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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Punter, Martin

    Related profiles found in government register
  • Punter, Martin
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, West Mills Yard, Newbury, RG14 5LP, England

      IIF 1
  • Punter, Martin
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 44, The Boulevard, Weston - Super - Mare, North Somerset, BS23 1NF, England

      IIF 2
  • Punter, Martin
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • One Redcliff, C/o Milsted Langdon, 6th Floor, One Redcliff Street, Bristol, BS1 6NP, England

      IIF 3
    • 35, Chequers Court, Brown Street, Salisbury, SP1 2AS, United Kingdom

      IIF 4
    • 35, Chequers Court, Brown Street, Salisbury, Wiltshire, SP1 2AS, United Kingdom

      IIF 5
  • Punter, Martin John
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Sawmill Cottage, Clarendon Park, Salisbury, SP5 3ES, England

      IIF 6 IIF 7
  • Punter, Martin John
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Sawmill Cottage, Sawmill Cottage, Clarendon Park, Salisbury, SP5 3ES, England

      IIF 8
  • Punter, Martin John
    British consultant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Sawmill Cottage, Clarendon Park, Salisbury, Wiltshire, SP5 3ES, England

      IIF 9
  • Punter, Martin John
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Queen Square, Bath, BA1 2HA, United Kingdom

      IIF 10
    • Suite 402, Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 11
  • Punter, Martin John
    British marketing consultant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Milsted Langdon Llp, 6th Floor, One Redcliff Street, Bristol, BS1 6NP, England

      IIF 12
  • Punter, Martin
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Stone Close, Winterslow, Salisbury, SP5 1TN, United Kingdom

      IIF 13
    • 30, Stone Close, Winterslow, Salisbury, Wiltshire, SP5 1TN, United Kingdom

      IIF 14
  • Punter, Martin
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 402, Peter House, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 15
    • 30, Stone Close, Winterslow, Salisbury, SP5 1TN, United Kingdom

      IIF 16
    • 30, Stone Close, Winterslow, Salisbury, Wiltshire, SP5 1TN, England

      IIF 17 IIF 18
  • Punter, Martin John

    Registered addresses and corresponding companies
    • Suite 402, Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 19
  • Mr Martin John Punter
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Sawmill Cottage, Clarendon Park, Salisbury, SP5 3ES, England

      IIF 20 IIF 21
    • Sawmill Cottage, Clarendon Park, Salisbury, Wiltshire, SP5 3ES, England

      IIF 22
    • Sawmill Cottage, Sawmill Cottage, Clarendon Park, Salisbury, SP5 3ES, England

      IIF 23
    • Sussex House, Unit 1, Newton Road, Salisbury, Wiltshire, SP2 7QA, England

      IIF 24
child relation
Offspring entities and appointments 19
  • 1
    49 DEGREES NORTH LTD
    14540100 08407213... (more)
    Sawmill Cottage, Clarendon Park, Salisbury, England
    Active Corporate (2 parents)
    Officer
    2022-12-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    CALLCENTRIX LIMITED
    06655004
    Unit 26-27, Barnack Business Park, Blakey Road, Salisbury, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-23 ~ dissolved
    IIF 14 - Director → ME
  • 3
    CFP INVESTMENTS LIMITED
    07883055
    35 Chequers Court, Brown Street, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 5 - Director → ME
  • 4
    CFS MEDIA LIMITED
    10012930
    C/o Milsted Langdon Llp 6th Floor, One Redcliff Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CIGNPOST FINANCIAL SERVICES LIMITED - now
    ALBANY PARK FINANCIAL SERVICES GROUP LIMITED - 2024-11-07
    TENANT SHOP FINANCIAL SERVICES LIMITED - 2023-06-14
    EMERALD (INCHORA) LIMITED - 2020-09-21
    CIGNPOST GROUP LTD - 2020-03-10
    NEWBURY INVESTMENTS LTD
    - 2015-03-26 08427716
    The Stables, Peper Harow, Godalming, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2013-03-04 ~ 2014-02-12
    IIF 1 - Director → ME
  • 6
    G33 LTD. - now
    IMAGINEER INVESTMENTS LTD
    - 2016-08-04 09541952
    34 Boulevard, Weston-super-mare, Somerset, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-14 ~ 2016-03-23
    IIF 2 - Director → ME
  • 7
    GEP CONSULTANCY LIMITED
    09633576
    Sawmill Cottage, Clarendon Park, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-11 ~ dissolved
    IIF 9 - Director → ME
  • 8
    IMAGINEER MEDIA LTD
    09345408
    One Redcliff C/o Milsted Langdon, 6th Floor, One Redcliff Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 3 - Director → ME
  • 9
    LEADS MARKET LTD
    07192639
    26 Richmond Road, Olton, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-03-17 ~ dissolved
    IIF 17 - Director → ME
  • 10
    MCMP GLOBAL LTD
    10057862
    1 Queen Square, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-11 ~ dissolved
    IIF 10 - Director → ME
  • 11
    MEDIA REALISATIONS LIMITED
    - now 07193092
    SUPACOMPARE LIMITED
    - 2013-09-03 07193092 07431976
    SUPALOANS LTD
    - 2010-12-06 07193092 07431976
    3 Field Court, Grays Inn, London
    Dissolved Corporate (5 parents)
    Officer
    2010-03-17 ~ dissolved
    IIF 18 - Director → ME
  • 12
    MEDIABLANKET LTD
    07949139
    18-22 Lloyd Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2012-02-14 ~ 2012-11-16
    IIF 11 - Director → ME
    2012-02-14 ~ 2012-11-16
    IIF 19 - Secretary → ME
  • 13
    QUIETIVITY LTD
    15840811
    Sawmill Cottage, Clarendon Park, Salisbury, England
    Active Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 14
    ROCKETLIST LTD
    13519878
    Roman Stones, Beck Bottom, Wigton, Cumbria Roman Stones, Beck Bottom, Wigton, England
    Active Corporate (6 parents)
    Officer
    2021-07-20 ~ 2023-09-01
    IIF 8 - Director → ME
    Person with significant control
    2021-07-20 ~ 2023-09-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SIMPLY SMS LTD
    07313693
    26 Richmond Road, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2010-07-14 ~ 2011-01-01
    IIF 13 - Director → ME
  • 16
    SUPA LOANS LTD
    - now 07431976 07193092
    SUPACOMPARE LIMITED
    - 2010-12-06 07431976 07193092
    50 Bridge Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2010-11-08 ~ 2012-12-18
    IIF 15 - Director → ME
  • 17
    SUPASOLUTIONS LIMITED
    07453985
    99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2010-11-29 ~ dissolved
    IIF 16 - Director → ME
  • 18
    THE VEGAN CHOCOLATE COMPANY LTD
    11959371
    Sussex House, Unit 1, Newton Road, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 19
    TOTAL MEDIA MARKETING LTD
    08449054
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (5 parents)
    Officer
    2013-03-18 ~ 2014-02-12
    IIF 4 - Director → 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 22 April 2026 and licensed under the Open Government Licence v3.0.