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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stephen Paul Martin

    Related profiles found in government register
  • Stephen Paul Martin
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach & Horses, The Street, Hook, RG27 9BG, United Kingdom

      IIF 1
  • Mr Stephen Paul Martin
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach & Horses, The Street, Rotherwick, Hook, RG27 9BG, England

      IIF 2
  • Mr Paul Martin
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albert House, 42 Seymour Road, Astley Bridge, Bolton, BL1 8PT, United Kingdom

      IIF 3
    • Albert House, Seymour Road, Bolton, BL1 8PT, England

      IIF 4
  • Mr Stuart Paul Martin
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16c Norman Way, Severn Bridge Industrial Estate, Caldicot, NP26 5PT, United Kingdom

      IIF 5
    • Unit 16c Norman Way, Severn Bridge Industrial Estate, Caldicot, United Kingdom, NP26 5PT, United Kingdom

      IIF 6
  • Martin, Paul
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Wellington Road, Hampton, Middlesex, TW12 1JT, England

      IIF 7
  • Martin, Paul
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Paul
    British managing director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Paul
    British software engineer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Wellington Road, Hampton Hill, TW12 1JT, England

      IIF 21
  • Martin, Stephen Paul
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach & Horses, The Street, Rotherwick, Hook, RG27 9BG, United Kingdom

      IIF 22
  • Martin, Paul
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Seymour Road, Bolton, BL1 8PT, United Kingdom

      IIF 23
    • Albert House, 42 Seymour Road, Astley Bridge, Bolton, BL1 8PT, United Kingdom

      IIF 24
  • Martin, Paul
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albert House, Seymour Road, Bolton, BL1 8PT, England

      IIF 25
  • Martin, Paul
    British qs born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Arcadia Avenue, Queens Park, Bournemouth, Dorset, BH8 9ER, United Kingdom

      IIF 26
  • Martin, Stuart Paul
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16c, Norman Way, Severn Bridge Industrial Estate, Caldicot, NP26 5PT, United Kingdom

      IIF 27
    • Forza Gb Limited, Bulwark Trading Estate, Bulwark Rd, Chepstow, NP16 5QZ, United Kingdom

      IIF 28
  • Mr Paul Martin
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cathmona, Town Street, Shiptonthorpe, York, YO43 3PE, England

      IIF 29
  • Mr Paul Martin
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Albert House, 42 Seymour Road, Bolton, BL1 8PT, England

      IIF 30
    • Dedham Vale Business Centre, Manningtree Road, Dedham, Essex, CO7 6BL, United Kingdom

      IIF 31
    • 10, Constitution Hill Road, Poole, BH14 0QD, United Kingdom

      IIF 32
    • 33 Boston Road, Holbeach, Spalding, Lincs, PE12 7LR, England

      IIF 33
  • Martin, Paul Stephen
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cathmona, Town Street, Shiptonthorpe, York, YO43 3PE, England

      IIF 34
  • Martin, Paul Stuart
    British ceo born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 32, Osborne Close, Feltham, Middlesex, TW13 6SR, England

      IIF 35
  • Martin, Paul Stuart
    British franchisee born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Redwood Place, Beaconsfield, Buckinghamshire, HP9 1RP, England

      IIF 36
  • Martin, Paul Stuart
    British owner born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 55, Collingwood Avenue, Surbiton, Surrey, KT5 9PU, England

      IIF 37
  • Mr Paul Stephen Martin
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cathmona, Town Street, Shiptonthorpe, York, YO43 3PE, England

      IIF 38
  • Martin, Paul
    British security engineer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, High Street, West Woodburn, Northumberland, NE48 2RU, United Kingdom

      IIF 39
  • Martin, Paul Antony
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 81, Royal Court Drive, Bolton, BL1 4AZ, England

      IIF 40
  • Martin, Paul Antony
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Orchard St Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 41
  • Martin, Stephen Paul
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Coach & Horses, The Street, Rotherwick, Hook, RG27 9BG, England

      IIF 42
  • Mr Paul Antony Martin
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 81, Royal Court Drive, Bolton, BL1 4AZ, England

      IIF 43 IIF 44
    • Albert House, Seymour Rod, Bolton, BL1 8PT, England

      IIF 45
  • Martin, Paul
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Constitution Hill Road, Poole, BH14 0QD, United Kingdom

      IIF 46
  • Martin, Paul
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 26, St James Close, Chatteris, PE16 6FJ, England

      IIF 47
    • Dedham Vale Business Centre, Manningtree Road, Dedham, Essex, CO7 6BL

      IIF 48
  • Martin, Paul
    British hotelier born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 43, Grand Avenue, Southbourne, Bournemouth, Dorset, BH6 3SY, United Kingdom

