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 6
  • 1
    Staley, Andrew
    Chairman born in March 1955
    Individual (19 offsprings)
    Officer
    2016-03-22 ~ now
    OF - director → CIF 0
  • 2
    Burns, Norah
    Individual (4 offsprings)
    Officer
    2022-04-20 ~ now
    OF - secretary → CIF 0
  • 3
    Clarke, Dom
    Director born in November 1983
    Individual (16 offsprings)
    Officer
    2016-03-22 ~ now
    OF - director → CIF 0
  • 4
    Hamer, Allan
    Director born in January 1976
    Individual (5 offsprings)
    Officer
    2018-03-31 ~ now
    OF - director → CIF 0
  • 5
    Goodall, Richard Arthur
    Director born in July 1966
    Individual (5 offsprings)
    Officer
    2018-12-07 ~ now
    OF - director → CIF 0
  • 6
    Marlborough House, 59 Chorley New Road, Bolton, Lancashire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,233,795 GBP2023-09-30
    Person with significant control
    2018-03-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Mr Andrew Staley
    Born in March 1955
    Individual (19 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-31
    PE - Has significant influence or controlCIF 0
  • 2
    Cooling, Nicholas Francis John
    Deputy Chairman born in May 1964
    Individual (4 offsprings)
    Officer
    2018-03-31 ~ 2023-05-31
    OF - director → CIF 0
  • 3
    Green, Wayne Daniel
    Director born in February 1980
    Individual (4 offsprings)
    Officer
    2018-03-31 ~ 2022-03-29
    OF - director → CIF 0
  • 4
    Derbyshire, Helen
    Director born in October 1982
    Individual (1 offspring)
    Officer
    2018-03-31 ~ 2023-12-06
    OF - director → CIF 0
parent relation
Company in focus

MARLBOROUGH GROUP HOLDINGS LIMITED

Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
Brief company account
Intangible Assets
Other
32,250 GBP2023-09-30
44,750 GBP2022-09-30
Property, Plant & Equipment
3,700,808 GBP2023-09-30
4,024,559 GBP2022-09-30
Fixed Assets - Investments
31,373,730 GBP2023-09-30
26,756,056 GBP2022-09-30
Fixed Assets
35,106,788 GBP2023-09-30
30,825,365 GBP2022-09-30
Debtors
5,771,817 GBP2023-09-30
5,658,965 GBP2022-09-30
Current assets - Investments
4,641,635 GBP2023-09-30
1,028,088 GBP2022-09-30
Cash at bank and in hand
14,427,628 GBP2023-09-30
17,759,022 GBP2022-09-30
Current Assets
24,841,080 GBP2023-09-30
24,446,075 GBP2022-09-30
Net Assets/Liabilities
55,869,399 GBP2023-09-30
53,397,602 GBP2022-09-30
Equity
Called up share capital
52 GBP2023-09-30
46 GBP2022-09-30
47 GBP2021-09-30
Share premium
10,055,656 GBP2023-09-30
10,081,160 GBP2022-09-30
10,105,072 GBP2021-09-30
Capital redemption reserve
25,555 GBP2023-09-30
56 GBP2022-09-30
56 GBP2021-09-30
Retained earnings (accumulated losses)
45,788,136 GBP2023-09-30
43,316,340 GBP2022-09-30
31,414,675 GBP2021-09-30
Profit/Loss
18,673,307 GBP2022-10-01 ~ 2023-09-30
12,452,359 GBP2021-10-01 ~ 2022-09-30
Issue of Equity Instruments
Called up share capital
8 GBP2022-10-01 ~ 2023-09-30
Issue of Equity Instruments
109,966 GBP2022-10-01 ~ 2023-09-30
Equity
55,869,399 GBP2023-09-30
Average Number of Employees
2362022-10-01 ~ 2023-09-30
2332021-10-01 ~ 2022-09-30
Wages/Salaries
2,888,366 GBP2022-10-01 ~ 2023-09-30
652,179 GBP2021-10-01 ~ 2022-09-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
157,727 GBP2022-10-01 ~ 2023-09-30
38,438 GBP2021-10-01 ~ 2022-09-30
Staff Costs/Employee Benefits Expense
3,428,864 GBP2022-10-01 ~ 2023-09-30
714,932 GBP2021-10-01 ~ 2022-09-30
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
62,500 GBP2022-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
30,250 GBP2023-09-30
17,750 GBP2022-09-30
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
12,500 GBP2022-10-01 ~ 2023-09-30
Intangible Assets
Patents/Trademarks/Licences/Concessions
32,250 GBP2023-09-30
44,750 GBP2022-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
3,529,255 GBP2023-09-30
3,320,711 GBP2022-09-30
Furniture and fittings
1,747,062 GBP2023-09-30
1,576,444 GBP2022-09-30
Property, Plant & Equipment - Gross Cost
5,276,317 GBP2023-09-30
4,897,155 GBP2022-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
600,315 GBP2023-09-30
255,795 GBP2022-09-30
Furniture and fittings
975,194 GBP2023-09-30
616,801 GBP2022-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,575,509 GBP2023-09-30
872,596 GBP2022-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
344,520 GBP2022-10-01 ~ 2023-09-30
Furniture and fittings
358,393 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
702,913 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
2,928,940 GBP2023-09-30
3,064,916 GBP2022-09-30
Furniture and fittings
771,868 GBP2023-09-30
959,643 GBP2022-09-30
Investments in Subsidiaries
19,464,295 GBP2023-09-30
17,564,295 GBP2022-09-30
Amounts invested in assets
31,373,730 GBP2023-09-30
26,756,056 GBP2022-09-30
Trade Debtors/Trade Receivables
0 GBP2023-09-30
0 GBP2022-09-30
Amount of corporation tax that is recoverable
0 GBP2023-09-30
40,214 GBP2022-09-30
Other Debtors
Current
798,141 GBP2023-09-30
425,225 GBP2022-09-30
Prepayments/Accrued Income
Current
1,066,692 GBP2023-09-30
496,090 GBP2022-09-30
Corporation Tax Payable
Current
580,343 GBP2023-09-30
0 GBP2022-09-30
Other Creditors
Current
202,425 GBP2023-09-30
0 GBP2022-09-30
Creditors
Current
3,912,370 GBP2023-09-30
1,707,739 GBP2022-09-30

