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, John

    Related profiles found in government register
  • Martin, John
    British building consultant born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Bothy, West Torbreck, Inverness, IV2 6DJ, Scotland

      IIF 1
  • Bailey, Jon
    British music agent born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Portland Place, London, W1B 1PX, England

      IIF 2
  • Bailey, Jon
    British music management born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, The Nursery, Sutton Courtenay, Abingdon, OX14 4UA, England

      IIF 3 IIF 4
  • Bailey, Jon
    British music manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, The Nursery, Sutton Courtenay, Abingdon, Oxon, OX14 4UA, England

      IIF 5 IIF 6
  • Bailey, Jon
    English building consultant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 7 IIF 8
  • Farley, Martin John
    British building consultant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 9
  • Farley, Martin John
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hubert Road, Colchester, CO3 3SA, United Kingdom

      IIF 10
  • Farley, Martin John
    British project manager born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 11
  • Farley, Martin John
    British structural engineer born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 12
  • Mr Jon Bailey
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, The Nursery, Sutton Courtenay, Abingdon, OX14 4UA, England

      IIF 13
    • icon of address 22, The Nursery, Sutton Courtenay, Abingdon, Oxon, OX14 4UA, England

      IIF 14 IIF 15
    • icon of address 19, Portland Place, London, W1B 1PX, England

      IIF 16
  • Weaver, Martin John
    British retired born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Village Hall, Church Street Lavenham, Sudbury, Suffolk, CO10 9QT

      IIF 17
    • icon of address Village Hall, Church Street, Lavenham, Sudbury, Suffolk, CO10 9QT, England

      IIF 18
  • Weaver, Martin John
    British retired company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Little House, Lady Street, Lavenham, Suffolk, CO10 9RA

      IIF 19
  • Bailey, Jon
    born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85a, Great Portland St, 3rd Floor, London, W1W 7JR, United Kingdom

      IIF 20
  • Mr Martin John Farley
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 21
  • Mr Martin John Weaver
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Village Hall, Church Street Lavenham, Sudbury, Suffolk, CO10 9QT

      IIF 22
  • Shemmans, Martin
    British builder born in May 1956

    Registered addresses and corresponding companies
    • icon of address 10 Kerris Way, Lower Earley, Reading, Berkshire, RG6 5UW

      IIF 23
  • Shemmans, Martin
    British company director born in May 1956

    Registered addresses and corresponding companies
    • icon of address 10 Kerris Way, Lower Earley, Reading, Berkshire, RG6 5UW

      IIF 24
  • Mr Jon Bailey
    English born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 25 IIF 26
  • Weaver, Martin John
    British building consultant born in March 1947

    Registered addresses and corresponding companies
    • icon of address Hill Green Cottage, Bury Road, Lavenham, Suffolk, CO10 9LS

      IIF 27
  • Weaver, Martin John
    British company director born in March 1947

    Registered addresses and corresponding companies
  • Shemmans, Martin
    British company director

    Registered addresses and corresponding companies
    • icon of address 10 Kerris Way, Lower Earley, Reading, Berkshire, RG6 5UW

      IIF 34
  • Shemmans, Martin John
    British building consultant born in May 1956

    Registered addresses and corresponding companies
    • icon of address Highfield Lodge, Heckfield, Hampshire, RG27 0LQ

      IIF 35
  • Shemmans, Martin

    Registered addresses and corresponding companies
    • icon of address 10 Kerris Way, Lower Earley, Reading, Berkshire, RG6 5UW

      IIF 36
  • Bailey, Martin John Richard
    British building consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardrew House, Cardrew Industrial Estate, Redruth, TR15 1SP, United Kingdom

