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

Jones, Martin Philip

    Related profiles found in government register
  • Jones, Martin Philip
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Graham Park Road, Gosforth, Tyne & Wear, NE3 4BH

      IIF 1
    • icon of address 34, Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 2
  • Jones, Martin Philip
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Graham Park Road, Gosforth, Tyne & Wear, NE3 4BH

      IIF 3 IIF 4 IIF 5
    • icon of address 4 Media Exchange, Coquet Street, Newcastle, NE1 2QB, Uk

      IIF 6
    • icon of address 4 Media Exchange, Coquet Street, Newcastle Upon Tyne, NE1 2QB, England

      IIF 7
    • icon of address 4 Media Exchange, Coquet Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2QB, United Kingdom

      IIF 8
  • Jones, Martin
    British it born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Coquet Street, Newcastle Upon Tyne, NE1 2QB, England

      IIF 9
  • Jones, Martin Philip
    born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH

      IIF 10
  • Jones, Martin
    British bar operator born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 269, Cricklade Road, Gorsehill, Swindon, SN2 1AG, United Kingdom

      IIF 11
  • Jones, Martin
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Fleet Street, Swindon, Wiltshire, SN1 1RA, England

      IIF 12
  • Jones, Martin
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Jones, Martin
    British landlord born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 14
    • icon of address 73, Commercial Road, Swindon, SN1 5NX, United Kingdom

      IIF 15
  • Jones, Martin
    British property services & developmen born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Tiverton Road, Gorse Hill, Swindon, Wiltshire, SN2 1AS

      IIF 16
  • Jones, Martin
    English it consultant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Coton, Gnosall, Stafford, ST20 0EQ, England

      IIF 17
  • Mr Martin Jones
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Coquet Street, Newcastle Upon Tyne, NE1 2QB, England

      IIF 18
  • Mr Martin Philip Jones
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Media Exchange, Coquet Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2QB, United Kingdom

      IIF 19
    • icon of address 34, Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 20
    • icon of address Unit 10, Kingfisher Way, Silverlink Business Park, Wallsend, Tyne & Wear, NE28 9ND, United Kingdom

      IIF 21
  • Mr Martin Jones
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 269, Cricklade Road, Gorsehill, Swindon, SN2 1AG, United Kingdom

      IIF 22
    • icon of address 62, Tiverton Road, Gorse Hill, Swindon, Wiltshire, SN2 1AS, United Kingdom

      IIF 23
  • Martin Jones
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 25
  • Jones, Martin
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Media Exchange, Coquet Street, Newcastle, NE1 2QB, United Kingdom

      IIF 26
  • Jones, Martin
    British bar person born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, St. Mary Street, Cardiff, CF10 1AD, Wales

      IIF 27
  • Jones, Martin
    British owner born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, St. Mary Street, Cardiff, CF10 1PL, Wales

      IIF 28
  • Mr Martin Jones
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Media Exchange, Coquet Street, Newcastle, NE1 2QB, United Kingdom

      IIF 29
    • icon of address The Croft, Coton, Gnosall, Stafford, ST20 0EQ

      IIF 30
  • Jones, Martin Philip

    Registered addresses and corresponding companies
    • icon of address 29 Graham Park Road, Gosforth, Tyne & Wear, NE3 4BH

      IIF 31
  • Mr Martin Jones
    British born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, St. Mary Street, Cardiff, CF10 1PL, Wales

      IIF 32
    • icon of address 41, St. Mary Street, Cardiff, CF10 1AD, Wales

      IIF 33
  • Jones, Martin

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 35
    • icon of address 59, Fleet Street, Swindon, Wiltshire, SN1 1RA, England

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 41 St. Mary Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    FREEDOM DIRECT HOLIDAYS LIMITED - 2009-04-27
    FREEDOM DIRECT LIMITED - 2005-06-03
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-21 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1.01 GBP2023-08-31
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2021-08-26 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Media Exchange, Coquet Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,903 GBP2023-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    HOLIDAY PEOPLE LIMITED - 2025-04-02
    icon of address 4 Coquet Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    59,101 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 59 Fleet Street, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -113,179 GBP2017-02-28
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 21 St. Mary Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    FIRSTSTRAW LTD - 2014-11-18
    icon of address The Croft Coton, Gnosall, Stafford
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-03-31
    Officer
    icon of calendar 2011-04-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 269 Cricklade Road, Gorsehill, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 62 Wilson Street, London
    Dissolved Corporate (39 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 10 - LLP Member → ME
  • 11
    icon of address 73 Commercial Road, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 4 Media Exchange, Coquet Street, Newcastle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    VERY CHEAP HOLIDAYS LIMITED - 2016-06-30
    BEACHPEOPLE (27) LTD - 2011-04-06
    icon of address 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    87,373 GBP2016-05-01 ~ 2017-04-30
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4 Media Exchange, Coquet Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 8 - Director → ME
  • 15
    ABLE PROPERTY SERVICES (WILTSHIRE) LTD - 2008-10-20
    icon of address 4 Upper Pavenhill, Purton, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,901 GBP2022-01-31
    Officer
    icon of calendar 2008-01-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2019-05-20 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    A.T.C. TRAVEL SERVICES LIMITED - 2003-05-30
    icon of address C/o Regus, Eagle House, 167 City Road, London, England
    Active Corporate (10 parents, 8 offsprings)
    Profit/Loss (Company account)
    588,004 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2005-02-14 ~ 2005-12-14
    IIF 4 - Director → ME
  • 2
    icon of address 59 Fleet Street, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -113,179 GBP2017-02-28
    Officer
    icon of calendar 2012-02-06 ~ 2015-05-03
    IIF 36 - Secretary → ME
  • 3
    icon of address 15-21 Provost Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-18 ~ 2005-12-14
    IIF 5 - Director → ME
  • 4
    icon of address Paul Colledge, 21 High Town, Longframlington, Morpeth, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    217 GBP2024-11-28
    Officer
    icon of calendar 2000-06-13 ~ 2001-06-13
    IIF 31 - Secretary → ME
  • 5
    icon of address Proto, Abbott's Hill, Gateshead, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    38,211 GBP2024-03-31
    Officer
    icon of calendar 2006-01-03 ~ 2011-01-26
    IIF 1 - Director → ME
  • 6
    TAXI TRANSFERS LIMITED - 2011-04-20
    RESORT EXCURSIONS LIMITED - 2006-12-01
    icon of address 8 High Street, Yarm, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-26 ~ 2007-01-30
    IIF 3 - Director → ME
  • 7
    icon of address 4 Media Exchange, Coquet Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-05 ~ 2016-07-06
    IIF 19 - Has significant influence or control OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.