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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kimble, Simon

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

    Resident in England

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

      IIF 1
    • 32-38, Saffron Hill, London, EC1N 8FH, England

      IIF 2 IIF 3 IIF 4
    • Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 5
  • Kimble, Simon Reed
    British born in June 1963

    Resident in England

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

      IIF 6
    • Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 7 IIF 8
  • Kimble, Simon Reed
    British company director born in June 1963

    Resident in England

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

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

    Resident in England

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

      IIF 10
    • 119 High Street, Berkhamsted, Hertfordshire, HP4 2DJ

      IIF 11
    • Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 12
    • Bedford House, Fulham High Street, London, SW6 3JW

      IIF 13
  • Kimble, Simon
    born in June 1963

    Resident in England

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

      IIF 14
    • C/o Ucreate Limited, Scott House, Suite 1, The Concourse, Waterloo Station, London, SE1 7LY, England

      IIF 15 IIF 16
  • Kimble, Simon Reed, Mr.
    British born in June 1963

    Resident in England

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

      IIF 17
    • Bedford House, Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 18 IIF 19
    • Earls Court Exhibition Centre, Warwick Road, London, SW5 9TA

      IIF 20
  • 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
    • Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 27 IIF 28
  • Kimble, Simon Reed
    British company director

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

      IIF 29
  • Kimble, Simon Reed
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ucreate Limited, Scott House, Suite 1, The Concourse, Waterloo Station, London, SE1 7LY, England

      IIF 30
  • 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
    • 22a Lakeside Road, London, W14 0DU

      IIF 36
  • Mr Simon Kimble
    British born in June 1963

    Resident in England

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

      IIF 37
  • Kimble, Simon Reed
    British born in June 1963

    Resident in United Kingdom

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

      IIF 38 IIF 39 IIF 40
    • Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 41
    • Bedford House, 69-79 Fulham High Street, London, SW6 3JW, England

      IIF 42 IIF 43 IIF 44
    • Bedford House, 69/79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 45
    • Bedford House, Fulham High Street, London, Greater London, SW6 3JW, United Kingdom

      IIF 46
    • Bedford House, Fulham High Street, London, SW6 3JW

      IIF 47
    • Bedford House, Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 48 IIF 49
  • Kimble, Simon Reed
    British chief executive officer born in June 1963

    Resident in United Kingdom

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

      IIF 50
  • Kimble, Simon Reed
    British company director born in June 1963

    Resident in United Kingdom

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

      IIF 51
    • Bedford House, Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 52 IIF 53
    • Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, TN9 1RA, United Kingdom

      IIF 54 IIF 55
  • Kimble, Simon Reed
    British director born in June 1963

    Resident in United Kingdom

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

      IIF 56
    • National Exhibition Centre, National Exhibition Centre, Birmingham, West Midlands, B40 1NT, England

      IIF 57
    • The National Exhibition Centre, Birmingham, West Midlands, B40 1NT, United Kingdom

      IIF 58
    • Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, England

      IIF 59
    • Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Bedford House, 69-79 Fulham High Street, London, SW6 3JW, England

      IIF 64 IIF 65
    • Bedford House, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 66 IIF 67 IIF 68
    • Bedford House, Fulham High Street, London, Greater London, SW6 3JW, United Kingdom

      IIF 69
    • Bedford House, Fulham High Street, London, SW6 3JW

      IIF 70
    • Bedford House, Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 71 IIF 72 IIF 73
  • Kimble, Simon Reed
    British executive chairman born in June 1963

