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, John

    Related profiles found in government register
  • Martin, John
    British contractor born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 121, Towerhill Crescent, Cradlehall, Inverness, Inverness-shire, IV2 5GZ, United Kingdom

      IIF 1
  • Martin, John
    British born in June 1936

    Resident in Scotland

    Registered addresses and corresponding companies
  • Martin, John
    British chairman born in June 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The John Martin Group Ltd, C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, EH21 8JY, Scotland

      IIF 12
  • Martin, John
    British company director born in June 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Orchard Brae, Edinburgh, EH4 1NY, Scotland

      IIF 13
    • icon of address 7 Inverleith Avenue South, Edinburgh, Midlothian, EH3 5QA

      IIF 14 IIF 15 IIF 16
    • icon of address 3, Salters Road, Wallyford, Musselburgh, EH21 8JY, Scotland

      IIF 17
    • icon of address C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, EH21 8JY, Scotland

      IIF 18
    • icon of address The John Martin Group, C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, EH21 8JY, Scotland

      IIF 19 IIF 20 IIF 21
    • icon of address The John Martin Group Ltd, C/o Belmont Wallyford, 3 Salters Road, Wallyford, Muselburgh, EH21 8JY, Scotland

      IIF 22
    • icon of address The John Martin Group Ltd, C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, EH21 8JY, Scotland

      IIF 23 IIF 24 IIF 25
  • Martin, John
    British director born in June 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The John Martin Group Ltd, C/o Belmont Wallyford, 3 Salters Road, Wallyford, Muselburgh, EH21 8JY, Scotland

      IIF 35
    • icon of address The John Martin Group Ltd, C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, EH21 8JY, Scotland

      IIF 36
  • Martin, John
    British company director born in June 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The John Martin Group Ltd, C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, EH21 8JY, Scotland

      IIF 37
  • Martin, John
    British graphic artist born in June 1947

    Registered addresses and corresponding companies
    • icon of address Ellsdone, Torbay Road, Castle Cary, Somerset, BA7 7DW

      IIF 38
  • Martin, John
    British

    Registered addresses and corresponding companies
    • icon of address 4, Sowdlefield Walk, Mulbarton, Norwich, NR14 8GP, England

      IIF 39
  • Martin, John
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Inverleith Avenue South, Edinburgh, Midlothian, EH3 5QA

      IIF 40
  • Mr John Martin
    British born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The John Martin Group Ltd, C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, EH21 8JY, Scotland

      IIF 41
  • Martin, John
    British company director born in April 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sowdlefield Walk, Mulbarton, Norwich, NR14 8GP, England

      IIF 42
  • Martyn, John Hocken
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St. Edmunds, IP29 4TL, England

      IIF 43
  • Martyn, John Hocken
    British accountant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St Edmunds, Suffolk, IP29 4TL

      IIF 44
  • Martyn, John Hocken
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St. Edmunds, Suffolk, IP29 4TL, England

      IIF 45
  • Martyn, John Hocken
    British finance director and consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-32, Stephenson Way, London, NW1 2HD, England

      IIF 46
  • Mr John Martin
    British born in April 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The John Martin Group Ltd, C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, EH21 8JY, Scotland

      IIF 47
  • Mr John Martin
    British born in June 1936

    Resident in Scotland

    Registered addresses and corresponding companies
  • Martyn, John Hocken
    British

    Registered addresses and corresponding companies
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St Edmunds, Suffolk, IP29 4TL

      IIF 81
    • icon of address Wheel Cottage, Park Road Combs, Stowmarket, Suffolk, IP14 2JS

      IIF 82
  • Martyn, John Hocken
    British accountant

    Registered addresses and corresponding companies
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St Edmunds, Suffolk, IP29 4TL

      IIF 83
  • Martyn, John Hocken
    British finance director

    Registered addresses and corresponding companies
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St Edmunds, Suffolk, IP29 4TL

      IIF 84
  • Martin, John Swanston

    Registered addresses and corresponding companies
  • Martin, John Swanston
    British

    Registered addresses and corresponding companies
  • Martin, John Swanston
    British company director

    Registered addresses and corresponding companies
    • icon of address 26 Learmonth Terrace, Edinburgh, EH4 1NZ

      IIF 113
  • Martin, John Swanston
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 26 Learmonth Terrace, Edinburgh, EH4 1NZ

      IIF 114
  • Martin, John Swanston
    British director

    Registered addresses and corresponding companies
    • icon of address 26 Learmonth Terrace, Edinburgh, EH4 1NZ

      IIF 115
  • Martin, John Swanston
    British company director born in September 1965

    Registered addresses and corresponding companies
    • icon of address 26 Learmonth Terrace, Edinburgh, EH4 1NZ

