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

Martin, Chris

    Related profiles found in government register
  • Martin, Chris
    English director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Theaklen House Unit, 1b Theaklen Drive, St Leonards, TN38 9AZ, United Kingdom

      IIF 1
    • Unit 1b Theaklen House, Theaklen Drive, St Leonards, TN38 9AZ, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Martin, Chris
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, TN38 9BA, England

      IIF 5
  • Martin, Christopher
    English director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Theaklen House Unit, 1b Theaklen Drive, St Leonards On Sea, TN38 9AZ, United Kingdom

      IIF 6 IIF 7
  • Mr Chris Martin
    English born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Theaklen House Unit, 1b Theaklen Drive, St Leonards, TN389AZ, United Kingdom

      IIF 8
    • Unit 1b Theaklen House, Theaklen Drive, St Leonards, TN38 9AZ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Zahra, Christopher
    English director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Miller Lane, Preston, PR4 0ND, United Kingdom

      IIF 12
  • Christopher Martin
    English born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Theaklen House Unit, 1b Theaklen Drive, St Leonards On Sea, TN38 9AZ, United Kingdom

      IIF 13
  • Hart, Christopher
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6080, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 14
  • Hart, Christopher
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prinny Mill Business Centre, 68 Blackburn Road, Haslingden, Lancashire, BB4 5HL, United Kingdom

      IIF 15
  • Hart, Christopher
    British events organiser born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Merrivale Road, Beacon Park, Plymouth, PL2 2QG, England

      IIF 16
  • Hart, Christopher
    British running events born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5SF, United Kingdom

      IIF 17
    • 22, Merrivale Road, Beacon Park, Plymouth, PL2 2QG, England

      IIF 18
  • Hart, Christopher
    British website designer born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Claylands Park, Weavers Lane, Cabus, Preston, PR3 1AJ, England

      IIF 19
  • Mr Chris Martin
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Swann Accounting Ltd, Rock-a-nore Road, Hastings, TN34 3DW, England

      IIF 20
  • Zahra, Christopher
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 21
  • Mr Christopher Zahra
    English born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Miller Lane, Preston, PR4 0ND, United Kingdom

      IIF 22
  • Christopher Hart
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6080, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 23
  • Christopher Zahra
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 24
  • Martin, Christopher

    Registered addresses and corresponding companies
    • Theaklen House Unit, 1b Theaklen Drive, St Leonards On Sea, TN38 9AZ, United Kingdom

      IIF 25 IIF 26
  • Martin, Christopher David John
    British events organiser

    Registered addresses and corresponding companies
    • Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, TN38 9BA, England

      IIF 27
  • Hart, Christopher
    British event marketing born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, 3rd Floor, Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 28
  • Hart, Christopher
    British marketing manager born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 109, Green Lane, Sunbury-on-thames, TW16 7NY, United Kingdom

      IIF 29
  • Martin, Chris

    Registered addresses and corresponding companies
    • C/o Swann Accounting Ltd, Rock-a-nore Road, Hastings, TN34 3DW, England

      IIF 30
    • Theaklen House Unit, 1b Theaklen Drive, St Leonards, TN38 9AZ, United Kingdom

      IIF 31
    • Unit 1b Theaklen House, Theaklen Drive, St Leonards, TN38 9AZ, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Stangroom, Richard Christopher
    British website designer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashbourne House, 132 Fore Street, Hertford, Hertfordshire, SG14 1AJ, England

      IIF 35
  • Mr Richard Christopher Stangroom
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashbourne House, 132 Fore Street, Hertford, Hertfordshire, SG14 1AJ, England

      IIF 36
  • Hart, Christopher Peter
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 110, Anson Road, Shepshed, Loughborough, LE12 9PU, England

      IIF 37
  • Martin, Christopher David John
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, TN38 9BA, England

      IIF 38
  • Mr Christopher Hart
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, 3rd Floor, Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 39
    • 109, Green Lane, Sunbury-on-thames, TW16 7NY, United Kingdom

      IIF 40
  • Stangroom, Richard Christopher
    British designer

    Registered addresses and corresponding companies
    • Orchard Cottage, Letty Green, Hertford, Hertfordshire, SG14 2NZ

