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, Mr.

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

    Resident in England

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

      IIF 1
    • icon of address Earls Court Exhibition Centre, Warwick Road, London, SW5 9TA

      IIF 2
  • 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 3
  • 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 11 IIF 12
  • Kimble, Simon Reed
    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 13 IIF 14
  • 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 15
  • 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 16
    • icon of address 119 High Street, Berkhamsted, Hertfordshire, HP4 2DJ

      IIF 17
    • icon of address Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 18
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW

      IIF 19
  • 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 20
  • 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 21
  • Kimble, Simon
    British 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 22
    • icon of address 32-38, Saffron Hill, London, EC1N 8FH, England

      IIF 23 IIF 24 IIF 25
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 26
  • 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 32
  • 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 33 IIF 34
  • 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 35
  • Kimble, Simon Reed
    British born in June 1963

    Resident in United Kingdom

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

      IIF 36 IIF 37 IIF 38
    • icon of address Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 39
    • icon of address Bedford House, 69-79 Fulham High Street, London, SW6 3JW, England

      IIF 40 IIF 41 IIF 42
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW

      IIF 43
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 44 IIF 45
  • 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 46
  • Kimble, Simon Reed
    British company director born in June 1963

    Resident in United Kingdom

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

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

      IIF 48 IIF 49
    • icon of address Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, TN9 1RA, United Kingdom

      IIF 50 IIF 51
  • 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 52
    • icon of address National Exhibition Centre, National Exhibition Centre, Birmingham, West Midlands, B40 1NT, England

      IIF 53
    • icon of address The National Exhibition Centre, Birmingham, West Midlands, B40 1NT, United Kingdom

      IIF 54
    • icon of address Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, England

      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, 69-79 Fulham High Street, London, SW6 3JW, England

      IIF 60 IIF 61
    • icon of address Bedford House, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Bedford House, Fulham High Street, London, Greater London, SW6 3JW, United Kingdom

      IIF 66 IIF 67
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW

      IIF 68
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 69 IIF 70 IIF 71
  • 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 76
  • 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 77
    • icon of address C/o Ucreate Limited, 2 Leman Street, London, E1 8FA, England

      IIF 78 IIF 79
    • icon of address C/o Ucreate Limited, Scott House, Suite 1, The Concourse, Waterloo Station, London, SE1 7LY, England

      IIF 80
  • Kimble, Simon Reed
    British company director

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

      IIF 81
  • 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 82
    • icon of address Clarion Events, Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 83
    • icon of address 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 84
    • icon of address Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, TN9 1RA, United Kingdom

      IIF 85 IIF 86
  • 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 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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - 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 69 - 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 68 - 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 9 - 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 6 - 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 75 - 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 5 - 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 4 - 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 10 - 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 64 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 73 - Director → ME
  • 13
    icon of address 9 Manchester Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 46 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - 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)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 25 - 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 15 - 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 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 85 - 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 76 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 84 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 86 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    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
    THE ROYAL AIR FORCE BENEVOLENT FUND ENTERPRISES - 2005-01-14
    icon of address Douglas Bader House, Horcott Hill, Fairford, Gloucestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 22 - 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 23 - Director → ME
  • 25
    icon of address 128 City Road, London, England
    Active Corporate (26 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 80 - LLP Member → ME
  • 26
    icon of address 128 City Road, London, England
    Active Corporate (82 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 77 - LLP Member → ME
  • 27
    icon of address 128 City Road, London, England
    Active Corporate (25 parents)
    Officer
    icon of calendar 2025-04-20 ~ now
    IIF 79 - LLP Member → ME
  • 28
    icon of address 128 City Road, London, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-16 ~ now
    IIF 78 - 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 24 - 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 7 - 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 70 - 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 12 - 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 11 - 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 56 - 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 45 - Director → ME
  • 7
    NORTH SEA OIL DIRECTORY LIMITED - 1977-12-31
    PGI-SPEARHEAD LIMITED - 2000-08-17
    SPEARHEAD EXHIBITIONS LIMITED - 2008-06-12
    PGI SPEARHEAD LIMITED - 2002-01-16
    SPEARHEAD EXHIBITIONS LIMITED - 2000-02-21
    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 42 - 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 1 - 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 39 - Director → ME
  • 10
    CLARION EVENTS NEC LIMITED - 2008-10-20
    HEXAGON 317 LIMITED - 2005-04-22
    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 55 - Director → ME
  • 11
    FINTRY 2 LIMITED - 2005-01-11
    3378TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-10-19
    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 72 - Director → ME
  • 12
    FINTRY 1 LIMITED - 2005-01-11
    3377TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-10-19
    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 60 - Director → ME
  • 13
    P&O EVENTS LIMITED - 1999-10-28
    PHILBEACH EVENTS LIMITED - 1994-02-01
    EXHIBITION UNITS LIMITED - 1977-12-31
    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 8 - 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 49 - 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 65 - 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 57 - 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 58 - 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 59 - 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 66 - 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 67 - 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 32 - 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 48 - 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 20 - 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 74 - 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 61 - 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 41 - Director → ME
  • 27
    MANCHESTER FURNITURE SHOW LIMITED - 1998-03-20
    NORTH OF ENGLAND FURNITURE SHOW LIMITED - 2002-06-27
    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 37 - 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 30 - 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 40 - 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 44 - Director → ME
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-05-28 ~ 2013-05-23
    IIF 2 - 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 71 - 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 43 - 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 52 - 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 53 - 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 54 - 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 27 - Director → ME
    icon of calendar 1998-08-25 ~ 1999-10-19
    IIF 81 - 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 63 - Director → ME
  • 39
    HEXAGON 237 LIMITED - 1999-10-01
    EARLS COURT & OLYMPIA GROUP LIMITED - 2014-12-15
    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 21 - 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 18 - 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 19 - Director → ME
  • 42
    DUNWILCO (1025) LIMITED - 2003-02-10
    CLARION EVENTS SCOTLAND LIMITED - 2007-05-23
    icon of address Qd Events Limited, Scottish Event Campus, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-14 ~ 2007-04-03
    IIF 29 - 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 36 - 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 38 - 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 31 - 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 28 - 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 17 - 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 3 - 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 62 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.