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

Harris, Keith

    Related profiles found in government register
  • Harris, Keith
    British

    Registered addresses and corresponding companies
    • Magnolia House, Burkes Crescent, Beaconsfield, Bucks, HP9 1PD, Uk

      IIF 1
    • 35, Morelands Drive, Gerrards Close, Buckinghamshire, SL9 1BD, United Kingdom

      IIF 2
    • 35, Moreland Drive, Gerrards Cross, SL9 8BD, England

      IIF 3
    • 35, Morelands Drive, Gerrards Cross, Buckinghamshire, SL9 1BD, United Kingdom

      IIF 4
  • Harris, Keith
    British company director

    Registered addresses and corresponding companies
    • Magnolia House, Burkes Crescent, Beaconsfield, Buckinghamshire, HP9 1PD

      IIF 5 IIF 6 IIF 7
  • Harris, Keith
    British director

    Registered addresses and corresponding companies
    • Magnolia House, Burkes Crescent, Beaconsfield, Buckinghamshire, HP9 1PD

      IIF 8
  • Harris, Keith
    British company director born in December 1946

    Registered addresses and corresponding companies
    • Danescroft 37 Kingsway, Gerrards Cross, Buckinghamshire, SL9 8NX

      IIF 9 IIF 10
  • Harris, Keith
    British director born in December 1946

    Registered addresses and corresponding companies
    • Danescroft 37 Kingsway, Gerrards Cross, Buckinghamshire, SL9 8NX

      IIF 11 IIF 12 IIF 13
    • Fulmerfields Fulmer Road, Gerrards Cross, Buckinghamshire, SL9 7EQ

      IIF 16
    • Time House Station Approach, Ruislip, Middlesex, HA4 8LD

      IIF 17
  • Harris, Keith
    British managing director born in December 1946

    Registered addresses and corresponding companies
    • Danescroft 37 Kingsway, Gerrards Cross, Buckinghamshire, SL9 8NX

      IIF 18
  • Harris, Keith
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 30, High Street, Amersham, HP7 0DJ, England

      IIF 19
    • 34, Moreland Drive, Gerrards Cross, SL9 8BD, England

      IIF 20
    • 35, Moreland Drive, Gerrards Cross, Buckinghamshire, SL9 8BD, England

      IIF 21
    • 35, Moreland Drive, Gerrards Cross, Bucks, SL9 8BD, England

      IIF 22
    • 35, Moreland Drive, Gerrards Cross, SL9 8BD, United Kingdom

      IIF 23
    • Bull Courtyard, Bell Street, Henley-on-thames, Oxfordshire, RG9 2BA, England

      IIF 24 IIF 25
    • 7, Abbotts Business Park, Primrose Hill, Kings Langley, Hertfordshire, WD4 8FR, England

      IIF 26
    • 4, Church Green East, Redditch, B98 8BT, England

      IIF 27
    • Quartz House, 20 Clarendon Road, Redhill, RH1 1QX, England

      IIF 28
    • Quartz House, 20 Clarendon Road, Redhill, Surrey, RH1 1QX, United Kingdom

      IIF 29
    • Quartz House, Clarendon Road, Redhill, Surrey, RH1 1QX, England

      IIF 30
    • 456, Gower Road, Killay, Swansea, SA2 7AL, Wales

      IIF 31
    • Fairwood Park Golf Club, Blackhills Lane, Fairwood, Swansea, SA2 7JN, Wales

      IIF 32
    • 2a, Bank Street, Tonbridge, Kent, TN9 1BL, United Kingdom

      IIF 33
  • Harris, Keith
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 35, Moreland Drive, Gerrards Cross, SL9 8BD, England

      IIF 34
    • 1 Becketts Wharf, Lower Teddington Road, Kingston Upon Thames, Surrey, KT1 4ER

      IIF 35
    • No1 Becketts Wharf, Lower Teddington Road, Kingston Upon Thames, Surrey, KT1 4ER, England

      IIF 36
    • 4, Church Green East, Redditch, Worcestershire, B98 8BT, United Kingdom

      IIF 37
    • Quartz House, 20 Clarendon Road, Redhill, RH1 1QX, England

      IIF 38
    • Quartz House, 20, Clarendon Road, Redhill, RH1 1QX, United Kingdom

      IIF 39
    • Quartz House, Clarendon Road, Redhill, RH1 1QX, England

      IIF 40
  • Harris, Keith
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Quartz House, 20 Clarendon Road, Redhill, RH1 1QX, England

