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
    Baxter, Simon Dominique
    Born in February 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-04-23 ~ now
    OF - Director → CIF 0
  • 2
    Price, Roger
    Born in September 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-08-06 ~ now
    OF - Director → CIF 0
  • 3
    Caldwell, Katherine Jean
    Born in October 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-03-22 ~ now
    OF - Director → CIF 0
  • 4
    Turner, Mark Paul
    Born in September 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-02-15 ~ now
    OF - Director → CIF 0
  • 5
    Lewendon, Julie Anne
    Born in February 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-02-15 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressThe Lightbox, Willoughby Road, Bracknell, Berkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    149,172 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Mr Simon Dominique Baxter
    Born in February 1969
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2021-08-06 ~ 2024-02-15
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Roger Price
    Born in September 1963
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2021-08-06 ~ 2024-02-15
    PE - Has significant influence or controlCIF 0
  • 3
    Charles, Louise Ann
    Company Director born in September 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-22 ~ 2024-10-15
    OF - Director → CIF 0
  • 4
    Baxter, John William
    Company Director born in April 1950
    Individual
    Officer
    icon of calendar ~ 2003-02-28
    OF - Director → CIF 0
  • 5
    Saednejad, Behzad
    Company Director born in April 1954
    Individual (23 offsprings)
    Officer
    icon of calendar ~ 1992-04-29
    OF - Director → CIF 0
    Saednejad, Behzad
    Individual (23 offsprings)
    Officer
    icon of calendar ~ 1992-04-29
    OF - Secretary → CIF 0
  • 6
    Baxter, Valerie Jean
    Company Director born in February 1958
    Individual
    Officer
    icon of calendar ~ 2008-04-23
    OF - Director → CIF 0
    Baxter, Valerie Jean
    Individual
    Officer
    icon of calendar 1992-04-29 ~ 2008-04-23
    OF - Secretary → CIF 0
  • 7
    Price, Kasumi Kyril
    Director born in June 1968
    Individual
    Officer
    icon of calendar 2021-08-06 ~ 2024-02-15
    OF - Director → CIF 0
    Mrs Kasuimi Kyril Price
    Born in June 1968
    Individual
    Person with significant control
    icon of calendar 2021-08-06 ~ 2024-02-15
    PE - Has significant influence or controlCIF 0
  • 8
    Zutshi, Elizabeth Mary
    Director born in March 1984
    Individual
    Officer
    icon of calendar 2024-02-15 ~ 2024-10-15
    OF - Director → CIF 0
  • 9
    Baxter, Amanda Jayne
    New Business Development Exc born in December 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-09-24 ~ 2024-02-15
    OF - Director → CIF 0
    Baxter, Amanda Jayne
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-04-23 ~ 2024-02-15
    OF - Secretary → CIF 0
    Mrs Amanda Jayne Baxter
    Born in December 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2021-08-06 ~ 2024-02-15
    PE - Has significant influence or controlCIF 0
  • 10
    icon of address3, Warren Yard, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,178 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2021-08-06
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BRAND EMOTION LTD

Previous names
DIJON EXHIBITION DESIGN COMPANY LIMITED(THE) - 2021-01-26
ION-CAPTIVATE LTD - 2021-06-11
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Debtors
467,544 GBP2023-12-31
779,436 GBP2022-12-31
Cash at bank and in hand
112,000 GBP2023-12-31
162,827 GBP2022-12-31
Current Assets
579,544 GBP2023-12-31
942,263 GBP2022-12-31
Net Current Assets/Liabilities
174,038 GBP2023-12-31
158,210 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-38,542 GBP2022-12-31
Net Assets/Liabilities
174,038 GBP2023-12-31
119,668 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
173,938 GBP2023-12-31
119,568 GBP2022-12-31
Equity
174,038 GBP2023-12-31
119,668 GBP2022-12-31
Average Number of Employees
42023-01-01 ~ 2023-12-31
42022-01-01 ~ 2022-12-31
Trade Debtors/Trade Receivables
Current
248,986 GBP2023-12-31
347,059 GBP2022-12-31
Amounts Owed By Related Parties
171,580 GBP2023-12-31
Current
171,580 GBP2022-12-31
Other Debtors
Amounts falling due within one year
46,978 GBP2023-12-31
260,797 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
467,544 GBP2023-12-31
779,436 GBP2022-12-31
Trade Creditors/Trade Payables
Current
49,288 GBP2023-12-31
39,022 GBP2022-12-31
Corporation Tax Payable
Current
160,189 GBP2023-12-31
126,429 GBP2022-12-31
Other Taxation & Social Security Payable
Current
4,036 GBP2023-12-31
75,507 GBP2022-12-31
Other Creditors
Current
191,993 GBP2023-12-31
543,095 GBP2022-12-31
Creditors
Current
405,506 GBP2023-12-31
784,053 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2023-12-31
38,542 GBP2022-12-31

  • BRAND EMOTION LTD
    Info
    DIJON EXHIBITION DESIGN COMPANY LIMITED(THE) - 2021-01-26
    ION-CAPTIVATE LTD - 2021-01-26
    Registered number 01735777
    icon of address3 Warren Yard, Wolverton Mill, Milton Keynes MK12 5NW
    PRIVATE LIMITED COMPANY incorporated on 1983-06-30 (42 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.