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 Richard Anthony Pegler

    Related profiles found in government register
  • Mr Richard Anthony Pegler
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1
    • 142, Berry Lane, Rickmansworth, Hertfordshire, WD3 4BS, England

      IIF 2
  • Mr Richard Anthony Pegler
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • West Barn, 100 Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 3
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 4
  • Pegler, Richard Anthony
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, 142 Berry Lane, Chorley Wood, Hertfordshire, WD3 4BS, United Kingdom

      IIF 5
    • Mulberry House, 142 Berry Lane, Chorleywood, Hertfordshire, WD3 4BS

      IIF 6 IIF 7 IIF 8
  • Pegler, Richard Anthony
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, 142 Berry Lane, Chorleywood, Hertfordshire, WD3 4BS

      IIF 9 IIF 10
    • Mulberry House, 142 Berry Lane, Chorlywood, Herts, WD3 4BS, United Kingdom

      IIF 11
    • 142, Berry Lane, Rickmansworth, Hertfordshire, WD3 4BS, England

      IIF 12
  • Pegler, Richard Anthony
    British divisional director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, 142 Berry Lane, Chorleywood, Hertfordshire, WD3 4BS

      IIF 13
  • Pegler, Richard Anthony
    British divisional director exh born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, 142 Berry Lane, Chorleywood, Hertfordshire, WD3 4BS

      IIF 14
  • Pegler, Richard Anthony
    British sales and marketing born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, 142 Berry Lane, Chorleywood, Hertfordshire, WD3 4BS

      IIF 15
  • Pegler, Richard Anthony
    British sales executive born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, 142 Berry Lane, Chorleywood, Hertfordshire, WD3 4BS

      IIF 16
  • Pegler, Richard Anthony
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 17
    • 100, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 18
    • West Barn, 100 Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 19
    • South Of England Agricultural Society, Selsfield Road, Ardingly, Haywards Heath, RH17 6TL, England

      IIF 20
  • Pegler, Richard Anthony
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 21
  • Pegler, Richard Anthony
    British

