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
    Myers, Laurence Marc
    Director born in June 1971
    Individual (5 offsprings)
    Officer
    2010-12-20 ~ dissolved
    OF - Director → CIF 0
    Mr Laurence Marc Myers
    Born in June 1971
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Louis, Nicholas
    Director born in January 1964
    Individual (4 offsprings)
    Officer
    2006-11-10 ~ dissolved
    OF - Director → CIF 0
    Louis, Nicholas
    Individual (4 offsprings)
    Officer
    2016-03-31 ~ dissolved
    OF - Secretary → CIF 0
    Mr Nicholas Ian Louis
    Born in January 1964
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mr David Basil Williams
    Born in March 1956
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Lowery, Sarah
    Individual
    Officer
    2006-07-17 ~ 2006-11-10
    OF - Secretary → CIF 0
  • 2
    Lamb, Ronald Frank
    Sales Director born in September 1950
    Individual (1 offspring)
    Officer
    2006-11-10 ~ 2012-11-30
    OF - Director → CIF 0
  • 3
    Chanes, Amanda Sara
    Design Director born in May 1965
    Individual (2 offsprings)
    Officer
    2006-11-10 ~ 2009-10-21
    OF - Director → CIF 0
  • 4
    Williams, David Basil
    Managing Director born in March 1956
    Individual (1 offspring)
    Officer
    2006-11-10 ~ 2019-08-13
    OF - Director → CIF 0
  • 5
    Heath, Alister John
    Finance Director born in September 1962
    Individual
    Officer
    2006-11-10 ~ 2016-03-31
    OF - Director → CIF 0
    Heath, Alister John
    Finance Director
    Individual
    Officer
    2006-11-10 ~ 2016-03-31
    OF - Secretary → CIF 0
  • 6
    Princess House, 122 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2006-07-17 ~ 2006-11-10
    PE - Director → CIF 0
parent relation
Company in focus

MARSON FABRICS (HOLDINGS) LIMITED

Previous name
HLW 302 LIMITED - 2006-10-24
Standard Industrial Classification
46410 - Wholesale Of Textiles
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
1,290 GBP2018-12-31
1,720 GBP2017-12-31
Fixed Assets - Investments
5,304,575 GBP2018-12-31
5,304,575 GBP2017-12-31
Cash at bank and in hand
1,828 GBP2018-12-31
72,151 GBP2017-12-31
Net Current Assets/Liabilities
-4,594,839 GBP2018-12-31
-4,652,306 GBP2017-12-31
Equity
Called up share capital
9,500 GBP2018-12-31
9,500 GBP2017-12-31
Share premium
2,275 GBP2018-12-31
2,275 GBP2017-12-31
1,707 GBP2016-12-31
Capital redemption reserve
3,527 GBP2018-12-31
3,527 GBP2017-12-31
Profit/Loss
128,037 GBP2018-01-01 ~ 2018-12-31
853,008 GBP2017-01-01 ~ 2017-12-31
Issue of Equity Instruments
Called up share capital
125 GBP2017-01-01 ~ 2017-12-31
Issue of Equity Instruments
693 GBP2017-01-01 ~ 2017-12-31
Equity
711,026 GBP2018-12-31
Cash and Cash Equivalents
1,828 GBP2018-12-31
72,151 GBP2017-12-31
52,314 GBP2016-12-31
Wages/Salaries
234,000 GBP2018-01-01 ~ 2018-12-31
36,000 GBP2017-01-01 ~ 2017-12-31
Social Security Costs
32,385 GBP2018-01-01 ~ 2018-12-31
7,299 GBP2017-01-01 ~ 2017-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
9,900 GBP2018-01-01 ~ 2018-12-31
89,100 GBP2017-01-01 ~ 2017-12-31
Staff Costs/Employee Benefits Expense
276,285 GBP2018-01-01 ~ 2018-12-31
132,399 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
29,815 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
28,525 GBP2018-12-31
28,095 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
430 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Motor vehicles
1,290 GBP2018-12-31
1,720 GBP2017-12-31
Investments in Subsidiaries
5,304,575 GBP2018-12-31
5,304,575 GBP2017-12-31
Trade Creditors/Trade Payables
Current
122 GBP2017-12-31
Amounts owed to group undertakings
Current
4,567,108 GBP2018-12-31
4,421,108 GBP2017-12-31
Corporation Tax Payable
Current
16,672 GBP2018-12-31
3,182 GBP2017-12-31
Other Creditors
Current
298,511 GBP2017-12-31
Creditors
Current
4,596,667 GBP2018-12-31
4,724,457 GBP2017-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
16,580 GBP2018-01-01 ~ 2018-12-31
8,880 GBP2017-01-01 ~ 2017-12-31
Interest Payable/Similar Charges (Finance Costs)
14,255 GBP2018-01-01 ~ 2018-12-31

Related profiles found in government register
  • MARSON FABRICS (HOLDINGS) LIMITED
    Info
    HLW 302 LIMITED - 2006-10-24
    Registered number 05877650
    29th Floor 40 Bank Street, London E14 5NR
    Private Limited Company incorporated on 2006-07-17 and dissolved on 2024-06-21 (17 years 11 months). The company status is Dissolved.
    CIF 0
  • MARSON FABRICS (HOLDINGS) LIMITED
    S
    Registered number 05877650
    1st Floor, Queens House, 180 Tottenham Court Road, London, United Kingdom, W1T 7PD
    Ltd in Uk, United Kingdom
    CIF 1
  • MARSON FABRICS (HOLDINGS) LIMITED
    S
    Registered number 05877650
    1st Floor, Queens House, Tottenham Court Road, London, England, W1T 7PD
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • CREOSTORE LIMITED - 1985-09-30
    29th Floor 40 Bank Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,566,876 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • WAYEVE LIMITED - 1978-12-31
    Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    2019-04-17 ~ 2021-03-23
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
© 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.