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 28
  • 1
    Warshaw, Stephen Burford
    Company Director born in September 1948
    Individual (45 offsprings)
    Officer
    2001-10-22 ~ 2002-10-04
    OF - Director → CIF 0
  • 2
    Comyn, Darra Martin, Mr.
    Chartered Accountant born in February 1962
    Individual (27 offsprings)
    Officer
    1997-12-17 ~ 1998-03-19
    OF - Director → CIF 0
    1999-02-02 ~ 2000-05-05
    OF - Director → CIF 0
    Comyn, Darra Martin, Mr.
    Chartered Accountant
    Individual (27 offsprings)
    Officer
    1997-12-17 ~ 2000-05-05
    OF - Secretary → CIF 0
  • 3
    Cranney, Jared Stephen
    Individual (37 offsprings)
    Officer
    2019-11-25 ~ 2022-05-13
    OF - Secretary → CIF 0
  • 4
    Kingan, Anneka
    Individual (29 offsprings)
    Officer
    2015-10-09 ~ 2018-03-06
    OF - Secretary → CIF 0
  • 5
    Thomas, Ian Leslie Maurice
    Company Director born in May 1937
    Individual (13 offsprings)
    Officer
    1997-06-26 ~ 1998-03-17
    OF - Director → CIF 0
  • 6
    Taylor, Russell William
    Director born in August 1958
    Individual (34 offsprings)
    Officer
    2003-03-24 ~ 2016-09-01
    OF - Director → CIF 0
    Taylor, Russell William
    Individual (34 offsprings)
    Officer
    2003-03-24 ~ 2007-06-15
    OF - Secretary → CIF 0
  • 7
    Shashoua, Roger
    Director born in March 1940
    Individual (29 offsprings)
    Officer
    1997-06-05 ~ 1998-03-19
    OF - Director → CIF 0
    Shashoua, Roger
    Company Director
    Individual (29 offsprings)
    Officer
    1997-06-05 ~ 1997-12-17
    OF - Secretary → CIF 0
  • 8
    Webber, Mark Simon
    Director born in July 1964
    Individual (9 offsprings)
    Officer
    1997-06-05 ~ 1999-02-02
    OF - Director → CIF 0
  • 9
    Beach, Andrew William
    Chief Financial Officer born in December 1975
    Individual (67 offsprings)
    Officer
    2017-01-16 ~ 2019-04-23
    OF - Director → CIF 0
  • 10
    Gadhia, Anil Harilal
    Group Lega & Secretarial Contr
    Individual (35 offsprings)
    Officer
    2007-06-15 ~ 2015-10-09
    OF - Secretary → CIF 0
  • 11
    Shashoua, Deanne
    Director born in March 1967
    Individual (4 offsprings)
    Officer
    1997-06-05 ~ 1998-03-19
    OF - Director → CIF 0
  • 12
    Shashoua, Rody Samuel
    Director born in February 1946
    Individual (9 offsprings)
    Officer
    1997-06-05 ~ 1998-03-19
    OF - Director → CIF 0
  • 13
    Jones, Neil Garth
    Director born in June 1966
    Individual (154 offsprings)
    Officer
    2009-03-13 ~ 2016-01-07
    OF - Director → CIF 0
  • 14
    Tomkins, Ian
    Director born in August 1964
    Individual (16 offsprings)
    Officer
    2000-05-05 ~ 2007-09-03
    OF - Director → CIF 0
    Tomkins, Ian
    Individual (16 offsprings)
    Officer
    2000-05-05 ~ 2003-03-24
    OF - Secretary → CIF 0
  • 15
    Lewis, Lawrie
    Director born in February 1944
    Individual (12 offsprings)
    Officer
    1999-09-01 ~ 2001-10-22
    OF - Director → CIF 0
  • 16
    Wreford, Spencer James
    Director born in June 1971
    Individual (96 offsprings)
    Officer
    2002-10-04 ~ 2009-08-04
    OF - Director → CIF 0
  • 17
    Warsop, James Richard
    Accountant born in May 1987
    Individual (38 offsprings)
    Officer
    2019-04-23 ~ 2022-05-13
    OF - Director → CIF 0
  • 18
    Mcewan, Desmond William James
    Accountant born in August 1980
    Individual (36 offsprings)
    Officer
    2016-01-07 ~ 2019-04-24
    OF - Director → CIF 0
  • 19
    Gulliver, John Keith
    Company Director born in October 1974
    Individual (79 offsprings)
    Officer
    2019-04-23 ~ 2020-09-30
    OF - Director → CIF 0
  • 20
    Hudson, William David
    Chartered Accountant born in December 1963
    Individual (32 offsprings)
    Officer
    2016-06-06 ~ 2022-05-13
    OF - Director → CIF 0
  • 21
    Dye, William
    Director born in March 1962
    Individual (36 offsprings)
    Officer
    2007-09-03 ~ 2008-01-30
    OF - Director → CIF 0
  • 22
    Renevier, Christoph
    Businessman born in May 1964
    Individual (1 offspring)
    Officer
    2022-05-13 ~ now
    OF - Director → CIF 0
    Mr Christoph Renevier
    Born in May 1964
    Individual (1 offspring)
    Person with significant control
    2022-05-13 ~ 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
  • 23
    Shashoua, Mark Samuel
    Director born in January 1970
    Individual (22 offsprings)
    Officer
    1997-06-05 ~ 1999-09-01
    OF - Director → CIF 0
  • 24
    Bidwell, Hugh Charles Philip, Sir
    Director born in November 1934
    Individual (22 offsprings)
    Officer
    1997-06-05 ~ 1998-03-19
    OF - Director → CIF 0
  • 25
    LONDON LAW SERVICES LIMITED
    02335944 02504138
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (5 parents, 21074 offsprings)
    Officer
    1997-05-19 ~ 1997-06-05
    OF - Nominee Director → CIF 0
  • 26
    HYVE HOLDINGS LIMITED
    - now 06975153
    ITE HOLDINGS LIMITED - 2019-09-20 06975153
    2, Kingdom Street, London, England, England
    Active Corporate (14 parents, 14 offsprings)
    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
    Office No 1301, Issa Al Gurg, Regga Buteen, P.o Box 186549, Dubai, United Arab Emirates
    Corporate (2 offsprings)
    Person with significant control
