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 4
  • 1
    Redmond, Terrence
    Finance Director born in September 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-26 ~ now
    OF - Director → CIF 0
  • 2
    Van Os, Maarten
    Accountant born in June 1971
    Individual (44 offsprings)
    Officer
    icon of calendar 2016-03-10 ~ now
    OF - Director → CIF 0
  • 3
    Studd, Martin Paul
    Director born in January 1967
    Individual (80 offsprings)
    Officer
    icon of calendar 2021-02-17 ~ now
    OF - Director → CIF 0
    Studd, Martin Paul
    Individual (80 offsprings)
    Officer
    icon of calendar 2010-03-09 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address31-37 North Quay, Athol Street, Isle Of Man, Isle Of Man
    Corporate (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Quazi, Adnan
    Company Director born in January 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-09-15 ~ 2017-06-29
    OF - Director → CIF 0
  • 2
    Milne, Ian
    Legal Counsel born in July 1952
    Individual
    Officer
    icon of calendar 2014-08-01 ~ 2014-08-02
    OF - Director → CIF 0
  • 3
    Milne, Ian Sidney
    Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-15 ~ 2010-03-09
    OF - Secretary → CIF 0
  • 4
    Evans, Marcus Paul Bruce
    Businessman/Director born in August 1963
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 2000-11-15
    OF - Director → CIF 0
  • 5
    Symonds, Ian Francis
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-03-01
    OF - Secretary → CIF 0
  • 6
    Pitcher, Martin Ramsey
    Director born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-09 ~ 2013-03-01
    OF - Director → CIF 0
  • 7
    Burraway, Theron
    Director born in January 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-14 ~ 2002-07-01
    OF - Director → CIF 0
  • 8
    Mallon, Kevin James
    Accountant born in June 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2014-10-01
    OF - Director → CIF 0
  • 9
    Symonds, Jonathan Ian
    Director born in November 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2012-11-09
    OF - Director → CIF 0
  • 10
    Shaul, Jonathan
    Finance Director born in May 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-07-17 ~ 2011-06-30
    OF - Director → CIF 0
  • 11
    Cooper, Dinyar Behram
    Finance Director born in May 1950
    Individual
    Officer
    icon of calendar 2000-11-15 ~ 2006-11-17
    OF - Director → CIF 0
    Cooper, Dinyar Behram
    Individual
    Officer
    icon of calendar 1998-03-01 ~ 2000-11-15
    OF - Secretary → CIF 0
  • 12
    Studd, Martin Paul
    Director born in January 1967
    Individual (80 offsprings)
    Officer
    icon of calendar 2011-05-26 ~ 2016-03-10
    OF - Director → CIF 0
parent relation
Company in focus

MARCUS EVANS CONFERENCES LTD

Previous names
INTERNATIONAL COMMUNICATIONS FOR MANAGEMENT GROUP LTD. - 2000-10-04
THG WORLDWIDE HOLDINGS LIMITED - 1999-05-14
MARCUS EVANS (UK HOLDINGS) LIMITED - 2009-03-18
MARCUS EVANS (UK) LTD - 2009-05-13
MARCUS EVANS (UK HOLDINGS) LIMITED - 2020-11-10
EVANS INDUSTRIES LIMITED - 1994-11-22
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Average Number of Employees
02021-10-01 ~ 2022-09-30
02020-10-01 ~ 2021-09-30
Property, Plant & Equipment
74,573 GBP2022-09-30
142,343 GBP2021-09-30
Fixed Assets - Investments
2,502 GBP2022-09-30
2,402 GBP2021-09-30
Fixed Assets
77,075 GBP2022-09-30
144,745 GBP2021-09-30
Debtors
23,765,719 GBP2022-09-30
21,242,215 GBP2021-09-30
Cash at bank and in hand
308,300 GBP2022-09-30
283,985 GBP2021-09-30
Current Assets
24,074,019 GBP2022-09-30
21,526,200 GBP2021-09-30
Creditors
Current, Amounts falling due within one year
-1,073,177 GBP2022-09-30
-996,609 GBP2021-09-30
Net Current Assets/Liabilities
