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 5
  • 1
    Rockley, Martin Steven
    Managing Director born in March 1965
    Individual (10 offsprings)
    Officer
    1996-07-15 ~ now
    OF - director → CIF 0
    Mr Martin Steven Rockley
    Born in March 1965
    Individual (10 offsprings)
    Person with significant control
    2023-11-21 ~ now
    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
  • 2
    Adams, Joe
    Director born in August 1988
    Individual (3 offsprings)
    Officer
    2025-02-05 ~ now
    OF - director → CIF 0
  • 3
    Taylor, Marcus Riley
    Projects Director born in January 1987
    Individual (2 offsprings)
    Officer
    2020-09-30 ~ now
    OF - director → CIF 0
  • 4
    Pickett, Liam Mark
    Director born in March 1988
    Individual (2 offsprings)
    Officer
    2025-02-05 ~ now
    OF - director → CIF 0
  • 5
    Marsh, Bryn Robert
    Company Director born in January 1971
    Individual (1 offspring)
    Officer
    2019-01-17 ~ now
    OF - director → CIF 0
Ceased 11
  • 1
    Pinder, Glenn Steven
    Company Director born in February 1958
    Individual
    Officer
    2019-01-17 ~ 2023-11-20
    OF - director → CIF 0
  • 2
    Mr Martin Steven Rockley
    Born in March 1965
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-04-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    The Oxford Law Publishing Company Limited
    Individual
    Officer
    1996-07-15 ~ 1996-07-15
    OF - nominee-director → CIF 0
  • 4
    Homewood, David Leslie
    Company Director born in January 1960
    Individual (1 offspring)
    Officer
    2019-01-17 ~ 2020-05-29
    OF - director → CIF 0
  • 5
    Rockley, Susan Margaret
    Individual
    Officer
    1996-07-15 ~ 2004-06-17
    OF - secretary → CIF 0
  • 6
    Rayment, Peter Sydney
    Director born in February 1955
    Individual
    Officer
    2004-12-09 ~ 2009-11-30
    OF - director → CIF 0
  • 7
    Offer, Steve
    Company Director born in September 1979
    Individual (1 offspring)
    Officer
    2018-07-13 ~ 2020-09-30
    OF - director → CIF 0
  • 8
    The Oxford Secretariat Limited
    Individual
    Officer
    1996-07-15 ~ 1996-07-15
    OF - nominee-secretary → CIF 0
  • 9
    Jones, Mark
    Company Director born in January 1959
    Individual (781 offsprings)
    Officer
    2018-04-25 ~ 2024-08-01
    OF - director → CIF 0
    Mark Jones
    Born in January 1959
    Individual (781 offsprings)
    Person with significant control
    2018-04-03 ~ 2021-04-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    2023-11-21 ~ 2024-08-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,997,947 GBP2023-05-31
    Person with significant control
    2021-04-09 ~ 2023-11-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    HALE SECRETARIAL LIMITED
    7 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2004-06-17 ~ 2010-04-28
    PE - secretary → CIF 0
parent relation
Company in focus

MARCON CONSTRUCTION LIMITED

Standard Industrial Classification
41201 - Construction Of Commercial Buildings
43390 - Other Building Completion And Finishing
Brief company account
Property, Plant & Equipment
60,084 GBP2023-01-31
104,552 GBP2022-01-31
Debtors
4,427,175 GBP2023-01-31
4,087,246 GBP2022-01-31
Cash at bank and in hand
1,340,614 GBP2023-01-31
653,763 GBP2022-01-31
Current Assets
5,767,789 GBP2023-01-31
4,741,009 GBP2022-01-31
Creditors
Current, Amounts falling due within one year
-3,852,933 GBP2023-01-31
-2,582,234 GBP2022-01-31
Net Current Assets/Liabilities
1,914,856 GBP2023-01-31
2,158,775 GBP2022-01-31
Total Assets Less Current Liabilities
1,974,940 GBP2023-01-31
2,263,327 GBP2022-01-31
Creditors
Non-current, Amounts falling due after one year
0 GBP2023-01-31
-178,484 GBP2022-01-31
Net Assets/Liabilities
1,988,033 GBP2023-01-31
2,087,709 GBP2022-01-31
Equity
Called up share capital
800 GBP2023-01-31
800 GBP2022-01-31
800 GBP2021-01-31
Retained earnings (accumulated losses)
1,987,233 GBP2023-01-31
2,086,909 GBP2022-01-31
2,774,867 GBP2021-01-31
Equity
1,988,033 GBP2023-01-31
2,087,709 GBP2022-01-31
Dividends Paid
Retained earnings (accumulated losses)
-2,819,185 GBP2021-02-01 ~ 2022-01-31
Dividends Paid
-800,000 GBP2022-02-01 ~ 2023-01-31
Average Number of Employees
242022-02-01 ~ 2023-01-31
212021-02-01 ~ 2022-01-31
Property, Plant & Equipment - Gross Cost
Other
182,772 GBP2023-01-31
176,998 GBP2022-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
122,688 GBP2023-01-31
72,446 GBP2022-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
50,242 GBP2022-02-01 ~ 2023-01-31
Property, Plant & Equipment
Other
60,084 GBP2023-01-31
104,552 GBP2022-01-31
Trade Debtors/Trade Receivables
Current
2,994,065 GBP2023-01-31
3,173,800 GBP2022-01-31
Other Debtors
Amounts falling due within one year
1,433,110 GBP2023-01-31
913,446 GBP2022-01-31
Debtors
Current, Amounts falling due within one year
4,427,175 GBP2023-01-31
4,087,246 GBP2022-01-31
Bank Borrowings/Overdrafts
Current
50,000 GBP2023-01-31
0 GBP2022-01-31
Finance Lease Liabilities - Total Present Value
Current
18,819 GBP2023-01-31
50,598 GBP2022-01-31
Trade Creditors/Trade Payables
Current
1,809,772 GBP2023-01-31
1,408,467 GBP2022-01-31
Corporation Tax Payable
Current
237,728 GBP2023-01-31
371,716 GBP2022-01-31
Other Taxation & Social Security Payable
Current
196,967 GBP2023-01-31
733,393 GBP2022-01-31
Other Creditors
Current
503,532 GBP2023-01-31
7,157 GBP2022-01-31
Accrued Liabilities/Deferred Income
Current
1,036,115 GBP2023-01-31
10,903 GBP2022-01-31
Creditors
Current
3,852,933 GBP2023-01-31
2,582,234 GBP2022-01-31
Other Creditors
Non-current
0 GBP2023-01-31
178,484 GBP2022-01-31
Equity
Called up share capital
800 GBP2023-01-31
800 GBP2022-01-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
431,825 GBP2023-01-31
109,792 GBP2022-01-31

  • MARCON CONSTRUCTION LIMITED
    Info
    Registered number 03224667
    29-31 Castle Street, High Wycombe, Buckinghamshire HP13 6RU
    Private Limited Company incorporated on 1996-07-15 (28 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-15
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.