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

Kimble, Simon Reed

    Related profiles found in government register
  • Kimble, Simon Reed
    British chief executive officer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford House, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 1
  • Kimble, Simon Reed
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford House, 69-79 Fulham High Street, London, SW6 3JW, England

      IIF 2 IIF 3
    • icon of address Bedford House, Fulham Green, 69 - 79 Fulham High Street, London, England, SW6 3JW, England

      IIF 4
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, TN9 1RA, United Kingdom

      IIF 8 IIF 9
  • Kimble, Simon Reed
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National Exhibition Centre Ltd, National Exhibition Centre, Birmingham, West Midlands, B40 1NT, England

      IIF 10
    • icon of address National Exhibition Centre, National Exhibition Centre, Birmingham, West Midlands, B40 1NT, England

      IIF 11
    • icon of address The National Exhibition Centre, Birmingham, West Midlands, B40 1NT, United Kingdom

      IIF 12
    • icon of address 69-79 Bedford House, Fulham High Street, London, SW6 3JW, England

      IIF 13 IIF 14 IIF 15
    • icon of address Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, England

      IIF 16
    • icon of address Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Bedford House, 69-79 Fulham High Street, London, SW6 3JW, England

      IIF 22 IIF 23 IIF 24
    • icon of address Bedford House, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Bedford House, Fulham High Street, London, Greater London, SW6 3JW, United Kingdom

      IIF 29 IIF 30
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW

      IIF 31 IIF 32
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Kimble, Simon Reed
    British executive chairman born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 41
  • Kimble, Simon Reed
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Morley Business Centre, Morley Road, Tonbridge, Kent, TN9 1RA, England

      IIF 42
  • Kimble, Simon Reed
    British consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 43
  • Kimble, Simon Reed
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swansfield, Park, Alnwick, Northumberland, NE66 2AB, England

      IIF 44
    • icon of address 119 High Street, Berkhamsted, Hertfordshire, HP4 2DJ

      IIF 45
    • icon of address Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 46
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW

      IIF 47
  • Kimble, Simon Reed
    British executive chairman born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119 High Street, Berkhamsted, HP4 2DJ

      IIF 48
  • Mr Simon Kimble
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jane Carter, Hunters Lodge, Rectory Lane, Great Rissington, Cheltenham, Gloucestershire, GL54 2LL, United Kingdom

      IIF 49
  • Mr Simon Reed Kimble
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swansfield, Park, Alnwick, Northumberland, NE66 2AB, England

      IIF 50
    • icon of address Clarion Events, Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 51
    • icon of address 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 52
    • icon of address Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, TN9 1RA, United Kingdom

      IIF 53 IIF 54
  • Kimble, Simon Reed
    British company director born in June 1963

    Registered addresses and corresponding companies
  • Kimble, Simon Reed
    British director born in June 1963

    Registered addresses and corresponding companies
  • Kimble, Simon Reed
    British sales director born in June 1963

    Registered addresses and corresponding companies
    • icon of address 22a Lakeside Road, London, W14 0DU

      IIF 60
  • Kimble, Simon
    British chairman born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Douglas Bader House, Horcott Hill, Fairford, Gloucestershire, GL7 4RB

      IIF 61
  • Kimble, Simon
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-38, Saffron Hill, London, EC1N 8FH, England

      IIF 62
  • Kimble, Simon
    British consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 63
  • Kimble, Simon
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-38, Saffron Hill, London, EC1N 8FH, England

      IIF 64 IIF 65
  • Kimble, Simon Reed, Mr.
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 66
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 67
    • icon of address Earls Court Exhibition Centre, Warwick Road, London, SW5 9TA

      IIF 68
  • Kimble, Simon Reed, Mr.
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Kimble, Simon Reed, Mr.
    British none born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 76 IIF 77
  • Kimble, Simon Reed
    British company director

    Registered addresses and corresponding companies
    • icon of address 22a Lakeside Road, London, W14 0DU

      IIF 78
  • Kimble, Simon Reed, Mr.
    British director born in June 1963

    Registered addresses and corresponding companies
    • icon of address 125 Blythe Road, London, W14 0HL

      IIF 79
  • Kimble, Simon
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 80
    • icon of address C/o Ucreate Limited, 2 Leman Street, London, E1 8FA, England