      IIF 41
  • Mr Christopher Peter Hart
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 110, Anson Road, Shepshed, Loughborough, LE12 9PU, England

      IIF 42
  • Stangroom, Richard Christopher
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Cottage, Letty Green, Hertford, Hertfordshire, SG14 2NZ

      IIF 43
  • Stangroom, Richard Christopher
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Cottage, Letty Green, Hertford, Hertfordshire, SG14 2NZ, United Kingdom

      IIF 44
  • Stangroom, Richard Christopher
    British web developer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Cottage, Letty Green, Hertford, Hertfordshire, SG14 2NZ

      IIF 45
  • Mr Richard Christopher Stangroom
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 55, High Street, Hoddesdon, EN11 8TQ, England

      IIF 46
  • Mr Christopher David John Martin
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, TN38 9BA, England

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    Building 1 St Cross Chambers, Upper Marsh Lane, Hoddesdon, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -915 GBP2024-03-31
    Officer
    2000-03-27 ~ now
    IIF 43 - Director → ME
    2000-03-27 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    BDC LEISURE LTD - 2019-10-24
    Ashbourne House, 132 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,288 GBP2022-09-30
    Officer
    2019-09-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    86-90 3rd Floor, Paul Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    109 Green Lane, Sunbury-on-thames, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 5
    69 Miller Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    42 Claylands Park Weavers Lane, Cabus, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-21 ~ dissolved
    IIF 19 - Director → ME
  • 7
    Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-08-13 ~ dissolved
    IIF 2 - Director → ME
    2019-08-13 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    1st Floor, Ashbourne House 132 Fore Street, Hertford, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11 GBP2021-06-30
    Officer
    2009-06-04 ~ dissolved
    IIF 45 - Director → ME
  • 9
    Office 6080 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    22 Merrivale Road, Beacon Park, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 18 - Director → ME
  • 11
    Prinny Mill Business Centre, 68 Blackburn Road, Haslingden, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 15 - Director → ME
  • 12
    C/o Swann Accounting Ltd, Rock-a-nore Road, Hastings, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2016-09-15 ~ now
    IIF 5 - Director → ME
    2016-09-15 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    Unit 1b Theaklen House, Theaklen Drive, St Leonards, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-02 ~ dissolved
    IIF 3 - Director → ME
    2017-02-02 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 14
    Unit 1b Theaklen House, Theaklen Drive, St Leonards, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 4 - Director → ME
    2016-09-02 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    PSG LTD LTD - 2016-09-23
    PRO EVENT SOLUTIONS LTD - 2016-09-13
    PRO EVENTS SOLUTIONS LTD - 2007-05-15
    First Floor, Fishmarket Offices, Rock-a-nore Road, Hastings, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,675 GBP2024-03-31
    Officer
    2007-03-06 ~ now
    IIF 38 - Director → ME
    2007-03-06 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    22 Merrivale Road, Beacon Park, Plymouth, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-11 ~ dissolved
    IIF 16 - Director → ME
  • 18
    5 Turkey Mill, Ashford Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 17 - Director → ME
  • 19
    PACKAGED EVENTS LTD - 2023-03-07
    Philips House, Drury Lane, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -130 GBP2022-08-31
    Officer
    2020-08-01 ~ dissolved
    IIF 1 - Director → ME
    2020-08-01 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    110 Anson Road, Shepshed, Loughborough, England
    Active Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    THE BAIT AND FEED COMPANY (ONLINE) LIMITED - 2013-06-06
    Alton House, 66-68 High Street, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-01-23 ~ 2013-05-06
    IIF 44 - Director → ME
  • 2
    Theaklen House Unit, 1b Theaklen Drive, St Leonards On Sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,381 GBP2020-02-29
    Officer
    2018-02-06 ~ 2019-09-18
    IIF 6 - Director → ME
    2018-02-06 ~ 2018-02-06
    IIF 7 - Director → ME
    2018-02-06 ~ 2019-09-18
    IIF 26 - Secretary → ME
    2018-02-06 ~ 2018-02-06
    IIF 25 - Secretary → ME
    Person with significant control
    2018-02-06 ~ 2019-09-18
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% 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.