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, Moray Brebner

    Related profiles found in government register
  • Martin, Moray Brebner
    British chairman born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blyth Riverside, Business Park, Blyth, Northumberland, NE24 4RP

      IIF 1
  • Martin, Moray Brebner
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34 Reform Street, Dundee, DD1 1RJ, United Kingdom

      IIF 2
    • icon of address Westfield House, North High Moor Farm, Felton, Northumberland, NE65 9QG, United Kingdom

      IIF 3 IIF 4
    • icon of address C/o Azets, 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 5 IIF 6
    • icon of address St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 7
    • icon of address Eastridge House 2, Dawnway Drive, Swarland, Morpeth, Northumberland, NE65 9BA, United Kingdom

      IIF 8
  • Martin, Moray Brebner
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House, North High Moor Farm, Felton, Northumberland, NE65 9QG, England

      IIF 9
    • icon of address Westfield House, North High Moor Farm, Felton, Northumberland, NE65 9QG, United Kingdom

      IIF 10
    • icon of address C/o Armtrong Campbell Acccountants, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 11
    • icon of address C/o Azets, 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 12
    • icon of address St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 13
    • icon of address Westfield House, Felton, Morpeth, NE65 9QG, Scotland

      IIF 14
    • icon of address Westfield House, North High Moor Farm, Felton, Morpeth, Northumberland, NE65 9QG, England

      IIF 15
    • icon of address Westfield House, North High Moor Farm, Morpeth, Northumberland, NE65 9QG, England

      IIF 16
    • icon of address C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 17
    • icon of address C/o Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 18
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, United Kingdom

      IIF 19
    • icon of address Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 20
    • icon of address Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 21
    • icon of address Venscott, Front Street, Appleton Wiske, Northallerton, North Yorkshire, DL6 2AA, United Kingdom

      IIF 22
    • icon of address C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Newcastle Upon Tyne, NE3 3PF, England

      IIF 23 IIF 24
    • icon of address 2, Dawnway Drive, Swarland, Northumberland, NE65 9BA, Uk

      IIF 25
    • icon of address 2, Dawnway Drive, Swarland, Northumberland North East, NE65 9BA, Uk

      IIF 26
  • Martin, Moray Brebner
    British investor/international arbitrator born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dawnway Drive, Swarland, Morpeth, Northumberland, NE65 9BA, United Kingdom

      IIF 27
  • Martin, Moray Brebner
    British non executive director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20b, Drumsheugh Gardens, Edinburgh, EH3 7RN, Scotland

      IIF 28
  • Martin, Moray Brebner
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Dunstans House, High Street, Melrose, Roxburghshire, TD6 9RU, United Kingdom

      IIF 29
  • Mr Moray Martin
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House, North High Moor Farm, Felton, NE65 9QG, United Kingdom

      IIF 30
    • icon of address St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 31
  • Mr Moray Brebner Martin
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Dunstans House, High Street, Melrose, Roxburghshire, TD6 9RU

      IIF 32
    • icon of address C/o Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 33
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, United Kingdom

      IIF 34
    • icon of address Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 35
    • icon of address C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Newcastle Upon Tyne, NE3 3PF, England

      IIF 36
  • Martin, Moray Brebner
    British underwriting director born in April 1955

    Registered addresses and corresponding companies
    • icon of address 93 Grange Road, Apartment 08-05, Grange Residences, 249614, Singapore

      IIF 37
  • Moray Martin
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Dunstans House, High Street, Melrose, Roxburghshire, TD6 9RU, United Kingdom

      IIF 38
  • Martin, Moray Brebner
    Scottish director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 39
  • Mr Moray Brebner Martin
    Scottish born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 40
  • Mr Moray Martin
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Armtrong Campbell Acccountants, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 41
    • icon of address C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 42
    • icon of address Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 43
  • Mr Moray Brebner Martin
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Newcastle Upon Tyne, NE3 3PF, England

