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 4
  • 1
    Weiss, Andrew Thomas
    Born in July 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Slater, Clare Elaine
    Born in March 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-06-14 ~ now
    OF - Director → CIF 0
  • 3
    Jones, William Richard
    Born in February 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-06-03 ~ now
    OF - Director → CIF 0
  • 4
    BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD - now
    BRITISH HARDWARE AND HOUSEWARES MANUFACTURERS' ASSOCIATION LIMITED - 2007-06-29
    ROLEJUST LIMITED - 1990-02-22
    icon of address10, Federation House, 10 Vyse Street, Birmingham, England
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    3,700,105 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 10
  • 1
    Wade, Patrick Rex
    Consultant born in September 1947
    Individual
    Officer
    icon of calendar 2010-06-03 ~ 2017-06-14
    OF - Director → CIF 0
  • 2
    Leonard-morgan, Christopher John
    Director born in February 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-09 ~ 2018-11-30
    OF - Director → CIF 0
  • 3
    Webb, Donna
    Company Secretary
    Individual
    Officer
    icon of calendar 2001-11-09 ~ 2008-02-08
    OF - Secretary → CIF 0
  • 4
    Holland, Clare Elaine
    Finance Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-02-08 ~ 2009-10-30
    OF - Secretary → CIF 0
  • 5
    Plant, Pamela Jane
    Director born in August 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-09 ~ 2009-06-30
    OF - Director → CIF 0
  • 6
    Johnson, Allen George
    Director born in October 1944
    Individual
    Officer
    icon of calendar 2001-11-09 ~ 2005-10-26
    OF - Director → CIF 0
  • 7
    Boyd, Simon Christopher
    Director born in May 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-11-09 ~ 2018-11-30
    OF - Director → CIF 0
  • 8
    French, David George
    Managing Director born in July 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-26 ~ 2010-06-30
    OF - Director → CIF 0
  • 9
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    icon of addressOxford House, Cliftonville, Northampton, Northamptonshire
    Active Corporate (7 parents, 157 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2001-08-16 ~ 2001-11-09
    PE - Nominee Secretary → CIF 0
  • 10
    HOWES PERCIVAL DIRECTORS LIMITED - 1995-06-01
    icon of addressOxford House, Cliftonville, Northampton, Northamptonshire
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2001-08-16 ~ 2001-11-09
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BROOKE HOUSE EXHIBITIONS LIMITED

Standard Industrial Classification
82301 - Activities Of Exhibition And Fair Organisers
Brief company account
Fixed Assets - Investments
1 GBP2024-12-31
1 GBP2023-12-31
Debtors
278,436 GBP2024-12-31
224,245 GBP2023-12-31
Cash at bank and in hand
757,306 GBP2024-12-31
731,509 GBP2023-12-31
Current Assets
1,035,742 GBP2024-12-31
955,754 GBP2023-12-31
Creditors
Current
660,543 GBP2024-12-31
675,165 GBP2023-12-31
Net Current Assets/Liabilities
375,199 GBP2024-12-31
280,589 GBP2023-12-31
Total Assets Less Current Liabilities
375,200 GBP2024-12-31
280,590 GBP2023-12-31
Equity
Called up share capital
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Retained earnings (accumulated losses)
365,200 GBP2024-12-31
270,590 GBP2023-12-31
Equity
375,200 GBP2024-12-31
280,590 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Investments in Group Undertakings
Cost valuation
1 GBP2023-12-31
Investments in Group Undertakings
1 GBP2024-12-31
1 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
73,026 GBP2024-12-31
31,827 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
16,992 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
22,436 GBP2024-12-31
17,918 GBP2023-12-31
Prepayments/Accrued Income
Current
182,974 GBP2024-12-31
157,508 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
278,436 GBP2024-12-31
224,245 GBP2023-12-31
Trade Creditors/Trade Payables
Current
10,017 GBP2024-12-31
68,438 GBP2023-12-31
Corporation Tax Payable
Current
15,634 GBP2024-12-31
Other Creditors
Current
16,253 GBP2024-12-31
16,253 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
618,639 GBP2024-12-31
590,474 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
144,610 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
Retained earnings (accumulated losses)
-50,000 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • BROOKE HOUSE EXHIBITIONS LIMITED
    Info
    Registered number 04271958
    icon of address10 Vyse Street, Hockley, Birmingham B18 6LT
    PRIVATE LIMITED COMPANY incorporated on 2001-08-16 (24 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-12
    CIF 0
  • BROOKE HOUSE EXHIBITIONS LTD
    S
    Registered number 4271958
    icon of address10, Vyse Street, Hockley, Birmingham, England, B18 6LT
    Company in Uk Register Of Companies, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressFederation House, 10 Vyse Street, Hockley, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.