      IIF 41
  • Harris, Keith
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magnolia House, Burkes Crescent, Beaconsfield, Buckinghamshire, HP9 1PD

      IIF 42
    • 35, Morelands Drive, Gerrard Cross, Buckinghamshire, SL9 1BD, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Mha Macintyre Hudson, 2 London Wall Place, London, EC2Y 5AU

      IIF 46
    • The Kings Arms Hotel, 30 High Street, Old Amersham, Buckinghamshire, HP7 0DJ

      IIF 47 IIF 48 IIF 49
    • 4, Church Green East, Redditch, Worcestershire, B98 8BT, United Kingdom

      IIF 51
  • Harris, Keith
    British company director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magnolia House, Burkes Crescent, Beaconsfield, Buckinghamshire, HP9 1PD

      IIF 52 IIF 53 IIF 54
    • Magnolia House, Burkes Crescent, Beaconsfield, HP9 1PD, United Kingdom

      IIF 55
    • 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, England

      IIF 56
    • 35, Morelands Drive, Gerrard Cross, Buckinghamshire, United Kingdom

      IIF 57
    • No1 Becketts Wharf, Lower Teddington Road, Kingston Upon Thames, Surrey, KT1 4ER, England

      IIF 58 IIF 59
    • Quartz House, 20 Clarendon Road, Redhill, Surrey, RH1 1QX, England

      IIF 60
    • Quartz House, 20 Clarendon Road, Redhill, Surrey, RH1 1QX, United Kingdom

      IIF 61
    • Quartz House, 20 Clarendon Road, Surrey, R81 1QX

      IIF 62
    • 143, Walter Road, Swansea, SA1 5RT, United Kingdom

      IIF 63
  • Harris, Keith
    British director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Keith
    British managing director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magnolia House, Burkes Crescent, Beaconsfield, Buckinghamshire, HP9 1PD

      IIF 68
  • Mr Keith Harris
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 35, Moreland Drive, Gerrards Cross, SL9 8BD, England

      IIF 69 IIF 70 IIF 71
    • No1 Becketts Wharf, Lower Teddington Road, Kingston Upon Thames, Surrey, KT1 4ER, England

      IIF 72
    • Quartz House, 20 Clarendon Road, Redhill, RH1 1QX, England

      IIF 73
    • Quartz House, 20 Clarendon Road, Redhill, Surrey, RH1 1QX, United Kingdom

      IIF 74
    • Quartz House, Clarendon Road, Redhill, RH1 1QX, England

      IIF 75
  • Mr Keith Harris
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Moreland Drive, Gerrards Cross, Buckinghamshire, SL9 8BD, England

