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 3
  • 1
    Ebbon, Victoria
    Born in January 1979
    Individual (27 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ now
    OF - Director → CIF 0
  • 2
    Hegarty, Greg
    Born in July 1977
    Individual (27 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressCounty Hall - Riverside Building 2nd Floor, Belvedere Road, London, England
    Active Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    877,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Van Valen, Cornelis Johannes Maria
    Director born in May 1942
    Individual
    Officer
    icon of calendar 2005-06-24 ~ 2008-02-20
    OF - Director → CIF 0
  • 2
    Birchmore, Trevor Michael
    Accountant born in June 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-05-28 ~ 2005-06-24
    OF - Director → CIF 0
    Birchmore, Trevor Michael
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-05-28 ~ 2008-02-20
    OF - Secretary → CIF 0
  • 3
    Freeman, Andrew David
    Individual
    Officer
    icon of calendar 2019-12-30 ~ 2022-06-21
    OF - Secretary → CIF 0
  • 4
    White, Jonathan Paul
    Company Director born in July 1951
    Individual (64 offsprings)
    Officer
    icon of calendar 2003-05-28 ~ 2008-02-20
    OF - Director → CIF 0
  • 5
    Zilberman, Inbar
    Individual (1 offspring)
    Officer
    icon of calendar 2012-12-12 ~ 2019-12-30
    OF - Secretary → CIF 0
  • 6
    Moravsky, Chen Carlos
    Chief Financial Officer born in November 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-06-24 ~ 2018-02-27
    OF - Director → CIF 0
  • 7
    Conway, Stephen Stuart Solomon
    Director born in February 1948
    Individual (277 offsprings)
    Officer
    icon of calendar 2005-06-24 ~ 2008-02-20
    OF - Director → CIF 0
  • 8
    Ivesha, Boris Ernest
    Chief Executive Officer born in October 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2008-02-20 ~ 2017-12-07
    OF - Director → CIF 0
  • 9
    PREMIER STATUS LIMITED - 2000-03-06
    icon of address103, High Street, Waltham Cross, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    351,498 GBP2024-03-31
    Officer
    2008-02-20 ~ 2012-12-12
    PE - Secretary → CIF 0
  • 10
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2003-05-28 ~ 2003-05-28
    PE - Nominee Director → CIF 0
  • 11
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2003-05-28 ~ 2003-05-28
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address1st And 2nd Floors, Elizabeth House, Ruette Braye, St. Peter Port, Guernsey, Channel Islands
    Corporate (2 offsprings)
    Person with significant control
    2017-04-06 ~ 2017-04-07
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MARLBRAY LIMITED

Standard Industrial Classification
55100 - Hotels And Similar Accommodation
Brief company account
Administrative Expenses
-1,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
27,000 GBP2024-01-01 ~ 2024-12-31
32,000 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
158,000 GBP2024-12-31
128,000 GBP2023-12-31
Fixed Assets
278,000 GBP2024-12-31
247,000 GBP2023-12-31
Debtors
Current
16,000 GBP2024-12-31
29,000 GBP2023-12-31
Cash and Cash Equivalents
0 GBP2024-12-31
0 GBP2023-12-31
Current Assets
17,000 GBP2024-12-31
29,000 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Creditors
Current
55,000 GBP2024-12-31
62,000 GBP2023-12-31
Net Current Assets/Liabilities
-40,000 GBP2024-12-31
-34,000 GBP2023-12-31
Total Assets Less Current Liabilities
238,000 GBP2024-12-31
213,000 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
92,000 GBP2024-12-31
93,000 GBP2023-12-31
Net Assets/Liabilities
17,000 GBP2024-12-31
-10,000 GBP2023-12-31
Equity
Called up share capital
5,000 GBP2024-12-31
5,000 GBP2023-12-31
5,000 GBP2022-12-31
Share premium
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
12,000 GBP2024-12-31
-15,000 GBP2023-12-31
-47,000 GBP2022-12-31
Equity
17,000 GBP2024-12-31
-10,000 GBP2023-12-31
-42,000 GBP2022-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
27,000 GBP2024-01-01 ~ 2024-12-31
32,000 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
7,000 GBP2024-01-01 ~ 2024-12-31
8,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
127,000 GBP2023-12-31
Furniture and fittings
14,000 GBP2024-12-31
13,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
141,000 GBP2024-12-31
140,000 GBP2023-12-31
Owned/Freehold, Land and buildings
128,000 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
17,000 GBP2023-12-31
Furniture and fittings
11,000 GBP2024-12-31
10,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
28,000 GBP2024-12-31
27,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
1,000 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,000 GBP2024-01-01 ~ 2024-12-31
Investments in Subsidiaries
158,000 GBP2024-12-31
128,000 GBP2023-12-31
Bank Borrowings
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Non-current
92,000 GBP2024-12-31
93,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
0 GBP2023-12-31
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Amounts owed to group undertakings
Current
55,000 GBP2024-12-31
62,000 GBP2023-12-31
Creditors
Non-current
129,000 GBP2024-12-31
130,000 GBP2023-12-31
Nominal value of allotted share capital
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
5,000,240 shares2024-12-31
5,000,240 shares2023-12-31
Equity
Called up share capital
5,000 GBP2024-12-31
5,000 GBP2023-12-31

Related profiles found in government register
  • MARLBRAY LIMITED
    Info
    Registered number 04779387
    icon of addressCounty Hall - Riverside Building 2nd Floor, Belvedere Road, London SE1 7GP
    PRIVATE LIMITED COMPANY incorporated on 2003-05-28 (22 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-29
    CIF 0
  • MARLBRAY LIMITED
    S
    Registered number missing
    icon of addressCounty Hall - Riverside Building 2nd Floor, Belvedere Road, London, England, SE1 7GP
    Private Limited Company
    CIF 1
  • MARLBRAY LIMITED
    S
    Registered number 04779387
    icon of address12, David Mews, London, England, W1U 6EG
    Private Company Limited By Shares in Register Of Companies England And Wales, England
    CIF 2
  • MARLBRAY LIMITED
    S
    Registered number 04779387
    icon of addressCounty Hall - Riverside Building 2nd Floor, Belvedere Road, London, England, SE1 7GP
    Private Limited Company in Uk Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressCounty Hall - Riverside Building 2nd Floor, Belvedere Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressCounty Hall - Riverside Building 2nd Floor, Belvedere Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    43,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressCounty Hall - Riverside Building 2nd Floor, Belvedere Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    43,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    icon of addressCounty Hall - Riverside Building 2nd Floor, Belvedere Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-09
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 3 - Right to appoint or remove directors 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.