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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Martin, Wayne Jason

    Related profiles found in government register
  • Martin, Wayne Jason
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 St Peters Avenue, Cleethorpes, Lincolnshire, DN35 8HP, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 5
    • Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 6
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 7
    • Richmond House, Donnerville Gardens, Admaston, Telford, Salop, TF5 0DE

      IIF 8
  • Martin, Wayne Jason
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 St Peters Avenue, Cleethorpes, Lincolnshire, DN35 8HP, United Kingdom

      IIF 9
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT

      IIF 10
    • Global House 2, Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 11 IIF 12
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 13
    • Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 14
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 15 IIF 16 IIF 17
    • Richmond House, Donnerville Gardens, Admaston, Telford, Salop, TF5 0DE

      IIF 20 IIF 21 IIF 22
  • Martin, Wayne Jason
    British managing director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 23
  • Martin, Wayne Jason
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, Shrewsbury Business Park, Sitka Drive, Shrewsbury, Shropshire, SY2 6LG, Uk

      IIF 24
  • Martin, Wayne Jason
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 25
    • 30-32, Hanover House, Charlotte Street, Manchester, M1 4FD, England

      IIF 26
  • Martin, Wayne Jason
    British chief executive officer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 27 IIF 28
  • Martin, Wayne Jason
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT

      IIF 29
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 30
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 31
    • Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 32
  • Martin, Wayne Jason
    British director born in February 1967

    Resident in Portugal

    Registered addresses and corresponding companies
    • 3 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, United Kingdom

      IIF 33
  • Mr Wayne Jason Martin
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 St Peters Avenue, Cleethorpes, Lincolnshire, DN35 8HP, United Kingdom

      IIF 34 IIF 35
  • Martin, Wayne
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9 Peckover Court, Great Holm, Milton Keynes, Buckinghamshire, MK8 9HA

      IIF 36
  • Mr Wayne Martin
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9 Peckover Court, Great Holm, Milton Keynes, Buckinghamshire, MK8 9HA

      IIF 37
  • Mr Wayne Jason Martin
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 38
  • Mr Wayne Jason Martin
    British born in February 1967

    Resident in Portugal

    Registered addresses and corresponding companies
    • 66 St Peters Avenue, Cleethorpes, Lincolnshire, DN35 8HP, United Kingdom

      IIF 39
    • Spitfire House, 142-154 Congleton Road, Talke, Stoke-on-trent, Staffordshire, ST7 1LX, England

      IIF 40
    • 3 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, United Kingdom

      IIF 41
  • Wayne Martin
    British, born in February 1967

    Registered addresses and corresponding companies
    • Tv Da Aldeia N 148, Vale Do Lobo, Loule, Almancil, Portugal

