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 5
  • 1
    Mansfield Evans, Joanne Louise
    Director born in June 1964
    Individual (2 offsprings)
    Officer
    2016-12-14 ~ 2017-04-21
    OF - Director → CIF 0
    Ms Joanne Louise Mansfield Evans
    Born in June 1964
    Individual (2 offsprings)
    Person with significant control
    2016-12-14 ~ 2017-09-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Medd, Andrew Everett
    Born in March 1966
    Individual (30 offsprings)
    Officer
    2017-04-21 ~ now
    OF - Director → CIF 0
    Mr Andrew Everett Medd
    Born in March 1966
    Individual (30 offsprings)
    Person with significant control
    2017-09-29 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Dunn, Philippa Jane
    Born in March 1966
    Individual (19 offsprings)
    Officer
    2017-04-21 ~ now
    OF - Director → CIF 0
    Philippa Jane Dunn
    Born in March 1966
    Individual (19 offsprings)
    Person with significant control
    2017-09-29 ~ now
    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
  • 4
    Dunn, Andrew
    Born in April 1963
    Individual (1 offspring)
    Officer
    2018-12-04 ~ now
    OF - Director → CIF 0
  • 5
    Saville, Robert
    Born in March 1961
    Individual (31 offsprings)
    Officer
    2018-12-04 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

BROODY LIMITED

Period: 2016-12-14 ~ now
Company number: 10525109
Registered name
BROODY LIMITED - now
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Property, Plant & Equipment
8,986 GBP2024-12-31
14,845 GBP2023-12-31
Fixed Assets - Investments
1,137,265 GBP2024-12-31
1,137,265 GBP2023-12-31
Fixed Assets
1,146,251 GBP2024-12-31
1,152,110 GBP2023-12-31
Debtors
342,603 GBP2024-12-31
520,436 GBP2023-12-31
Cash at bank and in hand
9,848 GBP2024-12-31
47,029 GBP2023-12-31
Current Assets
352,451 GBP2024-12-31
567,465 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-3,315 GBP2024-12-31
-17,958 GBP2023-12-31
Net Current Assets/Liabilities
349,136 GBP2024-12-31
549,507 GBP2023-12-31
Total Assets Less Current Liabilities
1,495,387 GBP2024-12-31
1,701,617 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-2,106,697 GBP2024-12-31
Net Assets/Liabilities
-611,310 GBP2024-12-31
-305,364 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Share premium
999,900 GBP2024-12-31
999,900 GBP2023-12-31
Retained earnings (accumulated losses)
-1,611,310 GBP2024-12-31
-1,305,364 GBP2023-12-31
Equity
-611,310 GBP2024-12-31
-305,364 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
26,903 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
17,917 GBP2024-12-31
12,058 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
5,859 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
8,986 GBP2024-12-31
14,845 GBP2023-12-31
Other Investments Other Than Loans
1,137,265 GBP2024-12-31
1,137,265 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
5,040 GBP2024-12-31
144,675 GBP2023-12-31
Other Debtors
Current
324,942 GBP2024-12-31
348,727 GBP2023-12-31
Prepayments/Accrued Income
Current
12,621 GBP2024-12-31
27,034 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
342,603 GBP2024-12-31
520,436 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,430 GBP2024-12-31
7,764 GBP2023-12-31
Other Taxation & Social Security Payable
Current
884 GBP2024-12-31
400 GBP2023-12-31
Other Creditors
Current
1 GBP2024-12-31
2 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-12-31
9,792 GBP2023-12-31
Creditors
Current
3,315 GBP2024-12-31
17,958 GBP2023-12-31
Amounts owed to group undertakings
Non-current
1,818,155 GBP2024-12-31
1,730,939 GBP2023-12-31
Other Creditors
Non-current
288,542 GBP2024-12-31
276,042 GBP2023-12-31
Creditors
Non-current
2,106,697 GBP2024-12-31
2,006,981 GBP2023-12-31

Related profiles found in government register
  • BROODY LIMITED
    Info
    Registered number 10525109
    Biscuit Building, 10 Redchurch Street, London E2 7DD
    PRIVATE LIMITED COMPANY incorporated on 2016-12-14 (9 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • BROODY LIMITED
    S
    Registered number 10525109
    Biscuit Building, 10 Redchurch Street, London, England, E2 7DD
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • BROODY LIMITED
    S
    Registered number 10525109
    Biscuit Building, 10 Redchurch Street, London, United Kingdom, E2 7DD
    Private Company Limited By Shares in Registered In England And Wales, England And Wales
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    BANTAM VENTURES LTD
    13632312
    Biscuit Building, 10 Redchurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-09-20 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    FEAST MEATS LTD
    10109213
    Cawley Place, 15 Cawley Road, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-03-23 ~ dissolved
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.