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 23
  • 1
    Halbeisen, Mario
    Director born in April 1952
    Individual (7 offsprings)
    Officer
    1999-07-12 ~ 2023-08-10
    OF - Director → CIF 0
    Mr Mario Halbeisen
    Born in April 1952
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-08-10
    PE - Has significant influence or controlCIF 0
  • 2
    Watson, Graham Vincent
    Finance Director born in June 1969
    Individual (3 offsprings)
    Officer
    2018-01-01 ~ 2022-07-13
    OF - Director → CIF 0
    Watson, Graham Vincent
    Individual (3 offsprings)
    Officer
    2017-06-30 ~ 2022-07-13
    OF - Secretary → CIF 0
  • 3
    Healey, Richard Andrew Marquis
    Director born in May 1947
    Individual (22 offsprings)
    Officer
    2000-09-20 ~ 2001-01-18
    OF - Director → CIF 0
  • 4
    Halbeisen, Mediha
    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
  • 5
    Matthews, Steven Peter
    Finance Director born in January 1966
    Individual (12 offsprings)
    Officer
    2007-03-01 ~ 2010-02-28
    OF - Director → CIF 0
    Matthews, Steven Peter
    Financial Controller
    Individual (12 offsprings)
    Officer
    2005-06-17 ~ 2010-02-28
    OF - Secretary → CIF 0
  • 6
    Warburton, Garry Brian
    Individual (2 offsprings)
    Officer
    2015-11-17 ~ 2016-02-19
    OF - Secretary → CIF 0
  • 7
    Zwicknagl, Josef
    Technical Director born in March 1949
    Individual (1 offspring)
    Officer
    2007-03-01 ~ 2011-03-31
    OF - Director → CIF 0
  • 8
    Allen, Andrew William
    Individual (6 offsprings)
    Officer
    2013-07-02 ~ 2015-10-05
    OF - Secretary → CIF 0
  • 9
    Mackay, Scott Alexander
    Individual (6 offsprings)
    Officer
    1999-08-18 ~ 1999-10-13
    OF - Secretary → CIF 0
  • 10
    Ellard, Nichola Jane
    Individual (5 offsprings)
    Officer
    1999-07-01 ~ 1999-07-12
    OF - Secretary → CIF 0
  • 11
    Moore, Adrian Paul
    Finance Director born in December 1966
    Individual (14 offsprings)
    Officer
    2000-10-01 ~ 2005-06-17
    OF - Director → CIF 0
    Moore, Adrian Paul
    Individual (14 offsprings)
    Officer
    2000-11-30 ~ 2005-06-17
    OF - Secretary → CIF 0
  • 12
    Harris, David Keith
    Director born in January 1945
    Individual (29 offsprings)
    Officer
    1999-07-01 ~ 1999-07-12
    OF - Director → CIF 0
  • 13
    Wraith, Patricia Elaine
    Individual (6 offsprings)
    Officer
    2012-06-29 ~ 2013-07-02
    OF - Secretary → CIF 0
  • 14
    Lindley, Richard Malcolm
    Company Director born in November 1953
    Individual (64 offsprings)
    Officer
    1999-08-18 ~ 2001-10-31
    OF - Director → CIF 0
  • 15
    Matthews, Gareth John
    Uk Sales Director born in June 1950
    Individual (2 offsprings)
    Officer
    2007-05-25 ~ 2014-01-21
    OF - Director → CIF 0
  • 16
    Howard, Tony
    Born in February 1962
    Individual (6 offsprings)
    Officer
    2020-09-18 ~ now
    OF - Director → CIF 0
    Howard, Tony
    Commercial Director born in February 1962
    Individual (6 offsprings)
    1999-07-12 ~ 2008-06-10
    OF - Director → CIF 0
  • 17
    Breewood, Anne-marie
    Individual (13 offsprings)
    Officer
    2016-03-04 ~ 2017-06-30
    OF - Secretary → CIF 0
  • 18
    Willis, Mark Vincent
    Finance Director born in August 1967
    Individual (12 offsprings)
    Officer
    2010-03-01 ~ 2012-06-29
    OF - Director → CIF 0
    Willis, Mark Vincent
    Individual (12 offsprings)
    Officer
    2010-03-01 ~ 2012-06-29
    OF - Secretary → CIF 0
  • 19
    Ellison-anderson, Rory James
    Born in June 1986
    Individual (2 offsprings)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
    Ellison-anderson, Rory James
    Individual (2 offsprings)
    Officer
    2023-11-01 ~ now
    OF - Secretary → CIF 0
  • 20
    Hostettler, Rudolf
    Non-Executive Chairman born in February 1937
    Individual (1 offspring)
    Officer
    2007-03-01 ~ 2009-06-30
    OF - Director → CIF 0
  • 21
    Brown, Michael John William
    Director born in August 1959
    Individual (12 offsprings)
    Officer
    1999-07-12 ~ 2001-03-31
    OF - Director → CIF 0
    Brown, Michael John William
    Individual (12 offsprings)
    Officer
    1999-10-20 ~ 2001-03-31
    OF - Secretary → CIF 0
  • 22
    Boulton, Geoffrey
    Lawyer born in August 1932
    Individual (25 offsprings)
    Officer
    1999-07-12 ~ 1999-08-18
    OF - Director → CIF 0
    Boulton, Geoffrey
    Individual (25 offsprings)
    Officer
    1999-07-12 ~ 1999-08-18
    OF - Secretary → CIF 0
  • 23
    SURFRIDER LTD
    Po Box 621, Le Gallais Chambers, 54 Bath St, St Hellier, Jersey, Jersey
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-05-14
    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 moreCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
parent relation
Company in focus

