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, Moray Brebner

    Related profiles found in government register
  • Martin, Moray Brebner
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westfield House, North High Moor Farm, Felton, Northumberland, NE65 9QG, United Kingdom

      IIF 1
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, B62 8DY, England

      IIF 2
    • C/o Azets, 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 3
    • C/o Azets, 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 4 IIF 5
    • St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 6
    • Westfield House, North High Moor Farm, Morpeth, Northumberland, NE65 9QG, England

      IIF 7
    • C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 8
    • C/o Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 9
    • Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 10
    • C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Newcastle Upon Tyne, NE3 3PF, England

      IIF 11 IIF 12
    • C/o Armstrong Campbell, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 13
  • Martin, Moray Brebner
    British chairman born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blyth Riverside, Business Park, Blyth, Northumberland, NE24 4RP

      IIF 14
  • Martin, Moray Brebner
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-34 Reform Street, Dundee, DD1 1RJ, United Kingdom

      IIF 15
    • Westfield House, North High Moor Farm, Felton, Northumberland, NE65 9QG, United Kingdom

      IIF 16
    • St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 17
    • Eastridge House 2, Dawnway Drive, Swarland, Morpeth, Northumberland, NE65 9BA, United Kingdom

      IIF 18
  • Martin, Moray Brebner
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westfield House, North High Moor Farm, Felton, Northumberland, NE65 9QG, England

      IIF 19
    • Westfield House, North High Moor Farm, Felton, Northumberland, NE65 9QG, United Kingdom

      IIF 20
    • Westfield House, Felton, Morpeth, NE65 9QG, Scotland

      IIF 21
    • Westfield House, North High Moor Farm, Felton, Morpeth, Northumberland, NE65 9QG, England

      IIF 22
    • Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, United Kingdom

      IIF 23
    • Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 24
    • Venscott, Front Street, Appleton Wiske, Northallerton, North Yorkshire, DL6 2AA, United Kingdom

      IIF 25
    • 2, Dawnway Drive, Swarland, Northumberland, NE65 9BA, Uk

      IIF 26
    • 2, Dawnway Drive, Swarland, Northumberland North East, NE65 9BA, Uk

      IIF 27
  • Martin, Moray Brebner
    British investor/international arbitrator born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dawnway Drive, Swarland, Morpeth, Northumberland, NE65 9BA, United Kingdom

      IIF 28
  • Martin, Moray Brebner
    British non executive director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20b, Drumsheugh Gardens, Edinburgh, EH3 7RN, Scotland

      IIF 29
  • Martin, Moray Brebner
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Dunstans House, High Street, Melrose, Roxburghshire, TD6 9RU, United Kingdom

      IIF 30
  • Mr Moray Martin
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westfield House, North High Moor Farm, Felton, NE65 9QG, United Kingdom

      IIF 31
    • St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 32
  • Mr Moray Brebner Martin
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Dunstans House, High Street, Melrose, Roxburghshire, TD6 9RU

      IIF 33
    • C/o Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 34
    • Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, United Kingdom

      IIF 35
    • Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 36
    • C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Newcastle Upon Tyne, NE3 3PF, England

      IIF 37
  • Martin, Moray Brebner
    British underwriting director born in April 1955

    Registered addresses and corresponding companies
    • 93 Grange Road, Apartment 08-05, Grange Residences, 249614, Singapore

      IIF 38
  • Moray Martin
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Dunstans House, High Street, Melrose, Roxburghshire, TD6 9RU, United Kingdom

      IIF 39
  • Martin, Moray Brebner
    Scottish director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 40
  • Mr Moray Brebner Martin
    Scottish born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 41
  • Mr Moray Martin
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 42
    • Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 43
    • C/o Armstrong Campbell, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 44
  • Mr Moray Brebner Martin
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Newcastle Upon Tyne, NE3 3PF, England

