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 Anthony Martin

    Related profiles found in government register
  • Mr Anthony Martin
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1
    • icon of address Solveigs Cottage, Church Road, Penn, HP10 8NX, United Kingdom

      IIF 2
  • Anthony Martin
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 3
    • icon of address 21, Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, England

      IIF 4
  • Mr Anthony Martin
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solveigs Cottage, Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8NX, United Kingdom

      IIF 5 IIF 6
    • icon of address Solveigs Cottage, Church Road, Penn, High Wycombe, HP10 8NX, England

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • icon of address C/o Mcfaddens Llp, 80, Coleman Street, London, EC2R 5BJ, England

      IIF 9
  • Martin, Anthony
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solveigs Cottage, Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8NX, United Kingdom

      IIF 10
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 11
    • icon of address Solveigs Cottage, Church Lane, Penn, Bucks, HP10 8NX

      IIF 12 IIF 13
  • Martin, Anthony
    British property developer born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 14
    • icon of address 21, Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, England

      IIF 15
  • Martin, Anthony
    born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solveigs Cottage, Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8NX, United Kingdom

      IIF 16
  • Martin, Anthony
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solveigs Cottage, Church Road, Penn, High Wycombe, HP10 8NX, England

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 19
  • Martin, Anthony
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solveigs Cottage, Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8NX, United Kingdom

      IIF 20
    • icon of address Solveigs Cottage, Church Road, Penn, HP10 8NX, England

      IIF 21
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 22
    • icon of address Bluesky Business Centre, 25 Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea, BN43 5FF, United Kingdom

      IIF 23
  • Martin, Anthony
    British company director born in September 1955

    Registered addresses and corresponding companies
    • icon of address Oldways Wilton Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2RE

      IIF 24 IIF 25
  • Martin, Anthony
    British manager born in September 1955

    Registered addresses and corresponding companies
    • icon of address Oldways Wilton Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2RE

      IIF 26 IIF 27
    • icon of address Solviegs Cottage, Church Road Penn, High Wycombe, Bucks, HP10 8NY

      IIF 28
  • Martin, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Solveigs Cottage, Church Lane, Penn, Bucks, HP10 8NX

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address C/o Mcfaddens Llp, 80, Coleman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    45,834 GBP2021-02-28
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    EVERGREEN MOBILE LIMITED - 2007-10-09
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,364 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    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
  • 6
    icon of address Unit 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    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
  • 8
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -154 GBP2020-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    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
  • 9
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 10 - Director → ME
Ceased 12
  • 1
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,822 GBP2025-06-30
    Officer
    icon of calendar 2003-05-19 ~ 2011-01-07
    IIF 28 - Director → ME
  • 2
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-02 ~ 2025-06-02
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    icon of address 1 Tape Street, Cheadle, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,248,938 GBP2024-03-31
    Officer
    icon of calendar 2006-04-06 ~ 2007-05-08
    IIF 13 - Director → ME
  • 4
    EVERGREEN MOBILE LIMITED - 2007-10-09
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2007-09-21
    IIF 29 - Secretary → ME
  • 5
    icon of address C/o Realty Discovery House, Crossley Road, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-01-19 ~ 2001-07-04
    IIF 27 - Director → ME
  • 6
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-01-19 ~ 2000-04-11
    IIF 26 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ 2023-12-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2022-07-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Druces & Attlee, Salisbury House, London Wall, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-06-05 ~ 1992-09-21
    IIF 24 - Director → ME
  • 9
    icon of address C/o Druces & Atlee, Salisbury House, London Wall, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-05-01 ~ 1992-09-21
    IIF 25 - Director → ME
  • 10
    icon of address C/o Everlyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -56,573 GBP2021-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2023-09-18
    IIF 22 - Director → ME
    icon of calendar 2023-11-23 ~ 2024-01-12
    IIF 19 - Director → ME
  • 11
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -154 GBP2020-10-31
    Person with significant control
    icon of calendar 2017-10-26 ~ 2022-08-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    icon of address Bluesky Business Centre 25 Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,713,121 GBP2024-03-31
    Officer
    icon of calendar 2025-01-23 ~ 2025-01-23
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.