      IIF 81 IIF 82
  • Mr Simon Kimble
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 83
  • Mr Simon Reed Kimble
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Swansfield, Park, Alnwick, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -836,916 GBP2020-09-30
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 33 - Director → ME
  • 3
    MAWLAW 438 LIMITED - 1999-07-27
    icon of address Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 74 - Director → ME
  • 5
    icon of address Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 71 - Director → ME
  • 6
    icon of address Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 70 - Director → ME
  • 8
    MAWLAW 439 LIMITED - 1999-08-10
    icon of address Bedford House, 69-79 Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 69 - Director → ME
  • 9
    icon of address Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 75 - Director → ME
  • 10
    GAMESNET LIMITED - 2001-04-06
    icon of address Bedford House, 69-79 Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 12
    DIPONT LTD - 2002-03-25
    icon of address Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address 9 Manchester Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 1 - Director → ME
  • 14
    JANE CARTER CONSULTANCY LIMITED - 2007-03-07
    icon of address Unit 2 Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,418,101 GBP2019-01-31
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    MARKET DYNAMICS MEDIA LTD - 2023-10-31
    icon of address 32-38 Saffron Hill, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 65 - Director → ME
  • 16
    icon of address Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -579,227 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    273 GBP2019-04-30
    Officer
    icon of calendar 2018-01-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173,734 GBP2020-04-30
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,002 GBP2019-04-30
    Officer
    icon of calendar 2018-01-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    369,870 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 22
    THE ROYAL AIR FORCE BENEVOLENT FUND ENTERPRISES - 2005-01-14
    THE ROYAL AIR FORCE BENEVOLENT FUND'S INTERNATIONALAIR TATTOO - 1992-11-06
    THE R.A.F. BENEVOLENT FUND'S INTERNATIONAL AIR TATTOO - 1988-03-18
    icon of address Douglas Bader House, Horcott Hill, Fairford, Gloucestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 61 - Director → ME
  • 23
    JADEITE TOPCO LIMITED - 2024-05-10
    icon of address 32-38 Saffron Hill, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 62 - Director → ME
  • 24
    icon of address 128 City Road, London, England
    Active Corporate (25 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 81 - LLP Member → ME
  • 25
    icon of address 128 City Road, London, England
    Active Corporate (81 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 80 - LLP Member → ME
  • 26
    icon of address 128 City Road, London, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-16 ~ now
    IIF 82 - LLP Member → ME
  • 27
    icon of address 32-38 Saffron Hill, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,164,062 GBP2024-05-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 64 - Director → ME
Ceased 49
  • 1
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2022-12-20
    IIF 72 - Director → ME
  • 2
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2023-01-31
    IIF 34 - Director → ME
  • 3
    icon of address Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2022-12-20
    IIF 77 - Director → ME
  • 4
    icon of address Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-18 ~ 2023-01-31
    IIF 76 - Director → ME
  • 5
    TOULOUSE ACQUISITION LIMITED - 2009-05-18
    icon of address Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-20 ~ 2022-12-20
    IIF 17 - Director → ME
  • 6
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-01-09 ~ 2022-12-20
    IIF 7 - Director → ME
  • 7
    SPEARHEAD EXHIBITIONS LIMITED - 2008-06-12
    PGI SPEARHEAD LIMITED - 2002-01-16
    PGI-SPEARHEAD LIMITED - 2000-08-17
    SPEARHEAD EXHIBITIONS LIMITED - 2000-02-21
    NORTH SEA OIL DIRECTORY LIMITED - 1977-12-31
    icon of address Bedford House, 69-79 Fulham High Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-28 ~ 2022-12-20
    IIF 3 - Director → ME
  • 8
    CLARION DEFENCE LIMITED - 2008-06-10
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-05-19 ~ 2022-12-20
    IIF 67 - Director → ME
  • 9
    CLARION OIL LIMITED - 2009-12-20
    icon of address Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2022-12-20
    IIF 21 - Director → ME
  • 10
    CLARION EVENTS NEC LIMITED - 2008-10-20
    HEXAGON 317 LIMITED - 2005-04-22
    icon of address Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2022-12-20
    IIF 16 - Director → ME
  • 11
    FINTRY 2 LIMITED - 2005-01-11
    3378TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-10-19
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-22 ~ 2023-01-31
    IIF 36 - Director → ME
  • 12
    FINTRY 1 LIMITED - 2005-01-11
    3377TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-10-19
    icon of address Bedford House, 69-79 Fulham High Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-22 ~ 2023-01-31
    IIF 23 - Director → ME
  • 13
    P&O EVENTS LIMITED - 1999-10-28
    PHILBEACH EVENTS LIMITED - 1994-02-01
    EXHIBITION UNITS LIMITED - 1977-12-31
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2001-06-04 ~ 2022-12-20
    IIF 73 - Director → ME
  • 14
    CLARION EVENTS MIDDLE EAST LIMITED - 2010-09-14
    PREPAID COMMERCE LIMITED - 2008-11-07
