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 company director born in May 1964

    Resident in United Kingdom

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

      IIF 1
    • Mulberry House, 142 Berry Lane, Chorleywood, Hertfordshire, WD3 4BS

      IIF 2 IIF 3 IIF 4
  • Pegler, Richard Anthony
    British director born in May 1964

    Resident in United Kingdom

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

      IIF 6 IIF 7
    • Mulberry House, 142 Berry Lane, Chorlywood, Herts, WD3 4BS, United Kingdom

      IIF 8
    • 142, Berry Lane, Rickmansworth, Hertfordshire, WD3 4BS, England

      IIF 9
  • Pegler, Richard Anthony
    British divisional director born in May 1964

    Resident in United Kingdom

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

      IIF 10
  • Pegler, Richard Anthony
    British divisional director exh born in May 1964

    Resident in United Kingdom

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

      IIF 11
  • Pegler, Richard Anthony
    British sales and marketing born in May 1964

    Resident in United Kingdom

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

      IIF 12
  • Pegler, Richard Anthony
    British sales executive born in May 1964

    Resident in United Kingdom

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

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

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 16
  • Pegler, Richard Anthony
    British managing director born in May 1964

    Resident in England

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

      IIF 17
  • Mr Richard Anthony Pegler
    British born in May 1964

    Resident in United Kingdom

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

      IIF 18
    • 142, Berry Lane, Rickmansworth, Hertfordshire, WD3 4BS, England

      IIF 19
  • Pegler, Richard Anthony
    British

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

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

    Resident in England

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

      IIF 21
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    142 Berry Lane, Rickmansworth, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-27 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    94a High Street, Sevenoaks, Kent
    Dissolved corporate (5 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 8 - director → ME
  • 3
    Mulberry House, 142 Berry Lane, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-01-24 ~ dissolved
    IIF 5 - director → ME
  • 4
    20-22 Wenlock Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    141,399 GBP2024-03-31
    Officer
    2022-02-18 ~ now
    IIF 15 - director → ME
  • 5
    SOUTH OF ENGLAND CENTRE LIMITED - 2015-01-26
    MONOPOLIO LIMITED - 1989-03-16
    South Of England Agricultural Society Selsfield Road, Ardingly, Haywards Heath, England
    Corporate (4 parents)
    Officer
    2019-11-06 ~ now
    IIF 17 - director → ME
  • 6
    72b High Street, Rickmansworth, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -27,077 GBP2023-10-31
    Officer
    2007-10-05 ~ now
    IIF 4 - director → ME
    2007-10-05 ~ now
    IIF 20 - secretary → ME
  • 7
    West Barn, 100 Lodge Lane, Chalfont St. Giles, England
    Corporate (1 parent)
    Equity (Company account)
    -26,568 GBP2023-11-30
    Officer
    2013-11-14 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    QUEENSDALE INTERNATIONAL LIMITED - 1989-01-03
    TRENDPROFILE LIMITED - 1988-02-16
    240 Blackfriars Road, London
    Dissolved corporate (4 parents)
    Officer
    1997-10-02 ~ 1998-03-16
    IIF 2 - 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
    5 Howick Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2000-07-12 ~ 2000-12-31
    IIF 7 - director → ME
  • 3
    BFM - BLENHEIM EXHIBITIONS LIMITED - 2004-03-30
    BLENHEIM - BFM EXHIBITIONS LIMITED - 1996-12-19
    DESIGNSKIP LIMITED - 1996-12-17
    240 Blackfriars Road, London, England
    Dissolved corporate (4 parents)
    Officer
    1997-02-10 ~ 1997-06-12
    IIF 11 - 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
    5 Howick Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1998-03-27 ~ 2000-07-12
    IIF 3 - director → ME
  • 5
    Ludgate House, 245 Blackfriars Road, London
    Dissolved corporate (2 parents)
    Officer
    1999-11-30 ~ 2000-12-31
    IIF 6 - director → ME
  • 6
    TECHSEC LIMITED - 2005-09-09
    240 Blackfriars Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2004-08-17 ~ 2007-10-09
    IIF 13 - director → ME
  • 7
    240 Blackfriars Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2003-06-30 ~ 2007-10-09
    IIF 12 - director → ME
  • 8
    WORLD STREET SOCCER CHAMPIONSHIPS LIMITED - 2013-11-15
    NUMBER 14 MEDIA LIMITED - 2013-03-20
    C/o Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-10-27 ~ 2013-01-10
    IIF 1 - director → ME
  • 9
    SITKA LTD
    - now
    SHOWAZE LIMITED - 2022-08-10
    71-75 Shelton Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -821,561 GBP2024-03-31
    Person with significant control
    2021-06-14 ~ 2024-05-20
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ASSOCIATION OF EXHIBITION ORGANISERS LIMITED(THE) - 2006-09-29
    119 High Street, Berkhamsted, Hertfordshire
    Corporate (21 parents, 1 offspring)
    Equity (Company account)
    358,377 GBP2023-12-31
    Officer
    1997-09-09 ~ 2000-12-23
    IIF 10 - director → ME
  • 11
    360 DIGITAL EVENTS LTD - 2024-04-06
    Anglo House, Worcester Road, Stourport-on-severn, England
    Corporate (4 parents)
    Equity (Company account)
    622 GBP2023-07-31
    Officer
    2020-07-15 ~ 2023-10-18
    IIF 16 - director → ME
    Person with significant control
    2020-07-15 ~ 2023-10-18
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.