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

Martin, David

    Related profiles found in government register
  • Martin, David
    British born in April 1950

    Registered addresses and corresponding companies
    • Cherchell Forbes Park, Robins Lane, Bramhall, Cheshire, SK7 2RE

      IIF 1 IIF 2
  • Martin, David
    British cd4 born in April 1950

    Registered addresses and corresponding companies
    • Cherchell Forbes Park, Robins Lane, Bramhall, Cheshire, SK7 2RE

      IIF 3
  • Martin, David
    British chief executive born in April 1950

    Registered addresses and corresponding companies
  • Martin, David
    British chief executive and company director born in April 1950

    Registered addresses and corresponding companies
    • Cherchell Forbes Park, Robins Lane, Bramhall, Cheshire, SK7 2RE

      IIF 9
  • Martin, David
    British company director born in April 1950

    Registered addresses and corresponding companies
  • Martin, David
    British director born in April 1950

    Registered addresses and corresponding companies
  • Martin, David
    British director

    Registered addresses and corresponding companies
    • Cherchell Forbes Park, Robins Lane, Bramhall, Cheshire, SK7 2RE

      IIF 21
  • Martin, David
    British electrical engineer born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10, Pullman Close, Staveley, Chesterfield, S43 3TG, England

      IIF 22
  • David Martin
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10, Pullman Close, Staveley, Chesterfield, S43 3TG, England

