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
    Mcpheeters, Robert
    Manager born in September 1975
    Individual (20 offsprings)
    Officer
    2021-11-12 ~ now
    OF - director → CIF 0
  • 2
    Welch, William
    President born in July 1977
    Individual (20 offsprings)
    Officer
    2021-11-12 ~ now
    OF - director → CIF 0
  • 3
    CAWOOD SCIENTIFIC PLC - 2010-11-16
    HARROWELL SHAFTOE 114 PLC - 2006-02-17
    Coopers Bridge, Braziers Lane, Winkfield, Berkshire, United Kingdom
    Corporate (6 parents, 10 offsprings)
    Person with significant control
    2020-03-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Radnor, Linda Joyce
    Director born in March 1956
    Individual (1 offspring)
    Officer
    2020-03-10 ~ 2020-07-17
    OF - director → CIF 0
  • 2
    Smith, Jeremy Hugh
    Director born in July 1968
    Individual (2 offsprings)
    Officer
    2020-07-17 ~ 2022-12-31
    OF - director → CIF 0
  • 3
    Parrington, Simon Christopher
    Director born in October 1970
    Individual (47 offsprings)
    Officer
    2020-07-17 ~ 2023-02-24
    OF - director → CIF 0
  • 4
    Fursman, John
    Director born in March 1956
    Individual (2 offsprings)
    Officer
    2011-09-01 ~ 2020-03-10
    OF - director → CIF 0
    Mr John Fursman
    Born in March 1956
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-10
    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
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Bell, Robert
    Finance Director born in November 1967
    Individual (2 offsprings)
    Officer
    2020-03-12 ~ 2020-07-17
    OF - director → CIF 0
  • 6
    Patrick, Nigel John
    Director born in June 1957
    Individual (3 offsprings)
    Officer
    2020-03-10 ~ 2020-07-17
    OF - director → CIF 0
  • 7
    Mrs Sandra Fursman
    Born in March 1957
    Individual (1 offspring)
    Person with significant control
    2017-10-11 ~ 2020-03-09
    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
  • 8
    Mrs Barbara Pettit
    Born in December 1959
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-03-09
    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
  • 9
    Pettit, Karl
    Director born in March 1956
    Individual (2 offsprings)
    Officer
    2011-09-01 ~ 2020-03-10
    OF - director → CIF 0
    Mr Karl Pettit
    Born in March 1956
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-10
    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
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Hanson, Matthew James
    Cfo born in November 1983
    Individual (16 offsprings)
    Officer
    2020-10-05 ~ 2022-05-31
    OF - director → CIF 0
parent relation
Company in focus

MARCHWOOD SCIENTIFIC SERVICES (HOLDINGS) LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
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
924,157 GBP2019-10-31
944,731 GBP2018-10-31
Fixed Assets - Investments
50,000 GBP2019-10-31
50,000 GBP2018-10-31
Fixed Assets
974,157 GBP2019-10-31
994,731 GBP2018-10-31
Debtors
376,189 GBP2019-10-31
282,958 GBP2018-10-31
Cash at bank and in hand
42,860 GBP2019-10-31
42,257 GBP2018-10-31
Current Assets
419,049 GBP2019-10-31
325,215 GBP2018-10-31
Net Current Assets/Liabilities
336,602 GBP2019-10-31
274,108 GBP2018-10-31
Total Assets Less Current Liabilities
1,310,759 GBP2019-10-31
1,268,839 GBP2018-10-31
Creditors
Non-current
-492,738 GBP2019-10-31
-544,358 GBP2018-10-31
Net Assets/Liabilities
804,688 GBP2019-10-31
724,481 GBP2018-10-31
Equity
Called up share capital
50,000 GBP2019-10-31
50,000 GBP2018-10-31
Retained earnings (accumulated losses)
754,688 GBP2019-10-31
674,481 GBP2018-10-31
Equity
804,688 GBP2019-10-31
724,481 GBP2018-10-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
13,333 GBP2018-11-01 ~ 2019-10-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
39,338 GBP2018-11-01 ~ 2019-10-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,028,724 GBP2018-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
104,567 GBP2019-10-31
83,993 GBP2018-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
20,574 GBP2018-11-01 ~ 2019-10-31
Property, Plant & Equipment
Land and buildings
924,157 GBP2019-10-31
944,731 GBP2018-10-31
Amounts Owed By Related Parties
376,189 GBP2019-10-31
Current
282,958 GBP2018-10-31
Bank Borrowings/Overdrafts
Current
52,189 GBP2019-10-31
48,354 GBP2018-10-31
Corporation Tax Payable
26,005 GBP2019-10-31
Other Creditors
Current
4,253 GBP2019-10-31
2,753 GBP2018-10-31
Bank Borrowings/Overdrafts
Non-current
492,738 GBP2019-10-31
544,358 GBP2018-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2019-10-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-11-01 ~ 2019-10-31

Related profiles found in government register
  • MARCHWOOD SCIENTIFIC SERVICES (HOLDINGS) LIMITED
    Info
    Registered number 07759478
    Coopers Bridge, Braziers Lane, Winkfield, Berkshire RG42 6NS
    Private Limited Company incorporated on 2011-09-01 (13 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-01
    CIF 0
  • MARCHWOOD SCIENTIFIC SERVICES HOLDINGS LIMITED
    S
    Registered number 07759478
    Coopers Bridge, Braziers Lane, Winkfield, Berkshire, United Kingdom, RG42 6NS
    Limited Company By Shares in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • E.U.S. LABORATORIES LIMITED - 2002-02-11
    E.U.S. LABORATORY LIMITED - 1998-08-28
    Coopers Bridge, Braziers Lane, Winkfield, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,179,342 GBP2019-10-31
    Person with significant control
    2016-04-06 ~ now
    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
© 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.