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 John Martin

    Related profiles found in government register
  • Mr John Martin
    British born in April 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The John Martin Group Ltd, C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, EH21 8JY, Scotland

      IIF 1
  • Mr John Martin
    British born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The John Martin Group Ltd, C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, EH21 8JY, Scotland

      IIF 2
  • Mr John Martin
    British born in June 1936

    Resident in Scotland

    Registered addresses and corresponding companies
  • Martin, John
    British chairman born in June 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The John Martin Group Ltd, C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, EH21 8JY, Scotland

      IIF 36
  • Martin, John
    British company director born in June 1936

    Resident in Scotland

    Registered addresses and corresponding companies
  • Martin, John
    British director born in June 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Orchard Brae, Edinburgh, EH4 1NY, Scotland

      IIF 68
    • icon of address The John Martin Group Ltd, C/o Belmont Wallyford, 3 Salters Road, Wallyford, Muselburgh, EH21 8JY, Scotland

      IIF 69
    • icon of address The John Martin Group Ltd, C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, EH21 8JY, Scotland

      IIF 70
  • Martin, John
    British company director born in June 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The John Martin Group Ltd, C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, EH21 8JY, Scotland

      IIF 71
  • Mr John Hocken Martyn
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Moseley's Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6JY, United Kingdom

      IIF 72
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St. Edmunds, IP29 4TL, England

      IIF 73
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St. Edmunds, Suffolk, IP29 4TL, England

      IIF 74
  • Martyn, John Hocken
    British accountant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St Edmunds, Suffolk, IP29 4TL

      IIF 75
  • Martyn, John Hocken
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St. Edmunds, IP29 4TL, England

      IIF 76
  • Martyn, John Hocken
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St. Edmunds, Suffolk, IP29 4TL, England

      IIF 77
  • Martyn, John Hocken
    British finance director and consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-32, Stephenson Way, London, NW1 2HD, England

      IIF 78
  • Martin, John
    British company director born in April 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sowdlefield Walk, Mulbarton, Norwich, NR14 8GP, England

      IIF 79
  • Martin, John
    British graphic artist born in June 1947

    Registered addresses and corresponding companies
    • icon of address Ellsdone, Torbay Road, Castle Cary, Somerset, BA7 7DW

      IIF 80
  • Martin, John Swanston
    British company director born in September 1965

    Registered addresses and corresponding companies
    • icon of address 26 Learmonth Terrace, Edinburgh, EH4 1NZ

      IIF 81
  • Martin, John Swanston
    British director born in September 1965

    Registered addresses and corresponding companies
    • icon of address 26 Learmonth Terrace, Edinburgh, EH4 1NZ

      IIF 82
  • Martyn, John Hocken
    British finance director born in January 1961

    Registered addresses and corresponding companies
    • icon of address Wheel Cottage, Park Road Combs, Stowmarket, Suffolk, IP14 2JS

      IIF 83 IIF 84
  • Martin, John
    British

    Registered addresses and corresponding companies
    • icon of address 4, Sowdlefield Walk, Mulbarton, Norwich, NR14 8GP, England

      IIF 85
  • Martin, John
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Inverleith Avenue South, Edinburgh, Midlothian, EH3 5QA

      IIF 86
  • Martin, John Swanston
    British

    Registered addresses and corresponding companies
  • Martin, John Swanston
    British company director

    Registered addresses and corresponding companies
    • icon of address 26 Learmonth Terrace, Edinburgh, EH4 1NZ

      IIF 111
  • Martin, John Swanston
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 26 Learmonth Terrace, Edinburgh, EH4 1NZ

      IIF 112
  • Martin, John Swanston
    British director

    Registered addresses and corresponding companies
    • icon of address 26 Learmonth Terrace, Edinburgh, EH4 1NZ

      IIF 113
  • Martyn, John Hocken
    British

    Registered addresses and corresponding companies
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St Edmunds, Suffolk, IP29 4TL

      IIF 114
    • icon of address Wheel Cottage, Park Road Combs, Stowmarket, Suffolk, IP14 2JS

      IIF 115
  • Martyn, John Hocken
    British accountant

    Registered addresses and corresponding companies
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St Edmunds, Suffolk, IP29 4TL

      IIF 116
  • Martyn, John Hocken
    British finance director

    Registered addresses and corresponding companies
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St Edmunds, Suffolk, IP29 4TL

