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

Weaver, Martyn William

    Related profiles found in government register
  • Weaver, Martyn William
    British company director born in June 1954

    Registered addresses and corresponding companies
  • Weaver, Martyn William
    British compliance director born in June 1954

    Registered addresses and corresponding companies
    • icon of address 1 Steadings Rise, Mere, Knutsford, Cheshire, WA16 0WB

      IIF 6 IIF 7
  • Weaver, Martyn William
    British dir financial services born in June 1954

    Registered addresses and corresponding companies
    • icon of address 1 Steadings Rise, Mere, Knutsford, Cheshire, WA16 0WB

      IIF 8
  • Weaver, Martyn William
    British director born in June 1954

    Registered addresses and corresponding companies
  • Weaver, Martyn William
    British financial services born in June 1954

    Registered addresses and corresponding companies
    • icon of address 1 Steadings Rise, Mere, Knutsford, Cheshire, WA16 0WB

      IIF 12
  • Weaver, Martyn William
    British financial services director born in June 1954

    Registered addresses and corresponding companies
    • icon of address 1 Steadings Rise, Mere, Knutsford, Cheshire, WA16 0WB

      IIF 13
  • Weaver, Martyn William
    British

    Registered addresses and corresponding companies
    • icon of address Ollerton Manor, Chelford Road, Ollerton, Knutsford, Cheshire, WA16 8RH

      IIF 14
  • Weaver, Martyn William
    British financila services

    Registered addresses and corresponding companies
    • icon of address 1 Steadings Rise, Mere, Knutsford, Cheshire, WA16 0WB

      IIF 15
  • Weaver, Martyn William
    British none born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgrove, Toft Road, Knutsford, Cheshire, WA16 9ED, England

      IIF 16
  • Weaver, Martyn William
    born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ollerton Manor, Chelford Road Ollerton, Knutsford, WA16 8RH

      IIF 17 IIF 18
  • Weaver, Martyn William

    Registered addresses and corresponding companies
    • icon of address 1 Steadings Rise, Mere, Knutsford, Cheshire, WA16 0WB

      IIF 19
  • Weaver, Martyn William
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ollerton Manor, Chelford Road, Ollerton, Knutsford, Cheshire, WA16 8RH

      IIF 20
  • Mr Martyn Weaver
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mobberley Road, Knutsford, WA16 8EF, England

      IIF 21
  • Martyn Weaver
    British born in June 1954

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address Top 8, Boden 16, Burserberg, 6707, Austria

      IIF 22
  • Mr Martyn William Weaver
    British born in June 1954

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 17, London Road, Alderley Edge, Cheshire, SK9 7JT

      IIF 23
    • icon of address C/o Lusso, No 1 The Glasshouse, Alderley Park, Alderley Edge, SK10 4TG, England

      IIF 24
    • icon of address No 1 Glasshouse -lg1, Alderley Park, Alderley Edge, Cheshire, SK10 4TG, England

      IIF 25
    • icon of address 20, Birchin Lane, London, EC3V 9DU, England

      IIF 26
    • icon of address Laurel House First Floor Offices, Springwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XA

      IIF 27
    • icon of address Unit G1 Redwood Court, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XH

      IIF 28 IIF 29
  • Mr Martyn William Weaver
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Birchin Lane, London, EC3V 9DU, England

      IIF 30
    • icon of address No.1 Glasshouse - 1lg1, Alderley Park, Alderley Edge, Macclesfield, SK10 4TG, England

