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
    Gibbons, Allen
    Co Director born in December 1964
    Individual (24 offsprings)
    Officer
    2009-01-27 ~ 2017-09-29
    OF - Director → CIF 0
    Gibbons, Allen
    Chief Executive born in December 1964
    Individual (24 offsprings)
    2019-07-08 ~ 2019-11-07
    OF - Director → CIF 0
  • 2
    Stoppard, Richard Ivan
    Born in May 1970
    Individual (20 offsprings)
    Officer
    2017-09-29 ~ now
    OF - Director → CIF 0
  • 3
    Satchwill, Peter Christopher
    Chartered Accountant born in February 1954
    Individual (21 offsprings)
    Officer
    2009-01-19 ~ 2009-03-31
    OF - Director → CIF 0
  • 4
    Comfort, William Twyman Iii
    Investment Manager born in June 1966
    Individual (33 offsprings)
    Officer
    2010-02-05 ~ 2012-10-10
    OF - Director → CIF 0
    OF - Director → CIF 0
  • 5
    Storey, David
    Financial Director born in February 1974
    Individual (25 offsprings)
    Officer
    2017-09-29 ~ 2020-07-08
    OF - Director → CIF 0
  • 6
    Joseph, Andrew Dennis
    Born in January 1974
    Individual (42 offsprings)
    Officer
    2016-02-17 ~ 2017-09-29
    OF - Director → CIF 0
    Joseph, Andrew Dennis
    Individual (42 offsprings)
    Officer
    2015-06-09 ~ 2016-02-17
    OF - Secretary → CIF 0
  • 7
    Wilderspin, Fiona Mary
    Chartered Accountant
    Individual (10 offsprings)
    Officer
    2009-03-02 ~ 2014-11-28
    OF - Secretary → CIF 0
  • 8
    Carter, Neal
    Individual (14 offsprings)
    Officer
    2009-01-27 ~ 2009-03-02
    OF - Secretary → CIF 0
  • 9
    Dummett, Robin Piers
    Co Director born in August 1971
    Individual (192 offsprings)
    Officer
    2009-01-27 ~ 2010-02-05
    OF - Director → CIF 0
  • 10
    Puri, Ajit Singh
    Born in July 1986
    Individual (21 offsprings)
    Officer
    2020-07-08 ~ now
    OF - Director → CIF 0
  • 11
    COLUMBUS MEDIA AND EVENTS LIMITED - now 05346404
    COLUMBUS TRAVEL PUBLISHING LIMITED - 2013-01-07
    NEXUS HOLDINGS LIMITED - 2007-01-16
    AUTOTABLE LIMITED - 2005-03-18
    Unit 208, Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (17 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-01-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    5601 Biscayne Blvd, Miami, Miami, Florida, United States
    Corporate (1 offspring)
    Person with significant control
    2023-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

A21 EVENTS UK LTD

Period: 2025-10-22 ~ now
Company number: 06795023
Registered names
A21 EVENTS UK LTD - now
TCF GROUP LIMITED - 2018-10-09
IWSC GROUP LIMITED - 2018-09-03
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
Development expenditure
39,961 GBP2024-12-31
39,601 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
38,774 GBP2024-12-31
37,849 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
925 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
1,187 GBP2024-12-31
1,752 GBP2023-12-31
Other Investments Other Than Loans
Non-current
1,705,560 GBP2024-12-31
1,705,560 GBP2023-12-31
Intangible Assets
1,187 GBP2024-12-31
1,752 GBP2023-12-31
Fixed Assets - Investments
1,705,560 GBP2024-12-31
1,705,560 GBP2023-12-31
Fixed Assets
1,706,747 GBP2024-12-31
1,707,312 GBP2023-12-31
Debtors
4,960,755 GBP2024-12-31
5,097,608 GBP2023-12-31
Cash at bank and in hand
8,604 GBP2024-12-31
1,355 GBP2023-12-31
Current Assets
4,969,359 GBP2024-12-31
5,098,963 GBP2023-12-31
Net Current Assets/Liabilities
4,806,731 GBP2024-12-31
4,576,506 GBP2023-12-31
Total Assets Less Current Liabilities
6,513,478 GBP2024-12-31
6,283,818 GBP2023-12-31
Creditors
Amounts falling due after one year
-13,297,891 GBP2024-12-31
-12,659,059 GBP2023-12-31
Net Assets/Liabilities
-6,784,413 GBP2024-12-31
-6,375,241 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Retained earnings (accumulated losses)
-6,784,414 GBP2024-12-31
-6,375,242 GBP2023-12-31
Equity
-6,784,413 GBP2024-12-31
-6,375,241 GBP2023-12-31
Intangible Assets - Gross Cost
39,961 GBP2024-12-31
39,601 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
38,774 GBP2024-12-31
37,849 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
925 GBP2024-01-01 ~ 2024-12-31
Amounts invested in assets
Cost valuation, Non-current
1,705,560 GBP2024-12-31
Non-current
1,705,560 GBP2024-12-31
1,705,560 GBP2023-12-31
Amounts owed by group undertakings and participating interests
4,885,960 GBP2024-12-31
4,959,296 GBP2023-12-31
Other Debtors
74,795 GBP2024-12-31
138,312 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
43,053 GBP2024-12-31
50,285 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
3,406 GBP2024-12-31
44,328 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
320,801 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
76,169 GBP2024-12-31
57,043 GBP2023-12-31
Other Creditors
Amounts falling due within one year
40,000 GBP2024-12-31
50,000 GBP2023-12-31

