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 5
  • 1
    Deane, Brian Christopher
    Born in February 1968
    Individual (25 offsprings)
    Officer
    2020-01-10 ~ now
    OF - Director → CIF 0
    Mr Brian Christopher Deane
    Born in February 1968
    Individual (25 offsprings)
    Person with significant control
    2020-05-04 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Barnes, Carly Suzanne
    Born in January 1975
    Individual (19 offsprings)
    Officer
    2017-10-16 ~ now
    OF - Director → CIF 0
    Ms Carly Suzanne Barnes
    Born in January 1975
    Individual (19 offsprings)
    Person with significant control
    2017-10-16 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Axford, Lee Thomas
    Company Director born in July 1973
    Individual (14 offsprings)
    Officer
    2017-06-12 ~ 2017-09-29
    OF - Director → CIF 0
    Mr Lee Thomas Axford
    Born in July 1973
    Individual (14 offsprings)
    Person with significant control
    2017-06-28 ~ 2017-09-29
    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
  • 4
    Rees, Benjamin James
    Born in March 1982
    Individual (61 offsprings)
    Officer
    2015-08-11 ~ now
    OF - Director → CIF 0
    Mr Benjamin Rees
    Born in March 1982
    Individual (61 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    Mr Benjamin James Rees
    Born in March 1982
    Individual (61 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-24
    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
  • 5
    OPUS INVESTMENT MANAGEMENT LTD
    OPUS INDEPENDENT FINANCIAL PLANNING LIMITED - now
    OPUS INVESTMENT MANAGEMENT LIMITED - 2017-09-19 07304649
    DENEHALL WEALTH MANAGEMENT LIMITED - 2014-02-17
    1, Coleshill Street, Sutton Coldfield, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-28
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PHOENIX SPORT & MEDIA GROUP LIMITED

Period: 2017-09-29 ~ now
Company number: 09727902
Registered names
PHOENIX SPORT & MEDIA GROUP LIMITED - now
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
3,280 GBP2024-08-31
3,859 GBP2023-08-31
Fixed Assets - Investments
293,000 GBP2024-08-31
293,000 GBP2023-08-31
Fixed Assets
296,280 GBP2024-08-31
296,859 GBP2023-08-31
Debtors
228,715 GBP2024-08-31
226,662 GBP2023-08-31
Current Assets
228,715 GBP2024-08-31
226,662 GBP2023-08-31
Creditors
-27,421 GBP2024-08-31
-20,502 GBP2023-08-31
Net Current Assets/Liabilities
201,294 GBP2024-08-31
206,160 GBP2023-08-31
Total Assets Less Current Liabilities
497,574 GBP2024-08-31
503,019 GBP2023-08-31
Net Assets/Liabilities
360,127 GBP2024-08-31
365,519 GBP2023-08-31
Equity
Called up share capital
400 GBP2024-08-31
400 GBP2023-08-31
Share premium
244,600 GBP2024-08-31
244,600 GBP2023-08-31
Revaluation reserve
199,999 GBP2024-08-31
199,999 GBP2023-08-31
Retained earnings (accumulated losses)
-84,872 GBP2024-08-31
-79,480 GBP2023-08-31
Average Number of Employees
22023-09-01 ~ 2024-08-31
12022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
7,708 GBP2024-08-31
7,708 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
4,428 GBP2024-08-31
3,849 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
579 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment
Plant and equipment
3,280 GBP2024-08-31
3,859 GBP2023-08-31
Prepayments/Accrued Income
Current
193,800 GBP2024-08-31
193,800 GBP2023-08-31
Other Debtors
Current
34,492 GBP2024-08-31
32,862 GBP2023-08-31
Amount of value-added tax that is recoverable
Current
423 GBP2024-08-31
Bank Borrowings/Overdrafts
Current
15,386 GBP2024-08-31
6,558 GBP2023-08-31
Other Taxation & Social Security Payable
Current
51 GBP2024-08-31
2,243 GBP2023-08-31
Amount of value-added tax that is payable
