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 Paul Robert Michael

    Related profiles found in government register
  • Mr Paul Robert Michael
    British born in September 1949

    Resident in England

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

      IIF 1 IIF 2
    • icon of address Quartz House, 20 Clarendon Road, Redhill, Surrey, RH1 1QX, United Kingdom

      IIF 3
    • icon of address 30, Dents Grove, Lower Kingswood, Tadworth, KT20 7DX, England

      IIF 4
    • icon of address 30, Dents Grove, Lower Kingswood, Tadworth, Surrey, KT20 7DX, United Kingdom

      IIF 5 IIF 6
    • icon of address Ashview, Dents Grove, Lower Kingswood, Tadworth, KT20 7DX, England

      IIF 7
  • Mr Paul Michael
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, St. James's Road, Hampton Hill, Hampton, TW12 1DG, England

      IIF 8
  • Michael, Paul Robert
    British ceo born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, St Leonards Road, Bexhill On Sea, East Sussex, TN40 7HE, United Kingdom

      IIF 9
  • Michael, Paul Robert
    British company director born in September 1949

    Resident in England

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

      IIF 10
    • icon of address Bull Courtyard, Bell Street, Henley-on-thames, Oxfordshire, RG9 2BA, England

      IIF 11
    • icon of address 30, Dents Grove, Lower Kingswood, Surrey, KT20 7DX, United Kingdom

      IIF 12
    • icon of address Ashview 30, Dents Grove, Lower Kingswood, Surrey, KT20 7DX, England

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

      IIF 14
    • icon of address Quartz House, 20 Clarendon Road, Redhill, Surrey, RH1 1QX, England

      IIF 15
    • icon of address Quartz House, 20 Clarendon Road, Redhill, Surrey, RH1 1QX, United Kingdom

      IIF 16
    • icon of address Quartz House, Clarendon Road, Redhill, RH1 1QX, England

      IIF 17
    • icon of address Quartz House, Clarendon Road, Redhill, Surrey, RH1 1QX, England

      IIF 18
    • icon of address Quartz House, 20 Clarendon Road, Surrey, R81 1QX

      IIF 19
    • icon of address 30, Dents Grove, Lower Kingswood, Tadworth, KT20 7DX, England

      IIF 20
    • icon of address 30 Dents Grove, Lower Kingswood, Tadworth, Surrey, KT20 7DX

      IIF 21 IIF 22
    • icon of address 30, Dents Grove, Lower Kingswood, Tadworth, Surrey, KT20 7DX, United Kingdom

      IIF 23
  • Michael, Paul Robert
    British coompany director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quartz House, 20 Clarendon Road, Redhill, Surrey, RH1 1QX, United Kingdom

      IIF 24
  • Michael, Paul Robert
    British director born in September 1949

    Resident in England

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

      IIF 25
    • icon of address Bull Courtyard, Bell Street, Henley-on-thames, Oxfordshire, RG9 2BA, England

      IIF 26
    • icon of address 30 Dents Grove, Lower Kingswood, Surrey, KT20 7DX, United Kingdom

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

      IIF 28
    • icon of address 30 Dents Grove, Lower Kingswood, Tadworth, Surrey, KT20 7DX, United Kingdom

      IIF 29
  • Michael, Paul Robert
    British exhibition consultant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Becketts Wharf, Lower Teddington Road, Kingston Upon Thames, Surrey, KT1 4ER

      IIF 30
    • icon of address No1 Becketts Wharf, Lower Teddington Road, Kingston Upon Thames, Surrey, KT1 4ER, England

      IIF 31 IIF 32 IIF 33
    • icon of address 4, Church Green East, Redditch, Worcs, B98 8BT, England

      IIF 34
    • icon of address 30 Dents Grove, Lower Kingswood, Tadworth, Surrey, KT20 7DX

      IIF 35
  • Michael, Paul Robert
    British exhibition organiser born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Dents Grove, Lower Kingswood, Tadworth, Surrey, KT20 7DX

      IIF 36
  • Michael, Paul Robert
    British exhibitions consultant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashview, 30 Dents Grove, Lower Kingswood, KT20 7DX, United Kingdom

      IIF 37
    • icon of address 30 Dents Grove, Lower Kingswood, Tadworth, Surrey, KT20 7DX

      IIF 38 IIF 39
  • Michael, Paul Robert
    British managing director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Dents Grove, Lower Kingswood, Tadworth, Surrey, KT20 7DX

      IIF 40
  • Michael, Paul Robert
    British md publishing company born in September 1949

    Resident in England

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

      IIF 41
  • Michael, Paul Robert
    British publisher born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Michael, Paul Robert
    British publishing & exhibition consul born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Dents Grove, Lower Kingswood, Tadworth, Surrey, KT20 7DX

