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
    Axhamre, Martin Johannes
    Born in March 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-28 ~ now
    OF - Director → CIF 0
  • 2
    De Maillard, Jeremy
    Born in August 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-04-28 ~ now
    OF - Director → CIF 0
  • 3
    icon of address6th Floor, 125 Wood Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    LAW 2357 LIMITED - 2002-08-16
    icon of address5, New Street Square, London, England
    Active Corporate (6 parents, 1042 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-10-25 ~ now
    OF - Secretary → CIF 0
Ceased 24
  • 1
    Keir, Bruce
    Director born in January 1961
    Individual
    Officer
    icon of calendar 2002-04-26 ~ 2004-04-19
    OF - Director → CIF 0
  • 2
    Charles, Andrew Robert
    Director born in August 1966
    Individual
    Officer
    icon of calendar 2017-11-29 ~ 2023-09-11
    OF - Director → CIF 0
    Charles, Andrew Robert
    Individual
    Officer
    icon of calendar 2016-10-24 ~ 2023-09-11
    OF - Secretary → CIF 0
  • 3
    Cole, David Frederick
    Director born in November 1944
    Individual
    Officer
    icon of calendar 2010-10-13 ~ 2017-11-29
    OF - Director → CIF 0
    Cole, David Frederick
    Individual
    Officer
    icon of calendar 2008-04-14 ~ 2016-10-24
    OF - Secretary → CIF 0
  • 4
    Street, Nicholas
    Director born in October 1978
    Individual
    Officer
    icon of calendar 2023-04-28 ~ 2024-01-19
    OF - Director → CIF 0
  • 5
    Hack, Lorraine
    Finance Director born in September 1959
    Individual
    Officer
    icon of calendar 1994-10-26 ~ 2003-11-14
    OF - Director → CIF 0
    Hack, Lorraine
    Individual
    Officer
    icon of calendar 1997-04-01 ~ 2003-11-14
    OF - Secretary → CIF 0
  • 6
    Grindrod, Stephen
    Research & Development Director born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-04-05
    OF - Director → CIF 0
  • 7
    Marshall, Victoria
    Company Director born in August 1971
    Individual
    Officer
    icon of calendar 2002-04-26 ~ 2011-11-11
    OF - Director → CIF 0
    Marshall, Victoria
    Individual
    Officer
    icon of calendar 2003-12-01 ~ 2008-04-14
    OF - Secretary → CIF 0
  • 8
    Marshall, Terry James
    Company Director born in March 1944
    Individual
    Officer
    icon of calendar 1997-06-16 ~ 1998-04-05
    OF - Director → CIF 0
    icon of calendar 2008-03-26 ~ 2009-03-13
    OF - Director → CIF 0
  • 9
    Young, Graham Trevor
    Company Director born in May 1955
    Individual
    Officer
    icon of calendar 2003-12-01 ~ 2014-08-27
    OF - Director → CIF 0
  • 10
    Marshall, Nancy Elizabeth
    Chairman born in August 1946
    Individual
    Officer
    icon of calendar ~ 1997-03-19
    OF - Director → CIF 0
    Marshall, Nancy Elizabeth
    Individual
    Officer
    icon of calendar ~ 1997-03-10
    OF - Secretary → CIF 0
  • 11
    Wang, Christine Kheng-chuez
    Director born in May 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ 2023-10-05
    OF - Director → CIF 0
  • 12
    Lindkvist, Linda Bertha Anna Sjö
    Director born in March 1982
    Individual
    Officer
    icon of calendar 2023-04-28 ~ 2024-01-19
    OF - Director → CIF 0
  • 13
    Carnall, Keith
    Joint Managing Directortor born in June 1946
    Individual
    Officer
    icon of calendar ~ 1994-04-09
    OF - Director → CIF 0
  • 14
    Roberts, Neil
    Director born in November 1965
    Individual
    Officer
    icon of calendar 1997-06-16 ~ 1999-01-08
    OF - Director → CIF 0
  • 15
    Moon, Barry
    Company Director born in January 1955
    Individual
    Officer
    icon of calendar 2014-11-12 ~ 2019-06-28
    OF - Director → CIF 0
  • 16
    Coombes, Alexander David Charles
    Commercial Director born in November 1985
    Individual
    Officer
    icon of calendar 2019-06-28 ~ 2023-09-11
    OF - Director → CIF 0
  • 17
    Ellery, Jonathan Martin
    Managing Director born in June 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-04 ~ 2022-12-31
    OF - Director → CIF 0
  • 18
    Hill, Michael
    Joint Managing Director born in November 1952
    Individual
    Officer
    icon of calendar ~ 1997-04-10
    OF - Director → CIF 0
  • 19
    Marshall, James Charles
    Chairman born in July 1923
    Individual
    Officer
    icon of calendar ~ 2012-04-05
