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

Martin, Anthony Michael

    Related profiles found in government register
  • Martin, Anthony Michael
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Locke King House, 2 Balfour Road, Weybridge, Surrey, KT13 8HD, England

      IIF 1
    • Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Sundial House, High Street, Horsell, Woking, Surrey

      IIF 7
  • Martin, Anthony Michael
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Compton Way, Farnham, GU10 1QZ, England

      IIF 8
  • Martin, Anthony Michael
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Waterloo House, 40 Baker Street, Weybridge, Surrey, KT13 8AR, England

      IIF 9
  • Martin, Anthony Michael
    British property developer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Compton Way, Farnham, Surrey, GU10 1QZ

      IIF 10
    • 1, Compton Way, Farnham, Surrey, GU10 1QZ, United Kingdom

      IIF 11
    • Locke King House, Balfour Road, Weybridge, Surrey, KT13 8HD, England

      IIF 12
  • Martin, Anthony Michael
    born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Near Train Station, Station Road, Alton, GU34 2PZ, England

      IIF 13
    • 1st Floor, Waterloo House, 40 Baker Street, Weybridge, KT13 8BS, United Kingdom

      IIF 14
    • Waterloo House, 40 Baker Street, Weybridge, KT13 8AR, England

      IIF 15
    • Sundial House, High Street, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 16
  • Martin, Anthony
    born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redfield Stables, Redfields Lane, Church Crookham, GU52 0RB, United Kingdom

      IIF 17
  • Martin, Anthony Michael
    British acquisition manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Compton Way, Farnham, Surrey, GU10 1RD, England

      IIF 18
  • Martin, Anthony Michael
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Compton Way, Farnham, Surrey, GU10 1RD, United Kingdom

      IIF 19
    • 1, Compton Way, Farnham, Surrey, GU10 1RD, Usa

      IIF 20
    • Sundial House, 98 High Street, Horsell, Woking, GU21 4SU, United Kingdom

      IIF 21
    • Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 22
  • Martin, Anthony Michael
    British property developer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Compton Way, Farnham, Surrey, GU10 1RD, England

      IIF 23
    • Waterloo House, 40 Baker Street, Weybridge, Surrey, KT13 8AR, United Kingdom

      IIF 24
  • Martin, Anthony
    British acquisition manager

    Registered addresses and corresponding companies
    • 1, Compton Way, Farnham, Surrey, GU10 1QZ, United Kingdom

      IIF 25
  • Mr Anthony Michael Martin
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Compton Way, Farnham, GU10 1QZ, England

      IIF 26
    • 1st Floor, Waterloo House, 40 Baker Street, Weybridge, KT13 8BS, United Kingdom

      IIF 27
    • Waterloo House, 40 Baker Street, Weybridge, Surrey, KT13 8AR, United Kingdom

      IIF 28
    • Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 29
    • Sundial House, High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 30
  • Mr Anthony Michael Martin
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Waterloo House, 40 Baker Street, Weybridge, Surrey, KT13 8AR, United Kingdom

      IIF 31
  • Martin, Anthony
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Devonshire Drive, Crosby Hill, Camberley, Surrey, GU15 3UB

      IIF 32
  • Martin, Anthony
    British property developer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Devonshire Drive, Crosby Hill, Camberley, Surrey, GU15 3UB

      IIF 33
  • Mr Anthony Martin
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redfield Stables, Redfields Lane, Church Crookham, GU52 0RB, United Kingdom

      IIF 34
  • Mr Anthony Michael Martin
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Compton Way, Farnham, Surrey, GU10 1RD, United Kingdom

