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
    Whitehead, Andrew Rigg
    Born in December 1963
    Individual (24 offsprings)
    Officer
    icon of calendar 2025-05-15 ~ now
    OF - Director → CIF 0
  • 2
    Spedding, Keith Hamilton
    Born in September 1969
    Individual (34 offsprings)
    Officer
    icon of calendar 2025-05-15 ~ now
    OF - Director → CIF 0
  • 3
    PUTSMANS LLP - 2007-04-02
    SHAKESPEARES LEGAL LLP - 2015-06-15
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    icon of addressNo 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (11 parents, 32 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Harber, Ben
    Company Secretary born in July 1977
    Individual (86 offsprings)
    Officer
    icon of calendar 2018-09-20 ~ 2025-05-15
    OF - Director → CIF 0
  • 2
    Shipp, Emma Jane
    Solicitor born in February 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-01-20 ~ 2018-09-20
    OF - Director → CIF 0
  • 3
    Davie, Gary Paul
    Director Solicitor born in October 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2003-08-07 ~ 2005-03-09
    OF - Director → CIF 0
  • 4
    Wrigley, Richard
    Director Solicitor born in March 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-08-07 ~ 2021-09-30
    OF - Director → CIF 0
  • 5
    Philsec Limited
    Individual
    Officer
    icon of calendar 2001-06-28 ~ 2003-08-07
    OF - Nominee Secretary → CIF 0
  • 6
    Blears, Roger William
    Director Solicitor born in July 1958
    Individual (41 offsprings)
    Officer
    icon of calendar 2003-08-07 ~ 2009-10-31
    OF - Director → CIF 0
  • 7
    Baker, Ian Paul
    Director born in January 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-08-07 ~ 2011-05-31
    OF - Director → CIF 0
  • 8
    Mcgiveron, Adam Thomas
    Solicitor born in September 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-01-20 ~ 2021-04-21
    OF - Director → CIF 0
  • 9
    Allison, David Farquhar
    Director Solicitor born in June 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2003-08-07 ~ 2015-03-25
    OF - Director → CIF 0
    Allison, David Farquhar
    Individual (1 offspring)
    Officer
    icon of calendar 2003-08-07 ~ 2015-03-25
    OF - Secretary → CIF 0
  • 10
    Stilton, Andrew Jeffrey
    Director Solicitor born in October 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-08-07 ~ 2014-04-30
    OF - Director → CIF 0
  • 11
    Meaujo Incorporations Limited
    Individual
    Officer
    icon of calendar 2001-06-28 ~ 2003-08-07
    OF - Nominee Director → CIF 0
parent relation
Company in focus

MARTINEAU SECRETARIES LIMITED

Previous names
MEAUJO (538) LIMITED - 2003-08-01
MARTINEAU JOHNSON SECRETARIES LIMITED - 2008-07-08
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2024-04-30
1 GBP2023-04-30
Net Assets/Liabilities
1 GBP2024-04-30
1 GBP2023-04-30
Number of shares allotted
Class 1 ordinary share
1 shares2023-05-01 ~ 2024-04-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-05-01 ~ 2024-04-30
Equity
1 GBP2024-04-30
1 GBP2023-04-30

Related profiles found in government register
  • MARTINEAU SECRETARIES LIMITED
    Info
    MEAUJO (538) LIMITED - 2003-08-01
    MARTINEAU JOHNSON SECRETARIES LIMITED - 2003-08-01
    Registered number 04242746
    icon of address1 Colmore Square, Birmingham, West Midlands B4 6AA
    PRIVATE LIMITED COMPANY incorporated on 2001-06-28 (24 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-08
    CIF 0
  • MARTINEAU SECRETARIES LIMITED
    S
    Registered number missing
    icon of addressNo 1, Colmore Square, Birmingham, West Midlands, B4 6AA
    CIF 1
  • MARTINEAU SECRETARIES LIMITED
    S
    Registered number 04242746
    icon of address1, Colmore Square, Birmingham, United Kingdom, B4 6AA
    CIF 2
  • MARTINEAU SECRETARIES LIMITED
    S
    Registered number 04242746
    icon of addressNo 1, Colmore Square, Birmingham, United Kingdom, B4 6AA
    COMPANIES HOUSE, UK
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    COLLECTONE LIMITED - 2008-01-28
    PINCO 1975 LIMITED - 2003-07-21
    icon of addressInternational House, Kingsfield Court, Chester Business Park, Chester Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    CIF 10 - Secretary → ME
  • 2
    THE FUNDING CORPORATION (3) LIMITED - 2004-02-27
    PINCO 1978 LIMITED - 2003-08-08
    icon of addressInternational House Kingsfield, Court Chester Business Park, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    CIF 5 - Secretary → ME
Ceased 11
  • 1
    PINCO 1947 LIMITED - 2003-05-29
    APPROVED CAR FINANCE LIMITED - 2007-08-09
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2020-10-15
    CIF 11 - Secretary → ME
  • 2
    BELFOR UK LIMITED - 1999-06-01
    BELFOR (UK) LIMITED - 2011-06-03
    IMBACH LIMITED - 2001-01-04
    icon of addressNo 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2012-12-04
    CIF 13 - Director → ME
  • 3
    icon of addressMontague House Chancery Lane, Thrapston, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2017-02-10
    CIF 3 - Secretary → ME
  • 4
    icon of addressC/o Frp Advisory Ashcroft House, Ervington Court, Meridian Business Park, Leicestershire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2020-10-15
    CIF 6 - Secretary → ME
  • 5
    PINCO 1948 LIMITED - 2003-05-29
    icon of addressC/o Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2020-10-15
    CIF 12 - Secretary → ME
  • 6
    THE FUNDING CORPORATION (3) LIMITED - 2008-01-28
    I.M. FINANCIAL SERVICES LIMITED - 2010-07-14
    icon of addressThe Gate, International Drive, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2020-10-15
    CIF 2 - Secretary → ME
  • 7
    PINCO 1946 LIMITED - 2003-05-20
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2020-10-15
    CIF 9 - Secretary → ME
  • 8
    THE FUNDING CORPORATION BLOCK DISCOUNTING LIMITED - 2004-02-27
    THE FUNDING CORPORATION (4) LIMITED - 2004-02-26
    PINCO 1979 LIMITED - 2003-08-08
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2020-10-15
    CIF 4 - Secretary → ME
  • 9
    DE FACTO 213 LIMITED - 1991-06-25
    WINGROVE PONTELAND LIMITED - 1991-08-09
    BENTON FINANCE LIMITED - 2007-08-29
    icon of addressC/o Frp Advisory, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2020-10-15
    CIF 7 - Secretary → ME
  • 10
    icon of addressThe Gate, International Drive, Solihull, West Midlands, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2020-10-15
    CIF 8 - Secretary → ME
  • 11
    VELANIDIA
    - now
    THE VCT CHARITABLE TRUST - 2020-11-16
    RW BLEARS VCT CHARITABLE TRUST - 2021-07-23
    icon of address6 Kinghorn Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    166,402 GBP2017-03-31
    Officer
    icon of calendar 2005-06-29 ~ 2009-10-29
    CIF 1 - Secretary → ME

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