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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Puri, Ajit Singh
    Born in July 1986
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-07-08 ~ now
    OF - Director → CIF 0
  • 2
    Minter, Charlotte June
    Born in August 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2019-11-07 ~ now
    OF - Director → CIF 0
  • 3
    Stoppard, Richard Ivan
    Born in May 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-09-29 ~ now
    OF - Director → CIF 0
  • 4
    Comfort Iii, William Twyman
    Born in June 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-11-11 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressUnit 210, 222 Kensal Road, London, England
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
Ceased 29
  • 1
    Barklem, Nigel Jeremy
    Company Director born in November 1958
    Individual (16 offsprings)
    Officer
    icon of calendar ~ 2000-02-10
    OF - Director → CIF 0
  • 2
    Macpherson, Iain Michael Andrew
    Individual
    Officer
    icon of calendar ~ 1993-03-31
    OF - Secretary → CIF 0
  • 3
    Quinn, Brian
    Editor born in August 1958
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1998-06-30
    OF - Director → CIF 0
  • 4
    Frank, David Douglas
    Company Director born in August 1963
    Individual
    Officer
    icon of calendar 1994-02-23 ~ 2003-12-09
    OF - Director → CIF 0
  • 5
    Collins, Stephen Andrew
    Director born in September 1958
    Individual
    Officer
    icon of calendar 1994-02-23 ~ 1999-07-01
    OF - Director → CIF 0
  • 6
    Anjarwalla, Hafeez Kaiyumali
    Individual
    Officer
    icon of calendar 2002-04-23 ~ 2005-03-07
    OF - Secretary → CIF 0
  • 7
    Dummett, Robin Piers
    Investment Manager born in August 1971
    Individual (60 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2010-02-05
    OF - Director → CIF 0
  • 8
    Carter, Neal
    Individual
    Officer
    icon of calendar 2005-11-03 ~ 2009-03-02
    OF - Secretary → CIF 0
  • 9
    Wilderspin, Fiona Mary
    Individual
    Officer
    icon of calendar 2009-03-02 ~ 2014-11-28
    OF - Secretary → CIF 0
  • 10
    Joseph, Andrew Dennis
    Chief Financial Officer born in January 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-17 ~ 2017-09-29
    OF - Director → CIF 0
    Joseph, Andrew Dennis
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-09 ~ 2016-02-17
    OF - Secretary → CIF 0
  • 11
    Satchwill, Peter Christopher
    Chartered Accountant born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-23 ~ 2009-03-31
    OF - Director → CIF 0
  • 12
    Lane, Theresa
    Director born in October 1966
    Individual
    Officer
    icon of calendar 1998-07-15 ~ 2000-12-15
    OF - Director → CIF 0
  • 13
    Simpson, Mark Andrew Goodman
    Managing Director born in January 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-08-02 ~ 2005-04-01
    OF - Director → CIF 0
  • 14
    Stephenson, Patrick Brian James
    Company Director born in May 1935
    Individual
    Officer
    icon of calendar ~ 1995-01-26
    OF - Director → CIF 0
  • 15
    Westbrook, Timothy James
    Publisher born in December 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-01 ~ 2003-02-07
    OF - Director → CIF 0
  • 16
    Davies, Owen Wyn
    Financial Director born in August 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-09-27 ~ 2005-04-01
    OF - Director → CIF 0
    Davies, Owen Wyn
    Financial Director
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-03-07 ~ 2005-04-01
    OF - Secretary → CIF 0
  • 17
    Fletcher, Ian David
    Publisher born in February 1940
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-12-17 ~ 2004-08-02
    OF - Director → CIF 0
  • 18
    Torino, Peter Antony
    Company Director born in September 1954
    Individual (32 offsprings)
    Officer
    icon of calendar 2001-12-17 ~ 2004-09-27
    OF - Director → CIF 0
  • 19
    Pancaldi, Charles Christopher
    Company Director born in December 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-03-18
    OF - Director → CIF 0
  • 20
    Storey, David
    Finance Director born in February 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-09-29 ~ 2020-07-08
    OF - Director → CIF 0
  • 21
    Law, Bruce Marcus Alexander
    Born in December 1947
    Individual
    Officer
    icon of calendar ~ 2002-04-23
    OF - Director → CIF 0
    Law, Bruce Marcus Alexander
    Individual
    Officer
    icon of calendar 1993-03-31 ~ 2002-04-23
    OF - Secretary → CIF 0
  • 22
    Wray, Nigel William
    Company Director born in April 1948
    Individual (41 offsprings)
    Officer
    icon of calendar ~ 1997-10-29
    OF - Director → CIF 0
  • 23
    Isaac, Jeremy David Gower
    Director born in October 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 1997-03-27 ~ 2001-12-17
    OF - Director → CIF 0
  • 24
    Barklem, Philip Noel
    Company Director born in December 1960
    Individual
    Officer
    icon of calendar ~ 1998-03-05
    OF - Director → CIF 0
  • 25
    Salter, Anthony Richard
    Managing Director born in July 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2009-04-30
    OF - Director → CIF 0
  • 26
    Comfort, William Twyman Iii
    Investment Manager born in June 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-02-05 ~ 2012-10-10
    OF - Director → CIF 0
  • 27
    Thackray, Neil
    Managing Director born in April 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-05-23 ~ 2009-02-06
    OF - Director → CIF 0
  • 28
    Gibbons, Allen
    Company Director born in December 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-08-06 ~ 2019-11-07
    OF - Director → CIF 0
  • 29
    icon of addressHanover House, 14 Hanover Square, London
    Active Corporate (5 parents, 121 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-04-01 ~ 2005-11-03
    PE - Secretary → CIF 0
parent relation
Company in focus

