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

Mr Martin James

    Related profiles found in government register
  • Mr Martin James
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oakland Park, Sticklepath, Barnstaple, Devon, EX31 2BZ

      IIF 1
    • icon of address Millennium House, Roundswell Business Park, Barnstaple, Devon, EX31 3TD, United Kingdom

      IIF 2
  • Martin, James
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Chapel Street, Leigh, Lancashire, WN7 2PB

      IIF 3
  • Martin, James
    British manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Chapel Street, Leigh, Lancashire, WN7 5PB

      IIF 4
    • icon of address 43, Chapel Street, Leigh, Lancashire, WN7 2PB, England

      IIF 5
    • icon of address Victoria House, 43 Chapel Street, Leigh, Lancashire, WN7 2PB

      IIF 6
  • Mr David Martin
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Bodriggy Crescent, Hayle, TR27 4NN, United Kingdom

      IIF 7
  • James, Martin
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bydown House, Bydown, Swimbridge, Barnstaple, Devon, EX32 0QB, United Kingdom

      IIF 8
    • icon of address Millennium House, Roundswell Business Park, Barnstaple, Devon, EX31 3TD, United Kingdom

      IIF 9
  • Martin, David
    British customer assistant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Bodriggy Crescent, Hayle, TR27 4NN, United Kingdom

      IIF 10
  • Malin, David James
    British financial adviser born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bleaberry Way, Carlisle, CA2 6RF, United Kingdom

      IIF 11
  • Malin, David James
    British financial planning manager born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milburn House, 3 Oxford Street, Workington, Cumbria, CA14 2AL

      IIF 12
  • Mr David James Malin
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bleaberry Way, Carlisle, CA2 6RF, United Kingdom

      IIF 13
  • Mr David James
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

      IIF 14
  • Martin, David James
    British manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 43 Chapel Street, Leigh, Lancashire, WN7 2PB

      IIF 15
  • Martin, David James
    British shop proprietor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr David James Martin
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Chapel Street, Leigh, Lancashire, WN7 5PB

      IIF 18
  • Martin, James
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakery/90, Camden Road, Tunbridge Wells, Kent, TN1 2QP, England

      IIF 19
  • Dr David James Martin
    British born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Bishops Park, Thorntonhall, Glasgow, G74 5AF, United Kingdom

      IIF 20
  • Martin, David James
    English none born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Martin
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Calder Court, Amy Johnson Way, Blackpool, Lancashire, FY4 2RH, England

      IIF 24
  • James, David
    British shop proprietor born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

      IIF 25
  • Martin, David-james
    English none born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 26
  • Martin, James
    Irish company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Albany Road, Walton, Liverpool, L9 0EY, England

      IIF 27
  • Martin, David James, Dr
    British consultant surgeon born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Bishops Park, Thorntonhall, Glasgow, G74 5AF, United Kingdom

      IIF 28
  • Bowtell, David James
    British shop proprietor born in February 1934

    Registered addresses and corresponding companies
    • icon of address Ashwood, Marshalls Road, Braintree, Essex, CM7 7LL

      IIF 29
  • David James Martin
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • David James Martin
    British born in February 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 43 Chapel Street, Leigh, Lancashire, WN7 2PB

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 43 Chapel Street, Leigh, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address The Old Bakery/90, Camden Road, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    213,404 GBP2023-10-31
    Officer
    icon of calendar 2011-10-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Crown House High Street, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address 6 Bleaberry Way, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 Bishops Park, Thorntonhall, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,509 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    DURRANT HOUSE HOTEL LIMITED - 2006-06-21
    icon of address Millennium House, Roundswell Business Park, Barnstaple, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    2,968,658 GBP2024-03-31
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    icon of address Crown House High Street, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    icon of address Victoria House, 43 Chapel Street, Leigh, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address 46 Bodriggy Crescent, Hayle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    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
    JAMES MARTIN ANTIQUES LIMITED - 2000-03-16
    icon of address 43 Chapel Street, Leigh, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,405 GBP2017-03-31
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    icon of address 27 Albany Road, Walton, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-22 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address Crown House, High Street, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address Victoria House, 43 Chapel Street, Leigh, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address Crown House High Street, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    icon of address 1 Oakland Park, Sticklepath, Barnstaple, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,988 GBP2025-03-31
    Officer
    icon of calendar 2010-03-06 ~ now
    IIF 8 - Director → ME
  • 16
    FIRST CHALLENGER LTD - 2011-02-22
    icon of address Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,199 GBP2024-03-31
    Officer
    icon of calendar 2002-09-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 43 Chapel Street, Leigh, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 3 - Director → ME
Ceased 5
  • 1
    icon of address Milburn House, 3 Oxford Street, Workington, Cumbria
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,122,434 GBP2023-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2019-12-18
    IIF 12 - Director → ME
  • 2
    JAMES MARTIN ANTIQUES LIMITED - 2000-03-16
    icon of address 43 Chapel Street, Leigh, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,405 GBP2017-03-31
    Officer
    icon of calendar 1996-09-13 ~ 2009-10-14
    IIF 16 - Director → ME
  • 3
    icon of address Victoria House, 43 Chapel Street, Leigh, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-14 ~ 2007-01-25
    IIF 17 - Director → ME
  • 4
    icon of address 1 Oakland Park, Sticklepath, Barnstaple, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,988 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FORDSTRONG LIMITED - 1978-12-31
    icon of address 7 Wright Court Panfield Lane, Braintree, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    5,878 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-03-31
    IIF 29 - 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.