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 2
  • 1
    Kay, Christoffer Vest
    Born in July 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-12-20 ~ now
    OF - Director → CIF 0
  • 2
    Clausen, Ole Peter
    Born in August 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ now
    OF - Director → CIF 0
    Mr Ole Peter Clausen
    Born in August 1953
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 10
  • 1
    Boissier, Bertrand
    Technician born in December 1959
    Individual
    Officer
    icon of calendar 1998-12-22 ~ 2002-01-31
    OF - Director → CIF 0
  • 2
    Jarvis, Michael John
    Sales Director born in January 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-21 ~ 2003-02-19
    OF - Director → CIF 0
  • 3
    Patrick, Granby James Conran
    Director born in August 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-09-24 ~ 2011-02-18
    OF - Director → CIF 0
    Patrick, Granby James Conran
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-09-24 ~ 2011-06-30
    OF - Secretary → CIF 0
  • 4
    Patrick, Sarah Louise
    Born in March 1963
    Individual
    Officer
    icon of calendar 2003-02-19 ~ 2006-05-23
    OF - Director → CIF 0
  • 5
    Davies, Peter Albert Campbell
    Director born in October 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-05 ~ 2017-12-20
    OF - Director → CIF 0
    Mr Peter Albert Campbell Davies
    Born in October 1948
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Veendal, Gerrit
    Born in October 1961
    Individual
    Officer
    icon of calendar 1999-09-24 ~ 1999-11-25
    OF - Director → CIF 0
  • 7
    Bellisario, Perrino Raymondo Mario
    Individual
    Officer
    icon of calendar 1999-01-28 ~ 1999-09-24
    OF - Secretary → CIF 0
  • 8
    Marshall, Ralph
    Individual
    Officer
    icon of calendar 1998-12-22 ~ 1999-01-28
    OF - Secretary → CIF 0
  • 9
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1998-12-22 ~ 1998-12-22
    PE - Nominee Director → CIF 0
  • 10
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1998-12-22 ~ 1998-12-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MARQUIS HOLDINGS LIMITED

Previous names
MARQUIS BROADCAST CONSULTANCY LIMITED - 2002-01-29
MARQUIS BROADCAST LTD - 2009-10-18
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
332017-04-01 ~ 2017-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
479 GBP2017-12-31
479 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
479 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
479 GBP2017-12-31
Cash at bank and in hand
37,566 GBP2017-12-31
34,719 GBP2017-03-31
Trade Creditors/Trade Payables
Current
367 GBP2017-12-31
2,168 GBP2017-03-31
Amounts owed to group undertakings
Current
130,092 GBP2017-12-31
Other Taxation & Social Security Payable
Current
1,003 GBP2017-12-31
109 GBP2017-03-31
Other Creditors
Current
47,210 GBP2017-12-31
47,210 GBP2017-03-31
Accrued Liabilities/Deferred Income
Current
9,101 GBP2017-12-31
4,801 GBP2017-03-31
Creditors
Current
187,773 GBP2017-12-31
54,288 GBP2017-03-31
Bank Borrowings
Non-current
130,092 GBP2017-03-31
Net Deferred Tax Liability/Asset
-68 GBP2017-12-31
-68 GBP2017-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
-68 GBP2017-12-31
-68 GBP2017-03-31

  • MARQUIS HOLDINGS LIMITED
    Info
    MARQUIS BROADCAST CONSULTANCY LIMITED - 2002-01-29
    MARQUIS BROADCAST LTD - 2002-01-29
    Registered number 03687133
    icon of address23 Horseshoe Park, Pangbourne, Berkshire RG8 7JW
    PRIVATE LIMITED COMPANY incorporated on 1998-12-22 (27 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-21
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.