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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Martin, James

    Related profiles found in government register
  • Martin, James
    British consultant born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 1
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 2
    • Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 3
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 4
    • 222, New Road, Kidderminster, DY10 1AL, England

      IIF 5
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 6
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 7
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 8
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 9
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 10
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 11
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 12
  • Martin, James
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 13
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 14
  • Martin, James
    British consultant born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 15
    • Flat 5, 21 Enys Road, Eastbourne, BN21 2DG, United Kingdom

      IIF 16
    • 1, Boothtown Road, Halifax, HX3 6EZ, United Kingdom

      IIF 17
    • 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH, United Kingdom

      IIF 18
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 19
    • 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 20
    • 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 21
    • 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 22
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 23
    • 81, Orchard Flatts Cresent, Wingfield, Rotherham, S61 4AS, United Kingdom

      IIF 24
  • Gibbon, Martin James
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • One Stockport Exchange, 20 Railway Road, Stockport, SK1 3SW, United Kingdom

      IIF 25
  • Gibbon, Martin James
    British operations director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, OX16 9AB, United Kingdom

      IIF 26
  • James Martin
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 27
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 28
    • Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 29
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 30
    • 222, New Road, Kidderminster, DY10 1AL, England

      IIF 31
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 32
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 33
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 34
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 35
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 36
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 37
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 38
  • Gibbon, Martin James
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basingstoke Bus Station, Festival Place, Basingstoke, RG21 7BE, United Kingdom

      IIF 39
  • James Martin
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 40
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 41
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 42
    • 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH, United Kingdom

      IIF 43
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 44
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, Wales

      IIF 45
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 46
    • 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 47
    • 7, Little Dock Street, Penarth, CF64 2JR, United Kingdom

      IIF 48
    • 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 49
    • 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 50
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 51
child relation
Offspring entities and appointments 27
  • 1
    BANBURY BID LIMITED
    11116003
    1 White Lion Shopping Walk, Banbury, Oxfordshire, United Kingdom
    Active Corporate (28 parents)
    Officer
    2021-02-05 ~ 2021-09-09
    IIF 26 - Director → ME
  • 2
    BASINGSTOKE TOGETHER BUSINESS IMPROVEMENT DISTRICT
    10084954
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (31 parents)
    Officer
    2017-05-03 ~ 2017-08-31
    IIF 39 - Director → ME
  • 3
    CROWNSQUAD LTD
    11963122
    Larch Suite, Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-25 ~ 2019-05-20
    IIF 15 - Director → ME
    Person with significant control
    2019-04-25 ~ 2019-05-20
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    CURRENTSPARKS LTD
    11984952
    48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-08 ~ 2019-05-11
    IIF 22 - Director → ME
    Person with significant control
    2019-05-08 ~ 2019-05-11
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    CUTFESTLUMBER LTD
    12022514
    Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-29 ~ 2019-05-31
    IIF 17 - Director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    DEEPLASH LTD
    12047269
    4385, 12047269 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-06-12 ~ 2019-07-09
    IIF 13 - Director → ME
    Person with significant control
    2019-06-12 ~ 2019-07-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    DEESDRIVEIN LTD
    12070451
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-06-26 ~ 2019-10-13
    IIF 14 - Director → ME
    Person with significant control
    2019-06-26 ~ 2019-10-13
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    DEJAIZMENSCLOTHING LTD
    12108472
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-17 ~ 2019-08-12
    IIF 23 - Director → ME
    Person with significant control
    2019-07-17 ~ 2019-08-12
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    OMICRONEX LTD
    13023359
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-16 ~ 2020-12-04
    IIF 8 - Director → ME
    Person with significant control
    2020-11-16 ~ 2020-12-04
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 10
    RADCOLTFLOW LTD
    13026203
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2020-11-17 ~ 2020-12-09
    IIF 10 - Director → ME
    Person with significant control
    2020-11-17 ~ 2020-12-09
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 11
    RED & WHITE SERVICES LIMITED
    - now 02555509
    NOVOGLEN LIMITED - 1991-01-31
    One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (39 parents, 1 offspring)
    Officer
    2023-05-22 ~ now
    IIF 25 - Director → ME
  • 12
    ROSFERYS LTD
    13016025
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-13 ~ 2020-11-27
    IIF 6 - Director → ME
    Person with significant control
    2020-11-13 ~ 2020-11-27
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 13
    SUMARTHS LTD
    12367931
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-17 ~ 2020-01-15
    IIF 20 - Director → ME
    Person with significant control
    2019-12-17 ~ 2020-01-15
    IIF 47 - Ownership of shares – 75% or more OE
  • 14
    TARORTHS LTD
    12371261
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-19 ~ 2020-01-24
    IIF 19 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-24
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    TENIAMS LTD
    12396509
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-10 ~ 2020-02-02
    IIF 18 - Director → ME
    Person with significant control
    2020-01-10 ~ 2020-02-02
    IIF 43 - Ownership of shares – 75% or more OE
  • 16
    TIDIAMS LTD
    12408700
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-17 ~ 2020-02-14
    IIF 21 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-14
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    TINISANARI LTD
    13034625
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-20 ~ 2021-01-13
    IIF 12 - Director → ME
    Person with significant control
    2020-11-20 ~ 2021-01-13
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 18
    TIPONIA LTD
    12412771
    3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-20 ~ 2020-02-09
    IIF 16 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-02-09
    IIF 48 - Ownership of shares – 75% or more OE
  • 19
    TOFIA LTD
    12423900
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-24 ~ 2020-02-20
    IIF 24 - Director → ME
    Person with significant control
    2020-01-24 ~ 2020-02-20
    IIF 45 - Ownership of shares – 75% or more OE
  • 20
    TYPHINAR LTD
    13177913
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-03 ~ 2021-02-18
    IIF 11 - Director → ME
    Person with significant control
    2021-02-03 ~ 2021-02-18
    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
  • 21
    UDETHIADIA LTD
    13175012
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-02 ~ 2021-02-17
    IIF 1 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-17
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 22
    UDUORSOXER LTD
    13171941
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-01 ~ 2021-02-16
    IIF 3 - Director → ME
    Person with significant control
    2021-02-01 ~ 2021-02-16
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 23
    ULLURCOSTE LTD
    13167533
    222 New Road, Kidderminster, England
    Active Corporate (2 parents)
    Officer
    2021-01-29 ~ 2021-02-15
    IIF 5 - Director → ME
    Person with significant control
    2021-01-29 ~ 2021-02-15
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 24
    URRESTAL LTD
    13164976 13526941
    Office 7a, Borough Mews, The Borough, Wedmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-28 ~ 2021-02-12
    IIF 9 - Director → ME
    Person with significant control
    2021-01-28 ~ 2021-02-12
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 25
    USHUEZAR LTD
    13162186
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-27 ~ 2021-02-11
    IIF 4 - Director → ME
    Person with significant control
    2021-01-27 ~ 2021-03-01
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 26
    VIDOTESTE LTD
    13031905
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-19 ~ 2020-12-11
    IIF 7 - Director → ME
    Person with significant control
    2020-11-19 ~ 2020-12-11
    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
  • 27
    ZUNTAVOUR LTD
    13021215
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-15 ~ 2020-12-02
    IIF 2 - Director → ME
    Person with significant control
    2020-11-15 ~ 2020-12-02
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.