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

Martin, Timothy James

    Related profiles found in government register
  • Martin, Timothy James
    British director born in December 1963

    Registered addresses and corresponding companies
    • icon of address 141a Highbury New Park, London, N5 2LJ

      IIF 1
    • icon of address Flat 31 199 Old Marylebone Road, London, NW1 5QR

      IIF 2
    • icon of address Flat 5, 39 Quernmore Road, London, N4 4QT

      IIF 3
  • Martin, Timothy James
    British tv executive born in December 1963

    Registered addresses and corresponding companies
    • icon of address 141a Highbury New Park, London, N5 2LJ

      IIF 4 IIF 5
  • Martin, Timothy James
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 31 199 Old Marylebone Road, London, NW1 5QR

      IIF 6
  • Martin, Tim James
    British

    Registered addresses and corresponding companies
    • icon of address 2, Hoathly Road, East Grinstead, West Sussex, RH19 1RB, England

      IIF 7
  • Martin, Tim James
    English director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hoathly Road, East Grinstead, RH19 1RB, England

      IIF 8
    • icon of address 2, Hoathly Road, East Grinstead, West Sussex, RH19 1RB, England

      IIF 9 IIF 10
  • Martin, Timothy James
    British business owner born in March 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4628 Milne Drive, Torrance, California, Usa, 90505

      IIF 11
  • Martin, Tim James
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hoathly Road, East Grinstead, RH19 1RB, England

      IIF 12
  • Martin, Tim James
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4RU, England

      IIF 13
    • icon of address 25, Coleherne Road, London, SW10 9BS, United Kingdom

      IIF 14 IIF 15
    • icon of address 393, Liverpool Road, London, N1 1NP, United Kingdom

      IIF 16
    • icon of address Crusader House, 3rd Floor, 145-157 St.john Street, London, EC1V 4RU, England

      IIF 17
    • icon of address Flat 9 393 Liverpool Road, London, N1 1NP

      IIF 18
    • icon of address The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, SE1 9SG, England

      IIF 19
    • icon of address 907 The Bar, St James' Gate., Newcastle Upon Tyne, NE1 4BB, United Kingdom

      IIF 20 IIF 21
  • Martin, Tim
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hoathly Road, East Grinstead, RH191RB, England

      IIF 22
  • Mr Tim James Martin
    English born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hoathly Road, East Grinstead, West Sussex, RH19 1RB, England

      IIF 23
    • icon of address 2 Hoathly Road, Hoathly Road, East Grinstead, West Sussex, RH19 1RB, England

      IIF 24
  • Mr Tim Martin
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hoathly Road, East Grinstead, West Sussex, RH19 1RB, England

      IIF 25
    • icon of address 2, Hoathly Road, Hoathly Road, East Grinstead, West Sussex, RH19 1RB, England

      IIF 26
  • Mr Tim James Martin
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greyfriars Gate, Greyfriars Road, Reading, Berkshire, RG1 1NU, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 2 Hoathly Road, East Grinstead, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    MARTIN RESIDENTIAL TRUST FOR THE LOVING CARE OF PROFOUNDLY MENTALLY HANDICAPPED - THE - 2003-05-08
    icon of address 48 Ballyclare Road, Glengormley, Co Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-15 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Flat 9, 393 Liverpool Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 16 - Director → ME
  • 5
    RESULTS FACTORY (2003) LIMITED - 2007-11-08
    LUNCHBOX DIRECT LIMITED - 2003-11-19
    CHELTRADING 348 LIMITED - 2002-11-07
    icon of address 115 Alexandra Park Road, Muswell Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-17 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 2 Hoathly Road, East Grinstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9.25 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    ASH MOUNTAIN LIMITED - 2005-08-30
    icon of address 2 Hoathly Road, East Grinstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    303,926 GBP2023-12-31
    Officer
    icon of calendar 2004-12-06 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 2 Hoathly Road, Hoathly Road, East Grinstead, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,184 GBP2019-06-30
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-06-05 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    CHELTRADING 381 LIMITED - 2004-07-21
    icon of address 2 Hoathly Road, East Grinstead, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,787 GBP2018-09-30
    Officer
    icon of calendar 2004-07-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    SPEAKINCONFIDENCE LIMITED - 2017-03-23
    icon of address Greyfriars Gate, Greyfriars Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,465 GBP2023-10-31
    Officer
    icon of calendar 2012-10-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
Ceased 9
  • 1
    XREFER LIMITED - 2007-12-04
    XREFER.COM LIMITED - 2003-05-15
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,338,313 GBP2023-12-31
    Officer
    icon of calendar 2000-05-16 ~ 2002-01-31
    IIF 4 - Director → ME
  • 2
    icon of address Bentham Farm House, Victoria Road, Southborough, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2017-05-03 ~ 2019-09-12
    IIF 14 - Director → ME
    icon of calendar 2015-10-13 ~ 2016-10-03
    IIF 17 - Director → ME
  • 3
    icon of address 25 Coleherne Road, London, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2017-05-03 ~ 2019-09-12
    IIF 15 - Director → ME
    icon of calendar 2015-08-25 ~ 2016-10-03
    IIF 21 - Director → ME
  • 4
    CONTINENTAL SHELF 3 LIMITED - 1994-11-21
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-07 ~ 1998-04-01
    IIF 3 - Director → ME
  • 5
    CHELTRADING 202 LIMITED - 1998-12-14
    icon of address 26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-18 ~ 2002-01-31
    IIF 1 - Director → ME
  • 6
    POWERWOOD LTD - 2023-07-17
    icon of address C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,257,220 GBP2021-02-28
    Officer
    icon of calendar 2015-08-25 ~ 2016-08-08
    IIF 20 - Director → ME
  • 7
    CHELTRADING 390 LIMITED - 2004-10-06
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-04 ~ 2005-05-18
    IIF 2 - Director → ME
    icon of calendar 2004-10-04 ~ 2005-05-18
    IIF 6 - Secretary → ME
  • 8
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    961,987 GBP2020-03-31
    Officer
    icon of calendar 2014-05-06 ~ 2019-01-31
    IIF 19 - Director → ME
  • 9
    icon of address Norfolk House, 47 Upper Parliament Street, Nottingham
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1999-11-15 ~ 2002-01-31
    IIF 5 - 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.