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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Paul Gerard Marquess

    Related profiles found in government register
  • Mr Paul Gerard Marquess
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, St. Georges Terrace, Brighton, BN2 1JJ, England

      IIF 1
    • icon of address Queensbury House, 106 Queens Road, Brighton, BN1 3XF, England

      IIF 2
    • icon of address Queensbury House, 106 Queens Road, Brighton, East Sussex, BN1 3XF, United Kingdom

      IIF 3
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 4
    • icon of address 52, Bury Old Road, Whitefield, Manchester, M45 6TL, England

      IIF 5
  • Mr Paul Gerard Marquess
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Bury Old Road, Whitefield, Manchester, M45 6TL, England

      IIF 6
  • Marquess, Paul Gerard
    British television producer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathedral Quarter, 3rd Floor, 12 Bridge Street, Belfast, BT1 1LU, Northern Ireland

      IIF 7
    • icon of address 24, St. Georges Terrace, Brighton, BN2 1JJ, England

      IIF 8
    • icon of address Queensbury House, 106 Queens Road, Brighton, BN1 3XF, England

      IIF 9
    • icon of address Queensbury House, 106 Queens Road, Brighton, East Sussex, BN1 3XF, United Kingdom

      IIF 10 IIF 11
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 12
  • Marquess, Paul Gerard
    British film producer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hannington Road, Clapham, London, SW4 0LZ

      IIF 13
  • Marquess, Paul Gerard
    British television producer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 210, Creative Quarter, 8a Morgan Arcade, Cardiff, CF10 1AF, Wales

      IIF 14
child relation
Offspring entities and appointments
Active 7
  • 1
    SHOWRUNNER LIMITED - 2007-10-30
    PROMOTIONS MASTER LTD - 2005-08-10
    icon of address Malcolm Roussak & Co, 52 Bury Old Road, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,474 GBP2018-09-30
    Officer
    icon of calendar 1998-02-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Cathedral Quarter 3rd Floor, 12 Bridge Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    186,654 GBP2023-11-29
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Queensbury House, 106 Queens Road, Brighton, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    9,360 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Queensbury House, 106 Queens Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,448 GBP2023-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Queensbury House, 106 Queens Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -100 GBP2023-06-30
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    11,135 GBP2024-06-30
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 303 Creative Quarter 8a Morgan Arcade, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -9,701 GBP2024-03-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 14 - Director → ME
Ceased 3
  • 1
    icon of address Queensbury House, 106 Queens Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,448 GBP2023-04-30
    Person with significant control
    icon of calendar 2018-04-17 ~ 2024-08-22
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Queensbury House, 106 Queens Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -100 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-06-13 ~ 2024-08-22
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    LONG STORY TV LIMITED - 2018-05-03
    TVTV LTD - 2018-04-16
    icon of address 24 St. Georges Terrace, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,402 GBP2024-06-30
    Officer
    icon of calendar 2011-06-13 ~ 2022-12-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2022-12-12
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 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 16 October 2025 and licensed under the Open Government Licence v3.0.