      IIF 35
    • 66, The Park, Ealing, London, W5 5NP

      IIF 36
    • Sundial House, 98 High Street, Horsell, Woking, GU21 4SU, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 26
  • 1
    CARNABY HOMES LTD
    - now 11797396
    MARK ANTHONY DEVELOPMENTS LTD
    - 2021-07-13 11797396
    Wolfe Mead, Farnham Road, Bordon, Hampshire
    Active Corporate (1 parent)
    Officer
    2019-01-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    CAVENDISH ROAD RESIDENTS LIMITED
    11178268
    Sundial House 98 High Street, Horsell, Woking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 3
    COPSEM LANE WOODLAND LIMITED
    09046982
    2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-05-19 ~ 2017-07-01
    IIF 20 - Director → ME
  • 4
    FOREST GATE FARM LLP
    OC413063
    Unit 2, Near Train Station, Station Road, Alton, England
    Dissolved Corporate (5 parents)
    Officer
    2016-08-02 ~ 2020-08-10
    IIF 13 - LLP Designated Member → ME
  • 5
    JOHNSON & JONES LIMITED
    - now 05610916
    GRANTS INDEPENDENT (CHERTSEY) LIMITED
    - 2008-03-03 05610916
    10 London Street, Chertsey, England
    Active Corporate (6 parents)
    Officer
    2005-11-02 ~ 2010-01-01
    IIF 33 - Director → ME
  • 6
    LUSSO ALBANY LLP
    OC392626
    Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 7
    LUSSO CAVENDISH ROAD LLP
    - now OC392636
    LUSSO PINETOPS LLP
    - 2016-01-21 OC392636
    Queensgate House, Cookham Road, Bracknell, England
    Active Corporate (8 parents)
    Officer
    2014-04-14 ~ 2020-05-31
    IIF 5 - LLP Designated Member → ME
  • 8
    LUSSO COPSEM LANE LLP
    OC376829
    Waterloo House, 40 Baker Street, Weybridge, England
    Dissolved Corporate (6 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 9
    LUSSO D & P LIMITED
    07385579
    Waterloo House, 40 Baker Street, Weybridge, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LUSSO DESIGN AND PLANNING LLP
    OC357755
    Locke King House, Balfour Road, Weybridge, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 11
    LUSSO EALING LLP
    - now OC415062
    LUSSO ST. MARY'S ROAD LLP
    - 2017-05-03 OC415062
    Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 12
    LUSSO HOMES LIMITED
    - now 06384657
    BLP-AG LIMITED
    - 2007-12-11 06384657
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (7 parents)
    Officer
    2007-09-28 ~ dissolved
    IIF 11 - Director → ME
  • 13
    LUSSO LEVERTON GARDENS LLP
    OC422986
    Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-15 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
  • 14
    LUSSO OAKSHADE ROAD LLP
    OC403300
    1st Floor, Waterloo House, 40 Baker Street, Weybridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-04 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or control OE
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 15
    LUSSO PLANNING & DESIGN LIMITED
    06531358
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (8 parents)
    Officer
    2008-03-11 ~ 2012-01-01
    IIF 32 - Director → ME
  • 16
    LUSSO PROPERTY DEVELOPMENT LIMITED
    - now 04115754
    ANTHONY GRANT PROPERTY DEVELOPMENTS LIMITED
    - 2010-02-11 04115754
    SUBJECT TO PLANNING LIMITED
    - 2004-05-21 04115754
    Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2000-11-28 ~ dissolved
    IIF 10 - Director → ME
    2000-11-28 ~ dissolved
    IIF 25 - Secretary → ME
  • 17
    LUSSO PROPERTY MANAGEMENT LIMITED
    06841474
    Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2009-03-11 ~ 2016-04-29
    IIF 18 - Director → ME
  • 18
    LUSSO RESIDENTIAL DEVELOPMENTS LIMITED
    - now 07992655
    NIGHTPEACE LIMITED
    - 2012-07-04 07992655
    Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (9 parents, 9 offsprings)
    Officer
    2012-07-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    LUSSO SPINNEY HILL LLP
    - now OC392635
    LUSSO WOODSIDE ROAD LLP
    - 2014-12-08 OC392635
    Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 20
    LUSSO SPV3 LLP
    OC371270 07272749
    Sundial House, 98 High Street Horsell, Woking, Surrey
    Active Corporate (21 parents)
    Officer
    2012-01-10 ~ now
    IIF 7 - LLP Designated Member → ME
  • 21
    LUSSO SPV4 LIMITED
    07272749 OC371270
    Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2010-10-04 ~ dissolved
    IIF 12 - Director → ME
  • 22
    MERLWOOD FARM LLP
    OC419653
    Sundial House, High Street, Woking, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-10-26 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 23
    OAKSHADE CORNER RESIDENTS CO. LIMITED
    09117012
    Locke King House, Balfour Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 19 - Director → ME
  • 24
    SPINNEY OAKS RESIDENTS COMPANY LIMITED
    10121874
    Waterloo House, 40 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 25
    THE AVENUE BY CARNABY LLP
    OC452803
    Redfield Stables, Redfields Lane, Church Crookham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-24 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% OE
  • 26
    THE PARK (EALING) MANAGEMENT COMPANY LIMITED
    12160458
    62 The Park, London, England
    Active Corporate (3 parents)
    Officer
    2019-08-16 ~ 2021-02-05
    IIF 22 - Director → ME
    Person with significant control
    2019-08-16 ~ 2021-02-05
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more 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.