Related profiles found in government register
  • A21 EVENTS UK LTD
    Info
    THE CONVERSION GROUP LTD - 2025-10-22
    TCF GROUP LIMITED - 2025-10-22
    IWSC GROUP LIMITED - 2025-10-22
    IWSC HOLDINGS LIMITED - 2025-10-22
    Registered number 06795023
    4th Floor 4 St. James's Place, London SW1A 1NP
    PRIVATE LIMITED COMPANY incorporated on 2009-01-19 (17 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-19
    CIF 0
  • IWSC GROUP LTD
    S
    Registered number 06795023
    Building 17, Dunsfold Park, Stovolds Hill, Cranleigh, England, GU6 8TB
    Limited Company in England & Wales, United Kingdom
    CIF 1
  • IWSC GROUP LTD
    S
    Registered number 06795023
    Building 17, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England, GU6 8TB
    Limited Company in England And Wales, England
    CIF 2
  • IWSC GROUP LIMITED
    S
    Registered number 6795023
    17, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, United Kingdom, GU6 8TB
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    ACADEMIE DU VIN LIBRARY LIMITED
    11810696
    4th Floor 4 St. James's Place, London, England
    Active Corporate (10 parents)
    Person with significant control
    2019-07-08 ~ 2022-01-14
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ACCESSIBLE ART LIMITED
    10478872
    210 Canalot Studios 222 Kensal Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-15 ~ dissolved
    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
  • 3
    CLUB OENOLOGIQUE LIMITED
    - now 10639796 00720550
    LONDON WINE EVENTS LIMITED
    - 2018-04-18 10639796
    4th Floor 4 St. James's Place, London, England
    Active Corporate (7 parents)
    Person with significant control
    2017-02-25 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    HONG KONG INTERNATIONAL WINE & SPIRIT COMPETITION LIMITED
    06739526
    Unit 208 Canalot Studios 222 Kensal Road, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    INTERNATIONAL WINE AND SPIRIT COMPETITION LIMITED(THE)
    - now 00720550
    CLUB OENOLOGIQUE LIMITED - 1978-12-31
    4th Floor 4 St. James's Place, London, England
    Active Corporate (34 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 6
    MONIKER ART FAIR LIMITED
    10266701
    4th Floor 4 St. James's Place, London, England
    Active Corporate (8 parents)
    Person with significant control
    2016-07-07 ~ 2021-01-01
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 7
    THE ART CONFERENCE LIMITED
    10167441
    4th Floor 4 St. James's Place, London, England
    Active Corporate (8 parents)
    Person with significant control
    2016-05-06 ~ 2022-12-31
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    THE INGENIUS EVENTS COMPANY LTD
    - now 08868653
    THE INGENIUS SPIRITS EVENTS COMPANY LTD - 2014-03-24
    4th Floor 4 St. James's Place, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-11-18
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    THE WHISKY LOUNGE LTD
    06307189
    Unit 1b 59-61 Osbaldwick Lane, York, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-05-11 ~ 2022-11-11
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    THE WINE QUALITY ACADEMY LIMITED
    08272270
    210 Canalot Studios 222 Kensal Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 11
    WHAT FOOD? WHAT WINE? LIMITED
    07385365
    210 Canalot Studios 222 Kensal Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.