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 3
  • 1
    Marsh, Philip
    Born in June 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Garrett, Rachel
    Born in June 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-10-31 ~ now
    OF - Director → CIF 0
  • 3
    Chivukula, Krishna
    Born in January 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2023-07-18 ~ now
    OF - Director → CIF 0
    Chivukula Jr, Krishna
    Born in March 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2023-07-18 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Martin, Didier
    Business Development Director born in April 1958
    Individual
    Officer
    icon of calendar 2002-05-15 ~ 2013-10-31
    OF - Director → CIF 0
  • 2
    Golder, Quentin Robert
    Solicitor born in October 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-04-04 ~ 2002-05-15
    OF - Director → CIF 0
  • 3
    Blanchard, Jean Pierre
    Ceo born in July 1941
    Individual
    Officer
    icon of calendar 2002-05-15 ~ 2005-04-27
    OF - Director → CIF 0
    Blanchard, Jean Pierre
    Ceo
    Individual
    Officer
    icon of calendar 2002-05-15 ~ 2005-04-27
    OF - Secretary → CIF 0
  • 4
    Conway, Christopher John
    Chairman born in October 1955
    Individual
    Officer
    icon of calendar 2002-07-01 ~ 2018-10-22
    OF - Director → CIF 0
  • 5
    Short, John Richard
    Born in December 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-04-04 ~ 2002-05-15
    OF - Director → CIF 0
    Short, John Richard
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-04-04 ~ 2002-05-15
    OF - Secretary → CIF 0
  • 6
    Mr Krishna Chivukula Jr.
    Born in March 1972
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-07-18
    PE - Has significant influence or controlCIF 0
    Mr Krishna Chivukula
    Born in January 1947
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-07-18
    PE - Has significant influence or controlCIF 0
  • 7
    Bregi, Philippe
    Ceo born in July 1951
    Individual
    Officer
    icon of calendar 2005-04-27 ~ 2013-10-31
    OF - Director → CIF 0
    Bregi, Philippe
    Ceo
    Individual
    Officer
    icon of calendar 2005-04-27 ~ 2013-10-31
    OF - Secretary → CIF 0
  • 8
    INDIMMO LIMITED
    icon of address45 (p), Kiadb Industrial Area, Hoskote, Bangalore, Karnataka, India
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-07-18 ~ 2023-07-18
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    icon of addressBuilding I1, Thompson Drive Base Business Park, Rendlesham, Woodbridge, England
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-07-18
    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
parent relation
Company in focus

CONWAY MARSH GARRETT TECHNOLOGIES LIMITED

Previous names
TAYVIN 272 LIMITED - 2002-05-10
EGIDE UK LIMITED - 2013-10-31
CONWAY MARSH GROUP TECHNOLOGIES LIMITED - 2020-02-26
CONWAY MARSH GARRETT TECHNOLOGIES LIMITED - 2017-11-22
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
434,070 GBP2024-03-31
0 GBP2022-10-31
Debtors
814,696 GBP2024-03-31
676,815 GBP2022-10-31
Current assets - Investments
284,107 GBP2024-03-31
271,609 GBP2022-10-31
Cash at bank and in hand
300,076 GBP2024-03-31
54,050 GBP2022-10-31
Current Assets
2,247,546 GBP2024-03-31
2,396,664 GBP2022-10-31
Creditors
Current, Amounts falling due within one year
-283,072 GBP2024-03-31
Net Current Assets/Liabilities
1,964,474 GBP2024-03-31
1,970,303 GBP2022-10-31
Total Assets Less Current Liabilities
2,398,544 GBP2024-03-31
1,970,303 GBP2022-10-31
Net Assets/Liabilities
2,395,211 GBP2024-03-31
1,961,970 GBP2022-10-31
Equity
Called up share capital
350,000 GBP2024-03-31
350,000 GBP2022-10-31
Retained earnings (accumulated losses)
2,045,211 GBP2024-03-31
1,611,970 GBP2022-10-31
Equity
2,395,211 GBP2024-03-31
1,961,970 GBP2022-10-31
Average Number of Employees
352022-11-01 ~ 2024-03-31
312021-11-01 ~ 2022-10-31
Intangible Assets - Gross Cost
Net goodwill
5,000 GBP2022-10-31
Other than goodwill
4,000 GBP2022-10-31
Intangible Assets - Gross Cost
9,000 GBP2022-10-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
5,000 GBP2022-10-31
Other than goodwill
4,000 GBP2022-10-31
Intangible Assets - Accumulated Amortisation & Impairment
9,000 GBP2022-10-31
Intangible Assets
Net goodwill
0 GBP2024-03-31
0 GBP2022-10-31
Other than goodwill
0 GBP2024-03-31
0 GBP2022-10-31
Intangible Assets
0 GBP2024-03-31
0 GBP2022-10-31
Property, Plant & Equipment - Gross Cost
Other
498,235 GBP2024-03-31
0 GBP2022-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
64,165 GBP2024-03-31
0 GBP2022-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
64,165 GBP2022-11-01 ~ 2024-03-31
Property, Plant & Equipment
Other
434,070 GBP2024-03-31
0 GBP2022-10-31
Trade Debtors/Trade Receivables
Current
719,500 GBP2024-03-31
673,586 GBP2022-10-31
Other Debtors
Amounts falling due within one year
95,196 GBP2024-03-31
3,229 GBP2022-10-31
Debtors
Current, Amounts falling due within one year
814,696 GBP2024-03-31
Amounts falling due within one year, Current
676,815 GBP2022-10-31
Other Debtors
Amounts falling due after one year
246,971 GBP2024-03-31
265,690 GBP2022-10-31
Trade Creditors/Trade Payables
Current
73,392 GBP2024-03-31
195,520 GBP2022-10-31
Other Taxation & Social Security Payable
Current
89,573 GBP2024-03-31
109,901 GBP2022-10-31
Other Creditors
Current
120,107 GBP2024-03-31
120,940 GBP2022-10-31
Creditors
Current
283,072 GBP2024-03-31
426,361 GBP2022-10-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
38,635 GBP2024-03-31
53,957 GBP2022-10-31

  • CONWAY MARSH GARRETT TECHNOLOGIES LIMITED
    Info
    TAYVIN 272 LIMITED - 2002-05-10
    EGIDE UK LIMITED - 2002-05-10
    CONWAY MARSH GROUP TECHNOLOGIES LIMITED - 2002-05-10
    CONWAY MARSH GARRETT TECHNOLOGIES LIMITED - 2002-05-10
    Registered number 04409200
    icon of addressBuilding I1 Thompson Drive, Base Business Park, Rendlesham, Woodbridge IP12 2TZ
    PRIVATE LIMITED COMPANY incorporated on 2002-04-04 (23 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-04
    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.