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
    Pickett, Liam Mark
    Born in March 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-02-05 ~ now
    OF - Director → CIF 0
  • 2
    Marsh, Bryn Robert
    Born in January 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-17 ~ now
    OF - Director → CIF 0
    Mr Bryn Robert Marsh
    Born in January 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    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
    Adams, Joe
    Born in August 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-02-05 ~ now
    OF - Director → CIF 0
  • 4
    Taylor, Marcus Riley
    Born in January 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ now
    OF - Director → CIF 0
    Mr Marcus Riley Taylor
    Born in January 1987
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    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
Ceased 11
  • 1
    Offer, Steve
    Company Director born in September 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2018-07-13 ~ 2020-09-30
    OF - Director → CIF 0
  • 2
    The Oxford Law Publishing Company Limited
    Individual
    Officer
    icon of calendar 1996-07-15 ~ 1996-07-15
    OF - Nominee Director → CIF 0
  • 3
    Rayment, Peter Sydney
    Director born in February 1955
    Individual
    Officer
    icon of calendar 2004-12-09 ~ 2009-11-30
    OF - Director → CIF 0
  • 4
    Rockley, Martin Steven
    Managing Director born in March 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 1996-07-15 ~ 2025-04-04
    OF - Director → CIF 0
    Mr Martin Steven Rockley
    Born in March 1965
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 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
    icon of calendar 2023-11-21 ~ 2025-04-04
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Pinder, Glenn Steven
    Company Director born in February 1958
    Individual
    Officer
    icon of calendar 2019-01-17 ~ 2023-11-20
    OF - Director → CIF 0
  • 6
    The Oxford Secretariat Limited
    Individual
    Officer
    icon of calendar 1996-07-15 ~ 1996-07-15
    OF - Nominee Secretary → CIF 0
  • 7
    Homewood, David Leslie
    Company Director born in January 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-17 ~ 2020-05-29
    OF - Director → CIF 0
  • 8
    Jones, Mark
    Company Director born in January 1959
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-04-25 ~ 2024-08-01
    OF - Director → CIF 0
    Mark Jones
    Born in January 1959
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2018-04-03 ~ 2021-04-09
    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
    icon of calendar 2023-11-21 ~ 2024-08-01
    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
  • 9
    Rockley, Susan Margaret
    Individual
    Officer
    icon of calendar 1996-07-15 ~ 2004-06-17
    OF - Secretary → CIF 0
  • 10
    icon of address29-31 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 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
  • 11
    HALE SECRETARIAL LIMITED
    icon of address7 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Active Corporate (1 parent, 13 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
43390 - Other Building Completion And Finishing
41201 - Construction Of Commercial Buildings
Brief company account
Cost of Sales
-29,307,711 GBP2024-02-01 ~ 2025-01-31
-30,842,938 GBP2023-02-01 ~ 2024-01-31
Administrative Expenses
-2,640,715 GBP2024-02-01 ~ 2025-01-31
-2,105,574 GBP2023-02-01 ~ 2024-01-31
Other Interest Receivable/Similar Income (Finance Income)
526 GBP2024-02-01 ~ 2025-01-31
0 GBP2023-02-01 ~ 2024-01-31
Profit/Loss on Ordinary Activities Before Tax
2,559,048 GBP2024-02-01 ~ 2025-01-31
2,374,195 GBP2023-02-01 ~ 2024-01-31
Profit/Loss
1,951,069 GBP2024-02-01 ~ 2025-01-31
1,720,938 GBP2023-02-01 ~ 2024-01-31
Comprehensive Income/Expense
1,951,069 GBP2024-02-01 ~ 2025-01-31
1,720,938 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment
555 GBP2025-01-31
56,996 GBP2024-01-31
Debtors
3,582,386 GBP2025-01-31
5,885,941 GBP2024-01-31
Cash at bank and in hand
2,168,290 GBP2025-01-31
4,596,102 GBP2024-01-31
Current Assets
5,750,676 GBP2025-01-31
10,482,043 GBP2024-01-31
Net Current Assets/Liabilities
1,550,588 GBP2025-01-31
1,810,159 GBP2024-01-31
Total Assets Less Current Liabilities
1,551,143 GBP2025-01-31
1,867,155 GBP2024-01-31
Net Assets/Liabilities
1,551,143 GBP2025-01-31
1,840,087 GBP2024-01-31