    Resident in United Kingdom

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

      IIF 78
  • Kimble, Simon Reed, Mr.
    British director born in June 1963

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

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

    Resident in England

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

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

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

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

      IIF 86 IIF 87
child relation
Offspring entities and appointments 78
  • 1
    ALNWICK GOLF CLUB LTD
    07388389
    Swansfield, Park, Alnwick, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -836,916 GBP2020-09-30
    Officer
    2010-09-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 2
    AMUSEMENT TRADES CONFERENCES LTD
    04440555
    Bedford House, Fulham High Street, London
    Dissolved Corporate (8 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 71 - Director → ME
  • 3
    AMUSEMENT TRADES DEVELOPMENTS LIMITED
    - now 03773242
    MAWLAW 438 LIMITED - 1999-07-27
    Bedford House, Fulham High Street, London
    Dissolved Corporate (18 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 70 - Director → ME
  • 4
    AMUSEMENT TRADES ENTERPRISES LTD
    04403586
    Bedford House, Fulham High Street, London
    Dissolved Corporate (8 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 25 - Director → ME
  • 5
    AMUSEMENT TRADES ESTATES LTD
    04403990
    Bedford House, Fulham High Street, London
    Dissolved Corporate (8 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 23 - Director → ME
  • 6
    AMUSEMENT TRADES EUROPE LTD
    04403980
    Bedford House, Fulham High Street, London
    Dissolved Corporate (8 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 77 - Director → ME
  • 7
    AMUSEMENT TRADES EVENTS LTD
    04402000
    Bedford House, Fulham High Street, London
    Dissolved Corporate (8 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 22 - Director → ME
  • 8
    AMUSEMENT TRADES EXHIBITIONS INTERNATIONAL LIMITED
    - now 03773239
    MAWLAW 439 LIMITED - 1999-08-10
    Bedford House, 69-79 Fulham High Street, London
    Dissolved Corporate (18 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 21 - Director → ME
  • 9
    AMUSEMENT TRADES EXHIBITIONS LIMITED
    00346691
    Bedford House, Fulham High Street, London
    Active Corporate (33 parents)
    Officer
    2005-06-22 ~ 2022-12-20
    IIF 24 - Director → ME
  • 10
    AMUSEMENT TRADES EXPOSITIONS LTD
    04403987
    Bedford House, Fulham High Street, London
    Dissolved Corporate (8 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 26 - Director → ME
  • 11
    AMUSEMENT TRADES LIMITED
    05304201
    Bedford House, Fulham High Street, London
    Dissolved Corporate (20 parents)
    Officer
    2005-06-22 ~ 2023-01-31
    IIF 72 - Director → ME
  • 12
    AMUSEMENT TRADES PUBLICATIONS LIMITED
    - now 04151630
    GAMESNET LIMITED - 2001-04-06
    Bedford House, 69-79 Fulham High Street, London
    Dissolved Corporate (10 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 68 - Director → ME
  • 13
    ATHX GAMES LIMITED
    15988623
    Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 14
    AVREN EVENTS LIMITED
    05836973
    Bedford House, 69 - 79 Fulham High Street, London
    Dissolved Corporate (15 parents)
    Officer
    2010-11-18 ~ 2022-12-20
    IIF 28 - Director → ME
  • 15
    AVREN LIMITED
    03868013
    Bedford House, 69 - 79 Fulham High Street, London
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2010-11-18 ~ 2023-01-31
    IIF 27 - Director → ME
  • 16
    CLARION ACQUISITION LIMITED
    - now 06501939
    TOULOUSE ACQUISITION LIMITED
    - 2009-05-18 06501939
    Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (17 parents, 1 offspring)
    Officer
    2008-02-20 ~ 2022-12-20
    IIF 60 - Director → ME
  • 17
    CLARION CONFERENCES LIMITED
    06404568
    Bedford House, Fulham High Street, London
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2008-01-09 ~ 2022-12-20
    IIF 49 - Director → ME
  • 18
    CLARION DEFENCE (UK) LIMITED
    - now 01062758 06567404
    SPEARHEAD EXHIBITIONS LIMITED
    - 2008-06-12 01062758 03056668
    PGI SPEARHEAD LIMITED - 2002-01-16
    PGI-SPEARHEAD LIMITED - 2000-08-17
    SPEARHEAD EXHIBITIONS LIMITED - 2000-02-21
    NORTH SEA OIL DIRECTORY LIMITED - 1977-12-31
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (37 parents, 1 offspring)
    Officer
    2008-05-28 ~ 2022-12-20
    IIF 44 - Director → ME
  • 19
    CLARION DEFENCE AND SECURITY LIMITED
    - now 06567404
    CLARION DEFENCE LIMITED
    - 2008-06-10 06567404 01062758
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (17 parents, 4 offsprings)
    Officer
    2008-05-19 ~ 2022-12-20
    IIF 19 - Director → ME
  • 20
    CLARION ENERGY LIMITED
    - now 07098632
    CLARION OIL LIMITED - 2009-12-20
    Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (17 parents)
    Officer
    2010-01-19 ~ 2022-12-20
    IIF 41 - Director → ME
  • 21
    CLARION EVENTS BIRMINGHAM LIMITED
    - now 05361393
    CLARION EVENTS NEC LIMITED
    - 2008-10-20 05361393
    HEXAGON 317 LIMITED
    - 2005-04-22 05361393 05361389... (more)
    Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (19 parents)
    Officer
    2005-04-20 ~ 2022-12-20
    IIF 59 - Director → ME
  • 22
    CLARION EVENTS GROUP LIMITED
    - now 05170380
    FINTRY 2 LIMITED
    - 2005-01-11 05170380 05170525... (more)
    3378TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-10-19
    Bedford House, Fulham High Street, London
    Active Corporate (18 parents, 1 offspring)
    Officer
    2004-10-22 ~ 2023-01-31
    IIF 74 - Director → ME
  • 23
    CLARION EVENTS HOLDING LIMITED
    - now 05170525
    FINTRY 1 LIMITED
    - 2005-01-11 05170525 05170671... (more)
    3377TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-10-19
    Bedford House, 69-79 Fulham High Street, London
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2004-10-22 ~ 2023-01-31
    IIF 64 - Director → ME
  • 24
    CLARION EVENTS LIMITED
    - now 00454826
    P&O EVENTS LIMITED - 1999-10-28
    PHILBEACH EVENTS LIMITED - 1994-02-01
    EXHIBITION UNITS LIMITED - 1977-12-31
    Bedford House, Fulham High Street, London
    Active Corporate (40 parents, 22 offsprings)
    Officer
    2001-06-04 ~ 2022-12-20
    IIF 18 - Director → ME
  • 25
    CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED
    - now 06358019
    CLARION EVENTS MIDDLE EAST LIMITED
    - 2010-09-14 06358019
    PREPAID COMMERCE LIMITED
    - 2008-11-07 06358019
    Bedford House, Fulham High Street, London
    Dissolved Corporate (16 parents)
    Officer
    2007-12-03 ~ 2022-12-20
    IIF 53 - Director → ME
  • 26
    CLARION EVENTS USA LIMITED
    09700546
    Bedford House, 69/79 Fulham High Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2015-07-23 ~ 2022-12-20
    IIF 45 - Director → ME
  • 27
    CLARION UK HOLDCO LIMITED
    - now 06501951
    TOULOUSE UK HOLDCO LIMITED
    - 2009-05-18 06501951
    Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (17 parents, 1 offspring)
    Officer
    2008-02-20 ~ 2022-12-20
    IIF 61 - Director → ME
  • 28
    CLARION UK MIDCO LIMITED
    - now 06501933
    TOULOUSE UK MIDCO LIMITED
    - 2009-05-18 06501933
    Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (17 parents, 1 offspring)
    Officer
    2008-02-20 ~ 2022-12-20
    IIF 62 - Director → ME
  • 29
    CLARION UK TOPCO LIMITED
    - now 06501958
    TOULOUSE UK TOPCO LIMITED
    - 2009-05-18 06501958
    Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (21 parents, 1 offspring)
    Officer
    2008-02-20 ~ 2022-12-20
    IIF 63 - Director → ME
  • 30
    COMET BIDCO LIMITED
    10866972
    Bedford House 69-79 Fulham High Street, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    2017-09-29 ~ 2022-12-20
    IIF 69 - Director → ME
  • 31
    COMET MIDCO LIMITED
    10904490
    Bedford House, 69-79 Fulham High Street, London
    Active Corporate (11 parents)
    Officer
    2017-09-29 ~ 2022-12-20
    IIF 46 - Director → ME
  • 32
    CONSUMER EXHIBITIONS LIMITED
    - now 02323750
    TWENTY FIRST CENTURY LIMITED - 1990-10-18
    37 Warren Street, London
    Dissolved Corporate (4 parents)
    Officer
    1993-02-11 ~ 1999-10-19
    IIF 36 - Director → ME
  • 33
    DSEI LIMITED
    03569490
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (24 parents)
    Officer
    2008-05-28 ~ 2022-12-20
    IIF 52 - Director → ME
  • 34
    EURO AMUSEMENT EXHIBITIONS LIMITED
    - now 04318888
    DIPONT LTD - 2002-03-25
    Bedford House, Fulham High Street, London
    Dissolved Corporate (11 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 75 - Director → ME
  • 35
    EVENTS INDUSTRY ALLIANCE LTD
    05645859
    119 High Street, Berkhamsted
    Active Corporate (51 parents)
    Equity (Company account)
    38,191 GBP2024-12-31
    Officer
    2015-09-15 ~ 2017-09-26
    IIF 6 - Director → ME
  • 36
    EXHIBITION AND EVENT PARTNERS LTD.
    08374746
    9 Manchester Square, London
    Dissolved Corporate (5 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 50 - Director → ME
  • 37
    FERNSHADE LIMITED
    05410140
    Bedford House, Fulham High Street, London
    Active Corporate (17 parents)
    Officer
    2005-06-02 ~ 2022-12-20
    IIF 76 - Director → ME
  • 38
    FINTRY 3 LIMITED
    - now 05170671 05170525... (more)
    3379TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-10-19
    Bedford House, 69-79 Fulham High Street, London
    Active Corporate (18 parents, 1 offspring)
    Officer
    2004-10-22 ~ 2023-01-31
    IIF 65 - Director → ME
  • 39
    FREIGHT TRANSPORT LOGISTICS EXPO LIMITED
    06423329
    Bedford House, Fulham High Street, London
    Active Corporate (15 parents)
    Officer
    2007-11-14 ~ 2015-02-17
    IIF 43 - Director → ME
  • 40
    FURNITURE & GIFT FAIRS LIMITED
    - now 03194033
    NORTH OF ENGLAND FURNITURE SHOW LIMITED - 2002-06-27
    MANCHESTER FURNITURE SHOW LIMITED - 1998-03-20
    CONTRACT INTERIORS EXHIBITION LIMITED - 1998-01-08
    69-79 Bedford House Fulham High Street, London, England
    Active Corporate (19 parents)
    Officer
    2016-10-28 ~ 2023-02-20
    IIF 39 - Director → ME
  • 41
    GEMINI NETWORK MEDIA LIMITED
    - now 05764505
    JANE CARTER CONSULTANCY LIMITED - 2007-03-07
    Unit 2 Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,418,101 GBP2019-01-31
    Officer
    2016-07-25 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    HAYMARKET EXHIBITIONS LIMITED
    - now 02457048
    RAPID 9417 LIMITED - 1990-01-31
    Bridge House, 69 London Road, Twickenham, England
    Dissolved Corporate (33 parents)
    Officer
    1999-09-06 ~ 2001-05-31
    IIF 34 - Director → ME
  • 43
    IGAMING BUSINESS LIMITED
    05013405
    Bedford House, 69-79 Fulham High Street, London, England
    Active Corporate (20 parents)
    Officer
    2016-01-04 ~ 2022-12-20
    IIF 42 - Director → ME
  • 44
    IMAGO TECHMEDIA LIMITED
    - now 04865455
    IMAGO COMMUNICATIONS LTD - 2010-07-01
    Bedford House, Fulham High Street, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    2015-08-12 ~ 2022-12-20
    IIF 48 - Director → ME
  • 45
    INFRAXMEDIA (HOLDINGS) LTD
    - now 14354660
    MARKET DYNAMICS MEDIA LTD
    - 2023-10-31 14354660
    32-38 Saffron Hill, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2022-09-16 ~ now
