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 Martyn Paul Idris Thomas

    Related profiles found in government register
  • Mr Martyn Paul Idris Thomas
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Newlands, Pagham Road, Lagness, Chichester, PO20 1LL, England

      IIF 1 IIF 2
    • Pagham Road, Lagness, Chichester, West Sussex, PO20 1LL, United Kingdom

      IIF 3
    • Whitehill Farm, Alderminster, Stratford Upon Avon, CV37 8BW, United Kingdom

      IIF 4 IIF 5
    • Whitehill Farm, Alderminster, Stratford-upon-avon, Warwickshire, CV37 8BW, England

      IIF 6
  • Thomas, Martyn Paul Idris
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Lane, Chartham, Canterbury, Kent, CT4 7PE, England

      IIF 7
    • Newlands, Pagham Road, Lagness, Chichester, PO20 1LL, England

      IIF 8 IIF 9
    • Whitehill Farm, Alderminster, Stratford-upon-avon, Warwickshire, CV37 8BW, England

      IIF 10
  • Thomas, Martyn Paul Idris
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • CV37

      IIF 11 IIF 12
    • Knavenhill House, Alderminster, Warwickshire, CV37 8PQ

      IIF 13
    • Pagham Road, Lagness, Chichester, West Sussex, PO20 1LL, United Kingdom

      IIF 14
  • Thomas, Martyn Paul Idris
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • CV37

      IIF 15 IIF 16 IIF 17
    • Newlands, Pagham Road, Lagness, Chichester, PO20 1LL

      IIF 18
    • Newlands, Pagham Road, Lagness, Chichester, West Sussex, PO20 1LL

      IIF 19 IIF 20
    • Pagham Road, Lagness, Chichester, West Sussex, PO20 1LL, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Varfell Farm, Varfell Lane, Longrock, Penzance, Cornwall, TR20 8AQ, United Kingdom

      IIF 24
    • Whitehill Farm, Alderminster, Stratford-upon-avon, CV37 8BW, United Kingdom

      IIF 25
  • Thomas, Martyn Paul Idris
    British manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Martyn Paul Idris
    British managing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Whitehill Farm, Alderminster, Stratford-upon-avon, Warwickshire, CV37 8BW, England

      IIF 27
  • Thomas, Martyn Paul Idris
    born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Pagham Road, Lagness, Chichester, West Sussex, PO20 1LL, United Kingdom

      IIF 28
  • Thomas, Martyn Paul Idris
    British consultant born in March 1966

    Registered addresses and corresponding companies
    • The Red House Wyre Lane, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8RQ

      IIF 29
  • Thomas, Martyn Paul Idris
    British

    Registered addresses and corresponding companies
  • Thomas, Martyn Paul Idris
    British company director

    Registered addresses and corresponding companies
    • Knavenhill House, Alderminster, Warwickshire, CV37 8PQ

