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

Holm, Carsten

    Related profiles found in government register
  • Holm, Carsten
    Danish company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Diversified Communications, The Brinell Building, 30 Station Street, Brighton, East Sussex, BN1 4RB, United Kingdom

      IIF 1
    • icon of address Nile House, Nile Street, Brighton, BN1 1HW

      IIF 2 IIF 3 IIF 4
    • icon of address Fernlea House, Dyers Field, Weatherhill Road, Smallfield, Horley, Surrey, RH6 9NJ, England

      IIF 5
  • Holm, Carsten
    Danish managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blenheim House, 120 Church Street, Brighton, BN1 1UD, England

      IIF 6
    • icon of address Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 7
    • icon of address The Brinell Building, Ground Floor, 30 Station Street, Brighton, BN1 4RB, England

      IIF 8
    • icon of address 3rd Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 9
    • icon of address 119 High Street, Berkhamsted, Hertfordshire, HP4 2DJ

      IIF 10
    • icon of address Fearnlea House, Dyers Field, Weatherhill Road, Smallfield, Horley, Surrey, RH6 9NJ, England

      IIF 11
    • icon of address Fernlea House, Dyers Field, Weatherhill Road, Smallfield, Horley, Surrey, RH6 9NJ, England

      IIF 12
    • icon of address Fernlea House Dyers Field, Weatherhill Road, Smallfield, Surrey, RH6 9NJ

      IIF 13
  • Holm, Carsten
    Danish md born in June 1962

    Resident in England

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

      IIF 14
  • Holm, Carsten
    Danish exhibition management born in June 1962

    Registered addresses and corresponding companies
    • icon of address 17b Atherton Street, Battersea, London, SW11 2JE

      IIF 15 IIF 16
  • Holm, Carsten
    Danish exhibitions organisers born in June 1962

    Registered addresses and corresponding companies
    • icon of address 17b Atherton Street, Battersea, London, SW11 2JE

      IIF 17
  • Holm, Carsten
    Danish

    Registered addresses and corresponding companies
    • icon of address Fernlea House Dyers Field, Weatherhill Road, Smallfield, Surrey, RH6 9NJ

      IIF 18
  • Holm, Carsten
    British

    Registered addresses and corresponding companies
    • icon of address Blenheim House 120, Church Street, Brighton, East Sussex, BN1 1UD, Uk

      IIF 19
  • Holm, Carsten
    British none born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blenheim House 120, Church Street, Brighton, East Sussex, BN1 1UD, Uk

      IIF 20
  • Holm, Carsten

    Registered addresses and corresponding companies
    • icon of address Blenheim House, 120 Church Street, Brighton, BN1 1UD, England

      IIF 21
    • icon of address 3rd Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 22
    • icon of address Fearnlea House, Dyers Field, Weatherhill Road, Smallfield, Horley, Surrey, RH6 9NJ, England

      IIF 23
    • icon of address Fernlea House, Dyers Field, Weatherhill Road, Smallfield, Horley, Surrey, RH6 9NJ, England

      IIF 24
child relation
Offspring entities and appointments
Active 14
  • 1
    MEMORABILIA LIMITED - 2008-05-07
    UNIQUEFOCUS LIMITED - 2004-09-22
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-07-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    BEST OF BRITAIN AND IRELAND LIMITED - 2011-05-06
    icon of address Diversified Communications, Nile House, Nile Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 2 - Director → ME
  • 3
    EM999 LIMITED - 2011-05-19
    icon of address Diversified Communications, Nile House, Nile Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 3 - Director → ME
  • 4
    FULL MOON COMMUNICATIONS LIMITED - 2006-04-29
    icon of address The Brinell Building Ground Floor, 30 Station Street, Brighton, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2005-05-20 ~ now
    IIF 13 - Director → ME
  • 5
    EXPO MANAGEMENT LIMITED - 1997-02-10
    C.I.S.A. PROMOTIONS LIMITED - 1991-04-17
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-07-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    EXPOCOACH LIMITED - 1997-02-10
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-07-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    icon of address Diversified Communications, Nile House, Nile Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address The Brinell Building Ground Floor, 30 Station Street, Brighton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    144,652 GBP2019-01-31
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address C/o Diversified Communications The Brinell Building, 30 Station Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-04-09 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    icon of address 12 Gleneagles Court Brighton Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-04-28 ~ dissolved
    IIF 19 - Secretary → ME
  • 12
    PRYSM FEX LTD - 2013-03-08
    icon of address Thire Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    432,492 GBP2014-11-30
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address The Brinell Building Ground Floor, 30 Station Street, Brighton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 8 - Director → ME
  • 14
    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 2023-09-06 ~ now
    IIF 14 - Director → ME
Ceased 5
  • 1
    MOLS PLAST U.K. LIMITED - 1982-04-14
    DAN-MARK LIMITED - 1996-03-13
    icon of address Unit 1 Hatch Industrial Park, Greywell Road, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,779,956 GBP2024-12-31
    Officer
    icon of calendar 1992-09-07 ~ 1996-03-04
    IIF 15 - 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 ~ 1996-11-29
    IIF 17 - Director → ME
  • 3
    FULL MOON COMMUNICATIONS LIMITED - 2006-04-29
    icon of address The Brinell Building Ground Floor, 30 Station Street, Brighton, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-22 ~ 2016-12-14
    IIF 18 - Secretary → ME
  • 4
    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 (4 parents)
    Officer
    icon of calendar 1996-05-02 ~ 1997-05-30
    IIF 16 - Director → ME
  • 5
    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 2011-09-21 ~ 2014-10-07
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.