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 22
  • 1
    De Castro, Rubens Sergio
    Managing Director born in July 1979
    Individual (5 offsprings)
    Officer
    2021-10-15 ~ 2023-04-25
    OF - Director → CIF 0
  • 2
    Mccuaig, Stewart Allan
    Vice President, General Counsel born in October 1962
    Individual (5 offsprings)
    Officer
    2019-12-16 ~ 2020-06-26
    OF - Director → CIF 0
  • 3
    Magnusson, Rune Ingemar
    Managing Director born in May 1973
    Individual (7 offsprings)
    Officer
    2021-01-04 ~ 2021-10-15
    OF - Director → CIF 0
  • 4
    Hart, Mandy
    Director born in August 1965
    Individual (1 offspring)
    Officer
    2011-03-01 ~ 2018-11-20
    OF - Director → CIF 0
  • 5
    Hilborne, Murray Charles
    Technical Executive born in June 1966
    Individual (8 offsprings)
    Officer
    1998-01-20 ~ 2019-12-16
    OF - Director → CIF 0
    Mr Murray Charles Hilborne
    Born in June 1966
    Individual (8 offsprings)
    Person with significant control
    2018-01-20 ~ 2019-12-16
    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
  • 6
    Astill, Simon John
    Director born in October 1967
    Individual (18 offsprings)
    Officer
    2006-04-01 ~ 2019-12-16
    OF - Director → CIF 0
  • 7
    Perrella, Maria Giacoma
    Company Director born in May 1965
    Individual (5 offsprings)
    Officer
    2019-12-16 ~ 2020-06-26
    OF - Director → CIF 0
  • 8
    Patten, Jeremy Michael
    Manufacturing Manager born in January 1980
    Individual (5 offsprings)
    Officer
    2020-06-26 ~ 2025-09-26
    OF - Director → CIF 0
  • 9
    Hill, Peter Alan
    Director born in November 1945
    Individual (4 offsprings)
    Officer
    2006-04-01 ~ 2012-03-29
    OF - Director → CIF 0
  • 10
    Mcleod, Ryan Steven
    Born in June 1979
    Individual (5 offsprings)
    Officer
    2019-12-16 ~ 2025-12-12
    OF - Director → CIF 0
  • 11
    Thomas, Alan
    Director born in March 1955
    Individual (308 offsprings)
    Officer
    2011-03-01 ~ 2016-09-30
    OF - Director → CIF 0
  • 12
    Roberts, Simon Owen
    Born in April 1968
    Individual (4 offsprings)
    Officer
    2025-09-26 ~ now
    OF - Director → CIF 0
  • 13
    Hilborne, Leonard Ralph
    Company Executive born in July 1931
    Individual (6 offsprings)
    Officer
    1998-01-20 ~ 2006-06-30
    OF - Director → CIF 0
    Hilborne, Leonard Ralph
    Director born in July 1931
    Individual (6 offsprings)
    2010-08-25 ~ 2018-10-01
    OF - Director → CIF 0
  • 14
    Murray, James
    Director born in October 1965
    Individual (6 offsprings)
    Officer
    2011-03-01 ~ 2016-09-30
    OF - Director → CIF 0
  • 15
    Heads, Stephen David
    Director born in May 1962
    Individual (8 offsprings)
    Officer
    2006-05-02 ~ 2016-06-28
    OF - Director → CIF 0
    Heads, Stephen David
    Director
    Individual (8 offsprings)
    Officer
    2006-05-02 ~ 2016-06-28
    OF - Secretary → CIF 0
  • 16
    Alexander, Bruce Paul
    Born in August 1969
    Individual (8 offsprings)
    Officer
    2023-05-22 ~ now
    OF - Director → CIF 0
  • 17
    Hilborne, Russel John
    Financial Executive born in June 1961
    Individual (8 offsprings)
    Officer
    1998-01-20 ~ 2019-12-16
    OF - Director → CIF 0
    Hilborne, Russel John
    Individual (8 offsprings)
    Officer
    1998-01-20 ~ 1998-02-13
    OF - Secretary → CIF 0
    2002-04-01 ~ 2006-05-02
    OF - Secretary → CIF 0
    Mr Russel John Hilborne
    Born in June 1961
    Individual (8 offsprings)
    Person with significant control
    2018-01-20 ~ 2018-01-20
    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
    2016-04-06 ~ 2019-12-16
