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

Mctague, Martin Gerard

    Related profiles found in government register
  • Mctague, Martin Gerard
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackpool Business Park, Sir Frank Whittle Way, Blackpool, Lancashire, FY4 2FE

      IIF 1
    • icon of address Federation Of Small Businesses, Sir Frank Whittle Way, Blackp[ool Business Park, Blackpool, Lancashire, FY4 2FE

      IIF 2 IIF 3
    • icon of address Federation Of Small Businesses, Sir Frank Whittle Way, Blackpool, Lancashire, FY4 2FE

      IIF 4
    • icon of address Sir Frank Whittle Way, Blackpool Business Park, Blackpool, FY4 2FE

      IIF 5
    • icon of address 4, Beveridge Walkway, Newton Aycliffe, County Durham, DL5 4EE, United Kingdom

      IIF 6
    • icon of address 3, Manor Court, Heighington, County Durham, DL5 6TL

      IIF 7
    • icon of address 3 Manor Court, Heighington Village, Newton Aycliffe, County Durham, DL5 6TL

      IIF 8
  • Mctague, Martin Gerard
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2FE

      IIF 9
    • icon of address 3 Manor Court, Heighington Village, Newton Aycliffe, County Durham, DL5 6TL

      IIF 10 IIF 11 IIF 12
    • icon of address 3, Manor Court, Heighington Village, Newton Aycliffe, County Durham, DL5 6TL, England

      IIF 13
  • Mctague, Martin Gerard
    British managing director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Millbank, Newton Aycliffe, Durham, DL5 6RY, England

      IIF 14
    • icon of address 3 Manor Court, Heighington Village, Newton Aycliffe, County Durham, DL5 6TL

      IIF 15
    • icon of address 3 Manor Court, Heighington Village, Newton Aycliffe, County Durham, DL5 6TL, United Kingdom

      IIF 16
    • icon of address Newton Aycliffe, County Durham, DL5 6YX, Uk

      IIF 17
  • Mctague, Martin Gerard
    British none born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 18
  • Mctague, Martin Gerard
    British self employed born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2FE

      IIF 19 IIF 20 IIF 21
  • Mr Martin Gerard Mctague
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Ladywell Watertower, 10, Ladywell Water Tower, Dressington Avenue, London, SE4 1RR, United Kingdom

      IIF 22
    • icon of address 10 Ladywelly Watertower, Dressington Avenue, London, SE4 1RR, England

      IIF 23
  • Mctague, Martin Gerard

    Registered addresses and corresponding companies
    • icon of address 3 Manor Court, Heighington Village, Newton Aycliffe, County Durham, DL5 6TL

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 10 Ladywell Watertower 10, Ladywell Water Tower, Dressington Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,721 GBP2020-12-31
    Officer
    icon of calendar 2014-09-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    NATIONAL FEDERATION OF SELF EMPLOYED AND SMALL BUSINESSES LIMITED - 1978-12-31
    icon of address Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire
    Active Corporate (14 parents, 8 offsprings)
    Officer
    icon of calendar 2016-03-19 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 4 Beveridge Walkway, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 3 Manor Court, Heighington Village, Newton Aycliffe, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 12 - Director → ME
  • 5
    ECOTECH (UST) LIMITED - 2014-03-05
    HELMUT MUELLER UK LIMITED - 1999-11-12
    icon of address 10 Ladywelly Watertower Dressington Avenue, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    6,780 GBP2023-12-31
    Officer
    icon of calendar 1998-12-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    COVERDALE PNEUMATICS LIMITED - 2000-02-15
    COVERDALE PNEUMATICS (TEESSIDE) LIMITED - 1991-08-12
    COVERDALE PNEUMATICS (TEESIDE) LIMITED - 1986-04-30
    icon of address C/o Mazars Llp, One St. Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-01 ~ 1997-03-31
    IIF 11 - Director → ME
  • 2
    EDENSURE LIMITED - 2006-02-13
    NORHAM HOUSE 1050 LIMITED - 2005-11-28
    icon of address One Surtees Way, Surtees Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2008-10-24
    IIF 8 - Director → ME
  • 3
    icon of address Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-03 ~ 2022-03-07
    IIF 20 - Director → ME
  • 4
    icon of address Federation Of Small Businesses Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-08 ~ 2022-09-15
    IIF 3 - Director → ME
  • 5
    FSB GOLD CLUB (NW) LIMITED - 2006-11-02
    icon of address Federation Of Small Businesses, Sir Frank Whittle Way, Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-03-08 ~ 2022-09-15
    IIF 4 - Director → ME
  • 6
    REAL LIFE ENTREPRENEUR LIMITED - 2023-03-16
    icon of address Blackpool Business Park, Sir Frank Whittle Way, Blackpool, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-03-08 ~ 2022-09-15
    IIF 1 - Director → ME
  • 7
    N.F.S.E. SALES LIMITED - 2012-03-30
    icon of address Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1,212 GBP2019-09-30
    Officer
    icon of calendar 2020-06-03 ~ 2022-03-07
    IIF 21 - Director → ME
  • 8
    icon of address Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-03 ~ 2022-03-07
    IIF 19 - Director → ME
  • 9
    icon of address Sir Frank Whittle Way, Blackpool Business Park, Blackpool
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-03-08 ~ 2022-09-15
    IIF 5 - Director → ME
  • 10
    icon of address Federation Of Small Businesses Sir Frank Whittle Way, Blackp[ool Business Park, Blackpool, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-03-08 ~ 2022-09-15
    IIF 2 - Director → ME
  • 11
    NATIONAL FEDERATION OF SELF EMPLOYED AND SMALL BUSINESSES LIMITED - 1978-12-31
    icon of address Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire
    Active Corporate (14 parents, 8 offsprings)
    Officer
    icon of calendar 2011-11-17 ~ 2012-11-15
    IIF 17 - Director → ME
  • 12
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5,026 GBP2019-03-31
    Officer
    icon of calendar 2010-03-05 ~ 2019-03-07
    IIF 7 - Director → ME
    icon of calendar 2001-01-16 ~ 2002-01-10
    IIF 10 - Director → ME
  • 13
    ECOTECH (UST) LIMITED - 2014-03-05
    HELMUT MUELLER UK LIMITED - 1999-11-12
    icon of address 10 Ladywelly Watertower Dressington Avenue, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    6,780 GBP2023-12-31
    Officer
    icon of calendar 1998-12-17 ~ 1999-10-15
    IIF 24 - Secretary → ME
  • 14
    icon of address 61 High Beech Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ 2014-09-06
    IIF 16 - Director → ME
  • 15
    icon of address Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2010-09-09 ~ 2016-01-01
    IIF 18 - Director → ME
  • 16
    VIANET FUEL SOLUTIONS LIMITED - 2016-04-02
    EDENSURE LIMITED - 2012-04-02
    EGASSTATION EUROPE LIMITED - 2006-02-13
    icon of address The Technology Management Centre, Moss Lane View, Skelmersdale, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2010-08-01
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.