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

Martin, Ernest Terence

    Related profiles found in government register
  • Martin, Ernest Terence
    British company director born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13b, Laurel Way, Bridge Of Weir, Renfrewshire, PA11 3NH, Scotland

      IIF 1 IIF 2
    • icon of address 153, Eastern Esplanade, Canvey Island, Essex, SS8 7HY, United Kingdom

      IIF 3
  • Martin, Ernest Terence
    British consultant born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13b, Laurel Way, Bridge Of Weir, PA11 3NH, Scotland

      IIF 4
    • icon of address Ff5 Unit 11, Fishponds Road, Wokingham, Berkshire, RG41 2GY, England

      IIF 5 IIF 6
  • Martin, Ernest Terence
    British director born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 7
  • Martin, Ernest Terence
    British insurance broker born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13b, Laurel Way, Bridge Of Weir, PA11 3NH, Scotland

      IIF 8
  • Martin, Ernest Terence
    British retired consultant born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address York House, 18 York Road, Maidenhead, Berkshire, SL6 1SF, England

      IIF 9
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 10
  • Martin, Ernest Terence
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 282, Leigh Road, Leigh-on-sea, SS9 1BW, England

      IIF 11
    • icon of address 29, Turner Close, Southend-on-sea, SS3 9TL, United Kingdom

      IIF 12
  • Martin, Ernest Terence
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 13
    • icon of address 24, Maltese Road, Chelmsford, CM1 2PA, England

      IIF 14
  • Martin, Ernest Terence
    British insurance broker born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Esplanade Court, 151 Eastern Esplanade, Southend-on-sea, Essex, SS1 2YG, United Kingdom

      IIF 15
  • Martin, Ernest Terence
    British none born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarance Court, Clarence Street, Southend-on-sea, Essex, SS1 1BD, England

      IIF 16
  • Martin, Ernest Terence
    English businessman born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY, England

      IIF 17
  • Martin, Ernest Terence
    British co director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244 Maplin Way North, Thorpe Bay, Southend On Sea, Essex, SS1 3NT

      IIF 18
  • Martin, Ernest Terence
    British company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244 Maplin Way North, Thorpe Bay, Southend On Sea, Essex, SS1 3NT

      IIF 19
  • Martin, Ernest Terence
    British insurance broker born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Clifftown Road, Southend-on-sea, Essex, SS1 1AB

      IIF 20
  • Martin, Ernest Terence
    British settlements officer born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ernest Terence Martin
    British born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13b, Laurel Way, Bridge Of Weir, Renfrewshire, PA11 3NH, Scotland

      IIF 25 IIF 26
    • icon of address 153, Eastern Esplanade, Canvey Island, Essex, SS8 7HY, England

      IIF 27 IIF 28
    • icon of address 153, Eastern Esplanade, Canvey Island, Essex, SS8 7HY, United Kingdom

      IIF 29
    • icon of address 19, Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 30
  • Mr Ernest Terence Martin
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Turner Close, Southend-on-sea, SS3 9TL, United Kingdom

      IIF 31
  • Martin, Ernest Terence

    Registered addresses and corresponding companies
    • icon of address 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 32
    • icon of address 153, Eastern Esplanade, Canvey Island, Essex, SS8 7HY, England

      IIF 33
    • icon of address 19, Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 34
  • Martin, Ernest Terance

    Registered addresses and corresponding companies
    • icon of address 24, Maltese Road, Chelmsford, CM1 2PA, England

      IIF 35
  • Mr Ernest Terence Martin
    English born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 36
    • icon of address 24, Maltese Road, Chelmsford, CM1 2PA, England

      IIF 37
    • icon of address Ground Floor, 19 Clifftown Road, Southend On Sea, Essex, SS1 1AB

