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
    Renevier, Christoph
    Businessman born in May 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressOffice No 1301, Issa Al Gurg, Regga Buteen, P.o Box 186549, Dubai, United Arab Emirates
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 27
  • 1
    Shashoua, Roger
    Director born in March 1940
    Individual (15 offsprings)
    Officer
    icon of calendar 1997-06-05 ~ 1998-03-19
    OF - Director → CIF 0
    Shashoua, Roger
    Company Director
    Individual (15 offsprings)
    Officer
    icon of calendar 1997-06-05 ~ 1997-12-17
    OF - Secretary → CIF 0
  • 2
    Warsop, James Richard
    Accountant born in May 1987
    Individual (34 offsprings)
    Officer
    icon of calendar 2019-04-23 ~ 2022-05-13
    OF - Director → CIF 0
  • 3
    Mr Christoph Renevier
    Born in May 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-05-13 ~ 2022-05-13
    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
  • 4
    Dye, William
    Director born in March 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-09-03 ~ 2008-01-30
    OF - Director → CIF 0
  • 5
    Shashoua, Rody Samuel
    Director born in February 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-05 ~ 1998-03-19
    OF - Director → CIF 0
  • 6
    Tomkins, Ian
    Director born in August 1964
    Individual
    Officer
    icon of calendar 2000-05-05 ~ 2007-09-03
    OF - Director → CIF 0
    Tomkins, Ian
    Individual
    Officer
    icon of calendar 2000-05-05 ~ 2003-03-24
    OF - Secretary → CIF 0
  • 7
    Lewis, Lawrie
    Director born in February 1944
    Individual
    Officer
    icon of calendar 1999-09-01 ~ 2001-10-22
    OF - Director → CIF 0
  • 8
    Bidwell, Hugh Charles Philip, Sir
    Director born in November 1934
    Individual
    Officer
    icon of calendar 1997-06-05 ~ 1998-03-19
    OF - Director → CIF 0
  • 9
    Gadhia, Anil Harilal
    Group Lega & Secretarial Contr
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-06-15 ~ 2015-10-09
    OF - Secretary → CIF 0
  • 10
    Cranney, Jared Stephen
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2022-05-13
    OF - Secretary → CIF 0
  • 11
    Comyn, Darra Martin, Mr.
    Chartered Accountant born in February 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-12-17 ~ 1998-03-19
    OF - Director → CIF 0
    icon of calendar 1999-02-02 ~ 2000-05-05
    OF - Director → CIF 0
    Comyn, Darra Martin, Mr.
    Chartered Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-12-17 ~ 2000-05-05
    OF - Secretary → CIF 0
  • 12
    Mcewan, Desmond William James
    Accountant born in August 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-07 ~ 2019-04-24
    OF - Director → CIF 0
  • 13
    Beach, Andrew William
    Chief Financial Officer born in December 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-16 ~ 2019-04-23
    OF - Director → CIF 0
  • 14
    Shashoua, Deanne
    Director born in March 1967
    Individual
    Officer
    icon of calendar 1997-06-05 ~ 1998-03-19
    OF - Director → CIF 0
  • 15
    Webber, Mark Simon
    Director born in July 1964
    Individual
    Officer
    icon of calendar 1997-06-05 ~ 1999-02-02
    OF - Director → CIF 0
  • 16
    Taylor, Russell William
    Director born in August 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-24 ~ 2016-09-01
    OF - Director → CIF 0
    Taylor, Russell William
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-24 ~ 2007-06-15
    OF - Secretary → CIF 0
  • 17
    Jones, Neil Garth
    Director born in June 1966
    Individual (85 offsprings)
    Officer
    icon of calendar 2009-03-13 ~ 2016-01-07
    OF - Director → CIF 0
  • 18
    Warshaw, Stephen Burford
    Company Director born in September 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-10-22 ~ 2002-10-04
    OF - Director → CIF 0
  • 19
    Gulliver, John Keith
    Company Director born in October 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-04-23 ~ 2020-09-30
    OF - Director → CIF 0
  • 20
    Hudson, William David
    Chartered Accountant born in December 1963
    Individual (29 offsprings)
    Officer
    icon of calendar 2016-06-06 ~ 2022-05-13
    OF - Director → CIF 0
  • 21
    Kingan, Anneka
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-09 ~ 2018-03-06
    OF - Secretary → CIF 0
  • 22
    Shashoua, Mark Samuel
    Director born in January 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-06-05 ~ 1999-09-01
    OF - Director → CIF 0
  • 23
    Wreford, Spencer James
    Director born in June 1971
    Individual (35 offsprings)
    Officer
    icon of calendar 2002-10-04 ~ 2009-08-04
    OF - Director → CIF 0
  • 24
    Thomas, Ian Leslie Maurice
    Company Director born in May 1937
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-26 ~ 1998-03-17
    OF - Director → CIF 0
  • 25
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1997-05-19 ~ 1997-06-05
    PE - Nominee Director → CIF 0
  • 26
    ITE HOLDINGS LIMITED - 2019-09-20
    icon of address2, Kingdom Street, London, England, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-05-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 27
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1997-05-19 ~ 1997-06-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ITE ENTERPRISES LIMITED

Previous names
ITE GROUP LIMITED - 1998-03-19
HYVE ENTERPRISES LIMITED - 2022-04-05
