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

Mr Martin Greenwood

    Related profiles found in government register
  • Mr Martin Greenwood
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Envirotec Site Service, Wheldon Road, Lonza, Castleford, WF10 2JT, England

      IIF 1
    • Lonza, Wheldon Road, Castleford, WF10 2JT, United Kingdom

      IIF 2
    • 1, Fairway, Stalmine, Poulton-le-fylde, FY6 0NZ, England

      IIF 3
  • Mr Martin Greenwood
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • C6, Wheldon Road, Castleford, WF10 2JT, England

      IIF 4 IIF 5
    • Eon House, C6, Wheldon Road, Castleford, WF10 2JT, England

      IIF 6 IIF 7 IIF 8
    • Eon House, Wheldon Road, Castleford, WF10 2JT, England

      IIF 9 IIF 10 IIF 11
    • Hickson (formerly Lonza), C6, Wheldon Road, Castleford, WF10 2JT, England

      IIF 12
    • 2, Orrell Grove, Leeds, LS10 4GY, United Kingdom

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • The New Admiralty Hotel Bar And Steakhouse, Southwell Business Park, Southwell, Portland, Dorset, DT5 2NA, England

      IIF 15
    • C/o Abbey Taylor Limited, Unit 6 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 16
    • Wilson Field Limited, The Manor House, 26 Ecclesall Road South, Sheffield, S11 9PS

      IIF 17
  • Greenwood, Martin
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Envirotec Site Service, Wheldon Road, Lonza, Castleford, WF10 2JT, England

      IIF 18
    • Lonza, Wheldon Road, Castleford, West Yorkshire, WF10 2JT, United Kingdom

      IIF 19
  • Greenwood, Martin
    British engineer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russell House, High Street, 140 High Street, Edgware, HA8 7LW, United Kingdom

      IIF 20
  • Greenwood, Martin
    British managing director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Fairway, Stalmine, Poulton-le-fylde, FY6 0NZ, England

      IIF 21
  • Greenwood, Martin
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Eon House, C6, Wheldon Road, Castleford, WF10 2JT, England

      IIF 22
    • Eon House, Wheldon Road, Castleford, WF10 2JT, England

      IIF 23
    • Hickson (formerly Lonza), C6, Wheldon Road, Castleford, WF10 2JT, England

      IIF 24
  • Greenwood, Martin
    British business owner born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hickson (formerly Lonza), C6, Wheldon Road, Castleford, WF10 2JT, England

      IIF 25
  • Greenwood, Martin
    British business person born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Eon House, C6, Wheldon Road, Castleford, WF10 2JT, England

      IIF 26
  • Greenwood, Martin
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • C6, Wheldon Road, Castleford, WF10 2JT, England

      IIF 27
  • Greenwood, Martin
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • C6, Wheldon Road, Castleford, WF10 2JT, England

      IIF 28 IIF 29
    • Eon House, C6, Wheldon Road, Castleford, WF10 2JT, England

      IIF 30
    • Hickson, Wheldon Road, Castleford, WF10 2JT, England

      IIF 31
    • 2, Orrell Grove, Leeds, LS10 4GY, United Kingdom

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • Admiralty Hotel & Restaurant, Southwell Business Park, Portland, Dorset, DT5 2NA, England

      IIF 34
    • C/o Abbey Taylor Limited, Unit 6 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 35
  • Greenwood, Martin
    British managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Eon House, C6, Wheldon Road, Castleford, WF10 2JT, England

      IIF 36
    • Wilson Field Limited, The Manor House, 26 Ecclesall Road South, Sheffield, S11 9PS

      IIF 37
  • Greenwood, Martin
    British operation manager born in March 1965

    Resident in Lancashire

    Registered addresses and corresponding companies
    • 18, Hillside Drive, Stalmine, Poulton Le Fylde, Lancashire, FY60LF, United Kingdom