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,679 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    ALNWICK PEOPLES TRUST LIMITED - 2004-09-22
    icon of address Tait Walker, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (25 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address C/o Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,110,929 GBP2020-12-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address St. Dunstans House, High Street, Melrose, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    185,108 GBP2024-09-30
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 31 - Has significant influence or controlOE
  • 5
    icon of address Armstrongcampbell, Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 6
    icon of address C/o Azets 2nd Floor, Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    200,658 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address C/o Azets 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,066,265 GBP2023-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,818 GBP2024-08-31
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or controlOE
  • 9
    icon of address C/o Armstrong Campbell Accountants The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -174,523 GBP2025-01-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,448 GBP2021-03-31
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Armtrong Campbell Acccountants The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,951 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    NELSON METERING SERVICES LIMITED - 2022-04-04
    icon of address Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,314 GBP2022-12-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    icon of address St Dunstans House, High Street, Melrose, Roxburghshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,465 GBP2022-12-31
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 14
    icon of address St. Dunstans House, High Street, Melrose, Roxburghshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    72,206 GBP2022-12-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 15
    icon of address St. Dunstans House, High Street, Melrose, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address St. Dunstans House, High Street, Melrose, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    AVENI LTD
    - now
    HATCH-AI LTD - 2020-07-14
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    775,189 GBP2024-06-30
    Officer
    icon of calendar 2020-04-01 ~ 2022-06-29
    IIF 14 - Director → ME
  • 2
    icon of address Frp Advisory Trading Limited, F17 Evolve Business Centre, Houghton Le Spring, Tyne & Wear
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -477,557 GBP2021-12-31
    Officer
    icon of calendar 2020-11-06 ~ 2021-09-30
    IIF 4 - Director → ME
  • 3
    WHITTINGTON UNDERWRITING MANAGEMENT LIMITED - 2007-06-25
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2008-11-04
    IIF 37 - Director → ME
  • 4
    icon of address C/o Armstrong Campbell Accountants The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    -584 GBP2024-09-27
    Officer
    icon of calendar 2017-04-26 ~ 2021-06-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2021-06-28
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    icon of address Venscot Front Street, Appleton Wiske, Northallerton, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,927 GBP2023-12-31
    Officer
    icon of calendar 2010-09-29 ~ 2013-06-30
    IIF 22 - Director → ME
  • 6
    EERA INDUSTRIAL DEVELOPMENT UK LTD - 2018-04-12
    icon of address C/o Azets 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -116,552 GBP2023-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2023-11-13
    IIF 5 - Director → ME
  • 7
    SALAMANDER TACKLE LTD. - 2011-12-13
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ 2013-02-21
    IIF 26 - Director → ME
  • 8
    SANDCO 1159 LIMITED - 2010-07-29
    icon of address Inex Business Centre Herschel Annex, Kings Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,881 GBP2016-12-31
    Officer
    icon of calendar 2013-09-01 ~ 2015-07-01
    IIF 15 - Director → ME
  • 9
    icon of address Lynx House, Willowburn Industrial Estate, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ 2013-02-21
    IIF 25 - Director → ME
  • 10
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2013-03-01
    IIF 8 - Director → ME
  • 11
    ACUFLEX LIMITED - 2007-11-29
    icon of address Blyth Riverside, Business Park, Blyth, Northumberland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    406,283 GBP2024-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2017-05-31
    IIF 1 - Director → ME
  • 12
    icon of address 520 Union Street, Aberdeen, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    459,307 GBP2023-10-31
    Officer
    icon of calendar 2020-12-17 ~ 2025-04-01
    IIF 16 - Director → ME
  • 13
    icon of address Blackadders Llp, 10 Euclid Crescent, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    391,295 GBP2023-12-31
    Officer
    icon of calendar 2021-04-08 ~ 2023-10-04
    IIF 2 - Director → ME
  • 14
    THE LAKES DISTILLERY COMPANY PLC - 2024-06-19
    THE LAKES DISTILLERY COMPANY LIMITED - 2018-10-12
    icon of address Asticus Building, 21 Palmer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2018-06-01
    IIF 3 - Director → ME
  • 15
    icon of address Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    12,383 GBP2024-12-31
    Officer
    icon of calendar 2024-01-12 ~ 2025-03-31
    IIF 28 - 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.