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
    Sheldon, William Michael
    Director born in April 1987
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-06-28 ~ now
    OF - Director → CIF 0
  • 2
    Sheldon, Nadine
    Company Director born in January 1991
    Individual (19 offsprings)
    Officer
    icon of calendar 2022-06-30 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressHenwood House, Henwood, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 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
    icon of calendar 2014-05-12 ~ 2018-06-21
    OF - Director → CIF 0
  • 2
    Lakin, Charles
    Born in February 1978
    Individual
    Officer
    icon of calendar 2012-06-01 ~ 2014-01-28
    OF - Director → CIF 0
  • 3
    Scott, Danielle Anne
    Finance Director born in July 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-06-21 ~ 2019-07-31
    OF - Director → CIF 0
  • 4
    Marsden, Lilian Mabel
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-28 ~ 2018-06-21
    OF - Secretary → CIF 0
  • 5
    Healey, Darrell Marcus
    Company Owner born in July 1962
    Individual (36 offsprings)
    Officer
    icon of calendar 2018-06-21 ~ 2024-06-28
    OF - Director → CIF 0
  • 6
    Walton, Benjamin
    Born in July 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2014-01-28
    OF - Director → CIF 0
  • 7
    Oxborrow, Hugh Emment
    Pub Restaurant born in September 1956
    Individual
    Officer
    icon of calendar 2008-01-15 ~ 2014-05-12
    OF - Director → CIF 0
  • 8
    Hockley, David Charles Ernest
    Finance Manager born in February 1981
    Individual
    Officer
    icon of calendar 2018-06-21 ~ 2022-03-04
    OF - Director → CIF 0
  • 9
    Healey, Michelle Claire
    Company Director born in March 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-07-21 ~ 2024-06-28
    OF - Director → CIF 0
  • 10
    Clark, Paul Andrew
    Company Director born in August 1959
    Individual (78 offsprings)
    Officer
    icon of calendar 2014-05-12 ~ 2018-03-16
    OF - Director → CIF 0
  • 11
    icon of addressGse House, Paper Lane, Willesborough, Ashford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,301,086 GBP2023-12-31
    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
    icon of address74, Wimpole Street, London, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    2,463,802 GBP2024-09-30
    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
22023-01-01 ~ 2023-12-31
32022-01-01 ~ 2022-12-31
Fixed Assets - Investments
528,932 GBP2023-12-31
528,932 GBP2022-12-31
Investment Property
6,653,595 GBP2023-12-31
2,393,828 GBP2022-12-31
Fixed Assets
7,182,527 GBP2023-12-31
2,922,760 GBP2022-12-31
Debtors
Current
883,999 GBP2023-12-31
1,449,810 GBP2022-12-31
Cash at bank and in hand
5,504 GBP2023-12-31
305 GBP2022-12-31
Current Assets
889,503 GBP2023-12-31
1,450,115 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-7,645,461 GBP2023-12-31
-3,564,984 GBP2022-12-31
Net Current Assets/Liabilities
-6,755,958 GBP2023-12-31
-2,114,869 GBP2022-12-31
Total Assets Less Current Liabilities
426,569 GBP2023-12-31
807,891 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-260,323 GBP2022-12-31
Net Assets/Liabilities
426,569 GBP2023-12-31
547,568 GBP2022-12-31
Equity
Called up share capital
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Retained earnings (accumulated losses)
425,569 GBP2023-12-31
546,568 GBP2022-12-31
Equity
426,569 GBP2023-12-31
547,568 GBP2022-12-31
Investments in Subsidiaries
82,981 GBP2023-12-31
82,981 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
28,738 GBP2023-12-31
24,072 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
740,815 GBP2023-12-31
968,912 GBP2022-12-31
Other Debtors
Current
61,446 GBP2023-12-31
15,205 GBP2022-12-31
Prepayments/Accrued Income
Current
53,000 GBP2023-12-31
441,621 GBP2022-12-31
Bank Borrowings
Current
1,215,300 GBP2023-12-31
4,355 GBP2022-12-31
Trade Creditors/Trade Payables
Current
182,339 GBP2023-12-31
110,602 GBP2022-12-31
Amounts owed to group undertakings
Current
74,165 GBP2023-12-31
Taxation/Social Security Payable
Current
119,212 GBP2022-12-31
Other Creditors
Current
5,877,277 GBP2023-12-31
3,293,669 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
296,380 GBP2023-12-31
37,146 GBP2022-12-31
Creditors
Current
7,645,461 GBP2023-12-31
3,564,984 GBP2022-12-31
Bank Borrowings
Non-current
260,323 GBP2022-12-31
Current, Amounts falling due within one year
1,215,300 GBP2023-12-31
4,355 GBP2022-12-31
Non-current, Between one and two years
4,420 GBP2022-12-31
Non-current, Between two and five year
15,583 GBP2022-12-31
Total Borrowings
1,215,300 GBP2023-12-31
264,678 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
800 shares2023-12-31
800 shares2022-12-31
Par Value of Share
Class 2 ordinary share
1.002023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
100 shares2023-12-31
100 shares2022-12-31
Par Value of Share
Class 3 ordinary share
1.002023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
100 shares2023-12-31
100 shares2022-12-31
Par Value of Share
Class 4 ordinary share
1.002023-01-01 ~ 2023-12-31

Related profiles found in government register
  • THE MARQUIS HOTEL GROUP LTD
    Info
    Registered number 06439651
    icon of addressHenwood House, Henwood, Ashford TN24 8DH
    Private Limited Company incorporated on 2007-11-28 (17 years 10 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
    icon of addressGse 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
    icon of addressHenwood House, Henwood, Ashford, England, TN24 8DH
    Private Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressHenwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,482 GBP2023-12-31
    Person with significant control
    icon of calendar 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
    icon of addressHenwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -181 GBP2024-12-31
    Person with significant control
    icon of calendar 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

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 24 April 2025 and licensed under the Open Government Licence v3.0.