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, Simon John

    Related profiles found in government register
  • Marquis, Simon John
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bto, The Nunnery, Thetford, Norfolk, IP24 2PU, United Kingdom

      IIF 1
  • Marquis, Simon John
    British advertising born in May 1953

    Resident in England

    Registered addresses and corresponding companies
  • Marquis, Simon John
    British advertising agency executive born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Breock Place, Wadebridge, Cornwall, PL27 7JS

      IIF 6
  • Marquis, Simon John
    British advertising consultant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Breock Place, Wadebridge, Cornwall, PL27 7JS

      IIF 7
  • Marquis, Simon John
    British advertising director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Breock Place, Wadebridge, Cornwall, PL27 7JS

      IIF 8
  • Marquis, Simon John
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
  • Marquis, Simon John
    British consultant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Breock Place, Wadebridge, Cornwall, PL27 7JS

      IIF 13
  • Marquis, Simon John
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hugh Town, St. Marys, Isle Of Scilly, TR21 0LJ

      IIF 14
    • icon of address St Breock Place, Wadebridge, Cornwall, PL27 7JS

      IIF 15 IIF 16 IIF 17
  • Marquis, Simon John
    British marketing born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Breock Place, Wadebridge, Cornwall, PL27 7JS

      IIF 18
  • Marquis, Simon John
    British marketing consultant born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estates Office, Rockley Manor, Rockley, Marlborough, Wiltshire, SN8 1RT, United Kingdom

      IIF 19
  • Marquis, Simon John
    British media executive born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/8 Market Place, London, W1W 8AG, England

      IIF 20
  • Marquis, Simon John
    British secretary

    Registered addresses and corresponding companies
    • icon of address St Breock Place, Wadebridge, Cornwall, PL27 7JS

      IIF 21
  • Mr Simon John Marquis
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Randolph Crescent, London, W9 1DR

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Bto The Nunnery, Thetford, Norfolk, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 1 - Director → ME
  • 2
    BRITEBOY LIMITED - 2002-05-22
    C SQUARED COMMUNICATIONS LIMITED - 2013-12-16
    icon of address 2nd Floor 100 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 11 - Director → ME
  • 3
    SHELFCO 7 LIMITED - 2007-01-11
    C SQUARED EVENTS LIMITED - 2013-12-16
    icon of address 2nd Floor 110 Cannon Stree, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 12 - Director → ME
  • 4
    SHELFCO 8 LIMITED - 2007-01-11
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 17 - Director → ME
  • 5
    SHELFCO 9 LIMITED - 2007-01-11
    icon of address 115 Southwark Bridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 26a Randolph Crescent, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CURSITOR (THIRTY-FOUR) LIMITED - 1989-08-01
    HORNER SAGENKAHN RICHARDSON LIMITED - 1993-04-30
    HORNER SEARCH & RECRUITMENT LIMITED - 2005-01-18
    HORNER STEVENS RECRUITMENT INTERNATIONAL LIMITED - 1993-08-27
    icon of address Francis Clark Llp Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    7,510 GBP2016-03-31
    Officer
    icon of calendar 2004-12-14 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar ~ dissolved
    IIF 21 - Secretary → ME
  • 8
    icon of address Estates Office Rockley Manor, Rockley, Marlborough, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-01 ~ dissolved
    IIF 19 - Director → ME
Ceased 12
  • 1
    CONSOLIDATED COMMUNICATIONS MANAGEMENT LIMITED - 2008-11-07
    TEMPLECO 525 LIMITED - 2001-06-19
    icon of address The Hickman Building, 2 Whitechapel Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-03-01 ~ 2005-05-01
    IIF 18 - Director → ME
  • 2
    D&AD
    - now
    BRITISH DESIGN & ART DIRECTION - 2004-11-02
    DESIGNERS AND ART DIRECTORS ASSOCIATION OF LONDON LIMITED - 1993-03-22
    THE DESIGNERS AND ART DIRECTORS ASSOCIATION OF THE UNITED KINGDOM LIMITED - 1998-01-02
    icon of address 64 Cheshire Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-28 ~ 2006-09-14
    IIF 2 - Director → ME
  • 3
    icon of address 64 Cheshire Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    223,579 GBP2024-08-31
    Officer
    icon of calendar 2004-12-15 ~ 2006-09-14
    IIF 8 - Director → ME
  • 4
    FLOWERORDER LIMITED - 2005-01-07
    EVOLUTIONS TELEVISION LIMITED - 2021-01-29
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, England
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2004-12-16 ~ 2011-08-09
    IIF 15 - Director → ME
  • 5
    icon of address Hugh Town, St Marys, Isles Of Scilly, England, England
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2014-05-16 ~ 2017-06-04
    IIF 14 - Director → ME
  • 6
    ST IVES GROUP PLC - 1989-12-01
    ST IVES PLC - 2018-10-01
    KIN AND CARTA PLC - 2024-05-01
    KIN AND CARTA HOLDCO PLC - 2024-05-01
    ST. IVES GROUP (1981) LIMITED - 1981-12-31
    icon of address The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2012-11-27
    IIF 7 - Director → ME
  • 7
    icon of address C/o Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,181 GBP2024-12-31
    Officer
    icon of calendar 2006-06-15 ~ 2010-09-30
    IIF 3 - Director → ME
  • 8
    THE NATIONAL READERSHIP SURVEYS LIMITED - 1992-01-30
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2015-12-31
    IIF 20 - Director → ME
  • 9
    icon of address 44 Belgrave Square, London
    Dissolved Corporate (35 parents)
    Officer
    icon of calendar 2003-04-15 ~ 2006-04-26
    IIF 6 - Director → ME
  • 10
    ZEBRA MEDIA LIMITED - 1999-01-11
    icon of address Pembroke Building, Kensington Village, Avonmore Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-26 ~ 2005-05-31
    IIF 16 - Director → ME
  • 11
    ZENITHOPTIMEDIA SERVICES LTD - 2018-10-17
    CHERRYMOSS LIMITED - 1991-11-25
    ZENITH MEDIA SERVICES LIMITED - 2003-01-17
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-16 ~ 2005-05-31
    IIF 5 - Director → ME
  • 12
    RAY MORGAN & PARTNERS (MEDIA) LIMITED - 1988-12-12
    TRENTVINE LIMITED - 1985-08-01
    ZENITH MEDIA BUYING SERVICES LTD - 1991-08-20
    ZENITH MEDIA LIMITED - 2003-01-17
    ZENITHOPTIMEDIA LTD - 2018-10-17
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-16 ~ 2005-05-31
    IIF 4 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.