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
    Stephens, Alexander Edward
    Cfo born in September 1976
    Individual (6 offsprings)
    Officer
    2022-10-19 ~ now
    OF - Director → CIF 0
  • 2
    Austin, Keith Harrison
    Company Director born in July 1964
    Individual (12 offsprings)
    Officer
    2000-10-05 ~ now
    OF - Director → CIF 0
  • 3
    Grace, Clare Angela, Dr
    Ceo born in July 1973
    Individual (7 offsprings)
    Officer
    2024-02-05 ~ now
    OF - Director → CIF 0
  • 4
    Johnston, Iain Barrie
    Company Director born in January 1966
    Individual (11 offsprings)
    Officer
    2003-11-01 ~ now
    OF - Director → CIF 0
  • 5
    The Refinery, Sroadouth, Ellesmere Port, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    13,541,121 GBP2023-12-31
    Person with significant control
    2021-05-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Whelan, Nic
    Director born in April 1977
    Individual
    Officer
    2015-02-26 ~ 2018-06-30
    OF - Director → CIF 0
  • 2
    Mr Keith Harrison Austin
    Born in July 1965
    Individual (12 offsprings)
    Person with significant control
    2016-10-01 ~ 2021-05-04
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Simon, Ellis
    Commerical Director born in February 1964
    Individual
    Officer
    2005-04-28 ~ 2006-08-31
    OF - Director → CIF 0
  • 4
    Howe, Andrew Mckinlay
    Individual (1 offspring)
    Officer
    2003-03-11 ~ 2005-04-28
    OF - Secretary → CIF 0
  • 5
    Hesbert, Christophe
    Operations Director born in July 1982
    Individual (2 offsprings)
    Officer
    2018-06-30 ~ 2024-02-05
    OF - Director → CIF 0
  • 6
    Isles, Justin Matthew
    Account Director born in January 1971
    Individual (2 offsprings)
    Officer
    2007-01-29 ~ 2013-11-15
    OF - Director → CIF 0
  • 7
    Legg, David Jason
    Accountant born in January 1967
    Individual (3 offsprings)
    Officer
    2005-04-28 ~ 2022-03-17
    OF - Director → CIF 0
    Legg, David Jason
    Accountant
    Individual (3 offsprings)
    Officer
    2005-04-28 ~ 2022-03-17
    OF - Secretary → CIF 0
  • 8
    Blyth, Peter
    Operations Director born in November 1965
    Individual (1 offspring)
    Officer
    2013-07-05 ~ 2014-09-28
    OF - Director → CIF 0
  • 9
    Kendrew, Cassie Anne
    Commercial Director born in May 1980
    Individual (2 offsprings)
    Officer
    2020-09-24 ~ 2024-02-05
    OF - Director → CIF 0
  • 10
    Austin, Lynne Carole
    Director born in July 1963
    Individual
    Officer
    2001-05-04 ~ 2003-03-11
    OF - Director → CIF 0
    Austin, Lynne Carole
    Individual
    Officer
    2000-12-01 ~ 2003-03-11
    OF - Secretary → CIF 0
  • 11
    39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2000-10-04 ~ 2000-10-05
    PE - Nominee Director → CIF 0
  • 12
    39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    2000-10-04 ~ 2000-10-05
    PE - Nominee Secretary → CIF 0
    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
Intangible Assets
23,512 GBP2021-12-31
14,936 GBP2020-12-31
Property, Plant & Equipment
4,681,171 GBP2021-12-31
1,981,046 GBP2020-12-31
Fixed Assets - Investments
0 GBP2021-12-31
58,000 GBP2020-12-31
Fixed Assets
4,704,683 GBP2021-12-31
2,053,982 GBP2020-12-31
Total Inventories
69,253 GBP2021-12-31
0 GBP2020-12-31
Debtors
4,010,595 GBP2021-12-31
2,816,118 GBP2020-12-31
Cash at bank and in hand
3,521,004 GBP2021-12-31
1,622,589 GBP2020-12-31
Current Assets
7,614,196 GBP2021-12-31
4,459,577 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-7,406,140 GBP2021-12-31
-4,346,644 GBP2020-12-31
Net Current Assets/Liabilities
208,056 GBP2021-12-31
112,933 GBP2020-12-31
Total Assets Less Current Liabilities
4,912,739 GBP2021-12-31
2,166,915 GBP2020-12-31
Creditors
Non-current, Amounts falling due after one year
-49,775 GBP2021-12-31
-371,536 GBP2020-12-31
Net Assets/Liabilities
4,172,966 GBP2021-12-31
1,682,680 GBP2020-12-31
Equity
Called up share capital
200 GBP2021-12-31
200 GBP2020-12-31
200 GBP2019-12-31
Retained earnings (accumulated losses)
4,172,766 GBP2021-12-31
1,682,480 GBP2020-12-31
1,674,808 GBP2019-12-31
Equity
4,172,966 GBP2021-12-31
1,682,680 GBP2020-12-31
1,675,008 GBP2019-12-31
Profit/Loss
Retained earnings (accumulated losses)
2,576,066 GBP2021-01-01 ~ 2021-12-31
7,672 GBP2020-01-01 ~ 2020-12-31
Profit/Loss
2,576,066 GBP2021-01-01 ~ 2021-12-31
7,672 GBP2020-01-01 ~ 2020-12-31
Dividends Paid
-85,780 GBP2021-01-01 ~ 2021-12-31
Average Number of Employees
492021-01-01 ~ 2021-12-31
362020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
Computer software
77,221 GBP2021-12-31
54,297 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
538,520 GBP2021-12-31
538,520 GBP2020-12-31
Plant and equipment
38,609 GBP2021-12-31
26,362 GBP2020-12-31
Furniture and fittings
319,424 GBP2021-12-31
226,534 GBP2020-12-31
Motor vehicles
350,268 GBP2021-12-31
141,737 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
8,027,948 GBP2021-12-31
5,075,077 GBP2020-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2021-01-01 ~ 2021-12-31
Furniture and fittings
0 GBP2021-01-01 ~ 2021-12-31
Motor vehicles
-75,933 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals
-241,140 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
156,639 GBP2021-12-31
121,073 GBP2020-12-31
Plant and equipment
26,465 GBP2021-12-31
25,499 GBP2020-12-31
Furniture and fittings
192,830 GBP2021-12-31
159,619 GBP2020-12-31
Motor vehicles
71,964 GBP2021-12-31
76,298 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,346,777 GBP2021-12-31
3,094,031 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
35,566 GBP2021-01-01 ~ 2021-12-31
Plant and equipment
966 GBP2021-01-01 ~ 2021-12-31
Furniture and fittings
33,211 GBP2021-01-01 ~ 2021-12-31
Motor vehicles
62,527 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
445,960 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2021-01-01 ~ 2021-12-31
Furniture and fittings
0 GBP2021-01-01 ~ 2021-12-31
Motor vehicles
-66,861 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-193,214 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Improvements to leasehold property
381,881 GBP2021-12-31
417,447 GBP2020-12-31
Plant and equipment
12,144 GBP2021-12-31
863 GBP2020-12-31
Furniture and fittings
126,594 GBP2021-12-31
66,915 GBP2020-12-31
Motor vehicles
278,304 GBP2021-12-31
65,439 GBP2020-12-31
Other Investments Other Than Loans
0 GBP2021-12-31
58,000 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
3,116,085 GBP2021-12-31
1,891,220 GBP2020-12-31
Amounts Owed By Related Parties
154,602 GBP2021-12-31
Current
114,456 GBP2020-12-31
Other Debtors
Amounts falling due within one year
739,908 GBP2021-12-31
810,442 GBP2020-12-31
Debtors
Current, Amounts falling due within one year
4,010,595 GBP2021-12-31
2,816,118 GBP2020-12-31
Other Debtors
Amounts falling due after one year
13,344 GBP2021-12-31
20,870 GBP2020-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2021-12-31
143,818 GBP2020-12-31
Trade Creditors/Trade Payables
Current
2,106,657 GBP2021-12-31
655,678 GBP2020-12-31
Amounts owed to group undertakings
Current
1,741,816 GBP2021-12-31
0 GBP2020-12-31
Corporation Tax Payable
Current
268,809 GBP2021-12-31
0 GBP2020-12-31
Other Taxation & Social Security Payable
Current
536,075 GBP2021-12-31
577,158 GBP2020-12-31
Other Creditors
Current
2,752,783 GBP2021-12-31
2,969,990 GBP2020-12-31
Creditors
Current
7,406,140 GBP2021-12-31
4,346,644 GBP2020-12-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2021-12-31
189,460 GBP2020-12-31
Other Creditors
Non-current
49,775 GBP2021-12-31
182,076 GBP2020-12-31
Creditors
Non-current
49,775 GBP2021-12-31
371,536 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,493,800 GBP2021-12-31
165,000 GBP2020-12-31
Between two and five year
1,028,050 GBP2021-12-31
660,000 GBP2020-12-31
More than five year
1,275,063 GBP2021-12-31
1,100,000 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
3,796,913 GBP2021-12-31
1,925,000 GBP2020-12-31

Related profiles found in government register
  • EVENT MARKETING SOLUTIONS LTD
    Info
    Registered number 04083556
    The Refinery, South Road, Ellesmere Port CH65 4LE
    Private Limited Company incorporated on 2000-10-04 (24 years 9 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
    Lakeside, Lakeside Shellway Road, Ellesmere Port, England, CH65 4LQ
    ENGLAND
    CIF 1
  • EVENT MARKETING SOLUTIONS LTD
    S
    Registered number 4083556
    Lakeside, Shellway Road, Ellesmere Port, Cheshire, United Kingdom, CH65 4LQ
    ENGLAND
    CIF 2
  • EVENT MARKETING SOLUTIONS LIMITED
    S
    Registered number 04083556
    Lakeside, Shellway Road, Ellesmere Port, Cheshire, United Kingdom, CH65 4LQ
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    The Refinery, South Road, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    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
    Lakeside, Shellway Road, Ellesmere Port
    Dissolved Corporate (5 parents)
    Officer
    2011-01-07 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 3
    The Refinery, South Road, Ellesmere Port, England
    Active Corporate (5 parents)
    Equity (Company account)
    180 GBP2023-12-31
    Person with significant control
    2022-01-25 ~ now
    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
  • 4
    The Refinery, South Road, Ellesmere Port, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    The Refinery, South Road, Ellesmere Port, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    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
    The Refinery, South Road, Ellesmere Port, England
    Active Corporate (5 parents)
    Equity (Company account)
    180 GBP2023-12-31
    Person with significant control
    2017-10-05 ~ 2022-01-25
    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
  • 2
    EMS MOBILE HEALTHCARE LIMITED - 2022-01-20
    EMS HEALTHCARE LIMITED - 2011-02-08
    The Refinery, South Road, Ellesmere Port, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2008-09-05 ~ 2013-09-01
    CIF 2 - Secretary → ME
  • 3
    EMS HEALTHCARE FACILITIES LIMITED - 2022-01-20
    MOBILE HEALTHCARE SOLUTIONS LIMITED - 2015-07-29
    The Refinery, South Road, Ellesmere Port, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2008-12-01 ~ 2018-09-01
    CIF 3 - Secretary → ME
© 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.