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 8
  • 1
    Dixon, Christopher Edward William
    Born in October 1980
    Individual (21 offsprings)
    Officer
    2013-07-30 ~ now
    OF - Director → CIF 0
    Mr Christopher Edward William Dixon
    Born in October 1980
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-10
    PE - Has significant influence or controlCIF 0
  • 2
    Mcinally, Duncan Edward Richard
    Born in September 1977
    Individual (5 offsprings)
    Officer
    2013-07-30 ~ now
    OF - Director → CIF 0
    Mr Duncan Edward Richard Mcinally
    Born in September 1977
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-10
    PE - Has significant influence or controlCIF 0
  • 3
    Newman, Mark Andrew
    Individual (4 offsprings)
    Officer
    2021-03-25 ~ now
    OF - Secretary → CIF 0
  • 4
    Masterton, Andrew Francis
    Director born in March 1976
    Individual (4 offsprings)
    Officer
    2013-07-30 ~ 2017-07-31
    OF - Director → CIF 0
    Mr Andrew Francis Masterson
    Born in March 1976
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-10
    PE - Has significant influence or controlCIF 0
  • 5
    Pearson, Thomas Oliver
    Born in May 1976
    Individual (21 offsprings)
    Officer
    2013-07-30 ~ now
    OF - Director → CIF 0
    Mr Thomas Oliver Pearson
    Born in May 1976
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 6
    Lawlor, David
    Director born in October 1987
    Individual (12 offsprings)
    Officer
    2013-07-30 ~ 2020-03-11
    OF - Director → CIF 0
    Mr David Lawlor
    Born in October 1987
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-11
    PE - Has significant influence or controlCIF 0
  • 7
    Boylan, Hugo
    Born in October 1989
    Individual (3 offsprings)
    Officer
    2017-07-31 ~ 2018-09-12
    OF - Director → CIF 0
  • 8
    ENGAGE HOLDINGS LIMITED
    12498898
    The Tower Building, 11, York Road, London, England
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    2020-03-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ENGAGE GROUP LTD

Period: 2016-11-01 ~ now
Company number: 08630470
Registered names
ENGAGE GROUP LTD - now
120 TAD3 LIMITED - 2014-03-07
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-04-01 ~ 2020-03-31
02018-04-01 ~ 2019-03-31
Fixed Assets - Investments
1,329 GBP2020-03-31
1,320 GBP2019-03-31
Debtors
Current
2,153,234 GBP2020-03-31
595,439 GBP2019-03-31
Cash at bank and in hand
79,468 GBP2020-03-31
40,118 GBP2019-03-31
Current Assets
2,232,702 GBP2020-03-31
635,557 GBP2019-03-31
Net Current Assets/Liabilities
-24,249 GBP2020-03-31
42,838 GBP2019-03-31
Total Assets Less Current Liabilities
-22,920 GBP2020-03-31
44,158 GBP2019-03-31
Equity
Called up share capital
1,233 GBP2020-03-31
1,083 GBP2019-03-31
1,190 GBP2018-04-01
Capital redemption reserve
60 GBP2020-03-31
60 GBP2019-03-31
60 GBP2018-04-01
Retained earnings (accumulated losses)
-24,213 GBP2020-03-31
43,015 GBP2019-03-31
3,375 GBP2018-04-01
Equity
-22,920 GBP2020-03-31
44,158 GBP2019-03-31
4,625 GBP2018-04-01
Retained earnings (accumulated losses), Restated amount
43,015 GBP2019-03-31
Restated amount
44,158 GBP2019-03-31
Profit/Loss
Retained earnings (accumulated losses)
568,861 GBP2019-04-01 ~ 2020-03-31
139,533 GBP2018-04-01 ~ 2019-03-31
Profit/Loss
568,861 GBP2019-04-01 ~ 2020-03-31
139,533 GBP2018-04-01 ~ 2019-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
568,861 GBP2019-04-01 ~ 2020-03-31
139,533 GBP2018-04-01 ~ 2019-03-31
Comprehensive Income/Expense
568,861 GBP2019-04-01 ~ 2020-03-31
139,533 GBP2018-04-01 ~ 2019-03-31
Dividends Paid
Retained earnings (accumulated losses)
-636,089 GBP2019-04-01 ~ 2020-03-31
Dividends Paid
-636,089 GBP2019-04-01 ~ 2020-03-31
Issue of Equity Instruments
Called up share capital
150 GBP2019-04-01 ~ 2020-03-31
Issue of Equity Instruments
150 GBP2019-04-01 ~ 2020-03-31
Equity - Income/Expense Recognised Directly
Called up share capital
150 GBP2019-04-01 ~ 2020-03-31
-107 GBP2018-04-01 ~ 2019-03-31
Retained earnings (accumulated losses)
-636,089 GBP2019-04-01 ~ 2020-03-31
-99,893 GBP2018-04-01 ~ 2019-03-31
