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
    Sheldon, William Michael
    Director born in April 1987
    Individual (8 offsprings)
    Officer
    2024-06-28 ~ now
    OF - Director → CIF 0
  • 2
    Sheldon, Nadine
    Company Director born in January 1991
    Individual (19 offsprings)
    Officer
    2022-06-30 ~ now
    OF - Director → CIF 0
  • 3
    Henwood House, Henwood, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2024-06-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Grant, Steven Thomas
    Company Director born in April 1962
    Individual (5 offsprings)
    Officer
    2014-05-12 ~ 2018-06-21
    OF - Director → CIF 0
  • 2
    Lakin, Charles
    Born in February 1978
    Individual
    Officer
    2012-06-01 ~ 2014-01-28
    OF - Director → CIF 0
  • 3
    Scott, Danielle Anne
    Finance Director born in July 1976
    Individual (2 offsprings)
    Officer
    2018-06-21 ~ 2019-07-31
    OF - Director → CIF 0
  • 4
    Marsden, Lilian Mabel
    Individual (1 offspring)
    Officer
    2007-11-28 ~ 2018-06-21
    OF - Secretary → CIF 0
  • 5
    Healey, Darrell Marcus
    Company Owner born in July 1962
    Individual (36 offsprings)
    Officer
    2018-06-21 ~ 2024-06-28
    OF - Director → CIF 0
  • 6
    Walton, Benjamin
    Born in July 1979
    Individual (2 offsprings)
    Officer
    2012-06-01 ~ 2014-01-28
    OF - Director → CIF 0
  • 7
    Oxborrow, Hugh Emment
    Pub Restaurant born in September 1956
    Individual
    Officer
    2008-01-15 ~ 2014-05-12
    OF - Director → CIF 0
  • 8
    Hockley, David Charles Ernest
    Finance Manager born in February 1981
    Individual
    Officer
    2018-06-21 ~ 2022-03-04
    OF - Director → CIF 0
  • 9
    Healey, Michelle Claire
    Company Director born in March 1963
    Individual (16 offsprings)
    Officer
    2023-07-21 ~ 2024-06-28
    OF - Director → CIF 0
  • 10
    Clark, Paul Andrew
    Company Director born in August 1959
    Individual (78 offsprings)
    Officer
    2014-05-12 ~ 2018-03-16
    OF - Director → CIF 0
  • 11
    Gse House, Paper Lane, Willesborough, Ashford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,082,634 GBP2022-12-31
    Person with significant control
    2018-06-21 ~ 2024-06-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 12
    74, Wimpole Street, London, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    3,619,099 GBP2023-09-30
    Officer
    2007-11-28 ~ 2018-06-21
    PE - Director → CIF 0
    Person with significant control
    2016-04-06 ~ 2018-06-21
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THE MARQUIS HOTEL GROUP LTD

Standard Industrial Classification
55100 - Hotels And Similar Accommodation
Brief company account
Average Number of Employees
22022-01-01 ~ 2022-12-31
22021-01-01 ~ 2021-12-31
Fixed Assets - Investments
528,932 GBP2022-12-31
528,932 GBP2021-12-31
Investment Property
2,393,827 GBP2022-12-31
2,386,953 GBP2021-12-31
Fixed Assets
2,922,759 GBP2022-12-31
2,915,885 GBP2021-12-31
Debtors
Current
1,449,810 GBP2022-12-31
891,004 GBP2021-12-31
Cash at bank and in hand
305 GBP2022-12-31
2,425 GBP2021-12-31
Current Assets
1,450,115 GBP2022-12-31
893,429 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-3,564,983 GBP2022-12-31
-3,058,122 GBP2021-12-31
Net Current Assets/Liabilities
-2,114,868 GBP2022-12-31
-2,164,693 GBP2021-12-31
Total Assets Less Current Liabilities
807,891 GBP2022-12-31
751,192 GBP2021-12-31
Creditors
Non-current, Amounts falling due after one year
-260,323 GBP2022-12-31
-264,404 GBP2021-12-31
Net Assets/Liabilities
547,568 GBP2022-12-31
486,788 GBP2021-12-31
Equity
Called up share capital
1,000 GBP2022-12-31
1,000 GBP2021-12-31
Retained earnings (accumulated losses)
546,568 GBP2022-12-31
485,788 GBP2021-12-31
Equity
547,568 GBP2022-12-31
486,788 GBP2021-12-31
Investments in Subsidiaries
528,932 GBP2022-12-31
528,932 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
24,072 GBP2022-12-31
18,072 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
968,912 GBP2022-12-31
796,679 GBP2021-12-31
Other Debtors
Current
15,205 GBP2022-12-31
39,544 GBP2021-12-31
Prepayments/Accrued Income
Current
441,621 GBP2022-12-31
36,709 GBP2021-12-31
Bank Borrowings
Current
4,355 GBP2022-12-31
3,770 GBP2021-12-31
Trade Creditors/Trade Payables
Current
110,602 GBP2022-12-31
105,195 GBP2021-12-31
Taxation/Social Security Payable
Current
119,212 GBP2022-12-31
Other Creditors
Current
3,293,669 GBP2022-12-31
2,942,931 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
37,145 GBP2022-12-31
6,226 GBP2021-12-31
Creditors
Current
3,564,983 GBP2022-12-31
3,058,122 GBP2021-12-31
Bank Borrowings
Non-current
260,323 GBP2022-12-31
264,404 GBP2021-12-31
Current, Amounts falling due within one year
4,355 GBP2022-12-31
3,770 GBP2021-12-31
Non-current, Between one and two years
4,420 GBP2022-12-31
4,082 GBP2021-12-31
Non-current, Between two and five year
15,583 GBP2022-12-31
14,390 GBP2021-12-31
Total Borrowings
264,678 GBP2022-12-31
268,174 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2022-12-31
1,000 shares2021-12-31
Par Value of Share
Class 1 ordinary share
1.002022-01-01 ~ 2022-12-31

Related profiles found in government register
  • THE MARQUIS HOTEL GROUP LTD
    Info
    Registered number 06439651
    Henwood House, Henwood, Ashford TN24 8DH
    Private Limited Company incorporated on 2007-11-28 (17 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-28
    CIF 0
  • THE MARQUIS HOTEL GROUP LTD
    S
    Registered number 06439651
    Gse House, Paper Lane, Willesborough, Ashford, Kent, United Kingdom, TN24 0TS
    Private Limited Company in Companies House, England
    CIF 1
  • THE MARQUIS HOTEL GROUP LTD
    S
    Registered number 06439651
    Henwood House, Henwood, Ashford, England, TN24 8DH
    Private Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -150,139 GBP2022-12-31
    Person with significant control
    2021-03-02 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -181 GBP2023-12-31
    Person with significant control
    2018-06-21 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.