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

Redman, Martyn Keith

    Related profiles found in government register
  • Redman, Martyn Keith
    British accountant born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159 New Church Road, Hove, East Sussex, BN3 4DB

      IIF 1 IIF 2
    • icon of address 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 3
  • Redman, Martyn Keith
    British ceo born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 4
  • Redman, Martyn Keith
    British co director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claremont House, 95 Queens Road, Brighton, E Sussex, BN1 3XE, United Kingdom

      IIF 5
    • icon of address Nile House, Nile Street, Brighton, BN1 1HW, United Kingdom

      IIF 6
    • icon of address Gable End Cottage, Arundel Road, Seaford, BN25 4PS, England

      IIF 7
  • Redman, Martyn Keith
    British consultant director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claremont House, 95 Queens Road, Brighton, BN1 3XE, United Kingdom

      IIF 8
  • Redman, Martyn Keith
    British director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
  • Redman, Martyn Keith
    British management consultant born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159 New Church Road, Hove, East Sussex, BN3 4DB

      IIF 14
  • Redman, Martyn Keith
    British

    Registered addresses and corresponding companies
    • icon of address 159 New Church Road, Hove, East Sussex, BN3 4DB

      IIF 15
  • Redman, Martyn Keith
    British accountant

    Registered addresses and corresponding companies
    • icon of address 159 New Church Road, Hove, East Sussex, BN3 4DB

      IIF 16 IIF 17
  • Redman, Martyn Keith
    British director

    Registered addresses and corresponding companies
    • icon of address 159 New Church Road, Hove, East Sussex, BN3 4DB

      IIF 18 IIF 19
  • Redman, Martyn Keith
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 159 New Church Road, Hove, East Sussex, BN3 4DB

      IIF 20
  • Mr Martyn Keith Redman
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 21
    • icon of address Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 22
    • icon of address Nile House, Nile Street, Brighton, BN1 1HW, United Kingdom

      IIF 23
    • icon of address 5th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 24
    • icon of address Gable End Cottage, Arundel Road, Seaford, BN25 4PS, England

      IIF 25
    • icon of address 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 26
  • Redman, Martyn Keith

    Registered addresses and corresponding companies
    • icon of address 159, New Church Road, Hove, East Sussex, BN3 4DB, England

      IIF 27
    • icon of address 5th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 28
    • icon of address Gable End Cottage, Gable End Cottage, Arundel Road, Seaford, East Sussex, BN25 4PS, England

