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
    Ellison-anderson, Rory James
    Finance Director born in June 1986
    Individual (1 offspring)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
    Ellison-anderson, Rory James
    Individual (1 offspring)
    Officer
    2023-11-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Halbeisen, Mediha
    Managing Director born in February 1976
    Individual (3 offsprings)
    Officer
    2007-03-01 ~ now
    OF - Director → CIF 0
    Mrs Mediha Halbeisen
    Born in February 1976
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Howard, Tony
    Sales Director born in February 1962
    Individual (1 offspring)
    Officer
    2020-09-18 ~ now
    OF - Director → CIF 0
Ceased 21
  • 1
    Lindley, Richard Malcolm
    Company Director born in November 1953
    Individual (17 offsprings)
    Officer
    1999-08-18 ~ 2001-10-31
    OF - Director → CIF 0
  • 2
    Matthews, Gareth John
    Uk Sales Director born in June 1950
    Individual
    Officer
    2007-05-25 ~ 2014-01-21
    OF - Director → CIF 0
  • 3
    Moore, Adrian Paul
    Finance Director born in December 1966
    Individual
    Officer
    2000-10-01 ~ 2005-06-17
    OF - Director → CIF 0
    Moore, Adrian Paul
    Individual
    Officer
    2000-11-30 ~ 2005-06-17
    OF - Secretary → CIF 0
  • 4
    Watson, Graham Vincent
    Finance Director born in June 1969
    Individual
    Officer
    2018-01-01 ~ 2022-07-13
    OF - Director → CIF 0
    Watson, Graham Vincent
    Individual
    Officer
    2017-06-30 ~ 2022-07-13
    OF - Secretary → CIF 0
  • 5
    Healey, Richard Andrew Marquis
    Director born in May 1947
    Individual (7 offsprings)
    Officer
    2000-09-20 ~ 2001-01-18
    OF - Director → CIF 0
  • 6
    Harris, David Keith
    Director born in January 1945
    Individual (1 offspring)
    Officer
    1999-07-01 ~ 1999-07-12
    OF - Director → CIF 0
  • 7
    Brown, Michael John William
    Director born in August 1959
    Individual (3 offsprings)
    Officer
    1999-07-12 ~ 2001-03-31
    OF - Director → CIF 0
    Brown, Michael John William
    Individual (3 offsprings)
    Officer
    1999-10-20 ~ 2001-03-31
    OF - Secretary → CIF 0
  • 8
    Allen, Andrew William
    Individual (3 offsprings)
    Officer
    2013-07-02 ~ 2015-10-05
    OF - Secretary → CIF 0
  • 9
    Wraith, Patricia Elaine
    Individual
    Officer
    2012-06-29 ~ 2013-07-02
    OF - Secretary → CIF 0
  • 10
    Warburton, Garry Brian
    Individual
    Officer
    2015-11-17 ~ 2016-02-19
    OF - Secretary → CIF 0
  • 11
    Breewood, Anne-marie
    Individual (5 offsprings)
    Officer
    2016-03-04 ~ 2017-06-30
    OF - Secretary → CIF 0
  • 12
    Mackay, Scott Alexander
    Individual
    Officer
    1999-08-18 ~ 1999-10-13
    OF - Secretary → CIF 0
  • 13
    Willis, Mark Vincent
    Finance Director born in August 1967
    Individual (1 offspring)
    Officer
    2010-03-01 ~ 2012-06-29
    OF - Director → CIF 0
    Willis, Mark Vincent
    Individual (1 offspring)
    Officer
    2010-03-01 ~ 2012-06-29
    OF - Secretary → CIF 0
  • 14
    Boulton, Geoffrey
    Lawyer born in August 1932
    Individual
    Officer
    1999-07-12 ~ 1999-08-18
    OF - Director → CIF 0
    Boulton, Geoffrey
    Individual
    Officer
    1999-07-12 ~ 1999-08-18
    OF - Secretary → CIF 0
  • 15
    Matthews, Steven Peter
    Finance Director born in January 1966
    Individual (3 offsprings)
    Officer
    2007-03-01 ~ 2010-02-28
    OF - Director → CIF 0
    Matthews, Steven Peter
    Financial Controller
    Individual (3 offsprings)
    Officer
    2005-06-17 ~ 2010-02-28
    OF - Secretary → CIF 0
  • 16
    Zwicknagl, Josef
    Technical Director born in March 1949
    Individual
    Officer
    2007-03-01 ~ 2011-03-31
    OF - Director → CIF 0
  • 17
    Halbeisen, Mario
    Director born in April 1952
    Individual (4 offsprings)
    Officer
    1999-07-12 ~ 2023-08-10
    OF - Director → CIF 0
    Mr Mario Halbeisen
    Born in April 1952
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-08-10
    PE - Has significant influence or controlCIF 0
  • 18
    Howard, Tony
    Commercial Director born in February 1962
    Individual (1 offspring)
    Officer
    1999-07-12 ~ 2008-06-10
    OF - Director → CIF 0
  • 19
    Ellard, Nichola Jane
    Individual
    Officer
    1999-07-01 ~ 1999-07-12
    OF - Secretary → CIF 0
  • 20
    Hostettler, Rudolf
    Non-Executive Chairman born in February 1937
    Individual
    Officer
    2007-03-01 ~ 2009-06-30
    OF - Director → CIF 0
  • 21
    Po Box 621, Le Gallais Chambers, 54 Bath St, St Hellier, Jersey, Jersey
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-05-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
parent relation
Company in focus

