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 company director born in December 1946

    Resident in England

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

      IIF 1
    • icon of address 35, Moreland Drive, Gerrards Cross, Bucks, SL9 8BD, England

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

      IIF 3
    • icon of address 35, Moreland Drive, Gerrards Cross, SL9 8BD, United Kingdom

      IIF 4
    • icon of address Bull Courtyard, Bell Street, Henley-on-thames, Oxfordshire, RG9 2BA, England

      IIF 5 IIF 6
    • icon of address 1 Becketts Wharf, Lower Teddington Road, Kingston Upon Thames, Surrey, KT1 4ER

      IIF 7
    • icon of address No1 Becketts Wharf, Lower Teddington Road, Kingston Upon Thames, Surrey, KT1 4ER, England

      IIF 8
    • icon of address 4, Church Green East, Redditch, B98 8BT, England

      IIF 9
    • icon of address 4, Church Green East, Redditch, Worcestershire, B98 8BT, United Kingdom

      IIF 10
    • icon of address Quartz House, 20 Clarendon Road, Redhill, RH1 1QX, England

      IIF 11 IIF 12
    • icon of address Quartz House, 20, Clarendon Road, Redhill, RH1 1QX, United Kingdom

      IIF 13
    • icon of address Quartz House, 20 Clarendon Road, Redhill, Surrey, RH1 1QX, United Kingdom

      IIF 14
    • icon of address Quartz House, Clarendon Road, Redhill, RH1 1QX, England

      IIF 15
    • icon of address Quartz House, Clarendon Road, Redhill, Surrey, RH1 1QX, England

      IIF 16
    • icon of address Fairwood Park Golf Club, Blackhills Lane, Fairwood, Swansea, SA2 7JN, Wales

      IIF 17
    • icon of address 2a, Bank Street, Tonbridge, Kent, TN9 1BL, United Kingdom

      IIF 18
  • Harris, Keith
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Moreland Drive, Gerrards Cross, SL9 8BD, England

      IIF 19
    • icon of address 7, Abbotts Business Park, Primrose Hill, Kings Langley, Hertfordshire, WD4 8FR, England

      IIF 20
    • icon of address Quartz House, 20 Clarendon Road, Redhill, RH1 1QX, England

      IIF 21
    • icon of address 456, Gower Road, Killay, Swansea, SA2 7AL, Wales

      IIF 22
  • Harris, Keith
    British company director born in December 1946

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

      IIF 23 IIF 24
  • Harris, Keith
    British director born in December 1946

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

      IIF 25 IIF 26 IIF 27
    • icon of address Fulmerfields Fulmer Road, Gerrards Cross, Buckinghamshire, SL9 7EQ

      IIF 30
    • icon of address Time House Station Approach, Ruislip, Middlesex, HA4 8LD

      IIF 31
  • Harris, Keith
    British managing director born in December 1946

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

      IIF 32
  • Harris, Keith
    British retired born in August 1940

    Registered addresses and corresponding companies
    • icon of address Flat 5 The Maltings, 13 Daniel Street, Ryde, Isle Of Wight, PO33 2FH

      IIF 33
    • icon of address 23 The Atrium, Higher Warberry Road, Torquay, Devon, TQ1 1TJ

      IIF 34
  • Harris, Keith
    British retired engineer born in August 1940

    Registered addresses and corresponding companies
    • icon of address 13 Holme Court, Lower Warberry Road, Torquay, Devon, TQ1 1QR

      IIF 35
  • Harris, Keith
    British company director born in December 1946

    Resident in United Kingdom

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

      IIF 36 IIF 37 IIF 38
    • icon of address Magnolia House, Burkes Crescent, Beaconsfield, HP9 1PD, United Kingdom

      IIF 40
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, England

      IIF 41
    • icon of address 35, Morelands Drive, Gerrard Cross, Buckinghamshire, SL9 1BD, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 35, Morelands Drive, Gerrard Cross, Buckinghamshire, United Kingdom

      IIF 45
    • icon of address No1 Becketts Wharf, Lower Teddington Road, Kingston Upon Thames, Surrey, KT1 4ER, England

      IIF 46 IIF 47
    • icon of address Mha Macintyre Hudson, 2 London Wall Place, London, EC2Y 5AU

      IIF 48
    • icon of address The Kings Arms Hotel, 30 High Street, Old Amersham, Buckinghamshire, HP7 0DJ

      IIF 49 IIF 50 IIF 51
    • icon of address 4, Church Green East, Redditch, Worcestershire, B98 8BT, United Kingdom

