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 3
  • 1
    Hughes, Christopher Paul
    Director born in February 1964
    Individual (24 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ now
    OF - Director → CIF 0
  • 2
    Lane, Stephen Michael
    Commercial Director born in November 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-06-06 ~ now
    OF - Director → CIF 0
  • 3
    icon of address4, Vencourt Place, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,603,717 GBP2023-12-31
    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
Ceased 8
  • 1
    Machray, Philip James
    Chartered Accountant born in November 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-10-06 ~ 2021-02-26
    OF - Director → CIF 0
  • 2
    Louw, Ellen Jeri-lee
    Commercial Finance Director born in July 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-15 ~ 2023-02-02
    OF - Director → CIF 0
  • 3
    Phillips, Justin Myles Jonathan
    Accountant born in July 1968
    Individual (34 offsprings)
    Officer
    icon of calendar 2016-10-06 ~ 2023-03-24
    OF - Director → CIF 0
  • 4
    O'brien, Ciaran Thomas Patrick
    Company Director born in July 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-30 ~ 2022-07-15
    OF - Director → CIF 0
  • 5
    Howell, Rupert Cortlandt Spencer
    Group Development Director born in February 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-10-06 ~ 2020-03-02
    OF - Director → CIF 0
  • 6
    Callaghan, Emma
    Sales Director born in December 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-02 ~ 2021-09-30
    OF - Director → CIF 0
  • 7
    Meadley, Nicola Joy
    Director born in October 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-22 ~ 2014-09-16
    OF - Director → CIF 0
  • 8
    icon of addressOne Canada Square, Canada Square, London, England
    Active Corporate (5 parents, 35 offsprings)
    Person with significant control
    2016-10-06 ~ 2023-02-02
    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
parent relation
Company in focus

BRAND EVENTS TM LIMITED

Previous name
BRAND EVENTS 1 LIMITED - 2016-12-23
Standard Industrial Classification
82301 - Activities Of Exhibition And Fair Organisers
Brief company account
Fixed Assets - Investments
442,250 GBP2021-12-31
442,250 GBP2020-12-31
Total Inventories
260,852 GBP2021-12-31
320,154 GBP2020-12-31
Debtors
2,513,785 GBP2021-12-31
1,095,394 GBP2020-12-31
Cash at bank and in hand
11,816 GBP2021-12-31
17,618 GBP2020-12-31
Current Assets
2,786,453 GBP2021-12-31
1,433,166 GBP2020-12-31
Creditors
Current
5,904,141 GBP2021-12-31
5,966,822 GBP2020-12-31
Net Current Assets/Liabilities
-3,117,688 GBP2021-12-31
-4,533,656 GBP2020-12-31
Total Assets Less Current Liabilities
-2,675,438 GBP2021-12-31
-4,091,406 GBP2020-12-31
Creditors
Non-current
600,000 GBP2021-12-31
Net Assets/Liabilities
-3,275,438 GBP2021-12-31
-4,091,406 GBP2020-12-31
Equity
Called up share capital
1 GBP2021-12-31
1 GBP2020-12-31
Retained earnings (accumulated losses)
-3,275,439 GBP2021-12-31
-4,091,407 GBP2020-12-31
Equity
-3,275,438 GBP2021-12-31
-4,091,406 GBP2020-12-31
Average Number of Employees
202021-01-01 ~ 2021-12-31
192020-01-01 ~ 2020-12-31
Investments in Group Undertakings
Cost valuation
442,250 GBP2020-12-31
Investments in Group Undertakings
442,250 GBP2021-12-31
442,250 GBP2020-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
523,090 GBP2021-12-31
Amounts falling due within one year, Current
579,830 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
1,081,583 GBP2021-12-31
468,819 GBP2020-12-31
Other Debtors
Current, Amounts falling due within one year
909,112 GBP2021-12-31
Amounts falling due within one year, Current
46,745 GBP2020-12-31
Debtors
Current, Amounts falling due within one year
2,513,785 GBP2021-12-31
Amounts falling due within one year, Current
1,095,394 GBP2020-12-31
Bank Borrowings/Overdrafts
Current
1,890,630 GBP2021-12-31
2,025,288 GBP2020-12-31
Trade Creditors/Trade Payables
Current
664,779 GBP2021-12-31
1,039,855 GBP2020-12-31
Amounts owed to group undertakings
Current
1,000,000 GBP2021-12-31
60,000 GBP2020-12-31
Other Taxation & Social Security Payable
Current
263,349 GBP2021-12-31
321,076 GBP2020-12-31
Other Creditors
Current
2,085,383 GBP2021-12-31
2,520,603 GBP2020-12-31
Bank Borrowings
Current, Amounts falling due within one year
1,890,630 GBP2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
815,968 GBP2021-01-01 ~ 2021-12-31

Related profiles found in government register
  • BRAND EVENTS TM LIMITED
    Info
    BRAND EVENTS 1 LIMITED - 2016-12-23
    Registered number 08742448
    icon of address6th Floor Bank House, Cherry Street, Birmingham B2 5AL
    PRIVATE LIMITED COMPANY incorporated on 2013-10-22 (12 years 2 months). The company status is Insolvency Proceedings.
    The last date of confirmation statement was made at 2023-09-11
    CIF 0
  • BRAND EVENTS TM LIMITED
    S
    Registered number 08742448
    icon of address3rd Floor, 207 Regent Street, London, England, W1B 3HH
    Private Limited Company in England And Wales
    CIF 1
  • BRAND EVENTS TM LIMITED
    S
    Registered number 08742448
    icon of address4, Vencourt Place, London, England, W6 9NU
    Private Limited Company in Registrar Of Companies For England And Wales, United Kingdom
    CIF 2
  • BRAND EVENTS TM LIMITED
    S
    Registered number 08742448
    icon of address4, Vencourt Place, London, United Kingdom, W6 9NU
    Limited By Shares 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)
    Equity (Company account)
    -588,784 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -174,670 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    DE FACTO 2162 LIMITED - 2015-04-29
    icon of addressVineyard House 44 Brook Green, Hammersmith, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    icon of address3rd Floor 207 Regent Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address26 Litchfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-06 ~ 2023-06-19
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    LUSH HOSPITALITY LIMITED - 2021-03-31
    LUSH BY TOM KERRIDGE LIMITED - 2024-03-23
    icon of address300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,621 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-09-05 ~ 2018-12-19
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% 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.