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, Christopher Jonathan

    Related profiles found in government register
  • Martin, Christopher Jonathan
    British accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 1
    • icon of address 5, New Street Square, London, EC4A 3TW

      IIF 2
  • Martin, Christopher Jonathan
    British accountant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leeds University Union, University Sqaure, Leeds, West Yorkshire, LS2 9JZ, United Kingdom

      IIF 3
  • Martin, Christopher Jonathan
    British chief financial officer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clayton Wood House, 6 Clayton Wood Bank, Leeds, West Yorkshire, LS16 6QZ

      IIF 4 IIF 5 IIF 6
    • icon of address Clayton Wood House, 6 Clayton Wood Bank, Leeds, West Yorkshire, LS16 6QZ, England

      IIF 7
  • Martin, Christopher Jonathan
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ

      IIF 8
  • Martin, Christopher Jonathan
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 9
    • icon of address 12 Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ

      IIF 10 IIF 11
  • Martin, Christopher Jonathan
    British finance director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halifax Road, Todmorden, Lancashire, OL14 5RT

      IIF 12
    • icon of address 12, Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ, England

      IIF 13 IIF 14 IIF 15
  • Martin, Christopher Jonathan
    British director born in September 1968

    Registered addresses and corresponding companies
  • Martin, Christopher Jonathan
    British finance director born in September 1968

    Registered addresses and corresponding companies
  • Martin, Christopher Jonathan
    British secretary born in September 1968

    Registered addresses and corresponding companies
    • icon of address 4 Highfield Road, Bollington, Cheshire, SK10 5LR

      IIF 25
  • Martin, Christopher Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Manor, Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 26
  • Martin, Christopher Jonathan
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ

      IIF 27
  • Martin, Christopher Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ

      IIF 28
  • Martin, Christopher Jonathan
    British finance director

    Registered addresses and corresponding companies
    • icon of address 4 Highfield Road, Bollington, Cheshire, SK10 5LR

      IIF 29
  • Martin, Christopher Jonathan
    British secretary

    Registered addresses and corresponding companies
  • Martin, Christopher Jonathan

    Registered addresses and corresponding companies
    • icon of address 12 Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ

      IIF 34
    • icon of address 12, Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 2
  • 1
    DARCHEM WEIR LIMITED - 1993-08-30
    M M & S (2156) LIMITED - 1993-07-30
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 1 - Director → ME
  • 2
    HAMSARD 2167 LIMITED - 2000-12-19
    icon of address 5 New Street Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 2 - Director → ME
Ceased 24
  • 1
    MONIER REDLAND LIMITED - 2021-03-16
    REDLAND ROOFING SYSTEMS LIMITED - 2003-03-10
    REDLAND TILES LIMITED - 1976-12-31
    REDLAND ROOF TILES LIMITED - 1997-02-14
    MONIER LIMITED - 2011-08-23
    LAFARGE ROOFING LIMITED - 2008-03-03
    icon of address Bmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2004-08-31
    IIF 22 - Director → ME
  • 2
    LATIUM PLASTICS HOLDINGS LIMITED - 2009-03-30
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2006-11-23
    IIF 18 - Director → ME
  • 3
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2013-01-21
    IIF 8 - Director → ME
    icon of calendar 2007-10-23 ~ 2012-04-02
    IIF 27 - Secretary → ME
  • 4
    CENTRAL ROOF TILES LIMITED - 2007-02-22
    ELECTMEDIA LIMITED - 1997-01-02
    icon of address Spectrum House Beehive Ring Road, Gatwick, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2004-08-31
    IIF 23 - Director → ME
  • 5
    icon of address Clayton Wood House, 6 Clayton Wood Bank, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ 2025-02-12
    IIF 7 - Director → ME
  • 6
    icon of address Snape Road, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-13 ~ 2006-11-23
    IIF 30 - Secretary → ME
  • 7
    HAEMOCELL LIMITED - 2008-05-19
    COBRA MEDICAL LIMITED - 2008-06-05
    icon of address Clayton Wood House, 6 Clayton Wood Bank, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ 2025-02-12
    IIF 4 - Director → ME
  • 8
    HEYWOOD WILLIAMS PLASTICS LIMITED - 1999-12-23
    PLANET GROUP LIMITED - 1996-01-02
    PERCY LANE GROUP P L C - 1982-05-24
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2006-11-23
    IIF 25 - Director → ME
    icon of calendar 2005-09-13 ~ 2006-11-23
    IIF 31 - Secretary → ME
  • 9
    RJUK LIMITED - 1999-07-16
    RJAC LIMITED - 2018-04-24
    icon of address Retford Road, Woodhouse Mill, Sheffield, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-19 ~ 2018-07-31
    IIF 14 - Director → ME
    icon of calendar 2016-04-19 ~ 2018-07-31
    IIF 36 - Secretary → ME
  • 10
    JOHN CARR GROUP PLC - 1997-08-15
    JOHN CARR (DONCASTER) P L C - 1989-02-08
    RUGBY JOINERY UK LIMITED - 1999-09-21
    icon of address Retford Road, Woodhouse Mill, Sheffield, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-19 ~ 2018-07-31
    IIF 13 - Director → ME
    icon of calendar 2016-04-19 ~ 2018-07-31
    IIF 35 - Secretary → ME
  • 11
    icon of address Retford Road, Woodhouse Mill, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-04-19 ~ 2018-07-31
    IIF 15 - Director → ME
  • 12
    icon of address Snape Road, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-13 ~ 2006-11-23
    IIF 32 - Secretary → ME
  • 13
    NEWCO 2 2005 RE-ORGANISATION LIMITED - 2005-11-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2006-11-23
    IIF 16 - Director → ME
    icon of calendar 2007-10-08 ~ 2013-01-21
    IIF 11 - Director → ME
    icon of calendar 2007-10-08 ~ 2012-04-02
    IIF 34 - Secretary → ME
  • 14
    icon of address Leeds University Union, Lifton Place, Leeds, West Yorkshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2016-02-24
    IIF 3 - Director → ME
  • 15
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-24 ~ 2007-09-13
    IIF 21 - Director → ME
    icon of calendar 2007-04-24 ~ 2007-09-13
    IIF 29 - Secretary → ME
  • 16
    LAFARGE BRAAS (UK) LIMITED - 2008-03-03
    RBB (UK) LIMITED - 1998-06-24
    TRUSHELFCO (NO.2155) LIMITED - 1996-07-02
    icon of address Bmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2004-08-31
    IIF 24 - Director → ME
  • 17
    SPECTUS SYSTEMS LIMITED - 2005-11-03
    icon of address Snape Road, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2006-11-23
    IIF 33 - Secretary → ME
  • 18
    NEWCO 3 2005 RE-ORGANISATION LIMITED - 2005-11-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2006-11-23
    IIF 19 - Director → ME
  • 19
    NEWPOLL PUBLIC LIMITED COMPANY - 1988-11-16
    HAEMOCELL PLC - 1998-07-07
    icon of address Clayton Wood House 6, Clayton Wood Bank, Leeds, West Yorkshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2024-06-10 ~ 2025-02-12
    IIF 5 - Director → ME
  • 20
    MATCHBASIS LIMITED - 1992-03-19
    icon of address Clayton Wood House, 6 Clayton Wood Bank, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ 2025-02-12
    IIF 6 - Director → ME
  • 21
    LATIUM LOGISTICS LIMITED - 2009-03-30
    NEWCO 4 2005 RE-ORGANISATION LIMITED - 2005-11-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2006-11-23
    IIF 17 - Director → ME
  • 22
    SIMON-WARMAN LIMITED - 1982-09-30
    WEIR WARMAN LIMITED - 2006-01-04
    WARMAN INTERNATIONAL LIMITED - 2003-01-23
    icon of address Halifax Road, Todmorden, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2024-03-28
    IIF 12 - Director → ME
  • 23
    LATIUM IT LTD - 2010-01-19
    LATIUM BUILDING PRODUCTS HOLDINGS LIMITED - 2017-01-06
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-30 ~ 2013-01-21
    IIF 9 - Director → ME
    icon of calendar 2009-10-30 ~ 2012-04-02
    IIF 26 - Secretary → ME
  • 24
    NEWCO 1 2005 RE-ORGANISATION LIMITED - 2005-11-03
    LATIUM BUILDING PRODUCTS LIMITED - 2017-01-06
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2013-01-21
    IIF 10 - Director → ME
    icon of calendar 2006-03-31 ~ 2006-11-23
    IIF 20 - Director → ME
    icon of calendar 2007-10-08 ~ 2012-04-02
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.