      IIF 76
    • 35, Moreland Drive, Gerrards Cross, SL9 8BD, England

      IIF 77 IIF 78
child relation
Offspring entities and appointments
Active 11
  • 1
    4 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2002-01-25 ~ dissolved
    IIF 57 - Director → ME
  • 2
    Quartz House, 20 Clarendon Road, Redhill, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-01-06 ~ dissolved
    IIF 39 - Director → ME
  • 3
    IT EUROPA EVENTS LIMITED - 2008-07-24
    SUMMERCOMBE 166 LIMITED - 2007-03-14
    Mha Macintyre Hudson, 2 London Wall Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    606,195 GBP2022-06-30
    Officer
    2012-12-31 ~ now
    IIF 46 - Director → ME
  • 4
    Quartz House, 20 Clarendon Road, Redhill, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 5
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    -611,280 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-06-06 ~ now
    IIF 26 - Director → ME
  • 6
    56 Richmond Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 55 - Director → ME
  • 7
    OTT CONNECT LTD - 2024-08-05
    BPL BROADCAST EUROPE LIMITED - 2022-06-15
    2a Bank Street, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,076 GBP2024-12-31
    Officer
    2016-06-01 ~ now
    IIF 33 - Director → ME
  • 8
    Quartz House, 20 Clarendon Road, Redhill, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-02-28
    Officer
    2022-02-08 ~ dissolved
    IIF 41 - Director → ME
  • 9
    PRYSM LONDON LTD. - 2018-07-04
    PRYSM COPA LTD - 2013-12-06
    Quartz House, Clarendon Road, Redhill, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2018-06-25 ~ dissolved
    IIF 34 - Director → ME
  • 10
    Quartz House, 20 Clarendon Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    293 GBP2020-05-31
    Officer
    2018-02-15 ~ dissolved
    IIF 40 - Director → ME
  • 11
    Ivor Evans & Benjamin Solicitors, 143 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2015-12-31
    Officer
    2011-08-05 ~ dissolved
    IIF 63 - Director → ME
    2013-02-08 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 48
  • 1
    456 Gower Road, Killay, Swansea, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    870,937 GBP2024-07-31
    Officer
    2001-07-04 ~ 2025-12-15
    IIF 44 - Director → ME
    2002-06-13 ~ 2025-12-15
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-12-15
    IIF 76 - Has significant influence or control OE
  • 2
    RAPID 2920 LIMITED - 1987-05-07
    Quartz House, 20 Clarendon Road, Redhill, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    36,080 GBP2024-12-31
    Officer
    2007-04-24 ~ 2019-02-07
    IIF 66 - Director → ME
  • 3
    BPL BUSINESS MAGAZINES LIMITED - 2017-05-25
    PASSANT PUBLISHING LIMITED - 2002-12-23
    PRECIS STRATEGIC ADVISORY SERVICES LIMITED - 2001-06-06
    Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    175,171 GBP2024-12-31
    Officer
    2004-11-22 ~ 2025-12-15
    IIF 42 - Director → ME
  • 4
    Ground Floor Flat, 102 Acton Lane, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -35,570 GBP2023-12-31
    Officer
    2010-10-11 ~ 2017-10-31
    IIF 37 - Director → ME
  • 5
    ANGEX LIMITED - 1993-03-24
    ASSOCIATED EXHIBITIONS LIMITED - 1988-12-07
    RAPID 6973 LIMITED - 1988-11-02
    31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1995-01-20
    IIF 11 - Director → ME
  • 6
    INTERNATIONAL ANTIQUE AND COLLECTORS FAIR LIMITED - 1997-11-04
    BURGINHALL 704 LIMITED - 1993-09-14
    Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    1993-07-30 ~ 1995-01-20
    IIF 9 - Director → ME
  • 7
    QUARTZ COATINGS LIMITED - 2014-02-04
    31st Floor 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-09-20 ~ 2014-01-31
    IIF 62 - Director → ME
  • 8
    DMG WORLD MEDIA (UK) LIMITED - 2010-07-29
    DMG BUSINESS MEDIA LIMITED - 2000-02-17
    ARGUS BUSINESS MEDIA LIMITED - 1997-07-28
    ARGUS BUSINESS PUBLICATIONS LIMITED - 1995-03-31
    TGP 60 LIMITED - 1988-09-05
    Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2001-11-13 ~ 2004-04-13
    IIF 16 - Director → ME
  • 9
    DMG WORLD MEDIA LIMITED - 2010-05-13
    DMG EXHIBITION GROUP LIMITED - 1999-11-10
    ASSOCIATED EXHIBITIONS LIMITED - 1993-03-29
    ANGEX LIMITED - 1988-12-07
    Northcliffe House, 2 Derry Street, Kensington, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 1995-01-20
    IIF 12 - Director → ME
  • 10
    Wren House 43 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    350,872 GBP2020-01-01
    Officer
