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 3
  • 1
    Gaherty, Scott Abbott
    Born in December 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-12-03 ~ now
    OF - Director → CIF 0
  • 2
    Gaherty, Barbara Joy
    Born in June 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-24 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressFleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    557,110 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 15
  • 1
    Pope, Robert
    Company Director born in March 1958
    Individual
    Officer
    icon of calendar 2006-10-02 ~ 2014-06-11
    OF - Director → CIF 0
    Pope, Robert
    Individual
    Officer
    icon of calendar 2006-10-02 ~ 2014-06-06
    OF - Secretary → CIF 0
  • 2
    Mackley, John Francis
    Company Director born in May 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-02 ~ 2015-11-19
    OF - Director → CIF 0
  • 3
    Lindley, Charles Delmar
    Director born in May 1944
    Individual
    Officer
    icon of calendar 2002-09-20 ~ 2007-05-04
    OF - Director → CIF 0
  • 4
    Ward, Martin Christopher
    Chartered Accountant born in July 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ 2006-10-02
    OF - Director → CIF 0
  • 5
    Hooymeijer, Arie
    Engineer born in September 1947
    Individual
    Officer
    icon of calendar 1996-06-03 ~ 2003-01-07
    OF - Director → CIF 0
  • 6
    Wheeler, Andrew John
    Engineer born in May 1948
    Individual
    Officer
    icon of calendar 1996-11-01 ~ 2012-12-31
    OF - Director → CIF 0
    Wheeler, Andrew John
    Individual
    Officer
    icon of calendar 1999-06-04 ~ 2006-10-02
    OF - Secretary → CIF 0
  • 7
    Lindley, Patrick Delmar
    Director born in October 1971
    Individual
    Officer
    icon of calendar 1999-10-01 ~ 2001-09-20
    OF - Director → CIF 0
  • 8
    Peryer, Roderick Guy
    Engineer born in March 1947
    Individual
    Officer
    icon of calendar 2006-08-01 ~ 2012-02-12
    OF - Director → CIF 0
  • 9
    Mackley, Samantha Catherine Angela
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-06-06 ~ 2016-05-24
    OF - Secretary → CIF 0
  • 10
    Bode, Anne Margaretha
    Individual
    Officer
    icon of calendar 1996-06-03 ~ 1999-06-04
    OF - Secretary → CIF 0
  • 11
    Coster, Michael Steven
    Naval Architect born in July 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1996-11-01 ~ 2006-04-05
    OF - Director → CIF 0
  • 12
    Mackley, Anthony Hamblin
    Director born in November 1949
    Individual
    Officer
    icon of calendar 2014-12-10 ~ 2016-05-24
    OF - Director → CIF 0
  • 13
    MACKLEY HOLDINGS LIMITED
    icon of addressAmelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    260,915 GBP2016-08-31
    Person with significant control
    2016-04-06 ~ 2016-05-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 14
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1996-05-20 ~ 1996-06-03
    PE - Nominee Director → CIF 0
  • 15
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1996-05-20 ~ 1996-06-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

INTERMARINE LIMITED

Previous name
MARINEZONE LIMITED - 1996-11-28
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
43290 - Other Construction Installation
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
190,417 GBP2024-12-31
58,286 GBP2023-12-31
Fixed Assets - Investments
2 GBP2024-12-31
2 GBP2023-12-31
Fixed Assets
190,419 GBP2024-12-31
58,288 GBP2023-12-31
Total Inventories
535,443 GBP2024-12-31
497,627 GBP2023-12-31
Debtors
1,748,301 GBP2024-12-31
1,065,769 GBP2023-12-31
Cash at bank and in hand
468,246 GBP2024-12-31
1,001,049 GBP2023-12-31
Current Assets
2,751,990 GBP2024-12-31
2,564,445 GBP2023-12-31
Creditors
Current
1,750,174 GBP2024-12-31
1,560,194 GBP2023-12-31
Net Current Assets/Liabilities
1,001,816 GBP2024-12-31
1,004,251 GBP2023-12-31
Total Assets Less Current Liabilities
1,192,235 GBP2024-12-31
1,062,539 GBP2023-12-31
Net Assets/Liabilities
1,060,981 GBP2024-12-31
978,932 GBP2023-12-31
Equity
Called up share capital
9,817 GBP2024-12-31
9,817 GBP2023-12-31
Capital redemption reserve
2,933 GBP2024-12-31
2,933 GBP2023-12-31
Retained earnings (accumulated losses)
1,048,231 GBP2024-12-31
966,182 GBP2023-12-31
Equity
1,060,981 GBP2024-12-31
978,932 GBP2023-12-31
Average Number of Employees
172024-01-01 ~ 2024-12-31
152023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
191,123 GBP2024-12-31
191,123 GBP2023-12-31
Furniture and fittings
81,743 GBP2024-12-31
75,363 GBP2023-12-31
Motor vehicles
265,838 GBP2024-12-31
135,182 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
538,704 GBP2024-12-31
401,668 GBP2023-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-27,490 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-27,490 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
159,637 GBP2024-12-31
149,141 GBP2023-12-31
Furniture and fittings
70,250 GBP2024-12-31
62,483 GBP2023-12-31
Motor vehicles
118,400 GBP2024-12-31
131,758 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
348,287 GBP2024-12-31
343,382 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
10,496 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
7,767 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
14,132 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
32,395 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-27,490 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-27,490 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
31,486 GBP2024-12-31
41,982 GBP2023-12-31
Furniture and fittings
11,493 GBP2024-12-31
12,880 GBP2023-12-31
Motor vehicles
147,438 GBP2024-12-31
3,424 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
2 GBP2023-12-31
Investments in Group Undertakings
2 GBP2024-12-31
2 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
1,386,839 GBP2024-12-31
895,393 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
16,344 GBP2024-12-31
9,739 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,748,301 GBP2024-12-31
1,065,769 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
30,900 GBP2024-12-31
3,397 GBP2023-12-31
Trade Creditors/Trade Payables
Current
591,703 GBP2024-12-31
369,692 GBP2023-12-31
Amounts owed to group undertakings
Current
310,479 GBP2024-12-31
365,960 GBP2023-12-31
Other Taxation & Social Security Payable
Current
304,003 GBP2024-12-31
349,608 GBP2023-12-31
Other Creditors
Current
184,731 GBP2024-12-31
128,679 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
20,833 GBP2024-12-31
70,833 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
63,974 GBP2024-12-31
Bank Borrowings
Secured
70,833 GBP2024-12-31
120,833 GBP2023-12-31
Total Borrowings
Secured
165,707 GBP2024-12-31
124,230 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
9,816 shares2024-12-31
Class 2 ordinary share
1 shares2024-12-31

Related profiles found in government register
  • INTERMARINE LIMITED
    Info
    MARINEZONE LIMITED - 1996-11-28
    Registered number 03200735
    icon of addressFleming Court Leigh Road, Eastleigh, Southampton, Hampshire SO50 9PD
    PRIVATE LIMITED COMPANY incorporated on 1996-05-20 (29 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-20
    CIF 0
  • INTERMARINE LIMITED
    S
    Registered number 03200735
    icon of addressFleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom, SO50 9PD
    Private Limited Company in Registrar Of Companies, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • SEGMENTAL SOLUTIONS LIMITED - 2006-06-13
    icon of addressFleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 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.