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 3
  • 1
    Deane, Brian Christopher
    Company Director born in February 1968
    Individual (20 offsprings)
    Officer
    2020-01-10 ~ now
    OF - director → CIF 0
    Mr Brian Deane
    Born in February 1968
    Individual (20 offsprings)
    Person with significant control
    2020-05-04 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Barnes, Carly Suzanne
    Solicitor born in January 1975
    Individual (16 offsprings)
    Officer
    2017-10-16 ~ now
    OF - director → CIF 0
    Ms Carly Suzanne Barnes
    Born in January 1975
    Individual (16 offsprings)
    Person with significant control
    2017-10-16 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Rees, Benjamin James
    Director born in March 1982
    Individual (50 offsprings)
    Officer
    2015-08-11 ~ now
    OF - director → CIF 0
    Mr Benjamin Rees
    Born in March 1982
    Individual (50 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 3
  • 1
    Axford, Lee Thomas
    Company Director born in July 1973
    Individual (9 offsprings)
    Officer
    2017-06-12 ~ 2017-09-29
    OF - director → CIF 0
    Mr Lee Thomas Axford
    Born in July 1973
    Individual (9 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
  • 2
    Mr Benjamin James Rees
    Born in March 1982
    Individual (50 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
  • 3
    OPUS INDEPENDENT FINANCIAL PLANNING LIMITED - now
    OPUS INVESTMENT MANAGEMENT LIMITED - 2017-09-19
    DENEHALL WEALTH MANAGEMENT LIMITED - 2014-02-17
    1, Coleshill Street, Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,232 GBP2024-06-30
    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

Previous names
OPUS CAPITAL HOLDINGS LTD - 2017-09-29
OPUS WEALTH AND TAX SOLUTIONS LIMITED - 2016-02-11
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
3,859 GBP2023-08-31
4,540 GBP2022-08-31
Fixed Assets - Investments
293,000 GBP2023-08-31
200,000 GBP2022-08-31
Fixed Assets
296,859 GBP2023-08-31
204,540 GBP2022-08-31
Debtors
226,662 GBP2023-08-31
314,744 GBP2022-08-31
Current Assets
226,662 GBP2023-08-31
314,744 GBP2022-08-31
Creditors
-20,502 GBP2023-08-31
-17,081 GBP2022-08-31
Net Current Assets/Liabilities
206,160 GBP2023-08-31
297,663 GBP2022-08-31
Total Assets Less Current Liabilities
503,019 GBP2023-08-31
502,203 GBP2022-08-31
Net Assets/Liabilities
365,519 GBP2023-08-31
359,147 GBP2022-08-31
Equity
Called up share capital
400 GBP2023-08-31
400 GBP2022-08-31
Share premium
244,600 GBP2023-08-31
244,600 GBP2022-08-31
Revaluation reserve
199,999 GBP2023-08-31
199,999 GBP2022-08-31
Retained earnings (accumulated losses)
-79,480 GBP2023-08-31
-85,852 GBP2022-08-31
Average Number of Employees
12022-09-01 ~ 2023-08-31
32021-09-01 ~ 2022-08-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
7,708 GBP2023-08-31
7,708 GBP2022-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,849 GBP2023-08-31
3,168 GBP2022-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
681 GBP2022-09-01 ~ 2023-08-31
Property, Plant & Equipment
Plant and equipment
3,859 GBP2023-08-31
4,540 GBP2022-08-31
Prepayments/Accrued Income
Current
193,800 GBP2023-08-31
193,800 GBP2022-08-31
Other Debtors
Current
32,862 GBP2023-08-31
120,802 GBP2022-08-31
Amount of value-added tax that is recoverable
Current
142 GBP2022-08-31
Bank Borrowings/Overdrafts
Current
6,558 GBP2023-08-31
13,020 GBP2022-08-31
Other Taxation & Social Security Payable
Current
2,243 GBP2023-08-31
2,368 GBP2022-08-31
Amount of value-added tax that is payable
Current
6,110 GBP2023-08-31
Accrued Liabilities/Deferred Income
Current
2,143 GBP2023-08-31
1,693 GBP2022-08-31
Creditors
Current
20,502 GBP2023-08-31
17,081 GBP2022-08-31
Bank Borrowings/Overdrafts
Non-current
37,500 GBP2023-08-31
43,056 GBP2022-08-31
Other Creditors
Non-current
100,000 GBP2023-08-31
100,000 GBP2022-08-31

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 - 2016-02-11
    Registered number 09727902
    1 Coleshill Street, Sutton Coldfield, West Midlands B72 1SD
    Private Limited Company incorporated on 2015-08-11 (9 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-26
    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
Active 6
  • 1
    Encon House, Owl Close, Northampton, England
    Dissolved corporate (3 parents)
    Person with significant control
    2018-03-14 ~ dissolved
    CIF 2 - Has significant influence or controlOE
  • 2
    Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-10-31
    Person with significant control
    2020-01-14 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    PSM VSI TRAINING LIMITED - 2020-04-24
    PSM LEGAL LIMITED - 2020-01-27
    Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    2020-01-24 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    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 firmOE
  • 4
    PSM PROPERTY SOLUTIONS LIMITED - 2020-01-10
    Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    2020-01-10 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    PSM CAPITAL LIMITED - 2020-01-14
    PSM WEALTH LIMITED - 2019-05-20
    Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    2020-01-14 ~ dissolved
    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
    CIF 5 - Has significant influence or control as a member of a firmOE
  • 6
    Unit 6 Church Farm Church Road, Barrow, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2020-01-10 ~ 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
Ceased 2
  • 1
    PSM WEALTH LIMITED - 2021-11-15
    PSM GROUP (PRIVATE OFFICE) LIMITED - 2019-11-04
    PHOENIX SPORT & MEDIA WEALTH MANAGEMENT LTD - 2018-10-09
    OPUS FINANCIAL PLANNING LIMITED - 2017-10-02
    1 Coleshill Street, Sutton Coldfield, West Midlands
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,295 GBP2023-08-31
    Person with significant control
    2017-06-28 ~ 2017-10-12
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    Cooper House, 6a Hargreaves Street, Burnley, Lancashire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,330,460 GBP2023-12-31
    Person with significant control
    2017-12-18 ~ 2019-05-22
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.