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

Mr Martin Roy Varley

    Related profiles found in government register
  • Mr Martin Roy Varley
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elstree Aviation Centre, Hogg Lane, Elstree, Borehamwood, WD6 3AN, England

      IIF 1
    • icon of address Elstree Aviation Centre Ltd, Elstree Aerodrome, Hogg Lane, Elstree, Borehamwood, Hertfordshire, WD6 3AN, England

      IIF 2
    • icon of address 724, Holloway Road, London, N19 3JD, England

      IIF 3
    • icon of address Flat 22, 51 Fitzjohns Avenue, London, NW3 6PH, England

      IIF 4
    • icon of address Unit 848, 19-21 Crawford Street, London, W1H 1PJ

      IIF 5
  • Martin Varley
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR

      IIF 6
  • Martin Roy Varley
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Rhodes Business Park, Silburn Way, Manchester, M24 4NE, Uk

      IIF 7
  • Varley, Martin Roy
    British chief executive born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elstree Aviation Centre, Hogg Lane, Elstree, Borehamwood, WD6 3AN, England

      IIF 8
    • icon of address Elstree Aviation Centre Ltd, Elstree Aerodrome, Hogg Lane, Elstree, Borehamwood, Hertfordshire, WD6 3AN, England

      IIF 9
  • Varley, Martin Roy
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 39 Montagu Square, London, W1H 2LL, England

      IIF 10
    • icon of address Unit 4 Rhodes Business Park, Silburn Way, Middleton, Manchester, M24 4NE

      IIF 11 IIF 12
  • Varley, Martin Roy
    British managing director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elstree Aviation Centre, Elstree Aerodrome, Hogg Lane, Elstree, Borehamwood, Hertfordshire, WD6 3AN, England

      IIF 13
    • icon of address 724, Holloway Road, London, N19 3JD, England

      IIF 14
  • Varley, Martin
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 17 Montagu Square, London, W1H 2LE

      IIF 15
  • Varley, Martin
    British dispensing optician born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coronation Road, Harrogate, HG2 8BZ, England

      IIF 16
  • Varley, Martin
    British co director born in December 1962

    Registered addresses and corresponding companies
    • icon of address 313 Stand Lane, Radcliffe, Greater Manchester, M26 1JA

      IIF 17
  • Varley, Martin
    British company director born in December 1962

    Registered addresses and corresponding companies
  • Varley, Martin
    British director born in December 1962

    Registered addresses and corresponding companies
  • Varley, Martin
    British managing director born in December 1962

    Registered addresses and corresponding companies
  • Varley, Martin
    British co director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Seymour Place, London, W1H 5TG

      IIF 42
    • icon of address 93, Seymour Place, London, W1H 5TG, United Kingdom

      IIF 43 IIF 44
  • Varley, Martin
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Crimea Street, Glasgow, Strathclyde, G2 8PW

      IIF 45
  • Varley, Martin
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Varley, Martin
    British managing director born in December 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit 4, Rhodes Business Park, Silburn Way, Manchester, M24 4NE, England

      IIF 61
  • Varley, Martin
    British non-executive director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Wimborne, Dorset, BH21 1HS, England

      IIF 62
  • Varley, Martin
    British company director

    Registered addresses and corresponding companies
    • icon of address 313 Stand Lane, Radcliffe, Greater Manchester, M26 1JA

      IIF 63
  • Varley, Martin
    British director

    Registered addresses and corresponding companies
    • icon of address 2-4 Cobb House, Oyster Lane, Byfleet, Surrey, KT14 7HQ

      IIF 64
  • Varley, Martin Roy

    Registered addresses and corresponding companies
    • icon of address 3 St Martins, Northwood, Middlesex, HA6 2BP