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 153 Eastern Esplanade, Canvey Island, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    OLDENBOURG CAPITAL LIMITED - 2020-05-12
    BLUEBAY CORPORATION LIMITED - 2020-05-30
    icon of address 153 Eastern Esplanade, Canvey Island, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5 St Pauls Terrace, 82 Northwood Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-11-27 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ff5 Unit 11 Fishponds Road, Wokingham, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,102 GBP2022-02-28
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 6 - Director → ME
  • 5
    GASTRONOMY CLUB ENTERPRISES LTD - 2023-03-17
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,899 GBP2023-04-30
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 10 - Director → ME
  • 6
    DISCOUNTED TRAVEL INSURANCE SERVICES LIMITED - 2010-10-01
    icon of address 24 Maltese Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,901 GBP2024-06-30
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-06-01 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LT WORLD LIMITED - 2021-06-15
    icon of address York House, 18 York Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    26,578 GBP2023-07-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 62 Trinity Court, Molly Millars Lane, Wokingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    32,245 GBP2019-11-30
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 153 Eastern Esplanade, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2020-06-15 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 13b Laurel Way, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 13b Laurel Way, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2021-02-28
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    GENESIS PROMOTIONS LTD - 2018-08-07
    icon of address Kingswick House Kingswick Drive, Sunninghill, Ascot, Royal Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,804 GBP2020-09-30
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address 19 Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2021-08-23 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    THE GASTRONOMY CLUB LIMITED - 2022-11-23
    icon of address Ff5 Unit 11 Fishponds Road, Wokingham, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,255 GBP2022-08-31
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 5 - Director → ME
Ceased 10
  • 1
    icon of address 153 153, Eastern Esplanade, Canvey Island, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-05-20
    IIF 23 - Director → ME
  • 2
    MUTANDERIS (481) LIMITED - 2004-01-26
    icon of address St Clare House, 30-33 Minories, London
    Active Corporate (5 parents)
    Equity (Company account)
    274,707 GBP2024-03-31
    Officer
    icon of calendar 2004-02-05 ~ 2009-09-01
    IIF 18 - Director → ME
    icon of calendar 2011-10-01 ~ 2015-07-01
    IIF 16 - Director → ME
  • 3
    ABBEYFIELD SOUTHEND & DISTRICT SOCIETY LIMITED (THE) - 1998-03-25
    ABBEYFIELD SOUTHEND AND SOUTH EAST ESSEX SOCIETY LIMITED - 2004-03-02
    THE ABBEYFIELD SOUTHEND SOCIETY LIMITED - 2024-03-26
    icon of address West Suite, Cottis House Locks Hill, South Street, Rochford, Essex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-08-19 ~ 2022-08-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-30
    IIF 38 - Has significant influence or control OE
  • 4
    AWAY IN SECONDS LTD - 2014-06-25
    icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    6,322 GBP2015-12-31
    Officer
    icon of calendar 2003-06-01 ~ 2011-08-22
    IIF 19 - Director → ME
  • 5
    RADMAIN LIMITED - 1989-06-21
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar ~ 1993-02-01
    IIF 24 - Director → ME
  • 6
    icon of address Elms Court, 54 Elms Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    17,628 GBP2025-01-05
    Officer
    icon of calendar 2007-03-15 ~ 2015-09-23
    IIF 15 - Director → ME
  • 7
    TRYBASE LIMITED - 1987-08-31
    AIS NOMINEES LIMITED - 1988-04-21
    EBC CLIENTS NOMINEES LIMITED - 2015-03-25
    AMRO INTERNATIONAL NOMINEES LIMITED - 1990-01-11
    icon of address 153 Eastern Esplanade, Canvey Island, Essex, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    38,335 GBP2024-07-30
    Officer
    icon of calendar ~ 1992-05-20
    IIF 21 - Director → ME
  • 8
    TRIKAPPA (NUMBER 11) LIMITED - 1977-12-31
    EUROPEAN BANKING NOMINEES LIMITED - 2015-05-26
    icon of address 153 Eastern Esplanade, Canvey Island, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-05-20
    IIF 22 - Director → ME
  • 9
    WEDINSURE LIMITED - 2018-05-02
    icon of address 282 Leigh Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    839,076 GBP2024-12-31
    Officer
    icon of calendar 2018-10-02 ~ 2022-04-06
    IIF 11 - Director → ME
  • 10
    GENESIS PROMOTIONS LTD - 2018-08-07
    icon of address Kingswick House Kingswick Drive, Sunninghill, Ascot, Royal Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,804 GBP2020-09-30
    Officer
    icon of calendar 2018-04-04 ~ 2020-05-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2020-09-13
    IIF 31 - Ownership of shares – 75% or more OE

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.