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

Anderson, Martin Hume Caldicot

    Related profiles found in government register
  • Anderson, Martin Hume Caldicot
    British director

    Registered addresses and corresponding companies
    • Longhouse Farm, Penrhos, Raglan, Gwent, NP15 2DE

      IIF 1 IIF 2
  • Anderson, Martin Hume Caldicot
    British managing director

    Registered addresses and corresponding companies
  • Anderson, Martin Hume Caldicot

    Registered addresses and corresponding companies
    • High House, Penrhos, Raglan, Usk, Monmouthshire, NP15 2DJ, Wales

      IIF 10
  • Anderson, Martin Hume Caldicott
    British accountant born in March 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Hereford Road, Monmouth, Gwent, NP25 5XT, Wales

      IIF 11
  • Anderson, Martin Hume Caldicot
    British accountant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Catherines House, 17 Hereford Road, Monmouth, NP25 3HG, Wales

      IIF 12
  • Anderson, Martin Hume Caldicot
    British chairman born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E2, Gatwick Road, Crawley, West Sussex, RH10 9NH, United Kingdom

      IIF 13
    • C/o Interpath, 10 Fleet Place, London, EC4M 7RB

      IIF 14
  • Anderson, Martin Hume Caldicot
    British chartered accountant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Catherine's House, 17 Hereford Road, Monmouth, NP25 3HG, Wales

      IIF 15
  • Anderson, Martin Hume Caldicot
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 16
    • 37-39, St Mary's Street, Monmouth, NP25 3DD

      IIF 17
    • St Catherine's House, 17 Hereford Road, Monmouth, NP25 3HG, Wales

      IIF 18
    • Longhouse Farm, Penrhos, Raglan, Monmouthshire, Usk, NP15 2DE, United Kingdom

      IIF 19
    • Long House Farm, Penrhos, Raglan, Gwent, NP5 2DE

      IIF 20
  • Anderson, Martin Hume Caldicot
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Interpath Limited 10, Fleet Place, London, EC4M 7RB

      IIF 21
    • C/o Greencoat Ltd, Wonastow Road Industrial Estate (west), Monmouth, Gwent, NP25 5JA, Wales

      IIF 22
    • Long House Farm, Penrhos, Raglan, Gwent, NP5 2DE

      IIF 23
    • Longhouse Farm, Penrhos, Raglan, Gwent, NP15 2DE

      IIF 24 IIF 25
    • High House, Penrhos, Raglan, Usk, Monmouthshire, NP15 2DJ, Wales

      IIF 26
  • Anderson, Martin Hume Caldicot
    British managing director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson, Martin Hume Caldicot
    British none born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Longhouse Farm, Penrhos, Raglan, Monmouthshire, Usk, NP15 2DE, United Kingdom

      IIF 44
  • Mr Martin Hume Caldicot Anderson
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Long House Farm, Penrhos, Raglan, Usk, NP15 2DE, Wales