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    ABN DIRECT LTD - 2017-01-26
    4X SOLUTIONS LTD - 2012-10-19
    EUVAT INTERNATIONAL LTD - 2021-09-27
    FMS ADCO LIMITED - 2004-11-22
    THE RECYCLING GROUP LTD - 2002-07-04
    VIVAT INTERNATIONAL LTD - 2018-08-22
    EASYGAUGE LIMITED - 2006-11-10
    EASYGUAGE LTD. - 2005-01-07
    icon of address Gable End Cottage, Arundel Road, Seaford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26,752 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    FMS INVESTMENTS LTD - 2011-01-19
    EUROCASH HOLDINGS LIMITED - 2010-09-22
    MKR INVESTMENTS LIMITED - 2007-10-30
    icon of address Nile House, Nile Street, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,834 GBP2018-12-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    EUROCASH CORPORATION PLC - 2006-10-24
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    EUROCASH GROUP PLC - 2008-03-11
    icon of address 105 St Peters Street, St Albans
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-21 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Claremont House, 95 Queens Road, Brighton, E Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 5 - Director → ME
  • 6
    THE RECYCLING COMPANY (EUROPE) LTD - 2000-05-19
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    108,612 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address Nile House, Nile Street, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    INTERNATIONAL VAT SOLUTIONS LIMITED - 2017-01-27
    EUROCASH INTERNATIONAL LIMITED - 2009-05-06
    EUROCASH U.K. LIMITED - 2008-04-15
    EUROCASH FUNDING LIMITED - 2002-05-28
    icon of address Cvr Global Llp, 5 Prospect House Meridians Cross Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,663,881 GBP2015-12-31
    Officer
    icon of calendar 1995-11-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    JUST MORTGAGES LIMITED - 2001-06-27
    SPEED 4977 LIMITED - 1995-06-16
    icon of address 2nd Floor Claremont House, 95 Queens Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-05 ~ dissolved
    IIF 2 - Director → ME
Ceased 9
  • 1
    ABN DIRECT LTD - 2017-01-26
    4X SOLUTIONS LTD - 2012-10-19
    EUVAT INTERNATIONAL LTD - 2021-09-27
    FMS ADCO LIMITED - 2004-11-22
    THE RECYCLING GROUP LTD - 2002-07-04
    VIVAT INTERNATIONAL LTD - 2018-08-22
    EASYGAUGE LIMITED - 2006-11-10
    EASYGUAGE LTD. - 2005-01-07
    icon of address Gable End Cottage, Arundel Road, Seaford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26,752 GBP2016-12-31
    Officer
    icon of calendar 2002-06-27 ~ 2005-03-21
    IIF 11 - Director → ME
    icon of calendar 2007-03-10 ~ 2024-01-03
    IIF 7 - Director → ME
    icon of calendar 2012-11-05 ~ 2021-10-19
    IIF 29 - Secretary → ME
  • 2
    FMS INVESTMENTS LTD - 2011-01-19
    EUROCASH HOLDINGS LIMITED - 2010-09-22
    MKR INVESTMENTS LIMITED - 2007-10-30
    icon of address Nile House, Nile Street, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,834 GBP2018-12-31
    Officer
    icon of calendar 2006-07-31 ~ 2014-12-04
    IIF 8 - Director → ME
  • 3
    icon of address Spaces, Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-25 ~ 2004-06-30
    IIF 14 - Director → ME
    icon of calendar 1995-04-25 ~ 1995-09-01
    IIF 20 - Secretary → ME
  • 4
    LYNDEAN CURRENCY GROUP PLC - 2004-10-14
    4X CURRENCY CORPORATION PLC - 2011-11-10
    4X CURRENCY CORPORATION LIMITED - 2015-04-27
    icon of address West One, 114 Wellington Street, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    20,647 GBP2024-12-31
    Officer
    icon of calendar 2004-09-28 ~ 2012-09-28
    IIF 10 - Director → ME
    icon of calendar 2004-09-28 ~ 2011-09-30
    IIF 19 - Secretary → ME
  • 5
    EUROCASH CORPORATION PLC - 2006-10-24
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2009-10-22
    IIF 18 - Secretary → ME
  • 6
    THE RECYCLING COMPANY (EUROPE) LTD - 2000-05-19
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    108,612 GBP2022-12-31
    Officer
    icon of calendar 2002-06-27 ~ 2024-01-03
    IIF 13 - Director → ME
  • 7
    INTERNATIONAL VAT SOLUTIONS LIMITED - 2017-01-27
    EUROCASH INTERNATIONAL LIMITED - 2009-05-06
    EUROCASH U.K. LIMITED - 2008-04-15
    EUROCASH FUNDING LIMITED - 2002-05-28
    icon of address Cvr Global Llp, 5 Prospect House Meridians Cross Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,663,881 GBP2015-12-31
    Officer
    icon of calendar 1997-02-01 ~ 2000-03-31
    IIF 15 - Secretary → ME
    icon of calendar 2013-10-31 ~ 2014-10-31
    IIF 27 - Secretary → ME
  • 8
    JUST MORTGAGES LIMITED - 2001-06-27
    SPEED 4977 LIMITED - 1995-06-16
    icon of address 2nd Floor Claremont House, 95 Queens Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-05 ~ 1995-09-01
    IIF 16 - Secretary → ME
  • 9
    VAT INTERNATIONAL PLC - 2017-12-21
    GLOBAL VAT CORPORATION PLC - 2017-01-27
    GLOBAL VAT CORPORATION LTD - 2015-01-27
    IVS COMPLIANCE LTD - 2014-02-04
    FOCUS MANAGEMENT SERVICES LIMITED - 2012-03-15
    COMMERCIAL AND MUNICIPAL MANAGEMENT LIMITED - 1998-02-03
    icon of address 8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-29 ~ 2018-04-27
    IIF 1 - Director → ME
    icon of calendar 2015-10-01 ~ 2018-04-27
    IIF 28 - Secretary → ME
    icon of calendar 1995-03-29 ~ 2003-06-05
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-27
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more 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.