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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Garland, Martin Peter

    Related profiles found in government register
  • Garland, Martin Peter
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
    • icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 4
    • icon of address 18, Bridle Lane, Twickenham, Middlesex, TW1 3EG, England

      IIF 5 IIF 6
  • Garland, Martin Peter
    British consultant born in January 1960

    Registered addresses and corresponding companies
    • icon of address Flat 2 4 Belsize Crescent, London, NW3 6QU

      IIF 7
  • Garland, Martin Peter
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Rose Duryard, Lower Argyle Road, Exeter, Devon, EX4 4BP, United Kingdom

      IIF 8
    • icon of address Lynx Hose, Pynes Hill, Exeter, EX2 5JL, England

      IIF 9
    • icon of address Lynx House, Pynes Hill, Exeter, Devon, EX2 5JL, United Kingdom

      IIF 10 IIF 11
    • icon of address Unit 3, Delamore Park, Cornwood, Ivybridge, Devon, PL21 9QP

      IIF 12
    • icon of address Flat10c Daleham Gardens, London, NW3 5DA

      IIF 13 IIF 14
    • icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 15 IIF 16 IIF 17
  • Garland, Martin Peter
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Bridle Lane, Twickenham, Middlesex, TW1 3EG, United Kingdom

      IIF 18
  • Garland, Martin Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address Lynx House, Pynes Hill, Exeter, Devon, EX2 5JL, United Kingdom

      IIF 19 IIF 20
    • icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 21 IIF 22 IIF 23
  • Mr Martin Peter Garland
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 24
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26
  • Garland, Martin Peter

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 27
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29
    • icon of address Flat 2 4 Belsize Crescent, London, NW3 6QU

      IIF 30
    • icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 31
  • Martin Peter Garland
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynx Hose, Pynes Hill, Exeter, EX2 5JL

      IIF 32
    • icon of address Lynx House, Pynes Hill, Exeter, Devon, EX2 5JL, United Kingdom

      IIF 33 IIF 34
    • icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    HLW 297 LIMITED - 2006-07-28
    icon of address 10 Daleham Gardens, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 8 - Director → ME
  • 2
    THE ASSOCIATION OF INDEPENDENT TOUR OPERATORS LIMITED - 2022-03-16
    icon of address 18 Bridle Lane, Twickenham, Middlesex, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    458,269 GBP2024-08-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 18 Bridle Lane, Twickenham, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 18 Bridle Lane, Twickenham, Middlesex, England
    Active Corporate (13 parents)
    Equity (Company account)
    25,872 GBP2024-08-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1997-02-14 ~ now
    IIF 15 - Director → ME
    icon of calendar 1997-02-14 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-09-25 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    COLUMBUS FASHION LIMITED - 1995-06-22
    icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1995-06-15 ~ now
    IIF 16 - Director → ME
    icon of calendar 1995-06-15 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Expressions Holidays, Unit 3 Delamore Park, Cornwood, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-02 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Lynx Hose, Pynes Hill, Exeter
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -373 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2010-10-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    ULTRACOVE LIMITED - 1997-10-01
    icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1997-09-24 ~ now
    IIF 17 - Director → ME
    icon of calendar 1997-09-24 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-10-29 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    GHL LIMITED - 1994-12-31
    icon of address Lynx House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    59,137 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    icon of calendar ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Lynx House, Pynes Hill, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    10,395 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 1995-11-23 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 1995-11-23 ~ dissolved
    IIF 19 - Secretary → ME
  • 14
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    164,155 GBP2024-03-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 1 - Director → ME
    icon of calendar 2019-05-24 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 4 - Director → ME
    icon of calendar 2021-08-09 ~ now
    IIF 31 - Secretary → ME
Ceased 3
  • 1
    THE ASSOCIATION OF INDEPENDENT TOUR OPERATORS LIMITED - 2022-03-16
    icon of address 18 Bridle Lane, Twickenham, Middlesex, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    458,269 GBP2024-08-31
    Officer
    icon of calendar 2000-06-28 ~ 2004-09-22
    IIF 14 - Director → ME
  • 2
    icon of address 18 Bridle Lane, Twickenham, Middlesex, England
    Active Corporate (13 parents)
    Equity (Company account)
    25,872 GBP2024-08-31
    Officer
    icon of calendar 2000-06-28 ~ 2004-09-22
    IIF 13 - Director → ME
  • 3
    icon of address 26 Landsmoor Drive, Longton, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -165,738 GBP2023-12-31
    Officer
    icon of calendar ~ 1991-04-05
    IIF 7 - Director → ME
    icon of calendar ~ 1991-04-05
    IIF 30 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.