    IIF 4 - Director → ME
  • 46
    INTERNATIONAL TRAINING EQUIPMENT CONFERENCE LIMITED
    02367068
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (39 parents)
    Officer
    2008-05-28 ~ 2013-05-23
    IIF 20 - Director → ME
  • 47
    INTERNET RETAILING EVENTS LIMITED
    07081797
    Bedford House, Fulham High Street, London
    Dissolved Corporate (18 parents)
    Officer
    2015-03-18 ~ 2022-12-20
    IIF 73 - Director → ME
  • 48
    JANUARY FURNITURE SHOW LIMITED
    08944163
    Bedford House, Fulham High Street, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    2016-10-28 ~ 2022-12-20
    IIF 47 - Director → ME
  • 49
    LHTCA BIDCO LIMITED
    11613159
    National Exhibition Centre Ltd, National Exhibition Centre, Birmingham, West Midlands, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2021-04-01 ~ 2023-07-20
    IIF 56 - Director → ME
  • 50
    LHTCA MIDCO LIMITED
    11635435
    National Exhibition Centre, National Exhibition Centre, Birmingham, West Midlands, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2021-04-01 ~ 2023-07-20
    IIF 57 - Director → ME
  • 51
    LHTCA NEW HOLDCO LIMITED
    FC040909
    44 Esplanade, St Helier, Jersey
    Active Corporate (12 parents)
    Officer
    2023-10-03 ~ 2023-10-03
    IIF 58 - Director → ME
  • 52
    LONDON PREMIERE SCREENINGS LIMITED
    03621329
    37 Warren Street, London
    Dissolved Corporate (6 parents)
    Officer
    1998-08-25 ~ 1999-10-19
    IIF 31 - Director → ME
    1998-08-25 ~ 1999-10-19
    IIF 29 - Secretary → ME
  • 53
    M H S GROUP LTD
    09629004
    Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-19 ~ dissolved
    IIF 9 - Director → ME
  • 54
    NATIONAL FITNESS GAMES LIMITED
    11427107
    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
    2020-04-01 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    NICHE EVENTS LTD
    05975428
    Bedford House, 69-79 Fulham High Street, London
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2009-06-25 ~ 2022-12-20
    IIF 67 - Director → ME
  • 56
    OLYMPIA GROUP LIMITED - now
    EARLS COURT & OLYMPIA GROUP LIMITED
    - 2014-12-15 03764367 03987071
    HEXAGON 237 LIMITED - 1999-10-01
    Hill House, 1 Little New Street, London
    Dissolved Corporate (39 parents, 1 offspring)
    Officer
    2001-06-04 ~ 2004-10-25
    IIF 79 - Director → ME
  • 57
    OPEN SOLUTIONS (UK) LIMITED
    04447605
    Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (12 parents)
    Equity (Company account)
    273 GBP2019-04-30
    Officer
    2018-01-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 58
    OPEN SOLUTIONS INTERNATIONAL LIMITED
    05114649
    1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    173,734 GBP2020-04-30
    Officer
    2017-10-09 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 59
    OPEN SOLUTIONS TECHNOLOGIES LIMITED
    05488846
    Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -6,002 GBP2019-04-30
    Officer
    2018-01-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 60
    PERFORMX LIVE LTD
    16625228
    Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 80 - Right to appoint or remove directors OE
    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
  • 61
    PHACILITATE LIMITED
    04236485
    Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (17 parents)
    Officer
    2010-06-18 ~ 2022-12-20
    IIF 12 - Director → ME
  • 62
    PSPA TOPCO LIMITED
    09369835
    Bedford House, Fulham High Street, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    2015-01-08 ~ 2022-12-20
    IIF 13 - Director → ME
  • 63
    QD EVENTS LIMITED - now
    CLARION EVENTS SCOTLAND LIMITED
    - 2007-05-23 SC241462
    DUNWILCO (1025) LIMITED - 2003-02-10
    Qd Events Limited, Scottish Event Campus, Glasgow, Scotland
    Active Corporate (22 parents, 1 offspring)
