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 3
  • 1
    Nash, Howard Spencer
    Director born in July 1971
    Individual (23 offsprings)
    Officer
    2021-06-17 ~ now
    OF - Director → CIF 0
  • 2
    Laws, Ria Clair
    Director born in June 1983
    Individual (18 offsprings)
    Officer
    2022-06-06 ~ now
    OF - Director → CIF 0
  • 3
    PAGE MOTORS LIMITED - 2021-07-22
    COUNTY GATES MOTOR COMPANY LIMITED - 1990-11-28
    EGAP CROFT LTD - 1988-08-11
    KINGSCROFT MOTOR COMPANY LIMITED - 1985-02-04
    PAGE MOTORS (SURBITON HILL) LIMITED - 1980-12-31
    LANKESTERS (SURBITON HILL) LIMITED - 1978-12-31
    Nightingale House, 46-48 East Street, Epsom, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -69,888 GBP2023-12-31
    Person with significant control
    2024-03-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Davey, Emily Victoria
    Individual (1 offspring)
    Officer
    2012-07-19 ~ 2021-07-05
    OF - Secretary → CIF 0
  • 2
    Page, Mark Lewis
    Director born in March 1968
    Individual (12 offsprings)
    Officer
    2021-06-17 ~ 2022-03-15
    OF - Director → CIF 0
  • 3
    Macmath, David Cyril
    Engineer born in August 1949
    Individual (2 offsprings)
    Officer
    1999-06-25 ~ 2021-06-17
    OF - Director → CIF 0
    Macmath, David Cyril
    Director born in August 1949
    Individual (2 offsprings)
    2022-01-01 ~ 2022-06-06
    OF - Director → CIF 0
    2022-06-07 ~ 2023-06-30
    OF - Director → CIF 0
    Mr David Cyril Macmath
    Born in August 1949
    Individual (2 offsprings)
    Person with significant control
    2016-04-07 ~ 2023-07-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 4
    Macmath, Sally Patricia
    Director born in March 1951
    Individual (2 offsprings)
    Officer
    1999-06-25 ~ 2021-06-17
    OF - Director → CIF 0
    Macmath, Sally Patricia
    Director
    Individual (2 offsprings)
    Officer
    1999-06-25 ~ 2012-07-19
    OF - Secretary → CIF 0
  • 5
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-06-25 ~ 1999-06-25
    PE - Nominee Secretary → CIF 0
  • 6
    11 Castle Hill, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    15,256 GBP2021-07-31
    Person with significant control
    2022-03-17 ~ 2024-03-26
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    PAGE MOTORS LIMITED - 2021-07-22
    COUNTY GATES MOTOR COMPANY LIMITED - 1990-11-28
    EGAP CROFT LTD - 1988-08-11
    KINGSCROFT MOTOR COMPANY LIMITED - 1985-02-04
    PAGE MOTORS (SURBITON HILL) LIMITED - 1980-12-31
    LANKESTERS (SURBITON HILL) LIMITED - 1978-12-31
    Unit 82, 95 Wilton Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -69,888 GBP2023-12-31
    Person with significant control
    2024-03-26 ~ 2022-03-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    2021-06-17 ~ 2023-07-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    837,509 GBP2023-12-31
    Person with significant control
    2021-06-17 ~ 2021-06-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MARCOS HERITAGE SPARES LIMITED

Standard Industrial Classification
45200 - Maintenance And Repair Of Motor Vehicles
Brief company account
Intangible Assets
6,191 GBP2023-12-31
8,255 GBP2022-12-31
Property, Plant & Equipment
91,689 GBP2023-12-31
3,943 GBP2022-12-31
Fixed Assets
97,880 GBP2023-12-31
12,198 GBP2022-12-31
Total Inventories
102,196 GBP2023-12-31
155,854 GBP2022-12-31
Debtors
19,626 GBP2023-12-31
17,158 GBP2022-12-31
Cash at bank and in hand
14,776 GBP2023-12-31
32 GBP2022-12-31
Current Assets
136,598 GBP2023-12-31
173,044 GBP2022-12-31
Creditors
Current
299,384 GBP2023-12-31
176,200 GBP2022-12-31
Net Current Assets/Liabilities
-162,786 GBP2023-12-31
-3,156 GBP2022-12-31
Total Assets Less Current Liabilities
-64,906 GBP2023-12-31
9,042 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
-65,006 GBP2023-12-31
8,942 GBP2022-12-31
Equity
-64,906 GBP2023-12-31
9,042 GBP2022-12-31
Average Number of Employees
52023-01-01 ~ 2023-12-31
52022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Other than goodwill
10,150 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
3,959 GBP2023-12-31
1,895 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
2,064 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other than goodwill
6,191 GBP2023-12-31
8,255 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
241,263 GBP2023-12-31
50,380 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
149,574 GBP2023-12-31
46,437 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,089 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
91,689 GBP2023-12-31
3,943 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
14,056 GBP2023-12-31
12,191 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
5,570 GBP2023-12-31
4,967 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
19,626 GBP2023-12-31
17,158 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
20,870 GBP2022-12-31
Trade Creditors/Trade Payables
Current
22,210 GBP2023-12-31
15,942 GBP2022-12-31
Amounts owed to group undertakings
Current
261,539 GBP2023-12-31
128,412 GBP2022-12-31
Other Taxation & Social Security Payable
Current
8,615 GBP2023-12-31
6,454 GBP2022-12-31
Other Creditors
Current
7,020 GBP2023-12-31
4,522 GBP2022-12-31

  • MARCOS HERITAGE SPARES LIMITED
    Info
    Registered number 03798814
    Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW
    Private Limited Company incorporated on 1999-06-25 (26 years). The company status is Active.
    The last date of confirmation statement was made at 2024-06-25
    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.