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

Hiscox, Martin Andrew

    Related profiles found in government register
  • Hiscox, Martin Andrew
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Homestead, Sonning Eye, Reading, Berks, RG4 6TN, United Kingdom

      IIF 1
    • icon of address The Homestead, Sonning Eye, Sonning-on-thames, Reading, RG4 6TN, United Kingdom

      IIF 2
  • Hiscox, Martin Andrew
    British chairman and ceo born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24-25, Albion Street, London, W2 2AX, United Kingdom

      IIF 3
  • Hiscox, Martin Andrew
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dematic (services) Limited, Beaumont Road, Banbury, OX16 1QZ, United Kingdom

      IIF 4
    • icon of address 18, Oxford Road, Marlow, Buckinghamshire, SL7 2NL, United Kingdom

      IIF 5
  • Hiscox, Martin Andrew
    British consultant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Collar Factory, 1 Old Street Yard, London, EC1Y 8AF, England

      IIF 6
  • Hiscox, Martin Andrew
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Priory Park, Great North Road, Aberford, West Yorkshire, LS25 3DF, United Kingdom

      IIF 7 IIF 8
    • icon of address Bunkers Hill, The Great North Road Aberford, Leeds, LS25 3DF

      IIF 9
    • icon of address Priory Park Great North Road, Aberford, Leeds, West Yorkshire, LS25 3DF

      IIF 10 IIF 11
    • icon of address Priory Park, Great North Road, Aberford, Leeds, West Yorkshire, LS25 3DF, United Kingdom

      IIF 12 IIF 13
    • icon of address 18, Oxford Road, Marlow, Buckinghamshire, SL7 2NL, United Kingdom

      IIF 14
    • icon of address Masternaut House, 18 Oxford Road, Marlow, Buckinghamshire, SL7 2NL, United Kingdom

      IIF 15
    • icon of address Floor 7, The Future Works, Brunel Way, Slough, Berkshire, SL1 1FQ, England

      IIF 16
  • Hiscox, Martin Andrew
    British non-executive director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blue Tower, 14th Floor, Mediacityuk, Salford Quays, M50 2ST, United Kingdom

      IIF 17
  • Hiscox, Martin
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hiscox, Martin
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beacon House, Stokenchurch Business Park, Ibstone Road Stokenchurch, High Wycombe, Buckinghamshire, HP14 3AQ

      IIF 25 IIF 26
    • icon of address 18, Oxford Road, Marlow, Buckinghamshire, SL7 2NL, England

      IIF 27
  • Hiscox, Martin
    British md and president international born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Homestead, Sonning Eye, Reading, RG4 0TN

      IIF 28
  • Hiscox, Martin Andrew
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Queensway, Croydon, Surrey, CRO 4BD, United Kingdom

      IIF 29
    • icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 30
    • icon of address Rhosili Road, Brackmills Industrial Estate, Northampton, NN4 7JE, England

      IIF 31
  • Hiscox, Martin Andrew
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 32
  • Hiscox, Martin Andrew
    British independent chairman born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 7, The Future Works, Brunel Way, Slough, Berkshire, SL1 1FQ, England

