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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr James Alexander Reader

    Related profiles found in government register
  • Mr James Alexander Reader
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 79 - 83 North Street, Brighton, BN1 1ZA, England

      IIF 1 IIF 2 IIF 3
    • icon of address C3a Knoll Business Centre, Old Shoreham Road, Hove, BN3 7GS, England

      IIF 5
    • icon of address C3a Knoll Business Centre, Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 6 IIF 7
    • icon of address 240, Blackfriars Road, London, SE1 8BF, England

      IIF 8
    • icon of address 1b, St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 9
    • icon of address 1, Liverpool Terrace, Worthing, BN11 1TA

      IIF 10
    • icon of address 2a, Buckingham Road, Worthing, West Sussex, BN11 1TH, United Kingdom

      IIF 11
  • James Alexander Reader
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 79 - 83 North Street, Brighton, BN1 1ZA, England

      IIF 12 IIF 13 IIF 14
    • icon of address 2nd Floor, 79-83, North Street, Brighton, BN1 1ZA, United Kingdom

      IIF 15 IIF 16
    • icon of address 2ndfloor, 79 - 83 North Street, Brighton, BN1 1ZA, England

      IIF 17
    • icon of address C3a Knoll Business Centre, Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 18
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 19
  • Mr James Reader
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 20
  • Mr James Alexander Reader
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornelius House 178-180, Church Road, Hove, BN3 2DJ, England

      IIF 21
  • James Alexander Reader
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 22
    • icon of address 82, St John Street, London, EC1M 4JN, England

      IIF 23
  • Reader, James Alexander
    British british born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Blackfriars Road, London, SE1 8BF, England

      IIF 24
  • Reader, James Alexander
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Queens Road, Brighton, East Sussex, BN1 3WB, United Kingdom

      IIF 25
    • icon of address 2nd Floor, 79 - 83 North Street, Brighton, BN1 1ZA, England

      IIF 26 IIF 27 IIF 28
    • icon of address Abinger House Church Street, Dorking, Surrey, RH4 1DF, England

      IIF 30
    • icon of address 240, Blackfriars Road, London, SE1 8BF, England

      IIF 31 IIF 32
    • icon of address 1, Liverpool Terrace, Worthing, BN11 1TA

      IIF 33
  • Reader, James Alexander
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2nd Floor, 79 - 83 North Street, Brighton, BN1 1ZA, England

      IIF 34
    • icon of address 2nd Floor, 78 To 83 North Street, Brighton, BN1 1ZA, England

      IIF 35
    • icon of address 2nd Floor, 79 - 83 North Street, Brighton, BN1 1ZA, England

      IIF 36 IIF 37 IIF 38
    • icon of address 2ndfloor, 79 - 83 North Street, Brighton, BN1 1ZA, England

      IIF 44 IIF 45
    • icon of address 79-83, North Street, Brighton, BN1 1ZA, United Kingdom

      IIF 46
    • icon of address 240, Blackfriars Road, London, SE1 8BF, England

      IIF 47
  • Reader, James Alexander
    British managing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 3 Kings Gardens, Hove, East Sussex, BN3 2PE, England

      IIF 48
  • Reader, James Alexander
    born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 49
  • Reader, James Alexander
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 79-83, North Street, Brighton, BN1 1ZA, United Kingdom

      IIF 50 IIF 51
    • icon of address 18, Crofton Avenue, Walton-on-thames, KT12 3DB, England

      IIF 52
  • Reader, James Alexander
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornelius House 178-180, Church Road, Hove, BN3 2DJ, England

      IIF 53
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 54
  • Reader, James
    born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 55
  • Reader, James Alexander
    born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 56
    • icon of address 82, St John Street, London, EC1M 4JN, England

