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 4
  • 1
    Bacon, Liam John
    Born in June 1988
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-10-05 ~ now
    OF - Director → CIF 0
    Mr Liam John Bacon
    Born in June 1988
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Edwards, Tom
    Born in November 1987
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-03-05 ~ now
    OF - Director → CIF 0
  • 3
    Marie, Lee
    Born in April 1986
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-07-25 ~ now
    OF - Director → CIF 0
  • 4
    Tegally, Kareem
    Born in September 1990
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-11-22 ~ now
    OF - Director → CIF 0
Ceased 1
  • Davies, Susan Elizabeth
    Managing Director born in October 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-05 ~ 2023-11-14
    OF - Director → CIF 0
    Mrs Susan Elizabeth Davies
    Born in October 1984
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-10-05 ~ 2023-11-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

THE MARQUEE GROUP LIMITED

Previous name
MARQUEE GROUP HOLDINGS LIMITED - 2023-04-13
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
720,935 GBP2024-08-31
500,000 GBP2023-08-31
Debtors
17,126 GBP2024-08-31
23,206 GBP2023-08-31
Cash at bank and in hand
13,426 GBP2024-08-31
91 GBP2023-08-31
Current Assets
30,552 GBP2024-08-31
23,297 GBP2023-08-31
Equity
Called up share capital
570 GBP2024-08-31
600 GBP2023-08-31
600 GBP2022-08-31
Share premium
499,400 GBP2024-08-31
499,400 GBP2023-08-31
499,400 GBP2022-08-31
Capital redemption reserve
30 GBP2024-08-31
0 GBP2023-08-31
0 GBP2022-08-31
Retained earnings (accumulated losses)
28,795 GBP2024-08-31
91 GBP2023-08-31
290 GBP2022-08-31
Profit/Loss
950,271 GBP2023-09-01 ~ 2024-08-31
980,929 GBP2022-09-01 ~ 2023-08-31
Equity
528,795 GBP2024-08-31
Average Number of Employees
02023-09-01 ~ 2024-08-31
02022-09-01 ~ 2023-08-31
Wages/Salaries
0 GBP2023-09-01 ~ 2024-08-31
0 GBP2022-09-01 ~ 2023-08-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-09-01 ~ 2024-08-31
0 GBP2022-09-01 ~ 2023-08-31
Staff Costs/Employee Benefits Expense
0 GBP2023-09-01 ~ 2024-08-31
0 GBP2022-09-01 ~ 2023-08-31
Investments in Subsidiaries
720,935 GBP2024-08-31
500,000 GBP2023-08-31
Trade Debtors/Trade Receivables
0 GBP2024-08-31
0 GBP2023-08-31
Other Debtors
Current
17,126 GBP2024-08-31
23,206 GBP2023-08-31
Prepayments/Accrued Income
Current
0 GBP2024-08-31
0 GBP2023-08-31
Corporation Tax Payable
Current
0 GBP2024-08-31
0 GBP2023-08-31
Other Creditors
Current
0 GBP2024-08-31
0 GBP2023-08-31
Creditors
Current
222,692 GBP2024-08-31
23,206 GBP2023-08-31
Bank Borrowings
0 GBP2024-08-31
0 GBP2023-08-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2024-08-31
0 GBP2023-08-31
Non-current, Amounts falling due after one year
0 GBP2023-08-31

Related profiles found in government register
  • THE MARQUEE GROUP LIMITED
    Info
    MARQUEE GROUP HOLDINGS LIMITED - 2023-04-13
    Registered number 13661522
    icon of addressSopers House Sopers Road, Cuffley, Potters Bar EN6 4RY
    PRIVATE LIMITED COMPANY incorporated on 2021-10-05 (4 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-10
    CIF 0
  • THE MARQUEE GROUP LIMITED
    S
    Registered number 13661522
    icon of addressM25 Business Centre, 121 Brooker Road, Waltham Abbey, Essex, England, EN9 1JH
    Limited Company in Register Of Companies For England And Wales, United Kingdom
    CIF 1
  • THE MARQUEE GROUP LIMITED
    S
    Registered number 13661522
    icon of addressM25 Business Centre, 121 Brooker Road, Waltham Abbey, Essex, United Kingdom, EN9 1JH
    Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressSopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (5 parents)
    Equity (Company account)
    124,914 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressSopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (5 parents)
    Equity (Company account)
    125,466 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    BLUEBOROUGH LIMITED - 2020-02-13
    icon of addressSopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (5 parents)
    Equity (Company account)
    36,777 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSopers House Sopers Road, Cuffley, Potters Bar, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressSopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (5 parents)
    Equity (Company account)
    174,549 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-09-29 ~ 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- 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.