      IIF 116
  • Martin, John Swanston
    British director born in September 1965

    Registered addresses and corresponding companies
    • icon of address 26 Learmonth Terrace, Edinburgh, EH4 1NZ

      IIF 117
  • Martyn, John Hocken
    British finance director born in January 1961

    Registered addresses and corresponding companies
    • icon of address Wheel Cottage, Park Road Combs, Stowmarket, Suffolk, IP14 2JS

      IIF 118 IIF 119
  • Martyn, John Hocken

    Registered addresses and corresponding companies
    • icon of address Wheel Cottage, Park Road Combs, Stowmarket, Suffolk, IP14 2JS

      IIF 120
  • Mr John Hocken Martyn
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Moseley's Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6JY, United Kingdom

      IIF 121
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St. Edmunds, IP29 4TL, England

      IIF 122
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St. Edmunds, Suffolk, IP29 4TL, England

      IIF 123
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 4 Sowdlefield Walk, Mulbarton, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,191 GBP2017-04-30
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2008-04-14 ~ dissolved
    IIF 39 - Secretary → ME
  • 2
    ANDSTRAT (NO. 107) LIMITED - 2000-04-04
    icon of address The John Martin Group, C/o Belmont Wallyford 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
  • 3
    GRINMOST (NO. 40) LIMITED - 1988-12-19
    icon of address C/o Belmont Wallyford 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
  • 4
    A & L (1995) LIMITED - 2003-01-31
    LAWRENCE MOTOR GROUP LIMITED - 2000-08-02
    icon of address The John Martin Group C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    BELMONT GARAGE (ROSEBURN) LIMITED - 1986-02-10
    icon of address The John Martin Group C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
  • 6
    BILL WEIR LIMITED - 1984-04-10
    BELMONT GARAGE (GLASGOW) LIMITED - 1985-12-19
    icon of address The John Martin Group C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    GWECO 94 LIMITED - 1997-09-01
    icon of address C/o Gateley's Plc, One Eleven, Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    GRINMOST (NO.64) LIMITED - 1994-09-08
    CALEDONIAN CAR HIRE LIMITED - 1994-11-01
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
  • 9
    LUXVAST LIMITED - 1988-09-21
    CENTRE CONTRACTS LIMITED - 1998-08-24
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
  • 10
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-22 ~ dissolved
    IIF 84 - Secretary → ME
  • 11
    WEST GEORGE STREET (286) LIMITED - 1985-07-09
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
  • 12
    PARKBEAM LIMITED - 1986-01-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
  • 13
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
  • 14
    VERIMAC (NO.44) LIMITED - 1989-04-20
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Muselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-04-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
  • 15
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-10-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
  • 16
    icon of address Cages Farm Tuffields Road, Whepstead, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -142,388 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
  • 18
    MEND-IT (SCOTLAND) LIMITED - 1998-12-22
    GRINMOST (NO. 85) LIMITED - 1997-12-09
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
  • 19
    BELMONT ASSETS LIMITED - 1992-02-07
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    807,576 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 66 - Right to appoint or remove directorsOE
  • 20
    BAILLIE & HURN LIMITED - 1988-12-19
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -7,898,829 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 62 - Right to appoint or remove directorsOE
  • 21
    BELMONT GARAGE (EDINBURGH) LIMITED - 1988-12-19
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,564,865 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 60 - Right to appoint or remove directorsOE
  • 22
    VERIMAC (NO. 56) LIMITED - 1992-02-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
  • 23
    icon of address 121 Towerhill Crescent, Cradlehall, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    IIF 1 - Director → ME
  • 24
    VERIMAC (NO. 55) LIMITED - 1991-11-27
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
  • 25
    icon of address Cages Farm Tuffields Road, Whepstead, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202 GBP2023-12-31
    Officer
    icon of calendar 2003-11-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 26
    WALLYFORD MOTORS LIMITED - 1986-01-31
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Muselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
  • 27
    BELMONT GARAGE (WEST) LIMITED - 1986-01-31