      IIF 65
child relation
Offspring entities and appointments
Active 4
  • 1
    DOWLIS CORPORATE SOLUTIONS PLC - 2008-06-11
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-29
    DOWLIS CORPORATE SOLUTIONS (HOLDINGS) LIMITED - 2005-09-28
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2004-09-27
    250 QUARRY STREET LIMITED - 2004-09-10
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 59 - Director → ME
  • 2
    icon of address Elstree Aviation Centre Elstree Aerodrome, Hogg Lane, Elstree, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -259,564 GBP2023-11-30
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address Elstree Aviation Centre Hogg Lane, Elstree, Borehamwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    ICE AVIATION LEASING LIMITED - 2021-12-24
    icon of address 724 Holloway Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,618,225 GBP2023-12-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 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
Ceased 41
  • 1
    4 IMPRINT UK LIMITED - 2016-03-10
    icon of address 7-8 Market Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-07-24 ~ 2001-11-30
    IIF 22 - Director → ME
  • 2
    icon of address Market House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (9 parents)
    Equity (Company account)
    28,571 GBP2024-03-24
    Officer
    icon of calendar 2010-09-28 ~ 2010-12-20
    IIF 15 - Director → ME
  • 3
    BEMROSE FINANCE LIMITED - 2000-08-03
    BURGINHALL 524 LIMITED - 1991-03-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2001-11-30
    IIF 27 - Director → ME
  • 4
    BEMROSE & SONS LIMITED - 2000-08-03
    BEMROSE UK LIMITED - 1979-12-31
    ABSTRACTORS LIMITED - 1978-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2001-11-30
    IIF 30 - Director → ME
  • 5
    BEMROSE QUEST TRUSTEES LIMITED - 2000-08-03
    icon of address 7-8 Market Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2001-11-30
    IIF 28 - Director → ME
  • 6
    4 IMPRINT GROUP LIMITED - 2000-08-18
    BEMROSE GROUP LIMITED - 2000-07-12
    SCHOOL FUNDRAISERS LIMITED - 1996-10-29
    FORAY 705 LIMITED - 1994-11-02
    icon of address 25 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2001-11-30
    IIF 19 - Director → ME
  • 7
    BEMROSE CORPORATION PUBLIC LIMITED COMPANY - 2000-08-18
    icon of address 25 Southampton Buildings, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2000-03-06 ~ 2001-11-30
    IIF 41 - Director → ME
  • 8
    VOUCHER CLEARING SERVICES LIMITED - 2001-10-17
    FORAY 751 LIMITED - 1995-02-28
    icon of address 25 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2001-11-30
    IIF 26 - Director → ME
  • 9
    TRADE ONLY LIMITED - 2006-08-02
    SPICECREST 2000 LIMITED - 1998-03-16
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 1999-03-14 ~ 2005-02-18
    IIF 24 - Director → ME
  • 10
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF 57 - Director → ME
  • 11
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF 46 - Director → ME
  • 12
    CUSTOMER FOCUS SOFTWARE LIMITED - 2020-05-15
    TRADE ONLY LIMITED - 2015-08-05
    INDUSTRY SOFTWARE LIMITED - 2009-01-07
    TRADE ONLY LIMITED - 2008-02-21
    ONLY TRADE LIMITED - 2006-08-02
    251 QUARRY STREET LIMITED - 2004-10-22
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-16 ~ 2020-04-07
    IIF 60 - Director → ME
    icon of calendar 2004-09-28 ~ 2005-09-05
    IIF 39 - Director → ME
  • 13
    DOWLIS CORPORATE SOLUTIONS PLC - 2008-06-11
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-29
    DOWLIS CORPORATE SOLUTIONS (HOLDINGS) LIMITED - 2005-09-28
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2004-09-27
    250 QUARRY STREET LIMITED - 2004-09-10
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-08 ~ 2020-04-07
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,938 GBP2024-03-31
    Officer
    icon of calendar 2009-05-01 ~ 2020-04-07
    IIF 58 - Director → ME
    icon of calendar 2004-09-20 ~ 2005-08-08
    IIF 17 - Director → ME
  • 15
    BROADWAY INCENTIVES LIMITED - 2010-10-06
    INCENTIVES TWO LIMITED - 1995-02-10
    icon of address Broadway, Trafford Wharf Road, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-05-30
    IIF 21 - Director → ME
  • 16
    MANSARD ENGINEERS LIMITED - 1996-10-21
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2011-07-12
    IIF 44 - Director → ME
    icon of calendar 2004-09-28 ~ 2009-01-29
    IIF 31 - Director → ME
  • 17
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF 47 - Director → ME
  • 18
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF 48 - Director → ME
  • 19
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2011-07-12
    IIF 49 - Director → ME
    icon of calendar 2004-01-16 ~ 2009-01-29
    IIF 36 - Director → ME
  • 20
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-12-31 ~ 2020-04-07
    IIF 11 - Director → ME
