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 14
  • 1
    Cooper, Dinyar Behram
    Born in May 1950
    Individual (44 offsprings)
    Officer
    2000-11-15 ~ 2006-11-17
    OF - Director → CIF 0
    Cooper, Dinyar Behram
    Individual (44 offsprings)
    Officer
    1998-03-01 ~ 2000-11-15
    OF - Secretary → CIF 0
  • 2
    Studd, Martin Paul
    Born in January 1967
    Individual (90 offsprings)
    Officer
    2021-02-17 ~ now
    OF - Director → CIF 0
    2011-05-26 ~ 2016-03-10
    OF - Director → CIF 0
    Studd, Martin Paul
    Individual (90 offsprings)
    Officer
    2010-03-09 ~ now
    OF - Secretary → CIF 0
  • 3
    Evans, Marcus Paul Bruce
    Born in August 1963
    Individual (38 offsprings)
    Officer
    (before 1992-01-29) ~ 2000-11-15
    OF - Director → CIF 0
  • 4
    Quazi, Adnan
    Born in January 1970
    Individual (14 offsprings)
    Officer
    2015-09-15 ~ 2017-06-29
    OF - Director → CIF 0
  • 5
    Van Os, Maarten
    Born in June 1971
    Individual (55 offsprings)
    Officer
    2016-03-10 ~ now
    OF - Director → CIF 0
  • 6
    Shaul, Jonathan
    Born in May 1965
    Individual (70 offsprings)
    Officer
    2006-07-17 ~ 2011-06-30
    OF - Director → CIF 0
  • 7
    Pitcher, Martin Ramsey
    Born in December 1967
    Individual (18 offsprings)
    Officer
    2012-11-09 ~ 2013-03-01
    OF - Director → CIF 0
  • 8
    Burraway, Theron
    Born in January 1971
    Individual (19 offsprings)
    Officer
    2000-11-14 ~ 2002-07-01
    OF - Director → CIF 0
  • 9
    Symonds, Jonathan Ian
    Born in November 1970
    Individual (26 offsprings)
    Officer
    2012-03-01 ~ 2012-11-09
    OF - Director → CIF 0
  • 10
    Redmond, Terrence
    Born in September 1972
    Individual (1 offspring)
    Officer
    2020-03-26 ~ now
    OF - Director → CIF 0
  • 11
    Mallon, Kevin James
    Born in June 1980
    Individual (33 offsprings)
    Officer
    2013-03-01 ~ 2014-10-01
    OF - Director → CIF 0
  • 12
    Symonds, Ian Francis
    Individual (12 offsprings)
    Officer
    (before 1992-01-29) ~ 1998-03-01
    OF - Secretary → CIF 0
  • 13
    Milne, Ian
    Born in July 1952
    Individual (70 offsprings)
    Officer
    2014-08-01 ~ 2014-08-02
    OF - Director → CIF 0
    Milne, Ian Sidney
    Individual (70 offsprings)
    Officer
    2000-11-15 ~ 2010-03-09
    OF - Secretary → CIF 0
  • 14
    31-37 North Quay, Athol Street, Isle Of Man, Isle Of Man
    Corporate (17 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MARCUS EVANS CONFERENCES LTD

Period: 2020-11-10 ~ now
Company number: 02224523 02265821
Registered names
MARCUS EVANS CONFERENCES LTD - now 02265821
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Average Number of Employees
732022-10-01 ~ 2023-09-30
762021-10-01 ~ 2022-09-30
Property, Plant & Equipment
34,366 GBP2023-09-30
74,573 GBP2022-09-30
Fixed Assets - Investments
2,502 GBP2023-09-30
2,502 GBP2022-09-30
Fixed Assets
36,868 GBP2023-09-30
77,075 GBP2022-09-30
Debtors
25,407,512 GBP2023-09-30
23,765,719 GBP2022-09-30
Cash at bank and in hand
258,552 GBP2023-09-30
308,300 GBP2022-09-30
Current Assets
25,666,064 GBP2023-09-30
24,074,019 GBP2022-09-30
Creditors
Current, Amounts falling due within one year
-1,269,010 GBP2023-09-30
Net Current Assets/Liabilities
24,397,054 GBP2023-09-30
23,000,842 GBP2022-09-30
Total Assets Less Current Liabilities
24,433,922 GBP2023-09-30
23,077,917 GBP2022-09-30
Equity
Called up share capital
1,000 GBP2023-09-30
1,000 GBP2022-09-30
1,000 GBP2021-10-01
Capital redemption reserve
11,670,665 GBP2023-09-30
11,670,665 GBP2022-09-30
11,670,665 GBP2021-10-01
Retained earnings (accumulated losses)
12,762,257 GBP2023-09-30
11,406,252 GBP2022-09-30
9,002,671 GBP2021-10-01
Equity
24,433,922 GBP2023-09-30
23,077,917 GBP2022-09-30
20,674,336 GBP2021-10-01
Profit/Loss
Retained earnings (accumulated losses)
1,356,005 GBP2022-10-01 ~ 2023-09-30
2,403,581 GBP2021-10-01 ~ 2022-09-30
Profit/Loss
1,356,005 GBP2022-10-01 ~ 2023-09-30
2,403,581 GBP2021-10-01 ~ 2022-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
