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 5
  • 1
    Wellesley, Lady Joanna
    Born in March 1951
    Individual (1 offspring)
    Officer
    2011-10-19 ~ now
    OF - Director → CIF 0
  • 2
    Natasha Doone Halliday
    Born in October 1975
    Individual (2 offsprings)
    Person with significant control
    2024-11-14 ~ now
    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
  • 3
    Lady Joanna Marion Wellesley
    Born in March 1951
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    Wellesley, Richard Gerald, Lord
    Born in June 1949
    Individual (4 offsprings)
    Officer
    2011-10-19 ~ now
    OF - Director → CIF 0
    Lord Richard Gerald Wellesley
    Born in June 1949
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 5
    Halliday, Christopher Thomas
    Born in January 1972
    Individual (1 offspring)
    Officer
    2012-08-10 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

MARSTON POWER LIMITED

Period: 2011-10-19 ~ now
Company number: 07816623
Registered name
MARSTON POWER LIMITED - now
Standard Industrial Classification
35110 - Production Of Electricity
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
241,377 GBP2019-03-31
318,886 GBP2018-03-31
Total Inventories
68,572 GBP2019-03-31
211,028 GBP2018-03-31
Debtors
119,340 GBP2019-03-31
110,427 GBP2018-03-31
Cash at bank and in hand
166,664 GBP2019-03-31
Current Assets
354,576 GBP2019-03-31
321,455 GBP2018-03-31
Net Current Assets/Liabilities
190,881 GBP2019-03-31
-1,183,193 GBP2018-03-31
Total Assets Less Current Liabilities
432,258 GBP2019-03-31
-864,307 GBP2018-03-31
Net Assets/Liabilities
-1,258,242 GBP2019-03-31
-1,114,307 GBP2018-03-31
Equity
Called up share capital
100 GBP2019-03-31
100 GBP2018-03-31
Retained earnings (accumulated losses)
-1,258,342 GBP2019-03-31
-1,114,407 GBP2018-03-31
Equity
-1,258,242 GBP2019-03-31
-1,114,307 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
2,155 GBP2019-03-31
2,155 GBP2018-03-31
Other
1,275,414 GBP2019-03-31
1,274,895 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
1,277,569 GBP2019-03-31
1,277,050 GBP2018-03-31
Property, Plant & Equipment - Other Disposals
Other
-7,904 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Other Disposals
-7,904 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
2,155 GBP2019-03-31
2,155 GBP2018-03-31
Other
1,034,037 GBP2019-03-31
956,008 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,036,192 GBP2019-03-31
958,163 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
81,812 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
81,812 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-3,783 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-3,783 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Other
241,377 GBP2019-03-31
318,886 GBP2018-03-31
Trade Debtors/Trade Receivables
Current
33,657 GBP2019-03-31
84,703 GBP2018-03-31
Other Debtors
Amounts falling due within one year
85,683 GBP2019-03-31
25,724 GBP2018-03-31
Debtors
Amounts falling due within one year, Current
119,340 GBP2019-03-31
Current, Amounts falling due within one year
110,427 GBP2018-03-31
Bank Borrowings/Overdrafts
Current
42,000 GBP2019-03-31
1,459,724 GBP2018-03-31
Trade Creditors/Trade Payables
Current
16,679 GBP2019-03-31
15,658 GBP2018-03-31
Other Taxation & Social Security Payable
2,025 GBP2019-03-31
1,021 GBP2018-03-31
Other Creditors
Current
102,991 GBP2019-03-31
28,245 GBP2018-03-31
Bank Borrowings/Overdrafts
Non-current
1,440,500 GBP2019-03-31
Other Creditors
Non-current
250,000 GBP2019-03-31
250,000 GBP2018-03-31

  • MARSTON POWER LIMITED
    Info
    Registered number 07816623
    The Estate Office Marston House, Marston St Lawrence, Banbury, Oxon OX17 2DN
    PRIVATE LIMITED COMPANY incorporated on 2011-10-19 (14 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-19
    CIF 0
child relation
Offspring entities and appointments 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 22 March 2026 and licensed under the Open Government Licence v3.0.