    2022-05-13 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 28
    LONDON LAW SECRETARIAL LIMITED
    02347720
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (4 parents, 28603 offsprings)
    Officer
    1997-05-19 ~ 1997-06-05
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ITE ENTERPRISES LIMITED

Period: 2022-04-05 ~ 2023-10-31
Company number: 03372928
Registered names
ITE ENTERPRISES LIMITED - Dissolved
HARPGEM LIMITED - 1997-06-11
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
    HYVE ENTERPRISES LIMITED - 2022-04-05
    ITE ENTERPRISES LIMITED - 2022-04-05
    ITE GROUP LIMITED - 2022-04-05
    HARPGEM LIMITED - 2022-04-05
    Registered number 03372928
    1-2 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
    2, Kingdom Street, London, England, England, W2 6JG
    Private Limited Company
    CIF 1 CIF 2
  • ITE ENTERPRISES LIMITED
    S
    Registered number 03372928
    2, Kingdom Street, London, England, England, W2 6JG
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 15
  • 1
    HYVE (EUROPE) EXHIBITIONS LIMITED
    - now 07843009
    ITE (EUROPE) EXHIBITIONS LTD.
    - 2019-12-02 07843009
    2 Kingdom Street, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2022-05-13
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 2
    HYVE (US) EXHIBITIONS LIMITED
    - now 07841956
    ITE (US) EXHIBITIONS LTD.
    - 2019-12-02 07841956
    2 Kingdom Street, London, England
    Active Corporate (14 parents)
    Person with significant control
    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
    HYVE EVENTS SERVICES LIMITED
    - now 03942985
    ITE RUSSIA LIMITED
    - 2019-10-14 03942985
    B4BPORTALS.COM LIMITED - 2005-10-26
    2 Kingdom Street, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2022-05-13
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    HYVE EVENTS SOUTH AFRICA HOLDCO LIMITED
    - now 09374049
    ITE EVENTS SOUTH AFRICA HOLDCO LIMITED
    - 2019-09-20 09374049 11894611
    ITE EVENTS SOUTH AFRICA LIMITED
    - 2019-03-19 09374049 11894611
    AFRICA OIL WEEK LTD
    - 2018-11-29 09374049 15823773
    NEWINCCO 1346 LIMITED - 2015-02-27
    2 Kingdom Street, London, England
    Active Corporate (26 parents, 2 offsprings)
    Person with significant control
    2016-05-16 ~ 2022-05-13
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    HYVE INTERNATIONAL EVENTS LIMITED
    - now 02801121
    INTERNATIONAL TRADE AND EXHIBITIONS (JV) LIMITED
    - 2019-09-20 02801121 10128746
    SPEED 3397 LIMITED - 1993-04-26
    2 Kingdom Street, London, England
    Active Corporate (31 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-05-13
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 6
    HYVE MODA FOOTWEAR LIMITED
    - now 02924254
    ITE MODA FOOTWEAR LIMITED
    - 2019-09-20 02924254
    DEW EVENTS LIMITED - 2005-10-06
    2 Kingdom Street, London, England
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    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
    HYVE MODA LIMITED
    - now 04211308
    ITE MODA LIMITED
    - 2019-09-23 04211308
    EXTENSION 21 LIMITED - 2001-07-05
    2 Kingdom Street, London, England
    Dissolved Corporate (32 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-05-13
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    HYVE OVERSEAS LIMITED
    - now 02926434
    INTERNATIONAL TRADE AND EXHIBITIONS OVERSEAS LIMITED
    - 2019-09-20 02926434
    2 Kingdom Street, London, England, England
    Active Corporate (27 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-05-13
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 9
    HYVE UK EVENTS LIMITED
    - now 07925964
    ITE EVENTS LIMITED
    - 2019-09-20 07925964
    ASCENTIAL EVENTS LIMITED
    - 2018-07-17 07925964
    I2I EVENTS LIMITED - 2016-10-17
    I2I EVENTS GROUP (TRG) LIMITED - 2012-04-13
    DE FACTO 1942 LIMITED - 2012-02-28
    2 Kingdom Street, London, England
    Active Corporate (25 parents)
    Person with significant control
    2018-07-17 ~ 2022-05-13
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 10
    HYVE US LIMITED
    - now 08707579
    BREAKBULK UK HOLDCO LIMITED
    - 2019-12-02 08707579
    2 Kingdom Street, London, England, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    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
    I.T.E. EXHIBITIONS & CONFERENCES LIMITED
    - now 02933850
    SPEED 4356 LIMITED - 1994-06-21
    125 Kensington Church Street, London, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-08
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 12
    ITE EXPO UK LIMITED
    06975089
    2 Kingdom Street, London, England, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 13
    ITE GROUP LIMITED
    - now 11408966 01927339... (more)
    HYVE GROUP LIMITED - 2019-09-20
    2 Kingdom Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2021-06-02 ~ 2022-05-13
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 14
    ITE RUSSIA LLC UK LIMITED
    06975105
    2 Kingdom Street, London, England, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 15
    LEARNIT WORLD LIMITED
    11587014
    2 Kingdom Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2021-05-11 ~ 2022-05-13
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.