      IIF 38
  • Greenwood, Martin
    British operation manager born in March 1981

    Resident in Lancashire

    Registered addresses and corresponding companies
    • 2nd, Floor, 43 Broomfield Road, Chelmsford, Essex, CMY 1SY, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 13
  • 1
    AFRICA SALVAGE LTD
    - now 07511892
    ENVIROTEC SITE SERVICES LIMITED
    - 2012-01-27 07511892 10544798
    2nd Floor, 43 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 38 - Director → ME
    2011-02-01 ~ 2011-02-16
    IIF 39 - Director → ME
  • 2
    ALCATA LTD
    - now 14952341
    THE NEW ADMIRALTY HOTEL BAR AND STEAKHOUSE LTD
    - 2024-04-26 14952341
    Compass Point, Southwell Business Park, Portland, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-22 ~ 2024-08-01
    IIF 24 - Director → ME
    Person with significant control
    2023-06-22 ~ 2025-02-10
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    AUSQUIN ESTATES LTD
    08820731
    Envirotec Site Service Wheldon Road, Lonza, Castleford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,429 GBP2017-04-30
    Officer
    2018-01-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    BEXIN LIMITED
    12085275
    Eon House, Wheldon Road, Castleford, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2024-05-13 ~ 2024-05-31
    IIF 25 - Director → ME
    2022-01-01 ~ 2024-05-13
    IIF 31 - Director → ME
    2025-11-12 ~ now
    IIF 23 - Director → ME
    2021-03-01 ~ 2021-03-01
    IIF 28 - Director → ME
    2019-07-30 ~ 2019-12-09
    IIF 29 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 10 - Has significant influence or control OE
    2022-01-01 ~ 2024-05-14
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    2019-07-30 ~ 2019-12-09
    IIF 4 - Ownership of shares – 75% or more OE
    2021-03-01 ~ 2024-08-09
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    DCS ENVIRONMENTAL LIMITED
    10962451
    C/o Abbey Taylor Limited, Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    306,916 GBP2021-07-31
    Officer
    2021-06-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    ELLWOOD TRANSPORT LTD
    10286154
    1 Fairway, Stalmine, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,063 GBP2017-07-31
    Officer
    2017-08-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    ENVESTIGATE LTD
    12067363
    Eon House, C6, Wheldon Road, Castleford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2019-06-25 ~ 2019-12-06
    IIF 33 - Director → ME
    2021-10-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    2019-06-25 ~ 2019-12-06
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    ENVIROTEC SITE SERVICE LTD
    10544798 07511892
    Wilson Field Limited The Manor House, 26 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    183,772 GBP2018-01-31
    Officer
    2017-01-03 ~ 2019-12-09
    IIF 37 - Director → ME
    Person with significant control
    2017-01-03 ~ 2019-12-09
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 9
    ESG TRADING LTD
    - now 11955077
    ESG TRADING LTD LTD
    - 2022-03-07 11955077
    ENVIROTEC SERVICE GROUP LTD
    - 2019-06-03 11955077
    Eon House, C6, Wheldon Road, Castleford, England
    Liquidation Corporate (7 parents)
    Equity (Company account)
    1,198,040 GBP2021-05-31
    Officer
    2019-04-18 ~ 2019-12-06
    IIF 32 - Director → ME
    2022-01-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-04-18 ~ 2019-12-06
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2023-01-01 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    RENAISSANCE PARTNERS (BLACKBURN) LIMITED
    10880326
    Russell House High Street, 140 High Street, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-24 ~ dissolved
    IIF 20 - Director → ME
  • 11
    SPODDEN PARK LTD
    - now 13018729
    EON PLANT LIMITED
    - 2021-11-05 13018729
    Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -108,199 GBP2024-03-31
    Officer
    2021-09-20 ~ 2024-08-09
    IIF 27 - Director → ME
    2024-12-01 ~ 2025-01-28
    IIF 36 - Director → ME
    Person with significant control
    2021-09-20 ~ 2024-08-09
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    THE NEW ADMIRALTY HOTEL LTD
    14737463
    Southwell, Business Park, Portland, England
    Active Corporate (2 parents)
    Officer
    2023-03-17 ~ 2024-08-09
    IIF 34 - Director → ME
    Person with significant control
    2023-03-17 ~ 2024-08-09
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    WHELDON PLANT LIMITED
    - now 11602515
    ESG PLANT LIMITED
    - 2023-05-11 11602515
    ENVIROTEC FORESTRY LTD
    - 2019-05-10 11602515
    Eon House, C6, Wheldon Road, Castleford, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2018-10-03 ~ 2019-06-03
    IIF 19 - Director → ME
    2022-01-01 ~ 2024-08-13
    IIF 30 - Director → ME
    Person with significant control
    2018-10-03 ~ 2019-06-03
    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
    2023-03-01 ~ 2024-08-09
    IIF 6 - 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.