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 Martyn John Robinson

    Related profiles found in government register
  • Mr Martyn John Robinson
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 1
    • Vine House, Saints Bay Road, St. Martin, Guernsey, GY4 6ES, Guernsey

      IIF 2
    • Vine House, Saints Bay Road, St Martins, Guernsey, GY4 6ES, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Martyn John Robinson
    British born in September 1946

    Registered addresses and corresponding companies
    • Lake House, Les Clotures Road, L'ancresse, Vale, GY3 5AX, Guernsey

      IIF 10
  • Mr Martyn Robinson
    British born in September 1946

    Resident in Guernsey

    Registered addresses and corresponding companies
    • The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 11 IIF 12 IIF 13
    • 185, Fleet Street, London, EC4A 2HS, England

      IIF 14
  • Robinson, Martyn John
    British co director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vine House, Saints Bay Road, St Martins, Guernsey, GY4 6ES

      IIF 15
  • Robinson, Martyn John
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 16
    • Vine House, Saints Bay Road, St Martins, Guernsey, GY4 6ES

      IIF 17
    • Vine House, St Bays Road, St Martins, Guernsey, GY4 6ES

      IIF 18
  • Mr Martyn Robinson
    British born in September 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 19
  • Robinson, Martyn John
    English company director born in September 1946

    Registered addresses and corresponding companies
  • Robinson, Martyn John
    English publisher born in September 1946

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    CASTLE HOUSE SERVICES LIMITED - 2005-09-05
    WATERGLADE LIMITED - 2005-08-01
    The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,522 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    104,744 GBP2015-12-31
    Officer
    2009-06-30 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    ACEVILLE PUBLICATIONS LIMITED - 2012-06-07
    BLACKHAWK TRADING COMPANY LIMITED - 2001-07-09
    The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    34,288 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    ACEVILLE PROPERTIES LIMITED - 2018-12-18
    The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -59,577 GBP2024-03-31
    Officer
    2017-01-10 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    ACEVILLE PUBLICATIONS LIMITED - 2001-07-09
    ACEVILLE LIMITED - 1988-01-28
    82c East Hill, Colchester, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-05-08 ~ dissolved
    IIF 18 - director → ME
  • 6
    MEDIA INVESTMENT TRUSTEES LIMITED - 2002-08-22
    The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,499,998 GBP2020-12-31
    Officer
    2006-01-04 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    Lake House Les Clotures Road, L'ancresse, Vale, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2003-02-04 ~ now
    IIF 10 - Ownership of shares - More than 25%OE
    IIF 10 - Ownership of voting rights - More than 25%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
  • 8
    SCARLETHAZE LIMITED - 2001-07-09
    The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    11,177 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 9
    The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    CLIFFDRIVE LIMITED - 2001-07-09
    The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    23,286 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 11
    PARTRIDGE DESIGNS LIMITED - 1997-01-03
    The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    82c East Hill, Colchester
    Dissolved corporate (2 parents)
    Officer
    1996-09-03 ~ 1997-03-13
    IIF 23 - director → ME
  • 2
    ACEVILLE PUBLICATIONS (ANGLIA) LIMITED - 1995-08-11
    BERGHAM LIMITED - 1988-06-21
    82c East Hill, Colchester, Essex
    Dissolved corporate (2 parents)
    Officer
    ~ 1997-03-13
    IIF 20 - director → ME
  • 3
    MEADOWSIDE MAGAZINES LIMITED - 2023-04-20
    ACEVILLE MAGAZINES LIMITED - 2023-04-15
    ACEVILLE MAGAZINES (2000) LIMITED - 2012-06-07
    AMBERDOT LIMITED - 2001-07-09
    185 Fleet Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    516,531 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-20
    IIF 13 - Has significant influence or control OE
  • 4
    ACEVILLE PUBLICATIONS LIMITED - 2001-07-09
    ACEVILLE LIMITED - 1988-01-28
    82c East Hill, Colchester, Essex
    Dissolved corporate (2 parents)
    Officer
    ~ 1997-03-13
    IIF 21 - director → ME
  • 5
    ACEVILLE LIMITED - 1996-09-10
    82c, East Hill, Colchester, Essex., Co1 2qw.
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-12-23
    IIF 25 - director → ME
  • 6
    LILACGROVE SERVICES LIMITED - 2001-07-09
    185 Fleet Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -216,160 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-20
    IIF 14 - Has significant influence or control OE
  • 7
    COPRIEN LIMITED - 1990-04-05
    82c East Hill, Colchester, Essex
    Dissolved corporate (2 parents)
    Officer
    ~ 1997-03-13
    IIF 22 - director → ME
  • 8
    NEW MEADOWSIDE PUBLICATIONS LIMITED - 2023-04-20
    NEW ACEVILLE PUBLICATIONS LIMITED - 2023-04-15
    185 Fleet Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -758,569 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-20
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    185 Fleet Street, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -847,018 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-20
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    PARTRIDGE DESIGNS LIMITED - 1997-01-03
    The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2016-12-31
    Officer
    1996-07-29 ~ 1997-03-13
    IIF 24 - 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.