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, Stuart

    Related profiles found in government register
  • Martin, Stuart
    British business manager born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Wellmeadow Road, London, SE6 1HP, United Kingdom

      IIF 1
  • Martin, Stuart
    British businessman born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81a, 81a Pretoria Road North, London, N18 1SP, United Kingdom

      IIF 2
  • Martin, Stuart
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Creek Road, London, SE8 3BN, United Kingdom

      IIF 3
  • Martin, Stuart Ervin
    British business man born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 4
  • Martin, Stuart Ervin
    British business manager born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 5
    • icon of address 140, Wellmeadow Road, London, SE6 1HP, United Kingdom

      IIF 6
    • icon of address 73, Crown Dale, London, SE19 3NY, England

      IIF 7
    • icon of address 73, Crown Dale, London, SE19 3NY, United Kingdom

      IIF 8
  • Martin, Stuart Ervin
    British director and company secretary born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Creek Road, London, SE8 3DB, United Kingdom

      IIF 9
  • Martin, Stuart
    British structural engineer born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thistle House, 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 10
  • Mr Stuart Martin
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Wellmeadow Road, London, SE6 1HP, United Kingdom

      IIF 11
    • icon of address 81a, 81a Pretoria Road North, London, N18 1SP, United Kingdom

      IIF 12
  • Stuart Martin
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Creek Road, London, SE8 3BN, United Kingdom

      IIF 13
  • Stuart Ervin Martin
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 14
  • Martin, Stuart Evrin
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140c, Wellmeadow Road, London, SE6 1HP, England

      IIF 15
  • Mr Stuart Ervin Martin
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Creek Road, London, SE8 3DB, United Kingdom

      IIF 16
  • Mr Stuart Martin
    British born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thistle House, 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 17
  • Martin, Stuart

    Registered addresses and corresponding companies
    • icon of address 140, Wellmeadow Road, London, SE6 1HP, United Kingdom

      IIF 18 IIF 19
    • icon of address 73, Crown Dale, London, SE19 3NY, United Kingdom

      IIF 20
    • icon of address 81a, 81a Pretoria Road North, London, N18 1SP, United Kingdom

      IIF 21
  • Mr Stuart Ervin Martin
    United Kingdom born in April 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 22
  • Mr Stuart Evrin Martin
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 140c Wellmeadow Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2019-07-09 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 2
    icon of address 133 Creek Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Alexandra Gate, Ffordd Pengam, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-07-20 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 116 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    GLASS MAZE LIMITED - 2023-05-05
    icon of address 2 Ffordd Pengam, Cardiff, Wales
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,936 GBP2022-04-30
    Officer
    icon of calendar 2013-05-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    FREELANCE EURO SERVICES (MDLV) LIMITED - 2007-12-12
    icon of address Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    74,497 GBP2025-04-05
    Officer
    icon of calendar 2005-05-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 133 Creek Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 133 Creek Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 73 Crown Dale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 7 - Director → ME
  • 10
    GLASS MAZE LIMITED - 2013-04-04
    icon of address 73 Crown Dale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-09-02 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 1
  • 1
    icon of address 133 Creek Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-09 ~ 2022-05-16
    IIF 2 - Director → ME
    icon of calendar 2021-03-09 ~ 2022-05-16
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2022-05-16
    IIF 12 - Ownership of voting rights - 75% or more 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.