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

Mr John Gilmartin

    Related profiles found in government register
  • Mr John Gilmartin
    British born in April 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • 10, Borough Road, Darwen, BB3 1PL, England

      IIF 1
    • 30, High Street, Newbridge, NP11 4FW, United Kingdom

      IIF 2
    • The Police Station, High Street, Newbridge, Newport, NP11 4FW, Wales

      IIF 3 IIF 4
    • Unit 11a, Prince Of Wales Industrial Estate, Abercarn, Newport, NP11 5AR, Wales

      IIF 5
    • Stone House, Stone Road Business Park, 55 Stone Road, Stoke On Trent, ST4 6SR, United Kingdom

      IIF 6 IIF 7
    • Stone House, Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 8
  • Gilmartin, John
    British commercial director born in April 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 11a, Prince Of Wales Industrial Estate, Abercarn, Newport, NP11 5AR, Wales

      IIF 9
  • Gilmartin, John
    British company director born in April 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • 30, High Street, Newbridge, NP11 4FW, United Kingdom

      IIF 10
  • Gilmartin, John
    British director born in April 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • 54 Castlelands Balrothery, Balbriggan, COUNTY DUBLIN, Ireland

      IIF 11
    • 54, Castlelands, Balrothery, Balbriggan, County Dublin, Ireland

      IIF 12
    • 54, Castelands, Balrothery, County Dublin, United Kingdom

      IIF 13
    • 54 Castlelands, Balrothery, COUNTY DUBLIN, Ireland

      IIF 14
    • 54, Castlelands, Balrothery, Balbriggan, Co. Dublin, 00000, Ireland

      IIF 15
    • 54, Castlelands, Balrothery, Co. Dublin, 00000, Ireland

      IIF 16
    • The Police Station, High Street, Newbridge, Newport, NP11 4FW, Wales

      IIF 17
    • Unit 11a, Prince Of Wales Industrial Estate, Abercarn, Newport, NP11 5AR, Wales

      IIF 18
    • C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 19 IIF 20 IIF 21
    • Stone House, Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 24
  • Gilmartin, John
    British finance director born in April 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • Stone House, Stone Road Business Park, 55 Stone Road, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 25
  • Gilmartin, John
    British financial adviser born in April 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • St. Michaels Court, St. Michaels Square, Ashton-under-lyne, OL6 6XN, England

      IIF 26
  • Gilmartin, John
    British managing director born in April 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • Stone House, Stone Road Business Park, 55 Stone Road, Stoke On Trent, ST4 6SR, United Kingdom

      IIF 27 IIF 28
  • Gilmartin, John
    British company director born in April 1955

    Registered addresses and corresponding companies
    • 55 The Chantries, Balrothery, Balbriggan, Co Dublin

      IIF 29
  • Gilmartin, John
    British corporate planner born in April 1955

    Registered addresses and corresponding companies
    • 55 The Chantries, Balbriggan, Dublin, EIRE, Eire

      IIF 30
  • Gilmartin, John
    British director born in April 1955

    Registered addresses and corresponding companies
    • 55 The Chantries, Balrothery, Balbriggan

      IIF 31
    • 55 The Chantries, Balrothery, Balbriggan, Co Dublin

      IIF 32 IIF 33
  • Gilmartin, John
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penhurst House - 352-356, Battersea Park Road, London, SW11 3BY, England

