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
    Wren, Marie Kathleen
    Born in August 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-03-22 ~ now
    OF - Director → CIF 0
  • 2
    Williams, Nicholas Charles
    Born in November 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-03-22 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressHighdown House, Highdown Road, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Brindley, Anna Catherine
    Finance born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-22 ~ 2017-03-31
    OF - Director → CIF 0
    Brindley, Anna Catherine
    Finance
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-22 ~ 2017-03-31
    OF - Secretary → CIF 0
    Mrs Anna Catherine Brindley
    Born in February 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mrs Marie Kathleen Wren
    Born in August 1960
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Mr Nicholas Charles Williams
    Born in November 1965
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-05
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    SHOOSMITHS NOMINEES LIMITED - now
    KELNIGHT LIMITED - 2001-02-23
    SHOOSMITHS NOMINEES LIMITED - 2006-07-31
    icon of addressWitan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents, 24 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-08-01 ~ 2006-03-22
    PE - Director → CIF 0
  • 5
    SHOO 188 LIMITED - now
    HIGHDOWN 1 LIMITED
    - 2024-12-11
    icon of addressHighdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2024-08-05 ~ 2024-11-04
    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
  • 6
    LEGAL DIRECT LIMITED - 2000-09-14
    KELDOB LIMITED - 1996-09-04
    icon of addressWitan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents, 164 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-08-01 ~ 2006-03-22
    PE - Secretary → CIF 0
parent relation
Company in focus

MARNIC PROPERTY LIMITED

Previous name
SHOO 188 LIMITED - 2024-12-11
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment
37,959 GBP2024-03-31
2,011 GBP2023-03-31
Fixed Assets - Investments
1,119,172 GBP2024-03-31
1,119,172 GBP2023-03-31
Investment Property
746,521 GBP2024-03-31
746,521 GBP2023-03-31
Fixed Assets
1,903,652 GBP2024-03-31
1,867,704 GBP2023-03-31
Debtors
5,706 GBP2024-03-31
4,397 GBP2023-03-31
Cash at bank and in hand
45,560 GBP2024-03-31
102,400 GBP2023-03-31
Current Assets
51,266 GBP2024-03-31
106,797 GBP2023-03-31
Creditors
Current
1,292,774 GBP2024-03-31
1,289,105 GBP2023-03-31
Net Current Assets/Liabilities
-1,241,508 GBP2024-03-31
-1,182,308 GBP2023-03-31
Total Assets Less Current Liabilities
662,144 GBP2024-03-31
685,396 GBP2023-03-31
Net Assets/Liabilities
616,516 GBP2024-03-31
639,768 GBP2023-03-31
Equity
Called up share capital
250,000 GBP2024-03-31
250,000 GBP2023-03-31
Capital redemption reserve
132,000 GBP2024-03-31
132,000 GBP2023-03-31
Retained earnings (accumulated losses)
21,388 GBP2024-03-31
44,640 GBP2023-03-31
Equity
616,516 GBP2024-03-31
639,768 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
51,043 GBP2024-03-31
11,264 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
13,084 GBP2024-03-31
9,253 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,831 GBP2023-04-01 ~ 2024-03-31
Investment Property - Fair Value Model
746,521 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
2,425 GBP2023-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
45,628 GBP2024-03-31
45,628 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
250,000 shares2024-03-31

Related profiles found in government register
  • MARNIC PROPERTY LIMITED
    Info
    SHOO 188 LIMITED - 2024-12-11
    Registered number 05523647
    icon of address5 Newton Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire NN11 8RR
    PRIVATE LIMITED COMPANY incorporated on 2005-08-01 (20 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
  • SHOO 188 LTD
    S
    Registered number 05523647
    icon of address5, Newton Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire, England, NN11 8RR
    ENGLAND
    CIF 1
  • SHOO 188 LIMITED
    S
    Registered number 05523647
    icon of address5 Newton Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire, England, NN11 8RR
    Limited Company in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 30 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187,783 GBP2018-11-30
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address5 Newton Close, Drayton Field Industrial Estate, Daventry, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    927,685 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-20
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address5 Newton Close, Drayton Field Industrial Estate, Daventry, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    816,397 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-20
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressTechnology House 5 Newton Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    -3,146 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-20
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

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.