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, Raymond Annel

    Related profiles found in government register
  • Marquis, Raymond Annel
    British accountant born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fairmount Road, London, SW2 2BL, England

      IIF 1
    • icon of address 34-35, The Tabernacle, Powis Square, London, W11 2AY, England

      IIF 2
  • Marquis, Raymond Annel
    British chief financial officer born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Berkeley Square, London, W1J 5AL

      IIF 3 IIF 4
    • icon of address 40 Berkeley Square, London, W1J 5AL, United Kingdom

      IIF 5
  • Marquis, Raymond Annel
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Stanwick Road, London, W14 8TP, England

      IIF 6
  • Marquis, Raymond Annel
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St. James's Square, London, SW1Y 4LB, England

      IIF 7
    • icon of address 12, St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 8 IIF 9
    • icon of address 151, Culverley Road, London, SE6 2JZ

      IIF 10
    • icon of address 1st Floor, 12 St. James's Square, London, SW1Y 4LB, England

      IIF 11
    • icon of address 2, Fairmount Road, London, SW2 2BL, England

      IIF 12
    • icon of address 70, Honley Road, Upper Flat, London, SE6 2JB, England

      IIF 13
    • icon of address 12 St James's Square, Westminster, London, SW1Y 4LB, England

      IIF 14
  • Marquis, Raymond Annel
    British director and company secretary born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Honley Road, London, SE6 2JB, England

      IIF 15
  • Marquis, Raymond Annel
    British financial controller born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St James' Square, London, SW1Y 4LB, United Kingdom

      IIF 16
  • Marquis, Raymond Annel
    British financial director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marquis, Raymond Annel
    British project manager born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marquis, Raymond Annel
    British property developer born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marquis, Raymond Annel
    British accountant born in November 1965

    Registered addresses and corresponding companies
    • icon of address Flat 2 8 Manor Park, Lewisham, London, SE13 5RN

      IIF 48
  • Mr Raymond Annel Marquis
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Stanwick Road, London, W14 8TP, England

      IIF 49
    • icon of address 70, Honley Road, London, SE6 2JB, England

      IIF 50 IIF 51 IIF 52
    • icon of address 70, Honley Road, Upper Flat, London, SE6 2JB, England

      IIF 53
  • Marquis, Raymond Annel
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2, Fairmount Road, London, SW2 2BL, England

