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 Jonathan

    Related profiles found in government register
  • Martin, Christopher Jonathan
    British director born in September 1968

    Registered addresses and corresponding companies
  • Martin, Christopher Jonathan
    British finance director born in September 1968

    Registered addresses and corresponding companies
    • icon of address 4 Highfield Road, Bollington, Cheshire, SK10 5LR

      IIF 6
    • icon of address 11 Heritage Lawn, Horley, Surrey, RH6 9XH

      IIF 7 IIF 8 IIF 9
  • Martin, Christopher Jonathan
    British secretary born in September 1968

    Registered addresses and corresponding companies
    • icon of address 4 Highfield Road, Bollington, Cheshire, SK10 5LR

      IIF 10
  • Martin, Christopher Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Manor, Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 11
  • Martin, Christopher Jonathan
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ

      IIF 12
  • Martin, Christopher Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ

      IIF 13
  • Martin, Christopher Jonathan
    British finance director

    Registered addresses and corresponding companies
    • icon of address 4 Highfield Road, Bollington, Cheshire, SK10 5LR

      IIF 14
  • Martin, Christopher Jonathan
    British secretary

    Registered addresses and corresponding companies
  • Martin, Christopher Jonathan
    British accountant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leeds University Union, University Sqaure, Leeds, West Yorkshire, LS2 9JZ, United Kingdom

      IIF 19
  • Martin, Christopher Jonathan
    British chief financial officer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clayton Wood House, 6 Clayton Wood Bank, Leeds, West Yorkshire, LS16 6QZ

      IIF 20 IIF 21 IIF 22
    • icon of address Clayton Wood House, 6 Clayton Wood Bank, Leeds, West Yorkshire, LS16 6QZ, England

      IIF 23
  • Martin, Christopher Jonathan
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ

      IIF 24
  • Martin, Christopher Jonathan
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 25
    • icon of address 12 Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ

      IIF 26 IIF 27
  • Martin, Christopher Jonathan
    British finance director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halifax Road, Todmorden, Lancashire, OL14 5RT

      IIF 28
    • icon of address 12, Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ, England

      IIF 29 IIF 30 IIF 31
  • Martin, Christopher Jonathan

    Registered addresses and corresponding companies
    • icon of address 12 Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ

      IIF 32
    • icon of address 12, Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ, England

      IIF 33 IIF 34
  • Martin, Christopher Jonathan
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 35
    • icon of address 5, New Street Square, London, EC4A 3TW