      IIF 57
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 20 - Has significant influence or controlOE
  • 2
    icon of address 1b, St Georges Business Centre, St Georges Square, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 49 - LLP Designated Member → ME
  • 3
    icon of address 5 Fleet Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 82 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 23 - Right to surplus assets - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Cornelius House 178-180 Church Road, Hove, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SMARTER SHOWS LIMITED - 2020-03-10
    icon of address 18 Crofton Avenue, Walton-on-thames, England
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -374,252 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 52 - Director → ME
  • 7
    SMARTER SHOWS HOLDINGS LIMITED - 2020-03-10
    icon of address 1 Liverpool Terrace, Worthing
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    479,682 GBP2024-03-31
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    SMARTER SHOWS (ADHESIVES & BONDING) HOLDINGS LIMITED - 2019-12-24
    SMARTER SHOWS (SUSTAINABILITY) EUROPE HOLDINGS LIMITED - 2019-01-18
    icon of address 2ndfloor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    SMARTER SHOWS (FOAM) EUROPE LIMITED - 2019-12-24
    SMARTER SHOWS FOAM (EUROPE) LIMITED - 2017-03-20
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    56,199 GBP2019-12-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 41 - Director → ME
  • 10
    SMARTER SHOWS (FOAM) HOLDINGS LIMITED - 2019-12-24
    SMARTER SHOWS (FOAMEX) HOLDINGS LIMITED - 2017-03-23
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    SMARTER SHOWS (FOAM) LIMITED - 2019-12-24
    SMARTER SHOWS (FOAMEX) LIMITED - 2017-03-23
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    237,811 GBP2019-12-31
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 38 - Director → ME
  • 12
    SMARTER SHOWS (SPACE & AEROSPACE) EUROPE HOLDINGS LIMITED - 2019-12-24
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    SMARTER SHOWS (SPACE & AEROSPACE) EUROPE LIMITED - 2019-12-24
    icon of address 2nd Floor 2nd Floor, 79 - 83 North Street, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    149,576 GBP2019-12-31
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 34 - Director → ME
  • 14
    SMARTER SHOWS (SPACE & AEROSPACE) HOLDINGS LIMITED - 2019-12-24
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    SMARTER SHOWS (SPACE & AEROSPACE) LIMITED - 2019-12-24
    icon of address 2nd Floor 78 To 83 North Street, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    137,380 GBP2019-12-31
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 35 - Director → ME
  • 16
    SMARTER SHOWS (ADHESIVES & BONDING) LIMITED - 2019-12-24
    SMARTER SHOWS (SUSTAINABILITY) EUROPE LIMITED - 2019-01-18
    icon of address 2ndfloor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    233,536 GBP2019-12-31
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 45 - Director → ME
  • 17
    SMARTER SHOWS (CERAMICS) EUROPE HOLDINGS LIMITED - 2019-12-24
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    SMARTER SHOWS (CERAMICS) EUROPE LIMITED - 2019-12-24
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 39 - Director → ME
  • 19
    SMARTER SHOWS (CERAMICS) HOLDINGS LIMITED - 2019-12-24
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    SMARTER SHOWS (CERAMICS) LIMITED - 2019-12-24
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    250,339 GBP2019-12-31
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 37 - Director → ME
  • 21
    SMARTER SHOWS (CONFERENCES) HOLDINGS LIMITED - 2019-12-24
    SMARTER SHOWS (ENERGY) HOLDINGS LIMITED - 2019-02-12
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    SMARTER SHOWS (CONFERENCES) LIMITED - 2019-12-24
    SMARTER SHOWS (ENERGY) LIMITED - 2019-02-12
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 43 - Director → ME
  • 23
    SMARTER SHOWS (FOAM) EUROPE HOLDINGS LIMITED - 2019-12-24
    SMARTER SHOWS FOAM (EUROPE) HOLDINGS LIMITED - 2017-03-20
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 2nd Floor, 79-83 North Street, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 51 - Director → ME
  • 25
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 30 - Director → ME
  • 26
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -238,752 GBP2024-07-31
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Haines & Co, 28/29 Carlton Terrace, Portslade, Brighton
    Active Corporate (4 parents)
    Equity (Company account)
    8,174 GBP2024-08-31
    Officer
    icon of calendar 2013-03-25 ~ 2015-11-02
    IIF 48 - Director → ME
  • 2
    icon of address 1 Dukes Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2018-03-24 ~ 2020-10-15
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-03-24 ~ 2020-02-25
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    ELITE EXHIBITIONS CURRENCY EXPO LIMITED - 2019-09-26
    ELITE EXHIBITIONS LIMITED - 2018-09-03
    icon of address 3rd Floor The Foundry, 77 Fulham Palace Road, Hammersmith, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -200,317 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-07-31 ~ 2018-11-05
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address 3rd Floor The Foundry, 77 Fulham Palace Road, Hammersmith, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    349,285 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-09-05 ~ 2018-11-05
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3rd Floor The Foundry, 77 Fulham Palace Road, Hammersmith, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    255,978 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-09-05 ~ 2018-11-05
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1b, St Georges Business Centre, St Georges Square, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-26 ~ 2024-07-19
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    SMARTER SHOWS (POWER) EUROPE HOLDINGS LIMITED - 2019-12-05
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-04-04 ~ 2018-06-13
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-13
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    SMARTER SHOWS (POWER) EUROPE LIMITED - 2019-04-29
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    214,655 GBP2017-11-30
    Officer
    icon of calendar 2015-11-27 ~ 2018-06-13
    IIF 24 - Director → ME
  • 9
    SMARTER SHOWS (POWER) HOLDINGS LIMITED - 2019-12-05
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-04 ~ 2016-10-31
    IIF 32 - Director → ME
  • 10
    SMARTER SHOWS (POWER) LIMITED - 2019-12-05
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ 2016-10-31
    IIF 47 - Director → ME
  • 11
    icon of address 2nd Floor, 79-83 North Street, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-28 ~ 2019-11-28
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 12
    SMARTER SHOWS (SPACE & AEROSPACE) HOLDINGS LIMITED - 2016-03-11
    icon of address 132 Queens Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ 2016-02-25
    IIF 25 - Director → ME
  • 13
    SMARTER SHOWS GROUP LIMITED - 2019-12-20
    SMARTER SHOWS (TARSUS) LIMITED - 2025-04-25
    icon of address 2nd Floor, 79-83 North Street, Brighton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-28 ~ 2025-04-17
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2019-12-11
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    ELITE EXHIBITIONS CONNECTED CRUISE EXPO LTD - 2021-08-17
    ELITE EXHIBITIONS EV LIMITED - 2022-05-18
    ELITE EXHIBITIONS LAUNCHES LTD - 2024-02-08
    ELITE EXHIBITIONS CRUISE USA LIMITED - 2019-11-07
    icon of address 2nd Floor, Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-06 ~ 2018-11-05
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.