    2015-02-08 ~ 2019-12-09
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-11
    IIF 73 - Has significant influence or control OE
  • 11
    QUARTZ SMART EVENTS LIMITED - 2020-11-27
    Fairwood Park Golf Club Blackhills Lane, Fairwood, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    26,044 GBP2024-09-30
    Officer
    2017-07-03 ~ 2025-12-15
    IIF 32 - Director → ME
  • 12
    456 Gower Road, Killay, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    2021-02-26 ~ 2025-12-15
    IIF 31 - Director → ME
  • 13
    4 Church Green East, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148,949 GBP2024-10-31
    Officer
    2019-06-11 ~ 2025-12-15
    IIF 27 - Director → ME
  • 14
    4 Church Green East, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,698,837 GBP2024-08-31
    Officer
    2011-06-08 ~ 2025-12-15
    IIF 51 - Director → ME
  • 15
    HARRION LIMITED - 1996-03-12
    HARRION INVESTMENTS LIMITED - 1987-04-24
    4 Church Green East, Redditch, Worcs
    Active Corporate (2 parents)
    Equity (Company account)
    4,070,841 GBP2024-06-30
    Officer
    1996-04-24 ~ 2025-12-15
    IIF 45 - Director → ME
    ~ 1995-01-20
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-15
    IIF 70 - Has significant influence or control OE
  • 16
    37 St. Margarets Street, Canterbury, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    525 GBP2024-06-30
    Officer
    2014-02-27 ~ 2018-04-19
    IIF 56 - Director → ME
  • 17
    BURGINHALL 1081 LIMITED - 1999-03-16
    5 Howick Place, London
    Active Corporate (9 parents)
    Officer
    2004-11-25 ~ 2011-10-04
    IIF 64 - Director → ME
  • 18
    INFOR BUSINESS SOLUTIONS LTD - 2004-09-01
    INFOR:SWAN BUSINESS SOLUTIONS LIMITED - 2003-10-08
    SWAN SOFTWARE GROUP LIMITED - 2000-01-17
    SWAN PRODUCTION SOFTWARE LIMITED - 1998-12-31
    SWAN PRODUCTION SYSTEMS LIMITED - 1987-06-29
    FRONTSIGN SOFTWARE LIMITED - 1987-04-28
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    ~ 1995-02-08
    IIF 10 - Director → ME
  • 19
    QUARTZ PUBLISHING & EXHIBITIONS LIMITED - 2011-10-27
    5 Howick Place, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2004-08-10 ~ 2011-10-04
    IIF 68 - Director → ME
  • 20
    INTERNATIONAL ANTIQUE & COLLECTORS FAIRS LTD. - 2009-07-01
    PEARL CONFERENCING & EVENTS LTD - 2009-06-10
    4 Church Green East, Redditch, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,223,127 GBP2024-05-31
    Officer
    2009-05-11 ~ 2025-12-15
    IIF 21 - Director → ME
    2009-05-11 ~ 2025-12-15
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-12-15
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    43 St. James's Road, Hampton Hill, Hampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -202,317 GBP2024-12-31
    Officer
    2016-01-18 ~ 2020-07-07
    IIF 35 - Director → ME
  • 22
    OPTIMUS HEALTHCARE EVENTS LIMITED - 2013-11-15
    HEALTHCARE EXHIBITIONS LIMITED - 2005-11-02
    4 Church Green East, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2005-09-02 ~ 2025-12-15
    IIF 22 - Director → ME
    2005-09-02 ~ 2025-12-15
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-12-15
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    QUARTZ CHEMICALS LIMITED - 2015-09-02
    Gateway House, 28 The Quadrant, Richmond, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2012-09-20 ~ 2015-05-05
    IIF 60 - Director → ME
  • 24
    Quartz House, 20 Clarendon Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    124,828 GBP2024-09-30
    Officer
    2022-09-09 ~ 2025-12-15
    IIF 29 - Director → ME
    Person with significant control
    2022-09-09 ~ 2025-12-15
    IIF 74 - Has significant influence or control OE
  • 25
    The Harlequin Building 6th Floor, 65 Southwark Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19,286,798 GBP2019-09-30
    Officer
    1994-10-03 ~ 1995-01-20
    IIF 13 - Director → ME
  • 26
    NEWARK INTERNATIONAL ANTIQUE FAIRS LIMITED - 2004-10-06
    COUNTY ANTIQUES FAIRS LIMITED - 2000-06-14
    ASSOCIATED PUBLISHING AND EXHIBITIONS LIMITED - 1995-05-23
    TRINITY PUBLISHING (REGIONAL) LIMITED - 1991-07-03
    Northcliffe Accounting Centre, Po Box 6795 St George Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    ~ 1995-01-20
    IIF 14 - Director → ME
  • 27
    STEVTON (NO.527) LIMITED - 2012-10-22
    The Kings Arms Hotel, 30 High Street, Old Amersham, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,178 GBP2023-11-30
    Officer
    2012-11-30 ~ 2025-12-15
    IIF 49 - Director → ME
