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 Coombes

    Related profiles found in government register
  • Mr Martin Coombes
    British born in January 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 15, Penybont Road, Pencoed, Bridgend, CF35 5PY, Wales

      IIF 1
  • Mr Martin Robert Coombes
    British born in January 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 15, Penybont Road, Pencoed, Bridgend, CF35 5PY, Wales

      IIF 2 IIF 3
    • icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Merlin House, No 1 Langstone Business Park, Priory Drive, Langstone, Newport, NP18 2HJ, Wales

      IIF 12
    • icon of address Lps Livingstone, Suite F3 Sunley House, Olds Approach, Watford, WD18 9TB, England

      IIF 13
  • Mr Martin Coombes
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, WD18 9AB, England

      IIF 14
  • Martin Robert Coombes
    British born in January 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Merlin House, No 1 Langstone Business Park, Priory Drive, Langstone, Newport, NP18 2HJ, Wales

      IIF 15
  • Coombes, Martin Robert
    British company director born in January 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Merlin House, No 1 Langstone Business Park, Priory Drive, Langstone, Newport, NP18 2HJ, Wales

      IIF 21
  • Coombes, Martin Robert
    British director born in January 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 15, Penybont Road, Pencoed, Bridgend, CF35 5PY, Wales

      IIF 22 IIF 23
    • icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Coombes, Martin
    British director born in January 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 15, Penybont Road, Pencoed, Bridgend, CF35 5PY, Wales

      IIF 27
  • Coombes, Martin
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Inn, Winterbourne Moutain, Swindon, Wiltshire, SN4 9NW

      IIF 28
  • Coombes, Martin Robert
    British

    Registered addresses and corresponding companies
    • icon of address 1, The Paddock, Aberthin Road, Cowbridge, CF71 7EJ

      IIF 29
  • Coombes, Martin Robert
    British actuary born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Paddock, Aberthin Road, Cowbridge, South Glamorgan, CF71 7EJ, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Coombes, Martin Robert
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New Inn, Winterbourne Monkton, Swindon, Wiltshire, SN4 9NW, England

      IIF 33
    • icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, WD18 9AB, England

      IIF 34
  • Coombes, Martin Robert
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Paddock, Aberthin Road, Cowbridge, CF71 7EJ

      IIF 35
  • Coombes, Martin Robert
    born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Paddock, Aberthin Road, Cowbridge, South Glamorgan, CF71 7EJ, United Kingdom

      IIF 36
    • icon of address 1 The Paddock, Aberthin Road, Cowbridge, Vale Of Glamorgan, CF71 7EJ

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 38-42 Newport Street, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    197,483 GBP2015-08-31
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2014-12-23 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    icon of address Celtic House, Caxton Place, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address 15 Penybont Road, Pencoed, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ 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
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    PSM PENCOED LIMITED - 2024-11-13
    icon of address 15 Penybont Road, Pencoed, Bridgend, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    5,917 GBP2024-10-31
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    INNOVATION PROFESSIONAL SERVICES LLP - 2012-05-09
    icon of address Merlin House Priory Drive, Langstone, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-06 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 7
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -498,360 GBP2024-02-29
    Officer
    icon of calendar 2013-02-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    MAINLINE CLEANING LIMITED - 2005-12-02
    TRIMSOLD LIMITED - 1989-10-25
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address 1 The White House 1 The Paddock, Aberthin Road, Cowbridge, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    293,591 GBP2024-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 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
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    PASCAL COMPANY SOLUTIONS LIMITED - 2008-01-14
    PASCAL COMPANY SOLUTIONS LIMITED - 2008-01-16
    icon of address Merlin House, No 1 Langstone Business Park Priory Drive, Langstone, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    671,955 GBP2024-03-31
    Officer
    icon of calendar 2006-12-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    QUANTUM ACTUARIAL LIMITED - 2002-07-15
    QUANTUM ACTURIAL LIMITED - 2000-10-12
    icon of address Summers House Pascal Close, St. Mellons, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-06 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address 15 Penybont Road, Pencoed, Bridgend, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    icon of address 15 Penybont Road, Pencoed, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    33,771 GBP2024-10-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 15 Penybont Road, Pencoed, Bridgend, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Woodside Pen Y Waun, Pentyrch, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    949 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-24
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Merlin House Priory Drive, Langstone, Newport, Gwent
    Active Corporate (9 parents)
    Equity (Company account)
    633,424 GBP2024-04-05
    Officer
    icon of calendar 2012-04-26 ~ 2018-04-05
    IIF 36 - LLP Member → ME
  • 3
    icon of address Merlin House Priory Drive, Langstone, Newport, Gwent
    Active Corporate (5 parents)
    Equity (Company account)
    5,617 GBP2024-04-30
    Officer
    icon of calendar 2014-10-01 ~ 2018-04-24
    IIF 30 - Director → ME
  • 4
    INNOVATION PS LIMITED - 2012-05-09
    icon of address Merlin House Priory Drive, Langstone, Newport, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    2,709,295 GBP2024-04-30
    Officer
    icon of calendar 2012-04-19 ~ 2018-04-24
    IIF 32 - Director → ME
  • 5
    PASCAL COMPANY SOLUTIONS LIMITED - 2008-01-14
    PASCAL COMPANY SOLUTIONS LIMITED - 2008-01-16
    icon of address Merlin House, No 1 Langstone Business Park Priory Drive, Langstone, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    671,955 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-11
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.