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

Kimble, Simon Reed

    Related profiles found in government register
  • Kimble, Simon Reed
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Morley Business Centre, Morley Road, Tonbridge, Kent, TN9 1RA, England

      IIF 1
  • Kimble, Simon Reed
    British consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 2 IIF 3
  • Kimble, Simon Reed
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swansfield, Park, Alnwick, Northumberland, NE66 2AB, England

      IIF 4
    • icon of address 119 High Street, Berkhamsted, Hertfordshire, HP4 2DJ

      IIF 5
    • icon of address Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 6
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW

      IIF 7
  • Kimble, Simon Reed
    British executive chairman born in June 1963

    Resident in England

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

      IIF 8
  • Kimble, Simon
    British chairman born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Douglas Bader House, Horcott Hill, Fairford, Gloucestershire, GL7 4RB

      IIF 9
  • Kimble, Simon
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-38, Saffron Hill, London, EC1N 8FH, England

      IIF 10
  • Kimble, Simon
    British consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 11
  • Kimble, Simon
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-38, Saffron Hill, London, EC1N 8FH, England

      IIF 12 IIF 13
  • Kimble, Simon Reed, Mr.
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 14
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 15
    • icon of address Earls Court Exhibition Centre, Warwick Road, London, SW5 9TA

      IIF 16
  • Kimble, Simon Reed, Mr.
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Kimble, Simon Reed, Mr.
    British none born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 24 IIF 25
  • Kimble, Simon Reed
    British company director born in June 1963

    Registered addresses and corresponding companies
  • Kimble, Simon Reed
    British director born in June 1963

    Registered addresses and corresponding companies
  • Kimble, Simon Reed
    British sales director born in June 1963

    Registered addresses and corresponding companies
    • icon of address 22a Lakeside Road, London, W14 0DU

      IIF 31
  • Kimble, Simon Reed
    British chief executive officer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford House, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 32
  • Kimble, Simon Reed
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford House, 69-79 Fulham High Street, London, SW6 3JW, England

      IIF 33 IIF 34
    • icon of address Bedford House, Fulham Green, 69 - 79 Fulham High Street, London, England, SW6 3JW, England

      IIF 35
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, TN9 1RA, United Kingdom

      IIF 39 IIF 40
  • Kimble, Simon Reed
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National Exhibition Centre Ltd, National Exhibition Centre, Birmingham, West Midlands, B40 1NT, England

      IIF 41
    • icon of address National Exhibition Centre, National Exhibition Centre, Birmingham, West Midlands, B40 1NT, England

      IIF 42
    • icon of address The National Exhibition Centre, Birmingham, West Midlands, B40 1NT, United Kingdom

      IIF 43
    • icon of address 69-79 Bedford House, Fulham High Street, London, SW6 3JW, England

      IIF 44 IIF 45 IIF 46
    • icon of address Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, England

      IIF 47
    • icon of address Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Bedford House, 69-79 Fulham High Street, London, SW6 3JW, England

      IIF 53 IIF 54 IIF 55
    • icon of address Bedford House, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Bedford House, Fulham High Street, London, Greater London, SW6 3JW, United Kingdom

      IIF 60 IIF 61
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW

      IIF 62 IIF 63
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Kimble, Simon Reed
    British executive chairman born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 72
  • Kimble, Simon
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 73
    • icon of address C/o Ucreate Limited, 2 Leman Street, London, E1 8FA, England

      IIF 74 IIF 75 IIF 76
  • Kimble, Simon Reed
    British company director

    Registered addresses and corresponding companies
    • icon of address 22a Lakeside Road, London, W14 0DU

      IIF 77
  • Kimble, Simon Reed, Mr.
    British director born in June 1963

    Registered addresses and corresponding companies
    • icon of address 125 Blythe Road, London, W14 0HL

      IIF 78
  • Mr Simon Kimble
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 79
  • Mr Simon Reed Kimble
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 80 IIF 81
  • Mr Simon Kimble
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jane Carter, Hunters Lodge, Rectory Lane, Great Rissington, Cheltenham, Gloucestershire, GL54 2LL, United Kingdom

      IIF 82
  • Mr Simon Reed Kimble
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swansfield, Park, Alnwick, Northumberland, NE66 2AB, England

      IIF 83
    • icon of address Clarion Events, Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 84
    • icon of address 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 85
    • icon of address Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, TN9 1RA, United Kingdom

