logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Tufano, Richard George
    Born in April 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-10-25 ~ now
    OF - Director → CIF 0
  • 2
    Buckland, Jirina
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Vandrau, Matthew James
    Born in July 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ now
    OF - Director → CIF 0
  • 4
    SFX SPORTS GROUP (EUROPE) LIMITED - 2006-11-20
    MARQUEE GROUP (UK) LIMITED - 1999-12-29
    GREENREADY LIMITED - 1998-07-31
    icon of address71-91 7th Floor, Aldwych House, Aldwych, London, England
    Active Corporate (4 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Satterwaite, Christopher James
    Company Director Advertising Executive born in May 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-07-11 ~ 2018-02-28
    OF - Director → CIF 0
  • 2
    Tolliss, Thomas George
    Individual (40 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2012-07-16
    OF - Secretary → CIF 0
    icon of calendar 2017-12-31 ~ 2023-04-30
    OF - Secretary → CIF 0
  • 3
    Crowther, David
    Finance born in March 1975
    Individual (68 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2022-05-31
    OF - Director → CIF 0
    Crowther, David
    Individual (68 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    OF - Secretary → CIF 0
  • 4
    Hageman, Wilhelmus Theresia Jozef
    Chief Financial Officer born in June 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2017-11-30
    OF - Director → CIF 0
  • 5
    Davison, Robert Edward
    Group Secretary born in January 1958
    Individual (25 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2012-07-16
    OF - Director → CIF 0
    Davison, Robert Edward
    Individual (25 offsprings)
    Officer
    icon of calendar 2012-07-16 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 6
    Leask, Edward Peter Shephard
    Chartered Accountant born in May 1947
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-07-16 ~ 2016-05-03
    OF - Director → CIF 0
  • 7
    Gallagher-powell, James Henry
    Finance Director born in January 1992
    Individual
    Officer
    icon of calendar 2023-04-16 ~ 2024-10-25
    OF - Director → CIF 0
  • 8
    Smith, Mark William
    Finance Director born in March 1955
    Individual (37 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2016-12-31
    OF - Director → CIF 0
  • 9
    Fuchs, Rainer
    Finance Director born in June 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2023-04-16
    OF - Director → CIF 0
  • 10
    icon of addressCorporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware, United States
    Corporate
    Person with significant control
    2023-09-30 ~ 2024-12-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    CHIME COMMUNICATIONS PLC - 2015-10-19
    GLARMEAD PLC - 1986-06-09
    icon of address10a, 70693, Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 32 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-09-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

WASSERMAN (CSM) HOLDINGS LIMITED

Previous names
CSM SPORT AND ENTERTAINMENT HOLDINGS LIMITED - 2024-03-15
CHIME SPORTS MARKETING HOLDINGS LIMITED - 2013-01-23
CHIME SPORTS MARKETING GROUP LIMITED - 2012-04-19
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • WASSERMAN (CSM) HOLDINGS LIMITED
    Info
    CSM SPORT AND ENTERTAINMENT HOLDINGS LIMITED - 2024-03-15
    CHIME SPORTS MARKETING HOLDINGS LIMITED - 2024-03-15
    CHIME SPORTS MARKETING GROUP LIMITED - 2024-03-15
    Registered number 07795755
    icon of address10a Greencoat Place, London SW1P 1PH
    PRIVATE LIMITED COMPANY incorporated on 2011-10-03 (14 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-12
    CIF 0
  • WASSERMAN (CSM) HOLDINGS LIMITED
    S
    Registered number 7795755
    icon of address10a, Greencoat Place, London, United Kingdom, SW1P 1PH
    CIF 1
  • WASSERMAN (CSM) HOLDINGS LIMITED
    S
    Registered number 07795755
    icon of address10a, Greencoat Place, London, United Kingdom, SW1P 1PH
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    24,871 GBP2017-12-31
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    249,133 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    CORPORATE RUNNING WORLD CUP LIMITED - 2021-06-11
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    FAST TRACK EVENTS LIMITED - 2013-12-10
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    JMI MOTORSPORT LIMITED - 2017-05-02
    CSM MOTORSPORT LIMITED - 2013-12-06
    CHIME NEWCO LTD - 2013-10-16
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    SPORTS SEEN LIMITED - 2006-07-11
    SPORTSEEN LIMITED - 2014-01-08
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 7
    BYCURB LIMITED - 2014-09-11
    icon of address10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 8
    GLOBAL SPORTS MANAGEMENT LTD - 2010-09-02
    TRANSEUROPA MANAGEMENT LIMITED - 1999-07-29
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Has significant influence or controlOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    LAW 2180 LIMITED - 2000-07-21
    SPORTING FRONTIERS UK LIMITED - 2002-12-30
    FRONTIERS GROUP UK LTD - 2010-09-02
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,052 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 10
    SPORTS MEDIA CONSULTANCY LIMITED - 2004-03-26
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Has significant influence or controlOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 11
    ILUKA LIMITED - 2019-12-04
    icon of address70693, 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,255 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 12
    CSS AEROSIGNS LIMITED - 1999-02-10
    AEROSIGNS (LONDON) LIMITED - 1987-11-13
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    150,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,200 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 14
    MCKENZIE CLARK LIMITED - 2014-03-25
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address10a Greencoat Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    PEOPLE BUY PEOPLE LIMITED - 2010-02-26
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -234,285 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 18
    SYNCLOW LIMITED - 1999-10-01
    icon of addressPo Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,150 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 20
    CHIME SPORTS MARKETING LLP - 2013-01-22
    CSM SPORT AND ENTERTAINMENT LLP - 2024-03-17
    icon of address10a Greencoat Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-03 ~ now
    CIF 1 - LLP Designated Member → ME
  • 21
    FAST TRACK AGENCY LIMITED - 2025-03-17
    INTEGRATED SPORTS MARKETING LIMITED - 1998-06-18
    FAST TRACK SALES LIMITED - 2013-02-15
    icon of address10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    21,707 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • CHIME SPORTS MARKETING LLP - 2013-01-22
    CSM SPORT AND ENTERTAINMENT LLP - 2024-03-17
    icon of address10a Greencoat Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-31
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to surplus assets - 75% or more OE
    CIF 6 - Right to appoint or remove members OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.