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

Nye, Martin John

    Related profiles found in government register
  • Nye, Martin John
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spear House, 51 Victoria Street, Bristol, BS1 6AD, England

      IIF 1 IIF 2
    • icon of address Cliffe House, 37 Thirstin Road, Honley, Holmfirth, HD9 6JG, United Kingdom

      IIF 3
    • icon of address C/o Coffin Mew, 3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG, England

      IIF 4
    • icon of address C/o Coffin Mew Llp, 3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG, England

      IIF 5 IIF 6
    • icon of address Viking House, Mathieson Road, Widnes, Cheshire, WA8 0NX, England

      IIF 7
  • Nye, Martin John
    British businessman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Logix Road, R D Park, Watling Street, Hinckley, Leicestershire, LE10 3BQ

      IIF 8 IIF 9
  • Nye, Martin John
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Nye, Martin John
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Nye, Martin John
    British director born in January 1964

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Viking House, Mathieson Road, Widnes, Cheshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Cliffe House 37 Thirstin Road, Honley, Holmfirth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 3 - Director → ME
  • 3
    EDGER 383 LIMITED - 2005-06-08
    icon of address The Pinnacle, 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-22 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address Spear House, 51 Victoria Street, Bristol, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Spear House, 51 Victoria Street, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 2 - Director → ME
Ceased 31
  • 1
    ALCONTROL INVESTORS (UK) LIMITED - 2009-11-13
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-25 ~ 2017-07-03
    IIF 33 - Director → ME
  • 2
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2008-11-30
    IIF 14 - Director → ME
  • 3
    OAKLEY SKIP HIRE LIMITED - 2004-03-24
    VIRIDOR WASTE (CORBY) LIMITED - 2021-09-09
    OAKLEY WASTE MANAGEMENT LIMITED - 2010-07-16
    MARLBOROUGH 2000 LIMITED - 1996-09-03
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ 2008-11-30
    IIF 30 - Director → ME
  • 4
    ALIBONE RECYCLING LIMITED - 2010-07-16
    ARTHUR ALIBONE (SALVAGE) LIMITED - 1999-05-27
    VIRIDOR WASTE (EARLS BARTON) LIMITED - 2021-09-09
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2008-11-30
    IIF 12 - Director → ME
  • 5
    SHOO 251 LIMITED - 2006-06-30
    icon of address Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2008-11-30
    IIF 21 - Director → ME
  • 6
    BRITISH ROAD SERVICES LIMITED - 1991-04-22
    NFC UK LIMITED - 2000-03-01
    BRS LIMITED - 1994-12-15
    EXEL EUROPE LIMITED - 2012-10-02
    icon of address 251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 1999-03-15 ~ 2001-05-18
    IIF 35 - Director → ME
  • 7
    WALSH WESTERN (U.K.) LIMITED - 2008-03-10
    SYNCREON TECHNOLOGY (UK) LTD - 2023-09-01
    WALSH WESTERN LIMITED - 1987-07-21
    EASYSTAR LIMITED - 1984-04-18
    icon of address Unit 5 Logix Road, R D Park, Watling Street, Hinckley, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2017-10-13
    IIF 9 - Director → ME
  • 8
    STATHAWK LIMITED - 1989-12-14
    icon of address Westville Waste Recycling Centre Westville, Frithville, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,536,119 GBP2024-01-01
    Officer
    icon of calendar 2008-04-10 ~ 2008-11-30
    IIF 15 - Director → ME
  • 9
    icon of address Unit 23 Priory Tec Park Saxon Way, Priory Park, Hessle, North Humberside, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    22,140,708 GBP2019-12-31
    Officer
    icon of calendar 2019-09-02 ~ 2020-03-18
    IIF 34 - Director → ME
  • 10
