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

Harfield, Martyn John

    Related profiles found in government register
  • Harfield, Martyn John
    British business consultant born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harfield, Martyn John
    British company director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 62, Enfield Industrial Estate, Redditch, Worcestershire, B97 6DE, England

      IIF 15
  • Harfield, Martyn John
    British consultant born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 61 Enfield Industrial Estat, Redditch, Worcestershire, B97 6DE

      IIF 16
  • Harfield, Martyn John
    British director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 62, Enfield Industrial Estate, Redditch, B97 6DE, United Kingdom

      IIF 17
    • icon of address Unit 62 Enfield Industrial Estate, Redditch, Worcestershire, B97 6DE, England

      IIF 18 IIF 19
  • Harfield, Martyn John
    British none born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 62, Enfield Industrial Estate, Redditch, Worcestershire, B97 6DE

      IIF 20
  • Harfield, Martyn John
    British property consultant born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 62, Enfield Industrial Estate, Redditch, Worcestershire, B97 6DE, England

      IIF 21
  • Harfield, Martyn John
    British solicitor born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harfield, Martyn John
    British legal adviser born in February 1943

    Registered addresses and corresponding companies
    • icon of address Herbert Street, Redditch, Worcestershire, B98 8BL

      IIF 25
  • Mr Martyn John Harfield
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Kinnersley, Worcester, Worcestershire, WR8 9JR, United Kingdom

      IIF 26
    • icon of address Christmas Cottage, Kinnersley, Severn Stoke, Worcester, WR8 9JR, England

      IIF 27
  • Harfield, Martyn John
    British

    Registered addresses and corresponding companies
  • Harfield, Martyn John
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 48 Kinnersley, Worcester, Worcestershire, WR8 9JR

      IIF 41
  • Harfield, Martyn John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 48 Kinnersley, Worcester, Worcestershire, WR8 9JR

      IIF 42
  • Harfield, Martyn John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 48 Kinnersley, Worcester, Worcestershire, WR8 9JR

      IIF 43 IIF 44
  • Harfield, Martyn John

    Registered addresses and corresponding companies
    • icon of address Unit 62, Enfield Industrial Estate, Redditch, Worcestershire, B97 6DE, England

