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
    Mead, Morgan
    Company Secretary/Director born in March 1979
    Individual (46 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
    Mead, Morgan
    Individual (46 offsprings)
    Officer
    icon of calendar 2017-11-17 ~ now
    OF - Secretary → CIF 0
  • 2
    icon of addressC4 Endeavour Place Coxbridge Business Park, Alton, C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    GAW HOLDINGS LIMITED - now
    icon of addressC4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-01-29 ~ 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
Ceased 4
  • 1
    Eaton, Nicholas
    Director born in February 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-11-17 ~ 2020-08-14
    OF - Director → CIF 0
    Mr Nicholas Eaton
    Born in February 1979
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-01-29
    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
  • 2
    Marshall, Simon Timothy
    Company Director born in June 1971
    Individual (35 offsprings)
    Officer
    icon of calendar 2017-01-30 ~ 2023-10-02
    OF - Director → CIF 0
    Mr Simon Marshall
    Born in June 1971
    Individual (35 offsprings)
    Person with significant control
    icon of calendar 2017-01-30 ~ 2018-01-29
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Naude, Wesley
    Director born in October 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-11-17 ~ 2023-02-23
    OF - Director → CIF 0
  • 4
    Waters, Gerard
    Director born in December 1957
    Individual (24 offsprings)
    Officer
    icon of calendar 2017-11-17 ~ 2023-11-13
    OF - Director → CIF 0
parent relation
Company in focus

MARSHALL EATON 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
9,317 GBP2020-03-31
10,778 GBP2019-03-31
Fixed Assets - Investments
1,392 GBP2020-03-31
1,392 GBP2019-03-31
Fixed Assets
10,709 GBP2020-03-31
12,170 GBP2019-03-31
Debtors
13,092,392 GBP2020-03-31
7,595,509 GBP2019-03-31
Cash at bank and in hand
1,368 GBP2020-03-31
97,724 GBP2019-03-31
Current Assets
13,093,760 GBP2020-03-31
7,693,233 GBP2019-03-31
Creditors
Amounts falling due within one year
-422,984 GBP2020-03-31
-300,918 GBP2019-03-31
Net Current Assets/Liabilities
12,670,776 GBP2020-03-31
7,392,315 GBP2019-03-31
Total Assets Less Current Liabilities
12,681,485 GBP2020-03-31
7,404,485 GBP2019-03-31
Creditors
Amounts falling due after one year
-17,066,396 GBP2020-03-31
-9,454,206 GBP2019-03-31
Net Assets/Liabilities
-4,384,911 GBP2020-03-31
-2,049,721 GBP2019-03-31
Equity
Called up share capital
400 GBP2020-03-31
400 GBP2019-03-31
Retained earnings (accumulated losses)
-4,385,311 GBP2020-03-31
-2,050,121 GBP2019-03-31
Equity
-4,384,911 GBP2020-03-31
-2,049,721 GBP2019-03-31
Average Number of Employees
282019-04-01 ~ 2020-03-31
282018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Gross Cost
18,700 GBP2020-03-31
14,631 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
9,383 GBP2020-03-31
3,853 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,530 GBP2019-04-01 ~ 2020-03-31

Related profiles found in government register
  • MARSHALL EATON HOLDINGS LIMITED
    Info
    Registered number 10590606
    icon of addressTilford House Farnham Business Park, Weydon Lane, Farnham, Surrey GU9 8QT
    Private Limited Company incorporated on 2017-01-30 (8 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2022-01-23
    CIF 0
  • MARSHALL EATON HOLDINGS LIMITED
    S
    Registered number 10590606
    icon of address9, St. Georges Yard, Farnham, England, GU9 7LW
    Limited Company in England & Wales
    CIF 1
    Limited Company in England & Wales, England
    CIF 2
    Limited Company in Registrar Of Companies, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressTilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,952,024 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    HME BUILD LIMITED - 2016-01-05
    icon of addressTilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Liquidation Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -110,968 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressTilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -815,532 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    SEYMOURS ESTATE AGENTS (FARNHAM) LTD - 2018-01-04
    icon of addressTilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -265,621 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressTilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -802,360 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address3 Longdown Road, Lower Bourne, Farnham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    57,764 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-29 ~ 2023-11-01
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.