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 Samuel James Martin

    Related profiles found in government register
  • Mr Samuel James Martin
    British born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 181 Agivey Road, Aghadowey, Coleraine, BT51 4AB

      IIF 1
  • Mr James Martin
    British born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Pfs & Partners, 16 Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 2
  • Martin, James
    British director born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 181 Agivey Road, Aghadowey, Coleraine, BT51 4AB

      IIF 3
  • Mr James Martin
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King George V Playing Fields, Guildford Road Rudgwick, Horsham, West Sussex, RH12 3JJ

      IIF 4
  • Mr James Martin
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Martin, James Edward
    British management accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apple Acre, Loxwood Road, Rudgwick, Horsham, West Sussex, RH12 3DR, England

      IIF 6
  • Mr Martin James
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colesgrove, Chandlers Road, Harvel, Meopham, Kent, DA13 0DB, United Kingdom

      IIF 7
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 8 IIF 9
  • Martin, Samuel James
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pfs & Partners, 16 Main Street, Limavady, BT49 0EU, United Kingdom

      IIF 10
  • James, Martin
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coles Grove, Chandlers Road, Harvel, Kent, DA13 0BD, United Kingdom

      IIF 11
    • icon of address Coles Grove, Chandlers Road, Harvel, Meopham, Kent, DA13 0DB, United Kingdom

      IIF 12
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, Surrey, TW9 2JA, United Kingdom

      IIF 13
  • Martin, James
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • James, George Martin
    British consultant born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colesgrove, Chandlers Grove, Harvel, Gravesend, DA13 0DB, United Kingdom

      IIF 15
  • James, George Martin
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 16
  • Mr George James
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 17
    • icon of address Jwm, 2 Brickfield Way, Rochford, SS4 1NB, United Kingdom

      IIF 18
  • Martin, James Edward
    British accountant born in February 1966

    Registered addresses and corresponding companies
    • icon of address 40 Bradfield Close, Burpham, Guildford, Surrey, GU4 7YT

      IIF 19
  • James, Martin
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colesgrove, Chandlers Road, Harvel, Meopham, Kent, DA13 0DB

      IIF 20
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 21 IIF 22
  • James, George
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jwm, 2 Brickfield Way, Purdeys Industrial Estate, Rochford, Essex, SS4 1NB, United Kingdom

      IIF 23
  • James, George
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 24
  • James, George Martin
    born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colesgrove, Chandlers Road, Harvel, Gravesend, Kent, DA13 0DB, United Kingdom

      IIF 25
  • Martin, James Edward
    British accountant

    Registered addresses and corresponding companies
    • icon of address 40 Bradfield Close, Burpham, Guildford, Surrey, GU4 7YT

      IIF 26
  • Martin, James
    British

    Registered addresses and corresponding companies
    • icon of address Apple Acre, Loxwood Road, Rudgwick, Horsham, West Sussex, RH12 3DR, England

      IIF 27
  • James, George
    born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 28
  • Martin, James

    Registered addresses and corresponding companies
    • icon of address 45 Glenkeen Road, Aghadowey, Coleraine, Co Londonderry, BT51 4EN

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    35,478 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ROCKYGROVE LIMITED - 1986-07-15
    icon of address 2 Brickfield Way, Rochford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -232,565 GBP2024-04-05
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove membersOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    184,481 GBP2024-08-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,876,142 GBP2024-03-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove membersOE
  • 7
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    161,491 GBP2023-04-30
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Nucleus House 2nd Floor, Lower Mortlake Road, Richmond, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -274,261 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-02-06 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Apple Acre Loxwood Road, Rudgwick, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    icon of address 181 Agivey Road, Aghadowey, Coleraine
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,964 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 38 Higham Avenue, Snodland, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 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
  • 12
    icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    160,724 GBP2022-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 13 - Director → ME
Ceased 8
  • 1
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-04 ~ 2002-04-30
    IIF 26 - Secretary → ME
  • 2
    icon of address 25 Hosier Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-19 ~ 2002-04-30
    IIF 19 - Director → ME
  • 3
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -232,565 GBP2024-04-05
    Officer
    icon of calendar 2023-06-07 ~ 2024-12-31
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 2024-12-31
    IIF 17 - Right to appoint or remove members OE
  • 4
    icon of address Nucleus House 2nd Floor, Lower Mortlake Road, Richmond, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -274,261 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-07-11 ~ 2024-12-31
    IIF 25 - LLP Designated Member → ME
  • 5
    icon of address 181 Agivey Road, Aghadowey, Coleraine
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-26 ~ 2011-05-01
    IIF 29 - Secretary → ME
  • 6
    icon of address 181 Agivey Road, Aghadowey, Coleraine
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,964 GBP2018-05-31
    Officer
    icon of calendar 2011-11-05 ~ 2017-05-15
    IIF 3 - Director → ME
  • 7
    icon of address King George V Playing Fields, Guildford Road Rudgwick, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2017-04-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2017-09-18
    IIF 4 - Has significant influence or control OE
  • 8
    icon of address East House, 109 South Worple Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2011-07-05
    IIF 12 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.