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
    Warsop, James Richard
    Born in May 1987
    Individual (34 offsprings)
    Officer
    icon of calendar 2019-04-23 ~ now
    OF - Director → CIF 0
  • 2
    Hudson, William David
    Born in December 1963
    Individual (29 offsprings)
    Officer
    icon of calendar 2016-06-06 ~ now
    OF - Director → CIF 0
  • 3
    CEMENTONE PLC - 1998-03-19
    MULTITRUST PLC - 1994-01-10
    HYVE GROUP PLC - 2023-06-01
    ITE GROUP PLC - 2019-09-20
    MULTITRUST INVESTMENT PLC - 1986-11-14
    icon of address2, Kingdom Street, London, England, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 11
  • 1
    Alagappa, Jane Pattammal
    Group Accountant born in September 1977
    Individual
    Officer
    icon of calendar 2009-07-28 ~ 2012-05-29
    OF - Director → CIF 0
  • 2
    Gadhia, Anil Harilal
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2015-10-09
    OF - Secretary → CIF 0
  • 3
    Cranney, Jared Stephen
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2022-11-15
    OF - Secretary → CIF 0
  • 4
    Jackson, Benjamin Shaun
    Accountant born in February 1984
    Individual (56 offsprings)
    Officer
    icon of calendar 2015-12-16 ~ 2016-09-01
    OF - Director → CIF 0
  • 5
    Mcewan, Desmond William James
    Director born in August 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-29 ~ 2019-04-24
    OF - Director → CIF 0
  • 6
    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
  • 7
    Jones, Neil Garth
    Director born in June 1966
    Individual (85 offsprings)
    Officer
    icon of calendar 2009-08-24 ~ 2015-12-16
    OF - Director → CIF 0
  • 8
    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
  • 9
    Kingan, Anneka
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-09 ~ 2018-03-06
    OF - Secretary → CIF 0
  • 10
    Wreford, Spencer James
    Accountant born in June 1971
    Individual (35 offsprings)
    Officer
    icon of calendar 2009-07-28 ~ 2009-08-06
    OF - Director → CIF 0
  • 11
    Rivers, Alice
    Individual
    Officer
    icon of calendar 2022-11-15 ~ 2023-06-30
    OF - Secretary → CIF 0
parent relation
Company in focus

HYVE HOLDINGS LIMITED

Previous name
ITE HOLDINGS LIMITED - 2019-09-20
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HYVE HOLDINGS LIMITED
    Info
    ITE HOLDINGS LIMITED - 2019-09-20
    Registered number 06975153
    icon of address2 Kingdom Street, London, England W2 6JG
    PRIVATE LIMITED COMPANY incorporated on 2009-07-28 (16 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-28
    CIF 0
  • HYVE HOLDINGS LIMITED
    S
    Registered number 06975153
    icon of address2, Kingdom Street, London, England, England, W2 6JG
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • HYVE HOLDINGS LIMITED
    S
    Registered number 06975153
    icon of address2, Kingdom Street, London, England, W2 6JG
    Private Limited Company in Registrar Of Companies, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
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 2022-05-13 ~ 2022-06-16
    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
  • 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 2022-05-13 ~ 2022-06-16
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - 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 2022-05-13 ~ 2022-06-16
    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
  • 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 2022-05-13 ~ 2022-06-16
    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
  • 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 2022-05-13 ~ 2022-06-16
    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
  • 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 2022-05-13 ~ 2022-06-16
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more 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 2022-05-13 ~ 2022-06-16
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 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 2022-05-13 ~ 2022-06-16
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - 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 2022-05-13 ~ 2022-06-16
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 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 2022-05-13 ~ 2022-06-16
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    ITE GROUP LIMITED - 1998-03-19
    HYVE ENTERPRISES LIMITED - 2022-04-05
    HARPGEM LIMITED - 1997-06-11
    ITE ENTERPRISES LIMITED - 2019-09-20
    icon of address1-2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    41,148,741 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-13
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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 2022-05-13 ~ 2022-06-16
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - 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 2022-05-13 ~ 2022-06-16
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 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.