Equity
Called up share capital
420 GBP2025-01-31
760 GBP2024-01-31
800 GBP2023-01-31
Capital redemption reserve
380 GBP2025-01-31
40 GBP2024-01-31
0 GBP2023-01-31
Retained earnings (accumulated losses)
1,550,343 GBP2025-01-31
1,839,287 GBP2024-01-31
1,987,233 GBP2023-01-31
Equity
1,551,143 GBP2025-01-31
1,840,087 GBP2024-01-31
Profit/Loss
Retained earnings (accumulated losses)
1,951,069 GBP2024-02-01 ~ 2025-01-31
1,720,938 GBP2023-02-01 ~ 2024-01-31
Dividends Paid
Retained earnings (accumulated losses)
-1,718,884 GBP2023-02-01 ~ 2024-01-31
Dividends Paid
-240,013 GBP2024-02-01 ~ 2025-01-31
Audit Fees/Expenses
10,000 GBP2024-02-01 ~ 2025-01-31
10,000 GBP2023-02-01 ~ 2024-01-31
Average Number of Employees
332024-02-01 ~ 2025-01-31
282023-02-01 ~ 2024-01-31
Wages/Salaries
2,014,745 GBP2024-02-01 ~ 2025-01-31
1,875,634 GBP2023-02-01 ~ 2024-01-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
50,580 GBP2024-02-01 ~ 2025-01-31
47,780 GBP2023-02-01 ~ 2024-01-31
Staff Costs/Employee Benefits Expense
2,331,181 GBP2024-02-01 ~ 2025-01-31
2,125,363 GBP2023-02-01 ~ 2024-01-31
Director Remuneration
306,353 GBP2024-02-01 ~ 2025-01-31
632,850 GBP2023-02-01 ~ 2024-01-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-64,213 GBP2024-02-01 ~ 2025-01-31
40,161 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
14,773 GBP2025-01-31
14,425 GBP2024-01-31
Furniture and fittings
22,509 GBP2025-01-31
22,222 GBP2024-01-31
Motor vehicles
200,566 GBP2025-01-31
200,566 GBP2024-01-31
Property, Plant & Equipment - Gross Cost
237,848 GBP2025-01-31
237,213 GBP2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
14,462 GBP2025-01-31
10,945 GBP2024-01-31
Furniture and fittings
22,265 GBP2025-01-31
22,222 GBP2024-01-31
Motor vehicles
200,566 GBP2025-01-31
147,050 GBP2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
237,293 GBP2025-01-31
180,217 GBP2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,517 GBP2024-02-01 ~ 2025-01-31
Furniture and fittings
43 GBP2024-02-01 ~ 2025-01-31
Motor vehicles
53,516 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
57,076 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment
Plant and equipment
311 GBP2025-01-31
3,480 GBP2024-01-31
Furniture and fittings
244 GBP2025-01-31
0 GBP2024-01-31
Motor vehicles
0 GBP2025-01-31
53,516 GBP2024-01-31
Trade Debtors/Trade Receivables
Current
1,623,194 GBP2025-01-31
4,718,455 GBP2024-01-31
Other Debtors
Current
27,569 GBP2025-01-31
38,271 GBP2024-01-31
Prepayments/Accrued Income
Current
1,600 GBP2025-01-31
116,038 GBP2024-01-31
Debtors - Deferred Tax Asset
Current
37,145 GBP2025-01-31
0 GBP2024-01-31
Finance Lease Liabilities - Total Present Value
Current
16,224 GBP2025-01-31
19,427 GBP2024-01-31
Trade Creditors/Trade Payables
Current
691,315 GBP2025-01-31
3,554,147 GBP2024-01-31
Corporation Tax Payable
Current
622,309 GBP2025-01-31
563,261 GBP2024-01-31
Other Taxation & Social Security Payable
Current
338,878 GBP2025-01-31
1,279,693 GBP2024-01-31
Other Creditors
Current
15,063 GBP2025-01-31
194,005 GBP2024-01-31
Accrued Liabilities/Deferred Income
Current
2,263,777 GBP2025-01-31
220,736 GBP2024-01-31
Creditors
Current
4,200,088 GBP2025-01-31
8,671,884 GBP2024-01-31
Minimum gross finance lease payments owing
Amounts falling due within one year
16,224 GBP2025-01-31
19,427 GBP2024-01-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-02-01 ~ 2025-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
190 shares2025-01-31
360 shares2024-01-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-02-01 ~ 2025-01-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
80 shares2025-01-31
80 shares2024-01-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-02-01 ~ 2025-01-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
150 shares2025-01-31
320 shares2024-01-31
Equity
Called up share capital
420 GBP2025-01-31
760 GBP2024-01-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
287,660 GBP2025-01-31
161,024 GBP2024-01-31
Between two and five year
399,173 GBP2025-01-31
270,800 GBP2024-01-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
686,833 GBP2025-01-31
431,824 GBP2024-01-31

  • MARCON CONSTRUCTION LIMITED
    Info
    Registered number 03224667
    icon of address29-31 Castle Street, High Wycombe, Buckinghamshire HP13 6RU
    PRIVATE LIMITED COMPANY incorporated on 1996-07-15 (29 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-15
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.