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 6
  • 1
    Ragan, Tony James
    Media Professional born in September 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Hadley, Christopher Andrew
    Director born in July 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-08-17 ~ now
    OF - Director → CIF 0
  • 3
    Burgess, Simon Jason
    Company Director born in December 1968
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-04-27 ~ now
    OF - Director → CIF 0
  • 4
    Jolly, Martin
    Global Ceo born in April 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-08-19 ~ now
    OF - Director → CIF 0
  • 5
    Pyne Iv, George Francis
    Investment Professional born in September 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-08-19 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressFora Soho, 33 Broadwick Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    14,424,640 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    Mr Tony James Ragan
    Born in September 1969
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2017-06-29 ~ 2022-08-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Roth, Jeffrey Gordon
    Investment Professional born in February 1985
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-08-19 ~ 2023-01-11
    OF - Director → CIF 0
  • 3
    Mr Simon Jason Burgess
    Born in December 1968
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2017-06-29 ~ 2022-08-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Pearce, Jonathon Michael
    Investor born in October 1979
    Individual
    Officer
    icon of calendar 2023-01-11 ~ 2023-08-16
    OF - Director → CIF 0
parent relation
Company in focus

TGI SPORT RIGHTS LIMITED

Previous name
INTERREGIONAL SPORTS GROUP LIMITED - 2024-12-02
Standard Industrial Classification
63990 - Other Information Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
1,015,070 GBP2024-06-30
1,190,286 GBP2023-06-30
Fixed Assets - Investments
7,986,796 GBP2024-06-30
8,035,145 GBP2023-06-30
Fixed Assets
9,001,866 GBP2024-06-30
9,225,431 GBP2023-06-30
Debtors
23,229,292 GBP2024-06-30
32,832,064 GBP2023-06-30
Cash at bank and in hand
29,843,140 GBP2024-06-30
35,975,214 GBP2023-06-30
Current Assets
53,072,432 GBP2024-06-30
68,807,278 GBP2023-06-30
Net Current Assets/Liabilities
-6,730,058 GBP2024-06-30
-2,400,185 GBP2023-06-30
Total Assets Less Current Liabilities
2,271,808 GBP2024-06-30
6,825,246 GBP2023-06-30
Net Assets/Liabilities
2,018,040 GBP2024-06-30
6,572,179 GBP2023-06-30
Equity
Called up share capital
120 GBP2024-06-30
120 GBP2023-06-30
120 GBP2022-06-30
Retained earnings (accumulated losses)
2,017,920 GBP2024-06-30
6,572,059 GBP2023-06-30
14,439,218 GBP2022-06-30
Equity
2,018,040 GBP2024-06-30
6,572,179 GBP2023-06-30
Profit/Loss
19,516,400 GBP2023-07-01 ~ 2024-06-30
17,795,537 GBP2022-07-01 ~ 2023-06-30
Cash and Cash Equivalents
39,598,282 GBP2022-06-30
Average Number of Employees
122023-07-01 ~ 2024-06-30
102022-07-01 ~ 2023-06-30
Wages/Salaries
3,901,013 GBP2023-07-01 ~ 2024-06-30
3,792,434 GBP2022-07-01 ~ 2023-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
6,222 GBP2023-07-01 ~ 2024-06-30
3,502 GBP2022-07-01 ~ 2023-06-30
Staff Costs/Employee Benefits Expense
4,248,849 GBP2023-07-01 ~ 2024-06-30
4,197,204 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
3,403,984 GBP2024-06-30
2,980,412 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
2,388,914 GBP2024-06-30
1,790,126 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
598,788 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Furniture and fittings
1,015,070 GBP2024-06-30
1,190,286 GBP2023-06-30
Investments in Subsidiaries
6,146,159 GBP2024-06-30
6,246,159 GBP2023-06-30
Amounts invested in assets
7,986,796 GBP2024-06-30
8,035,145 GBP2023-06-30
Trade Debtors/Trade Receivables
5,351,153 GBP2024-06-30
3,896,236 GBP2023-06-30
Amount of corporation tax that is recoverable
0 GBP2024-06-30
0 GBP2023-06-30
Other Debtors
Current
2,982,273 GBP2024-06-30
559,558 GBP2023-06-30
Prepayments/Accrued Income
Current
14,884,508 GBP2024-06-30
19,249,239 GBP2023-06-30
Corporation Tax Payable
Current
1,979,789 GBP2024-06-30
2,880,120 GBP2023-06-30
Other Creditors
Current
2,790 GBP2024-06-30
101,375 GBP2023-06-30
Creditors
Current
59,802,490 GBP2024-06-30
71,207,463 GBP2023-06-30
Bank Borrowings
0 GBP2024-06-30
0 GBP2023-06-30
Total Borrowings
Current, Amounts falling due within one year
0 GBP2024-06-30
0 GBP2023-06-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
6,532,145 GBP2023-07-01 ~ 2024-06-30
4,400,483 GBP2022-07-01 ~ 2023-06-30
Interest Payable/Similar Charges (Finance Costs)
100 GBP2023-07-01 ~ 2024-06-30
5,769 GBP2022-07-01 ~ 2023-06-30

Related profiles found in government register
  • TGI SPORT RIGHTS LIMITED
    Info
    INTERREGIONAL SPORTS GROUP LIMITED - 2024-12-02
    Registered number 09563359
    icon of address34 Anyards Road, Cobham KT11 2LA
    Private Limited Company incorporated on 2015-04-27 (10 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-27
    CIF 0
  • INTERREGIONAL SPORTS GROUP LIMITED
    S
    Registered number 09563359
    icon of addressVg02 Vox Sudios, Durham Street, London, England, SE11 5JH
    LTD in UK
    CIF 1
  • INTERREGIONAL SPORTS GROUP LIMITED
    S
    Registered number 09563359
    icon of address34, Anyards Road, Cobham, England, KT11 2LA
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    SKIBBLY MEDIA LIMITED - 2016-08-16
    icon of addressThe Technocentre Coventry University Technology Park, Puma Way, Coventry, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    480,212 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    ISG CONNECT LTD - 2024-12-03
    icon of address34 Anyards Road, Cobham, England
    Active Corporate (4 parents)
    Equity (Company account)
    566,437 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    INTERREGIONAL SPORTS GROUP PARTNERSHIPS LIMITED - 2024-12-03
    SAMSON SPORT CONSULTANCY LIMITED - 2021-11-15
    icon of address34 Anyards Road, Cobham, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,684 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    SPORTCEL MARKETING LIMITED - 2018-10-09
    GREAT ABILITY LIMITED - 2007-06-22
    icon of address34 Anyards Road, Cobham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    457,511 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-06-01 ~ 2022-05-26
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-06-01 ~ 2018-06-05
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    SUPPONOR HOLDING LIMITED - 2024-11-27
    icon of address12 Hammersmith Grove Office 310, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-02-06 ~ 2023-04-04
    CIF 1 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.