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

Thomas, Martyn Paul Idris

    Related profiles found in government register
  • Thomas, Martyn Paul Idris
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address CV37

      IIF 1 IIF 2
    • icon of address Knavenhill House, Alderminster, Warwickshire, CV37 8PQ

      IIF 3
    • icon of address Newlands, Pagham Road, Lagness, Chichester, PO20 1LL, England

      IIF 4 IIF 5
    • icon of address Pagham Road, Lagness, Chichester, West Sussex, PO20 1LL, United Kingdom

      IIF 6
  • Thomas, Martyn Paul Idris
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address CV37

      IIF 7 IIF 8 IIF 9
    • icon of address Newlands, Pagham Road, Lagness, Chichester, PO20 1LL

      IIF 10
    • icon of address Newlands, Pagham Road, Lagness, Chichester, West Sussex, PO20 1LL

      IIF 11 IIF 12
    • icon of address Pagham Road, Lagness, Chichester, West Sussex, PO20 1LL, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Varfell Farm, Varfell Lane, Longrock, Penzance, Cornwall, TR20 8AQ, United Kingdom

      IIF 16
    • icon of address Whitehill Farm, Alderminster, Stratford-upon-avon, CV37 8BW, United Kingdom

      IIF 17
    • icon of address Whitehill Farm, Alderminster, Stratford-upon-avon, Warwickshire, CV37 8BW, England

      IIF 18
  • Thomas, Martyn Paul Idris
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pagham Road, Lagness, Chichester, West Sussex, PO20 1LL, United Kingdom

      IIF 19
  • Thomas, Martyn Paul Idris
    British manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Martyn Paul Idris
    British managing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehill Farm, Alderminster, Stratford-upon-avon, Warwickshire, CV37 8BW, England

      IIF 21
  • Thomas, Martyn Paul Idris
    born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pagham Road, Lagness, Chichester, West Sussex, PO20 1LL, United Kingdom

      IIF 22
  • Thomas, Martyn Paul Idris
    British consultant born in March 1966

    Registered addresses and corresponding companies
    • icon of address The Red House Wyre Lane, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8RQ

      IIF 23
  • Thomas, Martyn Paul Idris
    British

    Registered addresses and corresponding companies
  • Thomas, Martyn Paul Idris
    British company director

    Registered addresses and corresponding companies
    • icon of address Knavenhill House, Alderminster, Warwickshire, CV37 8PQ

      IIF 25
  • Mr Martyn Paul Idris Thomas
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newlands, Pagham Road, Lagness, Chichester, PO20 1LL, England

      IIF 26 IIF 27
    • icon of address Pagham Road, Lagness, Chichester, West Sussex, PO20 1LL, United Kingdom

      IIF 28
    • icon of address Whitehill Farm, Alderminster, Stratford Upon Avon, CV37 8BW, United Kingdom

      IIF 29 IIF 30
    • icon of address Whitehill Farm, Alderminster, Stratford-upon-avon, Warwickshire, CV37 8BW, England

