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
    Birch, Louis William
    Born in November 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-05-15 ~ now
    OF - Director → CIF 0
    Mr Louis William Birch
    Born in November 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Seddon-price, Gareth Andrew
    Born in October 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-05-15 ~ now
    OF - Director → CIF 0
    Mr Gareth Andrew Seddon-price
    Born in October 1966
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    King, John Anthony
    Director born in February 1951
    Individual (159 offsprings)
    Officer
    icon of calendar 2011-07-13 ~ 2011-07-13
    OF - Director → CIF 0
  • 2
    Turner, Craig Richard
    Commercial Director born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-31 ~ 2023-03-31
    OF - Director → CIF 0
  • 3
    Beglan, Grant Martin Eugene
    Director born in October 1964
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-07-13 ~ 2022-02-11
    OF - Director → CIF 0
    Mr Grant Martin Eugene Beglan
    Born in October 1964
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-07-13 ~ 2022-02-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Jenkins, Elliot James
    Accountant born in November 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-09-07 ~ 2022-02-11
    OF - Director → CIF 0
    Jenkins, Elliot James
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-07-13 ~ 2022-02-11
    OF - Secretary → CIF 0
  • 5
    icon of address27, Holywell Row, London, United Kingdom
    Dissolved Corporate (1 parent, 32 offsprings)
    Officer
    2011-07-13 ~ 2011-07-13
    PE - Secretary → CIF 0
parent relation
Company in focus

GLOBAL BRAND SOLUTIONS LTD

Previous names
TOTAL SIGNAGE GROUP LIMITED - 2015-08-19
IMM-NETWORK UK LIMITED - 2018-07-30
Standard Industrial Classification
43390 - Other Building Completion And Finishing
Brief company account
Intangible Assets
0 GBP2024-12-31
830 GBP2023-12-31
Property, Plant & Equipment
55,010 GBP2024-12-31
64,453 GBP2023-12-31
Fixed Assets - Investments
54,900 GBP2024-12-31
54,900 GBP2023-12-31
Fixed Assets
109,910 GBP2024-12-31
120,183 GBP2023-12-31
Debtors
265,002 GBP2024-12-31
273,303 GBP2023-12-31
Cash at bank and in hand
458,841 GBP2024-12-31
383,420 GBP2023-12-31
Current Assets
723,843 GBP2024-12-31
656,723 GBP2023-12-31
Creditors
Amounts falling due within one year
-262,650 GBP2024-12-31
-716,134 GBP2023-12-31
Net Current Assets/Liabilities
461,193 GBP2024-12-31
-59,411 GBP2023-12-31
Total Assets Less Current Liabilities
571,103 GBP2024-12-31
60,772 GBP2023-12-31
Creditors
Amounts falling due after one year
-20,973 GBP2024-12-31
-27,829 GBP2023-12-31
Net Assets/Liabilities
550,130 GBP2024-12-31
32,943 GBP2023-12-31
Equity
Called up share capital
66 GBP2024-12-31
66 GBP2023-12-31
Retained earnings (accumulated losses)
550,064 GBP2024-12-31
32,877 GBP2023-12-31
Equity
550,130 GBP2024-12-31
32,943 GBP2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
82023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
21,077 GBP2024-12-31
21,077 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
21,077 GBP2024-12-31
20,247 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
830 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
132,185 GBP2024-12-31
132,185 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
77,175 GBP2024-12-31
67,732 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,443 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • GLOBAL BRAND SOLUTIONS LTD
    Info
    TOTAL SIGNAGE GROUP LIMITED - 2015-08-19
    IMM-NETWORK UK LIMITED - 2015-08-19
    Registered number 07703978
    icon of addressUnit 3 Wickham Business Park, Honywood Road, Basildon, Essex SS14 3EQ
    PRIVATE LIMITED COMPANY incorporated on 2011-07-13 (14 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-18
    CIF 0
  • GLOBAL BRAND SOLUTIONS LTD
    S
    Registered number missing
    icon of address3, Wickham Business Park, Honywood Road, Basildon, England, SS14 3EQ
    Limited Company
    CIF 1
  • GLOBAL BRAND SOLUTIONS LTD
    S
    Registered number 07703978
    icon of address3, Wickham Business Park, Honywood Road, Basildon, England, SS14 3EQ
    Limited Company in England And Wales, England
    CIF 2
  • GLOBAL BRAND SOLUTIONS LTD
    S
    Registered number 7703978
    icon of addressUnit 3, Wickham Business Park, Honywood Road, Basildon, Essex, England, SS14 3EQ
    Limited in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressUnit 3 Wickham Business Park, Honywood Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -565 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    BONDCO 9900 LIMITED - 2009-12-19
    icon of addressUnit 3 Wickham Business Park, Honywood Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -693 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressUnit 3 Trackside Business Centre Abbot Close, Byfleet, West Byfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    449,680 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-19 ~ 2020-12-23
    CIF 1 - Ownership of shares – 75% or more OE

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.