730,967 GBP2023-09-30
730,967 GBP2022-09-30
Other
921,409 GBP2023-09-30
921,409 GBP2022-09-30
Property, Plant & Equipment - Gross Cost
1,652,376 GBP2023-09-30
1,652,376 GBP2022-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
713,554 GBP2022-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,577,803 GBP2022-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
40,207 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
721,792 GBP2023-09-30
Other
896,218 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,618,010 GBP2023-09-30
Property, Plant & Equipment
Furniture and fittings
9,175 GBP2023-09-30
17,413 GBP2022-09-30
Other
25,191 GBP2023-09-30
57,160 GBP2022-09-30
Investments in Subsidiaries
2,502 GBP2023-09-30
2,502 GBP2022-09-30
Trade Debtors/Trade Receivables
Current
40,583 GBP2023-09-30
38,349 GBP2022-09-30
Amounts Owed by Group Undertakings
Current
24,952,715 GBP2023-09-30
23,222,452 GBP2022-09-30
Other Debtors
Current
31,245 GBP2023-09-30
59,207 GBP2022-09-30
Prepayments/Accrued Income
Current
382,969 GBP2023-09-30
445,711 GBP2022-09-30
Debtors
Current
25,407,512 GBP2023-09-30
23,765,719 GBP2022-09-30
Trade Creditors/Trade Payables
Current
350,005 GBP2023-09-30
284,390 GBP2022-09-30
Taxation/Social Security Payable
Current
170,577 GBP2023-09-30
129,998 GBP2022-09-30
Other Creditors
Current
141,676 GBP2023-09-30
95,363 GBP2022-09-30
Accrued Liabilities/Deferred Income
Current
606,752 GBP2023-09-30
563,426 GBP2022-09-30
Creditors
Current
1,269,010 GBP2023-09-30
1,073,177 GBP2022-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2023-09-30
1,000 shares2022-09-30
Par Value of Share
Class 1 ordinary share
1.002022-10-01 ~ 2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
42,739 GBP2023-09-30
124,900 GBP2022-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
42,739 GBP2023-09-30
124,900 GBP2022-09-30

Related profiles found in government register
  • MARCUS EVANS CONFERENCES LTD
    Info
    MARCUS EVANS (UK HOLDINGS) LIMITED - 2020-11-10
    MARCUS EVANS (UK) LTD - 2020-11-10
    MARCUS EVANS (UK HOLDINGS) LIMITED - 2020-11-10
    INTERNATIONAL COMMUNICATIONS FOR MANAGEMENT GROUP LTD. - 2020-11-10
    THG WORLDWIDE HOLDINGS LIMITED - 2020-11-10
    EVANS INDUSTRIES LIMITED - 2020-11-10
    Registered number 02224523
    20 Farringdon Street, 11th Floor, London EC4A 4AB
    PRIVATE LIMITED COMPANY incorporated on 1988-02-25 (38 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-12
    CIF 0
  • MARCUS EVANS CONFERENCES LTD
    S
    Registered number 02224523
    20, Farringdon Street, London, England, EC4A 4AB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • MARCUS EVANS CONFERENCES LTD
    S
    Registered number 02224523
    Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom, EC3R 6HE
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 22
  • 1
    CLOSE TO ME LTD - now
    TDP PRODUCTION LTD - 2020-02-13
    TDP AUDITION LTD
    - 2020-02-11 10839960
    11-19 Smiths Court, Soho, London, England
    Active Corporate (4 parents)
    Person with significant control
    2017-06-28 ~ 2017-10-01
    CIF 24 - Ownership of shares – 75% or more OE
  • 2
    EVENT SERVICES HOLLAND LTD
    - now 04825861
    MARCUS EVANS (ANZ) LIMITED
    - 2021-08-20 04825861
    Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    EVENTSEARCH CZ LTD
    - now 03344280
    MARCUS EVANS (CR) LIMITED
    - 2020-06-04 03344280 04821727
    MARCUS EVANS (EU) LIMITED - 2009-04-29
    MARCUS EVANS (CR) LIMITED - 2009-04-14
    MARCUS EVANS (ITALY) LIMITED - 2001-07-24
    ICM CONGRESSES LIMITED - 2000-12-14
    FAIRGLORY LIMITED - 1997-04-25
    20 Farringdon Street, 11th Floor, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    ICM CONFERENCES ESPANA LTD
    - now 04102946
    MARCUS EVANS (ESPANA) LIMITED
    - 2021-06-14 04102946
    MARCUS EVANS (DUBAI) LIMITED - 2002-07-02
    20 Farringdon Street, 11th Floor, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-19
    CIF 19 - Ownership of shares – 75% or more OE
    2023-10-19 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    ICM CONFERENCES LTD.