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    Whitehill Farm, Alderminster, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2025-07-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    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
  • 2
    PEBBLE MANAGEMENT SERVICES LIMITED - 2020-08-03
    Related registration: 09323250
    Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    6,409,087 GBP2024-12-31
    Officer
    2014-11-07 ~ now
    IIF 7 - Director → ME
  • 3
    OLIVER JAMES FOODS LIMITED - 2011-04-19
    Related registration: 07648764
    9 Chapel Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2007-05-31 ~ dissolved
    IIF 17 - Director → ME
    2007-05-31 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    DOYLES RESTAURANTS LIMITED - 1997-08-21
    SPEED 5962 LIMITED - 1996-12-31
    22 Regent Street, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    803,253 GBP2020-05-31
    Officer
    1997-05-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HAPPY PARCELS LIMITED - 1999-07-27
    Suite 1 & 2, The Business Centre, Innsworth Technology Park, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,608 GBP2024-05-31
    Officer
    1999-07-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    OLIVER JAMES LIMITED - 2010-05-21
    FORAY 1169 LIMITED - 1998-12-17
    158 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,343 GBP2015-05-31
    Officer
    1998-10-22 ~ dissolved
    IIF 13 - Director → ME
    1998-10-22 ~ dissolved
    IIF 31 - Secretary → ME
  • 7
    Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    64,147 GBP2024-12-31
    Officer
    2013-04-16 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
Ceased 17
  • 1
    Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,500 GBP2024-12-31
    Officer
    2016-04-08 ~ 2025-03-24
    IIF 21 - Director → ME
  • 2
    PEBBLE MANAGEMENT SERVICES LIMITED - 2020-08-03
    Related registration: 09323250
    Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    6,409,087 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-10-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1999-02-16 ~ 2006-10-10
    IIF 29 - Director → ME
  • 4
    Faygate Cottage Wimlands Lane, Faygate, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -1,321,142 GBP2025-03-31
    Officer
    2007-03-29 ~ 2013-05-02
    IIF 15 - Director → ME
  • 5
    LIFE FORK & SPOON LIMITED
    - now
    Other registered number: 07722373
    PUB FOODS DIRECT LTD - 2022-05-18
    Related registration: 07722373
    GASTRO FOODS DIRECT LTD - 2014-07-15
    OLIVER JAMES DIRECT LIMITED - 2013-09-10
    MOONS DIRECT LIMITED - 2010-05-21
    9 Chapel Street, Stratford-upon-avon, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -67,730 GBP2024-05-31
    Officer
    2007-05-03 ~ 2016-11-24
    IIF 12 - Director → ME
  • 6
    EAGLE PLANTS LIMITED - 2020-08-12
    Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    202,646 GBP2024-12-31
    Officer
    2015-07-08 ~ 2025-03-24
    IIF 23 - Director → ME
  • 7
    ROUNDSTONENURSERIES.CO.UK LIMITED - 2011-01-24
    PLANTCONNECTION.CO.UK LIMITED - 2010-01-10
    GOLDFISCH (UK) LIMITED - 2006-03-28
    Newlands, Pagham Road, Lagness, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-02-23 ~ 2025-03-24
    IIF 20 - Director → ME
  • 8
    NEW PLACE HOLDINGS LIMITED - 2008-01-22
    NEW PLACE NURSERIES LIMITED - 1993-06-21
    FIXMASS LIMITED - 1986-06-23
    Newlands Pagham Road, Lagness, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    112,680 GBP2024-12-31
    Officer
    2015-02-23 ~ 2025-03-24
    IIF 19 - Director → ME
  • 9
    NEWEY LIMITED
    - now
    Other registered number: 11415111
    ROUNDSTONE NURSERIES LIMITED - 2019-02-12
    Related registration: 11415111
    ROUNDSTONE NURSERY SALES LIMITED - 1999-10-14
    SALTBELL LIMITED - 1988-01-14
    Newlands, Pagham Road, Lagness, Chichester
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    5,988,325 GBP2024-12-31
    Officer
    2015-02-23 ~ 2025-03-24
    IIF 18 - Director → ME
  • 10
    OLIVER JAMES FOODS LIMITED
    Other registered number: 06264188
    10 Watchmoor Park Riverside Way, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-26 ~ 2015-08-07
    IIF 11 - Director → ME
  • 11
    PEBBLE MANAGEMENT SERVICES LIMITED
    - now
    Other registered number: 09300360
    EVERGREEN EVENTS LIMITED - 2020-08-12
    Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -242,024 GBP2024-12-31
    Officer
    2014-12-05 ~ 2025-03-24
    IIF 27 - Director → ME
  • 12
    10 Watchmoor Park Riverside Way, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2006-03-24 ~ 2015-08-07
    IIF 26 - Director → ME
  • 13
    PUB FOODS DIRECT LIMITED
    - now
    Other registered number: 06189371
    LIFE FORK & SPOON LIMITED - 2022-05-18
    Related registration: 06189371
    9 Chapel Street, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -188,184 GBP2022-08-31
    Officer
    2011-07-29 ~ 2016-11-24
    IIF 16 - Director → ME
  • 14
    ROUNDSTONE NURSERIES LIMITED
    - now
    Other registered number: 02207753
    NEWEY LIMITED - 2019-02-12
    Related registration: 02207753
    Whitehill Farm, Alderminster, Stratford-upon-avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-06-14 ~ 2025-03-24
    IIF 25 - Director → ME
  • 15
    VARFELL FARMS LTD
    - now
    Other registered number: 12689592
    GREENYARD FLOWERS UK LTD - 2020-10-04
    Related registration: 12689592
    WINCHESTER GROWERS LIMITED - 2016-12-30
    WOLSINGWOOD LIMITED - 1995-04-13
    Varfell Farm Varfell Lane, Longrock, Penzance, Cornwall, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    34,628,621 GBP2024-12-31
    Officer
    2019-10-11 ~ 2025-03-24
    IIF 24 - Director → ME
  • 16
    GREENYARD FLOWERS HOLDINGS LTD - 2019-08-02
    Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,365,392 GBP2024-12-31
    Officer
    2019-07-25 ~ 2025-03-24
    IIF 22 - Director → ME
  • 17
    Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    9,500 GBP2024-12-31
    Officer
    2013-04-16 ~ 2025-03-24
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-18
    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

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 9 February 2026 and licensed under the Open Government Licence v3.0.