Equity - Income/Expense Recognised Directly
-635,939 GBP2019-04-01 ~ 2020-03-31
-100,000 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Depreciation rate used
Motor vehicles
252019-04-01 ~ 2020-03-31
Furniture and fittings
252019-04-01 ~ 2020-03-31
Amounts Owed by Group Undertakings
Current
2,137,584 GBP2020-03-31
Other Debtors
Current
15,650 GBP2020-03-31
595,439 GBP2019-03-31
Amounts owed to group undertakings
Current
2,134,062 GBP2020-03-31
546,516 GBP2019-03-31
Corporation Tax Payable
Current
3,200 GBP2019-03-31
Other Creditors
Current
111,004 GBP2020-03-31
43,003 GBP2019-03-31
Accrued Liabilities/Deferred Income
Current
11,885 GBP2020-03-31
Creditors
Current
2,256,951 GBP2020-03-31
592,719 GBP2019-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,233 shares2020-03-31
1,083 shares2019-03-31
Par Value of Share
Class 1 ordinary share
1.002019-04-01 ~ 2020-03-31

Related profiles found in government register
  • ENGAGE GROUP LTD
    Info
    ENGAGE GROUP (UK) LIMITED - 2016-11-01
    CAPITIS MANAGEMENT GROUP LIMITED - 2016-11-01
    120 TAD3 LIMITED - 2016-11-01
    Registered number 08630470
    6th Floor South, Telephone House, 69-77 Paul Street, London EC2A 4NW
    PRIVATE LIMITED COMPANY incorporated on 2013-07-30 (12 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-30
    CIF 0
  • ENGAGE GROUP LTD
    S
    Registered number 08630470
    Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
    Company - 08630470 in England And Wales
    CIF 1
  • ENGAGE GROUP LIMITED
    S
    Registered number 08630470
    The Tower Building, 11 York Road, London, England, SE1 7NX
    Company - 08630470 in England And Wales
    CIF 2
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    AMBRO SPORTS & EVENTS SERVICES LIMITED
    - now 08926872 01930646
    ENGAGE EVENT MANAGEMENT LIMITED
    - 2024-10-21 08926872 01930646
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-03-10 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    AMBRO TRAVEL SERVICES LIMITED
    - now 08926918 02895326
    ENGAGE TRAVEL LIMITED
    - 2024-02-23 08926918 02895326
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-03-10 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    CORPORATE SPORTS INTERNATIONAL LIMITED
    - now 05766827
    CAPITAS GROUP LTD - 2009-11-10
    FUTSAL LEAGUE LIMITED - 2007-11-13
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    ENGAGE FOOTBALL MANAGEMENT LIMITED
    - now 09475119
    ENGAGE EXPERIENCES LIMITED - 2018-04-19
    Unit 4.1.1 The Leather Market, Weston Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-03-10 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    ENGAGE HOSPITALITY LIMITED
    08926747 08927023
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2020-03-10 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    ENGAGE PLAYER MANAGEMENT LTD
    - now 08926818
    ENGAGE CONFERENCES LIMITED - 2016-07-20
    Unit 4.1.1 The Leather Market, Weston Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-03-10 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    ENGAGE SPONSORSHIP LTD
    - now 08926822
    ENGAGE BESPOKE LIMITED - 2018-05-10
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-03-10 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    ENGAGE SPORT MANAGEMENT LIMITED
    - now 05532103 08927223
    SPORTS HOSPITALITY GROUP LTD - 2016-03-12
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2020-03-10 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    ENGAGE SPORTS HOSPITALITY LIMITED
    08927023 08926747
    Unit 4.1.1 The Leather Market, Weston Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-03-10 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    ENGAGE TWICKENHAM LIMITED
    - now 05219186
    THE NATIONAL SPORTING CLUB LIMITED - 2014-03-17
    MACANDRA LIMITED - 2004-11-18
    Suite G2, Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-11
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 11
    ENGAGE WIMBLEDON LIMITED
    08927065
    The London Studios, Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-03-10 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.