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 6
  • 1
    Kelly, Piers Jonathan
    Born in April 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Crosnier, Corinne Jeanne Claudine
    Born in September 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Tiley-hill, Michele Ruth
    Born in February 1972
    Individual (31 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ now
    OF - Director → CIF 0
  • 4
    Travers, Rachel Anne
    Born in November 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-09-27 ~ now
    OF - Director → CIF 0
  • 5
    REED ELSEVIER (UK) LIMITED - 2015-11-02
    COPYDEAL LIMITED - 1992-10-14
    REED INTERNATIONAL (UK) LIMITED - 1993-01-01
    icon of address1-3 Strand, Strand, London, England
    Active Corporate (4 parents, 55 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    SPICERS NO.2 LIMITED - 1990-02-27
    FORMPART (NO.2) LIMITED - 2001-11-20
    REED BOOK SERVICES LIMITED - 1990-06-01
    icon of address1-3, Strand, London, United Kingdom
    Active Corporate (4 parents, 219 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    OF - Secretary → CIF 0
Ceased 36
  • 1
    Potter, Alexander Howard
    Chartered Accountant born in July 1950
    Individual
    Officer
    icon of calendar 1992-08-14 ~ 1994-04-19
    OF - Director → CIF 0
  • 2
    Thompson, Valerie
    Marketing Director born in November 1953
    Individual
    Officer
    icon of calendar 1993-11-02 ~ 1994-05-27
    OF - Director → CIF 0
  • 3
    Fowles, Andrew Timothy
    Director born in November 1958
    Individual
    Officer
    icon of calendar 2010-04-27 ~ 2016-03-31
    OF - Director → CIF 0
  • 4
    Marriott, Roger Charles
    Director born in April 1937
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1995-08-01
    OF - Director → CIF 0
  • 5
    Cunningham, Corinne Lisa
    Commercial Director born in January 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-06-06 ~ 2017-07-17
    OF - Director → CIF 0
  • 6
    Rusbridge, Michael John
    Director born in January 1955
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2015-12-31
    OF - Director → CIF 0
  • 7
    Poole, Jacqueline Mary
    Company Lawyer
    Individual (33 offsprings)
    Officer
    icon of calendar 2007-05-31 ~ 2020-04-01
    OF - Secretary → CIF 0
  • 8
    King, Suzanne Jane
    Chartered Accountant born in January 1963
    Individual (32 offsprings)
    Officer
    icon of calendar 2000-04-03 ~ 2007-04-30
    OF - Director → CIF 0
    King, Suzanne Jane
    Chartered Accountant
    Individual (32 offsprings)
    Officer
    icon of calendar 2000-04-03 ~ 2007-04-30
    OF - Secretary → CIF 0
  • 9
    Bradford, Brian John
    Exhibition Organiser born in September 1942
    Individual
    Officer
    icon of calendar 1997-03-07 ~ 2002-09-30
    OF - Director → CIF 0
  • 10
    Robinson, Ian James Dale
    Director born in September 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-02-12
    OF - Director → CIF 0
  • 11
    Forster, Peter Nicholas
    Accountant born in July 1953
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2013-06-30
    OF - Director → CIF 0
  • 12
    Greetham, Keith Paul
    Director born in November 1949
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-06-30
    OF - Director → CIF 0
  • 13
    Caridi, Thomas Edward
    Director born in October 1953
    Individual
    Officer
    icon of calendar ~ 1995-03-30
    OF - Director → CIF 0
  • 14
    Shepherd, Terence Harry Thomas
    Secretary born in September 1941
    Individual
    Officer
    icon of calendar ~ 1992-03-23
    OF - Director → CIF 0
    Shepherd, Terence Harry Thomas
    Individual
    Officer
    icon of calendar ~ 1992-03-23
    OF - Secretary → CIF 0
  • 15
    Ullo, Philip Paul
    Director born in March 1940
    Individual
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 16
    Roberts, Andrew David
    Managing Director born in May 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-02-19 ~ 2002-06-28
    OF - Director → CIF 0
  • 17
    Johnson, Darren Geoffrey
    Company Director born in August 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ 2020-12-31
    OF - Director → CIF 0
  • 18
    Heinersdorff, Thomas Gil