Current
6,110 GBP2023-08-31
Accrued Liabilities/Deferred Income
Current
1,693 GBP2024-08-31
2,143 GBP2023-08-31
Amounts owed to directors
Current
10,291 GBP2024-08-31
Creditors
Current
27,421 GBP2024-08-31
20,502 GBP2023-08-31
Bank Borrowings/Overdrafts
Non-current
37,447 GBP2024-08-31
37,500 GBP2023-08-31
Other Creditors
Non-current
100,000 GBP2024-08-31
100,000 GBP2023-08-31

Related profiles found in government register
  • PHOENIX SPORT & MEDIA GROUP LIMITED
    Info
    OPUS CAPITAL HOLDINGS LTD - 2017-09-29
    OPUS WEALTH AND TAX SOLUTIONS LIMITED - 2017-09-29
    Registered number 09727902
    1 Coleshill Street, Sutton Coldfield, West Midlands B72 1SD
    PRIVATE LIMITED COMPANY incorporated on 2015-08-11 (10 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-26
    CIF 0
  • PHOENIX SPORT & MEDIA GROUP LIMITED
    S
    Registered number 09727902
    1, Coleshill Street, Sutton Coldfield, England, B72 1SD
    Limited Company in Companies House, England
    CIF 1
  • PHOENIX SPORT & MEDIA GROUP LIMITED
    S
    Registered number 09727902
    Mepc Innovation Centre, Silverstone Circuit, Silverstone, Towcester, England, NN12 8GX
    Company in Gb-Eng
    CIF 2
  • PHOENIX SPORT & MEDIA GROUP LIMITED
    S
    Registered number 09727902
    Mepc, Silverstone Circuit, Silverstone, Towcester, England, NN12 8GX
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    PHOENIX SECURITY AND INVESTIGATIONS LIMITED
    11255434
    Encon House, Owl Close, Northampton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-03-14 ~ dissolved
    CIF 2 - Has significant influence or control OE
  • 2
    PHOENIX SPORTS AND MEDIA HOLDINGS LIMITED
    11614450
    Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-01-14 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    PSM INVESTOR RESCUE LIMITED
    - now 11613483
    PSM VSI TRAINING LIMITED
    - 2020-04-24 11613483
    PSM LEGAL LIMITED
    - 2020-01-27 11613483
    Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2020-01-24 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Has significant influence or control as a member of a firm OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PSM PROPERTY CONSULTING LIMITED
    - now 11613656
    PSM PROPERTY SOLUTIONS LIMITED
    - 2020-01-10 11613656
    Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2020-01-10 ~ dissolved
    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
  • 5
    PSM SPORT LIMITED
    - now 11613518
    PSM CAPITAL LIMITED
    - 2020-01-14 11613518
    PSM WEALTH LIMITED - 2019-05-20
    Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2020-01-14 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Has significant influence or control as a member of a firm OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 6
    PSM TRAINING ACADEMY LIMITED - now
    PSM WEALTH LIMITED - 2021-11-15
    PSM GROUP (PRIVATE OFFICE) LIMITED - 2019-11-04
    PHOENIX SPORT & MEDIA WEALTH MANAGEMENT LTD
    - 2018-10-09 09736323
    OPUS FINANCIAL PLANNING LIMITED
    - 2017-10-02 09736323
    1 Coleshill Street, Sutton Coldfield, West Midlands
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    2017-06-28 ~ 2017-10-12
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    PSM TRAINING LIMITED
    11647145
    Unit 6 Church Farm Church Road, Barrow, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2020-01-10 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 8
    SOUTHERNS SOLICITORS LIMITED
    08367875
    Cooper House, 6a Hargreaves Street, Burnley, Lancashire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2017-12-18 ~ 2019-05-22
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.