    Officer
    2003-05-14 ~ 2007-04-03
    IIF 33 - Director → ME
  • 64
    QUALIFA HOLDINGS LIMITED
    08230206
    Bedford House, Fulham High Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2016-10-07 ~ 2022-12-20
    IIF 38 - Director → ME
  • 65
    QUALIFA LTD
    - now 06854037
    SALES PROSPECTS LIMITED - 2014-05-27
    Bedford House, Fulham High Street, London, England
    Active Corporate (14 parents)
    Officer
    2016-10-07 ~ 2022-12-20
    IIF 40 - Director → ME
  • 66
    RIVER STREET EVENTS LIMITED - now
    BBC HAYMARKET EXHIBITIONS LIMITED
    - 2013-08-20 02708675
    Vineyard House 44 Brook Green, Hammersmith, London, United Kingdom
    Active Corporate (52 parents)
    Officer
    1999-09-06 ~ 2001-05-31
    IIF 35 - Director → ME
  • 67
    SINGLE MARKET EVENTS LIMITED
    02515823
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (7 parents)
    Officer
    1997-06-25 ~ 1999-10-19
    IIF 32 - Director → ME
  • 68
    SPACE ONLY LTD
    13190697
    Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    369,870 GBP2024-02-28
    Officer
    2021-02-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    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
    IIF 81 - Right to appoint or remove directors OE
  • 69
    THE ASSOCIATION OF EVENT ORGANISERS LIMITED
    - now 01646966
    ASSOCIATION OF EXHIBITION ORGANISERS LIMITED(THE) - 2006-09-29
    119 High Street, Berkhamsted, Hertfordshire
    Active Corporate (118 parents, 1 offspring)
    Equity (Company account)
    508,885 GBP2024-12-31
    Officer
    2010-09-22 ~ 2022-09-16
    IIF 11 - Director → ME
  • 70
    THE ENERGY EXCHANGE LIMITED
    - now 03401419
    SPEED 6479 LIMITED - 1997-09-04
    Bedford House, 69 - 79 Fulham High Street, London
    Active Corporate (21 parents)
    Officer
    2008-03-28 ~ 2023-01-31
    IIF 17 - Director → ME
  • 71
    THE ROYAL AIR FORCE CHARITABLE TRUST ENTERPRISES
    - now 02190393
    THE ROYAL AIR FORCE BENEVOLENT FUND ENTERPRISES - 2005-01-14
    THE ROYAL AIR FORCE BENEVOLENT FUND'S INTERNATIONALAIR TATTOO - 1992-11-06
    THE R.A.F. BENEVOLENT FUND'S INTERNATIONAL AIR TATTOO - 1988-03-18
    Douglas Bader House, Horcott Hill, Fairford, Gloucestershire
    Active Corporate (35 parents)
    Officer
    2023-06-07 ~ now
    IIF 1 - Director → ME
  • 72
    TRANSEC EVENTS LIMITED
    - now 06011945
    TRANSEC WORLD EXPO LIMITED - 2007-02-27
    Bedford House, 69-79 Fulham High Street, London
    Dissolved Corporate (16 parents)
    Officer
    2009-06-25 ~ 2022-12-20
    IIF 66 - Director → ME
  • 73
    TURNMILL TOPCO LIMITED
    - now 15453860
    JADEITE TOPCO LIMITED
    - 2024-05-10 15453860
    32-38 Saffron Hill, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,182,960 GBP2024-12-31
    Officer
    2024-02-19 ~ now
    IIF 2 - Director → ME
  • 74
    UCREATE VENTURES FOUR LLP
    OC445526
    128 City Road, London, England
    Active Corporate (27 parents)
    Officer
    2024-12-23 ~ now
    IIF 30 - LLP Member → ME
  • 75
    UCREATE VENTURES LLP
    OC413983
    128 City Road, London, England
    Active Corporate (90 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2021-02-25 ~ now
    IIF 14 - LLP Member → ME
  • 76
    UCREATE VENTURES THREE LLP
    OC437493
    128 City Road, London, England
    Active Corporate (26 parents)
    Officer
    2025-04-20 ~ now
    IIF 16 - LLP Member → ME
  • 77
    UCREATE VENTURES TWO LLP
    OC435597
    128 City Road, London, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2025-02-16 ~ now
    IIF 15 - LLP Member → ME
  • 78
    WINNING 10 LTD
    14108554
    32-38 Saffron Hill, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,025,248 GBP2024-12-31
    Officer
    2024-10-21 ~ now
    IIF 3 - Director → ME

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.