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, David Simeon

    Related profiles found in government register
  • Martin, David Simeon
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156 South Street, Dorking, Surrey, RH4 2HF, England

      IIF 1
    • icon of address Bullimores Llp, Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 2
    • icon of address Slyfield Green Industrial Estate, Westfield Road, Guildford, Surrey, GU1 1SB, England

      IIF 3
    • icon of address Slyfield Industrial Estate, Westfield Road, Guildford, Surrey, GU1 1SB, England

      IIF 4
  • Martin, David Simeon
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, David Simeon
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 13 IIF 14
    • icon of address Drydown House Hound House Road, Shere, Guildford, Surrey, GU5 9JG

      IIF 15
    • icon of address Kellys Removals & Transport, Westfield Road, Slyfield Industrial Estate, Guildford, Surrey, GU1 1SB, United Kingdom

      IIF 16
  • Martin, David Simeon
    British transporter born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drydown House Hound House Road, Shere, Guildford, Surrey, GU5 9JG

      IIF 17
  • Mr David Simeon Martin
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bullimores Llp, Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 18
    • icon of address Old Printers Yard, 156 South Street, Dorking, RH4 2HF, United Kingdom

      IIF 19 IIF 20
    • icon of address Slyfield Green Industrial Estate, Westfield Road, Guildford, Surrey, GU1 1SB, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 25
  • Martin, David Simeon
    British

    Registered addresses and corresponding companies
  • Martin, David Simeon
    British company director

    Registered addresses and corresponding companies
    • icon of address Drydown House Hound House Road, Shere, Guildford, Surrey, GU5 9JG

      IIF 29
  • Martin, David Simeon

    Registered addresses and corresponding companies
    • icon of address Drydon House, Hound House Lane, Shere, Guildford, Surrey, GU5 9JG

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 156 South Street, Dorking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    85 GBP2024-09-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address C/o Kellys Storage Ltd, Slyfield Industrial Estate, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-18 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2002-03-18 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    icon of address Bullimores Llp, Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    548,997 GBP2024-09-30
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    icon of address Slyfield Green Industrial Estate, Westfield Road, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,509,326 GBP2024-09-30
    Officer
    icon of calendar 2014-07-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Slyfield Industrial Estate, Westfield Road, Guildford, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,536 GBP2024-09-30
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    KELLYS STORE LIMITED - 2018-08-17
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,992 GBP2024-09-30
    Officer
    icon of calendar 2010-01-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    PADAMA LIMITED - 2018-08-22
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    Company number 04423774
    Non-active corporate
    Officer
    icon of calendar 2007-12-20 ~ now
    IIF 10 - Director → ME
Ceased 9
  • 1
    icon of address 158 High Street, Guildford, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    360,910 GBP2024-12-31
    Officer
    icon of calendar 1996-03-28 ~ 2001-11-27
    IIF 11 - Director → ME
  • 2
    HUGH HARRIS (TAILORS) LIMITED - 2007-02-19
    icon of address Unit 2k Albany Park, Frimley, Camberley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    605,113 GBP2024-01-31
    Officer
    icon of calendar ~ 2007-12-19
    IIF 17 - Director → ME
    icon of calendar ~ 2008-01-17
    IIF 28 - Secretary → ME
  • 3
    icon of address Ensor House Alfold Bars, Loxwood, Billingshurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    309,410 GBP2017-05-31
    Officer
    icon of calendar 2006-04-28 ~ 2007-12-19
    IIF 6 - Director → ME
  • 4
    KELLYS STORAGE LIMITED - 1991-01-23
    icon of address Slyfield Green Industrial Estate, Westfield Road, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120 GBP2024-09-30
    Officer
    icon of calendar ~ 2024-12-01
    IIF 5 - Director → ME
    icon of calendar ~ 2024-12-01
    IIF 26 - Secretary → ME
  • 5
    icon of address Slyfield Green Industrial Estate, Westfield Road, Guildford, Surrey
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    4,547,250 GBP2024-09-30
    Officer
    icon of calendar ~ 2022-12-18
    IIF 7 - Director → ME
    icon of calendar ~ 2022-12-18
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ 2022-12-18
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    icon of address Slyfield Green Industrial Estate, Westfield Road, Guildford, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    1,105,608 GBP2024-09-30
    Officer
    icon of calendar 1999-05-26 ~ 2023-08-01
    IIF 15 - Director → ME
  • 7
    icon of address Slyfield Green Industrial Estate, Westfield Road, Guildford, Surrey
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    201 GBP2024-09-30
    Officer
    icon of calendar 2008-05-08 ~ 2009-09-30
    IIF 30 - Secretary → ME
  • 8
    THE FURLONG RESEARCH CHARITABLE FOUNDATION - 2011-08-15
    icon of address Furlong House, 10a Chandos Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-21 ~ 2019-03-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-11
    IIF 25 - Right to appoint or remove directors OE
  • 9
    Company number 04423774
    Non-active corporate
    Officer
    icon of calendar 2002-04-25 ~ 2007-12-19
    IIF 9 - 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.