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 Martyn Dennis Carnell

    Related profiles found in government register
  • Mr Martyn Dennis Carnell
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Innovation Centre, Conyngham Hall, Knaresborough, North Yorkshire, HG5 9AY, United Kingdom

      IIF 1
    • icon of address 3370 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 2
    • icon of address 3370, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 3
    • icon of address 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 4
    • icon of address 2, Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST, England

      IIF 5
    • icon of address Unit 1, Brookfields Park, Manvers Way, Manvers, Rotherham, S Yorkshire, S63 5DR

      IIF 6 IIF 7
  • Mr Martyn Dennis Carnell
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3370, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 8
  • Mr Martyn Carnell
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Brookfields Park, Manvers Way, Manvers, Rotherham, S63 5DR, England

      IIF 9
  • Mr Martyn Dennis Carnell
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3370, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 10
    • icon of address 3370, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 11
    • icon of address 3370, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 12
  • Mr Adam Martyn Carnell
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Brookfields Park, Manvers Way, Manvers, Rotherham, S Yorkshire, S63 5DR

      IIF 13
    • icon of address Unit 1 Brookfields Park, Manvers Way, Manvers, Rotherham, S Yorkshire, S63 5DR, United Kingdom

      IIF 14
  • Carnell, Martyn Dennis
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3370 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 15
    • icon of address Unit 1, Brookfields Park, Manvers Way, Manvers, Rotherham, S63 5DR, England

      IIF 16
    • icon of address Unit 1, Brookfields Park, Manvers Way, Manvers, Rotherham, S Yorkshire, S63 5DR, England

      IIF 17
    • icon of address Unit 1, Brookfields Park, Manvers Way, Manvers, Rotherham, S63 5DR, England

      IIF 18
  • Carnell, Martyn Dennis
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Brookfields Park, Manvers Way, Manvers, Rotherham, S63 5DR, England

      IIF 19
  • Carnell, Adam Martyn
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Ontario Drive, Doncaster, DN11 0BF, United Kingdom

      IIF 20
  • Carnell, Adam Martyn
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Brookfields Park, Manvers Way, Manvers, Rotherham, S Yorkshire, S63 5DR, United Kingdom

      IIF 21
    • icon of address Unit 1, Brookfields Park, Manvers Way, Manvers, Rotherham, S63 5DR, England

      IIF 22 IIF 23
    • icon of address Unit 1, Brookfields Park Manvers Way, Manvers, Rotherham, South Yorkshire, S63 5DR, England

      IIF 24
    • icon of address Unit A Brookfields Park, Manvers Way, Manvers, Rotherham, S63 5DR, England

      IIF 25
  • Carnell, Adam Martyn
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Brookfields Park, Manvers Way, Manvers, Rotherham, S63 5DR, England

      IIF 26
  • Carnell, Martyn Dennis
    British director born in April 1956

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Church Street, Everton, Doncaster, South Yorkshire, DN10 5BB

      IIF 27 IIF 28
  • Carnell, Martyn Dennis
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3370, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 29
    • icon of address 3370, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 30
    • icon of address Unit 1 Brookfields Park, Manvers Way, Manvers, Rotherham, S63 5DR, England

      IIF 31
    • icon of address Unit A, Brookfields Park, Manvers Way, Manvers, Rotherham, South Yorkshire, S63 5DR, England

      IIF 32
    • icon of address 3370, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 33
  • Carnell, Martyn Dennis
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shires House, Wharfedale Nurseries, Off High Street, Boston Spa, West Yorkshire, LS23 6SX

      IIF 34
    • icon of address 3370, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 35
  • Carnell, Martyn Dennis
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 36
  • Carnell, Martyn Dennis
    British managing director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3370, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 37
    • icon of address 2, Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST, England

      IIF 38
  • Mr Adam Carnell
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Brookfield Park, Manvers Way, Wath, S63 5DR, United Kingdom

      IIF 39
  • Carnell, Martyn Dennis
    British

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Church Street, Everton, Doncaster, South Yorkshire, DN10 5BB

      IIF 40
  • Carnell, Martyn Dennis
    British company director

    Registered addresses and corresponding companies
    • icon of address Shires House, Wharfedale Nurseries, Off High Street, Boston Spa, West Yorkshire, LS23 6SX

      IIF 41
    • icon of address Calder Island Way, Denby Dale Road, Wakefield, West Yorkshire, WF2 7AW

