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 5
  • 1
    Johnston, Iain Barrie
    Born in January 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Stephens, Alexander Edward
    Born in September 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-10-19 ~ now
    OF - Director → CIF 0
  • 3
    Grace, Clare Angela, Dr
    Born in July 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-02-05 ~ now
    OF - Director → CIF 0
  • 4
    Austin, Keith Harrison
    Born in July 1964
    Individual (13 offsprings)
    Officer
    icon of calendar 2000-10-05 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressThe Refinery, Sroadouth, Ellesmere Port, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    11,476,041 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Simon, Ellis
    Commerical Director born in February 1964
    Individual
    Officer
    icon of calendar 2005-04-28 ~ 2006-08-31
    OF - Director → CIF 0
  • 2
    Howe, Andrew Mckinlay
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-11 ~ 2005-04-28
    OF - Secretary → CIF 0
  • 3
    Isles, Justin Matthew
    Account Director born in January 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-29 ~ 2013-11-15
    OF - Director → CIF 0
  • 4
    Legg, David Jason
    Accountant born in January 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-04-28 ~ 2022-03-17
    OF - Director → CIF 0
    Legg, David Jason
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-04-28 ~ 2022-03-17
    OF - Secretary → CIF 0
  • 5
    Blyth, Peter
    Operations Director born in November 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-05 ~ 2014-09-28
    OF - Director → CIF 0
  • 6
    Hesbert, Christophe
    Operations Director born in July 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-06-30 ~ 2024-02-05
    OF - Director → CIF 0
  • 7
    Whelan, Nic
    Director born in April 1977
    Individual
    Officer
    icon of calendar 2015-02-26 ~ 2018-06-30
    OF - Director → CIF 0
  • 8
    Austin, Lynne Carole
    Director born in July 1963
    Individual
    Officer
    icon of calendar 2001-05-04 ~ 2003-03-11
    OF - Director → CIF 0
    Austin, Lynne Carole
    Individual
    Officer
    icon of calendar 2000-12-01 ~ 2003-03-11
    OF - Secretary → CIF 0
  • 9
    Kendrew, Cassie Anne
    Commercial Director born in May 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-24 ~ 2024-02-05
    OF - Director → CIF 0
  • 10
    Mr Keith Harrison Austin
    Born in July 1965
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-10-01 ~ 2021-05-04
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2000-10-04 ~ 2000-10-05
    PE - Nominee Director → CIF 0
  • 12
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2000-10-04 ~ 2000-10-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EVENT MARKETING SOLUTIONS LTD

Standard Industrial Classification
82301 - Activities Of Exhibition And Fair Organisers
Brief company account
Debtors
61,382 GBP2024-12-31
37,676 GBP2023-12-31
Cash at bank and in hand
3,397 GBP2024-12-31
4,913 GBP2023-12-31
Current Assets
64,779 GBP2024-12-31
42,589 GBP2023-12-31
Net Current Assets/Liabilities
200 GBP2024-12-31
200 GBP2023-12-31
Equity
Called up share capital
200 GBP2024-12-31
200 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
4,039 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed By Related Parties
55,328 GBP2024-12-31
Current
35,288 GBP2023-12-31
Other Debtors
Amounts falling due within one year
2,015 GBP2024-12-31
2,388 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
61,382 GBP2024-12-31
37,676 GBP2023-12-31
Amounts owed to group undertakings
Current
64,579 GBP2024-12-31
41,852 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
537 GBP2023-12-31
Creditors
Current
64,579 GBP2024-12-31
42,389 GBP2023-12-31

Related profiles found in government register
  • EVENT MARKETING SOLUTIONS LTD
    Info
    Registered number 04083556
    icon of addressThe Refinery, South Road, Ellesmere Port CH65 4LE
    PRIVATE LIMITED COMPANY incorporated on 2000-10-04 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-04
    CIF 0
  • EVENT MARKETING SOLUTIONS LTD
    S
    Registered number 4083556
    icon of addressLakeside, Lakeside Shellway Road, Ellesmere Port, England, CH65 4LQ
    ENGLAND
    CIF 1
  • EVENT MARKETING SOLUTIONS LTD
    S
    Registered number 4083556
    icon of addressLakeside, Shellway Road, Ellesmere Port, Cheshire, United Kingdom, CH65 4LQ
    ENGLAND
    CIF 2
  • EVENT MARKETING SOLUTIONS LIMITED
    S
    Registered number 04083556
    icon of addressLakeside, Shellway Road, Ellesmere Port, Cheshire, United Kingdom, CH65 4LQ
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressThe Refinery, South Road, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    EMS HEALTH LLP - 2011-02-10
    icon of addressLakeside, Shellway Road, Ellesmere Port
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of addressThe Refinery, South Road, Ellesmere Port, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressThe Refinery, South Road, Ellesmere Port, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressThe Refinery, South Road, Ellesmere Port, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    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 3
  • 1
    icon of addressThe Refinery, South Road, Ellesmere Port, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-05 ~ 2022-01-25
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    EMS MOBILE HEALTHCARE LIMITED - 2022-01-20
    EMS HEALTHCARE LIMITED - 2011-02-08
    icon of addressThe Refinery, South Road, Ellesmere Port, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2008-09-05 ~ 2013-09-01
    CIF 2 - Secretary → ME
  • 3
    MOBILE HEALTHCARE SOLUTIONS LIMITED - 2015-07-29
    EMS HEALTHCARE FACILITIES LIMITED - 2022-01-20
    icon of addressThe Refinery, South Road, Ellesmere Port, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2008-12-01 ~ 2018-09-01
    CIF 3 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.