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
    Clancy, Richard
    Born in July 1973
    Individual (66 offsprings)
    Officer
    icon of calendar 2025-07-18 ~ now
    OF - Director → CIF 0
  • 2
    Goodwin, Martin John
    Born in January 1983
    Individual (32 offsprings)
    Officer
    icon of calendar 2022-10-19 ~ now
    OF - Director → CIF 0
    Goodwin, Martin
    Individual (32 offsprings)
    Officer
    icon of calendar 2022-10-19 ~ now
    OF - Secretary → CIF 0
  • 3
    Mackinnon, Jeff
    Born in August 1969
    Individual (26 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 4
    JONAS COMPUTING (UK) LIMITED - now
    RIDGEBOOK LIMITED - 2004-12-13
    icon of addressGladstone House, Lupton Road, Wallingford, England
    Active Corporate (6 parents, 36 offsprings)
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Collier, Michael Patrick
    Director born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-16 ~ 2015-09-03
    OF - Director → CIF 0
  • 2
    Miller, Andrew John
    Director born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-04 ~ 2014-05-16
    OF - Director → CIF 0
  • 3
    Saklad, Scott Ryan
    Software Executive born in May 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ 2022-10-19
    OF - Director → CIF 0
  • 4
    Rodgerson, Craig Hilton
    Director born in May 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-05-16 ~ 2016-11-14
    OF - Director → CIF 0
  • 5
    Gillott, Timothy Alan
    Individual
    Officer
    icon of calendar 2007-01-15 ~ 2014-05-16
    OF - Secretary → CIF 0
  • 6
    Murphy, Kelly
    Ceo born in April 1966
    Individual
    Officer
    icon of calendar 1999-06-04 ~ 2006-09-04
    OF - Director → CIF 0
  • 7
    Timlin, Andrew James
    Director born in September 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-29 ~ 2021-05-28
    OF - Director → CIF 0
  • 8
    Maynard, Stefan John
    Director born in July 1972
    Individual (23 offsprings)
    Officer
    icon of calendar 2014-05-16 ~ 2020-06-29
    OF - Director → CIF 0
  • 9
    Timmons, Brian Patrick
    Cfo born in April 1953
    Individual
    Officer
    icon of calendar 1999-06-04 ~ 2003-06-23
    OF - Director → CIF 0
    Timmons, Brian Patrick
    Individual
    Officer
    icon of calendar 1999-06-04 ~ 2003-06-23
    OF - Secretary → CIF 0
  • 10
    Hamlyn, Andrew John
    Director born in March 1968
    Individual
    Officer
    icon of calendar 2006-07-04 ~ 2014-05-16
    OF - Director → CIF 0
  • 11
    Mcbrinn, William Stephen
    Director born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2017-02-28
    OF - Director → CIF 0
  • 12
    Radford, Jamie Leigh
    Director born in November 1975
    Individual (20 offsprings)
    Officer
    icon of calendar 2015-09-03 ~ 2016-09-01
    OF - Director → CIF 0
  • 13
    Belghoul, Jemma
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ 2022-10-19
    OF - Secretary → CIF 0
  • 14
    Baker, Christopher Francis Henry
    Director born in October 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-11-14 ~ 2021-05-28
    OF - Director → CIF 0
  • 15
    Cowan, James
    Director born in March 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-26 ~ 2022-01-01
    OF - Director → CIF 0
  • 16
    Boxall, Darrell Peter
    Director born in October 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-10-19 ~ 2025-07-31
    OF - Director → CIF 0
  • 17
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-06-04 ~ 1999-06-04
    PE - Nominee Secretary → CIF 0
  • 18
    CAPDIRECTORS LIMITED - 2008-02-12
    icon of address65, Gresham Street, London, England
    Active Corporate (6 parents, 350 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-05-16 ~ 2022-01-01
    PE - Director → CIF 0
  • 19
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    CAPITA HARTSHEAD LTD - 2008-11-10
    WPF ADMINISTRATION LIMITED - 1989-06-14
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    icon of address65, Gresham Street, London, England
    Active Corporate (5 parents, 370 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-05-16 ~ 2022-01-01
    PE - Secretary → CIF 0
  • 20
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-06-04 ~ 1999-06-04
    PE - Nominee Director → CIF 0
  • 21
    icon of address65, Gresham Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    14,062,080 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2022-01-01
    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
  • 22
    VISTRA SECRETARIES (UK) LIMITED - now
    JORDAN SECRETARIES LIMITED - 2019-04-05
    icon of address21 St Thomas Street, Bristol, Avon
    Dissolved Corporate (4 parents, 1459 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    1999-06-04 ~ 2006-12-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MARRAKECH ( U.K.) LIMITED

Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Average Number of Employees
02021-01-01 ~ 2021-12-31
02020-01-01 ~ 2020-12-31
Debtors
Current
964,502 GBP2021-12-31
2,943,247 GBP2020-12-31
Cash at bank and in hand
1,000 GBP2021-12-31
Current Assets
965,502 GBP2021-12-31
2,943,247 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-18,919 GBP2021-12-31
Net Current Assets/Liabilities
946,583 GBP2021-12-31
865,926 GBP2020-12-31
Total Assets Less Current Liabilities
946,583 GBP2021-12-31
865,926 GBP2020-12-31
Net Assets/Liabilities
946,583 GBP2021-12-31
865,926 GBP2020-12-31
Equity
Called up share capital
2 GBP2021-12-31
2 GBP2020-12-31
2 GBP2020-01-01
Retained earnings (accumulated losses)
946,581 GBP2021-12-31
865,924 GBP2020-12-31
713,167 GBP2020-01-01
Equity
946,583 GBP2021-12-31
865,926 GBP2020-12-31
713,169 GBP2020-01-01
Profit/Loss
Retained earnings (accumulated losses)
80,657 GBP2021-01-01 ~ 2021-12-31
152,757 GBP2020-01-01 ~ 2020-12-31
Profit/Loss
80,657 GBP2021-01-01 ~ 2021-12-31
152,757 GBP2020-01-01 ~ 2020-12-31
Amounts Owed by Group Undertakings
Current
964,502 GBP2021-12-31
2,943,247 GBP2020-12-31
Bank Overdrafts
-1,064,821 GBP2020-12-31
Cash and Cash Equivalents
1,000 GBP2021-12-31
-1,064,821 GBP2020-12-31
Bank Overdrafts
Current
1,064,821 GBP2020-12-31
Corporation Tax Payable
Current
18,919 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
1,012,500 GBP2020-12-31
Creditors
Current
18,919 GBP2021-12-31
2,077,321 GBP2020-12-31

  • MARRAKECH ( U.K.) LIMITED
    Info
    Registered number 03785263
    icon of addressGladstone House, Hithercroft Road, Wallingford OX10 9BT
    PRIVATE LIMITED COMPANY incorporated on 1999-06-04 (26 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    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.