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
    Beament, Laraine Karen
    Born in August 1977
    Individual (21 offsprings)
    Officer
    icon of calendar 2024-08-13 ~ now
    OF - Director → CIF 0
  • 2
    Lewin, Paul Rupert
    Born in October 1955
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-02-09 ~ now
    OF - Director → CIF 0
  • 3
    Jacobse, Pieter-bas
    Born in March 1969
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-08-13 ~ now
    OF - Director → CIF 0
  • 4
    Varah, James Edward Charles
    Born in April 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-05 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressHilsdon House, 2 Outernet Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    3,060,820 GBP2023-02-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 29
  • 1
    Lyons, Anthony
    Director born in June 1967
    Individual (18 offsprings)
    Officer
    icon of calendar 2005-09-20 ~ 2007-07-24
    OF - Director → CIF 0
  • 2
    Nathan, Stuart Michael
    Finance Director born in August 1951
    Individual
    Officer
    icon of calendar 2012-03-01 ~ 2019-06-19
    OF - Director → CIF 0
  • 3
    Lenton, Anthony William
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-02-10 ~ 2014-12-16
    OF - Secretary → CIF 0
  • 4
    Hawksworth, Ian David
    Chartered Surveyor born in December 1965
    Individual (76 offsprings)
    Officer
    icon of calendar 2007-07-24 ~ 2012-02-09
    OF - Director → CIF 0
  • 5
    Heelis, Toby Edward
    Marketing Director born in May 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-12-03 ~ 2012-12-14
    OF - Director → CIF 0
  • 6
    Conway, Simon Alexander Malcolm
    Director born in November 1967
    Individual (138 offsprings)
    Officer
    icon of calendar 2005-09-20 ~ 2007-07-24
    OF - Director → CIF 0
    Conway, Simon Alexander Malcolm
    Director
    Individual (138 offsprings)
    Officer
    icon of calendar 2005-09-20 ~ 2007-07-24
    OF - Secretary → CIF 0
  • 7
    Sellins, Jonathan Robert
    Director born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-29 ~ 2006-02-01
    OF - Director → CIF 0
    icon of calendar 2006-02-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 8
    Glendinning Plews, Wendy
    Hr & Procurement Director born in August 1967
    Individual
    Officer
    icon of calendar 2012-12-03 ~ 2012-12-14
    OF - Director → CIF 0
  • 9
    Yardley, Gary James
    Chartered Surveyor born in November 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-07-24 ~ 2012-02-09
    OF - Director → CIF 0
  • 10
    Armstrong, Mark
    Facilities Director born in October 1966
    Individual
    Officer
    icon of calendar 2012-12-03 ~ 2012-12-14
    OF - Director → CIF 0
  • 11
    Duddin, Maria
    Managing Director born in September 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2012-12-03
    OF - Director → CIF 0
  • 12
    Smith, Aidan Christopher
    Chartered Accountant born in June 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-07-24 ~ 2008-03-31
    OF - Director → CIF 0
  • 13
    Denyer, Yvonne Lillian
    Accountant born in March 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-01-18 ~ 2012-02-09
    OF - Director → CIF 0
  • 14
    Lawson, Claire
    General Manager born in August 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-12 ~ 2008-10-24
    OF - Director → CIF 0
  • 15
    Dignam, Jason
    Operations Director born in August 1970
    Individual
    Officer
    icon of calendar 2012-12-03 ~ 2012-12-14
    OF - Director → CIF 0
  • 16
    Tattar, Balbinder Singh
    Accountant born in August 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-11-20 ~ 2012-02-09
    OF - Director → CIF 0
  • 17
    Black, William Reginald
    Chartered Surveyor born in November 1950
    Individual
    Officer
    icon of calendar 2008-07-18 ~ 2012-02-09
    OF - Director → CIF 0
  • 18
    Nathan, Nigel Howard
    Director born in November 1958
    Individual
    Officer
    icon of calendar 2005-09-29 ~ 2012-02-09
    OF - Director → CIF 0
  • 19
    Lockwood, Simon
    Creative Director born in August 1980
    Individual