    icon of address Co Bdo Llp 5 Temple Street, Temple Square, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2021-06-30
    IIF 4 - Director → ME
  • 11
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2021-06-30
    IIF 6 - Director → ME
  • 12
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-07-14 ~ 2021-06-30
    IIF 5 - Director → ME
  • 13
    IRON MOUNTAIN EUROPE PLC - 2017-12-21
    BRITISH DATA MANAGEMENT LIMITED - 1997-07-21
    SHELFCO (NO. 343) LIMITED - 1989-11-30
    BRITANNIA DATA MANAGEMENT LIMITED - 1999-09-22
    IRON MOUNTAIN EUROPE LIMITED - 2014-07-07
    icon of address Ground Floor, 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2004-03-06
    IIF 25 - Director → ME
  • 14
    WILCHAP 303 LIMITED - 2003-05-14
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2008-11-30
    IIF 18 - Director → ME
  • 15
    MENTMORE MANUFACTURING CO.LIMITED - 1979-12-31
    PLATIGNUM P L C - 1996-04-09
    MENTMORE ABBEY PLC - 2002-09-12
    MENTMORE PLC - 2004-06-24
    icon of address C/o Safestore Holdings Plc, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2004-06-23
    IIF 10 - Director → ME
  • 16
    EXIT SERVICES LIMITED - 2000-09-04
    icon of address Radford House, Stafford Park 7, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2008-11-30
    IIF 13 - Director → ME
  • 17
    NUTRAFEED SERVICES LTD - 2006-08-21
    icon of address Duff And Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-06 ~ 2008-11-30
    IIF 23 - Director → ME
  • 18
    SHOO 250 LIMITED - 2006-06-30
    icon of address Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2009-01-22
    IIF 24 - Director → ME
  • 19
    SHOO 252 LIMITED - 2006-06-30
    icon of address Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2008-11-30
    IIF 31 - Director → ME
  • 20
    RECONOMY (HOLDINGS) LIMITED - 2012-08-08
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-21 ~ 2008-11-30
    IIF 22 - Director → ME
  • 21
    RECONOMY (FINANCE) LIMITED - 2012-08-08
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-31 ~ 2008-11-30
    IIF 27 - Director → ME
  • 22
    RECONOMY (ACQUISITION) LIMITED - 2012-08-08
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2008-11-30
    IIF 26 - Director → ME
  • 23
    WASTEFILE HOLDINGS LIMITED - 2012-08-08
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-06 ~ 2008-11-30
    IIF 29 - Director → ME
  • 24
    WASTEFILE UK LIMITED - 2012-08-08
    HAJCO 229 LIMITED - 2001-04-02
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2008-11-30
    IIF 17 - Director → ME
  • 25
    CRITICAL RESOURCE LIMITED - 2012-08-08
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (6 parents, 36 offsprings)
    Officer
    icon of calendar 2008-04-10 ~ 2008-11-30
    IIF 11 - Director → ME
  • 26
    ROMAC EXPRESS SERVICES LIMITED - 2005-06-09
    icon of address The Pinnacle, 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-22 ~ 2009-06-22
    IIF 28 - Director → ME
  • 27
    TDS AUTOMOTIVE (U.K.) LIMITED - 2008-03-12
    MACKIE AUTOMOTIVE SYSTEMS (U.K.) LIMITED - 2002-02-01
    icon of address Unit 5 Logix Road, R D Park, Watling Street, Hinckley, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2017-10-13
    IIF 8 - Director → ME
  • 28
    FLOWERTRIM LIMITED - 1995-08-22
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-09-28 ~ 1999-02-01
    IIF 36 - Director → ME
  • 29
    ANGLIA RECYCLING LIMITED - 2010-07-16
    VIRIDOR WASTE (EAST ANGLIA) LIMITED - 2022-04-13
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2008-11-30
    IIF 16 - Director → ME
  • 30
    icon of address Wiltshire Museum, 41 Long Street, Devizes, Wiltshire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2024-11-10
    IIF 20 - Director → ME
  • 31
    YWM (HOLDINGS) LIMITED - 2004-06-04
    icon of address Radford House, Stafford Park, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2008-11-30
    IIF 19 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.