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

Boiles, Martin David

    Related profiles found in government register
  • Boiles, Martin David
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arena, Basing View, Basingstoke, RG21 4EB, England

      IIF 1
    • icon of address Arena, The Square, Basin View, Basingstoke, Hampshire, RG21 7EB, United Kingdom

      IIF 2
    • icon of address Arena The Square, Basing View, Basingstoke, RG21 4EB, England

      IIF 3 IIF 4
    • icon of address Malin House, Court Farm Road, Netheravon, Wiltshire, SP4 9QU, United Kingdom

      IIF 5
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Boiles, Martin David
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tm Solutions Ltd, Monarch House, Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire, OX14 3NB, England

      IIF 9 IIF 10 IIF 11
    • icon of address Corner Cottage, Winchester Road, Andover, Hampshire, SP10 2EG

      IIF 12
    • icon of address Harwell Innovation Centre, 173 Currie Avenue, Didcot, OX11 0QG, England

      IIF 13
  • Boiles, Martin David
    British telecomms consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 14 IIF 15
  • Boiles, Martin David
    British telecommunications professional born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Cottage, Winchester Road, Andover, SP10 2EG, England

      IIF 16
  • Boiles, Martin David
    British telecoms analyst born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Cottage, Winchester Road, Andover, Hampshire, SP10 2EG

      IIF 17
  • Mr Martin David Boiles
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwell Innovation Centre, 173 Currie Avenue, Didcot, OX11 0QG, England

      IIF 18
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 19 IIF 20
  • Martin David Boiles
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Arena The Square, Basing View, Basingstoke, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Arena The Square, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Arena The Square, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -767,877 GBP2024-12-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Arena The Square, Basing View, Basingstoke, Hampshire, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,560,257 GBP2024-12-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    SWEET PHONES LIMITED - 2017-01-19
    BOOM COMS LIMITED - 2018-03-28
    icon of address Arena The Square, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -145,050 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Arena The Square, Basing View, Basingstoke, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 2 - Director → ME
  • 7
    SWEET CHANNEL LIMITED - 2014-05-02
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    22,939 GBP2015-12-31
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Harwell Innovation Centre, 173 Currie Avenue, Didcot, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Arena The Square, Basing View, Basingstoke, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -184,353 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -6,298 GBP2021-03-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 14 - Director → ME
Ceased 8
  • 1
    F.P. TELEKOM LIMITED - 2003-06-02
    F.P. MAILING (NORTHERN IRELAND) LIMITED - 2002-05-31
    BEYOND LIMITED - 2007-01-23
    icon of address Bridgford House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    275,507 GBP2021-04-30
    Officer
    icon of calendar 2015-12-04 ~ 2019-02-05
    IIF 11 - Director → ME
  • 2
    SWEET PHONES LIMITED - 2017-01-19
    BOOM COMS LIMITED - 2018-03-28
    icon of address Arena The Square, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -145,050 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-06
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    SWITCH2IP LIMITED - 2014-05-02
    icon of address Neil Morecraft, 435, 22 Eden Street, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2014-12-01
    IIF 16 - Director → ME
  • 4
    GO COMMUNICATIONS WORLDWIDE LIMITED - 2002-04-23
    LEASEBROAD LIMITED - 2002-04-17
    icon of address 5 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2005-12-21
    IIF 17 - Director → ME
  • 5
    icon of address Harwell Innovation Centre, 173 Currie Avenue, Didcot, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2018-07-04
    IIF 13 - Director → ME
  • 6
    BLAKEDEW 544 LIMITED - 2005-08-15
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2005-11-08 ~ 2013-08-15
    IIF 12 - Director → ME
  • 7
    icon of address Bridgford House, Heyes Lane, Alderley Edge, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    115,601 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2014-10-01 ~ 2019-02-05
    IIF 10 - Director → ME
  • 8
    icon of address Bridgford House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    90 GBP2021-04-30
    Officer
    icon of calendar 2015-12-04 ~ 2019-09-10
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.