    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
  • 18
    Hilborne, Norma
    Individual (2 offsprings)
    Officer
    1998-02-13 ~ 2002-03-31
    OF - Secretary → CIF 0
  • 19
    Seamons, Paul Ian
    Director born in May 1967
    Individual (1 offspring)
    Officer
    2006-04-01 ~ 2018-11-20
    OF - Director → CIF 0
  • 20
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    1998-01-20 ~ 1998-01-20
    OF - Nominee Secretary → CIF 0
  • 21
    TAYLOR WESSING SECRETARIES LIMITED
    - now 04328885
    LAW 2357 LIMITED - 2002-08-16
    5, New Street Square, London, United Kingdom
    Active Corporate (22 parents, 2518 offsprings)
    Officer
    2019-12-16 ~ now
    OF - Secretary → CIF 0
  • 22
    AUTOMATION TOOLING SYSTEMS ENTERPRISES ENGLAND LIMITED
    12345545
    Block 3, Enterprise Way, Edenbridge, Kent, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2019-12-16 ~ 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
parent relation
Company in focus

MARCO LIMITED

Period: 2007-08-02 ~ now
Company number: 03495807
Registered names
MARCO LIMITED - now 05578819
Standard Industrial Classification
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
Brief company account
Turnover/Revenue
10,128,330 GBP2023-04-01 ~ 2024-03-31
10,854,429 GBP2022-04-01 ~ 2023-03-31
Cost of Sales
-4,520,665 GBP2023-04-01 ~ 2024-03-31
-4,369,577 GBP2022-04-01 ~ 2023-03-31
Gross Profit/Loss
5,607,665 GBP2023-04-01 ~ 2024-03-31
6,484,852 GBP2022-04-01 ~ 2023-03-31
Administrative Expenses
-5,827,028 GBP2023-04-01 ~ 2024-03-31
-5,368,005 GBP2022-04-01 ~ 2023-03-31
Operating Profit/Loss
-219,363 GBP2023-04-01 ~ 2024-03-31
1,116,847 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
-24,674 GBP2023-04-01 ~ 2024-03-31
1,091,195 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
-24,674 GBP2023-04-01 ~ 2024-03-31
1,091,195 GBP2022-04-01 ~ 2023-03-31
Cash and Cash Equivalents
109,988 GBP2024-03-31
150,411 GBP2023-03-31
Current Assets
6,798,396 GBP2024-03-31
6,650,995 GBP2023-03-31
Total assets
10,003,851 GBP2024-03-31
9,810,328 GBP2023-03-31
Equity
Called up share capital
22,636 GBP2024-03-31
22,636 GBP2023-03-31
22,636 GBP2022-03-31
Share premium
99,300 GBP2024-03-31
99,300 GBP2023-03-31
99,300 GBP2022-03-31
Capital redemption reserve
2,215 GBP2024-03-31
2,215 GBP2023-03-31
2,215 GBP2022-03-31
Retained earnings (accumulated losses)
4,379,623 GBP2024-03-31
4,404,297 GBP2023-03-31
3,313,102 GBP2022-03-31
Equity
4,503,774 GBP2024-03-31
4,528,448 GBP2023-03-31
3,437,253 GBP2022-03-31
Bank Overdrafts
Current
37,133 GBP2024-03-31
Total liabilities
5,500,077 GBP2024-03-31
5,281,880 GBP2023-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-24,674 GBP2023-04-01 ~ 2024-03-31
1,091,195 GBP2022-04-01 ~ 2023-03-31
Bank Overdrafts
-37,133 GBP2024-03-31
Wages/Salaries
2,923,343 GBP2023-04-01 ~ 2024-03-31
3,107,225 GBP2022-04-01 ~ 2023-03-31
Social Security Costs
402,537 GBP2023-04-01 ~ 2024-03-31
406,331 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
333,995 GBP2023-04-01 ~ 2024-03-31
233,483 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
3,659,875 GBP2023-04-01 ~ 2024-03-31
3,747,039 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
632023-04-01 ~ 2024-03-31
702022-04-01 ~ 2023-03-31
Other Interest Receivable/Similar Income (Finance Income)
261,932 GBP2023-04-01 ~ 2024-03-31
178,625 GBP2022-04-01 ~ 2023-03-31
Interest Payable/Similar Charges (Finance Costs)
130,650 GBP2023-04-01 ~ 2024-03-31
117,544 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
65,252 GBP2023-04-01 ~ 2024-03-31
62,114 GBP2022-04-01 ~ 2023-03-31
Current Tax for the Period
25,908 GBP2022-04-01 ~ 2023-03-31
Tax Expense/Credit at Applicable Tax Rate
-22,020 GBP2023-04-01 ~ 2024-03-31
