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

Myatt, Martyn Leonard

    Related profiles found in government register
  • Myatt, Martyn Leonard
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Ashmore, 2nd Floor Agriculture House, 1 Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Ashmore, 2nd Floor Agriculture House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 6
    • 25, St. Nicholas Place, C/o Campion Business Services, Leicester, LE1 4LD, England

      IIF 7
    • 25, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 8 IIF 9 IIF 10
    • 2nd Floor, 25 St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 12
  • Myatt, Martyn Leonard
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 25 St. Nicholas Place, Leicester, LE1 4LD, United Kingdom

      IIF 13
    • Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 14
  • Myatt, Martyn Leonard
    British consultant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 5, Regina Drive, Walsall, WS4 2HB, United Kingdom

      IIF 15
  • Myatt, Martyn Leonard
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 29, Chester Road, Castle Bromwich, Birmingham, B36 9DA, United Kingdom

      IIF 16
    • Branston Court, Branston Street, Birmingham, B18 6BA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 25, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 20 IIF 21
    • 2nd Floor, 25 St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 22
  • Myatt, Martyn Leonard
    British manager born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 25, St Nicholas Place, Campion Chambers, Leicester, LE1 4LD, England

      IIF 23
  • Myatt, Martyn Leonard
    British managing director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Myatt, Martyn
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 25, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 27
    • 2nd Floor, 25 St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 28 IIF 29
  • Mr Martyn Leonard Myatt
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Ashmore, 2nd Floor Agriculture House, 1 Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 30 IIF 31
    • Ashmore, 2nd Floor Agriculture House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 32
    • 25, St Nicholas Place, Campion Chambers, Leicester, LE1 4LD, England

      IIF 33
    • 25, St. Nicholas Place, C/o Campion Business Services, Leicester, LE1 4LD, England

      IIF 34
    • 25, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 35 IIF 36 IIF 37
    • 2nd Floor, 25 St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 41
    • 2nd Floor, 25 St. Nicholas Place, Leicester, LE1 4LD, United Kingdom

      IIF 42
  • Mr Martyn Myatt
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Ashmore, 2nd Floor Agriculture House, 1 Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 43
    • 25, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 44
    • 2nd Floor, 23 East Park Road, Leicester, LE5 4QD, United Kingdom

      IIF 45
    • 2nd Floor, 25 St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 46
  • Myatt, Martyn