      IIF 45 IIF 46
  • Mr Martyn John Harfield
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 62, Enfield Industrial Estate, Redditch, B97 6DE, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 5
  • 1
    THE A-S MEDIA COMPANY LIMITED - 2002-11-22
    DUMPED LIMITED - 2003-09-29
    icon of address Unit 62 Enfield Industrial, Estate Redditch, Worcestershire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    7,691 GBP2025-05-31
    Officer
    icon of calendar 2003-09-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    ELLIECREST LIMITED - 1992-02-06
    icon of address 6 Monkspath Business Park, Highlands Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-29 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    icon of address Grafton House, Bulls Head Yard, Alcester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25 GBP2018-09-30
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-03-03 ~ dissolved
    IIF 45 - Secretary → ME
  • 4
    CHAPMAN PLASTICS LIMITED - 2003-11-13
    MPC PLASTICS LIMITED - 2003-08-28
    icon of address Unit 61, Enfield Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address 62 Enfield Industrial Estate, Redditch, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -644,054 GBP2024-04-30
    Officer
    icon of calendar 2003-10-30 ~ now
    IIF 14 - Director → ME
Ceased 31
  • 1
    COPYPLAN MIDLANDS LIMITED - 2009-07-11
    MAJORBECK LIMITED - 1993-07-09
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-19 ~ 2009-04-21
    IIF 13 - Director → ME
    icon of calendar 1998-05-06 ~ 1998-05-07
    IIF 39 - Secretary → ME
  • 2
    icon of address 14 The Oaks Clews Road, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,369,565 GBP2024-09-30
    Officer
    icon of calendar 2015-06-08 ~ 2025-07-01
    IIF 15 - Director → ME
    icon of calendar 1997-06-30 ~ 1997-07-01
    IIF 43 - Secretary → ME
  • 3
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-12-31
    IIF 5 - Director → ME
  • 4
    TIMEPAST LIMITED - 1997-12-10
    icon of address 12a High Street, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-10-31
    IIF 38 - Secretary → ME
  • 5
    icon of address 3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    343,424 GBP2024-10-31
    Officer
    icon of calendar 2010-04-07 ~ 2019-12-02
    IIF 1 - Director → ME
  • 6
    icon of address 3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    354,839 GBP2024-10-31
    Officer
    icon of calendar 2011-09-26 ~ 2019-12-02
    IIF 20 - Director → ME
    icon of calendar 1993-11-23 ~ 2019-12-02
    IIF 29 - Secretary → ME
  • 7
    SPEED 1229 LIMITED - 1991-04-02
    icon of address The Cube, Beoley Road East, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    309,116 GBP2024-12-31
    Officer
    icon of calendar 1991-03-07 ~ 2025-01-19
    IIF 34 - Secretary → ME
  • 8
    MAINKARA LIMITED - 1983-11-23
    icon of address The Cube, Beoley Road East, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,101,436 GBP2024-12-31
    Officer
    icon of calendar ~ 2025-01-19
    IIF 37 - Secretary → ME
  • 9
    FIRECREST LIMITED - 1991-05-02
    SOUTHCREST HOLDINGS LIMITED - 1997-03-06
    DEVERILL HOLDINGS LIMITED - 1999-06-30
    icon of address Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,065,824 GBP2024-12-31
    Officer
    icon of calendar 2003-05-01 ~ 2006-05-23
    IIF 25 - Director → ME
  • 10
    THE GUARANTEED CAR FINANCE COMPANY LIMITED - 2007-06-21
    icon of address Halifax House Brookway Accounting Ltd, 14-15 Frederick Road, Edgbaston, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-11-09 ~ 2005-04-29
    IIF 33 - Secretary → ME
  • 11
    icon of address 85 Salford Close, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2009-05-13
    IIF 12 - Director → ME
  • 12
    NEATSTIR LIMITED - 1989-04-25
    icon of address Rice & Co, 14a Market Place, Uttoxeter, Staffordshire
    Active Corporate (11 parents)
    Equity (Company account)
    5,704 GBP2024-04-30
    Officer
    icon of calendar ~ 2006-12-31
    IIF 35 - Secretary → ME
  • 13
    TERMLEAD ENGINEERING LIMITED - 2002-01-31
    TERMLEAD ENGINEERING LIMITED - 2002-07-04
    HOLMAN-WILFLEY LIMITED - 2002-02-11
    HOLMAN LIMITED - 2004-06-22
    icon of address Kingfisher Business Park, 11 Arthur Street, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    1,788,978 GBP2024-08-31
    Officer
    icon of calendar 2012-09-10 ~ 2022-11-18
    IIF 3 - Director → ME
  • 14
    IMPNEY HOTELS (RAVEN) LIMITED - 2012-07-19
    IMPNEY HOTELS (LEICESTER) LIMITED - 1984-08-20
    IMPNEY HOTELS LIMITED - 1981-12-31
    icon of address Four, Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2009-12-10
    IIF 10 - Director → ME
  • 15
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2015-09-02 ~ 2025-01-19
    IIF 18 - Director → ME
  • 16
    icon of address 8 Church Green East, Redditch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    730,117 GBP2024-03-31
    Officer
    icon of calendar 2015-09-02 ~ 2025-01-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-19
    IIF 27 - Has significant influence or control OE
  • 17
    icon of address 8 Church Green East, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ 2025-01-19
    IIF 46 - Secretary → ME
  • 18
    icon of address 62 Enfield Industrial Estate, Redditch, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -644,054 GBP2024-04-30
    Officer
    icon of calendar 2007-06-28 ~ 2007-08-03
    IIF 40 - Secretary → ME
  • 19
    TRIUMPHNORMAL LIMITED - 1988-12-12
    COPYPLAN MIDLANDS LIMITED - 1993-07-09
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-06-30
    IIF 31 - Secretary → ME
  • 20
    icon of address 92 Malthouse Lane Malthouse Lane, Ashover, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,189 GBP2018-11-30
    Officer
    icon of calendar 1998-11-05 ~ 2002-11-01
    IIF 28 - Secretary → ME
  • 21
    COPYPLAN HOLDINGS LIMITED - 1988-06-22
    SATURNSET LIMITED - 1985-12-03
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    118,073 GBP2024-12-31
    Officer
    icon of calendar 2008-09-01 ~ 2022-09-13
    IIF 11 - Director → ME
    icon of calendar ~ 1996-06-30
    IIF 22 - Director → ME
    icon of calendar 2007-06-14 ~ 2007-06-21
    IIF 41 - Secretary → ME
  • 22
    icon of address Sanderlings Llp, Sanderling House, 1071 Warwick Road Acocks Green, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-20 ~ 2004-07-01
    IIF 23 - Director → ME
  • 23
    NICHOLSON JONES LIMITED - 2019-04-18
    GUARANTEED MODELS LIMITED - 1994-02-22
    icon of address 11 Kingfisher Business Park, Arthur Street Lakeside, Redditch, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    446,537 GBP2024-08-31
    Officer
    icon of calendar 2008-08-01 ~ 2009-10-09
    IIF 9 - Director → ME
  • 24
    ENFIELD INDUSTRIAL LIMITED - 1991-10-07
    MANTASUN LIMITED - 1988-10-13
    WIDNEY PROPERTIES LIMITED - 2019-04-23
    icon of address 11 Kingfisher Business Park, Arthur Street Lakeside, Redditch, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,947,048 GBP2024-08-31
    Officer
    icon of calendar 2009-11-01 ~ 2025-01-19
    IIF 2 - Director → ME
    icon of calendar 1994-11-10 ~ 1994-11-11
    IIF 42 - Secretary → ME
  • 25
    icon of address The Old Church, Ipsley Street, Redditch, England
    Active Corporate (11 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2019-03-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2019-03-12
    IIF 47 - Ownership of shares – 75% or more OE
  • 26
    icon of address October House Low Road, Church Lench, Evesham, Worcestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,003,356 GBP2019-01-31
    Officer
    icon of calendar 2014-01-31 ~ 2018-02-12
    IIF 4 - Director → ME
  • 27
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -337,694 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-06-30
    IIF 24 - Director → ME
    icon of calendar 2009-03-23 ~ 2022-09-13
    IIF 7 - Director → ME
  • 28
    SURVIRN LIMITED - 1987-11-05
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,139 GBP2016-12-31
    Officer
    icon of calendar 1998-04-16 ~ 1998-04-17
    IIF 44 - Secretary → ME
  • 29
    HOLMAN JONES LIMITED - 2019-08-22
    icon of address 11 Kingfisher Business Park, Arthur Street, Lakeside, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -12,347 GBP2024-08-31
    Officer
    icon of calendar 2007-02-12 ~ 2008-10-01
    IIF 6 - Director → ME
  • 30
    REDDITCH PARTITIONS & STORAGE (HOLDINGS) CO. LIMITED - 2003-07-10
    icon of address Unit 1, Crest Park, Fringe Meadow Road, North Moons Moat, Redditch, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-03 ~ 1996-04-04
    IIF 32 - Secretary → ME
  • 31
    icon of address Unit 61 Enfield Industrial Estat, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,049 GBP2024-04-30
    Officer
    icon of calendar 2005-11-23 ~ 2019-09-01
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.