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 6
  • 1
    Murnaghan, John Julian
    Born in March 1977
    Individual (40 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ now
    OF - Director → CIF 0
  • 2
    Pearman, Thomas Joseph
    Born in January 1979
    Individual (150 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ now
    OF - Director → CIF 0
  • 3
    Ebbrell, David Charles
    Born in October 1975
    Individual (99 offsprings)
    Officer
    icon of calendar 2018-05-02 ~ now
    OF - Director → CIF 0
  • 4
    Burns, Euan Robert
    Born in January 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ now
    OF - Director → CIF 0
  • 5
    Simmonds, David John
    Born in October 1969
    Individual (74 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ now
    OF - Director → CIF 0
  • 6
    M7 MULTI-LET REIT HOLDCO 1 LIMITED - 2018-05-10
    icon of address10, Queen Street Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,076,205 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Croft-sharland, Richard Martin Hamilton
    Businessman born in November 1969
    Individual (128 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ 2023-05-31
    OF - Director → CIF 0
  • 2
    Dyer, Teresa Laura Harriet
    Real Estate Investment Management born in January 1971
    Individual (74 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ 2023-12-29
    OF - Director → CIF 0
  • 3
    Mulahasani, Heather Louise
    Banker born in March 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-11-03 ~ 2017-12-07
    OF - Director → CIF 0
  • 4
    Croft Sharland, Christopher John
    . born in May 1964
    Individual (31 offsprings)
    Officer
    icon of calendar 2018-05-02 ~ 2022-12-23
    OF - Director → CIF 0
  • 5
    Holmes, Michael
    Accountant born in October 1973
    Individual (22 offsprings)
    Officer
    icon of calendar 2014-11-03 ~ 2017-07-19
    OF - Director → CIF 0
  • 6
    Spencer, Richard James
    Director born in September 1974
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-11-03 ~ 2017-12-07
    OF - Director → CIF 0
  • 7
    Garman, James Robert
    Managing Director born in August 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-11-03 ~ 2017-12-07
    OF - Director → CIF 0
  • 8
    Kelly, Thomas
    Individual (40 offsprings)
    Officer
    icon of calendar 2014-11-03 ~ 2017-12-07
    OF - Secretary → CIF 0
  • 9
    Jenkins, Andrew
    Director born in October 1955
    Individual (109 offsprings)
    Officer
    icon of calendar 2018-05-02 ~ 2022-07-29
    OF - Director → CIF 0
  • 10
    Thoms, Jack Stuart
    Surveyor born in May 1972
    Individual (81 offsprings)
    Officer
    icon of calendar 2018-05-02 ~ 2023-12-01
    OF - Director → CIF 0
  • 11
    Olivier, Mark Desmond Charles
    Born in September 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-19 ~ 2017-12-07
    OF - Director → CIF 0
  • 12
    icon of addressCorporation Trust Center, 1209 Orange Street, Wilmington, Delaware, Usa
    Corporate (73 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-07
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MARBLE ACQUISITIONS LTD

Previous name
TITAN ACQUISITIONS 2 LIMITED - 2015-01-09
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Turnover/Revenue
1,825,541 GBP2024-01-01 ~ 2024-12-31
2,735,046 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
1,825,541 GBP2024-01-01 ~ 2024-12-31
2,735,046 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-826,118 GBP2024-01-01 ~ 2024-12-31
-982,707 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
1,000,929 GBP2024-01-01 ~ 2024-12-31
1,752,339 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
51,796 GBP2024-01-01 ~ 2024-12-31
Profit/Loss on Ordinary Activities Before Tax
1,052,725 GBP2024-01-01 ~ 2024-12-31
1,752,339 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
1,052,725 GBP2024-01-01 ~ 2024-12-31
1,752,339 GBP2023-01-01 ~ 2023-12-31
Fixed Assets
6,509,783 GBP2024-12-31
6,823,665 GBP2023-12-31
Debtors
Current
5,785,617 GBP2024-12-31
3,923,175 GBP2023-12-31
Cash at bank and in hand
288,231 GBP2024-12-31
633,215 GBP2023-12-31
Current Assets
6,073,848 GBP2024-12-31
4,556,390 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-943,296 GBP2024-12-31
Net Current Assets/Liabilities
5,130,552 GBP2024-12-31
3,763,945 GBP2023-12-31
Net Assets/Liabilities
11,640,335 GBP2024-12-31
10,587,610 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
2 GBP2023-01-01
Retained earnings (accumulated losses)
11,640,333 GBP2024-12-31
10,587,608 GBP2023-12-31
8,835,269 GBP2023-01-01
Equity
11,640,335 GBP2024-12-31
10,587,610 GBP2023-12-31
8,835,271 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
1,052,725 GBP2024-01-01 ~ 2024-12-31
1,752,339 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,052,725 GBP2024-01-01 ~ 2024-12-31
1,752,339 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
1,052,725 GBP2024-01-01 ~ 2024-12-31
1,752,339 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
33,500 GBP2024-01-01 ~ 2024-12-31
31,000 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
263,181 GBP2024-01-01 ~ 2024-12-31
404,578 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Buildings
8,061,556 GBP2024-12-31
8,290,507 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
460,938 GBP2024-12-31
288,229 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
4,742,533 GBP2024-12-31
3,246,051 GBP2023-12-31
Other Debtors
Current
436,974 GBP2024-12-31
355,893 GBP2023-12-31
Prepayments/Accrued Income
Current
145,172 GBP2024-12-31
33,002 GBP2023-12-31
Cash and Cash Equivalents
288,231 GBP2024-12-31
633,215 GBP2023-12-31
Trade Creditors/Trade Payables
Current
69,121 GBP2024-12-31
123,939 GBP2023-12-31
Other Taxation & Social Security Payable
Current
6,383 GBP2024-12-31
9,321 GBP2023-12-31
Other Creditors
Current
445,478 GBP2024-12-31
312,142 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
422,314 GBP2024-12-31
347,043 GBP2023-12-31
Creditors
Current
943,296 GBP2024-12-31
792,445 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-12-31
1 shares2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1 shares2024-12-31
1 shares2023-12-31
Par Value of Share
Class 2 ordinary share
12024-01-01 ~ 2024-12-31

Related profiles found in government register
  • MARBLE ACQUISITIONS LTD
    Info
    TITAN ACQUISITIONS 2 LIMITED - 2015-01-09
    Registered number 09293070
    icon of address10 Queen Street Place, London EC4R 1AG
    PRIVATE LIMITED COMPANY incorporated on 2014-11-03 (11 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • MARBLE ACQUISITIONS LTD
    S
    Registered number 09293070
    icon of address133, Fleet Street, London, England, EC4A 2BB
    Company in Uk Register Of Companies Held By The Uk Registrar Of Companies, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • INTERCEDE 873 LIMITED - 1991-05-09
    icon of address10 Ambassador Place Stockport Road, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,155 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-13
    CIF 1 - Ownership of shares – More than 25% but not more than 50% 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.