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

Ibbotson, Martin John

    Related profiles found in government register
  • Ibbotson, Martin John
    British

    Registered addresses and corresponding companies
    • icon of address Mill Hill, Braegate Lane, Tadcaster, North Yorkshire, LS24 8EP

      IIF 1
  • Ibbotson, Martin John
    British director

    Registered addresses and corresponding companies
    • icon of address Winchester House, C2 Stephensons Way, Wyvern Business Park, Derby, DE21 6LY, England

      IIF 2 IIF 3
    • icon of address New England House, 555 Lincoln Road, Peterborough, PE1 2PB, United Kingdom

      IIF 4
    • icon of address The Control Tower, Acaster Airfield, Acaster Malbis, York, YO23 2PW, England

      IIF 5
    • icon of address The Control Tower, Airfield Lane, Acaster Malbis, York, YO23 2PW, England

      IIF 6
  • Ibbotson, Martin John

    Registered addresses and corresponding companies
    • icon of address The Control Tower, Acaster Airfield, Acaster Malbis, York, YO23 2PW, England

      IIF 7
  • Ibbotson, Martin John
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Winchester House, Stephensons Way, Wyvern Business Park, Chaddesden, Derby, DE21 6LY, England

      IIF 8 IIF 9
  • Ibbotson, Martin John
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New England House, 555 Lincoln Road, Peterborough, PE1 2PB, United Kingdom

      IIF 10
    • icon of address Unit 8, Flag Business Exchange, Vicarage Farm Road, Peterborough, PE1 5TX, England

      IIF 11
    • icon of address Kendal House, 41 Scotland Street, Sheffield, S3 7BS

      IIF 12
    • icon of address Lodge Farm, Colton, Tadcaster, Yorks, LS24 8EP

      IIF 13
    • icon of address Mill Hill, Braegate Lane, Colton, Tadcaster, North Yorkshire, LS24 8EW, England

      IIF 14
    • icon of address Mill Hill, Braegate Lane, Colton, Tadcaster, North Yorkshire, LS24 8EW, United Kingdom

      IIF 15
    • icon of address Mill Hill, Braegate Lane, Tadcaster, North Yorkshire, LS24 8EP

      IIF 16
    • icon of address Mill Hill, Braegate Lane, Tadcaster, North Yorkshire, LS24 8EW, United Kingdom

      IIF 17
    • icon of address Colenso House, Omega 1, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 18
    • icon of address The Control Tower, Acaster Airfield, Acaster Malbis, York, YO23 2PW, England

      IIF 19 IIF 20 IIF 21
    • icon of address The Control Tower, Airfield Lane, Acaster Malbis, York, YO23 2PW, England

      IIF 24
    • icon of address Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 25 IIF 26
  • Mr Martin Ibbotson
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Control Tower, Airfield Lane, Acaster Malbis, York, YO23 2PW, England

      IIF 27
  • Mr Martin John Ibbotson
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Control Tower, Acaster Airfield, Acaster Malbis, York, YO23 2PW, England

      IIF 28
  • Mr Martin John Ibbotson
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Hill, Braegate Lane, Tadcaster, North Yorkshire, LS24 8EW

      IIF 29
    • icon of address Mill Hill, Braegate Lane, Colton, Tadcaster, North Yorkshire, LS24 8EW

      IIF 30
    • icon of address The Control Tower, Acaster Airfield, Acaster Malbis, York, YO23 2PW, England

      IIF 31 IIF 32
    • icon of address Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 33
  • Mr Martin John Ibbotson
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Control Tower, Acaster Airfield, Acaster Malbis, York, YO23 2PW, England

      IIF 34
    • icon of address Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address New England House, 555 Lincoln Road, Peterborough
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    48,695 GBP2015-07-31
    Officer
    icon of calendar 2007-08-10 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-05-13 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    icon of address The Control Tower Acaster Airfield, Acaster Malbis, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-02-17 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    icon of address Lodge Farm, Colton, Tadcaster, Yorks
    Active Corporate (2 parents)
    Equity (Company account)
    3,837 GBP2024-10-06
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Mill Hill, Braegate Lane, Tadcaster, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-11-21 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    icon of address The Control Tower Airfield Lane, Acaster Malbis, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-13 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2006-01-13 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    IBBOTSONS POTATOES - 2008-09-29
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address The Control Tower Acaster Airfield, Acaster Malbis, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,538,821 GBP2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Control Tower Acaster Airfield, Acaster Malbis, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,304 GBP2018-03-31
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,374 GBP2024-08-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Mill Hill Braegate Lane, Colton, Tadcaster, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Control Tower Acaster Airfield, Acaster Malbis, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Unit 8 Flag Business Exchange, Vicarage Farm Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    71,150 GBP2016-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2017-03-17
    IIF 11 - Director → ME
  • 2
    IBBOTSONS INVESTMENTS - 2018-12-17
    IBBOTSONS INVESTMENTS LIMITED - 2011-11-22
    HARROWELLS (NO 187) LIMITED - 2011-11-22
    icon of address The Control Tower Acaster Airfield, Acaster Malbis, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2019-04-18
    IIF 7 - Secretary → ME
  • 3
    IBBOTSONS PRODUCE LIMITED - 2018-12-17
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,981,029 GBP2022-06-30
    Officer
    icon of calendar 2013-03-12 ~ 2018-12-17
    IIF 17 - Director → ME
  • 4
    IBBOTSONS POTATOES - 2007-11-02
    icon of address The Control Tower Acaster Airfield, Acaster Malbis, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -65,860 GBP2024-07-31
    Officer
    icon of calendar 2008-08-19 ~ 2019-04-18
    IIF 21 - Director → ME
  • 5
    FOUR04 FILMS LIMITED - 2005-12-05
    icon of address Winchester House C2 Stephensons Way, Wyvern Business Park, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2008-06-13 ~ 2018-06-28
    IIF 2 - Secretary → ME
  • 6
    HARROWELL SHAFTOE (NO. 138) LIMITED - 2008-03-14
    icon of address Winchester House C2 Stephensons Way, Wyvern Business Park, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    112,262 GBP2021-04-30
    Officer
    icon of calendar 2007-06-26 ~ 2018-06-28
    IIF 3 - Secretary → ME
  • 7
    icon of address The Control Tower Airfield Lane, Acaster Malbis, York, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Control Tower Acaster Airfield, Acaster Malbis, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,304 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-14
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Colenso House, Omega 1 Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-07-02 ~ 2019-09-16
    IIF 18 - Director → ME
  • 10
    icon of address Unit C, Winchester House Stephensons Way, Wyvern Business Park, Chaddesden, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2017-03-27 ~ 2018-06-28
    IIF 8 - Director → ME
  • 11
    KITEPACK LIMITED - 1989-04-19
    icon of address Holland Place Wardentree Park, Pinchbeck, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,707 GBP2021-04-30
    Officer
    icon of calendar 2017-03-27 ~ 2018-06-28
    IIF 9 - Director → ME
  • 12
    YORK INITIATIVES LIMITED - 2014-06-11
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -62,458 GBP2022-06-30
    Officer
    icon of calendar 2014-08-06 ~ 2018-12-17
    IIF 14 - 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.