      IIF 42
  • Carnell, Adam
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Brookfield Park, Manvers Way, Wath, S63 5DR, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit A Brookfield Park, Manvers Way, Wath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    481,972 GBP2024-04-05
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    A TEAM COMMERCIAL SERVICES LTD - 2018-07-12
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -465,429 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BUSY TEACHING LIMITED - 2022-03-16
    icon of address Unit 1 Brookfields Park, Manvers Way, Manvers, Rotherham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-04-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-03-04 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    STRONGCURRENT LTD - 2002-01-29
    icon of address 3370 Thorpe Park, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,657 GBP2017-04-30
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    BLUETREE DESIGN AND PRINT LIMITED - 2022-05-03
    LINDA DAVIES PRINT LIMITED - 2000-02-07
    icon of address Unit 1 Brookfields Park Manvers Way, Manvers, Rotherham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 23 - Director → ME
    icon of calendar 1999-06-22 ~ now
    IIF 31 - Director → ME
  • 6
    SEIZING THE OPPORTUNITY LIMITED - 2022-03-18
    icon of address Unit 1 Brookfields Park, Manvers Way, Manvers, Rotherham, S Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 17 - Director → ME
    icon of calendar 2022-03-04 ~ now
    IIF 24 - Director → ME
  • 7
    AIMTRADE LIMITED - 1999-12-20
    PREMIER PROMOTIONS EUROPE LIMITED - 2000-05-19
    icon of address 3370 Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,883,256 GBP2025-04-30
    Officer
    icon of calendar 2000-05-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 1 Brookfields Park, Manvers Way, Manvers, Rotherham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 19 - Director → ME
    IIF 26 - Director → ME
  • 9
    CHARLES MURRAY LIMITED - 2013-01-30
    icon of address Unit 1 Brookfields Park, Manvers Way, Manvers, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,950 GBP2020-06-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 18 - Director → ME
    IIF 22 - Director → ME
  • 10
    icon of address 3370 Century Way, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,076,530 GBP2025-04-30
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 3370 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,138 GBP2025-04-30
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3370 Century Way Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit A Brookfields Park, Manvers Way, Manvers, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2024-04-30
    Officer
    icon of calendar 2009-06-11 ~ now
    IIF 25 - Director → ME
    icon of calendar 2012-06-29 ~ now
    IIF 32 - Director → ME
Ceased 10
  • 1
    ELEMENTALE-UK LTD - 2022-07-25
    ELEMEMENTALE-UK LTD - 2020-06-23
    icon of address Unit 9 Innovation Centre, Conyngham Hall, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    261,232 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-31 ~ 2022-08-20
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BLUETREE DESIGN AND PRINT LIMITED - 2022-05-03
    LINDA DAVIES PRINT LIMITED - 2000-02-07
    icon of address Unit 1 Brookfields Park Manvers Way, Manvers, Rotherham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-09 ~ 2022-04-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-04-09
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FRIARS 676 LIMITED - 2012-08-22
    PURE MOTORS TRADE LIMITED - 2021-05-03
    THE CAR BUYING SERVICE LIMITED - 2020-11-27
    icon of address Carlingo, Freemans Way, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,028,195 GBP2025-04-30
    Officer
    icon of calendar 2012-04-30 ~ 2021-07-27
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2021-07-27
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AIMTRADE LIMITED - 1999-12-20
    PREMIER PROMOTIONS EUROPE LIMITED - 2000-05-19
    icon of address 3370 Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,883,256 GBP2025-04-30
    Officer
    icon of calendar 2000-05-01 ~ 2012-08-30
    IIF 42 - Secretary → ME
  • 5
    CARNELL MOTOR GROUP LIMITED - 1997-10-02
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar ~ 1998-10-01
    IIF 27 - Director → ME
  • 6
    icon of address 7 Hindringham High Barns Blakeney Road, Hindringham, Fakenham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    9,449 GBP2025-03-31
    Officer
    icon of calendar 2007-11-17 ~ 2014-07-28
    IIF 34 - Director → ME
    icon of calendar 2007-11-17 ~ 2014-07-28
    IIF 41 - Secretary → ME
  • 7
    icon of address Unit 1 Brookfields Park, Manvers Way, Manvers, Rotherham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-01 ~ 2021-10-01
    IIF 20 - Director → ME
  • 8
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2013-08-16 ~ 2021-06-22
    IIF 36 - Director → ME
  • 9
    CARNELL MOTOR GROUP (MILTON KEYNES) LIMITED - 1989-05-30
    CARNELL MOTOR GROUP (MOTOR CYCLE DIVISION) LIMITED - 1997-10-02
    HERONWORTH LIMITED - 1988-08-19
    CARNELL MOTORCYCLES LIMITED - 2002-10-22
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-07-16
    IIF 28 - Director → ME
  • 10
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-29 ~ 2018-01-02
    IIF 38 - Director → ME
    icon of calendar 1999-03-30 ~ 2000-10-24
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2018-01-02
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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.