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 Martin John Canty

    Related profiles found in government register
  • Mr Martin John Canty
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sackville Street, London, W1S 3DG, United Kingdom

      IIF 1 IIF 2
    • icon of address Fleet House, Springhead Enterprise Park, Northfleet, DA11 8HJ, England

      IIF 3
    • icon of address Fleet House, Springhead Enterprise Park, Northfleet, Kent, DA11 8HJ, England

      IIF 4
  • Mr Martin Canty
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Butterly Avenue, Questor, Dartford, Kent, DA1 1JG

      IIF 5 IIF 6
  • Martin Canty
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8 Revenge Road, Lordswood, ME5 8UD, England

      IIF 7 IIF 8
  • Canty, Martin John
    British chairman born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Corners, Forest Ridge Keston Park, Keston, Kent, BR2 6EG

      IIF 9
  • Canty, Martin John
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Butterly Avenue, Questor, Dartford, Kent, DA1 1JG, England

      IIF 10
    • icon of address Three Corners, 3 Forest Ridge, Keston, Kent, BR2 6EQ, England

      IIF 11
    • icon of address Three Corners, Forest Ridge Keston Park, Keston, Kent, BR2 6EG

      IIF 12 IIF 13 IIF 14
  • Canty, Martin John
    British e born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Corners, Forest Ridge Keston Park, Keston, Kent, BR2 6EG

      IIF 16
  • Canty, Martin John
    British executive director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Corners, Forest Ridge Keston Park, Keston, Kent, BR2 6EG

      IIF 17
  • Canty, Martin John
    British managing director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Canty, Martin John
    British none born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Butterly Avenue, Questor, Dartford, Kent, DA1 1JG, United Kingdom

      IIF 22
  • Canty, Martin
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8 Revenge Road, Lordswood, Kent, ME5 8UD, England

      IIF 23
    • icon of address Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, Kent, DA11 8HJ, England

      IIF 24
  • Canty, Martin John
    British

    Registered addresses and corresponding companies
    • icon of address Three Corners, Forest Ridge Keston Park, Keston, Kent, BR2 6EG

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    KENT SPACE EBBSFLEET LIMITED - 2018-09-20
    icon of address 6-8 Revenge Road, Lordswood, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 8 Butterly Avenue, Questor, Dartford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -191,741 GBP2023-10-31
    Officer
    icon of calendar 2013-07-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Fleet House, Springhead Enterprise Park, Northfleet, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,585,424 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Fleet House, Springhead Enterprise Park, Northfleet, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,703,965 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    icon of calendar 1999-09-22 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 8 Sackville Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -80,180 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 8 Sackville Street, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    55,189 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    PACK TECH INVESTMENTS LIMITED - 2004-05-07
    DINCREST LIMITED - 2000-04-20
    icon of address Fleet House, Springhead Enterprise Park, Northfleet, England
    Active Corporate (4 parents)
    Equity (Company account)
    577,450 GBP2024-03-31
    Officer
    icon of calendar 2000-03-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-07-10 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address 8 Butterly Avenue, Questor, Dartford, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    815,993 GBP2023-10-31
    Officer
    icon of calendar 2011-09-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    icon of address Fleet House, Springhead Enterprise Park, Northfleet, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,585,424 GBP2023-12-31
    Officer
    icon of calendar 1999-09-22 ~ 2018-11-29
    IIF 25 - Secretary → ME
  • 2
    IMPROVED MARKING & LABEL COMPANY LIMITED - 2001-04-09
    INHOCO 648 LIMITED - 1997-10-29
    icon of address Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-02 ~ 2000-02-12
    IIF 14 - Director → ME
  • 3
    icon of address 8 Sackville Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -80,180 GBP2024-03-31
    Officer
    icon of calendar 2011-03-17 ~ 2024-05-10
    IIF 11 - Director → ME
  • 4
    icon of address 8 Sackville Street, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    55,189 GBP2024-03-31
    Officer
    icon of calendar 2018-09-21 ~ 2024-05-10
    IIF 24 - Director → ME
  • 5
    SIDCUP ROAD LIMITED - 2007-04-20
    icon of address 8 Sackville Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    3,536,136 GBP2024-03-31
    Officer
    icon of calendar 2007-05-17 ~ 2024-05-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    KESTON PARK RESIDENTS ASSOCIATION LIMITED - 1989-12-13
    icon of address Numeric House, 98 Station Road, Sidcup, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    488,012 GBP2024-03-31
    Officer
    icon of calendar 2002-09-23 ~ 2007-02-27
    IIF 12 - Director → ME
  • 7
    icon of address Elm House, Elmer Street North, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-02 ~ 2000-05-25
    IIF 21 - Director → ME
  • 8
    W. SMITH (PACKAGING) LIMITED - 2002-09-24
    icon of address 3 Marston Road, St. Neots, Huntingdon, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2013-06-07
    IIF 9 - Director → ME
  • 9
    MUTANDERIS (165) LIMITED - 1993-06-17
    icon of address Second Avenue Westfield Industrial Estate, Midsomer Norton, Radstock, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,099,000 GBP2024-06-30
    Officer
    icon of calendar 1998-09-02 ~ 2000-05-25
    IIF 19 - Director → ME
  • 10
    SMITHPACK GROUP LIMITED - 2010-03-03
    MAJOCA HOLDINGS LIMITED - 2001-11-09
    icon of address 3 Marston Road, St. Neots, Huntingdon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 2013-06-07
    IIF 20 - 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.