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 Andrew James Robert Martland

    Related profiles found in government register
  • Mr Andrew James Robert Martland
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Armcon Business Park, London Road South, Poynton, Cheshire, SK12 1LQ, England

      IIF 1
    • icon of address 23, Victoria Place, Stoke-on-trent, Staffordshire, ST4 2LX, England

      IIF 2 IIF 3
  • Mr Andrew James Robert Martland
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Armcon Business Park, London Road South, Poynton, Cheshire, SK12 1LQ, England

      IIF 4
  • Mr Andrew Martland
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor East, Bridge Mills, Stramongate, Kendal, Cumbria, LA9 4UB

      IIF 5
  • Mr Andrew Martland
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Midford Road, Bath, Somerset, BA2 5RY, United Kingdom

      IIF 6
  • Martland, Andrew James Robert
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Victoria Place, Stoke-on-trent, Staffordshire, ST4 2LX, England

      IIF 7 IIF 8
    • icon of address The Cabin, Low Stott Park, Newby Bridge, Ulverston, Lancashire, LA12 8AX, United Kingdom

      IIF 9
  • Martland, Andrew
    British engineer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor East, Bridge Mills, Stramongate, Kendal, Cumbria, LA9 4UB

      IIF 10
  • Martland, Andrew James Robert
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Armcon Business Park, London Road South, Poynton, Cheshire, SK12 1LQ, England

      IIF 11
  • Martland, Andrew James Robert
    British engineer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, New Village, Ingleton, Carnforth, LA6 3DJ, England

      IIF 12 IIF 13
  • Martland, Andrew
    British management consultant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Midford Road, Bath, Somerset, BA2 5RY, United Kingdom

      IIF 14
  • Martland, Andrew

    Registered addresses and corresponding companies
    • icon of address First Floor East, Bridge Mills, Stramongate, Kendal, Cumbria, LA9 4UB

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    INFINITY MOTORSPORT LIMITED - 2013-09-17
    icon of address First Floor East Bridge Mills, Stramongate, Kendal, Cumbria
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,929 GBP2018-06-30
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-06-29 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 23 Victoria Place, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,779 GBP2022-03-31
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address Boxtree Buildings, Barbon, Nr Kirkby Lonesdale, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,715 GBP2022-03-31
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    RM CHAUFFEURS LIMITED - 2021-02-06
    CDG LIMITED - 2018-11-16
    AVC BIOMASS LIMITED - 2016-04-19
    icon of address Suite 1, Armcon Business Park, London Road South, Poynton, Cheshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -138,383 GBP2020-12-30
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    CAR SOURCING UK COMPETITIONS LIMITED - 2023-11-06
    icon of address 23 Victoria Place, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    150 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Boxtree Buildings, Barbon, Nr Kirkby Lonesdale, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ 2013-09-18
    IIF 13 - Director → ME
  • 2
    icon of address The Cabin Low Stott Park, Newby Bridge, Ulverston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,274 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ 2025-06-19
    IIF 9 - Director → ME
  • 3
    RM CHAUFFEURS LIMITED - 2021-02-06
    CDG LIMITED - 2018-11-16
    AVC BIOMASS LIMITED - 2016-04-19
    icon of address Suite 1, Armcon Business Park, London Road South, Poynton, Cheshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -138,383 GBP2020-12-30
    Person with significant control
    icon of calendar 2017-03-31 ~ 2020-09-09
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    CAR SOURCING UK COMPETITIONS LIMITED - 2023-11-06
    icon of address 23 Victoria Place, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    150 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2025-06-02
    IIF 8 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.