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

Marquis, Kevin

    Related profiles found in government register
  • Marquis, Kevin
    British co-operative deve worker born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Jubilee Terrace, Pattinson, Washington, Tyne & Wear, NE38 8JY

      IIF 1
  • Marquis, Kevin
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hilltop Road, Bearpark, Co Durham, DH7 7TA

      IIF 2
  • Marquis, Kevin
    British company director sustainable enterprise strategies born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hilltop Road, Bearpark, Durham, DH7 7TA, England

      IIF 3
  • Marquis, Kevin
    British development worker born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Jubilee Terrace, Pattinson, Washington, Tyne & Wear, NE38 8JY

      IIF 4
  • Marquis, Kevin
    British manager born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Membership Department North, East And Cumbria Co-op, Drum Road Chester Le Street, County Durham, DH2 1AA

      IIF 5
    • icon of address The Old Hackfall, Grewelthorpe, Ripon, HG4 3BW, United Kingdom

      IIF 6
    • icon of address Independent Living Centre, Claymere Road, Leechmere Industrial Estate Grangetown, Sunderland, Tyne And Wear, SR2 9TS

      IIF 7
    • icon of address 3 Jubilee Terrace, Pattinson, Washington, Tyne & Wear, NE38 8JY

      IIF 8
    • icon of address 3, Jubilee Terrace, Washington, Tyne And Wear, NE38 8JY

      IIF 9
  • Marquis, Kevin
    British project manager born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishopwearmouth Horticultural Nursery, Chester Road, Sunderland, SR4 7RS, England

      IIF 10
    • icon of address 3 Jubilee Terrace, Pattinson, Washington, Tyne & Wear, NE38 8JY

      IIF 11 IIF 12
  • Marquis, Kevin
    British business counsellor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Jubilee Terrace, Riverside, Washington, Tyne And Wear, NE38 8JY

      IIF 13
  • Marquis, Kevin
    British manager born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Membership Department North, East And Cumbria Co-op, Drum Road, Chester Le Street, Co Durham, DH2 1AA, United Kingdom

      IIF 14
  • Marquis, Kevin
    British

    Registered addresses and corresponding companies
    • icon of address 3 Jubilee Terrace, Pattinson, Washington, Tyne & Wear, NE38 8JY

      IIF 15
  • Marquis, Kevin
    British business advisor

    Registered addresses and corresponding companies
    • icon of address 3 Jubilee Terrace, Pattinson, Washington, Tyne & Wear, NE38 8JY

      IIF 16
  • Marquis, Kevin
    British development worker

    Registered addresses and corresponding companies
    • icon of address 3 Jubilee Terrace, Pattinson, Washington, Tyne & Wear, NE38 8JY

      IIF 17
  • Marquis, Kevin
    British manager

    Registered addresses and corresponding companies
    • icon of address 3 Jubilee Terrace, Pattinson, Washington, Tyne & Wear, NE38 8JY

      IIF 18
  • Mr Kevin Marquis
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

      IIF 19
  • Marquis, Kevin

    Registered addresses and corresponding companies
    • icon of address 13, Tavistock Place, Sunderland, SR1 1PB, England

      IIF 20
    • icon of address Independent Living Centre, Claymere Road, Leechmere Industrial Estate Grangetown, Sunderland, Tyne And Wear, SR2 9TS

      IIF 21
  • Kevin Marquis
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Jubilee Terrace, Riverside, Washington, Tyne And Wear, NE38 8JY

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o, 36 Hilltop Road, Bearpark, Durham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 3 - Director → ME
  • 2
    BISHOPWEARMOUTH LANDSCAPES COMMUNITY INTEREST COMPANY - 2016-03-25
    icon of address Bishopwearmouth Horticultural Nursery, Chester Road, Sunderland, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Ses, The Co-op Centre, Whitehouse Road, Sunderland, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address P.o.box 100, Civic Centre, Sunderland, Tyne & Wear
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 3 Jubilee Terrace, Riverside, Washington, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Co-op Centre Whitehouse Road, Hendon, Sunderland, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2008-06-27 ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    icon of address The Co-op Centre Whitehouse Road, Hendon, Sunderland, Tyne And Wear
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -2 GBP2015-03-31
    Officer
    icon of calendar 1996-11-06 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 19 - Has significant influence or controlOE
Ceased 10
  • 1
    SIT 'N' 'B' FIT COMMUNITY INTEREST COMPANY - 2011-03-17
    SIT 'N' 'B' FIT LIMITED - 2008-02-15
    icon of address 74 Eglinton Street, Sunderland, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2018-03-16
    IIF 16 - Secretary → ME
  • 2
    icon of address Ses, The Co-op Centre, Whitehouse Road, Sunderland, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-16 ~ 2013-10-05
    IIF 5 - Director → ME
  • 3
    icon of address 36 Hilltop Road, Bearpark, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-17 ~ 2023-11-27
    IIF 2 - Director → ME
  • 4
    icon of address The Old Hackfall, Grewelthorpe, Ripon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2014-10-14 ~ 2016-07-28
    IIF 6 - Director → ME
  • 5
    THINKWALL LIMITED - 2007-08-10
    icon of address 1 Elm Grove, Forest Hall, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-28 ~ 2007-11-11
    IIF 18 - Secretary → ME
  • 6
    icon of address The Commissioner's Building 4 St. Thomas Street, Sunnyside, Sunderland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2021-11-19
    IIF 20 - Secretary → ME
  • 7
    INTO WORK (SUNDERLAND) LIMITED - 2008-01-17
    icon of address Somerford Buildings, Norfolk Street, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2001-02-28
    IIF 1 - Director → ME
  • 8
    icon of address 9 Derwent Street, Sunderland, England
    Active Corporate (12 parents)
    Equity (Company account)
    206,548 GBP2023-10-31
    Officer
    icon of calendar 2013-10-29 ~ 2013-11-25
    IIF 7 - Director → ME
    icon of calendar 2013-10-29 ~ 2014-05-02
    IIF 21 - Secretary → ME
  • 9
    icon of address Redheugh House, Teesdale South, Thornaby Place, Stockton On Tees
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -108,337 GBP2018-03-31
    Officer
    icon of calendar 2002-12-06 ~ 2008-09-04
    IIF 12 - Director → ME
  • 10
    icon of address 23 Victoria Avenue, Sunderland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,102 GBP2019-01-31
    Officer
    icon of calendar 1998-02-10 ~ 2015-10-23
    IIF 17 - Secretary → ME

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.