    icon of address Bedford House, Fulham High Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2022-12-20
    IIF 6 - Director → ME
  • 15
    icon of address Bedford House, 69/79 Fulham High Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2022-12-20
    IIF 28 - Director → ME
  • 16
    TOULOUSE UK HOLDCO LIMITED - 2009-05-18
    icon of address Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-20 ~ 2022-12-20
    IIF 18 - Director → ME
  • 17
    TOULOUSE UK MIDCO LIMITED - 2009-05-18
    icon of address Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-20 ~ 2022-12-20
    IIF 19 - Director → ME
  • 18
    TOULOUSE UK TOPCO LIMITED - 2009-05-18
    icon of address Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-20 ~ 2022-12-20
    IIF 20 - Director → ME
  • 19
    icon of address Bedford House 69-79 Fulham High Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ 2022-12-20
    IIF 29 - Director → ME
  • 20
    icon of address Bedford House, 69-79 Fulham High Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2022-12-20
    IIF 30 - Director → ME
  • 21
    TWENTY FIRST CENTURY LIMITED - 1990-10-18
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-11 ~ 1999-10-19
    IIF 60 - Director → ME
  • 22
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-28 ~ 2022-12-20
    IIF 5 - Director → ME
  • 23
    icon of address 119 High Street, Berkhamsted
    Active Corporate (11 parents)
    Equity (Company account)
    38,191 GBP2024-12-31
    Officer
    icon of calendar 2015-09-15 ~ 2017-09-26
    IIF 48 - Director → ME
  • 24
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-02 ~ 2022-12-20
    IIF 39 - Director → ME
  • 25
    3379TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-10-19
    icon of address Bedford House, 69-79 Fulham High Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-22 ~ 2023-01-31
    IIF 24 - Director → ME
  • 26
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-14 ~ 2015-02-17
    IIF 2 - Director → ME
  • 27
    NORTH OF ENGLAND FURNITURE SHOW LIMITED - 2002-06-27
    MANCHESTER FURNITURE SHOW LIMITED - 1998-03-20
    CONTRACT INTERIORS EXHIBITION LIMITED - 1998-01-08
    icon of address 69-79 Bedford House Fulham High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2023-02-20
    IIF 14 - Director → ME
  • 28
    RAPID 9417 LIMITED - 1990-01-31
    icon of address Bridge House, 69 London Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-06 ~ 2001-05-31
    IIF 58 - Director → ME
  • 29
    icon of address Bedford House, 69-79 Fulham High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2022-12-20
    IIF 22 - Director → ME
  • 30
    IMAGO COMMUNICATIONS LTD - 2010-07-01
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-12 ~ 2022-12-20
    IIF 38 - Director → ME
  • 31
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-05-28 ~ 2013-05-23
    IIF 68 - Director → ME
  • 32
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-18 ~ 2022-12-20
    IIF 35 - Director → ME
  • 33
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-28 ~ 2022-12-20
    IIF 32 - Director → ME
  • 34
    icon of address National Exhibition Centre Ltd, National Exhibition Centre, Birmingham, West Midlands, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ 2023-07-20
    IIF 10 - Director → ME
  • 35
    icon of address National Exhibition Centre, National Exhibition Centre, Birmingham, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ 2023-07-20
    IIF 11 - Director → ME
  • 36
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-10-03 ~ 2023-10-03
    IIF 12 - Director → ME
  • 37
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-25 ~ 1999-10-19
    IIF 55 - Director → ME
    icon of calendar 1998-08-25 ~ 1999-10-19
    IIF 78 - Secretary → ME
  • 38
    icon of address Bedford House, 69-79 Fulham High Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-25 ~ 2022-12-20
    IIF 26 - Director → ME
  • 39
    EARLS COURT & OLYMPIA GROUP LIMITED - 2014-12-15
    HEXAGON 237 LIMITED - 1999-10-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-04 ~ 2004-10-25
    IIF 79 - Director → ME
  • 40
    icon of address Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2022-12-20
    IIF 46 - Director → ME
  • 41
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-08 ~ 2022-12-20
    IIF 47 - Director → ME
  • 42
    CLARION EVENTS SCOTLAND LIMITED - 2007-05-23
    DUNWILCO (1025) LIMITED - 2003-02-10
    icon of address Qd Events Limited, Scottish Event Campus, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-14 ~ 2007-04-03
    IIF 57 - Director → ME
  • 43
    icon of address Bedford House, Fulham High Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-07 ~ 2022-12-20
    IIF 13 - Director → ME
  • 44
    SALES PROSPECTS LIMITED - 2014-05-27
    icon of address Bedford House, Fulham High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2022-12-20
    IIF 15 - Director → ME
  • 45
    BBC HAYMARKET EXHIBITIONS LIMITED - 2013-08-20
    icon of address Vineyard House 44 Brook Green, Hammersmith, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-09-06 ~ 2001-05-31
    IIF 59 - Director → ME
  • 46
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-25 ~ 1999-10-19
    IIF 56 - Director → ME
  • 47
    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 2010-09-22 ~ 2022-09-16
    IIF 45 - Director → ME
  • 48
    SPEED 6479 LIMITED - 1997-09-04
    icon of address Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2023-01-31
    IIF 66 - Director → ME
  • 49
    TRANSEC WORLD EXPO LIMITED - 2007-02-27
    icon of address Bedford House, 69-79 Fulham High Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2022-12-20
    IIF 25 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.