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

Evans, Marcus Paul Bruce

    Related profiles found in government register
  • Evans, Marcus Paul Bruce
    British businessman born in August 1963

    Registered addresses and corresponding companies
  • Evans, Marcus Paul Bruce
    British businessman/director born in August 1963

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Church Street, Hamilton, FOREIGN, Bermuda

      IIF 12
  • Evans, Marcus Paul Bruce
    British company director born in August 1963

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Church Street, Hamilton, FOREIGN, Bermuda

      IIF 13 IIF 14
  • Evans, Marcus Paul Bruce
    British director born in August 1963

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Church Street, Hamilton, FOREIGN, Bermuda

      IIF 15 IIF 16 IIF 17
    • icon of address 4 Cavendish Square, London, W1M 0BX

      IIF 18
  • Evans, Marcus Paul Bruce
    British director proposed born in August 1963

    Registered addresses and corresponding companies
    • icon of address 4 Cavendish Square, London, W1M 0BX

      IIF 19
  • Evans, Marcus Paul Bruce
    British proposed director born in August 1963

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Church Street, Hamilton, FOREIGN, Bermuda

      IIF 20
  • Evans, Marcus Paul Bruce
    British businessman born in August 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Magnus House, 7th Floor, 3 Lower Thames Street, London, EC3R 6HE, United Kingdom

      IIF 21
  • Evans, Marcus
    British company director born in August 1963

    Registered addresses and corresponding companies
    • icon of address Hampton Spring George Road, Kingston Upon Thames, Surrey, KT2 7NU

      IIF 22
  • Marcus Paul Bruce Evans
    British born in August 1963

    Registered addresses and corresponding companies
    • icon of address Magnus House, 7th Floor, 3 Lower Thames Street, London, EC3R 6HE, United Kingdom

      IIF 23
  • Marcus Evans
    British born in August 1963

    Registered addresses and corresponding companies
    • icon of address Level 11, 20 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 24
  • Mr. Marcus Paul Bruce Evans
    British born in August 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 11-19, Smiths Court, London, W1D 7DP, England

      IIF 25
  • Marcus Paul Bruce Evans
    British born in August 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 11-19, Smiths Court, Soho, London, W1D 7DP, England

      IIF 26
    • icon of address 20, Farringdon Street, 11th Floor, London, EC4A 4AB, England

      IIF 27 IIF 28
    • icon of address Magnus House, 7th Floor, 3 Lower Thames Street, London, EC3R 6HE, United Kingdom

      IIF 29
  • Mr Marcus Evans
    British born in August 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Tpg Holding Ltd, 19-21 Circular Road, Douglas, IM1 1AF, Isle Of Man

      IIF 30
    • icon of address C/o Tpg Holding Ltd, Circular Road, Douglas, IM1 1AF, Isle Of Man

      IIF 31
  • Evans, Marcus
    British engineer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midhaven, High Heath Field, East Allington, Totnes, Devon, TO9 7RN, United Kingdom

      IIF 32
  • Marcus Evans
    British born in August 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 11-19, Smiths Court, London, W1D 7DP, England

      IIF 33 IIF 34
    • icon of address 11-19, Smiths Court, London, W1D 7DP, United Kingdom

      IIF 35
  • Marcus Evans
    English born in August 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Farringdon Street, 11th Floor, London, EC4A 4AB, England