      IIF 86 IIF 87
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Swansfield, Park, Alnwick, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -836,916 GBP2020-09-30
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 64 - Director → ME
  • 3
    MAWLAW 438 LIMITED - 1999-07-27
    icon of address Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 62 - Director → ME
  • 4
    icon of address Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 71 - Director → ME
  • 7
    icon of address Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 18 - Director → ME
  • 8
    MAWLAW 439 LIMITED - 1999-08-10
    icon of address Bedford House, 69-79 Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 23 - Director → ME
  • 10
    GAMESNET LIMITED - 2001-04-06
    icon of address Bedford House, 69-79 Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 58 - Director → ME
  • 11
    icon of address Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 12
    DIPONT LTD - 2002-03-25
    icon of address Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 68 - Director → ME
  • 13
    icon of address 9 Manchester Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 32 - Director → ME
  • 14
    JANE CARTER CONSULTANCY LIMITED - 2007-03-07
    icon of address Unit 2 Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,418,101 GBP2019-01-31
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MARKET DYNAMICS MEDIA LTD - 2023-10-31
    icon of address 32-38 Saffron Hill, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 1 - Director → ME
  • 17
    icon of address Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -706,860 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    273 GBP2019-04-30
    Officer
    icon of calendar 2018-01-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173,734 GBP2020-04-30
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,002 GBP2019-04-30
    Officer
    icon of calendar 2018-01-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    369,870 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    THE R.A.F. BENEVOLENT FUND'S INTERNATIONAL AIR TATTOO - 1988-03-18
    THE ROYAL AIR FORCE BENEVOLENT FUND'S INTERNATIONALAIR TATTOO - 1992-11-06
    THE ROYAL AIR FORCE BENEVOLENT FUND ENTERPRISES - 2005-01-14
    icon of address Douglas Bader House, Horcott Hill, Fairford, Gloucestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 9 - Director → ME
  • 24
    JADEITE TOPCO LIMITED - 2024-05-10
    icon of address 32-38 Saffron Hill, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,182,960 GBP2024-12-31
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 10 - Director → ME
  • 25
    icon of address 128 City Road, London, England
    Active Corporate (25 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 74 - LLP Member → ME
  • 26
    icon of address 128 City Road, London, England
    Active Corporate (81 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 73 - LLP Member → ME
  • 27
    icon of address 128 City Road, London, England
    Active Corporate (24 parents)
    Officer
    icon of calendar 2025-04-20 ~ now
    IIF 76 - LLP Member → ME
  • 28
    icon of address 128 City Road, London, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-16 ~ now
    IIF 75 - LLP Member → ME
  • 29
    icon of address 32-38 Saffron Hill, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,025,248 GBP2024-12-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 12 - Director → ME
Ceased 49
  • 1
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2022-12-20
    IIF 20 - Director → ME
  • 2
    icon of address Bedford House, Fulham High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2023-01-31
    IIF 65 - Director → ME
  • 3
    icon of address Bedford House, 69 - 79 Fulham High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2022-12-20
    IIF 25 - Director → ME
  • 4
    icon of address Bedford House, 69 - 79 Fulham High Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-18 ~ 2023-01-31
    IIF 24 - Director → ME
  • 5
    TOULOUSE ACQUISITION LIMITED - 2009-05-18
    icon of address Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-20 ~ 2022-12-20
    IIF 48 - Director → ME
  • 6
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-01-09 ~ 2022-12-20
    IIF 38 - Director → ME
  • 7
    SPEARHEAD EXHIBITIONS LIMITED - 2000-02-21
    PGI SPEARHEAD LIMITED - 2002-01-16
    PGI-SPEARHEAD LIMITED - 2000-08-17
    NORTH SEA OIL DIRECTORY LIMITED - 1977-12-31
    SPEARHEAD EXHIBITIONS LIMITED - 2008-06-12
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-28 ~ 2022-12-20
    IIF 34 - Director → ME
  • 8
    CLARION DEFENCE LIMITED - 2008-06-10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-05-19 ~ 2022-12-20
    IIF 15 - Director → ME
  • 9
    CLARION OIL LIMITED - 2009-12-20
    icon of address Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2022-12-20
    IIF 52 - Director → ME
  • 10
    HEXAGON 317 LIMITED - 2005-04-22
    CLARION EVENTS NEC LIMITED - 2008-10-20
    icon of address Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2022-12-20
    IIF 47 - Director → ME
  • 11
    3378TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-10-19
    FINTRY 2 LIMITED - 2005-01-11
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-22 ~ 2023-01-31
    IIF 67 - Director → ME
  • 12
    3377TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-10-19
    FINTRY 1 LIMITED - 2005-01-11
    icon of address Bedford House, 69-79 Fulham High Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-22 ~ 2023-01-31
    IIF 54 - Director → ME
  • 13
    PHILBEACH EVENTS LIMITED - 1994-02-01
    EXHIBITION UNITS LIMITED - 1977-12-31