Related profiles found in government register
  • MARLBOROUGH GROUP HOLDINGS LIMITED
    Info
    Registered number 10078930
    Marlborough House, 59 Chorley New Road, Bolton, Lancashire BL1 4QP
    Private Limited Company incorporated on 2016-03-22 (9 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-21
    CIF 0
  • MARLBOROUGH GROUP HOLDINGS LIMITED
    S
    Registered number 10078930
    59, Chorley New Road, Bolton, England, BL1 4QP
    Limited Company in Companies House, England And Wales
    CIF 1
  • MARLBOROUGH GROUP HOLDINGS LIMITED
    S
    Registered number 10078930
    59, Chorley New Road, Bolton, Lancashire, United Kingdom, BL1 4QP
    Private Company Limited By Shares in Register Of Companies For England And Wales, England
    CIF 2
  • MARLBOROUGH GROUP HOLDINGS LIMITED
    S
    Registered number 10078930
    Marlborough House, 59 Chorley New Road, Bolton, England, BL1 4QP
    Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    Brookdale Centre, Manchester Road, Knutsford, United Kingdom
    Corporate (4 parents, 8 offsprings)
    Person with significant control
    2025-03-18 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Marlborough House, 59 Chorley New Road, Bolton, Lancashire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2018-03-31 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    Marlborough House, 59 Chorley New Road, Bolton, Lancashire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2018-03-31 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    Marlborough House, 59 Chorley New Road, Bolton, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,010 GBP2023-09-30
    Person with significant control
    2018-03-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    Marlborough House, 59 Chorley New Road, Bolton, Lancashire
    Corporate (10 parents)
    Equity (Company account)
    9,758,338 GBP2023-09-30
    Person with significant control
    2018-03-31 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    Marlborough House, 59 Chorley New Road, Bolton, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2020-11-27 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 7
    FORSHAW WATSON UNIT TRUST MANAGERS LTD. - 1990-02-26
    DUALIFE LIMITED - 1987-03-19
    Marlborough House, 59 Chorley New Road, Bolton, Lancashire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,183,031 GBP2023-09-30
    Person with significant control
    2018-03-31 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    UFC - THE INVESTMENT MANAGERS LTD - 2001-07-23
    UNITED FINANCIAL CORPORATION LIMITED - 1999-12-03
    Marlborough House, 59, Chorley New Road, Bolton, England
    Corporate (7 parents, 3 offsprings)
    Person with significant control
    2018-03-31 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    MIM DFM LTD - 2023-02-08
    Marlborough House, 59 Chorley New Road, Bolton, Lancashire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2018-03-31 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    Marlborough House, 59 Chorley New Road, Bolton, England
    Corporate (5 parents)
    Person with significant control
    2024-04-29 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 11
    IFSL ADMINISTRATION LIMITED - 2023-09-07
    Marlborough House, 59 Chorley New Road, Bolton, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    2,295,398 GBP2023-09-30
    Person with significant control
    2018-03-31 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 12
    SLFC UNIT MANAGERS (UK) LIMITED - 2010-09-15
    LINCOLN UNIT TRUST MANAGERS LIMITED - 2010-02-26
    LINCOLN FUND MANAGERS LIMITED - 1997-01-01
    CANNON LINCOLN FUND MANAGERS LIMITED - 1995-01-01
    CROWN UNIT TRUST SERVICES LIMITED - 1993-05-17
    CONSTAT TWENTY SIX LIMITED - 1982-10-14
    Marlborough House, 59 Chorley New Road, Bolton, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    125,461 GBP2023-09-30
    Person with significant control
    2018-03-31 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 13
    Marlborough House, 59 Chorley New Road, Bolton, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2018-03-31 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 14
    Marlborough House, 59 Chorley New Road, Bolton
    Corporate (2 parents)
    Equity (Company account)
    12,154 GBP2023-09-30
    Person with significant control
    2018-03-31 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 15
    Forsyth House, 93 George Street, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2023-07-14 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    ADVISER SERVICES HOLDCO LIMITED - 2020-01-06
    Brookdale Centre, Manchester Road, Knutsford, England
    Corporate (8 parents, 5 offsprings)
    Profit/Loss (Company account)
    -4,680,578 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2020-09-30 ~ 2025-03-18
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    1 Angel Court, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2025-03-25 ~ 2025-03-31
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CONTINUUM DFM LIMITED - 2019-12-19
    Falcon House, Eagle Road, Plymouth, Devon, England
    Corporate (6 parents)
    Equity (Company account)
    409,561 GBP2023-09-30
    Person with significant control
    2018-11-01 ~ 2023-03-08
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    1 Angel Court, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-03-25 ~ 2025-03-31
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    924,296 GBP2022-03-31
    Person with significant control
    2018-01-24 ~ 2022-08-03
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% 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.