      IIF 117
  • Martin, John Swanston

    Registered addresses and corresponding companies
  • Martyn, John Hocken

    Registered addresses and corresponding companies
    • icon of address Wheel Cottage, Park Road Combs, Stowmarket, Suffolk, IP14 2JS

      IIF 122
  • Sibthorpe, Martin John
    British graphic artist born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Martin Way, Morden, Surrey, SM4 5AH

      IIF 123
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 4 Sowdlefield Walk, Mulbarton, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,191 GBP2017-04-30
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2008-04-14 ~ dissolved
    IIF 85 - Secretary → ME
  • 2
    ANDSTRAT (NO. 107) LIMITED - 2000-04-04
    icon of address The John Martin Group, C/o Belmont Wallyford 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    GRINMOST (NO. 40) LIMITED - 1988-12-19
    icon of address C/o Belmont Wallyford 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    A & L (1995) LIMITED - 2003-01-31
    LAWRENCE MOTOR GROUP LIMITED - 2000-08-02
    icon of address The John Martin Group C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    BELMONT GARAGE (ROSEBURN) LIMITED - 1986-02-10
    icon of address The John Martin Group C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    BELMONT GARAGE (GLASGOW) LIMITED - 1985-12-19
    BILL WEIR LIMITED - 1984-04-10
    icon of address The John Martin Group C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    GWECO 94 LIMITED - 1997-09-01
    icon of address C/o Gateley's Plc, One Eleven, Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    CALEDONIAN CAR HIRE LIMITED - 1994-11-01
    GRINMOST (NO.64) LIMITED - 1994-09-08
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-31 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    CENTRE CONTRACTS LIMITED - 1998-08-24
    LUXVAST LIMITED - 1988-09-21
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-22 ~ dissolved
    IIF 117 - Secretary → ME
  • 11
    WEST GEORGE STREET (286) LIMITED - 1985-07-09
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    PARKBEAM LIMITED - 1986-01-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    VERIMAC (NO.44) LIMITED - 1989-04-20
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Muselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-04-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-10-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
  • 16
    icon of address Cages Farm Tuffields Road, Whepstead, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -142,388 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 17
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    MEND-IT (SCOTLAND) LIMITED - 1998-12-22
    GRINMOST (NO. 85) LIMITED - 1997-12-09
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    BELMONT ASSETS LIMITED - 1992-02-07
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    546,613 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 20
    BAILLIE & HURN LIMITED - 1988-12-19
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -7,763,957 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    BELMONT GARAGE (EDINBURGH) LIMITED - 1988-12-19
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,564,865 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 15 - Right to appoint or remove directorsOE
  • 22
    VERIMAC (NO. 56) LIMITED - 1992-02-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-31 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
  • 23
    VERIMAC (NO. 55) LIMITED - 1991-11-27
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 24
    icon of address Cages Farm Tuffields Road, Whepstead, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202 GBP2023-12-31
    Officer
    icon of calendar 2003-11-12 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 25
    WALLYFORD MOTORS LIMITED - 1986-01-31
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Muselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
  • 26
    BELMONT GARAGE (WEST) LIMITED - 1986-01-31
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
  • 27
    GRINMOST (NO.82) LIMITED - 1997-12-30
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-28 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 28
    MURRAYFIELD MOTOR COMPANY LIMITED - 1984-01-20
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
  • 29
    VERIMAC (NO. 63) LIMITED - 1994-08-08
    icon of address 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 30
    CUT PRICE CARS LIMITED - 1990-07-30
    BELMONT LEASING LIMITED - 1986-07-04
    GRINMOST (NO 19) LIMITED - 1983-12-14
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1986-06-11 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
