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

Anthony Martin

    Related profiles found in government register
  • Anthony Martin
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 1
    • 21, Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, England

      IIF 2
  • Mr Anthony Martin
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 3
    • Solveigs Cottage, Church Road, Penn, HP10 8NX, United Kingdom

      IIF 4
  • Martin, Anthony
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 5 IIF 6
    • 21, Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, England

      IIF 7
  • Martin, Anthony
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solveigs Cottage, Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8NX, United Kingdom

      IIF 8
    • Solveigs Cottage, Church Lane, Penn, Bucks, HP10 8NX

      IIF 9 IIF 10
  • Mr Anthony Martin
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Solveigs Cottage, Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8NX, United Kingdom

      IIF 11 IIF 12
    • Solveigs Cottage, Church Road, Penn, High Wycombe, HP10 8NX, England

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • C/o Mcfaddens Llp, 80, Coleman Street, London, EC2R 5BJ, England

      IIF 15
  • Martin, Anthony
    born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solveigs Cottage, Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8NX, United Kingdom

      IIF 16
  • Martin, Anthony
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Solveigs Cottage, Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8NX, United Kingdom

      IIF 17
    • Solveigs Cottage, Church Road, Penn, High Wycombe, HP10 8NX, England

      IIF 18
    • Solveigs Cottage, Church Road, Penn, HP10 8NX, England

      IIF 19
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 20 IIF 21
  • Martin, Anthony
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Martin, Anthony
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Bluesky Business Centre, 25 Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea, BN43 5FF, United Kingdom

      IIF 23
  • Martin, Anthony
    British company director born in September 1955

    Registered addresses and corresponding companies
    • Oldways Wilton Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2RE

      IIF 24 IIF 25
  • Martin, Anthony
    British manager born in September 1955

    Registered addresses and corresponding companies
    • Oldways Wilton Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2RE

      IIF 26 IIF 27
    • Solviegs Cottage, Church Road Penn, High Wycombe, Bucks, HP10 8NY

      IIF 28
  • Martin, Anthony
    British

    Registered addresses and corresponding companies
    • Solveigs Cottage, Church Lane, Penn, Bucks, HP10 8NX

      IIF 29
child relation
Offspring entities and appointments 18
  • 1
    ASHINGTON HOUSE MANAGEMENT LIMITED
    04770239
    Swan House, Savill Way, Marlow, England
    Active Corporate (11 parents)
    Officer
    2003-05-19 ~ 2011-01-07
    IIF 28 - Director → ME
  • 2
    COTTAGE FARM PROJECT LTD
    16112897
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-12-02 ~ 2025-06-02
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    D.V.B. LTD
    03920055
    1 Tape Street, Cheadle, Stoke On Trent, Staffordshire
    Active Corporate (8 parents)
    Officer
    2006-04-06 ~ 2007-05-08
    IIF 10 - Director → ME
  • 4
    ECOS LUNA LIMITED
    13575388
    C/o Mcfaddens Llp, 80, Coleman Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EVERGREEN DEVELOPMENT CONSULTING LLP
    OC361773
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-02-11 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EVERGREEN DEVELOPMENT MANAGEMENT LIMITED
    - now 05771243
    EVERGREEN MOBILE LIMITED
    - 2007-10-09 05771243
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    2006-04-05 ~ dissolved
    IIF 9 - Director → ME
    2006-04-05 ~ 2007-09-21
    IIF 29 - Secretary → ME
  • 7
    FERN CREST MANAGEMENT LIMITED
    03909553
    C/o Realty Discovery House, Crossley Road, Stockport, England
    Active Corporate (19 parents)
    Officer
    2000-01-19 ~ 2001-07-04
    IIF 27 - Director → ME
  • 8
    HOLLY CREST MANAGEMENT LIMITED
    03909572
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (24 parents)
    Officer
    2000-01-19 ~ 2000-04-11
    IIF 26 - Director → ME
  • 9
    HPJ(6&7) PROPERTIES LTD
    14042739
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-12 ~ 2023-12-01
    IIF 22 - Director → ME
    Person with significant control
    2022-04-12 ~ 2022-07-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    NAPIER CONSTRUCTION LIMITED
    02635383
    C/o Druces & Attlee, Salisbury House, London Wall, London
    Liquidation Corporate (6 parents)
    Officer
    1992-06-05 ~ 1992-09-21
    IIF 24 - Director → ME
  • 11
    NAPIER ESTATES LIMITED
    01143117
    C/o Druces & Atlee, Salisbury House, London Wall, London
    Liquidation Corporate (5 parents)
    Officer
    1992-05-01 ~ 1992-09-21
    IIF 25 - Director → ME
  • 12
    PURE ECO HOMES LTD
    13932282
    21 Navigation Business Village, Navigation Way, Preston, Lancashire, England
    Receiver Action Corporate (2 parents)
    Officer
    2022-02-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    PURE PROJECT 1 LIMITED
    11806454
    C/o Rrs Dept, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    2019-02-05 ~ 2023-09-18
    IIF 20 - Director → ME
    2023-11-23 ~ 2024-01-12
    IIF 21 - Director → ME
  • 14
    PURE PROPERTIES (HARPENDEN) LIMITED
    16497196
    Unit 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 15
    PURE PROPERTIES BOSTON LIMITED
    13335185
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    PURE PROPERTY HOLDINGS LIMITED
    11033782
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2017-10-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-10-26 ~ 2022-08-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    2022-08-02 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 17
    SPRING GLOBAL TRADING LIMITED
    14724954
    Bluesky Business Centre 25 Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-23 ~ 2025-01-23
    IIF 23 - Director → ME
  • 18
    THE GIVING CARD LIMITED
    08657333
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-20 ~ dissolved
    IIF 8 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.