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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Kayne Lloyd Steinborn-busse

    Related profiles found in government register
  • Mr Kayne Lloyd Steinborn-busse
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Btfc, Larges Lane, Bracknell, Berkshire, RG12 9AN, England

      IIF 1
    • icon of address The Robins Nest, Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, RG12 9AN, England

      IIF 2 IIF 3
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4
    • icon of address Tsbg Ltd, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 5 IIF 6
    • icon of address St Feock, Church Road, Windsor, SL4 4SF, United Kingdom

      IIF 7
    • icon of address St. Feock, Church Road, Winkfield, Windsor, SL4 4SF, England

      IIF 8 IIF 9
  • Mr Kayne Lloyd Steinborn-busse
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon - Bizspace Steel House, 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP, England

      IIF 10
  • Mr Kayne Lloyd Steinborn-busse
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 11
  • Mr Kayne Lloyds Steinborn-brusse
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon - Bizspace Steel House, 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP, England

      IIF 12
  • Mr Kayne Lloyd Steinborn-busse
    English born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bracknell Town Football Club, Larges Lane, Bracknell, RG12 9AN, England

      IIF 13
  • Mr Kayne Steinborn-busse
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Robins Nest, Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, RG12 9AN, England

      IIF 14
  • Mr Kayne Steinborn-bsse
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Appledore, Bracknell, RG12 8QZ, England

      IIF 15
  • Mr Kayne Steinborn-busse
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 16
  • Mr Kayne Steinborn-busse
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tsbg Ltd, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 17
  • Mr Kayne Lloyd Steinborn-busse
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Feock, Church Road, Winkfield, Windsor, SL4 4SF, England

      IIF 18
  • Mr Louie Steinborn-busse
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Boltons Lane, Binfield, Bracknell, RG42 4UA, England

      IIF 19
  • Mr Kayne Steinborn-busse
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Robins Nest, Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, RG12 9AN, United Kingdom

      IIF 20 IIF 21
    • icon of address Tsbg Ltd, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 22
  • Kayne Steinborn-busse
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Appledore, Great Hollands, Bekrshire, RG12 8QZ, United Kingdom

      IIF 23
  • Mr Louie Kayne Stephen Steinborn-busse
    British born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Boltons Lane, Binfield, Bracknell, RG42 4UA, England

      IIF 24
  • Steinborn-busse, Kayne
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Appledore, Bracknell, RG12 8QZ, United Kingdom

      IIF 25
  • Steinborn-busse, Kayne
    British courier born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 26
  • Steinborn-busse, Kayne
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, RG12 9AN

      IIF 27
  • Steinborn-busse, Kayne Lloyd
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 69 High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 28
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, United Kingdom

      IIF 29
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 30 IIF 31
    • icon of address Tsbg Ltd, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 32 IIF 33
    • icon of address St Feock, Church Road, Windsor, SL4 4SF, United Kingdom

      IIF 34
    • icon of address St. Feock, Church Road, Winkfield, Windsor, SL4 4SF, England

      IIF 35
  • Steinborn-busse, Kayne Lloyd
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Btfc, Larges Lane, Bracknell, Berkshire, RG12 9AN, England

      IIF 36
    • icon of address The Robins Nest, Bracknell Town Fc, Larges Lane, Bracknell, RG12 9AN, England

      IIF 37
    • icon of address Tsbg Ltd, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 38
    • icon of address St. Feock, Church Road, Winkfield, Windsor, SL4 4SF, England

      IIF 39 IIF 40 IIF 41
  • Steinborn-busse, Louie
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 42
  • Steinborn-busse, Louie
    British student born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Robins Nest, Larges Lane, Bracknell, RG12 9AN, England

      IIF 43
  • Steinborn-brusse, Kayne Lloyds
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon - Bizspace Steel House, 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP, England

      IIF 44
  • Steinborn-busse, Kayne Lloyd
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon - Bizspace Steel House, 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP, England

      IIF 45
  • Steinborn-busse, Kayne Lloyd
    English manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bracknell Town Football Club, Larges Lane, Bracknell, RG12 9AN, England

      IIF 46
  • Steinborn-busse, Kayne
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 47
  • Steinborn-busse, Kayne
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lily Hill House, Lily Hill Road, Bracknell, Berkshire, RG12 2SJ, United Kingdom

      IIF 48
    • icon of address The Robins Nest, Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, RG12 9AN, United Kingdom

      IIF 49 IIF 50
  • Steinborn-busse, Kayne
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Robins Nest, Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, RG12 9AN, United Kingdom

      IIF 51
  • Steinborn-busse, Kayne
    British director and company secretary born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Robins Nest, Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, RG12 9AN, United Kingdom

      IIF 52
  • Steinborn-busse, Kayne

    Registered addresses and corresponding companies
    • icon of address 97 Appledore, Great Hollands, Bracknell, Bekrshire, RG12 8QZ, United Kingdom

      IIF 53
    • icon of address 97, Appledore, Bracknell, RG12 8QZ, United Kingdom

      IIF 54
  • Steinborn-busse, Louie Kayne Stephen
    British director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Boltons Lane, Binfield, Bracknell, RG42 4UA, England

      IIF 55
    • icon of address St. Feock, Church Road, Winkfield, Windsor, SL4 4SF, England

