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 Simon Christopher Boyd

    Related profiles found in government register
  • Mr Simon Christopher Boyd
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kempshott Park, Basingstoke, Hampshire, RG23 7LL

      IIF 1
    • icon of address United House, North Road, London, N7 9DP, England

      IIF 2
    • icon of address 6, Hollycroft, Ashford Hill, Thatcham, RG19 8BU, England

      IIF 3
    • icon of address The Glass House, 6 Hollycroft, Ashford Hill, Thatcham, RG19 8BU, United Kingdom

      IIF 4 IIF 5
  • Boyd, Simon Christopher
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hollycroft, Ashford Hill, Thatcham, RG19 8BU

      IIF 6
  • Boyd, Simon Christopher
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hollycroft, Ashford Hill, Thatcham, RG19 8BU

      IIF 7 IIF 8
  • Boyd, Simon Christopher
    British ehibition born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hollycroft, Ashford Hill, Thatcham, RG19 8BU

      IIF 9
  • Boyd, Simon Christopher
    British exhibition consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hollycroft, Ashford Hill, Thatcham, RG19 8BU

      IIF 10
  • Boyd, Simon Christopher
    British exhibition director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hollycroft, Ashford Hill, Thatcham, RG19 8BU

      IIF 11 IIF 12
  • Boyd, Simon Christopher
    British exhibition mng born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hollycroft, Ashford Hill, Thatcham, RG19 8BU

      IIF 13
  • Boyd, Simon Christopher
    British exhibition organiser born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hollycroft, Ashford Hill, Thatcham, RG19 8BU

      IIF 14
    • icon of address The Glass House, 6 Hollycroft, Ashford Hill, Thatcham, RG19 8BU, United Kingdom

      IIF 15
  • Mr Simon Christopher Boyd
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glass House, 6 Hollycroft, Ashford Hill, Thatcham, RG19 8BU, United Kingdom

      IIF 16
  • Boyd, Simon Christopher
    British company director born in May 1956

    Registered addresses and corresponding companies
    • icon of address 8 Burydown Mead, North Waltham, Basingstoke, Hampshire, RG25 2SX

      IIF 17
  • Boyd, Simon Christopher
    British exhibition management born in May 1956

    Registered addresses and corresponding companies
    • icon of address 17 Falcon Road, Hampton, Middlesex, TW12 2RA

      IIF 18
  • Boyd, Simon Christopher
    British exhibition organiser born in May 1956

    Registered addresses and corresponding companies
    • icon of address 61 The Circle, Queen Elizabeth Street, London, SE1 2JG

      IIF 19
  • Boyd, Simon Christopher
    British ehibition

    Registered addresses and corresponding companies
    • icon of address 17 Falcon Road, Hampton, Middlesex, TW12 2RA

      IIF 20
  • Boyd, Simon Christopher
    British exhibition mng

    Registered addresses and corresponding companies
    • icon of address 6 Hollycroft, Ashford Hill, Thatcham, RG19 8BU

      IIF 21
  • Boyd, Simon Christopher
    British exhibition organiser

    Registered addresses and corresponding companies
    • icon of address The Glass House, 6 Hollycroft, Ashford Hill, Thatcham, RG19 8BU, United Kingdom

      IIF 22
  • Boyd, Simon Christopher

    Registered addresses and corresponding companies
    • icon of address 17 Falcon Road, Hampton, Middlesex, TW12 2RA

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (14 parents)
    Equity (Company account)
    193 GBP2019-05-31
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 11 - Director → ME
  • 2
    HAMPTON EXHIBITION GROUP LIMITED - 2004-11-08
    icon of address Rg19 8bu, The Glass House 6 Hollycroft, Ashford Hill, Thatcham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,894 GBP2020-12-31
    Officer
    icon of calendar 1996-09-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    A LA CARTE EXHIBITIONS LIMITED - 2003-03-26
    icon of address Federation House, 10 Vyse Street, Hockley, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    5,704 GBP2024-12-31
    Officer
    icon of calendar 2004-01-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Glass House 6 Hollycroft, Ashford Hill, Thatcham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,664 GBP2018-07-31
    Officer
    icon of calendar 2004-07-16 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-07-16 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    NEONDRIVE LIMITED - 1995-03-23
    icon of address Rg19 8bu, The Glass House 6 Hollycroft, Ashford Hill, Thatcham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92 GBP2023-12-31
    Officer
    icon of calendar 1995-03-15 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1995-03-15 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address C/o Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    44,630,263 GBP2023-12-31
    Officer
    icon of calendar 2005-03-31 ~ 2018-03-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2018-02-20
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address Federation House, 10 Vyse Street, Hockley, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    375,200 GBP2024-12-31
    Officer
    icon of calendar 2001-11-09 ~ 2018-11-30
    IIF 8 - Director → ME
  • 3
    EXHIBITION UNITS LIMITED - 1977-12-31
    P&O EVENTS LIMITED - 1999-10-28
    PHILBEACH EVENTS LIMITED - 1994-02-01
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar ~ 1993-11-03
    IIF 19 - Director → ME
  • 4
    HAMPTON EXHIBITION GROUP LIMITED - 2004-11-08
    icon of address Rg19 8bu, The Glass House 6 Hollycroft, Ashford Hill, Thatcham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,894 GBP2020-12-31
    Officer
    icon of calendar 1996-09-17 ~ 1996-11-29
    IIF 20 - Secretary → ME
  • 5
    icon of address Federation House, 10 Vyse Street, Hockley, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-05-03 ~ 2019-03-01
    IIF 6 - Director → ME
    icon of calendar 2000-12-13 ~ 2002-05-03
    IIF 17 - Director → ME
  • 6
    CONTRACT INTERIORS EXHIBITION LIMITED - 1998-01-08
    NORTH OF ENGLAND FURNITURE SHOW LIMITED - 2002-06-27
    MANCHESTER FURNITURE SHOW LIMITED - 1998-03-20
    icon of address 69-79 Bedford House Fulham High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-02 ~ 1997-05-30
    IIF 18 - Director → ME
    icon of calendar 1996-05-02 ~ 1997-05-30
    IIF 23 - Secretary → ME
  • 7
    icon of address Andrew Levy, One Lyric Square, Lyric Square, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-20 ~ 2010-06-17
    IIF 14 - Director → ME
  • 8
    icon of address United House, North Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,447 GBP2025-06-30
    Officer
    icon of calendar 2008-03-11 ~ 2021-07-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-30
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.