23,000,842 GBP2022-09-30
20,529,591 GBP2021-09-30
Total Assets Less Current Liabilities
23,077,917 GBP2022-09-30
20,674,336 GBP2021-09-30
Net Assets/Liabilities
23,077,917 GBP2022-09-30
20,674,336 GBP2021-09-30
Equity
Called up share capital
1,000 GBP2022-09-30
1,000 GBP2021-09-30
1,000 GBP2020-10-01
Capital redemption reserve
11,670,665 GBP2022-09-30
11,670,665 GBP2021-09-30
11,670,665 GBP2020-10-01
Retained earnings (accumulated losses)
11,406,252 GBP2022-09-30
9,002,671 GBP2021-09-30
9,323,346 GBP2020-10-01
Equity
23,077,917 GBP2022-09-30
20,674,336 GBP2021-09-30
20,995,011 GBP2020-10-01
Profit/Loss
Retained earnings (accumulated losses)
2,403,581 GBP2021-10-01 ~ 2022-09-30
-320,675 GBP2020-10-01 ~ 2021-09-30
Profit/Loss
2,403,581 GBP2021-10-01 ~ 2022-09-30
-320,675 GBP2020-10-01 ~ 2021-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
730,967 GBP2022-09-30
730,967 GBP2021-09-30
Other
921,409 GBP2022-09-30
921,409 GBP2021-09-30
Property, Plant & Equipment - Gross Cost
1,652,376 GBP2022-09-30
1,652,376 GBP2021-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
703,395 GBP2021-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,510,033 GBP2021-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
10,159 GBP2021-10-01 ~ 2022-09-30
Owned/Freehold
67,770 GBP2021-10-01 ~ 2022-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
713,554 GBP2022-09-30
Other
864,249 GBP2022-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,577,803 GBP2022-09-30
Property, Plant & Equipment
Furniture and fittings
17,413 GBP2022-09-30
27,572 GBP2021-09-30
Other
57,160 GBP2022-09-30
114,771 GBP2021-09-30
Investments in Subsidiaries
2,502 GBP2022-09-30
Trade Debtors/Trade Receivables
Current
38,349 GBP2022-09-30
79,158 GBP2021-09-30
Amounts Owed by Group Undertakings
Current
23,222,452 GBP2022-09-30
20,739,799 GBP2021-09-30
Other Debtors
Current
59,207 GBP2022-09-30
79,059 GBP2021-09-30
Prepayments/Accrued Income
Current
445,711 GBP2022-09-30
344,199 GBP2021-09-30
Debtors
Current
23,765,719 GBP2022-09-30
21,242,215 GBP2021-09-30
Trade Creditors/Trade Payables
Current
284,390 GBP2022-09-30
199,729 GBP2021-09-30
Taxation/Social Security Payable
Current
129,998 GBP2022-09-30
734 GBP2021-09-30
Other Creditors
Current
95,363 GBP2022-09-30
5,710 GBP2021-09-30
Accrued Liabilities/Deferred Income
Current
563,426 GBP2022-09-30
790,436 GBP2021-09-30
Creditors
Current
1,073,177 GBP2022-09-30
996,609 GBP2021-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2022-09-30
1,000 shares2021-09-30
Par Value of Share
Class 1 ordinary share
1.002021-10-01 ~ 2022-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
124,900 GBP2022-09-30
78,215 GBP2021-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
124,900 GBP2022-09-30
78,215 GBP2021-09-30

Related profiles found in government register
  • MARCUS EVANS CONFERENCES LTD
    Info
    INTERNATIONAL COMMUNICATIONS FOR MANAGEMENT GROUP LTD. - 2000-10-04
    THG WORLDWIDE HOLDINGS LIMITED - 2000-10-04
    MARCUS EVANS (UK HOLDINGS) LIMITED - 2000-10-04
    MARCUS EVANS (UK) LTD - 2000-10-04
    MARCUS EVANS (UK HOLDINGS) LIMITED - 2000-10-04
    EVANS INDUSTRIES LIMITED - 2000-10-04
    Registered number 02224523
    icon of address20 Farringdon Street, 11th Floor, London EC4A 4AB
    Private Limited Company incorporated on 1988-02-25 (37 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-12
    CIF 0
  • MARCUS EVANS CONFERENCES LTD
    S
    Registered number 02224523
    icon of addressMagnus 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 1
  • MARCUS EVANS HOLDINGS LTD.
    S
    Registered number missing
    icon of addressHm 833, 69 Belvedere Building, Hm08, Pitts Bay Road, Pembroke, Hamilton, Bermuda
    Private Limited By Shares
    CIF 2
  • MARCUS EVANS HOLDINGS LTD.
