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 Wayne Jason Martin

    Related profiles found in government register
  • Mr Wayne Jason Martin
    British born in March 1967

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Mr Wayne Jason Martin
    British born in March 1967

    Resident in England

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

      IIF 3
  • Mr Wayne Jason Martin
    British born in March 1967

    Resident in Portugal

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

      IIF 4
    • icon of address Spitfire House, 142-154 Congleton Road, Talke, Stoke-on-trent, Staffordshire, ST7 1LX, England

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

      IIF 6
  • Martin, Wayne Jason
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Donnerville Gardens, Admaston, Telford, Salop, TF5 0DE

      IIF 7
  • Martin, Wayne Jason
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Wayne Jason
    British managing director born in March 1967

    Resident in United Kingdom

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

      IIF 29
  • Martin, Wayne Jason
    born in March 1967

    Resident in United Kingdom

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

      IIF 30
  • Martin, Wayne Jason
    British chief executive officer born in March 1967

    Resident in England

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

      IIF 31 IIF 32 IIF 33
  • Martin, Wayne Jason
    British director born in March 1967

    Resident in England

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

      IIF 34
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 35
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 36
    • icon of address Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 37
  • Martin, Wayne Jason
    British director born in March 1967

    Resident in Portugal

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

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-05-31
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-16 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 21 - Director → ME
  • 5
    INTERWEB DESIGN LTD. - 2008-08-01
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 12 - Director → ME
  • 6
    PAN TELECOMMUNICATIONS LIMITED - 2011-08-08
    CASTLECREST COMMUNICATIONS LIMITED - 1998-12-14
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-03 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    GCI COMMUNICATIONS LIMITED - 2008-10-30
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address Gci Com Global House, Shrewsbury Business Park Sitka Drive, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 10
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address Spitfire House 142-154 Congleton Road, Talke, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    ORCHID (UK) LIMITED - 2006-08-07
    icon of address Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 35 - Director → ME
  • 14
    INFORNATION LIMITED - 1997-09-02
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 25 - Director → ME
  • 15
    RAINBOW ABOVE LIMITED - 1997-05-15
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address 3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    Company number 05529478
    Non-active corporate
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 27 - Director → ME
Ceased 16
  • 1
    EVOLUTION TELCO LIMITED - 2017-06-12
    CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
    COMMSXCHANGE LIMITED - 2020-10-01
    icon of address 1 High Street, Lewes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-27 ~ 2017-05-31
    IIF 33 - Director → ME
  • 2
    MACNEWCO NINETY ONE LIMITED - 2003-04-25
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-24 ~ 2018-05-04
    IIF 16 - Director → ME
  • 3
    DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
    DIGITAL EXCHANGE SCOTLAND LIMITED - 2002-09-04
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-10-24 ~ 2018-05-04
    IIF 15 - Director → ME
  • 4
    EDGE TELECOM LIMITED - 2008-08-01
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ 2018-05-04
    IIF 20 - Director → ME
  • 5
    INTERWEB DESIGN LTD. - 2008-08-01
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2018-05-04
    IIF 13 - Director → ME
  • 6
    GCI COMMUNICATIONS LIMITED - 2008-10-30
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    icon of calendar 2006-04-01 ~ 2018-05-04
    IIF 23 - Director → ME
  • 7
    COMMSXCHANGE LIMITED - 2017-06-12
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-27 ~ 2018-05-04
    IIF 31 - Director → ME
  • 8
    TELEFONICA UK LIMITED - 2005-05-25
    MEDIAWAYS.UK LIMITED - 2003-09-29
    DWSCO 2076 LIMITED - 2000-10-05
    WAN SERVICES LIMITED - 2015-02-04
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2018-05-04
    IIF 19 - Director → ME
  • 9
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2000-04-03 ~ 2018-05-04
    IIF 28 - Director → ME
  • 10
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2018-05-04
    IIF 14 - Director → ME
  • 11
    WHISTLE DEVELOPMENTS LIMITED - 2003-03-27
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-09-03 ~ 2018-05-04
    IIF 7 - Director → ME
  • 12
    GCI MANAGED SERVICES GROUP LIMITED - 2021-03-16
    GCI TELECOM GROUP LIMITED - 2017-03-09
    WILCHAP 384 LIMITED - 2005-06-13
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 23 offsprings)
    Officer
    icon of calendar 2005-06-27 ~ 2018-05-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-04
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 13
    GCI COM LIMITED - 2017-01-06
    FREEDOM COMMUNICATIONS LIMITED - 2021-02-25
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-02-04 ~ 2018-05-04
    IIF 26 - Director → ME
  • 14
    HALLCO 1733 LIMITED - 2010-04-14
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-05-18 ~ 2018-05-04
    IIF 18 - Director → ME
  • 15
    ORCHID (UK) LIMITED - 2006-08-07
    icon of address Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-16 ~ 2017-03-17
    IIF 34 - Director → ME
  • 16
    BLAKEDEW 544 LIMITED - 2005-08-15
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-08-15 ~ 2018-05-04
    IIF 37 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.