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 12
  • 1
    Saunders, Alison Jean
    Individual (1 offspring)
    Officer
    2002-12-11 ~ 2010-12-10
    OF - Secretary → CIF 0
  • 2
    Eyles, Christopher John
    Born in April 1977
    Individual (5 offsprings)
    Officer
    2024-09-24 ~ now
    OF - Director → CIF 0
  • 3
    Murphy, Benjamin David
    Managing Director born in March 1980
    Individual (8 offsprings)
    Officer
    2017-01-01 ~ 2024-06-18
    OF - Director → CIF 0
  • 4
    Duport Director Limited
    Individual (24 offsprings)
    Officer
    2002-12-11 ~ 2002-12-11
    OF - Director → CIF 0
  • 5
    Saunders, Helen
    Individual (2 offsprings)
    Officer
    2010-12-01 ~ 2019-09-02
    OF - Secretary → CIF 0
  • 6
    Saunders, Edward Paul Lucas
    Born in January 1981
    Individual (10 offsprings)
    Officer
    2002-12-11 ~ now
    OF - Director → CIF 0
    Mr Edward Paul Lucas Saunders
    Born in January 1981
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 7
    Taggart, Warren
    Born in October 1968
    Individual (6 offsprings)
    Officer
    2024-06-18 ~ now
    OF - Director → CIF 0
  • 8
    Savjani, Snehal
    Director born in October 1966
    Individual (16 offsprings)
    Officer
    2017-05-02 ~ 2024-06-18
    OF - Director → CIF 0
  • 9
    Kines, Stephen
    Born in July 1968
    Individual (16 offsprings)
    Officer
    2024-06-18 ~ now
    OF - Director → CIF 0
  • 10
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    - now 02911328
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    Rutland House, Edmund Street, Birmingham, England
    Active Corporate (17 parents, 402 offsprings)
    Officer
    2024-01-02 ~ now
    OF - Secretary → CIF 0
  • 11
    DUPORT SECRETARY LIMITED
    - now
    DU PORT SECRETARY LIMITED - 2003-03-13 03524885
    The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol
    Active Corporate (5 parents, 12186 offsprings)
    Officer
    2002-12-11 ~ 2002-12-11
    OF - Nominee Secretary → CIF 0
  • 12
    PITSEC LIMITED
    02451677
    4th Floor, The Anchorage, 34, Bridge Street, Reading, England
    Active Corporate (77 parents, 995 offsprings)
    Officer
    2019-09-02 ~ 2024-01-02
    OF - Secretary → CIF 0
parent relation
Company in focus

