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
    Timmins, Matthew Lloyd
    Born in July 1978
    Individual (50 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Thompson, David
    Born in November 1976
    Individual (52 offsprings)
    Officer
    icon of calendar 2024-01-26 ~ now
    OF - Director → CIF 0
  • 3
    Goad, James Mathew
    Born in January 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-07-04 ~ now
    OF - Director → CIF 0
  • 4
    Whitson, Alexander Travers Stephen
    Born in August 1982
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-10-29 ~ now
    OF - Director → CIF 0
  • 5
    Naglis, Russell Adrian
    Individual (34 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of addressBrook House, Mint Street, Godalming, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,537 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-27 ~ 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 9
  • 1
    Thompson, David
    Director born in November 1975
    Individual (52 offsprings)
    Officer
    icon of calendar 2024-01-26 ~ 2024-01-26
    OF - Director → CIF 0
  • 2
    Mr James Matthew Goad
    Born in January 1976
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-04 ~ 2021-05-27
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Owen, Evie Elizabeth
    Events Organiser born in July 1956
    Individual
    Officer
    icon of calendar 2005-07-04 ~ 2021-05-27
    OF - Director → CIF 0
    Owen, Evie Elizabeth
    Individual
    Officer
    icon of calendar 2006-11-20 ~ 2021-05-27
    OF - Secretary → CIF 0
    Mrs Evie Elizabeth Owen
    Born in July 1956
    Individual
    Person with significant control
    icon of calendar 2016-07-04 ~ 2021-05-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Russell, Daniel Philip
    Director born in August 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-01-26 ~ 2025-06-30
    OF - Director → CIF 0
  • 5
    Stevens, Neil
    Director born in March 1978
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-01-26 ~ 2024-01-26
    OF - Director → CIF 0
    Stevens, Neil Martin
    Company Director born in February 1978
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-01-26 ~ 2025-06-30
    OF - Director → CIF 0
  • 6
    Garzon, Charo
    Company Director born in July 1965
    Individual
    Officer
    icon of calendar 2017-12-11 ~ 2021-04-19
    OF - Director → CIF 0
  • 7
    ORMAN LIMITED - 1998-09-10
    CONTRACTORS ACCOUNTING SOLUTIONS LTD - 2003-06-13
    icon of address12-14, Claremont Road, Surbiton, Surrey
    Dissolved Corporate (1 parent, 202 offsprings)
    Equity (Company account)
    3,630 GBP2024-09-29
    Officer
    2005-07-04 ~ 2006-11-20
    PE - Secretary → CIF 0
  • 8
    icon of address44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2005-07-04 ~ 2005-07-04
    PE - Nominee Director → CIF 0
  • 9
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of address44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2005-07-04 ~ 2005-07-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

OWEN JAMES EVENTS LIMITED

Standard Industrial Classification
82302 - Activities Of Conference Organisers
Brief company account
Property, Plant & Equipment
6,701 GBP2023-12-31
7,916 GBP2022-12-31
Fixed Assets
6,701 GBP2023-12-31
7,916 GBP2022-12-31
Debtors
490,261 GBP2023-12-31
674,092 GBP2022-12-31
Cash at bank and in hand
127,654 GBP2023-12-31
149,587 GBP2022-12-31
Current Assets
617,915 GBP2023-12-31
823,679 GBP2022-12-31
Creditors
-431,777 GBP2023-12-31
-699,538 GBP2022-12-31
Net Current Assets/Liabilities
186,138 GBP2023-12-31
124,141 GBP2022-12-31
Total Assets Less Current Liabilities
192,839 GBP2023-12-31
132,057 GBP2022-12-31
Net Assets/Liabilities
191,566 GBP2023-12-31
130,553 GBP2022-12-31
Equity
Called up share capital
2 GBP2023-12-31
2 GBP2022-12-31
Retained earnings (accumulated losses)
191,564 GBP2023-12-31
130,551 GBP2022-12-31
Average Number of Employees
122023-01-01 ~ 2023-12-31
112022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
40,275 GBP2023-12-31
49,950 GBP2022-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-10,694 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
33,574 GBP2023-12-31
42,034 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,234 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-10,694 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
6,701 GBP2023-12-31
7,916 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
256,946 GBP2023-12-31
362,388 GBP2022-12-31
Debtors
Current
488,428 GBP2023-12-31
610,752 GBP2022-12-31
Non-current
1,833 GBP2023-12-31
63,340 GBP2022-12-31
Trade Creditors/Trade Payables
Current
100,853 GBP2023-12-31
67,712 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
12,500 GBP2022-12-31
Other Taxation & Social Security Payable
Current
47,515 GBP2023-12-31
92,855 GBP2022-12-31
Creditors
Current
431,777 GBP2023-12-31
699,538 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
25,800 GBP2023-12-31
17,106 GBP2022-12-31
Between one and five year
17,200 GBP2023-12-31
17,106 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
43,000 GBP2023-12-31
34,212 GBP2022-12-31

  • OWEN JAMES EVENTS LIMITED
    Info
    Registered number 05498482
    icon of addressFintel House, St. Andrews Road, Huddersfield HD1 6NA
    PRIVATE LIMITED COMPANY incorporated on 2005-07-04 (20 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.