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Whitehill Farm, Alderminster, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PEBBLE MANAGEMENT SERVICES LIMITED - 2020-08-03
    icon of address Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    6,409,087 GBP2024-12-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 19 - Director → ME
  • 3
    OLIVER JAMES FOODS LIMITED - 2011-04-19
    icon of address 9 Chapel Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-05-31 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    SPEED 5962 LIMITED - 1996-12-31
    DOYLES RESTAURANTS LIMITED - 1997-08-21
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    803,253 GBP2020-05-31
    Officer
    icon of calendar 1997-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HAPPY PARCELS LIMITED - 1999-07-27
    icon of address Suite 1 & 2, The Business Centre, Innsworth Technology Park, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,608 GBP2024-05-31
    Officer
    icon of calendar 1999-07-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    OLIVER JAMES LIMITED - 2010-05-21
    FORAY 1169 LIMITED - 1998-12-17
    icon of address 158 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,343 GBP2015-05-31
    Officer
    icon of calendar 1998-10-22 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 1998-10-22 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    icon of address Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    64,147 GBP2024-12-31
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
Ceased 17
  • 1
    icon of address Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,500 GBP2024-12-31
    Officer
    icon of calendar 2016-04-08 ~ 2025-03-24
    IIF 13 - Director → ME
  • 2
    PEBBLE MANAGEMENT SERVICES LIMITED - 2020-08-03
    icon of address Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    6,409,087 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-23
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-16 ~ 2006-10-10
    IIF 23 - Director → ME
  • 4
    icon of address Faygate Cottage Wimlands Lane, Faygate, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -1,321,142 GBP2025-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2013-05-02
    IIF 7 - Director → ME
  • 5
    OLIVER JAMES DIRECT LIMITED - 2013-09-10
    MOONS DIRECT LIMITED - 2010-05-21
    GASTRO FOODS DIRECT LTD - 2014-07-15
    PUB FOODS DIRECT LTD - 2022-05-18
    icon of address 9 Chapel Street, Stratford-upon-avon, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -67,730 GBP2024-05-31
    Officer
    icon of calendar 2007-05-03 ~ 2016-11-24
    IIF 2 - Director → ME
  • 6
    EAGLE PLANTS LIMITED - 2020-08-12
    icon of address Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    202,646 GBP2024-12-31
    Officer
    icon of calendar 2015-07-08 ~ 2025-03-24
    IIF 15 - Director → ME
  • 7
    GOLDFISCH (UK) LIMITED - 2006-03-28
    PLANTCONNECTION.CO.UK LIMITED - 2010-01-10
    ROUNDSTONENURSERIES.CO.UK LIMITED - 2011-01-24
    icon of address Newlands, Pagham Road, Lagness, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-02-23 ~ 2025-03-24
    IIF 12 - Director → ME
  • 8
    NEW PLACE HOLDINGS LIMITED - 2008-01-22
    NEW PLACE NURSERIES LIMITED - 1993-06-21
    FIXMASS LIMITED - 1986-06-23
    icon of address Newlands Pagham Road, Lagness, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    112,680 GBP2024-12-31
    Officer
    icon of calendar 2015-02-23 ~ 2025-03-24
    IIF 11 - Director → ME
  • 9
    ROUNDSTONE NURSERY SALES LIMITED - 1999-10-14
    ROUNDSTONE NURSERIES LIMITED - 2019-02-12
    SALTBELL LIMITED - 1988-01-14
    icon of address Newlands, Pagham Road, Lagness, Chichester
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    5,988,325 GBP2024-12-31
    Officer
    icon of calendar 2015-02-23 ~ 2025-03-24
    IIF 10 - Director → ME
  • 10
    icon of address 10 Watchmoor Park Riverside Way, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2015-08-07
    IIF 1 - Director → ME
  • 11
    EVERGREEN EVENTS LIMITED - 2020-08-12
    icon of address Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -242,024 GBP2024-12-31
    Officer
    icon of calendar 2014-12-05 ~ 2025-03-24
    IIF 21 - Director → ME
  • 12
    icon of address 10 Watchmoor Park Riverside Way, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2015-08-07
    IIF 20 - Director → ME
  • 13
    LIFE FORK & SPOON LIMITED - 2022-05-18
    icon of address 9 Chapel Street, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -188,184 GBP2022-08-31
    Officer
    icon of calendar 2011-07-29 ~ 2016-11-24
    IIF 8 - Director → ME
  • 14
    NEWEY LIMITED - 2019-02-12
    icon of address Whitehill Farm, Alderminster, Stratford-upon-avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ 2025-03-24
    IIF 17 - Director → ME
  • 15
    WOLSINGWOOD LIMITED - 1995-04-13
    GREENYARD FLOWERS UK LTD - 2020-10-04
    WINCHESTER GROWERS LIMITED - 2016-12-30
    icon of address Varfell Farm Varfell Lane, Longrock, Penzance, Cornwall, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    34,628,621 GBP2024-12-31
    Officer
    icon of calendar 2019-10-11 ~ 2025-03-24
    IIF 16 - Director → ME
  • 16
    GREENYARD FLOWERS HOLDINGS LTD - 2019-08-02
    icon of address Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,365,392 GBP2024-12-31
    Officer
    icon of calendar 2019-07-25 ~ 2025-03-24
    IIF 14 - Director → ME
  • 17
    icon of address Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    9,500 GBP2024-12-31
    Officer
    icon of calendar 2013-04-16 ~ 2025-03-24
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-18
    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

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.