223,806 GBP2022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Development expenditure
313,862 GBP2024-03-31
303,052 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
91,506 GBP2024-03-31
80,003 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
11,503 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
105,248 GBP2024-03-31
104,776 GBP2023-03-31
Furniture and fittings
69,099 GBP2024-03-31
69,099 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
81,049 GBP2024-03-31
76,228 GBP2023-03-31
Furniture and fittings
56,543 GBP2024-03-31
52,634 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,821 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
3,909 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
390,054 GBP2024-03-31
221,938 GBP2023-03-31
Computers
245,923 GBP2024-03-31
216,582 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
3,909,392 GBP2024-03-31
3,673,975 GBP2023-03-31
Property, Plant & Equipment - Disposals
Motor vehicles
-15,382 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-15,382 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
220,774 GBP2024-03-31
204,729 GBP2023-03-31
Computers
159,729 GBP2024-03-31
126,567 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
926,293 GBP2024-03-31
748,791 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
51,791 GBP2023-04-01 ~ 2024-03-31
Computers
33,162 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
213,248 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-35,746 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-35,746 GBP2023-04-01 ~ 2024-03-31
Merchandise
879,417 GBP2024-03-31
796,545 GBP2023-03-31
Value of work in progress
73,562 GBP2023-03-31
Total Inventories
879,417 GBP2024-03-31
870,107 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
2,720,086 GBP2024-03-31
888,956 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
1,840,147 GBP2024-03-31
3,485,520 GBP2023-03-31
Amount of value-added tax that is recoverable
Current
150,376 GBP2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
-24,674 GBP2023-04-01 ~ 2024-03-31
Trade Creditors/Trade Payables
Current
566,296 GBP2024-03-31
562,419 GBP2023-03-31
Amounts owed to group undertakings
Current
11,100 GBP2023-03-31
Other Taxation & Social Security Payable
Current
100,420 GBP2024-03-31
102,801 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
1,868,888 GBP2024-03-31
1,510,376 GBP2023-03-31
Net Deferred Tax Liability/Asset
32,545 GBP2024-03-31
95,952 GBP2023-03-31

Related profiles found in government register
  • MARCO LIMITED
    Info
    MARCO WEIGHING SYSTEMS LIMITED - 2007-08-02
    Registered number 03495807
    Block 3 The Industrial Estate, Enterprise Way, Edenbridge, Kent TN8 6HF
    PRIVATE LIMITED COMPANY incorporated on 1998-01-20 (28 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-20
    CIF 0
  • MARCO LIMITED
    S
    Registered number 3195807
    Block 3 The Industrial Estate, Enterprise Way, Edenbridge, Kent, United Kingdom, TN8 6HF
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • MARCO LIMITED
    S
    Registered number 03495807
    Block 3, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF
    Private Company Limited By Shares in England And Wales, United Kingdom
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    AJA LIMITED
    01595570
    Block 3 The Industrial Estate, Enterprise Way, Edenbridge, Kent
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-10-31 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    IAN FELLOWS LIMITED
    01399030
    Block 3 The Industrial Estate, Enterprise Way, Edenbridge, Kent, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2018-11-20 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.