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 David Alexander Martin

    Related profiles found in government register
  • Mr Andrew David Alexander Martin
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newton House, Hatch Warren Lane, Hatch Warren, Basingstoke, RG22 4RA, England

      IIF 1 IIF 2
    • icon of address The Old Stables Annex, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ

      IIF 3 IIF 4
    • icon of address The Old Stables, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ

      IIF 5
    • icon of address The Old Stables, Hackwood Park, Basingstoke, RG25 2JZ, England

      IIF 6 IIF 7 IIF 8
    • icon of address Transaction House, 3 Summerlea Court, Herriard Business Park, Herriard, Basingstoke, Hampshire, RG25 2PN, United Kingdom

      IIF 13
    • icon of address Transaction House, Herriard, Basingstoke, Hampshire, RG25 2PN

      IIF 14
    • icon of address 65a, Derryhirk Road, Dungannon, County Tyrone, 65a Derryhirk Road, Dungannon, Tyrone, BT71 6NH, Northern Ireland

      IIF 15
    • icon of address 65a, Derryhirk Road, Dungannon, County Tyrone, BT71 6NH

      IIF 16
  • Mr Andrew David Alexander Martin
    Northern Irish born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Hackwood Park, Basingstoke, RG25 2JZ, England

      IIF 17
  • Mr Andrew David Alexander Martin
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Hackwood Park, Basingstoke, RG25 2JZ, England

      IIF 18
  • Martin, Andrew David Alexander
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newton House, Hatch Warren Lane, Hatch Warren, Basingstoke, RG22 4RA, England

      IIF 19 IIF 20
    • icon of address The Old Stables Annex, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address The Old Stables, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ

      IIF 24
    • icon of address The Old Stables, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ, United Kingdom

      IIF 25 IIF 26
    • icon of address The Old Stables, Hackwood Park, Basingstoke, RG25 2JZ, England

      IIF 27 IIF 28 IIF 29
    • icon of address Transaction House, 3 Summerlea Court, Herriard Business Park, Herriard, Basingstoke, Hampshire, RG25 2PN, United Kingdom

      IIF 33
    • icon of address Transaction House, Herriard, Basingstoke, Hampshire, RG25 2PN, England

      IIF 34
    • icon of address 65a, Derryhirk Road, Dungannon, County Tyrone, BT71 6NH, Northern Ireland

      IIF 35
  • Martin, Andrew David Alexander
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ, United Kingdom

      IIF 36
  • Martin, Andrew David Alexander
    British engineer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ

      IIF 37
  • Martin, Andrew David Alexander
    British proprietor born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ

      IIF 38
  • Mr Andrew Martin
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Limedale Avenue, Oakwood, Derby, DE21 2UE, England

      IIF 39
    • icon of address 61, Alexandra Corniche, Hythe, Kent, CT21 5RW, England

      IIF 40
  • Martin, Andrew David Alexander
    born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newton House, Hatch Warren Lane, Hatch Warren, Basingstoke, RG22 4RA, England

      IIF 41
    • icon of address The Old Stable, Hackwood Park Upton Grey, Basingstoke, RG25 2JZ

      IIF 42 IIF 43
  • Mr Andrew Martin Green
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walsingham House, 32 Shrivenham Hundred Business Park, Majors Road, Swindon, Wiltshire, SN6 8TZ

      IIF 44
    • icon of address Walsingham House, 32 Shrivenham Hundred Business Park, Majors Road, Watchfield, Shrivenham, SN6 8TZ

      IIF 45
  • Green, Andrew Martin
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albury Mill, Mill Lane, Chilworth, Guildford, GU4 8RU, United Kingdom

      IIF 46
    • icon of address The Firs, Flaxlands, Royal Wootton Bassett, Wiltshire, United Kingdom

      IIF 47
    • icon of address Walsingham House, 32 Shrivenham Hundred Business Park, Majors Road, Watchfield, Shrivenham, SN6 8TZ, England

      IIF 48
  • Green, Andrew Martin
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walsingham House, 32 Shrivenham Hundred Business Park, Majors Road, Swindon, Wiltshire, SN6 8TZ, England

      IIF 49
  • Martin, Andrew
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Limedale Avenue, Oakwood, Derby, DE21 2UE, England

      IIF 50
    • icon of address 61, Alexandra Corniche, Hythe, Kent, CT21 5RW, England

      IIF 51
  • Martin, Andrew David Alexander
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ

      IIF 52
  • Martin, Andrew David Alexander
    British engineer

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ

      IIF 53
  • Mr Andrew Martin Green
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Flaxlands, Royal Wootton Bassett, Wiltshire, SN4 8DY

      IIF 54
  • Martin, Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 65a, Derryhirk Road, Dungannon, County Tyrone, BT71 6NH

      IIF 55
  • Martin, Andrew
    British business development director born in September 1965

    Registered addresses and corresponding companies
    • icon of address The Barn House, 43 Lymington Bottom Road Medstead, Alton, Hampshire, GU34 5EW

      IIF 56
  • Martin, Andrew
    British company director born in September 1965

    Registered addresses and corresponding companies
    • icon of address The Barn House, 43 Lymington Bottom Road Medstead, Alton, Hampshire, GU34 5EW

      IIF 57
  • Martin, Alexander
    born in April 1940

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 65a Derryhirk Road, Dungannon, BT71 6NH

      IIF 58
    • icon of address 65a, Derryhirk Road, Dungannon, County Tyrone, BT71 6NH