    Registered addresses and corresponding companies
    • 2nd Floor, 25 St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 47
child relation
Offspring entities and appointments 27
  • 1
    AGOSTAR GROUP PLC - now
    AGOSTAR GROUP LIMITED
    - 2017-06-12 10716951
    4 Kingsbury Close, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-04-08 ~ 2017-05-17
    IIF 14 - Director → ME
  • 2
    ALPHA HOLDINGS EUROPE LIMITED
    10955873
    Branston Court, Branston Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-09-11 ~ 2017-09-28
    IIF 17 - Director → ME
  • 3
    ALPHA HOLDINGS GLOBAL LIMITED
    10956331
    Branston Court, Branston Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-09-11 ~ 2017-09-28
    IIF 19 - Director → ME
  • 4
    BAM BOOM INTERNATIONAL LTD
    - now 13590214
    BAM BOOM LTD
    - 2024-10-30 13590214
    25 St. Nicholas Place, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    CENTRAL INTERNATIONAL HOLDINGS LTD
    - now 13705511
    CEAY HOLDINGS LIMITED
    - 2024-10-30 13705511
    25 St. Nicholas Place, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-10-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    COLOSSEUM HOLDINGS SPA LIMITED
    07625685
    5 Regina Drive, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 15 - Director → ME
  • 7
    CONCEPT 11 LIMITED - now
    CONCEPT GROUP INTERNATIONAL LIMITED
    - 2023-07-14 13748373
    25 St. Nicholas Place, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,159 GBP2024-08-31
    Officer
    2021-11-17 ~ 2023-07-01
    IIF 21 - Director → ME
    Person with significant control
    2021-11-17 ~ 2023-07-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 8
    DJH CAP LIMITED
    07644028
    C/o Mca Group, Suite 16d, The Mclaren Building, 46 The Priory Queensway, Birmingham, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2012-03-01 ~ 2012-03-09
    IIF 16 - Director → ME
  • 9
    FU KIN FABULOUS LIMITED
    13734518
    25 St. Nicholas Place, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    HUFF HEARTED LTD
    13738046
    25 St. Nicholas Place, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    INCELLACON GLOBAL LIMITED
    16108958
    25 St. Nicholas Place, Leicester, England
    Active Corporate (2 parents)
    Officer
    2024-12-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 39 - Has significant influence or control OE
  • 12
    INCELLACON LTD
    - now 13421572
    ENERGY FOR GENERATIONS LTD
    - 2024-06-06 13421572
    25 St Nicholas Place, Campion Chambers, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 13
    INFINITY GROUP TRADING COMPANY LIMITED
    11428899
    2nd Floor 25 St. Nicholas Place, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-06-22 ~ 2021-01-04
    IIF 18 - Director → ME
    2024-11-01 ~ now
    IIF 2 - Director → ME
  • 14
    LA FEMME LA PLAGE LTD
    - now 13297967
    CEAY COSMETICS LIMITED
    - 2024-06-11 13297967
    2nd Floor 25 St. Nicholas Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-03-28 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    LEAVELITE LIMITED
    - now 01311478
    LEAVLITE ELECTROPAINT LIMITED
    - 1998-01-02 01311478
    SOUTHMOUND LIMITED - 1977-12-31
    4385, 01311478 - Companies House Default Address, Cardiff
    Liquidation Corporate (19 parents)
    Officer
    1997-11-21 ~ 1998-03-31
    IIF 24 - Director → ME
  • 16
    LEPTIS MAGNA HOLDINGS LTD
    16333451
    25 St. Nicholas Place, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-07-31
    Officer
    2025-03-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 17
    MIDLANDS STOCKHOLDING LTD
    09764227
    2nd Floor 25 St. Nicholas Place, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2016-08-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 18
    N.M.S. EUROPE DE LIMITED
    04473882
    52 Anglesey Road, Brownhills, Walsall, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2002-07-29 ~ 2002-12-19
    IIF 25 - Director → ME
  • 19
    NEXUS FUNDING PARTNERS LIMITED
    15109994
    2nd Floor 25 St. Nicholas Place, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-01 ~ now
    IIF 28 - Director → ME
    2023-09-01 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 20
    PROLAN LIMITED
    03941776
    340 Deansgate, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2000-03-22 ~ 2003-02-07
    IIF 26 - Director → ME
  • 21
    RP CAPITAL (UK) LTD
    12548274
    2nd Floor, 25 St. Nicholas Place, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-09-01 ~ 2023-12-01
    IIF 22 - Director → ME
    2024-01-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 22
    SAXON TRADING COMPANY LIMITED
    11429315
    2nd Floor 25 St. Nicholas Place, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2018-06-22 ~ now
    IIF 5 - Director → ME
  • 23
    TRAPOSCON LTD
    15778212
    25 St. Nicholas Place, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 24
    VIZIER LIFE LTD
    14106533
    2nd Floor 25 St. Nicholas Place, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    WHITE LION EXPLORATION LTD
    - now 11492331
    SAXON GROUP TRADING COMPANY LIMITED
    - 2024-11-22 11492331
    2nd Floor, 25, St. Nicholas Place, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2018-07-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 26
    WHITE LION GLOBAL LTD
    - now 11613178
    WHITE LION HOLDINGS LTD
    - 2023-12-29 11613178
    ALTERNATIVE METALS HOLDINGS LIMITED
    - 2020-11-15 11613178
    25 St. Nicholas Place, C/o Campion Business Services, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2018-10-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 27
    WHITE LION TRADING & CLEARING LTD
    13334019
    25 St. Nicholas Place, C/o Campion Business Services, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.