    Manager born in October 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-03-24 ~ 1995-11-06
    OF - Director → CIF 0
  • 19
    Rigby-hall, Robert Gresley
    Human Resources born in February 1965
    Individual
    Officer
    icon of calendar 2001-04-27 ~ 2004-01-31
    OF - Director → CIF 0
  • 20
    Tadman, Justin Nicholas James
    Divisional Managing Director born in March 1967
    Individual
    Officer
    icon of calendar 2008-03-07 ~ 2008-10-03
    OF - Director → CIF 0
  • 21
    Morris, William Rupert
    Exhibition Organiser born in November 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1993-11-02 ~ 1994-06-08
    OF - Director → CIF 0
  • 22
    Bowden, Alexander David Stuart
    Accountant born in July 1967
    Individual (36 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2021-01-31
    OF - Director → CIF 0
  • 23
    Richardson, Stuart George
    Accountant born in March 1950
    Individual
    Officer
    icon of calendar 1992-03-06 ~ 1993-10-22
    OF - Director → CIF 0
  • 24
    Wallis, Annmarie
    Chartered Accountant born in February 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-11-02 ~ 2000-03-31
    OF - Director → CIF 0
    Wallis, Annmarie
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-07-22 ~ 2000-03-31
    OF - Secretary → CIF 0
  • 25
    Kimber, Michael William
    Accountant born in January 1986
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2024-01-25
    OF - Director → CIF 0
  • 26
    Robinson, Patrick George Bradley
    Director born in January 1945
    Individual
    Officer
    icon of calendar ~ 1999-04-30
    OF - Director → CIF 0
  • 27
    Rees, Robert Christopher
    Chartered Accountant born in March 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 1993-11-02 ~ 2017-12-31
    OF - Director → CIF 0
    Rees, Robert Christopher
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-05-25 ~ 1996-07-22
    OF - Secretary → CIF 0
  • 28
    Gornall, Alastair Charles
    Chief Executive Officer born in June 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2010-04-26
    OF - Director → CIF 0
  • 29
    Palmer, David
    Finance Director born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-06-11
    OF - Director → CIF 0
  • 30
    Mortimore, Richard John Norman
    Chief Executive born in January 1960
    Individual (25 offsprings)
    Officer
    icon of calendar 2013-08-02 ~ 2020-10-01
    OF - Director → CIF 0
  • 31
    Whibley, Michael Richard
    Exhibition Organisers born in April 1948
    Individual
    Officer
    icon of calendar 1993-11-02 ~ 1999-06-30
    OF - Director → CIF 0
  • 32
    Besson, Kumsal Bayazit
    Company Director born in August 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2019-02-15
    OF - Director → CIF 0
  • 33
    Wood, David Derek
    Manageing Director born in April 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-04-14 ~ 2000-10-27
    OF - Director → CIF 0
  • 34
    Algoud, Louis
    Director born in October 1947
    Individual
    Officer
    icon of calendar 2000-11-06 ~ 2015-03-31
    OF - Director → CIF 0
  • 35
    Joseph, Anne Janette
    Solicitor born in October 1953
    Individual
    Officer
    icon of calendar 1992-11-16 ~ 1994-05-25
    OF - Director → CIF 0
    Joseph, Anne Janette
    Individual
    Officer
    icon of calendar 1992-03-23 ~ 1994-05-25
    OF - Secretary → CIF 0
  • 36
    Taylor, Karen Margaret
    Managing Director born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-02 ~ 2004-01-31
    OF - Director → CIF 0
parent relation
Company in focus

REED EXHIBITIONS LIMITED

Previous names
INDUSTRIAL AND TRADE FAIRS HOLDINGS LIMITED - 1987-04-01
REED EXHIBITION COMPANIES LIMITED(THE) - 2002-01-08
Standard Industrial Classification
82301 - Activities Of Exhibition And Fair Organisers

Related profiles found in government register
  • REED EXHIBITIONS LIMITED
    Info
    INDUSTRIAL AND TRADE FAIRS HOLDINGS LIMITED - 1987-04-01
    REED EXHIBITION COMPANIES LIMITED(THE) - 1987-04-01
    Registered number 00678540
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey TW9 1DN
    PRIVATE LIMITED COMPANY incorporated on 1960-12-21 (65 years). The company status is Active.