      IIF 36
child relation
Offspring entities and appointments
Active 2
  • 1
    M M & S (2156) LIMITED - 1993-07-30
    DARCHEM WEIR LIMITED - 1993-08-30
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 35 - Director → ME
  • 2
    HAMSARD 2167 LIMITED - 2000-12-19
    icon of address 5 New Street Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 36 - Director → ME
Ceased 24
  • 1
    MONIER REDLAND LIMITED - 2021-03-16
    REDLAND ROOFING SYSTEMS LIMITED - 2003-03-10
    MONIER LIMITED - 2011-08-23
    REDLAND ROOF TILES LIMITED - 1997-02-14
    LAFARGE ROOFING LIMITED - 2008-03-03
    REDLAND TILES LIMITED - 1976-12-31
    icon of address Bmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2004-08-31
    IIF 7 - Director → ME
  • 2
    LATIUM PLASTICS HOLDINGS LIMITED - 2009-03-30
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2006-11-23
    IIF 3 - Director → ME
  • 3
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2013-01-21
    IIF 24 - Director → ME
    icon of calendar 2007-10-23 ~ 2012-04-02
    IIF 12 - Secretary → ME
  • 4
    ELECTMEDIA LIMITED - 1997-01-02
    CENTRAL ROOF TILES LIMITED - 2007-02-22
    icon of address Spectrum House Beehive Ring Road, Gatwick, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2004-08-31
    IIF 8 - Director → ME
  • 5
    icon of address Clayton Wood House, 6 Clayton Wood Bank, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ 2025-02-12
    IIF 23 - Director → ME
  • 6
    icon of address Snape Road, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-13 ~ 2006-11-23
    IIF 15 - Secretary → ME
  • 7
    HAEMOCELL LIMITED - 2008-05-19
    COBRA MEDICAL LIMITED - 2008-06-05
    icon of address Clayton Wood House, 6 Clayton Wood Bank, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ 2025-02-12
    IIF 20 - Director → ME
  • 8
    PERCY LANE GROUP P L C - 1982-05-24
    HEYWOOD WILLIAMS PLASTICS LIMITED - 1999-12-23
    PLANET GROUP LIMITED - 1996-01-02
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2006-11-23
    IIF 10 - Director → ME
    icon of calendar 2005-09-13 ~ 2006-11-23
    IIF 16 - Secretary → ME
  • 9
    RJAC LIMITED - 2018-04-24
    RJUK LIMITED - 1999-07-16
    icon of address Retford Road, Woodhouse Mill, Sheffield, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-19 ~ 2018-07-31
    IIF 30 - Director → ME
    icon of calendar 2016-04-19 ~ 2018-07-31
    IIF 34 - Secretary → ME
  • 10
    JOHN CARR GROUP PLC - 1997-08-15
    RUGBY JOINERY UK LIMITED - 1999-09-21
    JOHN CARR (DONCASTER) P L C - 1989-02-08
    icon of address Retford Road, Woodhouse Mill, Sheffield, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-19 ~ 2018-07-31
    IIF 29 - Director → ME
    icon of calendar 2016-04-19 ~ 2018-07-31
    IIF 33 - Secretary → ME
  • 11
    icon of address Retford Road, Woodhouse Mill, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-04-19 ~ 2018-07-31
    IIF 31 - Director → ME
  • 12
    icon of address Snape Road, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-13 ~ 2006-11-23
    IIF 17 - Secretary → ME
  • 13
    NEWCO 2 2005 RE-ORGANISATION LIMITED - 2005-11-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2006-11-23
    IIF 1 - Director → ME
    icon of calendar 2007-10-08 ~ 2013-01-21
    IIF 27 - Director → ME
    icon of calendar 2007-10-08 ~ 2012-04-02
    IIF 32 - Secretary → ME
  • 14
    icon of address Leeds University Union, Lifton Place, Leeds, West Yorkshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2016-02-24
    IIF 19 - Director → ME
  • 15
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-24 ~ 2007-09-13
    IIF 6 - Director → ME
    icon of calendar 2007-04-24 ~ 2007-09-13
    IIF 14 - Secretary → ME
  • 16
    TRUSHELFCO (NO.2155) LIMITED - 1996-07-02
    RBB (UK) LIMITED - 1998-06-24
    LAFARGE BRAAS (UK) LIMITED - 2008-03-03
    icon of address Bmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2004-08-31
    IIF 9 - Director → ME
  • 17
    SPECTUS SYSTEMS LIMITED - 2005-11-03
    icon of address Snape Road, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2006-11-23
    IIF 18 - Secretary → ME
  • 18
    NEWCO 3 2005 RE-ORGANISATION LIMITED - 2005-11-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2006-11-23
    IIF 4 - Director → ME
  • 19
    NEWPOLL PUBLIC LIMITED COMPANY - 1988-11-16
    HAEMOCELL PLC - 1998-07-07
    icon of address Clayton Wood House 6, Clayton Wood Bank, Leeds, West Yorkshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2024-06-10 ~ 2025-02-12
    IIF 21 - Director → ME
  • 20
    MATCHBASIS LIMITED - 1992-03-19
    icon of address Clayton Wood House, 6 Clayton Wood Bank, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ 2025-02-12
    IIF 22 - Director → ME
  • 21
    NEWCO 4 2005 RE-ORGANISATION LIMITED - 2005-11-03
    LATIUM LOGISTICS LIMITED - 2009-03-30
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2006-11-23
    IIF 2 - Director → ME
  • 22
    WARMAN INTERNATIONAL LIMITED - 2003-01-23
    SIMON-WARMAN LIMITED - 1982-09-30
    WEIR WARMAN LIMITED - 2006-01-04
    icon of address Halifax Road, Todmorden, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2024-03-28
    IIF 28 - Director → ME
  • 23
    LATIUM BUILDING PRODUCTS HOLDINGS LIMITED - 2017-01-06
    LATIUM IT LTD - 2010-01-19
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-30 ~ 2013-01-21
    IIF 25 - Director → ME
    icon of calendar 2009-10-30 ~ 2012-04-02
    IIF 11 - Secretary → ME
  • 24
    NEWCO 1 2005 RE-ORGANISATION LIMITED - 2005-11-03
    LATIUM BUILDING PRODUCTS LIMITED - 2017-01-06
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2013-01-21
    IIF 26 - Director → ME
    icon of calendar 2006-03-31 ~ 2006-11-23
    IIF 5 - Director → ME
    icon of calendar 2007-10-08 ~ 2012-04-02
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.