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, Alan Paul

    Related profiles found in government register
  • Martin, Alan Paul
    British chartered accountant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 1
    • icon of address 12-13, Wells Mews, London, W1T 3HE, England

      IIF 2
    • icon of address 64a, Marryat Road, London, SW19 5BN, England

      IIF 3
    • icon of address 64a, Marryat Road, London, SW19 5BN, United Kingdom

      IIF 4
    • icon of address 64a, Marryat Road, Wimbledon, SW19 5BN, United Kingdom

      IIF 5
  • Martin, Alan Paul
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Calder Court, Amy Johnson Way, Blackpool, FY4 2RH, United Kingdom

      IIF 6
    • icon of address 110, Clifton Street, London, EC2A 4HT, England

      IIF 7
  • Martin, Alan Paul
    British finance director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a, Marryat Road, London, SW19 5BN, England

      IIF 8
  • Martin, Alan Paul
    British managing director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Colleton Crescent, Exeter, Devon, EX2 4DG, England

      IIF 9
  • Martin, Alan James
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1391, Alan Martin, Alsocialmedia Ltd, London Road, Leigh On Sea, Essex, SS9 2SA, United Kingdom

      IIF 10
    • icon of address 1391, London Road, Leigh-on-sea, SS9 2SA, England

      IIF 11
    • icon of address Suite 1, 643, London Road, Westcliff On Sea, Essex, SS0 9PD, United Kingdom

      IIF 12
  • Martin, Alan James
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1391, London Road, Leigh On Sea, Essex, SS9 2SA, United Kingdom

      IIF 13 IIF 14
    • icon of address 1391, 1391 London Road, Leigh-on-sea, Essex, SS9 2SA, United Kingdom

      IIF 15
    • icon of address 1391, London Road, Leigh-on-sea, Essex, SS9 2SA, United Kingdom

      IIF 16 IIF 17
  • Martin, Alan Paul
    born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a, Marryat Road, Wimbledon, London, SW19 5BN, United Kingdom

      IIF 18
  • Martin, Alan Paul
    British chartered accountant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Park Lawn Road, Weybridge, Surrey, KT13 9EU, England

      IIF 19
    • icon of address 11, Park Lawn Road, Weybridge, Surrey, KT13 9EU, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Martin, Alan Paul
    British finance born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Park Lawn Road, Weybridge, Surrey, KT13 9EU, England

      IIF 23
  • Mr Alan Paul Martin
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Calder Court, Amy Johnson Way, Blackpool, FY4 2RH, United Kingdom

      IIF 24
    • icon of address 64a, Marryat Road, London, SW19 5BN, United Kingdom

      IIF 25
    • icon of address 64a, Marryat Road, Wimbledon, London, SW19 5BN, United Kingdom

      IIF 26
  • Mr Alan James Martin
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1391, Alan Martin, Alsocialmedia Ltd, London Road, Leigh On Sea, Essex, SS9 2SA, United Kingdom

      IIF 27
    • icon of address 1391, London Road, Leigh On Sea, Essex, SS9 2SA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 1391, 1391 London Road, Leigh-on-sea, Essex, SS9 2SA, United Kingdom

      IIF 31
    • icon of address 1391, London Road, Leigh-on-sea, Essex, SS9 2SA, United Kingdom

      IIF 32 IIF 33
    • icon of address 1391, London Road, Leigh-on-sea, SS9 2SA, England

      IIF 34
    • icon of address Suite 1, 643, London Road, Westcliff On Sea, Essex, SS0 9PD, United Kingdom

      IIF 35
  • Martin, Alan Paul

    Registered addresses and corresponding companies
  • Mr Alan Paul Martin
    British born in April 1970

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 37 Esplanade, St. Helier, JE1 2TR, Jersey

      IIF 41
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 1391 Alan Martin, Alsocialmedia Ltd, London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1391 1391 London Road, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 1, 643, London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1391 London Road, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    BIRD SUNGLASSES LTD - 2025-01-06
    icon of address 1 Colleton Crescent, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    569,805 GBP2024-04-30
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Kingston Chambers, Po Box 173, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2020-10-01 ~ now
    IIF 41 - Has significant influence or controlOE
  • 7
    CHEAPFLIGHTS MEDIA LIMITED - 2010-07-30
    CHEAPACCOMMODATION LIMITED - 2010-03-31
    CHEAPNIGHTS.COM LIMITED - 2003-01-14
    CHEAPFLIGHTS.COM LIMITED - 2001-07-02
    CHEAP FLIGHTS LIMITED - 2000-06-12
    icon of address One, Alfred Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-03-02 ~ dissolved
    IIF 39 - Secretary → ME
  • 8
    CHEAP FLIGHTS LIMITED - 2003-01-17
    CHEAPFLIGHTS.COM LIMITED - 2000-06-12
    icon of address One, Alfred Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-03-02 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    icon of address 11 Park Lawn Road, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 4 Calder Court, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,512 GBP2018-08-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1391 London Road, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 110 Clifton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,289,754 GBP2024-02-29
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address 1391 London Road, Leigh On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-07-03 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1391 London Road, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 64a Marryat Road, Wimbledon, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 64a Marryat Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,619 GBP2024-12-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 4 - Director → ME
  • 17
    FOR TOMORROW LTD - 2017-02-28
    icon of address 12-13 Wells Mews, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    94,000 GBP2022-12-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 2 - Director → ME
  • 18
    OUTSIDE IN : INSIDE OUT LIMITED - 2012-12-11
    icon of address Deborah Hallford, 14 North Ham Road, Littlehampton, West Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    378 GBP2025-03-31
    Officer
    icon of calendar 2010-03-02 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address 64a Marryat Road, Wimbledon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,143 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 5 - Director → ME
  • 20
    icon of address 1391 London Road, Leigh On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -18,786 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 1 - Director → ME
  • 22
    TRAVEL INFORMATION SERVICES LIMITED - 2010-02-01
    icon of address C/o Cheapflights Media Limited, One Alfred Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-03-02 ~ dissolved
    IIF 38 - Secretary → ME
Ceased 4
  • 1
    icon of address 64a Marryat Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,619 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-15 ~ 2019-02-21
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Alphabeta Building, 14-18 Finsbury Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2017-07-24
    IIF 36 - Secretary → ME
  • 3
    CHEAPFLIGHTS LIMITED - 2010-07-30
    CHEAPFLIGHTS MEDIA LIMITED - 2012-11-08
    CHEAPFLIGHTS.COM LIMITED - 2003-01-17
    SHARPICAL LIMITED - 2001-07-02
    icon of address Alphabeta Building, 14-18 Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    62,000 GBP2024-12-31
    Officer
    icon of calendar 2011-11-23 ~ 2017-07-24
    IIF 20 - Director → ME
    icon of calendar 2012-02-13 ~ 2017-07-24
    IIF 40 - Secretary → ME
  • 4
    icon of address The Marchmont Workshop, Marchmont Estate, Duns, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,082 GBP2024-12-31
    Officer
    icon of calendar 2020-01-23 ~ 2022-01-24
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.