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 6
  • 1
    Theisen, Sylvie
    Born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-04 ~ now
    OF - Director → CIF 0
  • 2
    Bevini, Luca
    Born in March 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-18 ~ now
    OF - Director → CIF 0
  • 3
    Gatti, Luca
    Born in January 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Tassinari, Andrea
    Born in December 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-23 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressOne, Friar Street, Reading, Berkshire
    Active Corporate (2 parents, 24 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2000-07-10 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of addressViale Regina Pacis, 39, Sassuolo (mo), Italy
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Tetyanchuk, Igor Petrovich
    Company Director born in August 1968
    Individual
    Officer
    icon of calendar 2000-09-15 ~ 2000-10-01
    OF - Director → CIF 0
  • 2
    Poletto, Alessandro
    Chief Financial Officer born in December 1962
    Individual
    Officer
    icon of calendar 2006-08-24 ~ 2014-02-21
    OF - Director → CIF 0
  • 3
    Pifferi, Giuseppe
    Company Director born in December 1940
    Individual
    Officer
    icon of calendar 2000-09-15 ~ 2006-05-31
    OF - Director → CIF 0
  • 4
    Hall, Bryan Warren
    Executive born in June 1959
    Individual
    Officer
    icon of calendar 2014-05-08 ~ 2017-01-01
    OF - Director → CIF 0
  • 5
    Davoli, Matteo
    Manager born in January 1963
    Individual
    Officer
    icon of calendar 2010-09-30 ~ 2013-06-25
    OF - Director → CIF 0
  • 6
    Bondik, Viktor
    Company Director born in October 1971
    Individual
    Officer
    icon of calendar 2000-10-01 ~ 2004-04-21
    OF - Director → CIF 0
  • 7
    Crowe, Richard Wayne
    General Manager born in September 1969
    Individual
    Officer
    icon of calendar 2008-12-01 ~ 2013-06-25
    OF - Director → CIF 0
  • 8
    Strelnikova, Anna
    Manager born in December 1959
    Individual
    Officer
    icon of calendar 2004-04-21 ~ 2008-10-31
    OF - Director → CIF 0
  • 9
    Bevini, Luca
    Export Sales Manager born in March 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-04 ~ 2010-09-30
    OF - Director → CIF 0
  • 10
    Baldelli, Marco
    Area Manager born in December 1972
    Individual
    Officer
    icon of calendar 2013-06-25 ~ 2015-02-22
    OF - Director → CIF 0
  • 11
    icon of address1 Friar Street, Reading, Berkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2000-07-10 ~ 2000-09-15
    PE - Director → CIF 0
  • 12
    icon of address1a, L-1425, Rue De Fort, Dumoulin, Luxembourg, Belgium
    Corporate
    Person with significant control
    2016-04-06 ~ 2020-12-14
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MARAZZI (UK) LIMITED

Previous name
T. CLAYS LIMITED - 2008-12-01
Standard Industrial Classification
43330 - Floor And Wall Covering
Brief company account
Property, Plant & Equipment
67,341 EUR2024-12-31
99,680 EUR2023-12-31
Debtors
1,323,700 EUR2024-12-31
1,300,127 EUR2023-12-31
Cash at bank and in hand
47 EUR2024-12-31
45 EUR2023-12-31
Current Assets
1,323,747 EUR2024-12-31
1,300,172 EUR2023-12-31
Creditors
Current
1,119,543 EUR2024-12-31
686,037 EUR2023-12-31
Net Current Assets/Liabilities
204,204 EUR2024-12-31
614,135 EUR2023-12-31
Total Assets Less Current Liabilities
271,545 EUR2024-12-31
713,815 EUR2023-12-31
Equity
Called up share capital
4,010,000 EUR2024-12-31
4,010,000 EUR2023-12-31
Revaluation reserve
33,769 EUR2024-12-31
-31,073 EUR2023-12-31
Retained earnings (accumulated losses)
-3,772,224 EUR2024-12-31
-3,265,112 EUR2023-12-31
Equity
271,545 EUR2024-12-31
713,815 EUR2023-12-31
Average Number of Employees
92024-01-01 ~ 2024-12-31
92023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
144,756 EUR2024-12-31
137,884 EUR2023-12-31
Property, Plant & Equipment - Gross Cost
771,822 EUR2024-12-31
734,789 EUR2023-12-31
Land and buildings, Long leasehold
627,066 EUR2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
143,438 EUR2024-12-31
134,861 EUR2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
704,481 EUR2024-12-31
635,109 EUR2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,856 EUR2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
36,187 EUR2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Long leasehold
66,023 EUR2024-12-31
96,657 EUR2023-12-31
Plant and equipment
1,318 EUR2024-12-31
3,023 EUR2023-12-31
Trade Debtors/Trade Receivables
Current
22,721 EUR2024-12-31
22,831 EUR2023-12-31
Amounts Owed by Group Undertakings
Current
1,071,753 EUR2024-12-31
994,000 EUR2023-12-31
Other Debtors
Current
178,497 EUR2024-12-31
177,371 EUR2023-12-31
Prepayments/Accrued Income
Current
50,729 EUR2024-12-31
105,925 EUR2023-12-31
Debtors
Current, Amounts falling due within one year
1,323,700 EUR2024-12-31
Amounts falling due within one year, Current
1,300,127 EUR2023-12-31
Trade Creditors/Trade Payables
Current
71,702 EUR2024-12-31
142,095 EUR2023-12-31
Amounts owed to group undertakings
Current
813,851 EUR2024-12-31
276,456 EUR2023-12-31
Other Taxation & Social Security Payable
Current
22,631 EUR2023-12-31
Other Creditors
Current
56,887 EUR2024-12-31
91,686 EUR2023-12-31
Accrued Liabilities/Deferred Income
Current
177,103 EUR2024-12-31
153,169 EUR2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
273,572 EUR2024-12-31
212,366 EUR2023-12-31
Between one and five year
318,327 EUR2024-12-31
363,025 EUR2023-12-31
All periods
591,899 EUR2024-12-31
575,391 EUR2023-12-31

  • MARAZZI (UK) LIMITED
    Info
    T. CLAYS LIMITED - 2008-12-01
    Registered number 04029586
    icon of address1 Friar Street, Reading, Berkshire RG1 1DA
    PRIVATE LIMITED COMPANY incorporated on 2000-07-10 (25 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-11
    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- 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.