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
  • 28
    GRINMOST (NO.82) LIMITED - 1997-12-30
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 29
    MURRAYFIELD MOTOR COMPANY LIMITED - 1984-01-20
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
  • 30
    VERIMAC (NO. 63) LIMITED - 1994-08-08
    icon of address 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
  • 31
    BELMONT LEASING LIMITED - 1986-07-04
    GRINMOST (NO 19) LIMITED - 1983-12-14
    CUT PRICE CARS LIMITED - 1990-07-30
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1986-06-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
  • 32
    T D KINGSTON PLASTICS LIMITED - 1988-05-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 41 - Right to appoint or remove directorsOE
  • 33
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    4,150,976 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 68 - Right to appoint or remove directorsOE
  • 34
    DASHBUY LIMITED - 1989-02-22
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,276,237 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 47 - Right to appoint or remove directorsOE
  • 35
    MATCHCITY LIMITED - 1989-02-09
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 71 - Right to appoint or remove directorsOE
  • 36
    VERIMAC (NO. 43) LIMITED - 1989-04-25
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 59 - Right to appoint or remove directorsOE
  • 37
    VELCRAFT (SCOTLAND) LIMITED - 1988-05-10
    SILVERPOINT PRINTING LIMITED - 1992-03-17
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 72 - Right to appoint or remove directorsOE
  • 38
    ANDSTRAT (NO. 211) LIMITED - 2006-03-09
    icon of address 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    BURROAK LIMITED - 1987-02-03
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
Ceased 43
  • 1
    GRINMOST (NO. 40) LIMITED - 1988-12-19
    icon of address C/o Belmont Wallyford 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 95 - Secretary → ME
  • 2
    A & L (1995) LIMITED - 2003-01-31
    LAWRENCE MOTOR GROUP LIMITED - 2000-08-02
    icon of address The John Martin Group C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-24 ~ 2004-11-10
    IIF 116 - Director → ME
    icon of calendar 2002-12-24 ~ 2004-11-10
    IIF 113 - Secretary → ME
  • 3
    BELMONT GARAGE (ROSEBURN) LIMITED - 1986-02-10
    icon of address The John Martin Group C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 100 - Secretary → ME
  • 4
    BILL WEIR LIMITED - 1984-04-10
    BELMONT GARAGE (GLASGOW) LIMITED - 1985-12-19
    icon of address The John Martin Group C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 93 - Secretary → ME
  • 5
    GWECO 94 LIMITED - 1997-09-01
    icon of address C/o Gateley's Plc, One Eleven, Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-09 ~ 2004-11-10
    IIF 117 - Director → ME
    icon of calendar 2003-05-09 ~ 2004-11-10
    IIF 115 - Secretary → ME
    icon of calendar 2003-05-09 ~ 2003-05-09
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-06-27
    IIF 50 - Right to appoint or remove directors OE
  • 6
    GRINMOST (NO.64) LIMITED - 1994-09-08
    CALEDONIAN CAR HIRE LIMITED - 1994-11-01
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-05 ~ 2004-11-10
    IIF 105 - Secretary → ME
  • 7
    LUXVAST LIMITED - 1988-09-21
    CENTRE CONTRACTS LIMITED - 1998-08-24
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 90 - Secretary → ME
  • 8
    WEST GEORGE STREET (286) LIMITED - 1985-07-09
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 94 - Secretary → ME
  • 9
    PARKBEAM LIMITED - 1986-01-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 106 - Secretary → ME
  • 10
    CITIZENS ADVICE SOMERSET LIMITED - 2023-09-21
    SOUTH SOMERSET CITIZENS ADVICE BUREAU - 2023-09-04
    icon of address St Mary's House, Magdalene Street, Taunton, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2002-10-16
    IIF 38 - Director → ME
  • 11
    icon of address C/o Menzies Business Recovery Llp Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-01-02 ~ 1997-06-04
    IIF 118 - Director → ME
  • 12
    CHOOSECENTRE LIMITED - 1999-12-08
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2007-11-29
    IIF 83 - Secretary → ME
  • 13
    NEWNHAM RESEARCH LIMITED - 2006-11-03
    icon of address 22 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2007-02-09
    IIF 81 - Secretary → ME
  • 14
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 99 - Secretary → ME
  • 15
    VERIMAC (NO.44) LIMITED - 1989-04-20
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Muselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-04-10 ~ 2004-11-10
    IIF 15 - Director → ME
  • 16
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-10-10 ~ 2004-11-10
    IIF 109 - Secretary → ME
  • 17
    HITEKNOWLEDGE LIMITED - 2005-03-23
    icon of address Chapmans Warehouse, Wherry Quay, Ipswich, Suffolk