NEXUS MEDIA EVENTS LTD

Previous names
COLUMBUS PRESS LIMITED - 1999-04-09
HIGHBURY COLUMBUS TRAVEL PUBLISHING LIMITED - 2005-08-05
COLUMBUS PUBLISHING LIMITED - 2002-06-07
NEXUS BUSINESS MEDIA LIMITED - 2016-02-18
TOMQUIN LIMITED - 1987-07-27
COLUMBUS TRAVEL PUBLISHING LIMITED - 2007-01-16
Standard Industrial Classification
58142 - Publishing Of Consumer And Business Journals And Periodicals
Brief company account
Average Number of Employees
102024-01-01 ~ 2024-12-31
122023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
35,370 GBP2024-12-31
27,856 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
23,542 GBP2024-12-31
16,899 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
6,643 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
11,828 GBP2024-12-31
10,957 GBP2023-12-31
Intangible Assets
3,850 GBP2024-12-31
4,324 GBP2023-12-31
Property, Plant & Equipment
11,828 GBP2024-12-31
10,957 GBP2023-12-31
Fixed Assets
15,678 GBP2024-12-31
15,281 GBP2023-12-31
Debtors
5,488,020 GBP2024-12-31
4,657,514 GBP2023-12-31
Cash at bank and in hand
30,637 GBP2024-12-31
10,627 GBP2023-12-31
Current Assets
5,518,657 GBP2024-12-31
4,668,141 GBP2023-12-31
Net Current Assets/Liabilities
2,963,827 GBP2024-12-31
2,345,568 GBP2023-12-31
Total Assets Less Current Liabilities
2,979,505 GBP2024-12-31
2,360,849 GBP2023-12-31
Net Assets/Liabilities
2,979,505 GBP2024-12-31
2,360,849 GBP2023-12-31
Equity
Called up share capital
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Retained earnings (accumulated losses)
2,929,505 GBP2024-12-31
2,310,849 GBP2023-12-31
Equity
2,979,505 GBP2024-12-31
2,360,849 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Computers
33.002024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
Development expenditure
48,893 GBP2024-12-31
Patents/Trademarks/Licences/Concessions
5,225 GBP2024-12-31
Intangible Assets - Gross Cost
54,118 GBP2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
48,893 GBP2024-12-31
48,893 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
1,375 GBP2024-12-31
901 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
50,268 GBP2024-12-31
49,794 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
474 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
474 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
3,850 GBP2024-12-31
4,324 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
35,370 GBP2024-12-31
27,856 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
23,542 GBP2024-12-31
16,899 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,643 GBP2024-01-01 ~ 2024-12-31
Trade Debtors/Trade Receivables
1,308,276 GBP2024-12-31
964,771 GBP2023-12-31
Amounts owed by group undertakings and participating interests
3,442,352 GBP2024-12-31
3,237,713 GBP2023-12-31
Other Debtors
737,392 GBP2024-12-31
455,030 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
61,207 GBP2024-12-31
318,324 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
72,292 GBP2024-12-31
45,389 GBP2023-12-31
Other Creditors
Amounts falling due within one year
2,421,331 GBP2024-12-31
1,958,860 GBP2023-12-31

Related profiles found in government register
  • NEXUS MEDIA EVENTS LTD
    Info
    COLUMBUS PRESS LIMITED - 1999-04-09
    HIGHBURY COLUMBUS TRAVEL PUBLISHING LIMITED - 1999-04-09
    COLUMBUS PUBLISHING LIMITED - 1999-04-09
    NEXUS BUSINESS MEDIA LIMITED - 1999-04-09
    TOMQUIN LIMITED - 1999-04-09
    COLUMBUS TRAVEL PUBLISHING LIMITED - 1999-04-09
    Registered number 01993193
    icon of addressUnit 208 Canalot Studios 222 Kensal Road, London W10 5BN
    PRIVATE LIMITED COMPANY incorporated on 1986-02-27 (39 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-12
    CIF 0
  • NEXUS MEDIA EVENTS LIMITED
    S
    Registered number 1993193
    icon of addressUnit 208, Canalot Studios 222 Kensal Road, London, England, W10 5BN
    Limited Company in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -90,496 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE

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.