    OF - Director → CIF 0
  • 20
    Hack, Kelvin
    Factory Admin Health & Safety born in November 1951
    Individual
    Officer
    icon of calendar ~ 2003-11-14
    OF - Director → CIF 0
  • 21
    Wright, Paul Daniel
    Salesman born in November 1955
    Individual
    Officer
    icon of calendar 1994-10-26 ~ 1998-07-01
    OF - Director → CIF 0
  • 22
    De Bodinat, Henri
    Director born in July 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-28 ~ 2024-01-19
    OF - Director → CIF 0
  • 23
    Neath, Philippa
    Director born in November 1990
    Individual
    Officer
    icon of calendar 2023-01-01 ~ 2023-08-31
    OF - Director → CIF 0
  • 24
    icon of address251, Upper Third Street, Bouverie Square, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,776,162 GBP2025-03-31
    Person with significant control
    2023-03-29 ~ 2023-04-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MARSHALL AMPLIFICATION PLC

Previous name
JIM MARSHALL (PRODUCTS) LIMITED - 1992-07-17
Standard Industrial Classification
27900 - Manufacture Of Other Electrical Equipment
Brief company account
Cost of Sales
-19,018,279 GBP2024-01-01 ~ 2024-12-31
-17,915,700 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-4,333,860 GBP2024-01-01 ~ 2024-12-31
-5,767,249 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-9,459,570 GBP2024-01-01 ~ 2024-12-31
-10,460,482 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
305,871 GBP2024-01-01 ~ 2024-12-31
545,874 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2024-01-01 ~ 2024-12-31
-14,844 GBP2023-01-01 ~ 2023-12-31
14,844 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
1,059,124 GBP2024-01-01 ~ 2024-12-31
-2,221,817 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
651,333 GBP2024-01-01 ~ 2024-12-31
-2,232,365 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other
2,427,590 GBP2024-12-31
2,963,874 GBP2023-12-31
Property, Plant & Equipment
4,923,231 GBP2024-12-31
4,785,041 GBP2023-12-31
Fixed Assets - Investments
346,376 GBP2024-12-31
346,376 GBP2023-12-31
Fixed Assets
7,697,197 GBP2024-12-31
8,095,291 GBP2023-12-31
Debtors
22,083,852 GBP2024-12-31
19,061,101 GBP2023-12-31
Cash at bank and in hand
10,903,221 GBP2024-12-31
14,089,887 GBP2023-12-31
Current Assets
37,282,511 GBP2024-12-31
37,368,671 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-3,826,004 GBP2024-12-31
Net Current Assets/Liabilities
33,456,507 GBP2024-12-31
32,363,707 GBP2023-12-31
Total Assets Less Current Liabilities
41,153,704 GBP2024-12-31
40,458,998 GBP2023-12-31
Net Assets/Liabilities
40,565,964 GBP2024-12-31
39,914,631 GBP2023-12-31
Equity
Called up share capital
50,000 GBP2024-12-31
50,000 GBP2023-12-31
931,590 GBP2022-12-31
Capital redemption reserve
119,910 GBP2024-12-31
119,910 GBP2023-12-31
169,910 GBP2022-12-31
Retained earnings (accumulated losses)
40,396,054 GBP2024-12-31
39,744,721 GBP2023-12-31
42,845,496 GBP2022-12-31
Equity
40,565,964 GBP2024-12-31
39,914,631 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
651,333 GBP2024-01-01 ~ 2024-12-31
-2,232,365 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,800,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
943,159 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
50,000 GBP2024-01-01 ~ 2024-12-31
67,788 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
1802024-01-01 ~ 2024-12-31
1952023-01-01 ~ 2023-12-31
Wages/Salaries
6,890,434 GBP2024-01-01 ~ 2024-12-31
6,701,458 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
133,618 GBP2024-01-01 ~ 2024-12-31
130,519 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
7,659,126 GBP2024-01-01 ~ 2024-12-31
7,604,217 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
106,526 GBP2024-01-01 ~ 2024-12-31
810,718 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
43,373 GBP2024-01-01 ~ 2024-12-31
242,422 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
2 GBP2024-12-31
2 GBP2023-12-31
Development expenditure
5,203,036 GBP2024-12-31
4,796,161 GBP2023-12-31
Intangible Assets - Gross Cost
5,203,038 GBP2024-12-31
4,796,163 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
0 GBP2024-12-31
0 GBP2023-12-31
Development expenditure
2,775,448 GBP2024-12-31
1,832,289 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
2,775,448 GBP2024-12-31
1,832,289 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
0 GBP2024-01-01 ~ 2024-12-31
Development expenditure