      IIF 53
    • icon of address Quartz House, 20 Clarendon Road, Redhill, Surrey, RH1 1QX, England

      IIF 54
    • icon of address Quartz House, 20 Clarendon Road, Redhill, Surrey, RH1 1QX, United Kingdom

      IIF 55
    • icon of address Quartz House, 20 Clarendon Road, Surrey, R81 1QX

      IIF 56
    • icon of address 143, Walter Road, Swansea, SA1 5RT, United Kingdom

      IIF 57
  • 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
    • icon of address Magnolia House, Burkes Crescent, Beaconsfield, Buckinghamshire, HP9 1PD

      IIF 62
  • Harris, Keith
    British

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

      IIF 63
    • icon of address 35, Morelands Drive, Gerrards Close, Buckinghamshire, SL9 1BD, United Kingdom

      IIF 64
  • Harris, Keith
    British company director

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

      IIF 65 IIF 66 IIF 67
    • icon of address 35, Moreland Drive, Gerrards Cross, SL9 8BD, England

      IIF 68
    • icon of address 35, Morelands Drive, Gerrards Cross, Buckinghamshire, SL9 1BD, United Kingdom

      IIF 69
  • Harris, Keith
    British director

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

      IIF 70
  • Mr Keith Harris
    British born in December 1946

    Resident in England

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

      IIF 71 IIF 72 IIF 73
    • icon of address No1 Becketts Wharf, Lower Teddington Road, Kingston Upon Thames, Surrey, KT1 4ER, England

      IIF 74
    • icon of address Quartz House, 20 Clarendon Road, Redhill, RH1 1QX, England

      IIF 75
    • icon of address Quartz House, 20 Clarendon Road, Redhill, Surrey, RH1 1QX, United Kingdom

      IIF 76
    • icon of address Quartz House, Clarendon Road, Redhill, RH1 1QX, England

      IIF 77
  • Mr Keith Harris
    British born in December 1946

    Resident in United Kingdom

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

      IIF 78
    • icon of address 35, Moreland Drive, Gerrards Cross, SL9 8BD, England

      IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 4 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-25 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address 456 Gower Road, Killay, Swansea, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    870,937 GBP2024-07-31
    Officer
    icon of calendar 2001-07-04 ~ now
    IIF 43 - Director → ME
    icon of calendar 2002-06-13 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Has significant influence or controlOE
  • 3
    icon of address Quartz House, 20 Clarendon Road, Redhill, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 13 - Director → ME
  • 4
    IT EUROPA EVENTS LIMITED - 2008-07-24
    SUMMERCOMBE 166 LIMITED - 2007-03-14
    icon of address 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
    icon of calendar 2012-12-31 ~ now
    IIF 48 - Director → ME
  • 5
    BPL BUSINESS MAGAZINES LIMITED - 2017-05-25
    PASSANT PUBLISHING LIMITED - 2002-12-23
    PRECIS STRATEGIC ADVISORY SERVICES LIMITED - 2001-06-06
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,921 GBP2023-12-31
    Officer
    icon of calendar 2004-11-22 ~ now
    IIF 37 - Director → ME
  • 6
    icon of address Quartz House, 20 Clarendon Road, Redhill, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 7
    icon of address 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
    icon of calendar 2023-06-06 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address 56 Richmond Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 40 - Director → ME
  • 9
    QUARTZ SMART EVENTS LIMITED - 2020-11-27
    icon of address Fairwood Park Golf Club Blackhills Lane, Fairwood, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    26,044 GBP2024-09-30
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 456 Gower Road, Killay, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 4 Church Green East, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148,949 GBP2023-10-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 4 Church Green East, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,698,837 GBP2024-08-31
    Officer
    icon of calendar 2011-06-08 ~ now
    IIF 53 - Director → ME
  • 13
    HARRION LIMITED - 1996-03-12
    HARRION INVESTMENTS LIMITED - 1987-04-24
    icon of address 4 Church Green East, Redditch, Worcs
    Active Corporate (2 parents)
    Equity (Company account)
    4,070,841 GBP2024-06-30
    Officer
    icon of calendar 1996-04-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    INTERNATIONAL ANTIQUE & COLLECTORS FAIRS LTD. - 2009-07-01
    PEARL CONFERENCING & EVENTS LTD - 2009-06-10
    icon of address 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
    icon of calendar 2009-05-11 ~ now
    IIF 1 - Director → ME
    icon of calendar 2009-05-11 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    OTT CONNECT LTD - 2024-08-05
    BPL BROADCAST EUROPE LIMITED - 2022-06-15
    icon of address 2a Bank Street, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,076 GBP2023-12-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address Quartz House, 20 Clarendon Road, Redhill, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 21 - Director → ME
  • 17
    OPTIMUS HEALTHCARE EVENTS LIMITED - 2013-11-15
    HEALTHCARE EXHIBITIONS LIMITED - 2005-11-02
    icon of address 4 Church Green East, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2005-09-02 ~ now
    IIF 2 - Director → ME
    icon of calendar 2005-09-02 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Quartz House, 20 Clarendon Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    124,828 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    STEVTON (NO.527) LIMITED - 2012-10-22
    icon of address The Kings Arms Hotel, 30 High Street, Old Amersham, Buckinghamshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,178 GBP2023-11-30
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 51 - Director → ME
  • 20
    STEVTON (NO.545) LIMITED - 2013-06-21
    icon of address The Kings Arms Hotel, 30 High Street, Old Amersham, Buckinghamshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,836 GBP2023-11-30
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 49 - Director → ME
  • 21
    STEVTON (NO.544) LIMITED - 2013-06-21
    icon of address The Kings Arms Hotel, 30 High Street, Old Amersham, Buckinghamshire
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    510,628 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 50 - Director → ME
  • 22
    SLBA LTD - 2013-02-04
    STEVTON (NO.521) LIMITED - 2012-07-24
    icon of address The Kings Arms Hotel, 30 High Street, Old Amersham, Buckinghamshire
    Active Corporate (7 parents)
    Equity (Company account)
    -438,390 GBP2023-11-30
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 52 - Director → ME
  • 23
    icon of address Quartz House, Clarendon Road, Redhill, England
    Active Corporate (4 parents)
    Equity (Company account)
    400,591 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 24
    icon of address Quartz House, 20 Clarendon Road, Redhill, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,008,158 GBP2024-09-30
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    PRYSM LONDON LTD. - 2018-07-04
    PRYSM COPA LTD - 2013-12-06
    icon of address Quartz House, Clarendon Road, Redhill, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 3 - Director → ME
  • 26
    SEQUOIA EVENTS LTD - 2016-01-29
    icon of address Quartz House, 20 Clarendon Road, Redhill
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,237 GBP2024-12-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 4 - Director → ME
  • 27
    icon of address Quartz House, Clarendon Road, Redhill, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 16 - Director → ME
  • 28
    icon of address Quartz House, 20 Clarendon Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    293 GBP2020-05-31
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 15 - Director → ME
  • 29
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF 19 - Director → ME
  • 30
    icon of address Ivor Evans & Benjamin Solicitors, 143 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2015-12-31
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2013-02-08 ~ dissolved
    IIF 63 - Secretary → ME
Ceased 32
  • 1
    RAPID 2920 LIMITED - 1987-05-07
    icon of address Quartz House, 20 Clarendon Road, Redhill, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    36,080 GBP2024-12-31
    Officer
