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 2
  • 1
    O'callaghan, Michael, Mr.
    Born in March 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-08-02 ~ now
    OF - Director → CIF 0
    Mr. Michael O'callaghan
    Born in March 1976
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mcbride, Patrick, Mr.
    Born in November 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-08-02 ~ now
    OF - Director → CIF 0
    Mr. Patrick Mcbride
    Born in November 1971
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Donnelly, Eugene Brendan
    Company Director born in January 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-08-02 ~ 2025-09-19
    OF - Director → CIF 0
  • 2
    Cartwright, Deborah Alison
    Director born in January 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-06-28 ~ 2022-08-02
    OF - Director → CIF 0
    Mrs Deborah Alison Cartwright
    Born in January 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2021-06-28 ~ 2022-08-02
    PE - Right to appoint or remove directorsCIF 0
    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
    Cartwright, Mark James
    Born in November 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-06-28 ~ 2022-08-02
    OF - Director → CIF 0
    Mr Mark James Cartwright
    Born in November 1965
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2021-06-28 ~ 2022-08-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MARKORAH LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Intangible Assets
295,606 GBP2024-06-30
249,144 GBP2023-06-30
Fixed Assets - Investments
1,596,269 GBP2024-06-30
429 GBP2023-06-30
Fixed Assets
1,891,875 GBP2024-06-30
249,573 GBP2023-06-30
Debtors
231,819 GBP2024-06-30
50,102 GBP2023-06-30
Cash at bank and in hand
3,146 GBP2024-06-30
4,709 GBP2023-06-30
Current Assets
234,965 GBP2024-06-30
54,811 GBP2023-06-30
Creditors
Amounts falling due within one year
-1,416,227 GBP2024-06-30
-112,193 GBP2023-06-30
Net Current Assets/Liabilities
-1,181,262 GBP2024-06-30
-57,382 GBP2023-06-30
Total Assets Less Current Liabilities
710,613 GBP2024-06-30
192,191 GBP2023-06-30
Creditors
Amounts falling due after one year
-747,259 GBP2024-06-30
-172,500 GBP2023-06-30
Net Assets/Liabilities
-51,843 GBP2024-06-30
16,109 GBP2023-06-30
Equity
Called up share capital
100 GBP2024-06-30
100 GBP2023-06-30
Retained earnings (accumulated losses)
-51,943 GBP2024-06-30
16,009 GBP2023-06-30
Equity
-51,843 GBP2024-06-30
16,109 GBP2023-06-30
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
306,113 GBP2024-06-30
251,113 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
10,507 GBP2024-06-30
1,969 GBP2023-06-30
Intangible Assets - Increase From Amortisation Charge for Year
8,538 GBP2023-07-01 ~ 2024-06-30

Related profiles found in government register
  • MARKORAH LIMITED
    Info
    Registered number 13480698
    icon of addressUnit A9 Wem Industrial Estate, Soulton Road, Wem, Shropshire SY4 5SD
    PRIVATE LIMITED COMPANY incorporated on 2021-06-28 (4 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-27
    CIF 0
  • MARKORAH LIMITED
    S
    Registered number 13480698
    icon of addressUnit A9, Soulton Road, Wem, Shrewsbury, Shropshire, England, SY4 5SD
    Private Limited Company in Companies House, England
    CIF 1
  • MARKORAH LIMITED
    S
    Registered number 13480698
    icon of addressUnit A9 Wem Industrial Estate, Soulton Road, Wem, Shrewsbury, England, SY4 5SD
    Limited Company in England And Wales, England
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressBlock 16 South Avenue, Blantyre Industrial Estate, Glasgow, South Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    275,818 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 1b, 179 Drakemire Drive, Castlemilk, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    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
  • 3
    icon of addressLevel Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    59,272 GBP2022-02-28
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit A9 Wem Industrial Estate, Soulton Road, Wem, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -30,020 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressNiramax House Site 6-8, Tofts Road West, Hartlepool, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    831,294 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address28a Springfield Road, Springfield, Enniskillen, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -309,187 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    TYRECYCLE LIMITED - 2024-03-21
    TYRECYLE NI LIMITED - 2024-02-26
    icon of address1-4 Silverwood Road, Silverwood Industrial Estate, Lurgan, County Armagh, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.