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    Unit G, 21 Enterprise Road, Bangor, Co Down
    Dissolved corporate (2 parents)
    Officer
    2003-05-28 ~ dissolved
    IIF 33 - director → ME
  • 2
    The Police Station High Street, Newbridge, Newport, Wales
    Dissolved corporate (3 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Unit 11a Prince Of Wales Industrial Estate, Abercarn, Newport, Wales
    Dissolved corporate (3 parents)
    Officer
    2022-09-26 ~ dissolved
    IIF 9 - director → ME
  • 4
    The Police Station High Street, Newbridge, Newport, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,531 GBP2018-03-31
    Officer
    2014-03-03 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    10 Borough Road, Darwen, England
    Dissolved corporate (3 parents)
    Officer
    2014-03-03 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 6
    30 High Street, Newbridge, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-21 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    Stone House Stone Road Business Park, 55 Stone Road, Stoke On Trent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-24 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    Jessica Murphy, The Pension Solutions Group Xchange House, 2 Pickwick Park, Park Lane, Corsham
    Dissolved corporate (2 parents)
    Officer
    2010-09-29 ~ dissolved
    IIF 16 - director → ME
  • 9
    Stone House Stone Road Business Park, 55 Stone Road, Stoke On Trent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-24 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    Unit 11a Prince Of Wales Industrial Estate, Abercarn, Newport, Wales
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2022-09-22 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    C/o D P C Stone House, 55 Stone Road Business Parl, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-07 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    10 Borough Road, Darwen, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    439,410 GBP2017-05-31
    Officer
    2009-08-17 ~ dissolved
    IIF 12 - director → ME
Ceased 13
  • 1
    30b The Avenue, Hatch End, Middlesex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,426 GBP2024-03-31
    Officer
    2002-12-02 ~ 2004-06-04
    IIF 30 - director → ME
  • 2
    SPECIALIST FACADE MAINTENANCE LTD - 2024-10-21
    MY POD MY SPACE LIMITED - 2020-09-04
    MY POD SPACE LIMITED - 2018-09-05
    Stone House 55 Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -3,011 GBP2023-08-29
    Officer
    2021-05-12 ~ 2024-10-17
    IIF 25 - director → ME
  • 3
    Hindle, Jepson & Jennings Ltd, 10 Borough Road, Darwen, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-22 ~ 2010-09-22
    IIF 15 - director → ME
  • 4
    21 Enterprise Road, Balloo South Enterprise Park, Bangor
    Dissolved corporate (1 parent)
    Officer
    2002-11-04 ~ 2004-09-20
    IIF 29 - director → ME
    2002-04-29 ~ 2002-06-14
    IIF 32 - director → ME
  • 5
    C/o Mitchell Charlesworth Llp Centurion House, 129 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    832,709 GBP2017-01-31
    Officer
    2013-03-01 ~ 2013-05-01
    IIF 26 - director → ME
  • 6
    COMHAR BUILDING SERVICES LIMITED - 2020-04-30
    Crg Insolvency & Financial Recovery Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved corporate (2 parents)
    Equity (Company account)
    -393,047 GBP2019-11-30
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 20 - director → ME
  • 7
    NP3 GROUP LIMITED - 2022-03-08
    NP3 FM LTD. - 2020-09-04
    COMHAR FM LTD - 2020-04-30
    COMHAR FACILITIES MANAGEMENT LTD - 2018-06-22
    17 Pennine Parade, Pennine Drive, London, England
    Corporate (2 parents)
    Equity (Company account)
    26,421 GBP2019-11-30
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 19 - director → ME
  • 8
    NP3 GROUP LTD. - 2020-07-15
    COMHAR GROUP LIMITED - 2020-04-30
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    470 GBP2020-11-30
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 22 - director → ME
  • 9
    COMHAR MECHANICAL & ELECTRICAL LIMITED - 2020-04-30
    17 Pennine Parade, Pennine Drive, London, England
    Corporate (2 parents)
    Equity (Company account)
    496,790 GBP2019-11-30
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 21 - director → ME
  • 10
    COMHAR HOLDINGS LIMITED - 2020-04-30
    17 Pennine Parade, Pennine Drive, London, England
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2,433 GBP2019-11-30
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 23 - director → ME
  • 11
    COMHAR PROJECTS LTD - 2020-04-30
    17 Pennine Parade, Pennine Drive, London, England
    Corporate (2 parents)
    Officer
    2020-02-08 ~ 2020-02-08
    IIF 34 - director → ME
  • 12
    FULMER ENTERPRISES LIMITED - 2003-02-27
    4a Enterprise Road, Bangor
    Dissolved corporate (2 parents)
    Equity (Company account)
    -327,505 GBP2018-10-31
    Officer
    2002-11-27 ~ 2004-01-12
    IIF 31 - director → ME
  • 13
    Studio 28, Glove Factory Studios, 1 Brook Lane, Holt, Wiltshire, England
    Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    162,835 GBP2023-09-01 ~ 2024-08-31
    Officer
    2010-09-09 ~ 2014-03-09
    IIF 13 - 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.