      IIF 49
  • Martin, Paul
    British director born in March 1971

    Resident in Gbr

    Registered addresses and corresponding companies
    • 11, Highcliffe, Spittal, Berwick-upon-tweed, Northumberland, TD15 2NL, England

      IIF 50
  • Martin, Paul
    British graphic designer born in March 1971

    Resident in Gbr

    Registered addresses and corresponding companies
    • 11, Highcliffe, Spittal, Berwick-upon-tweed, Northumberland, TD15 2JH

      IIF 51
  • Martin, Paul Antony
    English company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
  • Martin, Paul Antony
    English none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Albert House, 42 Seymour Road, Astley Bridge, Bolton, BL1 8PT, England

      IIF 53
  • Martin, Paul Stuart
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 54
  • Mr Paul Antony Martin
    English born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Martin, Paul
    English sales trainer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1-4 London Road, Spalding, Lincolnshire, PE11 2TA, United Kingdom

      IIF 56
  • Martin, Paul
    British

    Registered addresses and corresponding companies
    • 1, High Street, West Woodburn, Northumberland, NE48 2RU, United Kingdom

      IIF 57
  • Martin, Paul Antony
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Albert House, Seymour Rod, Bolton, BL1 8PT, England

      IIF 58
  • Martin, Paul

    Registered addresses and corresponding companies
    • Dedham Vale Business Centre, Manningtree Road, Dedham, Essex, CO7 6BL

      IIF 59
  • Martin, Stephen Paul

    Registered addresses and corresponding companies
    • The Coach & Horses, The Street, Rotherwick, Hook, RG27 9BG, United Kingdom