  • 28
    STEVTON (NO.545) LIMITED - 2013-06-21
    The Kings Arms Hotel, 30 High Street, Old Amersham, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,836 GBP2023-11-30
    Officer
    2013-06-19 ~ 2025-12-15
    IIF 47 - Director → ME
  • 29
    STEVTON (NO.544) LIMITED - 2013-06-21
    The Kings Arms Hotel, 30 High Street, Old Amersham, Buckinghamshire
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    510,628 GBP2022-12-01 ~ 2023-11-30
    Officer
    2013-06-19 ~ 2025-12-15
    IIF 48 - Director → ME
  • 30
    SLBA LTD - 2013-02-04
    STEVTON (NO.521) LIMITED - 2012-07-24
    The Kings Arms Hotel, 30 High Street, Old Amersham, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    -438,390 GBP2023-11-30
    Officer
    2012-11-30 ~ 2025-12-15
    IIF 50 - Director → ME
  • 31
    32 Vauxhall Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    1996-08-16 ~ 2007-04-27
    IIF 52 - Director → ME
    1996-08-16 ~ 2007-04-27
    IIF 6 - Secretary → ME
  • 32
    32 Vauxhall Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    2001-10-04 ~ 2007-04-27
    IIF 67 - Director → ME
    2001-10-04 ~ 2007-04-27
    IIF 8 - Secretary → ME
  • 33
    4 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    644 GBP2017-10-31
    Officer
    2006-10-03 ~ 2007-03-19
    IIF 54 - Director → ME
    2006-10-03 ~ 2007-03-19
    IIF 7 - Secretary → ME
  • 34
    30 High Street, Amersham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-07-25 ~ 2025-12-15
    IIF 19 - Director → ME
  • 35
    Quartz House, Clarendon Road, Redhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    400,591 GBP2024-09-30
    Officer
    2019-09-13 ~ 2025-12-15
    IIF 28 - Director → ME
    Person with significant control
    2019-12-01 ~ 2025-12-15
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    Quartz House, 20 Clarendon Road, Redhill, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,008,158 GBP2024-09-30
    Officer
    2009-05-05 ~ 2025-12-15
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-15
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SEQUOIA EVENTS LTD - 2016-01-29
    Quartz House, 20 Clarendon Road, Redhill
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,237 GBP2024-12-31
    Officer
    2017-01-01 ~ 2025-12-15
    IIF 23 - Director → ME
  • 38
    QUARTZ TASTING EVENTS LTD - 2025-11-10
    Quartz House, Clarendon Road, Redhill, Surrey, England
    Active Corporate (3 parents)
    Officer
    2024-12-13 ~ 2025-12-15
    IIF 30 - Director → ME
  • 39
    OWL TAVERNS LIMITED - 2001-03-21
    OWLS TAVERNS LIMITED - 2000-04-25
    ALKEM LIMITED - 2000-03-01
    Bull Courtyard, Bell Street, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    279,758 GBP2023-08-01 ~ 2024-07-31
    Officer
    2015-07-31 ~ 2025-04-05
    IIF 24 - Director → ME
  • 40
    Bull Courtyard, Bell Street, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -399,192 GBP2024-07-31
    Officer
    2015-06-18 ~ 2025-04-05
    IIF 25 - Director → ME
  • 41
    BBC HAYMARKET EXHIBITIONS LIMITED - 2013-08-20
    Vineyard House 44 Brook Green, Hammersmith, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2013-08-12 ~ 2016-12-07
    IIF 58 - Director → ME
  • 42
    43 St. James's Road, Hampton Hill, Hampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    631,225 GBP2024-12-31
    Officer
    2016-02-22 ~ 2020-07-07
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-07
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    Vineyard House 44 Brook Green, Hammersmith, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -834,525 GBP2017-12-31
    Officer
    2013-08-12 ~ 2016-12-07
    IIF 59 - Director → ME
  • 44
    1 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    ~ 1995-02-07
    IIF 15 - Director → ME
  • 45
    VOS MEDIA LIMITED - 2014-08-05
    111 Buckingham Palace Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    2009-05-27 ~ 2013-02-01
    IIF 65 - Director → ME
  • 46
    ASSOCIATION OF EXHIBITION ORGANISERS LIMITED(THE) - 2006-09-29
    119 High Street, Berkhamsted, Hertfordshire
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    508,885 GBP2024-12-31
    Officer
    ~ 1994-12-15
    IIF 18 - Director → ME
  • 47
    4 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-16 ~ 2012-05-22
    IIF 53 - Director → ME
    2007-03-16 ~ 2012-05-22
    IIF 5 - Secretary → ME
  • 48
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-15 ~ 2025-12-12
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.