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 2
  • 1
    Barkham, Marcus
    Born in April 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-04-12 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressUnit 1, Genesis Business Park, Sheffield Road, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,555,029 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-11-07 ~ 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 17
  • 1
    Brown, Angela Jane
    Teacher born in August 1972
    Individual
    Officer
    icon of calendar 2015-07-07 ~ 2019-11-07
    OF - Director → CIF 0
  • 2
    Black, Deborah Jayne
    Nurse born in April 1961
    Individual
    Officer
    icon of calendar 2015-07-07 ~ 2018-10-12
    OF - Director → CIF 0
  • 3
    Smith, Norma Edna Ethelda
    Director born in January 1922
    Individual
    Officer
    icon of calendar 1998-11-19 ~ 2007-04-18
    OF - Director → CIF 0
  • 4
    Stewart, Ian Michael
    Director born in July 1945
    Individual
    Officer
    icon of calendar 2008-01-01 ~ 2019-11-07
    OF - Director → CIF 0
  • 5
    Burton, Linda Patricia
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2019-10-31
    OF - Secretary → CIF 0
  • 6
    Tooher, John Spencer
    Director born in September 1949
    Individual
    Officer
    icon of calendar 1998-11-19 ~ 2007-10-12
    OF - Director → CIF 0
  • 7
    Black, Richard Edward
    Accountant born in July 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-11-19 ~ 2020-11-03
    OF - Director → CIF 0
    Black, Richard Edward
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-11-19 ~ 2015-01-01
    OF - Secretary → CIF 0
  • 8
    Webber, Jonathan
    Accountant born in December 1980
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-12-02 ~ 2025-04-04
    OF - Director → CIF 0
  • 9
    Holdaway, Mark John
    Chief Executive born in September 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-09-07 ~ 2024-04-12
    OF - Director → CIF 0
  • 10
    Dobson, Joanna Claire
    Finance Director born in January 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-11-07 ~ 2022-06-30
    OF - Director → CIF 0
  • 11
    Tooher, Emily Jane Kingsford
    Project Manager born in March 1990
    Individual
    Officer
    icon of calendar 2015-07-07 ~ 2019-11-07
    OF - Director → CIF 0
  • 12
    Tooher, Lucy Alexandra Kingsford
    Manager born in February 1988
    Individual
    Officer
    icon of calendar 2015-07-07 ~ 2019-11-07
    OF - Director → CIF 0
  • 13
    Wagner, Eric William
    Company Director born in November 1937
    Individual
    Officer
    icon of calendar 2000-01-27 ~ 2005-03-29
    OF - Director → CIF 0
  • 14
    Tooher, Sally Patricia
    Marketing born in April 1952
    Individual
    Officer
    icon of calendar 2007-10-12 ~ 2019-11-07
    OF - Director → CIF 0
    Mrs Sally Patricia Tooher
    Born in April 1952
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-07
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 15
    Purewal, Inderjeet Singh
    Finance Director born in May 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-08-17 ~ 2024-07-05
    OF - Director → CIF 0
  • 16
    icon of address82 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent, 54 offsprings)
    Officer
    1998-11-19 ~ 1998-11-19
    PE - Nominee Secretary → CIF 0
  • 17
    icon of address82 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    1998-11-19 ~ 1998-11-19
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MARSDEN GROUP HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Intangible Assets
52,817 GBP2023-12-31
84,634 GBP2022-12-31
Property, Plant & Equipment
1,205,375 GBP2023-12-31
1,220,000 GBP2022-12-31
Fixed Assets - Investments
115,220 GBP2023-12-31
115,220 GBP2022-12-31
Fixed Assets
1,373,412 GBP2023-12-31
1,419,854 GBP2022-12-31
Debtors
4,417,467 GBP2023-12-31
2,969,570 GBP2022-12-31
Cash at bank and in hand
92,598 GBP2023-12-31
199 GBP2022-12-31
Current Assets
4,510,065 GBP2023-12-31
2,969,769 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-1,169,582 GBP2023-12-31
Net Current Assets/Liabilities
3,340,483 GBP2023-12-31
2,605,126 GBP2022-12-31
Total Assets Less Current Liabilities
4,713,895 GBP2023-12-31
4,024,980 GBP2022-12-31
Net Assets/Liabilities
1,456,386 GBP2023-12-31
1,662,810 GBP2022-12-31
Equity
Called up share capital
5,009 GBP2023-12-31
5,009 GBP2022-12-31
Share premium
1,196 GBP2023-12-31
1,196 GBP2022-12-31
Revaluation reserve
384,199 GBP2023-12-31
391,362 GBP2022-12-31
Capital redemption reserve
371 GBP2023-12-31
371 GBP2022-12-31
Other miscellaneous reserve
119,008 GBP2023-12-31
119,008 GBP2022-12-31
Retained earnings (accumulated losses)
946,603 GBP2023-12-31
1,145,864 GBP2022-12-31
Equity
1,456,386 GBP2023-12-31
1,662,810 GBP2022-12-31
Average Number of Employees
32023-01-01 ~ 2023-12-31
32022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,220,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
14,625 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
14,625 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
1,205,375 GBP2023-12-31
1,220,000 GBP2022-12-31
Investments in group undertakings and participating interests
115,220 GBP2023-12-31
115,220 GBP2022-12-31
Amounts Owed By Related Parties
4,412,462 GBP2023-12-31
Current
64,273 GBP2022-12-31
Other Debtors
Amounts falling due within one year
5,005 GBP2023-12-31
5,270 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
4,417,467 GBP2023-12-31
Amounts falling due within one year, Current
69,543 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
550,301 GBP2023-12-31
325,301 GBP2022-12-31
Amounts owed to group undertakings
Current
536,366 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
82,915 GBP2023-12-31
39,342 GBP2022-12-31
Creditors
Current
1,169,582 GBP2023-12-31
364,643 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
3,237,472 GBP2023-12-31
2,344,022 GBP2022-12-31
Bank Borrowings
3,787,773 GBP2023-12-31
2,669,323 GBP2022-12-31
Total Borrowings
Current
550,301 GBP2023-12-31
325,301 GBP2022-12-31
Non-current
3,237,472 GBP2023-12-31
2,344,022 GBP2022-12-31

Related profiles found in government register
  • MARSDEN GROUP HOLDINGS LIMITED
    Info
    Registered number 03670726
    icon of addressUnit 1 Genesis Business Park, Sheffield Road, Rotherham, South Yorkshire S60 1DX
    PRIVATE LIMITED COMPANY incorporated on 1998-11-19 (27 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-22
    CIF 0
  • MARSDEN GROUP HOLDINGS LIMITED
    S
    Registered number 03670726
    icon of addressUnit 1, Genesis Business Park, Sheffield Road, Rotherham, England, S60 1DX
    Private Limited Company in England & Wales Registry, England
    CIF 1
    Private Limited Company in England & Wales Registry, England & Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressUnit 1 Genesis Business Park, Sheffield Road, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,861,568 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressUnit 1 Genesis Business Park, Sheffield Road, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.