943,159 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
2 GBP2024-12-31
2 GBP2023-12-31
Development expenditure
2,427,588 GBP2024-12-31
2,963,872 GBP2023-12-31
Intangible Assets
2,427,590 GBP2024-12-31
2,963,874 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
5,254,622 GBP2023-12-31
Improvements to leasehold property
1,420,736 GBP2024-12-31
1,420,736 GBP2023-12-31
Plant and equipment
7,150,174 GBP2024-12-31
6,725,371 GBP2023-12-31
Furniture and fittings
3,381,488 GBP2024-12-31
3,207,604 GBP2023-12-31
Computers
2,802,220 GBP2024-12-31
2,677,331 GBP2023-12-31
Motor vehicles
158,446 GBP2024-12-31
158,446 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
20,701,019 GBP2024-12-31
19,977,443 GBP2023-12-31
Land and buildings, Owned/Freehold
5,254,622 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
336,187 GBP2024-12-31
217,807 GBP2023-12-31
Plant and equipment
5,903,210 GBP2024-12-31
5,771,500 GBP2023-12-31
Furniture and fittings
2,839,474 GBP2024-12-31
2,758,638 GBP2023-12-31
Computers
2,520,104 GBP2024-12-31
2,425,580 GBP2023-12-31
Motor vehicles
129,102 GBP2024-12-31
111,210 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
15,777,788 GBP2024-12-31
15,192,402 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
131,376 GBP2024-01-01 ~ 2024-12-31
Improvements to leasehold property
118,380 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
131,710 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
80,836 GBP2024-01-01 ~ 2024-12-31
Computers
94,524 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
17,892 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
585,386 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
4,015,930 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
1,238,692 GBP2024-12-31
Improvements to leasehold property
1,084,549 GBP2024-12-31
1,202,929 GBP2023-12-31
Plant and equipment
1,246,964 GBP2024-12-31
953,871 GBP2023-12-31
Furniture and fittings
542,014 GBP2024-12-31
448,966 GBP2023-12-31
Computers
282,116 GBP2024-12-31
251,751 GBP2023-12-31
Motor vehicles
29,344 GBP2024-12-31
47,236 GBP2023-12-31
Owned/Freehold, Land and buildings
1,370,068 GBP2023-12-31
Other Investments Other Than Loans
Non-current
116,315 GBP2024-12-31
116,315 GBP2023-12-31
Amounts invested in assets
Non-current
346,376 GBP2024-12-31
346,376 GBP2023-12-31
Finished Goods/Goods for Resale
2,081,662 GBP2024-12-31
1,876,132 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,682,914 GBP2024-12-31
10,252,145 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
689,298 GBP2024-12-31
432,309 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
12,096,985 GBP2024-12-31
7,608,877 GBP2023-12-31
Other Debtors
Current
6,727,217 GBP2024-12-31
62,093 GBP2023-12-31
Prepayments/Accrued Income
Current
887,438 GBP2024-12-31
705,677 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
22,083,852 GBP2024-12-31
Amounts falling due within one year, Current
19,061,101 GBP2023-12-31
Trade Creditors/Trade Payables
Current
681,629 GBP2024-12-31
551,124 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
708,926 GBP2023-12-31
Other Taxation & Social Security Payable
Current
173,059 GBP2024-12-31
204,127 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
2,971,316 GBP2024-12-31
3,540,787 GBP2023-12-31
Creditors
Current
3,826,004 GBP2024-12-31
5,004,964 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2024-12-31
50,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
38,220 GBP2024-12-31
30,264 GBP2023-12-31
Between two and five year
112,694 GBP2024-12-31
121,056 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
150,914 GBP2024-12-31
151,320 GBP2023-12-31

Related profiles found in government register
  • MARSHALL AMPLIFICATION PLC
    Info
    JIM MARSHALL (PRODUCTS) LIMITED - 1992-07-17
    Registered number 00805676
    icon of addressN/a, Denbigh Road, Denbigh Industrial Estate, Bletchley, Milton Keynes MK1 1DQ
    PUBLIC LIMITED COMPANY incorporated on 1964-05-19 (61 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-10
    CIF 0
  • MARSHALL AMPLIFICATION PLC
    S
    Registered number 805676
    icon of addressN/a, Denbigh Road, Bletchley, Milton Keynes, England, MK1 1DQ
    Plc in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressDenbigh Road Denbigh Industrial Estate, Bletchley, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,097,226 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.