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

Pegler, Richard Anthony

    Related profiles found in government register
  • Pegler, Richard Anthony
    British consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Barn, 100 Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 1
  • Pegler, Richard Anthony
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 2
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 3
  • Pegler, Richard Anthony
    British managing director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Of England Agricultural Society, Selsfield Road, Ardingly, Haywards Heath, RH17 6TL, England

      IIF 4
  • Pegler, Richard Anthony
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 142 Berry Lane, Chorley Wood, Hertfordshire, WD3 4BS, United Kingdom

      IIF 5
    • icon of address Mulberry House, 142 Berry Lane, Chorleywood, Hertfordshire, WD3 4BS

      IIF 6 IIF 7 IIF 8
  • Pegler, Richard Anthony
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 142 Berry Lane, Chorleywood, Hertfordshire, WD3 4BS

      IIF 10 IIF 11
    • icon of address Mulberry House, 142 Berry Lane, Chorlywood, Herts, WD3 4BS, United Kingdom

      IIF 12
    • icon of address 142, Berry Lane, Rickmansworth, Hertfordshire, WD3 4BS, England

      IIF 13
  • Pegler, Richard Anthony
    British divisional director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 142 Berry Lane, Chorleywood, Hertfordshire, WD3 4BS

      IIF 14
  • Pegler, Richard Anthony
    British divisional director exh born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 142 Berry Lane, Chorleywood, Hertfordshire, WD3 4BS

      IIF 15
  • Pegler, Richard Anthony
    British sales and marketing born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 142 Berry Lane, Chorleywood, Hertfordshire, WD3 4BS

      IIF 16
  • Pegler, Richard Anthony
    British sales executive born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 142 Berry Lane, Chorleywood, Hertfordshire, WD3 4BS

      IIF 17
  • Pegler, Richard Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 142 Berry Lane, Chorleywood, Hertfordshire, WD3 4BS

      IIF 18
  • Mr Richard Anthony Pegler
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Barn, 100 Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 19
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 20
  • Mr Richard Anthony Pegler
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 21
    • icon of address 142, Berry Lane, Rickmansworth, Hertfordshire, WD3 4BS, England

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 142 Berry Lane, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 94a High Street, Sevenoaks, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Mulberry House, 142 Berry Lane, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-24 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    141,399 GBP2024-03-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 2 - Director → ME
  • 5
    SOUTH OF ENGLAND CENTRE LIMITED - 2015-01-26
    MONOPOLIO LIMITED - 1989-03-16
    icon of address South Of England Agricultural Society Selsfield Road, Ardingly, Haywards Heath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 72b High Street, Rickmansworth, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -16,048 GBP2024-10-31
    Officer
    icon of calendar 2007-10-05 ~ now
    IIF 8 - Director → ME
    icon of calendar 2007-10-05 ~ now
    IIF 18 - Secretary → ME
  • 7
    icon of address West Barn, 100 Lodge Lane, Chalfont St. Giles, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,951 GBP2024-11-30
    Officer
    icon of calendar 2013-11-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    QUEENSDALE INTERNATIONAL LIMITED - 1989-01-03
    TRENDPROFILE LIMITED - 1988-02-16
    icon of address 240 Blackfriars Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-02 ~ 1998-03-16
    IIF 6 - Director → ME
  • 2
    CMP INFORMATION LIMITED - 2004-03-01
    UNITED BUSINESS MEDIA INTERNATIONAL LIMITED - 2001-07-02
    UNITED BUSINESS MEDIA LIMITED - 2000-12-15
    MILLER FREEMAN UK LIMITED - 2000-07-12
    UNITED BUSINESS MEDIA LIMITED - 2000-06-28
    MFTRADITIONALCO. LIMITED. - 2000-06-19
    ALNERY NO. 2024 LIMITED - 2000-06-08
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-12 ~ 2000-12-31
    IIF 11 - Director → ME
  • 3
    BFM - BLENHEIM EXHIBITIONS LIMITED - 2004-03-30
    BLENHEIM - BFM EXHIBITIONS LIMITED - 1996-12-19
    DESIGNSKIP LIMITED - 1996-12-17
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-02-10 ~ 1997-06-12
    IIF 15 - Director → ME
  • 4
    UTRAVEL.CO.UK LIMITED - 2003-02-27
    UNITED BUSINESS MEDIA LIMITED - 2000-07-12
    MILLER FREEMAN UK LIMITED - 2000-06-28
    MILLER FREEMAN PLC - 1998-04-08
    MORGAN - GRAMPIAN P L C - 1995-06-01
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-27 ~ 2000-07-12
    IIF 7 - Director → ME
  • 5
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2000-12-31
    IIF 10 - Director → ME
  • 6
    TECHSEC LIMITED - 2005-09-09
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2007-10-09
    IIF 17 - Director → ME
  • 7
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2007-10-09
    IIF 16 - Director → ME
  • 8
    WORLD STREET SOCCER CHAMPIONSHIPS LIMITED - 2013-11-15
    NUMBER 14 MEDIA LIMITED - 2013-03-20
    icon of address C/o Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ 2013-01-10
    IIF 5 - Director → ME
  • 9
    SITKA LTD
    - now
    SHOWAZE LIMITED - 2022-08-10
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -821,561 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-14 ~ 2024-05-20
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ASSOCIATION OF EXHIBITION ORGANISERS LIMITED(THE) - 2006-09-29
    icon of address 119 High Street, Berkhamsted, Hertfordshire
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    508,885 GBP2024-12-31
    Officer
    icon of calendar 1997-09-09 ~ 2000-12-23
    IIF 14 - Director → ME
  • 11
    360 DIGITAL EVENTS LTD - 2024-04-06
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,650 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2023-10-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2023-10-18
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.