HARPGEM LIMITED - 1997-06-11
ITE ENTERPRISES LIMITED - 2019-09-20
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02021-10-01 ~ 2022-09-30
02020-10-01 ~ 2021-09-30
Fixed Assets - Investments
438,571,631 GBP2021-09-30
Debtors
83,373,185 GBP2021-09-30
Cash at bank and in hand
3,430,194 GBP2021-09-30
Current Assets
86,803,379 GBP2021-09-30
Creditors
Current
175,485,571 GBP2021-09-30
Net Current Assets/Liabilities
-88,682,192 GBP2021-09-30
Total Assets Less Current Liabilities
349,889,439 GBP2021-09-30
Creditors
Non-current
308,740,698 GBP2021-09-30
Net Assets/Liabilities
41,148,741 GBP2021-09-30
Equity
Called up share capital
820,443 GBP2022-09-30
820,443 GBP2021-09-30
Share premium
1,296 GBP2022-09-30
110,345,030 GBP2021-09-30
Retained earnings (accumulated losses)
-821,739 GBP2022-09-30
-70,016,732 GBP2021-09-30
Equity
41,148,741 GBP2021-09-30
Investments in Group Undertakings
Cost valuation
438,571,631 GBP2021-09-30
Additions to investments
32,739,753 GBP2022-09-30
Investments in Group Undertakings
438,571,631 GBP2021-09-30
Other Debtors
Amounts falling due within one year, Current
81,625,265 GBP2021-09-30
Non-current, Amounts falling due after one year
1,747,920 GBP2021-09-30
Amounts owed to group undertakings
Current
175,485,571 GBP2021-09-30
Non-current
308,740,698 GBP2021-09-30

Related profiles found in government register
  • ITE ENTERPRISES LIMITED
    Info
    ITE GROUP LIMITED - 1998-03-19
    HYVE ENTERPRISES LIMITED - 1998-03-19
    HARPGEM LIMITED - 1998-03-19
    ITE ENTERPRISES LIMITED - 1998-03-19
    Registered number 03372928
    icon of address1-2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey GU24 8EB
    PRIVATE LIMITED COMPANY incorporated on 1997-05-19 and dissolved on 2023-10-31 (26 years 5 months). The company status is Dissolved.
    CIF 0
  • ITE ENTERPRISES LIMITED
    S
    Registered number missing
    icon of address2, Kingdom Street, London, England, England, W2 6JG
    Private Limited Company
    CIF 1 CIF 2
  • ITE ENTERPRISES LIMITED
    S
    Registered number 03372928
    icon of address2, Kingdom Street, London, England, England, W2 6JG
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address2 Kingdom Street, London, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address2 Kingdom Street, London, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    ITE (EUROPE) EXHIBITIONS LTD. - 2019-12-02
    icon of address2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,534,449 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-13
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    ITE (US) EXHIBITIONS LTD. - 2019-12-02
    icon of address2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-13
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    ITE RUSSIA LIMITED - 2019-10-14
    B4BPORTALS.COM LIMITED - 2005-10-26
    icon of address2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-13
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    ITE EVENTS SOUTH AFRICA HOLDCO LIMITED - 2019-09-20
    NEWINCCO 1346 LIMITED - 2015-02-27
    AFRICA OIL WEEK LTD - 2018-11-29
    ITE EVENTS SOUTH AFRICA LIMITED - 2019-03-19
    icon of address2 Kingdom Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-16 ~ 2022-05-13
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    SPEED 3397 LIMITED - 1993-04-26
    INTERNATIONAL TRADE AND EXHIBITIONS (JV) LIMITED - 2019-09-20
    icon of address2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-13
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    DEW EVENTS LIMITED - 2005-10-06
    ITE MODA FOOTWEAR LIMITED - 2019-09-20
    icon of address2 Kingdom Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-13
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    ITE MODA LIMITED - 2019-09-23
    EXTENSION 21 LIMITED - 2001-07-05
    icon of address2 Kingdom Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-13
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    INTERNATIONAL TRADE AND EXHIBITIONS OVERSEAS LIMITED - 2019-09-20
    icon of address2 Kingdom Street, London, England, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-13
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    I2I EVENTS LIMITED - 2016-10-17
    ASCENTIAL EVENTS LIMITED - 2018-07-17
    ITE EVENTS LIMITED - 2019-09-20
    DE FACTO 1942 LIMITED - 2012-02-28
    I2I EVENTS GROUP (TRG) LIMITED - 2012-04-13
    icon of address2 Kingdom Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-17 ~ 2022-05-13
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    BREAKBULK UK HOLDCO LIMITED - 2019-12-02
    icon of address2 Kingdom Street, London, England, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-13
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    SPEED 4356 LIMITED - 1994-06-21
    icon of address125 Kensington Church Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-08
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 12
    HYVE GROUP LIMITED - 2019-09-20
    icon of address2 Kingdom Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-06-02 ~ 2022-05-13
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address2 Kingdom Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -188,323 GBP2019-09-30
    Person with significant control
    icon of calendar 2021-05-11 ~ 2022-05-13
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors 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.