      IIF 42
child relation
Offspring entities and appointments 33
  • 1
    AVONMURA DEVELOPMENTS LIMITED
    - now 05529478
    ROT LIMITED - 2005-10-19
    Inweb House, 168 High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2008-08-18 ~ dissolved
    IIF 21 - Director → ME
  • 2
    CENTRINET LIMITED
    03897687
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (7 parents)
    Officer
    2017-03-16 ~ dissolved
    IIF 31 - Director → ME
  • 3
    CREATIVE QUARTER MANAGEMENT COMPANY LIMITED
    08527222
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-05-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    CXL 2020 LIMITED - now
    COMMSXCHANGE LIMITED - 2020-10-01
    EVOLUTION TELCO LIMITED
    - 2017-06-12 04650482 06721957
    CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
    1 High Street, Lewes, England
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2014-08-27 ~ 2017-05-31
    IIF 28 - Director → ME
  • 5
    DIGILINK BUSINESS SYSTEMS LIMITED
    03610710
    Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (7 parents)
    Officer
    2004-08-16 ~ dissolved
    IIF 23 - Director → ME
  • 6
    DIGITAL IP HOLDINGS LIMITED
    - now SC238805
    MACNEWCO NINETY ONE LIMITED - 2003-04-25
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (15 parents, 1 offspring)
    Officer
    2011-10-24 ~ 2018-05-04
    IIF 12 - Director → ME
  • 7
    DIGITAL IP LIMITED
    - now 02868515
    DIGITAL EXCHANGE SCOTLAND LIMITED - 2002-09-04
    DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (21 parents)
    Officer
    2011-10-24 ~ 2018-05-04
    IIF 11 - Director → ME
  • 8
    EAGLE-MK LTD
    06147559
    9 Peckover Court, Great Holm, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    2007-03-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 37 - Has significant influence or control as a member of a firm OE
  • 9
    EDGE IP LIMITED
    05639842
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (6 parents)
    Officer
    2006-05-01 ~ dissolved
    IIF 15 - Director → ME
  • 10
    EDGE TECHNICAL RESOURCES LTD
    - now 05486085
    EDGE TELECOM LIMITED
    - 2008-08-01 05486085 03101247
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (15 parents)
    Officer
    2006-05-01 ~ 2018-05-04
    IIF 7 - Director → ME
  • 11
    EDGE TELECOM LTD
    - now 03101247 05486085
    INTERWEB DESIGN LTD.
    - 2008-08-01 03101247
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2024-07-12 ~ now
    IIF 4 - Director → ME
    2008-05-01 ~ 2018-05-04
    IIF 10 - Director → ME
  • 12
    EDGE TELECOMMS LTD
    - now 03644186
    PAN TELECOMMUNICATIONS LIMITED
    - 2011-08-08 03644186
    CASTLECREST COMMUNICATIONS LIMITED - 1998-12-14
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (11 parents)
    Officer
    2003-01-03 ~ dissolved
    IIF 18 - Director → ME
  • 13
    EDGE TELECOMMUNICATIONS HOLDINGS LIMITED
    12765957
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2020-07-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 14
    EDGE TELECOMMUNICATIONS LTD
    - now 05748740
    GCI COMMUNICATIONS LIMITED
    - 2008-10-30 05748740
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2020-10-23 ~ now
    IIF 3 - Director → ME
    2006-04-01 ~ 2018-05-04
    IIF 17 - Director → ME
  • 15
    EVOLUTION TELCO LIMITED
    - now 06721957 04650482
    COMMSXCHANGE LIMITED
    - 2017-06-12 06721957 04650482... (more)
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (17 parents)
    Officer
    2014-08-27 ~ 2018-05-04
    IIF 25 - Director → ME
  • 16
    GCI NETWORK SOLUTIONS LIMITED
    - now 04082862
    WAN SERVICES LIMITED
    - 2015-02-04 04082862
    TELEFONICA UK LIMITED - 2005-05-25
    MEDIAWAYS.UK LIMITED - 2003-09-29
    DWSCO 2076 LIMITED - 2000-10-05
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (24 parents)
    Officer
    2014-01-01 ~ 2018-05-04
    IIF 14 - Director → ME
  • 17
    GLOBAL COMMUNICATION INTEGRATORS LIMITED
    03963108
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (14 parents)
    Officer
    2000-04-03 ~ 2018-05-04
    IIF 22 - Director → ME
  • 18
    HADZOR PROPERTIES LIMITED
    OE008971
    35-37 New Street, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2018-12-24 ~ now
    IIF 42 - Ownership of shares - More than 25% OE
    IIF 42 - Ownership of voting rights - More than 25% OE
    IIF 42 - Right to appoint or remove directors OE
  • 19
    INVOMO LIMITED
    06267056
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (16 parents)
    Officer
    2009-12-22 ~ 2018-05-04
    IIF 5 - Director → ME
  • 20
    IP INFRASTRUCTURES LIMITED
    - now 04657026
    WHISTLE DEVELOPMENTS LIMITED - 2003-03-27
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (20 parents)
    Officer
    2009-09-03 ~ 2018-05-04
    IIF 8 - Director → ME
  • 21
    JKD (SHREWSBURY) LLP
    OC373709
    Gci Com Global House, Shrewsbury Business Park Sitka Drive, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 22
    MANAGED IT SERVICES GROUP LTD
    13042725
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2025-02-06 ~ now
    IIF 26 - Director → ME
  • 23
    MOORE CONTACT LIMITED
    07932361
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 27 - Director → ME
  • 24
    MORELO RV LIMITED
    15806267
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-06-27 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 25
    NASSTAR MANAGED SERVICES GROUP LIMITED - now
    GCI MANAGED SERVICES GROUP LIMITED
    - 2021-03-16 05396496
    GCI TELECOM GROUP LIMITED
    - 2017-03-09 05396496
    WILCHAP 384 LIMITED - 2005-06-13
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (20 parents, 28 offsprings)
    Officer
    2005-06-27 ~ 2018-05-04
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-04
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Has significant influence or control over the trustees of a trust OE
  • 26
    NASSTAR SYSTEMS LIMITED - now
    FREEDOM COMMUNICATIONS LIMITED
    - 2021-02-25 04366051 07910163... (more)
    GCI COM LIMITED
    - 2017-01-06 04366051
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (12 parents)
    Officer
    2002-02-04 ~ 2018-05-04
    IIF 20 - Director → ME
  • 27
    NETSERVICES UK LIMITED
    - now 07118768
    HALLCO 1733 LIMITED - 2010-04-14
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (13 parents)
    Officer
    2010-05-18 ~ 2018-05-04
    IIF 6 - Director → ME
  • 28
    ONE SURE GROUP LIMITED
    16365440
    Spitfire House 142-154 Congleton Road, Talke, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2025-04-04 ~ now
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    ORCHID BUSINESS COMPUTING LIMITED
    - now 03337756
    ORCHID (UK) LIMITED - 2006-08-07
    Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2011-12-22 ~ dissolved
    IIF 30 - Director → ME
    2017-03-16 ~ 2017-03-17
    IIF 29 - Director → ME
  • 30
    PATHFINDER TELECOM LIMITED
    - now 03374261
    INFORNATION LIMITED - 1997-09-02
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (15 parents)
    Officer
    2005-07-01 ~ dissolved
    IIF 19 - Director → ME
  • 31
    SKYMAKER LIMITED
    - now 03058396
    RAINBOW ABOVE LIMITED - 1997-05-15
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (9 parents)
    Officer
    2009-05-01 ~ dissolved
    IIF 13 - Director → ME
  • 32
    SWEET TELECOM LIMITED
    - now 05400501
    BLAKEDEW 544 LIMITED - 2005-08-15
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (15 parents)
    Officer
    2013-08-15 ~ 2018-05-04
    IIF 32 - Director → ME
  • 33
    WOWCONNECT LIMITED
    13287679
    3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.