      IIF 37
  • Mr Martin John Richard Bailey
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardrew House, Cardrew Industrial Estate, Redruth, TR15 1SP, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 22 The Nursery, Sutton Courtenay, Abingdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 3
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 4
    icon of address Village Hall Church Street, Lavenham, Sudbury, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Cardrew House, Cardrew Industrial Estate, Redruth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,323 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 22 The Nursery, Sutton Courtenay, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,794 GBP2024-03-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,601 GBP2025-01-31
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 11 Hubert Road, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 9 Ground Floor Front, 9 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 20 - LLP Designated Member → ME
Ceased 16
  • 1
    CLOVER PLUMBING AND HEATING LIMITED - 2021-01-26
    icon of address Berg Legal Scottish Mutual House, 35 Peter Street, Manchester, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-11-05
    IIF 30 - Director → ME
  • 2
    SEG MUSIC LTD - 2017-12-18
    JOHN ARNISON MANAGEMENT LIMITED - 2013-01-18
    icon of address 4th Floor, 180 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2013-11-27 ~ 2018-03-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2018-03-19
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BEACONSFIELD SYCOB LIMITED - 2017-08-21
    icon of address Holloways Park, Windsor Road, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,482 GBP2019-07-31
    Officer
    icon of calendar 1994-07-18 ~ 1995-07-01
    IIF 24 - Director → ME
    icon of calendar 1994-07-18 ~ 1995-07-01
    IIF 34 - Secretary → ME
  • 4
    THE HIGHLANDS SMALL COMMUNITIES HOUSING TRUST - 2020-08-14
    THE HIGHLANDS SMALL COMMUNITIES' HOUSING TRUST - 2019-02-13
    icon of address Suite 4, Second Floor Moray House, Bank Street, Inverness, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2011-09-23
    IIF 1 - Director → ME
  • 5
    icon of address 5 The Old Parsonage, Redcroft, Redhill, North Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,824 GBP2018-04-30
    Officer
    icon of calendar 2000-03-13 ~ 2002-10-09
    IIF 35 - Director → ME
  • 6
    icon of address 26 Juniper Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,770 GBP2021-09-30
    Officer
    icon of calendar 2016-10-24 ~ 2018-07-18
    IIF 9 - Director → ME
  • 7
    icon of address Village Hall, Church Street Lavenham, Sudbury, Suffolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2017-09-25
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-20
    IIF 22 - Has significant influence or control OE
  • 8
    ORIGINSPACE LIMITED - 2000-10-20
    icon of address Coppice House Coppice House, 5 Greenwood Court, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2013-04-17
    IIF 19 - Director → ME
    icon of calendar 2000-10-20 ~ 2005-09-14
    IIF 27 - Director → ME
  • 9
    AMPLEBOND LIMITED - 1993-02-03
    icon of address Unit 26 Sarum Complex, Wallingford Road, Uxbridge, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    369,007 GBP2024-10-31
    Officer
    icon of calendar ~ 1999-08-01
    IIF 23 - Director → ME
    icon of calendar ~ 1999-08-01
    IIF 36 - Secretary → ME
  • 10
    icon of address 22 The Nursery, Sutton Courtenay, Abingdon, Oxon, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ 2022-02-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-02-23
    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
    IIF 15 - Right to appoint or remove directors OE
  • 11
    icon of address 22 The Nursery, Sutton Courtenay, Abingdon, Oxon, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ 2022-02-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-02-23
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 12
    WEAVER CONSTRUCTION LIMITED - 2002-01-17
    J.M.R. WEAVER LIMITED - 1983-06-23
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-11-05
    IIF 32 - Director → ME
  • 13
    STRATA GROUP LIMITED - 2006-03-10
    WEAVER BUILDING GROUP LIMITED - 2002-01-17
    WEAVER HOLDINGS LIMITED - 1998-01-16
    MEGALUX LIMITED - 1983-06-22
    icon of address Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (5 parents, 12 offsprings)
    Profit/Loss (Company account)
    20,858,000 GBP2023-07-02 ~ 2024-06-29
    Officer
    icon of calendar ~ 1997-11-05
    IIF 29 - Director → ME
  • 14
    STRATA HOMES LIMITED - 2006-02-27
    WEAVER HOMES LIMITED - 2002-01-17
    icon of address Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    70,511,000 GBP2024-06-29
    Officer
    icon of calendar ~ 1997-11-05
    IIF 31 - Director → ME
  • 15
    WEAVER DEVELOPMENTS LIMITED - 2002-01-17
    TRAILHOUSE PROPERTIES LIMITED - 1993-05-07
    TRAILHOUSE LIMITED - 1983-03-11
    icon of address Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,386 GBP2023-06-30
    Officer
    icon of calendar ~ 1997-11-05
    IIF 28 - Director → ME
  • 16
    WEAVER CONSTRUCTION (NORTH WEST) LIMITED - 2004-07-29
    icon of address Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -398,187 GBP2023-07-01
    Officer
    icon of calendar ~ 1997-11-05
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.