MARCRIST INTERNATIONAL LIMITED

Period: 1999-08-31 ~ now
Company number: 03799367
Registered names
MARCRIST INTERNATIONAL LIMITED - now
Standard Industrial Classification
23910 - Production Of Abrasive Products
46620 - Wholesale Of Machine Tools
Brief company account
Property, Plant & Equipment
805,329 GBP2024-12-31
815,537 GBP2023-12-31
Debtors
1,920,882 GBP2024-12-31
1,563,677 GBP2023-12-31
Cash at bank and in hand
4,004,042 GBP2024-12-31
3,071,992 GBP2023-12-31
Current Assets
7,754,415 GBP2024-12-31
6,942,601 GBP2023-12-31
Net Current Assets/Liabilities
6,516,650 GBP2024-12-31
6,258,439 GBP2023-12-31
Total Assets Less Current Liabilities
7,321,979 GBP2024-12-31
7,073,976 GBP2023-12-31
Net Assets/Liabilities
7,302,079 GBP2024-12-31
7,056,476 GBP2023-12-31
Equity
Called up share capital
4,282,571 GBP2024-12-31
4,282,571 GBP2023-12-31
4,282,571 GBP2022-12-31
Retained earnings (accumulated losses)
3,019,508 GBP2024-12-31
2,773,905 GBP2023-12-31
2,084,583 GBP2022-12-31
Equity
7,302,079 GBP2024-12-31
7,056,476 GBP2023-12-31
5,708,481 GBP2022-12-31
Profit/Loss
245,603 GBP2024-01-01 ~ 2024-12-31
689,322 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
342024-01-01 ~ 2024-12-31
382023-01-01 ~ 2023-12-31
Wages/Salaries
1,172,301 GBP2024-01-01 ~ 2024-12-31
1,116,708 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
45,051 GBP2024-01-01 ~ 2024-12-31
40,473 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,333,338 GBP2024-01-01 ~ 2024-12-31
1,253,979 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
1,131,301 GBP2023-12-31
Plant and equipment
451,230 GBP2024-12-31
420,462 GBP2023-12-31
Furniture and fittings
516,539 GBP2024-12-31
460,420 GBP2023-12-31
Motor vehicles
72,854 GBP2024-12-31
72,854 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,171,924 GBP2024-12-31
2,085,037 GBP2023-12-31
Land and buildings, Owned/Freehold
1,131,301 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
376,606 GBP2024-12-31
363,962 GBP2023-12-31
Furniture and fittings
436,867 GBP2024-12-31
388,653 GBP2023-12-31
Motor vehicles
60,169 GBP2024-12-31
40,597 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,366,595 GBP2024-12-31
1,269,500 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
12,644 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
48,214 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
19,572 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
97,095 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
492,953 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
638,348 GBP2024-12-31
655,013 GBP2023-12-31
Plant and equipment
74,624 GBP2024-12-31
56,500 GBP2023-12-31
Furniture and fittings
79,672 GBP2024-12-31
71,767 GBP2023-12-31
Motor vehicles
12,685 GBP2024-12-31
32,257 GBP2023-12-31
Finished Goods/Goods for Resale
776,863 GBP2024-12-31
972,371 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
367,242 GBP2024-12-31
333,745 GBP2023-12-31
Prepayments/Accrued Income
Current
64,913 GBP2024-12-31
59,497 GBP2023-12-31
Corporation Tax Payable
Current
15,935 GBP2024-12-31
51,284 GBP2023-12-31
Other Creditors
Current
830,038 GBP2024-12-31
11,065 GBP2023-12-31
Creditors
Current
1,237,765 GBP2024-12-31
684,162 GBP2023-12-31

  • 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 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-21
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 April 2026 and licensed under the Open Government Licence v3.0.