      IIF 54
  • Marquis, Raymond Annel

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 42 - Director → ME
  • 2
    CITY INN LIMITED - 2016-05-04
    FIRST STOP HOTELS LIMITED - 2000-09-28
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 70 Honley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,416 GBP2024-03-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 70 Honley Road, Upper Flat, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -413 GBP2024-01-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 70 Honley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,303 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    METALMISS LIMITED - 1996-06-27
    icon of address 37 Stanwick Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,643 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    MARQUIS ACCOUNTANCY SERVICES LTD. - 2013-04-23
    R.M.ACCOUNTANCY SERVICES (UK) LIMITED - 2012-11-01
    icon of address 70 Honley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,261 GBP2024-01-31
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    icon of address The Garden Flat, 8 Manor Park, Lewisham, London
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 1998-11-11 ~ 2001-01-01
    IIF 48 - Director → ME
  • 2
    VICTORIA HALL CONSTRUCTION LIMITED - 2018-09-25
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 20 - Director → ME
  • 3
    icon of address 12 St. James's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-08 ~ 2020-04-17
    IIF 9 - Director → ME
  • 4
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 17 - Director → ME
  • 5
    icon of address 4th Floor 140, Aldersgate Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-10 ~ 2020-04-17
    IIF 3 - Director → ME
  • 6
    icon of address 4th Floor 140, Aldersgate Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-10 ~ 2020-04-17
    IIF 4 - Director → ME
  • 7
    TIGER ATRIUM LIMITED - 2015-05-07
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 16 - Director → ME
  • 8
    icon of address The Tabernacle, 34-35 Powis Square, London
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-22 ~ 2013-03-20
    IIF 2 - Director → ME
  • 9
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 43 - Director → ME
  • 10
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 23 - Director → ME
  • 11
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 40 - Director → ME
  • 12
    CAROLIA TOPCO LIMITED - 2014-12-11
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 21 - Director → ME
  • 13
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 19 - Director → ME
  • 14
    CAROLIA MEZZCO LIMITED - 2014-12-11
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 18 - Director → ME
  • 15
    ISSUESJUST LIMITED - 1999-12-07
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2020-07-20
    IIF 7 - Director → ME
  • 16
    BGV UK (2) LIMITED - 2015-10-08
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2020-07-20
    IIF 26 - Director → ME
  • 17
    icon of address 70 Honley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,416 GBP2024-03-31
    Officer
    icon of calendar 2009-09-30 ~ 2012-07-24
    IIF 10 - Director → ME
    icon of calendar 2004-03-24 ~ 2010-03-24
    IIF 47 - Director → ME
  • 18
    icon of address Flat 3 Dinarth, Conway Road, Penmaenmawr, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2005-07-13 ~ 2008-10-22
    IIF 45 - Director → ME
    icon of calendar 2005-07-13 ~ 2008-10-22
    IIF 55 - Secretary → ME
  • 19
    icon of address Mill Farm Mill Lane, Long Clawson, Melton Mowbray, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-07-31
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 22 - Director → ME
  • 20
    icon of address Plas Blodwel, Broad Street, Llandudno Junction, Conwy
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2004-08-12 ~ 2006-10-04
    IIF 44 - Director → ME
    icon of calendar 2004-08-12 ~ 2006-10-04
    IIF 56 - Secretary → ME
  • 21
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 35 - Director → ME
  • 22
    GE REAL ESTATE DEVELOPMENTS LIMITED - 2015-07-16
    LEITH NO.1 LIMITED - 2007-03-15
    WALTHAM CROSS NOMINEE NO.1 LIMITED - 2004-02-03
    SHELFCO (NO.2652) LIMITED - 2002-03-06
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 25 - Director → ME
  • 23
    GE REAL ESTATE TRADING LIMITED - 2015-07-16
    GE CFS (INVESTMENT PROPERTIES) LIMITED - 2007-04-02
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 28 - Director → ME
  • 24
    icon of address 70 Honley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,303 GBP2024-03-31
    Officer
    icon of calendar 2004-03-23 ~ 2017-08-30
    IIF 46 - Director → ME
  • 25
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -309,589 GBP2022-12-31
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 34 - Director → ME
  • 26
    PRESTBURY 1 TWENTY LIMITED - 2008-08-14
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 39 - Director → ME
  • 27
    PRESTBURY 1 TWENTY ONE LIMITED - 2008-08-14
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 37 - Director → ME
  • 28
    PRESTBURY 1 NINETEEN LIMITED - 2008-08-14
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 41 - Director → ME
  • 29
    URBAN LOGISTICS MANCO LTD - 2019-10-07
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-05 ~ 2020-01-13
    IIF 5 - Director → ME
  • 30
    CONTINENTAL SHELF 527 LIMITED - 2011-02-02
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 38 - Director → ME
  • 31
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -144,723 GBP2022-12-31
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 24 - Director → ME
  • 32
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 33 - Director → ME
  • 33
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 27 - Director → ME
  • 34
    METALMISS LIMITED - 1996-06-27
    icon of address 37 Stanwick Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,643 GBP2024-04-30
    Officer
    icon of calendar 1996-06-13 ~ 2017-08-30
    IIF 1 - Director → ME
    icon of calendar 1996-06-13 ~ 2017-08-30
    IIF 54 - Secretary → ME
  • 35
    MARQUIS ACCOUNTANCY SERVICES LTD. - 2013-04-23
    R.M.ACCOUNTANCY SERVICES (UK) LIMITED - 2012-11-01
    icon of address 70 Honley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,261 GBP2024-01-31
    Officer
    icon of calendar 2012-01-03 ~ 2017-08-30
    IIF 12 - Director → ME
  • 36
    BRE EUROPE UK LIMITED - 2020-09-16
    icon of address Level 19, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-14 ~ 2020-04-17
    IIF 8 - Director → ME
  • 37
    BRE/EUROPE TCC LTD - 2020-09-16
    icon of address Level 19, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-11-15 ~ 2020-04-17
    IIF 11 - Director → ME
  • 38
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,748,901 GBP2022-12-31
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 36 - Director → ME
  • 39
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 29 - Director → ME
  • 40
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 32 - Director → ME
  • 41
    ENFRANCHISE 146 LIMITED - 1993-12-22
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,600 GBP2021-12-31
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-17
    IIF 31 - Director → ME
  • 42
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,020,248 GBP2018-06-30
    Officer
    icon of calendar 2019-11-15 ~ 2020-07-20
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.