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, Anthony

    Related profiles found in government register
  • Martin, Anthony
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 345, Station Road, Bagworth, Coalville, Leicestershire, LE67 1BL, United Kingdom

      IIF 1
  • Martin, Anthony
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 2
  • Martin, Anthony
    British builder born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spectrum House, 96a Coleridge Street, Hove, BN3 5AA, United Kingdom

      IIF 3
  • Martin, Anthony
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite India 1, Maritime House, Basin Road North, Hove, BN41 1WR, United Kingdom

      IIF 4
  • Martin, Anthony
    English director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 - 66 Outram Street, Sutton In Ashfield, Nottinghamshire, NG17 4FS, United Kingdom

      IIF 5 IIF 6
  • Martin, Anthony
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 172, Battram Road, Ellistown, Coalville, LE67 1GB, England

      IIF 7
  • Martin, Anthony
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 125 Royal Worcester Crescent, Bromsgrove, Worcestershire, B60 2TG, England

      IIF 8
  • Martin, Anthony
    English director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64-66 Outram Street, Sutton In Ashfield, Nottingham, Nottinghamshire, NG17 4FS, England

      IIF 9
    • 64 - 66, Outram Street, Sutton In Ashfield, Nottinghamshire, NG17 4FS, United Kingdom

      IIF 10 IIF 11
    • Unit 1 - Suite 1, The Old Weaving Mill, Church Lane, Whitwick, Leicestershire, LE67 5DH, England

      IIF 12
  • Anthony Martin
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 13
  • Mr Anthony Martin
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite India 1, Maritime House, Basin Road North, Hove, BN41 1WR, United Kingdom

      IIF 14
    • Maritime House, Suite India 1, Basin Road North, Portslade, BN41 1WR, England

      IIF 15
  • Mr Anthony Martin
    English born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 - 66 Outram Street, Sutton In Ashfield, Nottinghamshire, NG17 4FS, United Kingdom

      IIF 16 IIF 17
  • Martin, Anthony Robert
    born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 41, Mill Drive, Hove, East Sussex, BN3 6WB

      IIF 18
    • Maritime House, Wood & Associates Llp, Basin Road North, Hove, East Sussex, BN41 1WR, England

      IIF 19
  • Martin, Anthony Robert
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite India 1, Maritime House, Basin Road North, Hove, East Sussex, BN41 1WR, England

      IIF 20
  • Martin, Anthony Robert
    British highway maintenance contractor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite India 1, Maritime House, Basin Road North, Hove, East Sussex, BN41 1WR, England

      IIF 21
  • Mr Anthony Martin
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 172, Battram Road, Ellistown, Coalville, LE67 1GB, England

      IIF 22
  • Martin, Anthony

    Registered addresses and corresponding companies
    • The Old Fire Station, Carolgate, Retford, DN22 6AS, England

      IIF 23
  • Mr Anthony Martin
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 125 Royal Worcester Crescent, Bromsgrove, Worcestershire, B60 2TG, England

      IIF 24
  • Mr Anthony Martin
    English born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64-66 Outram Street, Sutton In Ashfield, Nottingham, Nottinghamshire, NG17 4FS, England

      IIF 25
    • 64 - 66 Outram Street, Sutton In Ashfield, Nottinghamshire, NG17 4FS, United Kingdom

      IIF 26 IIF 27
  • Mr Anthony Robert Martin
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Maritime House, Wood & Associates Llp, Basin Road North, Hove, East Sussex, BN41 1WR, England

      IIF 28
    • Suite India 1, Maritime House, Basin Road North, Hove, East Sussex, BN41 1WR, England

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    345 Station Road, Bagworth, Coalville, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-29 ~ dissolved
    IIF 1 - director → ME
  • 2
    Suite India 1 Maritime House, Basin Road North, Hove, East Sussex, England
    Corporate (1 parent, 1 offspring)
    Officer
    2003-05-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    The Old Fire Station, Carolgate, Retford, England
    Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 23 - secretary → ME
  • 4
    Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,561 GBP2017-07-27
    Officer
    2016-01-28 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    64-66 Outram Street, Sutton In Ashfield, Nottinghamshire, England
    Corporate (3 parents)
    Officer
    2024-11-25 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    320 Firecrest Court, Warrington, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    11,844 GBP2023-05-01 ~ 2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    Suite India 1 Maritime House, Basin Road North, Hove, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    27,827 GBP2024-03-31
    Officer
    2014-02-21 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    Maritime House Wood & Associates Llp, Basin Road North, Hove, East Sussex, England
    Corporate (2 parents)
    Current Assets (Company account)
    156,439 GBP2024-03-31
    Officer
    2016-10-07 ~ now
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 9
    64 - 66 Outram Street, Sutton In Ashfield, Nottinghamshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    178,683 GBP2024-03-31
    Officer
    2018-09-14 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    Maritime House Suite India 1, Basin Road North, Portslade, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-02-07 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Suite India 1, Maritime House Basin Road North, Portslade, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    -244 GBP2024-03-29
    Officer
    2021-02-25 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    64 - 66 Outram Street, Sutton In Ashfield, Nottinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-05-24 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    64-66 Outram Street, Sutton In Ashfield, Nottinghamshire, England
    Corporate (3 parents)
    Officer
    2023-05-24 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit 1 - Suite 1 The Old Weaving Mill, Church Lane, Whitwick, Leicestershire, England
    Corporate (5 parents)
    Equity (Company account)
    1,080,583 GBP2024-03-31
    Officer
    2017-12-12 ~ now
    IIF 12 - director → ME
  • 15
    64 - 66 Outram Street, Sutton In Ashfield, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-25 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Suite India 1 Maritime House, Basin Road North, Hove, East Sussex, England
    Corporate (2 parents)
    Officer
    2012-01-24 ~ 2012-08-03
    IIF 18 - llp-designated-member → ME
  • 2
    113 - 115 Belvoir Road, Coalville, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    328,313 GBP2024-02-29
    Officer
    2021-02-25 ~ 2021-04-09
    IIF 7 - director → ME
    Person with significant control
    2021-02-25 ~ 2021-04-09
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.