    P&O EVENTS LIMITED - 1999-10-28
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2001-06-04 ~ 2022-12-20
    IIF 21 - Director → ME
  • 14
    CLARION EVENTS MIDDLE EAST LIMITED - 2010-09-14
    PREPAID COMMERCE LIMITED - 2008-11-07
    icon of address Bedford House, Fulham High Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2022-12-20
    IIF 37 - Director → ME
  • 15
    icon of address Bedford House, 69/79 Fulham High Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2022-12-20
    IIF 59 - Director → ME
  • 16
    TOULOUSE UK HOLDCO LIMITED - 2009-05-18
    icon of address Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-20 ~ 2022-12-20
    IIF 49 - Director → ME
  • 17
    TOULOUSE UK MIDCO LIMITED - 2009-05-18
    icon of address Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-20 ~ 2022-12-20
    IIF 50 - Director → ME
  • 18
    TOULOUSE UK TOPCO LIMITED - 2009-05-18
    icon of address Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-20 ~ 2022-12-20
    IIF 51 - Director → ME
  • 19
    icon of address Bedford House 69-79 Fulham High Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ 2022-12-20
    IIF 60 - Director → ME
  • 20
    icon of address Bedford House, 69-79 Fulham High Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2022-12-20
    IIF 61 - Director → ME
  • 21
    TWENTY FIRST CENTURY LIMITED - 1990-10-18
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-11 ~ 1999-10-19
    IIF 31 - Director → ME
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-28 ~ 2022-12-20
    IIF 36 - Director → ME
  • 23
    icon of address 119 High Street, Berkhamsted
    Active Corporate (11 parents)
    Equity (Company account)
    38,191 GBP2024-12-31
    Officer
    icon of calendar 2015-09-15 ~ 2017-09-26
    IIF 8 - Director → ME
  • 24
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-02 ~ 2022-12-20
    IIF 70 - Director → ME
  • 25
    3379TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-10-19
    icon of address Bedford House, 69-79 Fulham High Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-22 ~ 2023-01-31
    IIF 55 - Director → ME
  • 26
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-14 ~ 2015-02-17
    IIF 33 - Director → ME
  • 27
    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 2016-10-28 ~ 2023-02-20
    IIF 45 - Director → ME
  • 28
    RAPID 9417 LIMITED - 1990-01-31
    icon of address Bridge House, 69 London Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-06 ~ 2001-05-31
    IIF 29 - Director → ME
  • 29
    icon of address Bedford House, 69-79 Fulham High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2022-12-20
    IIF 53 - Director → ME
  • 30
    IMAGO COMMUNICATIONS LTD - 2010-07-01
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-12 ~ 2022-12-20
    IIF 69 - Director → ME
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-28 ~ 2013-05-23
    IIF 16 - Director → ME
  • 32
    icon of address Bedford House, Fulham High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-18 ~ 2022-12-20
    IIF 66 - Director → ME
  • 33
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-28 ~ 2022-12-20
    IIF 63 - Director → ME
  • 34
    icon of address National Exhibition Centre Ltd, National Exhibition Centre, Birmingham, West Midlands, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ 2023-07-20
    IIF 41 - Director → ME
  • 35
    icon of address National Exhibition Centre, National Exhibition Centre, Birmingham, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ 2023-07-20
    IIF 42 - Director → ME
  • 36
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-10-03 ~ 2023-10-03
    IIF 43 - Director → ME
  • 37
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-25 ~ 1999-10-19
    IIF 26 - Director → ME
    icon of calendar 1998-08-25 ~ 1999-10-19
    IIF 77 - Secretary → ME
  • 38
    icon of address Bedford House, 69-79 Fulham High Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-25 ~ 2022-12-20
    IIF 57 - Director → ME
  • 39
    EARLS COURT & OLYMPIA GROUP LIMITED - 2014-12-15
    HEXAGON 237 LIMITED - 1999-10-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-04 ~ 2004-10-25
    IIF 78 - Director → ME
  • 40
    icon of address Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2022-12-20
    IIF 6 - Director → ME
  • 41
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-08 ~ 2022-12-20
    IIF 7 - Director → ME
  • 42
    CLARION EVENTS SCOTLAND LIMITED - 2007-05-23
    DUNWILCO (1025) LIMITED - 2003-02-10
    icon of address Qd Events Limited, Scottish Event Campus, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-14 ~ 2007-04-03
    IIF 28 - Director → ME
  • 43
    icon of address Bedford House, Fulham High Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-07 ~ 2022-12-20
    IIF 44 - Director → ME
  • 44
    SALES PROSPECTS LIMITED - 2014-05-27
    icon of address Bedford House, Fulham High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2022-12-20
    IIF 46 - Director → ME
  • 45
    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 1999-09-06 ~ 2001-05-31
    IIF 30 - Director → ME
  • 46
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-25 ~ 1999-10-19
    IIF 27 - Director → ME
  • 47
    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 2010-09-22 ~ 2022-09-16
    IIF 5 - Director → ME
  • 48
    SPEED 6479 LIMITED - 1997-09-04
    icon of address Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2023-01-31
    IIF 14 - Director → ME
  • 49
    TRANSEC WORLD EXPO LIMITED - 2007-02-27
    icon of address Bedford House, 69-79 Fulham High Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2022-12-20
    IIF 56 - 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.