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

Meir, Martin John

    Related profiles found in government register
  • Meir, Martin John
    British bicycle design and manufacture born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Rosevale Business Park, Parkhouse Industrial Estate, Newcastle, Staffs, ST5 7UB, United Kingdom

      IIF 1
  • Meir, Martin John
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Rosevale Business Park, Newcastle, Staffordshire, ST5 7UB, United Kingdom

      IIF 2
  • Meir, Martin John
    British composite engineer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Rosevale Business Park, Newcastle, ST5 7UB, United Kingdom

      IIF 3
  • Meir, Martin John
    British designer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rosevale Business Park, Newcastle, ST5 7UB, United Kingdom

      IIF 4
  • Meir, Martin John
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Blenheim Road, Moseley, Birmingham, West Midlands, B13 9TY, England

      IIF 5
    • icon of address Unit 4 Roseville Business Park, Newcastle Under Lyme, Staffordshire, ST5 7UB, United Kingdom

      IIF 6
    • icon of address The Old Barn, Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire, ST3 6HP

      IIF 7
  • Meir, Martin John
    British engineer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Railway Enterprise Centre, Shelton New Road, Stoke-on-trent, Staffordshire, ST4 7SH, England

      IIF 8
  • Meir, Martin John
    British engineer md born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Rosevale Business Park, Newcastle, Staffordshire, ST5 7UB

      IIF 9
  • Meir, Martin John
    British managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rosevale Business Park, Newcastle Under Lyme, Stoke-on-trent, ST5 7UB, United Kingdom

      IIF 10
  • Mr Martin John Meir
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rosevale Business Park, Newcastle, ST5 7UB, United Kingdom

      IIF 11
    • icon of address Unit 4, Rosevale Business Park, Newcastle, ST5 7UB, United Kingdom

      IIF 12
    • icon of address Unit 4, Rosevale Business Park, Parkhouse Industrial Estate, Newcastle, Staffs, ST5 7UB

      IIF 13
    • icon of address Unit 4 Roseville Business Park, Newcastle Under Lyme, Staffordshire, ST5 7UB, United Kingdom

      IIF 14
    • icon of address 4 Rosevale Business Park, Newcastle, Staffordshire, ST5 7UB

      IIF 15
    • icon of address Unit 4, Rosevale Business Park, Newcastle Under Lyme, Staffordshire, ST5 7UB

      IIF 16
  • Meir, Martin John

    Registered addresses and corresponding companies
    • icon of address Unit 4, Rosevale Business Park, Parkhouse Industrial Estate, Newcastle, Staffs, ST5 7UB, United Kingdom

      IIF 17
    • icon of address Unit 4, Rosevale Business Park, Newcastle Under Lyme, Staffordshire, ST5 7UB

      IIF 18
  • Meir, Martin

    Registered addresses and corresponding companies
    • icon of address Unit 8, Railway Enterprise Centre, Shelton New Road, Stoke-on-trent, Staffordshire, ST4 7SH, England

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 4 Rosevale Business Park, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 4 Roseville Business Park, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    130,888 GBP2024-09-29
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 4 Rosevale Business Park, Newcastle Under Lyme, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    98,952 GBP2024-09-29
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-12-28 ~ now
    IIF 18 - Secretary → ME
  • 4
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-07 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 4 Rosevale Business Park, Newcastle, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    576,066 GBP2024-09-29
    Officer
    icon of calendar 2003-03-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 4 Rosevale Business Park, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    KAMM DESIGN LIMITED - 2015-08-11
    icon of address Unit 4 Rosevale Business Park, Parkhouse Industrial Estate, Newcastle, Staffs
    Active Corporate (4 parents)
    Equity (Company account)
    -176,585 GBP2024-09-29
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 1 - Director → ME
    icon of calendar 2014-03-17 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address C/o Currie Young Ltd, Alexander House Waters Edge Business Park Campbell Road, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 2 - Director → ME
Ceased 3
  • 1
    icon of address Unit 4 Rosevale Business Park, Newcastle Under Lyme, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    98,952 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-22
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
  • 2
    MCCAMLEY TECHNOLOGIES UK LIMITED - 2018-04-06
    icon of address 29 Blenheim Road, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,897 GBP2022-10-31
    Officer
    icon of calendar 2021-11-03 ~ 2022-07-07
    IIF 5 - Director → ME
  • 3
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -115,803 GBP2018-11-30
    Officer
    icon of calendar 2011-05-25 ~ 2016-09-10
    IIF 8 - Director → ME
    icon of calendar 2015-12-28 ~ 2016-09-30
    IIF 19 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.