      IIF 45
child relation
Offspring entities and appointments
Active 10
  • 1
    High House Penrhos, Raglan, Usk, Monmouthshire, Wales
    Corporate (5 parents)
    Equity (Company account)
    9,639,452 GBP2020-03-31
    Officer
    2016-06-16 ~ now
    IIF 26 - director → ME
    2016-06-16 ~ now
    IIF 10 - secretary → ME
  • 2
    MOTORAMPLE LIMITED - 1995-04-06
    St Catherines House, 17 Hereford Road, Monmouth, Wales
    Dissolved corporate (4 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 11 - director → ME
  • 3
    MONMOUTH SCHOOL ENTERPRISES LTD. - 2021-09-01
    HABERDASHERS' MONMOUTH SCHOOL SHOP LIMITED(THE) - 1999-01-28
    St Catherine's House, 17 Hereford Road, Monmouth, Wales
    Corporate (4 parents)
    Officer
    2017-01-01 ~ now
    IIF 15 - director → ME
  • 4
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    56,896 GBP2024-01-31
    Officer
    2010-01-26 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HABERDASHERS' MONMOUTH GIRLS SCHOOL SHOP LIMITED - 1999-07-28
    St Catherines House, 17 Hereford Road, Monmouth, Wales
    Dissolved corporate (4 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 12 - director → ME
  • 6
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16,886 GBP2023-05-31
    Officer
    2008-03-19 ~ now
    IIF 19 - director → ME
  • 7
    C/o Interpath, 10 Fleet Place, London
    Corporate (4 parents, 1 offspring)
    Officer
    2016-10-18 ~ now
    IIF 14 - director → ME
  • 8
    Monmouth School For Boys, Almshouse Street, Monmouth, United Kingdom
    Corporate (14 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2018-05-19 ~ now
    IIF 27 - director → ME
  • 9
    PRESTEIGNE BROADCAST (2016) LIMITED - 2016-11-28
    PRESTEIGN BROADCAST (2016) LIMITED - 2016-10-24
    C/o Interpath Limited 10, Fleet Place, London
    Corporate (3 parents)
    Officer
    2016-10-18 ~ now
    IIF 21 - director → ME
  • 10
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-09-27 ~ now
    IIF 16 - director → ME
Ceased 23
  • 1
    C/o Wzwlw & H, 14455 Ventura Blvd, Third Floor, Sherman Oaks, Ca 91423-2663, Usa, United States
    Corporate (3 parents)
    Officer
    2004-12-02 ~ 2005-02-01
    IIF 30 - director → ME
    2004-12-02 ~ 2005-02-01
    IIF 6 - secretary → ME
  • 2
    C/o Wzwlw & H, 14455 Ventura Blvd, Third Floor, Sherman Oaks, Ca 91423-2663, Usa, United States
    Corporate (3 parents)
    Officer
    2004-12-02 ~ 2005-02-01
    IIF 34 - director → ME
    2004-12-02 ~ 2005-02-01
    IIF 9 - secretary → ME
  • 3
    THREE ON FOUR LIMITED - 1998-05-28
    Tinopolis Centre, Park Street, Llanelli
    Corporate (6 parents)
    Officer
    1998-03-10 ~ 2005-02-01
    IIF 38 - director → ME
  • 4
    NATURAL ANIMAL FEEDS LIMITED - 2002-09-23
    Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2004-06-01 ~ 2022-07-01
    IIF 23 - director → ME
  • 5
    HABERDASHERS' MONMOUTH SCHOOLS LIMITED - 2024-09-06
    St Catherine's House, 17 Hereford Road, Monmouth, Wales
    Corporate (16 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2018-01-01 ~ 2020-08-31
    IIF 18 - director → ME
    2014-08-15 ~ 2017-12-31
    IIF 17 - director → ME
  • 6
    HAWK INNOVATIONS LIMITED - 2001-09-13
    Legal Department The Heights, Brooklands, Weybridge, Surrey
    Corporate (7 parents)
    Officer
    2002-09-22 ~ 2006-06-12
    IIF 37 - director → ME
  • 7
    27-28 Eastcastle Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-05-10 ~ 2006-06-12
    IIF 43 - director → ME
  • 8
    C/o Interpath, 10 Fleet Place, London
    Corporate (4 parents, 1 offspring)
    Officer
    2016-09-30 ~ 2016-09-30