  • 21
    ARTWORKTOOL LIMITED - 2015-06-30
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,336,000 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2020-04-07
    IIF 10 - Director → ME
  • 22
    icon of address 7 Lindale Avenue, Flixton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2006-11-22 ~ 2007-08-24
    IIF 23 - Director → ME
    icon of calendar 2006-11-22 ~ 2007-08-24
    IIF 63 - Secretary → ME
  • 23
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-12-01
    IIF 55 - Director → ME
    icon of calendar 2006-10-05 ~ 2009-01-29
    IIF 25 - Director → ME
  • 24
    DOWLIS CORPORATE SOLUTIONS (UK) LIMITED - 2016-06-21
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-28
    DOWLIS GROUP LTD - 2005-01-06
    DOWLIS (PLASTICS) LIMITED - 1996-10-01
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    4,949,812 GBP2023-06-30
    Officer
    icon of calendar 2009-06-24 ~ 2011-07-12
    IIF 56 - Director → ME
    icon of calendar 2004-09-28 ~ 2009-01-29
    IIF 37 - Director → ME
  • 25
    icon of address Elstree Aviation Centre Elstree Aerodrome, Hogg Lane, Elstree, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,561 GBP2023-11-30
    Officer
    icon of calendar 2019-11-28 ~ 2022-11-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2022-11-30
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 26
    PROMOSERVICES LIMITED - 2012-03-22
    BRAND ADDITION LIMITED - 2010-10-06
    PROMOSERVICES LIMITED - 2008-12-15
    TGIG LIMITED - 2001-11-16
    EXCEL PLUS LIMITED - 1995-09-26
    icon of address C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2001-11-30
    IIF 20 - Director → ME
  • 27
    icon of address 22 Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    62,912 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2020-04-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 28
    PRODUCT PLUS (LONDON) LIMITED - 1996-01-01
    icon of address C/o Mazars Llp, First Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2001-11-30
    IIF 40 - Director → ME
  • 29
    ICE.CO.UK GROUP LTD - 2020-03-18
    ICE ELEGANT GIFTS LIMITED - 2020-01-06
    FOB DIRECT LIMITED - 2007-09-04
    icon of address Unit 6 Rhodes Business Park Silburn Way, Manchester Old Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,379 GBP2023-12-31
    Officer
    icon of calendar 2006-07-28 ~ 2007-11-05
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-02-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 30
    TRADE ONLY LIMITED - 2009-01-07
    INDUSTRY SOFTWARE LIMITED - 2008-02-21
    CUSTOMER FOCUS SOFTWARE LTD - 2006-07-21
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -592,240 GBP2024-03-31
    Officer
    icon of calendar 2009-06-04 ~ 2020-04-07
    IIF 12 - Director → ME
    icon of calendar 2006-07-03 ~ 2009-01-29
    IIF 32 - Director → ME
  • 31
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF 54 - Director → ME
  • 32
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF 64 - Secretary → ME
  • 33
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF 51 - Director → ME
  • 34
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2011-07-11
    IIF 42 - Director → ME
    icon of calendar 2004-04-01 ~ 2005-02-18
    IIF 33 - Director → ME
  • 35
    icon of address 60 Elliot Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561,935 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2011-07-12
    IIF 45 - Director → ME
    icon of calendar 2006-02-27 ~ 2009-01-29
    IIF 29 - Director → ME
  • 36
    MOVERS & SHAPERS LIMITED - 2001-03-14
    OYSTERTEC LIMITED - 2000-05-16
    icon of address Colne Commercial Centre, Exchange Street, Colne, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2002-01-31
    IIF 18 - Director → ME
  • 37
    POYLE PROMOTIONS LIMITED - 2008-09-30
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF 52 - Director → ME
  • 38
    MAC MERCHANDISING & CLOTHING LTD - 2007-09-11
    BASECROWN ASSOCIATES LIMITED - 2001-01-18
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2020-04-07
    IIF 50 - Director → ME
    icon of calendar 2004-09-28 ~ 2009-01-29
    IIF 34 - Director → ME
  • 39
    NIDCROWN SUPPLIES LIMITED - 2000-11-07
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2009-08-01 ~ 2011-07-12
    IIF 43 - Director → ME
    icon of calendar 2004-09-28 ~ 2009-01-29
    IIF 38 - Director → ME
  • 40
    PRIMA PUBLICITY LIMITED - 2005-02-23
    DOWCRAFT DISTRIBUTION LIMITED - 2002-03-30
    GREYBRIDGE LIMITED - 1981-12-31
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-24 ~ 2011-07-12
    IIF 53 - Director → ME
    icon of calendar 2004-09-28 ~ 2009-01-29
    IIF 35 - Director → ME
  • 41
    icon of address 83 High Street, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    459,574 GBP2023-08-31
    Officer
    icon of calendar 2024-03-11 ~ 2024-05-07
    IIF 62 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.