    Officer
    icon of calendar 2012-12-03 ~ 2012-12-14
    OF - Director → CIF 0
  • 20
    Das, Soumen
    Company Director born in September 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-05-04 ~ 2012-02-09
    OF - Director → CIF 0
  • 21
    Folger, Susan
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-07-24 ~ 2010-05-04
    OF - Secretary → CIF 0
  • 22
    Mr Paul Rupert Lewin
    Born in October 1955
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    Arthurs, Colin Richard
    Chief Executive Officer born in October 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2020-09-10
    OF - Director → CIF 0
  • 24
    Fischel, David Andrew
    Chartered Accountant born in April 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-07-24 ~ 2010-05-04
    OF - Director → CIF 0
  • 25
    Pavey, Ruth Elizabeth
    Individual (98 offsprings)
    Officer
    icon of calendar 2010-05-04 ~ 2012-02-09
    OF - Secretary → CIF 0
  • 26
    Varah, James
    Sales Director born in April 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-12-03 ~ 2012-12-14
    OF - Director → CIF 0
  • 27
    icon of addressSummit House 12 Red Lion Square, London
    Active Corporate (10 parents, 8 offsprings)
    Officer
    2005-07-07 ~ 2005-09-20
    PE - Nominee Director → CIF 0
    2005-07-07 ~ 2005-09-20
    PE - Nominee Secretary → CIF 0
  • 28
    T. LENTON & COMPANY LIMITED
    icon of addressBrett House, The Street, Monks Eleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,047 GBP2016-06-30
    Officer
    2014-12-16 ~ 2017-02-09
    PE - Secretary → CIF 0
  • 29
    SCOPIC ADVISORY LIMITED - 2013-05-23
    icon of addressB4 Parkside Knowledge Gateway, Nesfield Road, Colchester, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    93,709 GBP2023-12-31
    Officer
    2017-02-01 ~ 2024-08-15
    PE - Secretary → CIF 0
parent relation
Company in focus

THE BREWERY ON CHISWELL STREET LIMITED

Previous names
MISLEX (457) LIMITED - 2005-09-21
ST JAMES CAPITAL CHISWELL STREET LIMITED - 2005-10-03
THE BREWERY BY EC&O LIMITED - 2012-02-10
Standard Industrial Classification
68202 - Letting And Operating Of Conference And Exhibition Centres
Brief company account
Comprehensive Income/Expense
5,597,820 GBP2023-02-01 ~ 2024-06-30
4,671,950 GBP2022-02-01 ~ 2023-01-31
Equity
Called up share capital
2 GBP2024-06-30
3 GBP2023-01-31
1 GBP2022-02-01
Retained earnings (accumulated losses)
36,895,078 GBP2024-06-30
87,321,771 GBP2023-01-31
Equity
0 GBP2024-06-30
63,739,344 GBP2023-01-31
-23,582,423 GBP2022-02-01
Average Number of Employees
1282023-02-01 ~ 2024-06-30
1142022-02-01 ~ 2023-01-31
Profit/Loss
2,798,910 GBP2023-02-01 ~ 2024-06-30
2,335,975 GBP2022-02-01 ~ 2023-01-31
Total Inventories
351,275 GBP2024-06-30
345,821 GBP2023-01-31
Cash and Cash Equivalents
646,991 GBP2024-06-30
543,872 GBP2023-01-31
Current Assets
15,626,341 GBP2024-06-30
8,495,727 GBP2023-01-31
Total assets
31,268,293 GBP2024-06-30
23,843,383 GBP2023-01-31
Total Borrowings
Non-current
33,188,498 GBP2024-06-30
27,950,568 GBP2023-01-31
Current
4,166,406 GBP2024-06-30
3,083,531 GBP2023-01-31
Total liabilities
49,715,831 GBP2024-06-30
45,089,831 GBP2023-01-31
Net Assets/Liabilities
-18,447,538 GBP2024-06-30
-21,246,448 GBP2023-01-31
Profit/Loss
Retained earnings (accumulated losses)
2,798,910 GBP2023-02-01 ~ 2024-06-30
2,335,975 GBP2022-02-01 ~ 2023-01-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
2,798,910 GBP2023-02-01 ~ 2024-06-30
2,335,975 GBP2022-02-01 ~ 2023-01-31
Property, Plant & Equipment - Depreciation Expense
2,587,765 GBP2023-02-01 ~ 2024-06-30
1,876,888 GBP2022-02-01 ~ 2023-01-31
Turnover/Revenue
32,379,478 GBP2023-02-01 ~ 2024-06-30
21,553,928 GBP2022-02-01 ~ 2023-01-31
Audit Fees/Expenses
26,850 GBP2023-02-01 ~ 2024-06-30
18,000 GBP2022-02-01 ~ 2023-01-31
Wages/Salaries
7,231,959 GBP2023-02-01 ~ 2024-06-30
5,735,589 GBP2022-02-01 ~ 2023-01-31
Staff Costs/Employee Benefits Expense
8,052,639 GBP2023-02-01 ~ 2024-06-30
6,253,278 GBP2022-02-01 ~ 2023-01-31
Other Interest Receivable/Similar Income (Finance Income)
2,097 GBP2023-02-01 ~ 2024-06-30
446 GBP2022-02-01 ~ 2023-01-31