      IIF 60
child relation
Offspring entities and appointments 39
  • 1
    ACLOGISTICSUK LIMITED
    06264476
    2 Redwood Place, Beaconsfield, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2011-09-28 ~ 2012-11-02
    IIF 36 - Director → ME
  • 2
    AEGIS FIRE AND SECURITY LTD
    10989154
    2 Barkers Terrace East Lane, Dedham, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 3
    AEGIS INTEGRATED SECURITY LIMITED
    04849970
    Outspan, Dairy Farm Meadow, St Osyth, Essex, England
    Active Corporate (9 parents)
    Officer
    2017-06-08 ~ 2018-01-05
    IIF 48 - Director → ME
    2017-06-08 ~ 2018-01-05
    IIF 59 - Secretary → ME
    Person with significant control
    2017-06-08 ~ 2017-11-08
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    ALPHA CASTING LTD
    07845478
    64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2015-05-30 ~ 2015-05-30
    IIF 17 - Director → ME
  • 5
    ARIEL PROPERTIES LTD
    SC302332
    11a Well Tower Park, Ayton, Berwickshire, Scotland
    Active Corporate (6 parents)
    Officer
    2006-05-15 ~ 2021-06-29
    IIF 50 - Director → ME
  • 6
    BLUE ROCK MUSIC STUDIOS LTD
    07874701
    64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2015-05-30 ~ 2015-05-30
    IIF 8 - Director → ME
  • 7
    BONDED COVERINGS LTD
    08599867
    6 Arcadia Avenue, Queens Park, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-08 ~ dissolved
    IIF 26 - Director → ME
  • 8
    CAP CARGO LIMITED
    09098110
    206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (11 parents)
    Officer
    2015-05-30 ~ 2015-05-30
    IIF 12 - Director → ME
  • 9
    CAP CARS LTD
    08879738
    208 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (11 parents)
    Officer
    2015-05-30 ~ 2015-08-13
    IIF 16 - Director → ME
  • 10
    CAP RECOVERY LIMITED
    09155921
    64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2015-05-30 ~ 2015-05-30
    IIF 13 - Director → ME
  • 11
    CATHAM HOLDINGS LTD
    11174650
    81 Royal Court Drive, Bolton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-01-29 ~ 2021-04-05
    IIF 24 - Director → ME
    Person with significant control
    2018-01-29 ~ 2021-04-05
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    FANTASY PRINTS LIMITED
    SC240138
    11a Well Tower Park, Ayton, Berwickshire, Scotland
    Active Corporate (8 parents)
    Officer
    2003-12-01 ~ 2018-06-27
    IIF 51 - Director → ME
  • 13
    FFM CONSTRUCTION SERVICES LIMITED
    09207382
    64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-27 ~ 2015-04-27
    IIF 20 - Director → ME
  • 14
    FIXZIE GROUP LTD
    12587541
    81 Royal Court Drive, Bolton, England
    Active Corporate (2 parents)
    Officer
    2020-05-05 ~ 2021-05-04
    IIF 23 - Director → ME
    2023-05-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    2020-05-05 ~ 2021-05-04
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FORZA GB (GREAT BRITAIN) LTD
    - now 06461837
    FORZA WEST LIMITED
    - 2013-09-12 06461837
    Unit 16c Norman Way, Severn Bridge Industrial Estate, Caldicot, United Kingdom
    Active Corporate (2 parents)
    Officer
    2008-01-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    FORZA SC (SUPERCARS) LIMITED
    09573708
    Unit 16c Norman Way, Severn Bridge Industrial Estate, Caldicot, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-05-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 17
    HAMPTON CARS LTD
    09343428
    Platform 2 Ashley Road, Hampton, Middlesex, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2015-06-24 ~ 2015-06-24
    IIF 19 - Director → ME
  • 18
    HHP (UK) LTD
    08976226
    10 Constitution Hill Road, Poole, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-12-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HI-LINE PAYROLL SERVICES LIMITED
    09640137
    14 Berger Close, Petts Wood, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    2015-06-16 ~ 2015-06-16
    IIF 21 - Director → ME
  • 20
    HITCHCOCK ENTERTAINMENTS LTD
    07845397
    64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (7 parents)
    Officer
    2015-05-30 ~ 2015-11-28
    IIF 7 - Director → ME
  • 21
    HITCHCOCK HOLDINGS (UK) LTD
    07850335
    14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2015-05-25 ~ 2015-11-28
    IIF 35 - Director → ME
  • 22
    HITCHCOCK TELEVISION LTD
    07866193
    64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2015-05-30 ~ 2015-05-30
    IIF 14 - Director → ME
  • 23
    IMPERIAL CONSTRUCTION MAYFAIR LIMITED
    08362051
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (9 parents)
    Officer
    2015-05-30 ~ 2015-05-30
    IIF 15 - Director → ME
  • 24
    IMPERIAL CORPORATE HOSPITALITY LIMITED LTD - now
    PE PRINT AND DESIGN LIMITED
    - 2016-02-18 08368598
    7 Station Approach, Leigh House, Bexleyheath, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    2013-01-21 ~ 2016-01-12
    IIF 37 - Director → ME
  • 25
    IMPERIAL PORCELAIN LTD
    08534500
    14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-30 ~ 2015-05-30
    IIF 10 - Director → ME
  • 26
    IN CAR - ON BIKE LTD.
    05311105
    Cathmona Town Street, Shiptonthorpe, York, England
    Active Corporate (3 parents)
    Officer
    2004-12-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-12-23 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-12-23
    IIF 29 - Has significant influence or control OE
  • 27
    JAYKAY MARKETING LTD
    06599893
    9 Weldon Way, Regent Farm Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2008-05-21 ~ dissolved
    IIF 39 - Director → ME
    2008-05-21 ~ dissolved
    IIF 57 - Secretary → ME
  • 28
    METRO CONSTRUCTION RECRUITMENT LIMITED
    09217659
    14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    2015-06-24 ~ 2015-06-24
    IIF 18 - Director → ME
  • 29
    MYPOP LTD
    10643764
    Albert House 42 Seymour Road, Astley Bridge, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-18 ~ dissolved
    IIF 25 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 30
    PAUL MARTIN SALES LIMITED
    08329857
    33 Boston Road Holbeach, Spalding, Lincs, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-01-21 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 31
    PERSONNEL SUPPLY 795 LLP
    OC406672 OC410944... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (5 parents)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 54 - LLP Designated Member → ME
  • 32
    PR ROLLING LIMITED - now
    PRESTIGE PAYROLL INTERNATIONAL LIMITED - 2016-10-21
    STORM BULLION LIMITED
    - 2016-06-03 08647726
    206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (10 parents)
    Officer
    2015-05-30 ~ 2015-07-12
    IIF 11 - Director → ME
  • 33
    ROTHERWICK PUB COMPANY LTD
    12380580
    The Coach & Horses The Street, Rotherwick, Hook, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-30 ~ dissolved
    IIF 22 - Director → ME
    2019-12-30 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 34
    SCRIPT REVOLUTION LTD
    07844847
    64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2015-05-30 ~ 2015-05-30
    IIF 9 - Director → ME
  • 35
    SECOND CHANCE HOLDINGS LTD
    10018405
    81 Royal Court Drive, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-22 ~ 2021-04-05
    IIF 47 - Director → ME
    Person with significant control
    2016-07-22 ~ 2020-02-05
    IIF 30 - Ownership of shares – 75% or more OE
  • 36
    SHOWER HEADS LTD
    08118224
    43 Grand Avenue, Southbourne, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 49 - Director → ME
  • 37
    SPMCJM PUB COMPANY LTD
    10873434
    5 Canon Court, Institute Street, Bolton, England
    Active Corporate (2 parents)
    Officer
    2017-09-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-07-17 ~ 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
  • 38
    THOMAS LONG LIMITED
    11629098
    Orchard St Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (6 parents)
    Officer
    2019-12-11 ~ dissolved
    IIF 41 - Director → ME
  • 39
    THOMAS LONG PARTNERS LLP
    OC430012
    Albert House, Seymour Rod, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-16 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.