      IIF 23
child relation
Offspring entities and appointments 21
  • 1
    2M LONDON LIMITED - now
    BANNER CHEMICALS HOLDINGS LIMITED - 2004-10-05
    SUTCLIFFE, SPEAKMAN HOLDINGS LIMITED - 1998-11-18
    FLAG TECHNOLOGY GROUP LIMITED
    - 1997-09-01 03082933
    ARTFULPHOTO LIMITED - 1995-09-25
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (20 parents)
    Officer
    1996-03-29 ~ 1997-06-30
    IIF 4 - Director → ME
  • 2
    A. S. GROUP MANAGEMENT LIMITED - now
    ANDREWS SYKES SALES LIMITED - 2004-08-12
    ASGROUP MANAGEMENT PLC
    - 1996-03-06 00864764
    HENRY SYKES PLC - 1991-03-04
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    1993-12-20 ~ 1994-05-31
    IIF 19 - Director → ME
  • 3
    ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED - now
    ANDREWS SYKES CONTRACTING LIMITED - 1998-03-09
    BRAITHWAITE INVESTMENTS LIMITED - 1996-03-07
    BRAITHWAITE INVESTMENTS LIMITED - 1995-04-10
    ANDREWS SYKES LIMITED
    - 1995-04-10 01535598
    SURGRAM LIMITED - 1981-12-31
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    1993-11-17 ~ 1994-05-31
    IIF 16 - Director → ME
  • 4
    ANDREWS SYKES GROUP PLC
    - now 00175912
    BRAITHWAITE PLC - 1991-10-01
    BRAITHWAITE GROUP PLC - 1988-08-26
    BRAITHWAITE & CO. ENGINEERS P.L.C. - 1985-08-01
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (33 parents, 17 offsprings)
    Officer
    1993-09-24 ~ 1994-05-31
    IIF 18 - Director → ME
  • 5
    ARTFORM INTERNATIONAL LIMITED
    - now 01144080
    ARTFORM (JOHN BARKER) LIMITED - 1992-03-17
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (36 parents)
    Officer
    1997-11-25 ~ 2006-12-05
    IIF 20 - Director → ME
    1997-11-25 ~ 1997-11-25
    IIF 21 - Secretary → ME
  • 6
    BANNER CHEMICALS LIMITED - now
    SUTCLIFFE SPEAKMAN PLC
    - 1998-07-01 00072727
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (37 parents, 4 offsprings)
    Officer
    1995-04-10 ~ 1997-06-30
    IIF 6 - Director → ME
  • 7
    COMPANY NO. 820764 LIMITED - now
    ANDREWS SYKES LIMITED - 1996-03-22
    ANDREWS SYKES LIMITED - 1995-04-10
    COMPANY 820764 LIMITED
    - 1995-04-10 00820764
    ANDREWS INDUSTRIAL EQUIPMENT LIMITED - 1989-03-31
    45a Waterlinks House, Richard Street, Birmingham, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    1993-11-17 ~ 1994-05-31
    IIF 17 - Director → ME
  • 8
    CREATIVE IDENTITIES LIMITED
    03428192
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (33 parents)
    Officer
    1997-11-07 ~ 2006-12-05
    IIF 11 - Director → ME
  • 9
    ECLIPSE MAGNETICS LIMITED
    - now 00531327
    ECLIPSE TOOLS LIMITED - 1987-04-24
    JAMES NEILL(NAPIER STREET)LIMITED - 1979-12-31
    C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (35 parents)
    Officer
    1993-04-05 ~ 1993-10-22
    IIF 12 - Director → ME
  • 10
    JAMES NEILL HOLDINGS LIMITED
    00144973
    Atlas Way, Atlas North, Sheffield, South Yorkshire
    Active Corporate (34 parents, 9 offsprings)
    Officer
    ~ 1993-10-22
    IIF 9 - Director → ME
  • 11
    NEILL TOOLS LIMITED
    - now 00609353
    JAMES NEILL TOOLS LIMITED - 1991-01-16
    NEILL TOOLS LIMITED - 1988-11-04
    JAMES NEILL (SHEFFIELD) LIMITED - 1979-12-31
    C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (46 parents)
    Officer
    1993-04-05 ~ 1993-10-22
    IIF 13 - Director → ME
  • 12
    SAMUEL BANNER & CO. LIMITED - now
    SAMUEL BANNER HOLDINGS LIMITED
    - 2001-01-03 02631366
    JOHN VICTOR HOLDINGS LIMITED - 1994-06-03
    INHOCO 132 LIMITED - 1991-10-09
    2m House Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (27 parents, 4 offsprings)
    Officer
    1996-01-02 ~ 1997-06-30
    IIF 3 - Director → ME
  • 13
    SAMUEL BANNER POLYMERS LIMITED
    - now 01900828
    EDWARD ROYAL INDUSTRIES LIMITED
    - 1996-10-22 01900828
    2m House Clifton Road, Sutton Weaver, Runcorn, England
    Dissolved Corporate (22 parents)
    Officer
    1996-01-02 ~ 1997-06-30
    IIF 8 - Director → ME
  • 14
    SB DORMANTCO ONE LIMITED - now
    SAMUEL BANNER TRADING LIMITED
    - 2001-01-03 01438660
    FLEMINGATE INVESTMENTS LIMITED - 1992-11-12
    DIKAPPA (NUMBER 158) LIMITED - 1980-12-31
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (17 parents)
    Officer
    1996-01-02 ~ 1997-06-30
    IIF 5 - Director → ME
  • 15
    SB DORMANTCO THREE LIMITED - now
    SAMUEL BANNER & CO.LIMITED
    - 2001-01-03 00083093
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (21 parents)
    Officer
    1996-01-02 ~ 1997-06-30
    IIF 7 - Director → ME
  • 16
    SPEAR & JACKSON HOLDINGS LIMITED - now
    SPEAR & JACKSON INTERNATIONAL LIMITED
    - 1995-07-24 00086458
    C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (26 parents)
    Officer
    1993-04-05 ~ 1993-10-22
    IIF 10 - Director → ME
  • 17
    SPEAR & JACKSON INTERNATIONAL LIMITED - now
    S & J INDUSTRIAL SAWS LIMITED
    - 1995-07-24 00493786
    SPEAR & JACKSON (INDUSTRIAL) LIMITED - 1990-10-09
    C/o Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire
    Liquidation Corporate (17 parents)
    Officer
    1993-04-05 ~ 1993-10-22
    IIF 15 - Director → ME
  • 18
    SPEAR & JACKSON UK LIMITED - now
    SPEAR & JACKSON GARDEN PRODUCTS LIMITED
    - 2013-01-16 00901740
    SPEAR & JACKSON (TOOLS) LIMITED - 1990-10-05
    C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (32 parents)
    Officer
    1993-04-05 ~ 1993-10-22
    IIF 14 - Director → ME
  • 19
    SUTCLIFFE CROFTSHAW LIMITED
    - now 01612670
    SUTCLIFFE, SPEAKMAN ENGINEERING LIMITED - 1987-04-01
    CLANMERE ENGINEERS LIMITED - 1982-03-31
    Edgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (29 parents)
    Officer
    1995-05-26 ~ 1997-06-30
    IIF 1 - Director → ME
  • 20
    SUTCLIFFE SPEAKMAN LIMITED - now
    SUTCLIFFE, SPEAKMAN CARBONS LIMITED
    - 2002-10-01 02908113
    DEGREEBASE LIMITED - 1994-03-31
    Edgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (27 parents, 2 offsprings)
    Officer
    1995-05-24 ~ 1997-06-30
    IIF 2 - Director → ME
  • 21
    VIDBERTTIN ELECTRICS LTD
    14050058
    10 Pullman Close, Staveley, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-04-16 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.