    The last date of confirmation statement was made at 2025-06-14
    CIF 0
  • REED EXHIBITIONS LIMITED
    S
    Registered number missing
    icon of addressGateway House, 28 The Quadrant, Richmond, TW9 1DL
    CIF 1
  • REED EXHIBITIONS LIMITED
    S
    Registered number 078540
    icon of addressGateway House, 28 The Quadrant, Richmond, TW9 1DN
    Private Limited Company in Companies House England + Wales, United Kingdom
    CIF 2
  • REED EXHIBITIONS LIMITED
    S
    Registered number 678540
    icon of addressGateway House, 28 The Quadrant, Richmond, England, TW9 1DN
    Private Limited Company in Companies House England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    387,403 GBP2021-01-31
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Has significant influence or controlOE
  • 3
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Has significant influence or controlOE
  • 6
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    SYNSKIN LIMITED - 1982-06-23
    WALL COVERINGS LIMITED - 1984-10-23
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 8
    DEW EXHIBITIONS LIMITED - 2005-10-06
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Has significant influence or controlOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 10
    EVAN STEADMAN (SERVICES) LIMITED - 1989-08-17
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 11
    INDUSTRIAL AND TRADE FAIRS INTERNATIONAL LIMITED - 1990-02-01
    CAHNERS ASIA LIMITED - 2010-09-07
    icon of addressQuadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 13
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressGateway House 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address28 The Quadrant, Richmond, Surrey, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 17
    MACK-BROOKS (HOLDINGS) LIMITED - 1989-11-22
    ARMORSTON INVESTMENTS LIMITED - 1985-01-24
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressGateway House 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 20
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 21
    BRITISH OVERSEAS FAIRS LIMITED - 1984-01-23
    ITF INTERNATIONAL AGENCIES LIMITED - 1990-07-13
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 22
    NEPTUNE EXHIBITIONS LIMITED - 2008-07-22
    TRIDENT INTERNATIONAL EXHIBITIONS LIMITED - 1989-10-17
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Has significant influence or controlOE
  • 23
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 24
    INTERCEDE 1755 LIMITED - 2001-11-29
    SPEARHEAD EXHIBITIONS GROUP LTD - 2016-02-17
    CMBM LIMITED - 2002-09-25
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Has significant influence or control as a member of a firmOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 25
    SPEARHEAD OFFSHORE EUROPE LIMITED - 2016-02-17
    SPEARHEAD (OFFSHORE EUROPE) LIMITED - 1989-08-25
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 26
    STOWEMAR PUBLICATIONS LIMITED - 1995-08-09
    GLADECHARM LIMITED - 1995-07-25
    MEDIA GENERATION EVENTS LIMITED - 2011-08-09
    STOWEMAR INVESTMENTS LIMITED - 2001-06-28
    icon of addressGateway House 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 27
    REED AMERICAN EXHIBITIONS LIMITED - 2008-11-17
    ROBINSON KIRKE COMPANY 1 LIMITED - 2007-02-23
    FLEETNESS 513 LIMITED - 2006-12-05
    REED AEROSPACE EXHIBITIONS LIMITED - 2008-07-22
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Has significant influence or controlOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 28
    REED MIDEM ORGANISATION LIMITED - 2003-04-25
    RESERVEPAST LIMITED - 1988-09-14
    INTERNATIONAL EXHIBITION ORGANISATION LIMITED - 1993-05-06
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 35 - Right to appoint or remove directorsOE
  • 29
    100% DESIGN LIMITED - 2012-09-12
    FAITHGOLD LIMITED - 1994-12-08
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Has significant influence or controlOE
    CIF 8 - Right to appoint or remove directorsOE
  • 30
    IMP EVENTS LTD - 2005-11-24
    CELMARK LIMITED - 2003-05-07
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 31
    LIGHTWEALTH LIMITED - 2000-11-10
    IMAGO COMMUNICATIONS LIMITED - 2003-01-30
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Has significant influence or controlOE
  • 32
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,415,151 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 33
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Has significant influence or controlOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    ROXBRIM LIMITED - 1987-10-01
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2008-04-17
    CIF 1 - LLP Designated Member → ME
  • 2
    EUROGAMER NETWORK LIMITED - 2013-01-17
    icon of address18 Mansell Street Level 3, London
    Active Corporate (5 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,886,124 GBP2015-04-30
    Person with significant control
    icon of calendar 2018-02-26 ~ 2024-05-20
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - 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.