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 Martin Stuart Billingham

    Related profiles found in government register
  • Mr Martin Stuart Billingham
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 1
    • Suite 3.07, Grosvenor House, Telford, TF2 9TW, England

      IIF 2
    • 52, Planks Lane, Wombourne, Wolverhampton, Staffordshire, WV5 9HG, England

      IIF 3
  • Mr Martin Stuart Billingham
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Masonic Hall, 9 Mill Street, Sutton Coldfield, B72 1TJ, England

      IIF 4 IIF 5
    • St James House, Hollinswood Road, Telford, Shropshire, TF2 9TZ, United Kingdom

      IIF 6
  • Billingham, Martin Stuart
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 382 Silbury Court West, Silbury Boulevard, Milton Keynes, MK9 2AF, United Kingdom

      IIF 7 IIF 8
    • 1.14, 1st Floor, St James House, Hollinswood Road, Telford, Shropshire, TF2 9TZ, United Kingdom

      IIF 9
  • Billingham, Martin Stuart
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Blick Rothenberg Limited, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 10
    • 3rd Floor, 382 Silbury Court West, Silbury Boulevard, Milton Keynes, MK9 2AF, United Kingdom

      IIF 11
  • Billingham, Martin Stuart
    British sales director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 52, Planks Lane, Wombourne, Wolverhampton, Staffordshire, WV5 9HG, England

      IIF 12
  • Billingham, Martin Stuart
    British ceo born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James House, Hollinswood Road, Telford, Shropshire, TF2 9TZ, United Kingdom

      IIF 13
  • Billingham, Martin Stuart
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regis House, Halesowen Road, Cradley Heath, B64 6JE, England

      IIF 14
  • Billingham, Martin Stuart
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 15
    • 6th Floor, Bastion House, 140 London Wall, London, EC2Y 5DN, England

      IIF 16
    • 3rd Floor, 382 Silbury Court West, Silbury Boulevard, Milton Keynes, MK9 2AF, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Masonic Building, C/o Harrison Partners, Mill Street, Sutton Coldfield, B72 1TJ, England

      IIF 21
    • Masonic Hall, 9 Mill Street, Sutton Coldfield, B72 1TJ, England

      IIF 22 IIF 23
    • Suite 3.07 Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW, England

      IIF 24
    • Suite 3.07, Grosvenor House, Telford, TF2 9TW, England

      IIF 25
    • 52, Planks Lane, Wombourne, Wolverhampton, Staffordshire, WV5 9HG, United Kingdom

      IIF 26
  • Billingham, Martin Stuart
    British sales director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Masonic Building, 9 Mill Street, Sutton Coldfield, B72 1TJ, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    Masonic Building, 9 Mill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-03-20 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Masonic Hall, 9 Mill Street, Sutton Coldfield, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-02 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    Suite 3.07 Grosvenor House Hollinswood Road, Central Park, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    1,508 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 24 - director → ME
  • 4
    Masonic Building C/o Harrison Partners, Mill Street, Sutton Coldfield, England
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2021-04-07 ~ dissolved
    IIF 21 - director → ME
  • 5
    AT ONE PROPERTY INVESTMENTS LIMITED - 2020-06-08
    AT ONE INVESTMENTS LIMITED - 2020-01-06
    Masonic Building, 9 Mill Street, Sutton Coldfield, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -154,034 GBP2021-07-31
    Officer
    2020-12-18 ~ now
    IIF 27 - director → ME
  • 6
    SALES SURGE LTD - 2020-03-31
    Richard Hall House Bridgnorth Road, Wombourne, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    157,996 GBP2022-03-31
    Officer
    2017-02-10 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    Masonic Building, 9 Mill Street, Sutton Coldfield, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,657,724 GBP2022-09-30
    Officer
    2020-09-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    1.14 1st Floor, St James House, Hollinswood Road, Telford, Shropshire, United Kingdom
    Corporate (4 parents)
    Officer
    2022-10-26 ~ now
    IIF 9 - director → ME
  • 9
    Suite 3.07 Grosvenor House, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    504,957 GBP2023-12-30
    Officer
    2013-09-27 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    ADWELL SUPPORTED LIVING LIMITED - 2021-03-15
    SHINE (HERTS) LIMITED - 2019-10-02
    Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    474,488 GBP2024-03-31
    Officer
    2018-09-21 ~ 2020-01-31
    IIF 8 - director → ME
  • 2
    WAVE SUPPORTED LIVES LIMITED - 2021-03-15
    Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    294,674 GBP2024-03-31
    Officer
    2018-07-11 ~ 2020-01-31
    IIF 7 - director → ME
  • 3
    NAVIGATION SUPPORT AND CARE SERVICES LTD - 2021-03-15
    Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    310,452 GBP2024-03-31
    Officer
    2018-10-26 ~ 2020-01-31
    IIF 19 - director → ME
  • 4
    AMITY SUPPORTED LIVING LIMITED - 2021-03-18
    Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    55,600 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-12-06 ~ 2020-01-31
    IIF 17 - director → ME
  • 5
    ELYSIUM SUPPORTED LIVING LIMITED - 2021-03-15
    Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,006,726 GBP2024-03-31
    Officer
    2018-09-26 ~ 2020-01-31
    IIF 18 - director → ME
  • 6
    SOUTH WEST INDEPENDENCE LIMITED - 2021-03-15
    Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    514,188 GBP2024-03-31
    Officer
    2018-12-06 ~ 2020-01-31
    IIF 20 - director → ME
  • 7
    ALLERTON C&S LIMITED - 2023-03-03
    ALLERTON CARE LIMITED - 2021-03-15
    Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    791,216 GBP2024-03-31
    Officer
    2018-07-10 ~ 2020-01-31
    IIF 11 - director → ME
  • 8
    Victoria House, 49 Clarendon Road, Clarendon Road, Watford, England
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,016,902 GBP2021-03-31
    Officer
    2019-12-06 ~ 2020-01-31
    IIF 10 - director → ME
  • 9
    BLOOM SOCIAL HOUSING CIC - 2022-11-03
    3.06 Grosvenor House Hollinswood Road, Telford, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    13,642 GBP2021-04-30
    Officer
    2020-04-15 ~ 2021-01-18
    IIF 14 - director → ME
  • 10
    MIDLANDS SPECIALIST TRANSPORT LIMITED - 2024-08-22
    Masonic Hall, 9 Mill Street, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-06-30 ~ 2024-06-28
    IIF 23 - director → ME
    Person with significant control
    2022-06-30 ~ 2024-06-28
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2020-09-13 ~ 2020-12-03
    IIF 16 - director → ME
  • 12
    30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2020-12-10 ~ 2021-02-18
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.