      IIF 33
  • Mr Martin Andrew Hiscox
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead, Sonning Eye, Sonning-on-thames, Reading, RG4 6TN, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Homestead Sonning Eye, Sonning-on-thames, Reading
    Active Corporate (3 parents)
    Equity (Company account)
    91,764 GBP2024-03-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Rhosili Road, Brackmills Industrial Estate, Northampton, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2021-08-28 ~ now
    IIF 30 - Director → ME
  • 4
    REAL INTERNATIONAL GROUP LIMITED - 2005-06-10
    REAL DIGITAL INTERNATIONAL LIMITED - 2004-12-08
    icon of address 2 Queensway, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-28 ~ now
    IIF 29 - Director → ME
Ceased 26
  • 1
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-28
    Officer
    icon of calendar 2013-12-01 ~ 2023-08-09
    IIF 3 - Director → ME
  • 2
    RADIANTWAVE LIMITED - 2009-11-26
    icon of address 1 Parkshot, Richmond, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -562,400 GBP2021-12-31
    Officer
    icon of calendar 2017-06-02 ~ 2020-03-06
    IIF 32 - Director → ME
    icon of calendar 2006-08-30 ~ 2009-06-10
    IIF 28 - Director → ME
  • 3
    UNITEFORCE LIMITED - 2000-03-17
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2012-04-01
    IIF 21 - Director → ME
  • 4
    JDA SOFTWARE UK LIMITED - 2020-03-09
    HIREDATA LIMITED - 1985-02-21
    LEX INDUSTRIAL SYSTEMS LIMITED - 1993-12-31
    LOGISTICS AND INDUSTRIAL SYSTEMS LIMITED - 1996-09-24
    LEX LOGISTICON LIMITED - 1992-06-29
    LOGISTICS & INDUSTRIAL SYSTEMS LIMITED - 2000-04-12
    SYMBOL LOGISTICS & INDUSTRIAL SYSTEMS LIMITED - 1998-06-22
    LOGISTICS & INTERNET SYSTEMS LIMITED - 2004-06-14
    REDPRAIRIE LIMITED - 2014-01-02
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2012-05-23
    IIF 25 - Director → ME
    icon of calendar ~ 1998-06-08
    IIF 24 - Director → ME
  • 5
    KINETIC TOPCO LIMITED - 2012-08-16
    KEWILL TOPCO LIMITED - 2017-05-10
    icon of address Blue Tower 14th Floor, Mediacityuk, Salford Quays, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2021-09-01
    IIF 17 - Director → ME
  • 6
    icon of address Banbury Business Park Trinity Way, Adderbury, Banbury, Oxon
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2015-09-24 ~ 2016-11-01
    IIF 4 - Director → ME
  • 7
    BLUEFINGER.COM LIMITED - 2002-03-04
    BLUEFINGER LIMITED - 2014-02-13
    icon of address 2nd Floor, Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2014-12-31
    IIF 7 - Director → ME
  • 8
    icon of address White Collar Factory, 1 Old Street Yard, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-22 ~ 2024-07-01
    IIF 6 - Director → ME
  • 9
    icon of address 6th Floor 25 Farringdon Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2025-10-10
    IIF 1 - Director → ME
  • 10
    icon of address Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-31 ~ 2020-07-18
    IIF 33 - Director → ME
  • 11
    PITCOMP 82 LIMITED - 1993-07-19
    SYMBOL LIS LIMITED - 1998-07-01
    LIS HOLDINGS LIMITED - 1996-09-05
    icon of address 2nd Floor Maxis 2, Western Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-06-18 ~ 1998-06-08
    IIF 23 - Director → ME
    icon of calendar 2002-06-20 ~ 2012-04-01
    IIF 18 - Director → ME
  • 12
    STARNFLEET LIMITED - 1998-07-16
    icon of address 2nd Floor Maxis 2, Western Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-01 ~ 2012-04-01
    IIF 22 - Director → ME
  • 13
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    111,000 GBP2022-12-31
    Officer
    icon of calendar 2014-04-28 ~ 2014-12-31
    IIF 5 - Director → ME
  • 14
    CYBIT GROUP HOLDINGS LIMITED - 2012-06-29
    CYBERSPACE BIDCO LIMITED - 2010-03-01
    icon of address Priory Park Great North Road, Aberford, Leeds, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    51,000 GBP2022-12-31
    Officer
    icon of calendar 2010-04-29 ~ 2014-12-31
    IIF 27 - Director → ME
  • 15
    CYBIT HOLDINGS LIMITED - 2012-06-29
    SEVCO 1231 PLC - 2001-01-19
    CYBIT HOLDINGS PLC - 2010-03-01
    icon of address Priory Park Great North Road, Aberford, Leeds, England
    Active Corporate (4 parents, 4 offsprings)
    Turnover/Revenue (Company account)
    1,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2012-03-12 ~ 2014-12-31
    IIF 14 - Director → ME
  • 16
    AMATICS LIMITED - 2003-06-30
    AMATICS LIMITED - 2012-11-01
    ASSETCO TELEMATICS LIMITED - 2005-11-17
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2014-12-31
    IIF 8 - Director → ME
  • 17
    MASTERNAUT TELEMATICS LIMITED - 2012-01-04
    icon of address Priory Park Great North Road, Aberford, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Turnover/Revenue (Company account)
    30,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2012-03-12 ~ 2014-12-31
    IIF 12 - Director → ME
  • 18
    RISK TECHNOLOGY LIMITED - 2012-12-18
    icon of address Priory Park Great North Road, Aberford, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,495 GBP2020-12-31
    Officer
    icon of calendar 2012-12-04 ~ 2014-12-31
    IIF 15 - Director → ME
  • 19
    LIVEREPLY LIMITED - 2000-12-22
    LIVE REPLY LIMITED - 2002-09-18
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ 2013-07-15
    IIF 10 - Director → ME
  • 20
    MASTERNAUT LIMITED - 2012-01-04
    MASTERNAUT LEGACY LIMITED - 2015-06-30
    CYBIT LIMITED - 2011-05-18
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2013-07-15
    IIF 13 - Director → ME
  • 21
    3352ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-02-10
    icon of address 2nd Floor Maxis 2, Western Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-28 ~ 2012-04-01
    IIF 20 - Director → ME
  • 22
    REDPRAIRIE LTD. - 2004-06-14
    MCHUGH SOFTWARE INTERNATIONAL LIMITED - 2002-05-22
    LAW 743 LIMITED - 1996-08-06
    MCHUGH FREEMAN UK LIMITED - 1997-09-09
    icon of address 2nd Floor Maxis 2, Western Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-28 ~ 2012-04-01
    IIF 19 - Director → ME
  • 23
    LIS ONLINE LIMITED - 2004-06-14
    icon of address Beacon House, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2012-04-01
    IIF 26 - Director → ME
  • 24
    SHOO 620 LIMITED - 2016-08-16
    BYBOX GROUP HOLDINGS LIMITED - 2025-01-20
    icon of address Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-03 ~ 2020-07-18
    IIF 16 - Director → ME
  • 25
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ 2013-07-15
    IIF 11 - Director → ME
  • 26
    BLUE CHIP LIMITED - 2002-02-13
    FIBRECITY LIMITED - 2008-07-22
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2012-10-31
    IIF 9 - 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.