      IIF 45
child relation
Offspring entities and appointments 32
  • 1
    AELIUS LIMITED
    10655696
    C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2017-03-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    ALNWICK COMMUNITY DEVELOPMENT TRUST LIMITED
    - now 04148521
    ALNWICK PEOPLES TRUST LIMITED - 2004-09-22
    Tait Walker, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (59 parents)
    Officer
    2010-04-12 ~ dissolved
    IIF 28 - Director → ME
  • 3
    AVENI LTD
    - now SC600143
    HATCH-AI LTD
    - 2020-07-14 SC600143
    C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (12 parents)
    Officer
    2020-04-01 ~ 2022-06-29
    IIF 21 - Director → ME
  • 4
    BEAU'S ICE CREAM PARLOUR LTD
    10945957
    Frp Advisory Trading Limited, F17 Evolve Business Centre Cygnet Way, Houghton Le Spring, Tyne & Wear
    Dissolved Corporate (6 parents)
    Officer
    2020-11-06 ~ 2021-09-30
    IIF 1 - Director → ME
  • 5
    BLUE SQUARE UTILITIES LTD
    10717009
    C/o Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2018-01-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CALPA MANAGEMENT SERVICES LIMITED
    SC699310
    St. Dunstans House, High Street, Melrose, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-10-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 7
    DIAGONAL UNDERWRITING AGENCY LIMITED
    - now 05776071
    WHITTINGTON UNDERWRITING MANAGEMENT LIMITED
    - 2007-06-25 05776071 05942177
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (24 parents)
    Officer
    2006-06-09 ~ 2008-11-04
    IIF 38 - Director → ME
  • 8
    FLAT SERVICES LIMITED
    02543930
    C/o Armstrong Campbell Accountants The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Active Corporate (17 parents)
    Officer
    2017-04-26 ~ 2021-06-28
    IIF 20 - Director → ME
    Person with significant control
    2017-04-26 ~ 2021-06-28
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GREEN MARINE GLOBAL LTD
    07103110
    Venscot Front Street, Appleton Wiske, Northallerton, North Yorkshire
    Active Corporate (3 parents)
    Officer
    2010-09-29 ~ 2013-06-30
    IIF 25 - Director → ME
  • 10
    HIGH MOOR FAST BROADBAND CO LIMITED
    09691925
    Armstrongcampbell, Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 11
    JET ENGINEERING SYSTEM SOLUTIONS LTD
    12796558
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, England
    Active Corporate (4 parents)
    Officer
    2025-07-22 ~ now
    IIF 2 - Director → ME
  • 12
    KORKIA RENEWABLES UK LIMITED - now
    KORKIA VENTURE INSIGHT UK LTD
    - 2025-12-16 11069433
    EERA INDUSTRIAL DEVELOPMENT UK LTD - 2018-04-12
    C/o Azets 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-10-01 ~ 2023-11-13
    IIF 4 - Director → ME
  • 13
    KORKIA SOLAR INVESTMENTS CHILE UK LIMITED
    12406062
    C/o Azets 2nd Floor, Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-01-15 ~ now
    IIF 3 - Director → ME
  • 14
    KORKIA SOLAR INVESTMENTS EUROPE UK LTD
    12977605
    C/o Azets 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-02-01 ~ now
    IIF 5 - Director → ME
  • 15
    LYNX FISHING LTD
    - now 07054422
    SALAMANDER TACKLE LTD.
    - 2011-12-13 07054422
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2011-11-15 ~ 2013-02-21
    IIF 27 - Director → ME
  • 16
    M B MARTIN & PARTNERS LIMITED
    07734856
    C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2011-08-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Has significant influence or control OE
    IIF 37 - Right to appoint or remove directors OE
  • 17
    MABU (HOLDINGS) LIMITED
    12419350
    C/o Armstrong Campbell Accountants The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MBMIP LIMITED
    10403796
    Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NHM COMMON AREAS LIMITED
    11793256
    C/o Armstrong Campbell The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-01-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ROYENFACE LIMITED
    - now 07227358
    SANDCO 1159 LIMITED - 2010-07-29
    Inex Business Centre Herschel Annex, Kings Road, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    2013-09-01 ~ 2015-07-01
    IIF 22 - Director → ME
  • 21
    SALAMANDER INNOVATION LTD.
    07372828
    Lynx House, Willowburn Industrial Estate, Alnwick, Northumberland
    Dissolved Corporate (5 parents)
    Officer
    2011-11-15 ~ 2013-02-21
    IIF 26 - Director → ME
  • 22
    SALAMANDER PRECISION TECHNOLOGY LIMITED
    07763765
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Officer
    2011-11-14 ~ 2013-03-01
    IIF 18 - Director → ME
  • 23
    SENTINEL ENERGY LIMITED
    - now 10190478
    NELSON METERING SERVICES LIMITED
    - 2022-04-04 10190478
    Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (10 parents)
    Officer
    2019-02-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SONIK SPORTS LIMITED
    - now 06367388
    ACUFLEX LIMITED - 2007-11-29
    Blyth Riverside, Business Park, Blyth, Northumberland
    Active Corporate (15 parents)
    Officer
    2014-05-01 ~ 2017-05-31
    IIF 14 - Director → ME
  • 25
    SOVEREIGN GROOMING 2019 LIMITED
    SC643686 SC608381
    520 Union Street, Aberdeen, Scotland
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2020-12-17 ~ 2025-04-01
    IIF 7 - Director → ME
  • 26
    TEN BIO LIMITED
    SC642032
    Blackadders Llp, 10 Euclid Crescent, Dundee, Scotland
    Active Corporate (7 parents)
    Officer
    2021-04-08 ~ 2023-10-04
    IIF 15 - Director → ME
  • 27
    THE LAKES DISTILLERY COMPANY LIMITED - now
    THE LAKES DISTILLERY COMPANY PLC - 2024-06-19
    THE LAKES DISTILLERY COMPANY LIMITED
    - 2018-10-12 07769363
    Asticus Building, 21 Palmer Street, London, England
    Active Corporate (30 parents)
    Officer
    2014-05-01 ~ 2018-06-01
    IIF 16 - Director → ME
  • 28
    THE TRICAPITAL SYNDICATE LIMITED LIABILITY PARTNERSHIP
    SO307279
    St Dunstans House, High Street, Melrose, Roxburghshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-06-02 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 29
    TRADEMYLUX LIMITED
    SC747669
    Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2024-01-12 ~ 2025-03-31
    IIF 29 - Director → ME
  • 30
    TRI CAPITAL LIMITED
    SC275932 SC267961
    St. Dunstans House, High Street, Melrose, Roxburghshire
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2018-01-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 31
    TRI CAPITAL SIGNATORY SERVICES LIMITED
    SC537715
    St. Dunstans House, High Street, Melrose, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-08-01 ~ dissolved
    IIF 40 - Director → ME
  • 32
    TRICAPITAL ANGELS LIMITED
    SC785364
    St. Dunstans House, High Street, Melrose, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.