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

Mr Martin James Brimicombe

    Related profiles found in government register
  • Mr Martin James Brimicombe
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Mill Road, Gillingham, Kent, ME7 1JB, United Kingdom

      IIF 1
    • icon of address 1, Davison Close, West Malling, Kent, ME19 6GD, United Kingdom

      IIF 2
    • icon of address 1, Davison Close, West Malling, ME19 6GD, England

      IIF 3
  • Mr Martin James Brimicombe
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Mill Road, Gillingham, ME7 1JB, United Kingdom

      IIF 4
    • icon of address 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 5
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 6
  • Brimicombe, Martin James
    British hr director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Davison Close, West Malling, ME19 6GD, England

      IIF 7
  • Brimicombe, Martin James
    British hr manager born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Davison Close, West Malling, Kent, ME19 6GD, United Kingdom

      IIF 8
  • Brimicombe, Martin James
    British hr professional born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Mill Road, Gillingham, Kent, ME71JB, United Kingdom

      IIF 9
  • Moxon, Joanne Marie
    British hr professional born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Dale Street Mills, Dale Street Longwood, Huddersfield, West Yorkshire, HD3 4TG

      IIF 10
  • Moxon, Joanne Marie
    British none born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, 11-12 Nelson Street, Hull, HU1 1XE, United Kingdom

      IIF 11
  • Crawford, Emma
    British hr professional born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Talbot Road, Port Talbot, SA13 1DN, United Kingdom

      IIF 12
  • Cramp, Philip Malcolm
    British hr professional born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plumtree Court, 25 Shoe Lane, London, EC4A 4AU, United Kingdom

      IIF 13
  • Mrs Carmel Millar
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Steine Street, Brighton, East Sussex, BN2 1TE

      IIF 14
  • Brimicombe, Martin James
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Mill Road, Gillingham, ME7 1JB, United Kingdom

      IIF 15
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 16
  • Brimicombe, Martin James
    British head of hr born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 17
  • Mrs Joanne Marie Moxon
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Connexion House, 2 Marsh Lane, Shepley, Huddersfield, HD8 8AE, England

      IIF 18
  • Millar, Carmel
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Steine Street, Brighton, East Sussex, BN2 1TE

      IIF 19
  • Millar, Carmel
    British hr professional born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Kingston Road, Leatherhead, Surrey, KT22 7SU, England

      IIF 20
  • Moxon, Joanne Marie
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, The Airport, Cambridge, CB5 8RY

      IIF 21
  • Moxon, Joanne Marie
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Connexion House, 2 Marsh Lane, Shepley, Huddersfield, HD8 8AE, England

      IIF 22
  • Mrs Emma Claire Browning
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Kendal Business Hub, South Lakeland House, 21-23 Highgate, Kendal, Cumbria, LA9 4DY, United Kingdom

      IIF 23 IIF 24
  • Browning, Emma Claire
    British business owner born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Octagon Business Park, Miller Street, Birmingham, B6 4NH, England

      IIF 25 IIF 26 IIF 27
  • Browning, Emma Claire
    British hr consultant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Kendal Business Hub, South Lakeland House, 21-23 Highgate, Kendal, Cumbria, LA9 4DY, United Kingdom

      IIF 28
  • Browning, Emma Claire
    British hr professional born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Kendal Business Hub, South Lakeland House, 21-23 Highgate, Kendal, Cumbria, LA9 4DY, United Kingdom

      IIF 29
  • Browning, Emma Claire
    British managing director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Key Hill, Hockley, Birmingham, B18 5PB

      IIF 30
  • Cashmore, Emma Jane
    British hr professional born in January 1969

    Registered addresses and corresponding companies
    • icon of address 5 Pentland Gardens, London, SW18 2AN

      IIF 31
  • Brimicombe, Martin James

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 32
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 33
  • Moxon, Joanne Marie

    Registered addresses and corresponding companies
    • icon of address Garness Jones Limited, 79 Beverley Road, Hull, HU3 1XR, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1 Davison Close, West Malling, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,670 GBP2022-10-31
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    MERAKI HR SOLUTIONS LTD - 2024-04-19
    icon of address Suite 4, Kendal Business Hub, South Lakeland House, 21-23 Highgate, Kendal, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-11-30
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Riverside House, 11-12 Nelson Street, Hull, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 77 Mill Road, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 77 Mill Road, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Davison Close, West Malling, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    EMMA BROWNING LIMITED - 2014-11-11
    EMMA C BROWNING LIMITED - 2024-04-19
    icon of address Suite 4, Kendal Business Hub, South Lakeland House, 21-23 Highgate, Kendal, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    95 GBP2024-03-31
    Officer
    icon of calendar 2014-11-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 11 Dale Street Mills, Dale Street Longwood, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98,782 GBP2017-10-31
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 10 - Director → ME
  • 10
    KAYGROVE LIMITED - 2003-03-18
    icon of address 8 Steine Street, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    23,922 GBP2024-04-05
    Officer
    icon of calendar 2003-02-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 18 Talbot Road, Port Talbot, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -117,127 GBP2024-03-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address New Connexion House 2 Marsh Lane, Shepley, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,190 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    icon of address Langley House, Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -96,565 GBP2022-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-09-17 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -51,657 GBP2024-02-29
    Officer
    icon of calendar 2019-02-14 ~ 2023-02-13
    IIF 17 - Director → ME
    icon of calendar 2019-02-14 ~ 2023-02-13
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2023-02-13
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-02-14 ~ 2019-08-14
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Riverside House, 11-12 Nelson Street, Hull, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-22 ~ 2017-06-26
    IIF 34 - Secretary → ME
  • 3
    MARSHALL (CAMBRIDGE) LIMITED - 1991-11-13
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-01-01 ~ 2023-06-30
    IIF 21 - Director → ME
  • 4
    icon of address 10 Octagon Business Park, Miller Street, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    117,336 GBP2025-03-31
    Officer
    icon of calendar 2023-06-20 ~ 2024-02-27
    IIF 27 - Director → ME
  • 5
    icon of address 10 Octagon Business Park, Miller Street, Birmingham, England
    Active Corporate (8 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-06-20 ~ 2024-02-27
    IIF 25 - Director → ME
  • 6
    icon of address 10 Octagon Business Park, Miller Street, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,158 GBP2025-03-31
    Officer
    icon of calendar 2023-06-20 ~ 2024-02-27
    IIF 26 - Director → ME
  • 7
    icon of address 63 Ormond Crescent, Hampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-01-08
    Officer
    icon of calendar 2004-02-17 ~ 2007-12-31
    IIF 31 - Director → ME
  • 8
    SURREY CROSSROADS CARE - 2008-02-18
    icon of address 121 Kingston Road, Leatherhead, Surrey, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-01-28 ~ 2020-11-05
    IIF 20 - Director → ME
  • 9
    THE CENTRE FOR VALUES EDUCATION FOR LIFE - 2005-06-01
    THE COLLEGIATE CENTRE FOR VALUES EDUCATION FOR LIFE - 2013-05-30
    icon of address 6th Floor, Bank House, Cherry Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-06-10 ~ 2020-10-30
    IIF 30 - 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.