    icon of calendar 2007-04-24 ~ 2019-02-07
    IIF 60 - Director → ME
  • 2
    icon of address Ground Floor Flat, 102 Acton Lane, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -35,570 GBP2023-12-31
    Officer
    icon of calendar 2010-10-11 ~ 2017-10-31
    IIF 10 - Director → ME
  • 3
    ANGEX LIMITED - 1993-03-24
    ASSOCIATED EXHIBITIONS LIMITED - 1988-12-07
    RAPID 6973 LIMITED - 1988-11-02
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-01-20
    IIF 25 - Director → ME
  • 4
    INTERNATIONAL ANTIQUE AND COLLECTORS FAIR LIMITED - 1997-11-04
    BURGINHALL 704 LIMITED - 1993-09-14
    icon of address Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-30 ~ 1995-01-20
    IIF 23 - Director → ME
  • 5
    QUARTZ COATINGS LIMITED - 2014-02-04
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-20 ~ 2014-01-31
    IIF 56 - Director → ME
  • 6
    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
    icon of address Northcliffe House, 2 Derry Street, Kensington, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-13 ~ 2004-04-13
    IIF 30 - Director → ME
  • 7
    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
    icon of address Northcliffe House, 2 Derry Street, Kensington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-01-20
    IIF 26 - Director → ME
  • 8
    icon of address Wren House 43 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    350,872 GBP2020-01-01
    Officer
    icon of calendar 2015-02-08 ~ 2019-12-09
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-11
    IIF 75 - Has significant influence or control OE
  • 9
    HARRION LIMITED - 1996-03-12
    HARRION INVESTMENTS LIMITED - 1987-04-24
    icon of address 4 Church Green East, Redditch, Worcs
    Active Corporate (2 parents)
    Equity (Company account)
    4,070,841 GBP2024-06-30
    Officer
    icon of calendar ~ 1995-01-20
    IIF 31 - Director → ME
  • 10
    icon of address 37 St. Margarets Street, Canterbury, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    525 GBP2024-06-30
    Officer
    icon of calendar 2014-02-27 ~ 2018-04-19
    IIF 41 - Director → ME
  • 11
    icon of address 184 Union Street, Torquay, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-28
    Officer
    icon of calendar 2002-09-09 ~ 2003-07-18
    IIF 35 - Director → ME
  • 12
    BURGINHALL 1081 LIMITED - 1999-03-16
    icon of address 5 Howick Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2011-10-04
    IIF 58 - Director → ME
  • 13
    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
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-02-08
    IIF 24 - Director → ME
  • 14
    QUARTZ PUBLISHING & EXHIBITIONS LIMITED - 2011-10-27
    icon of address 5 Howick Place, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-10 ~ 2011-10-04
    IIF 62 - Director → ME
  • 15
    icon of address 43 St. James's Road, Hampton Hill, Hampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -177,881 GBP2023-12-31
    Officer
    icon of calendar 2016-01-18 ~ 2020-07-07
    IIF 7 - Director → ME
  • 16
    QUARTZ CHEMICALS LIMITED - 2015-09-02
    icon of address Gateway House, 28 The Quadrant, Richmond, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-20 ~ 2015-05-05
    IIF 54 - Director → ME
  • 17
    icon of address The Harlequin Building 6th Floor, 65 Southwark Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,286,798 GBP2019-09-30
    Officer
    icon of calendar 1994-10-03 ~ 1995-01-20
    IIF 27 - Director → ME
  • 18
    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
    icon of address Northcliffe Accounting Centre, Po Box 6795 St George Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-01-20
    IIF 28 - Director → ME
  • 19
    icon of address 32 Vauxhall Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-16 ~ 2007-04-27
    IIF 36 - Director → ME
    icon of calendar 1996-08-16 ~ 2007-04-27
    IIF 66 - Secretary → ME
  • 20
    icon of address 32 Vauxhall Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-04 ~ 2007-04-27
    IIF 61 - Director → ME
    icon of calendar 2001-10-04 ~ 2007-04-27
    IIF 70 - Secretary → ME
  • 21
    icon of address 4 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    644 GBP2017-10-31
    Officer
    icon of calendar 2006-10-03 ~ 2007-03-19
    IIF 39 - Director → ME
    icon of calendar 2006-10-03 ~ 2007-03-19
    IIF 67 - Secretary → ME
  • 22
    OWL TAVERNS LIMITED - 2001-03-21
    OWLS TAVERNS LIMITED - 2000-04-25
    ALKEM LIMITED - 2000-03-01
    icon of address Bull Courtyard, Bell Street, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,401,083 GBP2023-07-31
    Officer
    icon of calendar 2015-07-31 ~ 2025-04-05
    IIF 5 - Director → ME
  • 23
    icon of address Bull Courtyard, Bell Street, Henley-on-thames, Oxfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -78,256 GBP2023-07-31
    Officer
    icon of calendar 2015-06-18 ~ 2025-04-05
    IIF 6 - Director → ME
  • 24
    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 2013-08-12 ~ 2016-12-07
    IIF 46 - Director → ME
  • 25
    icon of address 43 St. James's Road, Hampton Hill, Hampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    631,690 GBP2023-12-31
    Officer
    icon of calendar 2016-02-22 ~ 2020-07-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-07
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Vineyard House 44 Brook Green, Hammersmith, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -834,525 GBP2017-12-31
    Officer
    icon of calendar 2013-08-12 ~ 2016-12-07
    IIF 47 - Director → ME
  • 27
    icon of address 1 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-02-07
    IIF 29 - Director → ME
  • 28
    VOS MEDIA LIMITED - 2014-08-05
    icon of address 111 Buckingham Palace Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-27 ~ 2013-02-01
    IIF 59 - Director → ME
  • 29
    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 ~ 1994-12-15
    IIF 32 - Director → ME
  • 30
    icon of address 118 Westhill Road, Torquay, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2004-11-22 ~ 2005-10-10
    IIF 34 - Director → ME
  • 31
    icon of address 8 Gunville Road, Newport, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2008-07-01 ~ 2009-05-01
    IIF 33 - Director → ME
  • 32
    icon of address 4 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-16 ~ 2012-05-22
    IIF 38 - Director → ME
    icon of calendar 2007-03-16 ~ 2012-05-22
    IIF 65 - Secretary → 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.