      IIF 31
    • icon of address No.1 Glasshouse - 1lg1, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 32
  • Mr Matryn William Weaver
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgrove, Toft Road, Knutsford, Cheshire, WA16 9ED, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address M Weaver, Ollerton Manor Chelford Road, Ollerton, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 14 - Secretary → ME
  • 2
    HUMPHREY PARK ESTATES LIMITED - 2001-06-04
    FERRARIO BURNS HOOD (GRAFTON) LIMITED - 2011-06-09
    icon of address Westgrove, Toft Road, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -995,157 GBP2024-03-31
    Officer
    icon of calendar 2006-11-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or control over the trustees of a trustOE
  • 3
    DIESEL FROG LIMITED - 2017-08-15
    JMW HEALTH & BEAUTY LIMITED - 2021-01-21
    icon of address C/o Lusso No 1 The Glasshouse, Alderley Park, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -324,545 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    MARPLACE (NUMBER 749) LIMITED - 2009-09-29
    icon of address 20 Birchin Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -328,175 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20 Birchin Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -228,763 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 26 - Has significant influence or controlOE
  • 6
    OLLERBAY LIMITED - 2009-08-26
    icon of address No.1 Glasshouse - 1lg1 Alderley Park, Alderley Edge, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,059,715 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Laurel House, First Floor, Tytherington Business Park, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -368,874 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Laurel House First Floor Offices Springwood Way, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -704,990 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Unit G1 Redwood Court, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    810,468 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    MARPLACE (NUMBER 764) LIMITED - 2010-12-13
    icon of address Unit G1 Redwood Court, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address No.1 Glasshouse - 1lg1 Alderley Park, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,082 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    icon of address 17 London Road, Alderley Edge, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 2 Mobberley Road, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,312 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address No 1 Glasshouse -lg1, Alderley Park, Alderley Edge, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    617,144 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    BANKHALL FINANCIAL SERVICES LIMITED - 2007-11-02
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Active Corporate
    Officer
    icon of calendar 1997-12-15 ~ 2000-09-30
    IIF 10 - Director → ME
  • 2
    ABBEYRIM LIMITED - 1986-11-14
    BANKHALL INVESTMENT MANAGEMENT LIMITED - 2018-12-14
    icon of address Aviva, Wellington Row, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-07-26 ~ 2002-05-17
    IIF 7 - Director → ME
  • 3
    BANKHALL PMS LIMITED - 2016-12-06
    BANKHALL INVESTMENT ASSOCIATES LIMITED - 2010-03-31
    DOCKCROWN LIMITED - 1993-04-02
    BANKHALL FUND MANAGEMENT LIMITED - 1993-08-13
    icon of address Aviva, Wellington Row, York, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-07-26 ~ 2002-05-17
    IIF 12 - Director → ME
    icon of calendar 1993-10-11 ~ 1994-09-15
    IIF 15 - Secretary → ME
  • 4
    HEXAGON 229 LIMITED - 1999-06-03
    DUNHAM INVESTMENT MANAGEMENT LIMITED - 2024-02-04
    BANKHALL INVESTMENT MANAGEMENT (1999) LIMITED - 2000-06-09
    icon of address Peak House, 6 Oxford Road, Altrincham, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,086 GBP2024-03-31
    Officer
    icon of calendar 1999-04-16 ~ 2000-09-22
    IIF 6 - Director → ME
    icon of calendar 1999-04-16 ~ 2000-09-22
    IIF 19 - Secretary → ME
  • 5
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-27 ~ 2002-05-17
    IIF 4 - Director → ME
  • 6
    BROOMCO (2157) LIMITED - 2000-10-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2002-05-17
    IIF 9 - Director → ME
  • 7
    icon of address 3 Highcliff View, Westgate, Guisborough, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,025 GBP2023-03-31
    Officer
    icon of calendar 1998-04-08 ~ 2002-05-17
    IIF 11 - Director → ME
  • 8
    INVESTMENT SOLUTIONS (UK) LTD. - 1994-12-16
    BANKHALL FUTURES LIMITED - 1994-04-14
    PIKESHIELD LIMITED - 1989-02-08
    icon of address Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-21 ~ 2002-05-17
    IIF 8 - Director → ME
  • 9
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2002-05-17
    IIF 13 - Director → ME
  • 10
    BANKHALL CALEDONIAN LIMITED - 2007-09-17
    ANGLO-CALEDONIAN AFFINITY PLC - 2000-02-14
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-14 ~ 2002-05-17
    IIF 3 - Director → ME
  • 11
    BROOMCO (2510) LIMITED - 2001-04-12
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2002-05-17
    IIF 2 - Director → ME
  • 12
    HEXAGON 234 LIMITED - 1999-09-06
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-14 ~ 2002-05-17
    IIF 5 - Director → ME
  • 13
    THREESIXTY SERVICES LLP - 2024-06-26
    icon of address 2nd Floor The Royals, Altrincham Road, Sharston, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-29 ~ 2010-03-12
    IIF 17 - LLP Member → ME
  • 14
    STRATHMORE FINANCIAL LLP - 2003-02-18
    icon of address 2nd Floor The Royals, Altrincham Road, Sharston, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-29 ~ 2010-03-12
    IIF 18 - LLP Member → ME
  • 15
    BANKHALL ASSET FINANCE LIMITED - 2009-01-14
    BANKHALL GROUP LIMITED - 2001-08-02
    HEXAGON 243 LIMITED - 2000-02-11
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2002-01-28
    IIF 1 - Director → ME
  • 16
    BASHELFCO 2567 LIMITED - 1998-09-09
    THE UK FINANCIAL SERVICES CONSORTIUM LIMITED - 2006-05-18
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,670,673 GBP2020-03-31
    Officer
    icon of calendar 1998-12-17 ~ 2002-05-17
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.