  • 31
    T D KINGSTON PLASTICS LIMITED - 1988-05-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 32
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    4,073,225 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 33
    DASHBUY LIMITED - 1989-02-22
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    73,390 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 34
    MATCHCITY LIMITED - 1989-02-09
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 35
    VERIMAC (NO. 43) LIMITED - 1989-04-25
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,320,174 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 14 - Right to appoint or remove directorsOE
  • 36
    SILVERPOINT PRINTING LIMITED - 1992-03-17
    VELCRAFT (SCOTLAND) LIMITED - 1988-05-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 37
    ANDSTRAT (NO. 211) LIMITED - 2006-03-09
    icon of address 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    BURROAK LIMITED - 1987-02-03
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
Ceased 44
  • 1
    GRINMOST (NO. 40) LIMITED - 1988-12-19
    icon of address C/o Belmont Wallyford 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 93 - Secretary → ME
  • 2
    A & L (1995) LIMITED - 2003-01-31
    LAWRENCE MOTOR GROUP LIMITED - 2000-08-02
    icon of address The John Martin Group C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-24 ~ 2004-11-10
    IIF 81 - Director → ME
    icon of calendar 2002-12-24 ~ 2004-11-10
    IIF 111 - Secretary → ME
  • 3
    BELMONT GARAGE (ROSEBURN) LIMITED - 1986-02-10
    icon of address The John Martin Group C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 98 - Secretary → ME
  • 4
    BELMONT GARAGE (GLASGOW) LIMITED - 1985-12-19
    BILL WEIR LIMITED - 1984-04-10
    icon of address The John Martin Group C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 91 - Secretary → ME
  • 5
    GWECO 94 LIMITED - 1997-09-01
    icon of address C/o Gateley's Plc, One Eleven, Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-09 ~ 2004-11-10
    IIF 82 - Director → ME
    icon of calendar 2003-05-09 ~ 2003-05-09
    IIF 86 - Secretary → ME
    icon of calendar 2003-05-09 ~ 2004-11-10
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-06-27
    IIF 5 - Right to appoint or remove directors OE
  • 6
    CALEDONIAN CAR HIRE LIMITED - 1994-11-01
    GRINMOST (NO.64) LIMITED - 1994-09-08
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-05 ~ 2004-11-10
    IIF 103 - Secretary → ME
  • 7
    CENTRE CONTRACTS LIMITED - 1998-08-24
    LUXVAST LIMITED - 1988-09-21
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 88 - Secretary → ME
  • 8
    WEST GEORGE STREET (286) LIMITED - 1985-07-09
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 92 - Secretary → ME
  • 9
    PARKBEAM LIMITED - 1986-01-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 104 - Secretary → ME
  • 10
    CITIZENS ADVICE SOMERSET LIMITED - 2023-09-21
    SOUTH SOMERSET CITIZENS ADVICE BUREAU - 2023-09-04
    icon of address St Mary's House, Magdalene Street, Taunton, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2002-10-16
    IIF 80 - Director → ME
  • 11
    icon of address C/o Menzies Business Recovery Llp Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-01-02 ~ 1997-06-04
    IIF 83 - Director → ME
  • 12
    CHOOSECENTRE LIMITED - 1999-12-08
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2007-11-29
    IIF 116 - Secretary → ME
  • 13
    NEWNHAM RESEARCH LIMITED - 2006-11-03
    icon of address 22 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2007-02-09
    IIF 114 - Secretary → ME
  • 14
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 97 - Secretary → ME
  • 15
    VERIMAC (NO.44) LIMITED - 1989-04-20
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Muselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-04-10 ~ 2004-11-10
    IIF 39 - Director → ME
  • 16
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-10-10 ~ 2004-11-10
    IIF 107 - Secretary → ME
  • 17
    HITEKNOWLEDGE LIMITED - 2005-03-23
    icon of address Chapmans Warehouse, Wherry Quay, Ipswich, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    -296,760 GBP2024-08-31
    Officer
    icon of calendar 2003-11-27 ~ 2021-10-31
    IIF 75 - Director → ME
  • 18
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-05 ~ 2004-11-10
    IIF 100 - Secretary → ME
  • 19
    MEND-IT (SCOTLAND) LIMITED - 1998-12-22
    GRINMOST (NO. 85) LIMITED - 1997-12-09
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-13 ~ 2004-11-10
    IIF 112 - Secretary → ME
  • 20
    BELMONT ASSETS LIMITED - 1992-02-07
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    546,613 GBP2023-12-31