MARCRIST INTERNATIONAL LIMITED

Previous name
HAYESELECT 108 LIMITED - 1999-08-31
Standard Industrial Classification
23910 - Production Of Abrasive Products
46620 - Wholesale Of Machine Tools
Brief company account
Property, Plant & Equipment
815,537 GBP2023-12-31
851,330 GBP2022-12-31
Debtors
1,563,677 GBP2023-12-31
1,717,530 GBP2022-12-31
Cash at bank and in hand
3,071,992 GBP2023-12-31
1,964,308 GBP2022-12-31
Current Assets
6,942,601 GBP2023-12-31
6,240,742 GBP2022-12-31
Net Assets/Liabilities
7,056,476 GBP2023-12-31
6,367,154 GBP2022-12-31
Equity
Called up share capital
4,282,571 GBP2023-12-31
4,282,571 GBP2022-12-31
4,282,571 GBP2021-12-31
Retained earnings (accumulated losses)
2,773,905 GBP2023-12-31
2,084,583 GBP2022-12-31
894,427 GBP2021-12-31
Equity
7,056,476 GBP2023-12-31
4,578,398 GBP2021-12-31
Profit/Loss
689,322 GBP2023-01-01 ~ 2023-12-31
1,190,156 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
382023-01-01 ~ 2023-12-31
332022-01-01 ~ 2022-12-31
Wages/Salaries
1,116,708 GBP2023-01-01 ~ 2023-12-31
1,037,530 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
40,473 GBP2023-01-01 ~ 2023-12-31
42,836 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
1,253,979 GBP2023-01-01 ~ 2023-12-31
1,177,546 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
1,131,301 GBP2023-12-31
1,131,301 GBP2022-12-31
Plant and equipment
420,462 GBP2023-12-31
378,689 GBP2022-12-31
Furniture and fittings
460,420 GBP2023-12-31
455,440 GBP2022-12-31
Motor vehicles
72,854 GBP2023-12-31
72,854 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
2,085,037 GBP2023-12-31
2,038,284 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
476,288 GBP2023-12-31
459,627 GBP2022-12-31
Plant and equipment
363,962 GBP2023-12-31
351,361 GBP2022-12-31
Furniture and fittings
388,653 GBP2023-12-31
354,939 GBP2022-12-31
Motor vehicles
40,597 GBP2023-12-31
21,027 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,269,500 GBP2023-12-31
1,186,954 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
16,661 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
12,601 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
33,714 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
19,570 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
82,546 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
655,013 GBP2023-12-31
671,674 GBP2022-12-31
Plant and equipment
56,500 GBP2023-12-31
27,328 GBP2022-12-31
Furniture and fittings
71,767 GBP2023-12-31
100,501 GBP2022-12-31
Motor vehicles
32,257 GBP2023-12-31
51,827 GBP2022-12-31
Finished Goods/Goods for Resale
972,371 GBP2023-12-31
1,148,162 GBP2022-12-31
Trade Debtors/Trade Receivables
333,745 GBP2023-12-31
592,021 GBP2022-12-31
Other Debtors
Current
93,211 GBP2023-12-31
17,200 GBP2022-12-31
Prepayments/Accrued Income
Current
59,497 GBP2023-12-31
33,814 GBP2022-12-31
Corporation Tax Payable
Current
51,284 GBP2023-12-31
60,267 GBP2022-12-31
Other Creditors
Current
11,065 GBP2023-12-31
18,239 GBP2022-12-31
Creditors
Current
684,162 GBP2023-12-31
704,818 GBP2022-12-31

  • MARCRIST INTERNATIONAL LIMITED
    Info
    HAYESELECT 108 LIMITED - 1999-08-31
    Registered number 03799367
    Marcrist House, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire DN3 1QR
    Private Limited Company incorporated on 1999-07-01 (26 years). The company status is Active.
    The last date of confirmation statement was made at 2024-03-21
    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.