      IIF 36
  • Mr Marcus Evans
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midhaven, High Heath Field, East Allington, Totnes, Devon, TO9 7RN, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 20 Farringdon Street, 11th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -437 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 27 - Has significant influence or controlOE
  • 2
    icon of address 20 Farringdon Street, 11th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 28 - Has significant influence or controlOE
  • 3
    DART FABRICATIONS LTD - 2015-08-06
    icon of address Unit 8 Halwell Business Park, Halwell, Totnes, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    icon of address Po Box 161 Dixcart House, Sir William Place, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2009-09-23 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25%OE
    IIF 23 - Ownership of shares - More than 25%OE
  • 5
    icon of address 20 Farringdon Street, 11th Floor, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 6
    icon of address The Old Smithy Stocktons Courtyard, Overbury, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    480,008 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-05-16 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address The Old Smithy Stocktons Courtyard, Overbury, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    172,847 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    TPG LIVE LTD - 2024-10-30
    icon of address 11-19 Smiths Court, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 35 - Has significant influence or controlOE
  • 9
    icon of address 11-19 Smiths Court, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 33 - Has significant influence or controlOE
  • 10
    icon of address 11-19 Smiths Court, Soho, London, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -140,613 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    KEN MCREDDIE INVESTMENT LIMITED - 2013-10-30
    THE ARTISTS PARTNERSHIP (HOLDINGS) LIMITED - 2022-07-29
    icon of address 11-19 Smiths Court, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    852,601 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 11-19 Smiths Court, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    101,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 34 - Has significant influence or controlOE
  • 13
    icon of address Dorchester House, 7 Churcch Street, Hamilton, Bermuda
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2000-06-14 ~ now
    IIF 24 - Ownership of voting rights - More than 25%OE
    IIF 24 - Ownership of shares - More than 25%OE
Ceased 22
  • 1
    LANCA P L C - 1990-10-01
    CASTLE MILL INTERNATIONAL PLC - 1998-10-22
    icon of address 1 Bow Churchyard, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-02-24
    IIF 14 - Director → ME
  • 2
    icon of address 101 Finsbury Pavement, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1998-06-30
    IIF 1 - Director → ME
  • 3
    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 address 20 Farringdon Street, 11th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -169,945 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 1997-04-15 ~ 2000-12-15
    IIF 2 - Director → ME
  • 4
    MARCUS EVANS (ASIA PACIFIC) LIMITED - 2020-05-19
    REGATTA HOSPITALITY LIMITED - 2003-03-10
    icon of address Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar ~ 2000-11-15
    IIF 9 - Director → ME
  • 5
    MARCUS EVANS (ESPANA) LIMITED - 2021-06-14
    MARCUS EVANS (DUBAI) LIMITED - 2002-07-02
    icon of address 20 Farringdon Street, 11th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,201,423 GBP2024-09-29
    Officer
    icon of calendar 2000-11-07 ~ 2000-11-15
    IIF 18 - Director → ME
  • 6
    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 address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-27 ~ 2000-11-15
    IIF 8 - Director → ME
  • 7
    icon of address Mendip Cottage, Renfrew Road, Kingston Upon Thames, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    73,605 GBP2024-06-30
    Officer
    icon of calendar 1998-11-03 ~ 2001-09-18
    IIF 22 - Director → ME
  • 8
    ME EVENTS AUSTRALIA LTD - 2020-05-13
    icon of address 20 Farringdon Street, 11th Floor, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -76,470 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2020-04-15 ~ 2020-05-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2020-05-13
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    ICM GROUP HOLDINGS LTD - 2002-07-31
    icon of address 101 Finsbury Pavement, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-21 ~ 2000-11-15
    IIF 20 - Director → ME
  • 10
    ALLISSUES LIMITED - 1999-10-28
    I.F.M.R. (GERMANY) LTD. - 2000-10-04
    icon of address 20 Farringdon Street, 11th Floor, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    56,584 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 1999-10-15 ~ 2000-11-15
    IIF 19 - Director → ME
  • 11
    ESTATEDESIGN LIMITED - 1998-05-06
    I.F.M.R. LTD - 2000-09-27
    icon of address 20 Farringdon Street, 11th Floor, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    32,526 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 1998-04-03 ~ 2000-11-15
    IIF 17 - Director → ME
  • 12
    ICM VENUE SEARCH LTD. - 2003-01-22
    MARCUS EVANS (NL) LIMITED - 2023-03-21
    icon of address 20 Farringdon Street, 11th Floor, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    8,748 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2000-03-20 ~ 2000-11-15
    IIF 16 - Director → ME
  • 13
    ICM PROFESSIONAL TRAINING LIMITED - 2002-08-23
    icon of address 20 Farringdon Street, 11th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,413,721 GBP2024-09-30
    Officer
    icon of calendar 2000-06-07 ~ 2000-11-15
    IIF 5 - Director → ME
  • 14
    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
    icon of address 20 Farringdon Street, 11th Floor, London, England
    Active Corporate (4 parents, 16 offsprings)
    Profit/Loss (Company account)
    2,403,581 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar ~ 2000-11-15
    IIF 12 - Director → ME
  • 15
    ASCOT HOSPITALITY LIMITED - 2003-04-29
    THE HOSPITALITY GROUP EUROPE LIMITED - 2003-12-18
    THE HOSPITALITY GROUP UK LIMITED - 2023-11-20
    icon of address 20 Farringdon Street, 11th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-11-15
    IIF 6 - Director → ME
  • 16
    INTERNATIONAL MOTORSPORTS GROUP LIMITED - 2003-04-03
    icon of address 101 Finsbury Pavement, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-07 ~ 2000-11-15
    IIF 4 - Director → ME
  • 17
    icon of address 4 Dancastle Court, 14 Arcadia Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-11-15
    IIF 7 - Director → ME
  • 18
    WHITTINGTON ENGINEERING COMPANY P L C - 1987-10-26
    WHITTINGTON PLC - 1991-03-28
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1995-04-06 ~ 2000-03-28
    IIF 10 - Director → ME
  • 19
    IMR FORUMS LTD - 2003-05-15
    STUDYORACLE LIMITED - 1998-05-06
    icon of address 101 Finsbury Pavement, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-20 ~ 2000-11-15
    IIF 13 - Director → ME
  • 20
    IRS ACCOUNTANCY SELECTION LIMITED - 2003-05-15
    BLOOMDECIDE LIMITED - 1995-02-06
    icon of address 20 Farringdon Street, 11th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-13 ~ 2000-11-15
    IIF 15 - Director → ME
  • 21
    THG INTERNATIONAL PUBLISHING LIMITED - 1999-05-14
    MARCUS EVANS INTERNATIONAL PUBLISHING LIMITED - 2003-05-15
    ICM INTERNATIONAL PUBLISHING LIMITED - 2000-10-26
    icon of address 20 Farringdon Street, 11th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 1995-12-01 ~ 2000-11-15
    IIF 3 - Director → ME
  • 22
    icon of address 101 Finsbury Pavement, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-24 ~ 2000-11-15
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.