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

Martin, Christopher John, Dr

    Related profiles found in government register
  • Martin, Christopher John, Dr
    British businessman born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inwood, New Road, Wootton Bridge, Isle Of Wight, PO33 4HY

      IIF 1
  • Martin, Christopher John, Dr
    British chief executive born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inwood, New Road, Wootton Bridge, Isle Of Wight, PO33 4HY

      IIF 2
  • Martin, Christopher John, Dr
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inwood, New Road, Wootton Bridge, Isle Of Wight, PO33 4HY

      IIF 3
  • Martin, Christopher John, Dr
    British dir ceo born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inwood, New Road, Wootton Bridge, Isle Of Wight, PO33 4HY

      IIF 4
  • Martin, Christopher John, Dr
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inwood, New Road, Wootton Bridge, Isle Of Wight, PO33 4HY

      IIF 5 IIF 6 IIF 7
  • Martin, Christopher John, Dr
    British engineer born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, George Street, Ryde, Isle Of Wight, PO33 2JF, Uk

      IIF 8
    • icon of address Inwood, New Road, Wootton Bridge, Isle Of Wight, PO33 4HY

      IIF 9
  • Martin, Christopher John, Dr
    British none born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inwood, New Road, Wootton Bridge, Isle Of Wight, PO33 4HY, England

      IIF 10
  • Martin, Christopher John, Dr
    British senior consultant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inwood, New Road, Wootton Bridge, Isle Of Wight, PO33 4HY

      IIF 11
  • Martin, Christopher John
    British engineer born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chapel Court, Newport Pagnell, Buckinghamshire, MK16 0EW

      IIF 12
    • icon of address 3, Pagg's Court, Newport Pagnell, Bucks, MK16 0EW, United Kingdom

      IIF 13
    • icon of address 79, George Street, Ryde, Isle Of Wight, PO33 2JF, United Kingdom

      IIF 14
  • Martin, Christopher John
    British scientist born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chapel Court, Newport Pagnell, Buckinghamshire, MK16 0EW

      IIF 15
  • Martin, Christopher John, Dr
    born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inwood, New Road Wootton Bridge, Ryde, PO33 4HY

      IIF 16
  • Martin, Christopher John, Dr
    British company director born in July 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Second Floor, 6 Arlington Street, London, SW1A 1RE, United Kingdom

      IIF 17
    • icon of address Solcom House, 79 George Street, Ryde, Isle Of Wight, PO33 2JF

      IIF 18
  • Martin, Christopher John, Dr
    British director born in July 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 173, Brook Drive, Milton Park, Abingdon, Oxfordshire, OX14 4SD, United Kingdom

      IIF 19
  • Martin, Christopher John, Dr
    British engineer born in July 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Queens Road, Ryde, Isle Of Wight, PO33 3BE

      IIF 20
    • icon of address 125, Wood Street, London, EC2V 7AW, United Kingdom

      IIF 21
  • Mr Christopher John Martin
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Silver Street, Newport Pagnell, MK16 0EW, England

      IIF 22
    • icon of address 10, Victoria Road South, Southsea, Hampshire, PO5 2DA

      IIF 23
  • Martin, Christopher John
    British engineer

    Registered addresses and corresponding companies
    • icon of address 3 Chapel Court, Newport Pagnell, Buckinghamshire, MK16 0EW

      IIF 24
  • Dr Christopher John Martin
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chapel Court, Silver Street, Newport Pagnell, Buckinghamshire, MK16 0EP, United Kingdom

      IIF 25
    • icon of address 3, Pagg's Court, Newport Pagnell, Bucks, MK16 0EW

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 79 George Street, Ryde, Isle Of Wight
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 2
    icon of address 75 Silver Street, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30,314 GBP2016-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -3,684,834 GBP2023-07-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 3 Pagg's Court, Newport Pagnell, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    2,400 GBP2024-08-31
    Officer
    icon of calendar 2013-08-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 5
    icon of address 3 Chapel Court, Silver Street, Newport Pagnell, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -194 GBP2024-10-31
    Officer
    icon of calendar 1997-01-22 ~ now
    IIF 12 - Director → ME
    icon of calendar 1997-01-22 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SOLUCOM LIMITED - 1998-06-01
    KAMCOE LIMITED - 1998-04-17
    icon of address Solcom House, 79 George Street, Ryde, Isle Of Wight
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,078,320 GBP2024-06-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 18 - Director → ME
  • 7
    TOKAMAK SOLUTIONS UK LTD - 2014-03-03
    icon of address 173 Brook Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    4,288,591 GBP2017-03-31
    Officer
    icon of calendar 2015-06-20 ~ now
    IIF 19 - Director → ME
  • 8
    INVESTECH LIMITED - 1998-08-07
    XENVA LIMITED - 1998-07-15
    INVESTECH LIMITED - 1998-07-09
    icon of address Barter Durgan Chartered Accountants, 10 Victoria Road South, Southsea, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-04-30
    Officer
    icon of calendar 1998-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    SPIROGEN LIMITED - 2013-11-06
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2016-06-10
    IIF 6 - Director → ME
  • 2
    ALPHAMET LIMITED - 2013-05-08
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -24,031,950 GBP2024-12-31
    Officer
    icon of calendar 2015-06-13 ~ 2017-03-20
    IIF 17 - Director → ME
  • 3
    RCM TECHNOLOGY TRUST PLC - 2014-08-15
    FINSBURY TECHNOLOGY TRUST PLC - 2007-04-30
    icon of address 199 Bishopsgate, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2015-07-15
    IIF 4 - Director → ME
  • 4
    icon of address Montague House Chancery Lane, Thrapston, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2015-01-01
    IIF 5 - Director → ME
  • 5
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,868,938 GBP2022-12-31
    Officer
    icon of calendar 2006-09-18 ~ 2013-07-11
    IIF 7 - Director → ME
  • 6
    icon of address Bva The Orchard, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2012-05-23
    IIF 1 - Director → ME
  • 7
    TIMEC 1292 LIMITED - 2010-10-27
    icon of address Bioscience Centre Times Square, Scotswood Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-14 ~ 2011-10-24
    IIF 8 - Director → ME
  • 8
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-22 ~ 1998-07-31
    IIF 9 - Director → ME
  • 9
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-07 ~ 1998-07-31
    IIF 11 - Director → ME
  • 10
    RYDE SCHOOL LIMITED - 1979-12-31
    icon of address Queens Road, Ryde, Isle Of Wight
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-13 ~ 2018-06-15
    IIF 20 - Director → ME
  • 11
    SOLUCOM LIMITED - 1998-06-01
    KAMCOE LIMITED - 1998-04-17
    icon of address Solcom House, 79 George Street, Ryde, Isle Of Wight
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,078,320 GBP2024-06-30
    Officer
    icon of calendar 1998-05-15 ~ 2004-08-03
    IIF 3 - Director → ME
  • 12
    SPECTRUM (GENERAL PARTNER) LIMITED - 2021-07-28
    icon of address C/o Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2017-10-31
    IIF 14 - Director → ME
  • 13
    icon of address Warkworth, Weydown Road, Haslemere, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2020-12-07
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.