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
    Cooper, Mark Ian
    Born in April 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-08-16 ~ now
    OF - Director → CIF 0
  • 2
    O'neill, Thomas Edward
    Born in July 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2024-10-16 ~ now
    OF - Director → CIF 0
  • 3
    Cripps, Robert Michael
    Born in September 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-08-16 ~ now
    OF - Director → CIF 0
  • 4
    icon of address132a, Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Cullaney, Austin
    Finance Director born in May 1964
    Individual
    Officer
    icon of calendar 2021-10-02 ~ 2024-01-15
    OF - Director → CIF 0
  • 2
    Tye, Sonia
    Secretary born in April 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1991-05-16 ~ 2017-12-11
    OF - Director → CIF 0
    Tye, Sonia
    Individual (1 offspring)
    Officer
    icon of calendar 2009-12-16 ~ 2017-12-11
    OF - Secretary → CIF 0
    Mrs Sonia Tye
    Born in April 1959
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Fleming, Douglas Weir
    Chief Financial Officer born in April 1970
    Individual
    Officer
    icon of calendar 2023-11-24 ~ 2024-08-16
    OF - Director → CIF 0
  • 4
    Cooper, Leif Nickolas
    Managing Director born in March 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-02 ~ 2024-08-16
    OF - Director → CIF 0
  • 5
    Mead, Tobias John
    Marine Consultant born in August 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-12-11 ~ 2024-08-16
    OF - Director → CIF 0
  • 6
    Heiton, John Miller
    Director born in October 1976
    Individual (44 offsprings)
    Officer
    icon of calendar 2022-01-18 ~ 2024-08-16
    OF - Director → CIF 0
  • 7
    Chapman, Gary
    Electrician born in September 1943
    Individual
    Officer
    icon of calendar 1991-04-05 ~ 2009-12-16
    OF - Director → CIF 0
  • 8
    Hamilton, Billy
    Director born in May 1979
    Individual
    Officer
    icon of calendar 2021-10-02 ~ 2024-08-16
    OF - Director → CIF 0
  • 9
    Briar, Eric William
    Marine Consultant born in January 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-12-11 ~ 2024-08-16
    OF - Director → CIF 0
  • 10
    Chapman, Kerry Suzanne
    Secretary born in September 1946
    Individual
    Officer
    icon of calendar 1991-05-16 ~ 2009-12-16
    OF - Director → CIF 0
    Chapman, Kerry Suzanne
    Individual
    Officer
    icon of calendar 1991-04-05 ~ 2009-12-16
    OF - Secretary → CIF 0
  • 11
    Tye, John
    Fitter born in March 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1991-04-05 ~ 2019-09-13
    OF - Director → CIF 0
    Mr John Tye
    Born in March 1955
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-03-11 ~ 1991-04-05
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-03-11 ~ 1991-04-05
    PE - Nominee Director → CIF 0
  • 14
    icon of addressUnity Chambers, 34 High East Street, Dorchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,479,012 GBP2018-03-31
    Person with significant control
    2017-11-30 ~ 2024-08-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MANOR MARINE UK LIMITED

Previous names
ISSUEWATCH LIMITED - 1991-05-03
MPI SERVICES (UK) LIMITED - 2015-10-19
Standard Industrial Classification
30110 - Building Of Ships And Floating Structures
43210 - Electrical Installation
Brief company account
Property, Plant & Equipment
731,717 GBP2024-12-31
782,756 GBP2023-12-31
Fixed Assets - Investments
53,389 GBP2023-12-31
Fixed Assets
731,717 GBP2024-12-31
836,145 GBP2023-12-31
Total Inventories
420,902 GBP2024-12-31
1,190,825 GBP2023-12-31
Debtors
628,607 GBP2024-12-31
3,072,064 GBP2023-12-31
Cash at bank and in hand
563,713 GBP2024-12-31
113,940 GBP2023-12-31
Current Assets
1,613,222 GBP2024-12-31
4,376,829 GBP2023-12-31
Creditors
Current
389,315 GBP2024-12-31
5,570,284 GBP2023-12-31
Net Current Assets/Liabilities
1,223,907 GBP2024-12-31
-1,193,455 GBP2023-12-31
Total Assets Less Current Liabilities
1,955,624 GBP2024-12-31
-357,310 GBP2023-12-31
Creditors
Non-current
-7,988 GBP2023-12-31
Net Assets/Liabilities
1,810,357 GBP2024-12-31
-495,928 GBP2023-12-31
Equity
Called up share capital
500 GBP2024-12-31
500 GBP2023-12-31
Capital redemption reserve
500 GBP2024-12-31
500 GBP2023-12-31
Retained earnings (accumulated losses)
1,809,357 GBP2024-12-31
-496,928 GBP2023-12-31
Equity
1,810,357 GBP2024-12-31
-495,928 GBP2023-12-31
Average Number of Employees
482024-01-01 ~ 2024-12-31
542023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
1,776,869 GBP2024-12-31
1,723,748 GBP2023-12-31
Property, Plant & Equipment - Disposals
-10,055 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,045,152 GBP2024-12-31
940,992 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
113,789 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-9,629 GBP2024-01-01 ~ 2024-12-31
Finance Lease Liabilities - Total Present Value
Current, hire purchase agreements, Amounts falling due within one year
31,200 GBP2023-12-31
Between one and five year, hire purchase agreements
7,988 GBP2023-12-31
hire purchase agreements
39,188 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
316,813 GBP2024-12-31
294,322 GBP2023-12-31
Between one and five year
1,277,685 GBP2024-12-31
1,212,329 GBP2023-12-31
More than five year
2,408,205 GBP2024-12-31
3,577,249 GBP2023-12-31
All periods
4,002,703 GBP2024-12-31
5,083,900 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
104,567 GBP2024-12-31
79,440 GBP2023-12-31

Related profiles found in government register
  • MANOR MARINE UK LIMITED
    Info
    ISSUEWATCH LIMITED - 1991-05-03
    MPI SERVICES (UK) LIMITED - 1991-05-03
    Registered number 02590501
    icon of addressManor Offices Portland Port Business Centre, Castletown, Portland, Dorset DT5 1PB
    PRIVATE LIMITED COMPANY incorporated on 1991-03-11 (34 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-01
    CIF 0
  • MANOR MARINE UK LIMITED
    S
    Registered number 02590501
    icon of addressUnity Chambers, High East Street, Dorchester, England, DT1 1HA
    Limited Company in Uk Company Register, Uk
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • MULTISURVEY LIMITED - 1995-10-13
    icon of addressManor Offices Portland Port Business Centre, Castletown, Portland, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,000 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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.

© 2022-2025 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.