    - now 02261192 02669380
    MARCUS EVANS LIMITED
    - 2021-05-14 02261192 02669380... (more)
    DT EXHIBITIONS LIMITED - 2009-04-29
    MARCUS EVANS LIMITED - 2009-04-03
    ICM CONFERENCES LIMITED - 2000-09-27
    ICM MARKETING LIMITED - 1999-04-20
    MARPLACE (NUMBER 166) LIMITED - 1988-11-08
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    LATIN CONFERENCES LIMITED
    - now 06222974
    MARCUS EVANS (MEXICO) LTD
    - 2019-10-30 06222974
    20 Farringdon Street, 11th Floor, London, England
    Active Corporate (12 parents)
    Person with significant control
    2018-10-01 ~ 2020-02-17
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    MARCUS EVANS (GERMANY) LIMITED
    - now 03840118
    I.F.M.R. (GERMANY) LTD. - 2000-10-04
    ALLISSUES LIMITED - 1999-10-28
    20 Farringdon Street, 11th Floor, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 8
    MARCUS EVANS (INC) LTD
    - now 03951829
    MARCUS EVANS (NL) LIMITED
    - 2023-03-21 03951829
    ICM VENUE SEARCH LTD. - 2003-01-22
    20 Farringdon Street, 11th Floor, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 9
    MARCUS EVANS (SCANDINAVIA) LTD
    - now 04010017
    ICM PROFESSIONAL TRAINING LIMITED - 2002-08-23
    20 Farringdon Street, 11th Floor, London, England
    Active Corporate (12 parents)
    Person with significant control
    2023-10-01 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2023-10-01
    CIF 21 - Ownership of shares – 75% or more OE
  • 10
    MARCUS EVANS (UKRAINE) LIMITED
    05395488
    101 Finsbury Pavement, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 11
    MARCUS EVANS BUSINESS EDUCATION CENTRES LIMITED
    - now 05429410
    MARCUS EVANS (INDONESIA) LTD - 2005-08-10
    20 Farringdon Street, 11th Floor, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 12
    MARCUS EVANS EVENTS KL LTD
    12615416
    Magnus House, 7th Floor, 3, Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-05-20 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 13
    MARCUS EVANS EVENTS SPAIN LTD
    12591989
    20 Farringdon Street, 11th Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    2020-05-07 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 14
    MARCUS EVANS PROCURESECURE LIMITED
    10839653
    Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-06-28 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
  • 15
    MARCUS EVANS PRODUCTION SERVICES (CZ) LTD
    12617667
    20 Farringdon Street, 11th Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    2020-05-22 ~ 2024-10-01
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    2024-10-01 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 16
    MARCUS EVANS SUMMITS GERMANY LTD
    13954433
    20 Farringdon Street, 11th Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    2022-03-04 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 17
    MARCUS EVANS UK CONFERENCES LIMITED - now
    THE HOSPITALITY GROUP UK LIMITED
    - 2023-11-20 02265821
    THE HOSPITALITY GROUP EUROPE LIMITED - 2003-12-18
    ASCOT HOSPITALITY LIMITED - 2003-04-29
    20 Farringdon Street, 11th Floor, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-28
    CIF 20 - Ownership of shares – 75% or more OE
  • 18
    ME EVENTS MOROCCO LTD
    17067637
    20 Farringdon Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2026-03-03 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 19
    SECUREPROCURE LIMITED
    10839928
    Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-06-28 ~ 2017-10-01
    CIF 23 - Ownership of shares – 75% or more OE
  • 20
    SHEPHERD MANAGEMENT LIMITED
    - now 02656873
    SHEPHERD AND FORD ASSOCIATES LIMITED - 2000-02-21
    CHRISTINA SHEPHERD LIMITED - 1997-10-03
    SHEPHERD & LAWRENCE ASSOCIATES LIMITED - 1992-07-22
    SHAPECROSS LIMITED - 1992-01-07
    20 Farringdon Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2024-10-01 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 21
    THE HOSPITALITY CORPORATION NORTH AMERICA LIMITED
    - now 03003831
    IRS ACCOUNTANCY SELECTION LIMITED - 2003-05-15
    BLOOMDECIDE LIMITED - 1995-02-06
    20 Farringdon Street, 11th Floor, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 22
    THE HOSPITALITY CORPORATION PACIFIC REGION LIMITED
    - now 03135087 04776508... (more)
    MARCUS EVANS INTERNATIONAL PUBLISHING LIMITED - 2003-05-15
    ICM INTERNATIONAL PUBLISHING LIMITED - 2000-10-26
    THG INTERNATIONAL PUBLISHING LIMITED - 1999-05-14
    20 Farringdon Street, 11th Floor, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.