      IIF 56
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Tsbg Ltd, 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-08-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    TSBG-LLCC LIMITED - 2020-05-30
    icon of address St. Feock Church Road, Winkfield, Windsor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BRACKNELL TOWN FC 2024 LTD - 2025-10-13
    icon of address St. Feock Church Road, Winkfield, Windsor, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 42 - Director → ME
    IIF 31 - Director → ME
  • 5
    icon of address Tsbg Ltd, 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,683 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address The Robins Nest Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 50 - Director → ME
  • 7
    STFC NEWCO LIMITED - 2020-08-14
    SB-STFC SPORT AND EDUCATION ACADEMY LTD - 2021-06-03
    SANDHURST TOWN FC 1910 LTD - 2021-03-05
    icon of address Beacon - Bizspace Steel House 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    BRACKNELL TOWN SPORTS GROUP LTD - 2019-03-25
    BRACKNELL TOWN FC ACADEMY LTD - 2021-06-03
    icon of address Beacon - Bizspace Steel House 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,653 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 13 - Has significant influence or controlOE
  • 9
    I - 4 TALENT (EDU) LIMITED - 2020-06-26
    icon of address Beacon - Bizspace Steel House 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,112 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    icon of address Lily Hill House, Lily Hill Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 48 - Director → ME
  • 11
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,803,101 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address The Robins Nest Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 49 - Director → ME
  • 13
    THE JUNIOR ROBINS LTD - 2020-11-20
    icon of address Btfc, Larges Lane, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26 GBP2021-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address The Robins Nest Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    THE SB PROPERTY HOLDINGS GROUP LTD - 2025-10-13
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    THE SB GROUP HOLDINGS LIMITED - 2021-02-17
    THE SB RECRUITMENT GROUP LIMITED - 2017-05-31
    THE SB GROUP SPORT & EDUCATION ACADEMY LIMITED - 2022-06-22
    icon of address Tsbg Ltd, 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    178,745 GBP2024-05-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    TSBG LTD
    - now
    THE OLD METHODIST CHURCH WINKFIELD ROW RG42 6NE LTD - 2024-10-04
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,500 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address St. Feock Church Road, Winkfield, Windsor, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 35 - Director → ME
  • 19
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 26 - Director → ME
  • 20
    LL PROPERTY ENTERPRISES 2 LIMITED - 2021-06-29
    icon of address The Robins Nest Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 52 - Director → ME
  • 21
    icon of address St Feock, Church Road, Windsor, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 22
    WHITTINGTON GROUP LIMITED - 2020-02-05
    icon of address Tsbg Ltd, 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,138,118 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 23
    icon of address St. Feock Church Road, Winkfield, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address Tsbg Ltd, 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-05-04 ~ 2022-12-15
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address Tsbg Ltd, 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,683 GBP2024-06-30
    Officer
    icon of calendar 2015-09-02 ~ 2024-07-26
    IIF 27 - Director → ME
  • 3
    BRACKNELL TOWN FC 1896 LTD - 2021-06-03
    BTFC NEWCO LIMITED - 2020-08-14
    icon of address Beacon - Bizspace Steel House 4300 Parkway, Solent Business Park, Whiteley, Farham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -113,126 GBP2021-05-31
    Officer
    icon of calendar 2019-10-22 ~ 2023-06-30
    IIF 37 - Director → ME
  • 4
    STFC NEWCO LIMITED - 2020-08-14
    SB-STFC SPORT AND EDUCATION ACADEMY LTD - 2021-06-03
    SANDHURST TOWN FC 1910 LTD - 2021-03-05
    icon of address Beacon - Bizspace Steel House 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-11-08 ~ 2023-06-30
    IIF 45 - Director → ME
  • 5
    BRACKNELL TOWN SPORTS GROUP LTD - 2019-03-25
    BRACKNELL TOWN FC ACADEMY LTD - 2021-06-03
    icon of address Beacon - Bizspace Steel House 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,653 GBP2021-05-31
    Officer
    icon of calendar 2017-05-31 ~ 2023-06-30
    IIF 46 - Director → ME
  • 6
    I - 4 TALENT (EDU) LIMITED - 2020-06-26
    icon of address Beacon - Bizspace Steel House 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,112 GBP2022-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2023-06-30
    IIF 44 - Director → ME
  • 7
    SANDHURST TOWN FC 2024 LTD - 2025-10-22
    icon of address 15 Boltons Lane, Binfield, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-06 ~ 2025-10-21
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ 2025-10-21
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    icon of address 15 Boltons Lane, Binfield, Bracknell, England
    Active Corporate
    Equity (Company account)
    -19,285 GBP2025-06-30
    Officer
    icon of calendar 2021-03-23 ~ 2025-09-24
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ 2025-09-24
    IIF 19 - Right to appoint or remove directors OE
  • 9
    THE SB GROUP HOLDINGS LIMITED - 2021-02-17
    THE SB RECRUITMENT GROUP LIMITED - 2017-05-31
    THE SB GROUP SPORT & EDUCATION ACADEMY LIMITED - 2022-06-22
    icon of address Tsbg Ltd, 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    178,745 GBP2024-05-31
    Officer
    icon of calendar 2015-03-02 ~ 2019-12-28
    IIF 54 - Secretary → ME
  • 10
    THE SB SPORTS & EDUCATION GROUP 2024 CIC - 2025-10-22
    icon of address Tsbg Ltd, 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-07-26
    IIF 39 - Director → ME
    icon of calendar 2025-10-03 ~ 2025-10-21
    IIF 38 - Director → ME
    icon of calendar 2024-04-18 ~ 2024-07-24
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-07-26
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    TSBG LTD
    - now
    THE OLD METHODIST CHURCH WINKFIELD ROW RG42 6NE LTD - 2024-10-04
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,500 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-30 ~ 2022-12-15
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    WHITTINGTON GROUP LIMITED - 2020-02-05
    icon of address Tsbg Ltd, 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,138,118 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2022-12-15
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ 2023-01-30
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-13 ~ 2022-03-02
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-19 ~ 2020-02-04
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Has significant influence or control OE
    IIF 23 - Right to appoint or remove directors 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.