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
    Ciardiello, Steven
    Born in March 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-05-28 ~ now
    OF - Director → CIF 0
  • 2
    Krivicic, Eleanor Anna
    Born in February 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-05-28 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,047,747 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Emmerson, Philip Raymond
    Company Director born in August 1971
    Individual (179 offsprings)
    Officer
    icon of calendar 2018-09-06 ~ 2020-05-19
    OF - Director → CIF 0
    Mr Philip Raymond Emmerson
    Born in August 1971
    Individual (179 offsprings)
    Person with significant control
    icon of calendar 2018-09-06 ~ 2020-05-19
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Curzon, Emma Jane
    Accountant born in August 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2020-05-19 ~ 2022-05-28
    OF - Director → CIF 0
  • 3
    Down, Ian
    Content Editor born in August 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2020-05-19 ~ 2022-05-28
    OF - Director → CIF 0
  • 4
    Campbell, Christopher
    Company Director born in September 1981
    Individual (119 offsprings)
    Officer
    icon of calendar 2018-09-06 ~ 2020-05-19
    OF - Director → CIF 0
  • 5
    Edwards, John Gerard
    Director born in April 1964
    Individual
    Officer
    icon of calendar 2021-02-03 ~ 2022-05-28
    OF - Director → CIF 0
  • 6
    BLACK COUNTRY ROCK LIMITED - now
    BLACK COUNTRY ROCK LIMITED - 2018-08-23
    icon of address5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (6 parents, 3 offsprings)
    Person with significant control
    2020-05-19 ~ 2021-02-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    icon of addressGround Floor, Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-02-03 ~ 2022-05-28
    PE - Director → CIF 0
    Person with significant control
    2021-02-03 ~ 2022-05-28
    PE - Right to appoint or remove directorsCIF 0
  • 8
    icon of address5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 104 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-05-19 ~ 2021-02-03
    PE - Director → CIF 0
    Person with significant control
    2020-05-19 ~ 2021-02-03
    PE - Has significant influence or controlCIF 0
  • 9
    BAGEL & BEAN (UK) LIMITED - 1996-05-30
    WESTERNBAY LIMITED - 1994-12-19
    C J SECRETARIES LIMITED - 1997-02-07
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 229 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2018-09-06 ~ 2022-05-28
    PE - Secretary → CIF 0
parent relation
Company in focus

SPLASH NEWS (EUROPE) LIMITED

Previous name
CASHOW LIMITED - 2020-06-17
Standard Industrial Classification
74202 - Other Specialist Photography
Brief company account
Average Number of Employees
182024-01-01 ~ 2024-12-31
152023-01-01 ~ 2023-12-31
Intangible Assets
14,839 GBP2024-12-31
17,182 GBP2023-12-31
Property, Plant & Equipment
16,821 GBP2024-12-31
32,173 GBP2023-12-31
Fixed Assets
31,660 GBP2024-12-31
49,355 GBP2023-12-31
Debtors
Current
386,291 GBP2024-12-31
1,001,047 GBP2023-12-31
Cash at bank and in hand
58,942 GBP2024-12-31
80,564 GBP2023-12-31
Current Assets
445,233 GBP2024-12-31
1,081,611 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,638,093 GBP2023-12-31
Net Current Assets/Liabilities
-3,035,048 GBP2024-12-31
-1,556,482 GBP2023-12-31
Net Assets/Liabilities
-3,003,388 GBP2024-12-31
-1,507,127 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Other miscellaneous reserve
142,912 GBP2024-12-31
Retained earnings (accumulated losses)
-3,146,301 GBP2024-12-31
-1,507,128 GBP2023-12-31
Equity
-3,003,388 GBP2024-12-31
-1,507,127 GBP2023-12-31
Intangible Assets - Gross Cost
Computer software
18,750 GBP2024-12-31
18,750 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
28,836 GBP2024-12-31
39,748 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
7,575 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
12,015 GBP2024-12-31
Property, Plant & Equipment
Office equipment
16,821 GBP2024-12-31
32,173 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
135,588 GBP2024-12-31
500,360 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
245,778 GBP2024-12-31
285,849 GBP2023-12-31
Other Debtors
Current
39,840 GBP2023-12-31
Prepayments/Accrued Income
Current
4,925 GBP2024-12-31
174,998 GBP2023-12-31
Trade Creditors/Trade Payables
Current
12,287 GBP2024-12-31
32,951 GBP2023-12-31
Amounts owed to group undertakings
Current
3,202,612 GBP2024-12-31
2,363,348 GBP2023-12-31
Taxation/Social Security Payable
Current
13,571 GBP2024-12-31
2,164 GBP2023-12-31
Other Creditors
Current
40,045 GBP2024-12-31
21,665 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
211,766 GBP2024-12-31
217,965 GBP2023-12-31
Creditors
Current
3,480,281 GBP2024-12-31
2,638,093 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-12-31
1 shares2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31

  • SPLASH NEWS (EUROPE) LIMITED
    Info
    CASHOW LIMITED - 2020-06-17
    Registered number 11556654
    icon of address3rd Floor, Bridge House, Borough High Street, London SE1 9QQ
    PRIVATE LIMITED COMPANY incorporated on 2018-09-06 (7 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-05
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.