    Officer
    icon of calendar ~ 2004-11-10
    IIF 121 - Secretary → ME
  • 21
    BAILLIE & HURN LIMITED - 1988-12-19
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -7,763,957 GBP2023-12-31
    Officer
    icon of calendar ~ 2004-11-10
    IIF 119 - Secretary → ME
  • 22
    BELMONT GARAGE (EDINBURGH) LIMITED - 1988-12-19
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,564,865 GBP2023-12-31
    Officer
    icon of calendar ~ 2004-11-10
    IIF 120 - Secretary → ME
  • 23
    VERIMAC (NO. 56) LIMITED - 1992-02-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-31 ~ 2004-11-10
    IIF 87 - Secretary → ME
  • 24
    VERIMAC (NO. 55) LIMITED - 1991-11-27
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-19 ~ 2004-11-10
    IIF 99 - Secretary → ME
  • 25
    icon of address Cages Farm Tuffields Road, Whepstead, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-12
    IIF 72 - Ownership of shares – 75% or more OE
  • 26
    WALLYFORD MOTORS LIMITED - 1986-01-31
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Muselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 105 - Secretary → ME
  • 27
    BELMONT GARAGE (WEST) LIMITED - 1986-01-31
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 95 - Secretary → ME
  • 28
    GRINMOST (NO.82) LIMITED - 1997-12-30
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-28 ~ 2004-11-10
    IIF 108 - Secretary → ME
  • 29
    MURRAYFIELD MOTOR COMPANY LIMITED - 1984-01-20
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 94 - Secretary → ME
  • 30
    CONVERGYS EMEA LIMITED - 2012-07-02
    GENEVA TECHNOLOGY LIMITED - 2001-08-29
    GENERIC TECHNOLOGY LIMITED - 1999-02-22
    GENERIC TECHNOLOGY LIMITED - 1999-02-18
    icon of address Endurance House Ground Floor, Vision Park, Histon, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-27 ~ 2002-07-05
    IIF 122 - Secretary → ME
  • 31
    VERIMAC (NO. 63) LIMITED - 1994-08-08
    icon of address 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-28 ~ 2004-11-10
    IIF 106 - Secretary → ME
  • 32
    CUT PRICE CARS LIMITED - 1990-07-30
    BELMONT LEASING LIMITED - 1986-07-04
    GRINMOST (NO 19) LIMITED - 1983-12-14
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 38 - Director → ME
    icon of calendar ~ 2004-11-10
    IIF 102 - Secretary → ME
  • 33
    icon of address C/o Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-02 ~ 1997-10-08
    IIF 84 - Director → ME
  • 34
    LITTLE SPAIN CLUB LIMITED(THE) - 1994-09-26
    icon of address Golf Links Lane, Selsey, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    268,696 GBP2023-12-31
    Officer
    icon of calendar 2005-07-10 ~ 2013-07-14
    IIF 123 - Director → ME
  • 35
    T D KINGSTON PLASTICS LIMITED - 1988-05-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-06-01 ~ 2004-11-10
    IIF 118 - Secretary → ME
  • 36
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    4,073,225 GBP2023-12-31
    Officer
    icon of calendar 1993-06-01 ~ 2004-11-10
    IIF 89 - Secretary → ME
  • 37
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-11-21
    IIF 40 - Director → ME
  • 38
    DASHBUY LIMITED - 1989-02-22
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    73,390 GBP2023-12-31
    Officer
    icon of calendar 1993-06-01 ~ 2004-11-10
    IIF 110 - Secretary → ME
  • 39
    MATCHCITY LIMITED - 1989-02-09
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-06-01 ~ 2004-11-10
    IIF 96 - Secretary → ME
  • 40
    VERIMAC (NO. 43) LIMITED - 1989-04-25
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,320,174 GBP2023-12-31
    Officer
    icon of calendar 1993-06-01 ~ 2004-11-10
    IIF 109 - Secretary → ME
  • 41
    SILVERPOINT PRINTING LIMITED - 1992-03-17
    VELCRAFT (SCOTLAND) LIMITED - 1988-05-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-06-01 ~ 2004-11-10
    IIF 90 - Secretary → ME
  • 42
    BOTHERED PROMOTIONS LIMITED - 2005-12-23
    BOTHER PROMOTIONS LIMITED - 2003-05-01
    icon of address 94 White Lion Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,063,414 GBP2024-03-31
    Officer
    icon of calendar 2015-10-09 ~ 2017-06-16
    IIF 78 - Director → ME
  • 43
    TRIMBLE MRM LTD. - 2014-07-15
    @ROAD, LTD. - 2008-02-01
    VIDUS LIMITED - 2006-01-23
    A.P.SOLVE LIMITED - 2004-04-14
    APSOLVE LIMITED - 2003-05-16
    LEGISLATOR 1499 LIMITED - 2000-09-28
    icon of address Trimble House Gelderd Road, Gildersome, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-30 ~ 2005-02-18
    IIF 115 - Secretary → ME
  • 44
    BURROAK LIMITED - 1987-02-03
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 101 - Secretary → 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.