ES MEDIA GROUP LIMITED

Period: 2021-02-15 ~ now
Company number: 04614845
Registered names
ES MEDIA GROUP LIMITED - now
OCTOBER HOUSE LTD - 2009-03-06
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
413,162 GBP2018-06-30
279,455 GBP2017-06-30
Fixed Assets - Investments
65 GBP2018-06-30
65 GBP2017-06-30
Fixed Assets
413,227 GBP2018-06-30
279,520 GBP2017-06-30
Total Inventories
5,183,236 GBP2018-06-30
2,387,669 GBP2017-06-30
Debtors
8,087,855 GBP2018-06-30
1,794,535 GBP2017-06-30
Cash at bank and in hand
31,042 GBP2018-06-30
649,837 GBP2017-06-30
Current Assets
13,302,133 GBP2018-06-30
4,832,041 GBP2017-06-30
Net Current Assets/Liabilities
2,109,792 GBP2018-06-30
2,077,234 GBP2017-06-30
Total Assets Less Current Liabilities
2,523,019 GBP2018-06-30
2,356,754 GBP2017-06-30
Creditors
Non-current
-528,936 GBP2018-06-30
-479,343 GBP2017-06-30
Net Assets/Liabilities
1,960,130 GBP2018-06-30
1,828,860 GBP2017-06-30
Equity
Called up share capital
4 GBP2018-06-30
4 GBP2017-06-30
Profit/Loss
1,071,270 GBP2017-07-01 ~ 2018-06-30
933,318 GBP2016-07-01 ~ 2017-06-30
Equity
1,960,130 GBP2018-06-30
Cash and Cash Equivalents
-138,839 GBP2018-06-30
649,837 GBP2017-06-30
1,188,275 GBP2016-06-30
Wages/Salaries
1,644,589 GBP2017-07-01 ~ 2018-06-30
975,294 GBP2016-07-01 ~ 2017-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
8,485 GBP2017-07-01 ~ 2018-06-30
3,737 GBP2016-07-01 ~ 2017-06-30
Staff Costs/Employee Benefits Expense
1,653,074 GBP2017-07-01 ~ 2018-06-30
979,031 GBP2016-07-01 ~ 2017-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
314,347 GBP2018-06-30
314,347 GBP2017-06-30
Furniture and fittings
377,857 GBP2018-06-30
143,220 GBP2017-06-30
Motor vehicles
32,000 GBP2018-06-30
32,000 GBP2017-06-30
Property, Plant & Equipment - Gross Cost
724,204 GBP2018-06-30
489,567 GBP2017-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
133,918 GBP2018-06-30
88,773 GBP2017-06-30
Furniture and fittings
157,533 GBP2018-06-30
106,548 GBP2017-06-30
Motor vehicles
19,591 GBP2018-06-30
14,791 GBP2017-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
311,042 GBP2018-06-30
210,112 GBP2017-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
45,145 GBP2017-07-01 ~ 2018-06-30
Furniture and fittings
50,985 GBP2017-07-01 ~ 2018-06-30
Motor vehicles
4,800 GBP2017-07-01 ~ 2018-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
100,930 GBP2017-07-01 ~ 2018-06-30
Property, Plant & Equipment
Plant and equipment
180,429 GBP2018-06-30
225,574 GBP2017-06-30
Furniture and fittings
220,324 GBP2018-06-30
36,672 GBP2017-06-30
Motor vehicles
12,409 GBP2018-06-30
17,209 GBP2017-06-30
Investments in Subsidiaries
65 GBP2018-06-30
65 GBP2017-06-30
Finished Goods/Goods for Resale
4,814,154 GBP2018-06-30
2,387,669 GBP2017-06-30
Trade Debtors/Trade Receivables
4,073,494 GBP2018-06-30
1,119,073 GBP2017-06-30
Other Debtors
Current
1,182,921 GBP2018-06-30
651,350 GBP2017-06-30
Prepayments/Accrued Income
Current
228,999 GBP2018-06-30
24,112 GBP2017-06-30
Bank Borrowings/Overdrafts
Current
169,881 GBP2018-06-30
Finance Lease Liabilities - Total Present Value
Current
333,684 GBP2018-06-30
593,133 GBP2017-06-30
Trade Creditors/Trade Payables
Current
8,357,262 GBP2018-06-30
1,623,536 GBP2017-06-30
Amounts owed to group undertakings
Current
98,028 GBP2017-06-30
Corporation Tax Payable
Current
460,674 GBP2018-06-30
280,699 GBP2017-06-30
Other Creditors
Current
1,193,229 GBP2018-06-30
20,313 GBP2017-06-30
Accrued Liabilities/Deferred Income
Current
469,133 GBP2018-06-30
108,312 GBP2017-06-30
Finance Lease Liabilities - Total Present Value
Non-current
528,936 GBP2018-06-30
479,343 GBP2017-06-30
Bank Overdrafts
169,881 GBP2018-06-30
Minimum gross finance lease payments owing
Amounts falling due within one year
333,684 GBP2018-06-30
593,133 GBP2017-06-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
217,933 GBP2017-07-01 ~ 2018-06-30
219,793 GBP2016-07-01 ~ 2017-06-30
Interest Payable/Similar Charges (Finance Costs)
60,660 GBP2017-07-01 ~ 2018-06-30
124,285 GBP2016-07-01 ~ 2017-06-30

Related profiles found in government register
  • ES MEDIA GROUP LIMITED
    Info
    ES BROADCAST LTD. - 2021-02-15
    OCTOBER HOUSE LTD - 2021-02-15
    Registered number 04614845
    Unit H, Caxton Court, Caxton Way, Watford WD18 8RH
    PRIVATE LIMITED COMPANY incorporated on 2002-12-11 (23 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-22
    CIF 0
  • ES MEDIA GROUP LIMITED
    S
    Registered number 04614845
    Unit H, Caxton Court, Caxton Way, Watford, England, WD18 8RH
    Private Limited Company in England
    CIF 1
    Private Limited Company in England And Wales, England
    CIF 2
    Private Limited Company in England, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    ES BROADCAST HIRE LTD
    07976891
    Unit H, Caxton Court, Caxton Way, Watford, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-30
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    2021-06-30 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    ES BROADCAST LIMITED
    - now 13097814 04614845
    ESB NEWCO LIMITED
    - 2021-02-15 13097814
    Unit H Caxton Court, Caxton Way, Watford, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2020-12-23 ~ 2021-02-15
    CIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    2021-02-15 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    ES BROADCAST S.I. LIMITED - now
    SUFFUSION LIMITED
    - 2025-07-22 12376354
    BROADCAST EQUIPMENT DISTRIBUTION (UK) LIMITED
    - 2020-01-15 12376354
    Unit H, Caxton Court, Caxton Way, Watford, England
    Active Corporate (10 parents)
    Person with significant control
    2019-12-23 ~ 2021-01-06
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    FILM STORE RENTAL LIMITED
    09510115
    C/o Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (11 parents)
    Person with significant control
    2021-06-30 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    MEMNON ARCHIVING SERVICES LIMITED
    - now 09943705
    LMH MEDIA HUB LIMITED
    - 2023-04-03 09943705
    LIQUID MEDIA HUB LIMITED - 2018-02-21
    C/o Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (12 parents)
    Person with significant control
    2021-01-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    PIP STUDIOS LIMITED
    - now 12301710 11441436
    PIP NEWCO LIMITED - 2019-11-27
    St Stephens House, Arthur Road, Windsor, Berkshire, England
    Active Corporate (7 parents)
    Person with significant control
    2020-01-16 ~ 2021-04-30
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2024-04-02 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.