    S
    Registered number 21628
    icon of addressDorchester House, 7, Church Street, Hamilton, Bermuda
    Ltd in Bermuda Companies Registry, Bermuda
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    MARCUS EVANS (ANZ) LIMITED - 2021-08-20
    icon of addressMagnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    MARCUS EVANS (ITALY) LIMITED - 2001-07-24
    MARCUS EVANS (CR) LIMITED - 2020-06-04
    ICM CONGRESSES LIMITED - 2000-12-14
    MARCUS EVANS (CR) LIMITED - 2009-04-14
    FAIRGLORY LIMITED - 1997-04-25
    MARCUS EVANS (EU) LIMITED - 2009-04-29
    icon of address20 Farringdon Street, 11th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -169,945 GBP2020-10-01 ~ 2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    MARCUS EVANS (ESPANA) LIMITED - 2021-06-14
    MARCUS EVANS (DUBAI) LIMITED - 2002-07-02
    icon of address20 Farringdon Street, 11th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,201,423 GBP2024-09-29
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    ICM MARKETING LIMITED - 1999-04-20
    MARPLACE (NUMBER 166) LIMITED - 1988-11-08
    MARCUS EVANS LIMITED - 2009-04-03
    DT EXHIBITIONS LIMITED - 2009-04-29
    MARCUS EVANS LIMITED - 2021-05-14
    ICM CONFERENCES LIMITED - 2000-09-27
    icon of addressC/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    ALLISSUES LIMITED - 1999-10-28
    I.F.M.R. (GERMANY) LTD. - 2000-10-04
    icon of address20 Farringdon Street, 11th Floor, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    56,584 GBP2022-10-01 ~ 2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    ICM VENUE SEARCH LTD. - 2003-01-22
    MARCUS EVANS (NL) LIMITED - 2023-03-21
    icon of address20 Farringdon Street, 11th Floor, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    8,748 GBP2021-10-01 ~ 2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    ICM PROFESSIONAL TRAINING LIMITED - 2002-08-23
    icon of address20 Farringdon Street, 11th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,413,721 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address101 Finsbury Pavement, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    MARCUS EVANS (INDONESIA) LTD - 2005-08-10
    icon of address20 Farringdon Street, 11th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressMagnus House, 7th Floor, 3, Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address20 Farringdon Street, 11th Floor, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -912,542 GBP2022-10-01 ~ 2023-09-30
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressMagnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address20 Farringdon Street, 11th Floor, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -6,492 GBP2022-10-01 ~ 2023-09-30
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address20 Farringdon Street, 11th Floor, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -47,345 GBP2022-10-01 ~ 2023-09-30
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 15
    IRS ACCOUNTANCY SELECTION LIMITED - 2003-05-15
    BLOOMDECIDE LIMITED - 1995-02-06
    icon of address20 Farringdon Street, 11th Floor, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 16
    THG INTERNATIONAL PUBLISHING LIMITED - 1999-05-14
    MARCUS EVANS INTERNATIONAL PUBLISHING LIMITED - 2003-05-15
    ICM INTERNATIONAL PUBLISHING LIMITED - 2000-10-26
    icon of address20 Farringdon Street, 11th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    TDP PRODUCTION LTD - 2020-02-13
    TDP AUDITION LTD - 2020-02-11
    icon of address11-19 Smiths Court, Soho, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    194 GBP2024-09-07
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-10-01
    CIF 19 - Ownership of shares – 75% or more OE
  • 2
    MARCUS EVANS (ESPANA) LIMITED - 2021-06-14
    MARCUS EVANS (DUBAI) LIMITED - 2002-07-02
    icon of address20 Farringdon Street, 11th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,201,423 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-19
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    MARCUS EVANS (MEXICO) LTD - 2019-10-30
    icon of address20 Farringdon Street, 11th Floor, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-01 ~ 2020-02-17
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    ASCOT HOSPITALITY LIMITED - 2003-04-29
    THE HOSPITALITY GROUP EUROPE LIMITED - 2003-12-18
    THE HOSPITALITY GROUP UK LIMITED - 2023-11-20
    icon of address20 Farringdon Street, 11th Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-28
    CIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of addressMagnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-10-01
    CIF 18 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.