Interest Payable/Similar Charges (Finance Costs)
5,810,357 GBP2023-02-01 ~ 2024-06-30
2,298,504 GBP2022-02-01 ~ 2023-01-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
123,078 GBP2024-06-30
123,078 GBP2023-01-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
73,851 GBP2024-06-30
52,707 GBP2023-01-31
Property, Plant & Equipment - Gross Cost
Land and buildings
38,594,337 GBP2024-06-30
38,948,715 GBP2023-01-31
38,948,715 GBP2022-02-01
Plant and equipment
1,248,658 GBP2024-06-30
1,048,874 GBP2023-01-31
925,411 GBP2022-02-01
Furniture and fittings
1,325,902 GBP2024-06-30
1,105,664 GBP2023-01-31
954,287 GBP2022-02-01
Computers
224,902 GBP2024-06-30
185,970 GBP2023-01-31
213,514 GBP2022-02-01
Property, Plant & Equipment - Gross Cost
43,545,314 GBP2024-06-30
43,563,494 GBP2023-01-31
43,305,355 GBP2022-02-01
Property, Plant & Equipment - Other Disposals
Computers
-123,078 GBP2022-02-01 ~ 2023-01-31
Property, Plant & Equipment - Other Disposals
-611,006 GBP2023-02-01 ~ 2024-06-30
-123,078 GBP2022-02-01 ~ 2023-01-31
Land and buildings
-354,378 GBP2023-02-01 ~ 2024-06-30
Plant and equipment
-4,253 GBP2023-02-01 ~ 2024-06-30
Furniture and fittings
-2,844 GBP2023-02-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
27,773,035 GBP2024-06-30
25,928,588 GBP2023-01-31
24,313,939 GBP2022-02-01
Plant and equipment
917,479 GBP2024-06-30
842,641 GBP2023-01-31
800,201 GBP2022-02-01
Furniture and fittings
937,113 GBP2024-06-30
770,933 GBP2023-01-31
665,572 GBP2022-02-01
Computers
220,933 GBP2024-06-30
158,268 GBP2023-01-31
194,737 GBP2022-02-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
30,306,409 GBP2024-06-30
28,315,345 GBP2023-01-31
26,487,629 GBP2022-02-01
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
2,198,825 GBP2023-02-01 ~ 2024-06-30
1,614,649 GBP2022-02-01 ~ 2023-01-31
Plant and equipment
76,516 GBP2023-02-01 ~ 2024-06-30
42,440 GBP2022-02-01 ~ 2023-01-31
Furniture and fittings
168,953 GBP2023-02-01 ~ 2024-06-30
105,361 GBP2022-02-01 ~ 2023-01-31
Computers
62,665 GBP2023-02-01 ~ 2024-06-30
12,703 GBP2022-02-01 ~ 2023-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,587,765 GBP2023-02-01 ~ 2024-06-30
1,876,888 GBP2022-02-01 ~ 2023-01-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-49,172 GBP2022-02-01 ~ 2023-01-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-596,701 GBP2023-02-01 ~ 2024-06-30
-49,172 GBP2022-02-01 ~ 2023-01-31
Land and buildings
-354,378 GBP2023-02-01 ~ 2024-06-30
Plant and equipment
-1,678 GBP2023-02-01 ~ 2024-06-30
Furniture and fittings
-2,773 GBP2023-02-01 ~ 2024-06-30
Trade Debtors/Trade Receivables
Current
326,745 GBP2024-06-30
948,342 GBP2023-01-31
Amounts Owed By Related Parties
Current
6,241,247 GBP2024-06-30
5,514,809 GBP2023-01-31
Prepayments/Accrued Income
Current
1,226,645 GBP2024-06-30
709,392 GBP2023-01-31
Raw materials and consumables
351,275 GBP2024-06-30
345,821 GBP2023-01-31
Trade Creditors/Trade Payables
Current
4,396,497 GBP2024-06-30
4,660,060 GBP2023-01-31
Accrued Liabilities
Current
1,462,918 GBP2024-06-30
1,077,712 GBP2023-01-31
Taxation/Social Security Payable
Current
946,808 GBP2024-06-30
2,361,532 GBP2023-01-31
Other Remaining Borrowings
Non-current
21,268,360 GBP2024-06-30
24,899,388 GBP2023-01-31
Current
2,838,962 GBP2024-06-30
2,163,187 GBP2023-01-31
Total Borrowings
37,354,904 GBP2024-06-30
31,034,099 GBP2023-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-06-30
1 shares2023-01-31

Related profiles found in government register
  • THE BREWERY ON CHISWELL STREET LIMITED
    Info
    MISLEX (457) LIMITED - 2005-09-21
    ST JAMES CAPITAL CHISWELL STREET LIMITED - 2005-09-21
    THE BREWERY BY EC&O LIMITED - 2005-09-21
    Registered number 05501977
    icon of addressHilsdon House, 2 Outernet Place, London WC2H 8AQ
    PRIVATE LIMITED COMPANY incorporated on 2005-07-07 (20 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • THE BREWERY ON CHISWELL STREET LIMITED
    S
    Registered number 05501977
    icon of addressWellington House, 90-92 Butt Road, Colchester, United Kingdom, CO3 3DA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressWellington House, 90-92 Butt Road, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.