      IIF 59
  • Green, Andrew Martin
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Lodge, Southside Road, Halsham, East Yorkshire, HU12 0BP

      IIF 60
    • icon of address 85-87, Shrivenham Hundred Business Park, Watchfield, Wiltshire, SN6 8TY

      IIF 61
  • Martin, Andrew William
    British tv cameraman born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, De Tany Court, St Albans, Hertfordshire, AL1 1TX, United Kingdom

      IIF 62
  • Martin, Alexander

    Registered addresses and corresponding companies
    • icon of address 65 Derryhirk Road, Dungannon, County Tyrone, BT71 6NH

      IIF 63
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 71 De Tany Court, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 62 - Director → ME
  • 2
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    BUCKLER DAVIES CONSULTANCY LIMITED - 2014-09-22
    icon of address Walsingham House 32 Shrivenham Hundred Business Park, Majors Road, Watchfield, Shrivenham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 61 Alexandra Corniche, Hythe, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -687 GBP2018-08-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Old Stables, Hackwood Park, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address The Old Stables Annex, Hackwood Park, Upton Grey Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2008-06-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 7
    icon of address 65a Derryhirk Road, Dungannon, County Tyrone
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 65a, Derryhirk Road, Dungannon, County Tyrone, 65a Derryhirk Road, Dungannon, Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Old Stables Annex, Hackwood Park, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Old Stables Annex, Hackwood Park, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Old Stables, Hackwood Park, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Transaction House, Herriard, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Firs, Flaxlands, Royal Wootton Bassett, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    189 GBP2023-03-31
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Old Stables, Hackwood Park, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    icon of address Newton House Hatch Warren Lane, Hatch Warren, Basingstoke, England
    Active Corporate (3 parents)
    Equity (Company account)
    581,294 GBP2024-06-30
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address Newton House Hatch Warren Lane, Hatch Warren, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Newton House Hatch Warren Lane, Hatch Warren, Basingstoke, England
    Active Corporate (2 parents)
    Equity (Company account)
    509,375 GBP2024-06-30
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    icon of address Transaction House 3 Summerlea Court, Herriard Business Park, Herriard, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 19
    icon of address Newton House Hatch Warren Lane, Hatch Warren, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1998-12-08 ~ now
    IIF 37 - Director → ME
    icon of calendar 2007-08-01 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Old Stables Annex, Hackwood Park Upton Grey, Basingstoke Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    IIF 42 - LLP Designated Member → ME
  • 21
    icon of address The Old Stables, Hackwood Park, Basingstoke, England
    Active Corporate (3 parents)
    Equity (Company account)
    302,422 GBP2023-12-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    icon of calendar 2024-06-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Old Stables, Hackwood Park, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 23
    NEED AN ATM LIMITED - 2023-11-30
    icon of address The Old Stables Annex, Hackwood Park, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    AJK PROPOSALS LIMITED - 2023-10-31
    icon of address The Old Stables, Hackwood Park, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 36 - Director → ME
  • 25
    EQUI-GNOM LIMITED - 2023-10-31
    icon of address The Old Stables, Hackwood Park, Basingstoke, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Old Stables, Hackwood Park, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    CARDPOINT HOLDINGS PLC - 2003-07-11
    CASH CARD HOLDINGS LIMITED - 2002-12-30
    POST AND PARCELS LIMITED - 2000-02-10
    WORLDWIDE POSTAL FACILITIES LIMITED - 1999-03-01
    icon of address Cardtronics Uk Limited, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2007-06-30
    IIF 56 - Director → ME
  • 2
    icon of address The Old Stables Annex, Hackwood Park, Upton Grey Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2008-06-01
    IIF 55 - Secretary → ME
  • 3
    G4S CASH SERVICES (UK) LIMITED - 2010-03-08
    SECURICOR CASH SERVICES LIMITED - 2005-07-11
    SECURICOR LIMITED - 1996-03-22
    icon of address 6th Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-27 ~ 2003-07-11
    IIF 57 - Director → ME
  • 4
    icon of address Malt House, Hackwood Park, Basingstoke, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    704 GBP2024-03-31
    Officer
    icon of calendar 2006-09-22 ~ 2020-11-19
    IIF 24 - Director → ME
  • 5
    PARIS 103 LIMITED - 2010-10-07
    icon of address Box House Bath Road, Box, Corsham, Wiltshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    584,448 GBP2024-12-31
    Officer
    icon of calendar 2010-09-29 ~ 2022-03-31
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-17
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2010-08-09 ~ 2010-10-05
    IIF 46 - Director → ME
  • 7
    icon of address Newton House Hatch Warren Lane, Hatch Warren, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2012-11-20
    IIF 59 - LLP Designated Member → ME
    icon of calendar 2008-12-18 ~ 2012-11-20
    IIF 43 - LLP Designated Member → ME
  • 8
    icon of address Newton House Hatch Warren Lane, Hatch Warren, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1998-12-08 ~ 2007-08-01
    IIF 53 - Secretary → ME
  • 9
    ALLEN-VANGUARD THREAT SOLUTIONS LTD. - 2016-04-09
    HAZARD MANAGEMENT SOLUTIONS LIMITED - 2011-04-08
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-04 ~ 2010-07-30
    IIF 61 - Director → ME
    icon of calendar 2006-03-01 ~ 2007-06-13
    IIF 60 - 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.