    IIF 13 - director → ME
  • 9
    MOLINARE LIMITED - 2012-06-18
    MOLINARE SOUND LIMITED - 1978-12-31
    38 De Montfort Street, Leicester
    Dissolved corporate (4 parents)
    Officer
    2001-10-03 ~ 2003-08-01
    IIF 31 - director → ME
  • 10
    VISIONS LIMITED - 2005-02-11
    VMTV LIMITED - 1996-12-20
    VISIONS MOBILES LIMITED - 1990-06-14
    VISUALS LIMITED - 1984-07-11
    Tinopolis Centre, Park Street, Llanelli
    Corporate (5 parents)
    Officer
    1995-03-01 ~ 2005-02-01
    IIF 35 - director → ME
  • 11
    STEFAN SARGENT PRODUCTIONS LIMITED - 1980-12-31
    38 De Montfort Street, Leicester
    Dissolved corporate (3 parents)
    Officer
    2003-05-02 ~ 2003-08-01
    IIF 42 - director → ME
  • 12
    NEP (UK) INVESTMENT LIMITED - 2006-03-27
    Gemini House, Downmill Road, Bracknell, England
    Corporate (5 parents, 1 offspring)
    Officer
    2006-03-16 ~ 2009-06-30
    IIF 24 - director → ME
    2006-03-16 ~ 2009-06-30
    IIF 2 - secretary → ME
  • 13
    NEP VISIONS LIMITED - 2019-07-08
    Gemini House, Downmill Road, Bracknell, England
    Corporate (7 parents, 1 offspring)
    Officer
    2005-02-01 ~ 2009-06-30
    IIF 40 - director → ME
  • 14
    C/o Wzwlw & H, 14455 Ventura Blvd, Third Floor, Sherman Oaks, Ca 91423-2663, Usa, United States
    Corporate (3 parents)
    Officer
    2004-12-02 ~ 2005-02-01
    IIF 29 - director → ME
    2004-12-02 ~ 2005-02-01
    IIF 4 - secretary → ME
  • 15
    C/o Wzwlw & H, 14455 Ventura Blvd, Third Floor, Sherman Oaks, Ca 91423-2663, Usa, United States
    Corporate (3 parents)
    Officer
    2004-12-02 ~ 2005-02-01
    IIF 39 - director → ME
    2004-12-02 ~ 2005-02-01
    IIF 8 - secretary → ME
  • 16
    C/o Wzwlw & H, 14455 Ventura Blvd, Third Floor, Sherman Oaks, Ca 91423-2663, Usa, United States
    Corporate (3 parents)
    Officer
    2004-12-02 ~ 2005-02-01
    IIF 28 - director → ME
    2004-12-02 ~ 2005-02-01
    IIF 5 - secretary → ME
  • 17
    C/o Wzwlw & H, 14455 Ventura Blvd, Third Floor, Sherman Oaks, Ca 91423-2663, Usa, United States
    Corporate (3 parents)
    Officer
    2004-12-02 ~ 2005-02-01
    IIF 33 - director → ME
    2004-12-02 ~ 2005-02-01
    IIF 3 - secretary → ME
  • 18
    C/o Wzwlw & H, 14455 Ventura Blvd, Third Floor, Sherman Oaks, Ca 91423-2663, Usa, United States
    Corporate (3 parents)
    Officer
    2004-12-02 ~ 2005-02-01
    IIF 32 - director → ME
    2004-12-02 ~ 2005-02-01
    IIF 7 - secretary → ME
  • 19
    The Cube, Downmill Road, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2006-04-12 ~ 2009-06-30
    IIF 25 - director → ME
    2006-04-12 ~ 2009-06-30
    IIF 1 - secretary → ME
  • 20
    SHEP-FAIR EUROPE LIMITED - 1997-02-21
    Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -101,353 GBP2021-03-31
    Officer
    2015-06-03 ~ 2022-07-01
    IIF 22 - director → ME
  • 21
    MOBILE IMAGE LIMITED - 1994-09-30
    TRUSHELFCO. (NO. 1163) LIMITED - 1987-12-02
    Tinopolis Centre, Park Street, Llanelli
    Corporate (6 parents)
    Officer
    1998-04-06 ~ 2005-02-01
    IIF 41 - director → ME
  • 22
    THE TELEVISION CORPORATION PLC - 2006-09-07
    SUNSET & VINE PLC - 1995-12-04
    SUNSET AND VINE PRODUCTIONS LIMITED - 1988-09-22
    Tinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Corporate (5 parents, 18 offsprings)
    Officer
    2001-10-03 ~ 2005-02-01
    IIF 36 - director → ME
  • 23
    BURGINHALL 680 LIMITED - 1993-05-11
    Tinopolis Centre, Park Street, Llanelli
    Corporate (6 parents)
    Officer
    2003-08-05 ~ 2005-02-01
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.