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 2
  • 1
    Hughes, Christopher Paul
    Born in February 1964
    Individual (24 offsprings)
    Officer
    icon of calendar 2007-05-23 ~ now
    OF - Director → CIF 0
    Mr Christopher Paul Hughes
    Born in February 1964
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Lane, Stephen
    Born in November 1997
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-06-06 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Bruce-morgan, Torsten Morris Tomas
    Director born in April 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-10-10 ~ 2009-09-25
    OF - Director → CIF 0
    Bruce-morgan, Torsten Morris Tomas
    Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-10-10 ~ 2009-09-24
    OF - Secretary → CIF 0
  • 2
    Reid, Duncan Murray
    Director born in July 1958
    Individual (514 offsprings)
    Officer
    icon of calendar 2009-04-09 ~ 2013-10-07
    OF - Director → CIF 0
  • 3
    Wilderspin, Mark Paul
    Accountant born in June 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-09-25 ~ 2013-04-30
    OF - Director → CIF 0
    Wilderspin, Mark Paul
    Chartered Accountant born in June 1965
    Individual (12 offsprings)
    icon of calendar 2013-12-17 ~ 2017-01-31
    OF - Director → CIF 0
    Wilderspin, Mark Paul
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-09-25 ~ 2015-05-31
    OF - Secretary → CIF 0
  • 4
    Cooke-priest, James Robin Bruce
    Company Director born in May 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-12-17 ~ 2019-01-21
    OF - Director → CIF 0
  • 5
    Morris, Andrew Bernard
    Company Director born in October 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-06-14 ~ 2011-06-30
    OF - Director → CIF 0
  • 6
    Soar, Phil William
    Chairman born in June 1947
    Individual (33 offsprings)
    Officer
    icon of calendar 2013-12-17 ~ 2020-04-27
    OF - Director → CIF 0
  • 7
    Lowery, Philip
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-05-23 ~ 2007-10-10
    OF - Secretary → CIF 0
  • 8
    Meadley, Nicola Joy
    Director born in October 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-23 ~ 2009-04-06
    OF - Director → CIF 0
  • 9
    Wadhwani, Sanjay
    Company Director born in September 1970
    Individual (26 offsprings)
    Officer
    icon of calendar 2007-06-14 ~ 2009-04-09
    OF - Director → CIF 0
  • 10
    Harvey, Jayne Denise
    Employed Barrister born in November 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-07 ~ 2017-05-19
    OF - Director → CIF 0
parent relation
Company in focus

BRAND EVENTS HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
101 GBP2023-12-31
101 GBP2022-12-31
Fixed Assets
101 GBP2023-12-31
101 GBP2022-12-31
Debtors
480,824 GBP2023-12-31
Cash at bank and in hand
1,659 GBP2023-12-31
17 GBP2022-12-31
Current Assets
482,483 GBP2023-12-31
17 GBP2022-12-31
Net Current Assets/Liabilities
-6,602,300 GBP2023-12-31
-6,600,580 GBP2022-12-31
Total Assets Less Current Liabilities
-6,602,199 GBP2023-12-31
-6,600,479 GBP2022-12-31
Net Assets/Liabilities
-6,602,199 GBP2023-12-31
-6,600,479 GBP2022-12-31
Equity
Called up share capital
1,518 GBP2023-12-31
1,518 GBP2022-12-31
Retained earnings (accumulated losses)
-6,603,717 GBP2023-12-31
-6,601,997 GBP2022-12-31
Investments in Subsidiaries
Cost valuation
196,064 GBP2023-12-31
196,064 GBP2022-12-31
Investments in Subsidiaries
101 GBP2023-12-31
101 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
480,824 GBP2023-12-31
Other Creditors
Current
11,599 GBP2023-12-31
11,599 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
106,391 GBP2023-12-31
Amounts owed to group undertakings
Current
377,865 GBP2023-12-31
70 GBP2022-12-31

Related profiles found in government register
  • BRAND EVENTS HOLDINGS LIMITED
    Info
    Registered number 06256849
    icon of address26 Litchfield Street, London WC2H 9TZ
    PRIVATE LIMITED COMPANY incorporated on 2007-05-23 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-23
    CIF 0
  • BRAND EVENTS HOLDINGS LIMITED
    S
    Registered number 06256849
    icon of address4, Vencourt Place, London, England, England, W6 9NU
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
  • BRAND EVENTS HOLDINGS LIMITED
    S
    Registered number 06256849
    icon of address4, Vencourt Place, London, England, W6 9NU
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,026 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    EVER 2213 LIMITED - 2004-02-13
    icon of address6th Floor, Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -6,594,325 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    BRAND EVENTS 1 LIMITED - 2016-12-23
    icon of address6th Floor Bank House, Cherry Street, Birmingham
    Insolvency Proceedings Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -3,275,438 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
Ceased 1
  • REDCOAT EVENTS LIMITED - 2021-06-11
    icon of address1 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,713,036 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-12-24 ~ 2021-04-07
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.