    Registered addresses and corresponding companies
    • 100, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    DESIGN EDGE CREATIVE LTD
    11909125
    142 Berry Lane, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    LABEL EVENTS LIMITED
    08850227
    94a High Street, Sevenoaks, Kent
    Dissolved Corporate (5 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 11 - Director → ME
  • 3
    MEDIA CONNEXIONS LIMITED
    06483446
    Mulberry House, 142 Berry Lane, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-01-24 ~ dissolved
    IIF 8 - Director → ME
  • 4
    PRINT HUB GLOBAL LTD
    13083645
    Profile West Suite 2, First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    141,399 GBP2024-03-31
    Officer
    2022-02-18 ~ now
    IIF 17 - Director → ME
  • 5
    SOUTH OF ENGLAND EVENT CENTRE LIMITED
    - now 02276339
    SOUTH OF ENGLAND CENTRE LIMITED - 2015-01-26
    MONOPOLIO LIMITED - 1989-03-16
    South Of England Agricultural Society Selsfield Road, Ardingly, Haywards Heath, England
    Active Corporate (4 parents)
    Officer
    2019-11-06 ~ now
    IIF 20 - Director → ME
  • 6
    THE BLOCK FASHION LIMITED
    06391381
    72b High Street, Rickmansworth, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -16,048 GBP2024-10-31
    Officer
    2007-10-05 ~ now
    IIF 18 - Director → ME
    2007-10-05 ~ now
    IIF 22 - Secretary → ME
  • 7
    THE MEDIA CONNEXIONS LIMITED
    08775627
    West Barn, 100 Lodge Lane, Chalfont St. Giles, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,951 GBP2024-11-30
    Officer
    2013-11-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    BLENHEIM EXHIBITIONS AND CONFERENCES LIMITED
    - now 02194209
    QUEENSDALE INTERNATIONAL LIMITED - 1989-01-03
    TRENDPROFILE LIMITED - 1988-02-16
    240 Blackfriars Road, London
    Dissolved Corporate (4 parents)
    Officer
    1997-10-02 ~ 1998-03-16
    IIF 6 - Director → ME
  • 2
    CMP INFORMATION (2004) LIMITED - now 00370721, 02521045
    CMP INFORMATION LIMITED - 2004-03-01 00370721, 02521045
    UNITED BUSINESS MEDIA INTERNATIONAL LIMITED
    - 2001-07-02 04002606 03912818
    UNITED BUSINESS MEDIA LIMITED
    - 2000-12-15 04002606 00152298, 00239142, 03207231
    MILLER FREEMAN UK LIMITED
    - 2000-07-12 04002606 00239142
    UNITED BUSINESS MEDIA LIMITED - 2000-06-28 00152298, 00239142, 03207231
    MFTRADITIONALCO. LIMITED. - 2000-06-19
    ALNERY NO. 2024 LIMITED - 2000-06-08 01437197, 01437199, 01438185... (more)
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2000-07-12 ~ 2000-12-31
    IIF 10 - Director → ME
  • 3
    CMPI (SUMMER FURNITURE SHOW) LIMITED - now
    BFM - BLENHEIM EXHIBITIONS LIMITED
    - 2004-03-30 03278266
    BLENHEIM - BFM EXHIBITIONS LIMITED - 1996-12-19
    DESIGNSKIP LIMITED - 1996-12-17
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    1997-02-10 ~ 1997-06-12
    IIF 14 - Director → ME
  • 4
    CMPI HOLDINGS LIMITED - now
    UTRAVEL.CO.UK LIMITED - 2003-02-27 03969952
    UNITED BUSINESS MEDIA LIMITED
    - 2000-07-12 00239142 00152298, 03207231, 04002606
    MILLER FREEMAN UK LIMITED
    - 2000-06-28 00239142 04002606
    MILLER FREEMAN PLC
    - 1998-04-08 00239142 00431772, 02999313
    MORGAN - GRAMPIAN P L C - 1995-06-01
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1998-03-27 ~ 2000-07-12
    IIF 7 - Director → ME
  • 5
    CONSTRUCTION EXHIBITIONS LIMITED
    03867015
    Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (2 parents)
    Officer
    1999-11-30 ~ 2000-12-31
    IIF 9 - Director → ME
  • 6
    ENERGY EVENTS UK LIMITED
    - now 05208387
    TECHSEC LIMITED
    - 2005-09-09 05208387
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2004-08-17 ~ 2007-10-09
    IIF 16 - Director → ME
  • 7
    EVENT CONNEXIONS LIMITED
    04815515
    240 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-06-30 ~ 2007-10-09
    IIF 15 - Director → ME
  • 8
    EVENT TECHNOLOGY PARTNERS LIMITED - now
    WORLD STREET SOCCER CHAMPIONSHIPS LIMITED - 2013-11-15 09186826
    NUMBER 14 MEDIA LIMITED
    - 2013-03-20 07826548
    C/o Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-10-27 ~ 2013-01-10
    IIF 5 - Director → ME
  • 9
    SITKA LTD
    - now 13273513
    SHOWAZE LIMITED
    - 2022-08-10 13273513
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -821,561 GBP2024-03-31
    Person with significant control
    2021-06-14 ~ 2024-05-20
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    THE ASSOCIATION OF EVENT ORGANISERS LIMITED - now
    ASSOCIATION OF EXHIBITION ORGANISERS LIMITED(THE)
    - 2006-09-29 01646966
    119 High Street, Berkhamsted, Hertfordshire
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    508,885 GBP2024-12-31
    Officer
    1997-09-09 ~ 2000-12-23
    IIF 13 - Director → ME
  • 11
    TSC EDUCATION LIMITED - now 11094759
    360 DIGITAL EVENTS LTD
    - 2024-04-06 12746632
    Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,650 GBP2024-07-31
    Officer
    2020-07-15 ~ 2023-10-18
    IIF 21 - Director → ME
    Person with significant control
    2020-07-15 ~ 2023-10-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE

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.