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -296,760 GBP2024-08-31
    Officer
    icon of calendar 2003-11-27 ~ 2021-10-31
    IIF 44 - Director → ME
  • 18
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-05 ~ 2004-11-10
    IIF 102 - Secretary → ME
  • 19
    MEND-IT (SCOTLAND) LIMITED - 1998-12-22
    GRINMOST (NO. 85) LIMITED - 1997-12-09
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-13 ~ 2004-11-10
    IIF 114 - Secretary → ME
  • 20
    BELMONT ASSETS LIMITED - 1992-02-07
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    807,576 GBP2024-12-31
    Officer
    icon of calendar ~ 2004-11-10
    IIF 88 - Secretary → ME
  • 21
    BAILLIE & HURN LIMITED - 1988-12-19
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -7,898,829 GBP2024-12-31
    Officer
    icon of calendar ~ 2004-11-10
    IIF 86 - Secretary → ME
  • 22
    BELMONT GARAGE (EDINBURGH) LIMITED - 1988-12-19
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,564,865 GBP2024-12-31
    Officer
    icon of calendar ~ 2004-11-10
    IIF 87 - Secretary → ME
  • 23
    VERIMAC (NO. 56) LIMITED - 1992-02-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-31 ~ 2004-11-10
    IIF 89 - Secretary → ME
  • 24
    VERIMAC (NO. 55) LIMITED - 1991-11-27
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-19 ~ 2004-11-10
    IIF 101 - Secretary → ME
  • 25
    icon of address Cages Farm Tuffields Road, Whepstead, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-12
    IIF 121 - Ownership of shares – 75% or more OE
  • 26
    WALLYFORD MOTORS LIMITED - 1986-01-31
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Muselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 107 - Secretary → ME
  • 27
    BELMONT GARAGE (WEST) LIMITED - 1986-01-31
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 97 - Secretary → ME
  • 28
    GRINMOST (NO.82) LIMITED - 1997-12-30
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-28 ~ 2004-11-10
    IIF 110 - Secretary → ME
  • 29
    MURRAYFIELD MOTOR COMPANY LIMITED - 1984-01-20
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 96 - Secretary → ME
  • 30
    GENERIC TECHNOLOGY LIMITED - 1999-02-22
    CONVERGYS EMEA LIMITED - 2012-07-02
    GENEVA TECHNOLOGY LIMITED - 2001-08-29
    GENERIC TECHNOLOGY LIMITED - 1999-02-18
    icon of address Endurance House Ground Floor, Vision Park, Histon, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-27 ~ 2002-07-05
    IIF 120 - Secretary → ME
  • 31
    VERIMAC (NO. 63) LIMITED - 1994-08-08
    icon of address 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-28 ~ 2004-11-10
    IIF 108 - Secretary → ME
  • 32
    BELMONT LEASING LIMITED - 1986-07-04
    GRINMOST (NO 19) LIMITED - 1983-12-14
    CUT PRICE CARS LIMITED - 1990-07-30
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 14 - Director → ME
    icon of calendar ~ 2004-11-10
    IIF 104 - Secretary → ME
  • 33
    icon of address C/o Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-02 ~ 1997-10-08
    IIF 119 - Director → ME
  • 34
    T D KINGSTON PLASTICS LIMITED - 1988-05-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-06-01 ~ 2004-11-10
    IIF 85 - Secretary → ME
  • 35
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    4,150,976 GBP2024-12-31
    Officer
    icon of calendar 1993-06-01 ~ 2004-11-10
    IIF 91 - Secretary → ME
  • 36
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-11-21
    IIF 16 - Director → ME
  • 37
    DASHBUY LIMITED - 1989-02-22
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,276,237 GBP2024-12-31
    Officer
    icon of calendar 1993-06-01 ~ 2004-11-10
    IIF 112 - Secretary → ME
  • 38
    MATCHCITY LIMITED - 1989-02-09
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-06-01 ~ 2004-11-10
    IIF 98 - Secretary → ME
  • 39
    VERIMAC (NO. 43) LIMITED - 1989-04-25
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 1993-06-01 ~ 2004-11-10
    IIF 111 - Secretary → ME
  • 40
    VELCRAFT (SCOTLAND) LIMITED - 1988-05-10
    SILVERPOINT PRINTING LIMITED - 1992-03-17
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-06-01 ~ 2004-11-10
    IIF 92 - Secretary → ME
  • 41
    BOTHER PROMOTIONS LIMITED - 2003-05-01
    BOTHERED PROMOTIONS LIMITED - 2005-12-23
    icon of address 94 White Lion Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,063,414 GBP2024-03-31
    Officer
    icon of calendar 2015-10-09 ~ 2017-06-16
    IIF 46 - Director → ME
  • 42
    @ROAD, LTD. - 2008-02-01
    A.P.SOLVE LIMITED - 2004-04-14
    LEGISLATOR 1499 LIMITED - 2000-09-28
    APSOLVE LIMITED - 2003-05-16
    VIDUS LIMITED - 2006-01-23
    TRIMBLE MRM LTD. - 2014-07-15
    icon of address Trimble House Gelderd Road, Gildersome, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-30 ~ 2005-02-18
    IIF 82 - Secretary → ME
  • 43
    BURROAK LIMITED - 1987-02-03
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 103 - Secretary → 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.