      IIF 45
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Quartz House, 20 Clarendon Road, Redhill, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 56 Richmond Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address 48 St Leonards Road, Bexhill On Sea, East Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 9 - Director → ME
  • 4
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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 16 - Director → ME
  • 6
    icon of address 30 High Street, Amersham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 1 Parkshot, Richmond, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,822 GBP2024-02-28
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 29 - Director → ME
  • 8
    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 2019-12-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Parkshot, Richmond, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,421,563 GBP2024-03-31
    Officer
    icon of calendar 2003-04-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    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 20 - Director → ME
  • 12
    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 12 - Director → ME
  • 13
    icon of address Quartz House, Clarendon Road, Redhill, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address 1 Parkshot, Richmond, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -92,286 GBP2024-02-28
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 27 - Director → ME
  • 15
    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 17 - Director → ME
Ceased 24
  • 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 1994-01-11 ~ 2023-10-17
    IIF 43 - Director → ME
  • 2
    PASSANT PUBLISHING LIMITED - 2002-12-23
    BPL BUSINESS MAGAZINES LIMITED - 2017-05-25
    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)
    175,171 GBP2024-12-31
    Officer
    icon of calendar 2004-11-22 ~ 2013-01-01
    IIF 22 - Director → ME
  • 3
    BPL BUSINESS PUBLICATIONS LIMITED - 2002-12-23
    SUMMERCOMBE LIMITED - 1991-04-04
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,150 GBP2024-12-31
    Officer
    icon of calendar 2001-02-01 ~ 2004-05-07
    IIF 45 - Director → ME
  • 4
    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 19 - Director → ME
  • 5
    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 2014-12-17 ~ 2019-12-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-11
    IIF 1 - Has significant influence or control OE
  • 6
    icon of address 119 High Street, Berkhamsted
    Active Corporate (11 parents)
    Equity (Company account)
    38,191 GBP2024-12-31
    Officer
    icon of calendar 2011-09-21 ~ 2016-09-07
    IIF 25 - Director → ME
  • 7
    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 ~ 2020-11-24
    IIF 34 - Director → ME
  • 8
    BURGINHALL 1081 LIMITED - 1999-03-16
    icon of address 5 Howick Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-03-05 ~ 2011-10-04
    IIF 40 - Director → ME
  • 9
    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 38 - Director → ME
  • 10
    icon of address 43 St. James's Road, Hampton Hill, Hampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -202,317 GBP2024-12-31
    Officer
    icon of calendar 2016-01-18 ~ 2020-07-07
    IIF 30 - Director → ME
  • 11
    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 ~ 2013-10-24
    IIF 36 - Director → ME
  • 12
    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 15 - Director → ME
  • 13
    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
    Person with significant control
    icon of calendar 2022-09-09 ~ 2025-08-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MAGAZINES INTERNATIONAL LIMITED - 2003-07-05
    ROXBUSH LIMITED - 1989-03-30
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-01-25
    IIF 42 - Director → ME
  • 15
    STERLING EXHIBITIONS LIMITED - 1999-09-16
    DEBRETT'S TRAVEL SERVICES LIMITED - 1993-07-30
    SPIRO LIMITED - 1988-04-28
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-14 ~ 1996-04-19
    IIF 21 - Director → ME
  • 16
    OWL TAVERNS LIMITED - 2001-03-21
    ALKEM LIMITED - 2000-03-01
    OWLS TAVERNS LIMITED - 2000-04-25
    icon of address 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
    icon of calendar 2015-07-31 ~ 2025-04-05
    IIF 11 - Director → ME
  • 17
    icon of address Bull Courtyard, Bell Street, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -399,192 GBP2024-07-31
    Officer
    icon of calendar 2015-06-18 ~ 2025-04-05
    IIF 26 - Director → ME
  • 18
    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 33 - Director → ME
  • 19
    icon of address 43 St. James's Road, Hampton Hill, Hampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    631,225 GBP2024-12-31
    Officer
    icon of calendar 2016-02-22 ~ 2020-07-07
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    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 32 - Director → ME
  • 21
    icon of address 1 Parkshot, Richmond, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -92,286 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-08
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    VOS MEDIA LIMITED - 2014-08-05
    icon of address 111 Buckingham Palace Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-14 ~ 2013-02-01
    IIF 23 - Director → ME
  • 23
    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 1998-09-24 ~ 2017-09-06
    IIF 41 - Director → ME
  • 24
    RUMARCH LIMITED - 1988-06-23
    TURRET RAI PUBLIC LIMITED COMPANY - 2004-10-13
    TURRET GROUP PUBLIC LIMITED COMPANY - 1997-04-02
    icon of address Cardinal Point, Park Road, Rickmansworth, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    136,837 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-04-26
    IIF 44 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.