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 director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3a, Bemrose Business Park, Long Lane, Liverpool, L9 7BG, United Kingdom

      IIF 1
  • Martin, John
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Harper Road, Liverpool, Merseyside, L9 1DP

      IIF 2
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 3
  • Martin, John
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Fairway, Petts Wood, Orpington, BR5 1EG, England

      IIF 4
  • Martin, John
    British builder born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU, England

      IIF 5
    • Rosehill House, Pygons Hill Lane, Lydiate, Liverpool, Merseyside, L31 4JF, United Kingdom

      IIF 6
    • 19 Lulworth Road, Southport, Merseyside, PR8 2AS

      IIF 7 IIF 8 IIF 9
  • Martin, John
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maghull Business Centre, 1 Liverpool Road North, Maghull, Liverpool, Merseyside, L31 2HB, United Kingdom

      IIF 10
    • Office 1, Brunswick House, Brunswick Way, Brunswick Business Park, Liverpool, L3 4BN, England

      IIF 11
    • Office 1, Brunswick House, Brunswick Way, Liverpool, L3 4BN, England

      IIF 12
    • Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, England

      IIF 13
    • 19 Lulworth Road, Southport, Merseyside, PR8 2AS

      IIF 14
  • Martin, John
    British property developer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Lulworth Road, Southport, Merseyside, PR8 2AS

      IIF 15
  • Martin, John
    British computer scientist born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B 3HH, England

      IIF 16
    • 20, Lyon Grove, Manchester, M28 2RH, United Kingdom

      IIF 17
  • Martin, John
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • Unit 36, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 19
    • Ferndale, Hadbutt Lane, Tyldesley, Manchester, M29 7FJ, England

      IIF 20
  • Martin, John
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Main Road, Main Road, Oldham, Lancashire, OL9 6LR, England

      IIF 21
  • Martin, John
    Irish director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte House, Queens Dock Business Ce, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 22
  • Martin, John
    Uk engineer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 23
  • Martin, John Charles
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 2 & 3 Bow St Chambers, 1/2 Bow Street, Rugeley, WS15 2BT, United Kingdom

      IIF 24
  • Martin, John
    British book & ephemera dealer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1c, Ramillies Road, London, W4 1JW, England

      IIF 25
  • Martin, John
    British salesman born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1c, Ramillies Road, London, W4 1JW, England

      IIF 26
  • Martin, John
    British solicitor born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin John
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Billington Mews, London, W3 9BX, England

      IIF 30
  • Martin, John
    British education born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Martin, John
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 54, St. James Street, Liverpool, L1 0AB, England

      IIF 33
  • Martin, John
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 41, Dapple Heath Avenue, Maghull, Liverpool, L311GA, United Kingdom

      IIF 34
    • Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 35
    • Seymour Chambers, 92 London Road, Liverpool, L3 5NW, United Kingdom

      IIF 36
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 37
  • John, Martin
    British property investor born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Billington Mews, London, W3 9BX, England

      IIF 38
  • Martin, John
    British director born in January 1985

    Resident in Singapore

    Registered addresses and corresponding companies
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 39
  • Mr John Martin
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Fairway, Petts Wood, Orpington, BR5 1EG, England

      IIF 40
  • John Martin
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodstock Distribution Centre, Meek Street, Royton, Oldham, OL2 6HL, United Kingdom

      IIF 41
  • Martin, John
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Oxford Court, Manchester, Lancashire, M2 3WQ, United Kingdom

      IIF 42
    • 4, Oxford Court, Manchester, M2 3WQ, England

      IIF 43
    • 4, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 44
    • 20 Main Road, Main Road, Oldham, Lancashire, OL9 6LR, England

      IIF 45
    • Unit 8c, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 46
    • Woodstock Distribution Centre, Meek Street, Royton, Oldham, OL2 6HL, England

      IIF 47 IIF 48
  • Martin, John
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Woodstock Distribution Centre, Meek Street, Royton, Oldham, OL2 6HL, England

      IIF 49
    • 35, Park Avenue, Sale, Cheshire, M33 6HB, United Kingdom

      IIF 50
  • Mr John Martin
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maghull Business Centre, 1 Liverpool Road North, Maghull, Liverpool, L31 2HB, United Kingdom

      IIF 51
    • Office 1, Brunswick House, Brunswick Way, Liverpool, L3 4BN, England

      IIF 52
    • Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, England

      IIF 53
    • Rosehill House, Pygons Hill Lane, Lydiate, Liverpool, Merseyside, L31 4JF, United Kingdom

      IIF 54
    • 19, Lulworth Road, Southport, Merseyside, PR8 2AS

      IIF 55
  • Mr John Martin
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferndale, Hadbutt Lane, Tyldesley, Manchester, M29 7FJ, England

      IIF 56
  • Martin, John
    Irish car dealer born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 57
  • Martin, John
    British electrician born in April 1976

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Whitehillfoot Farm, Heiton, Kelso, Roxburghshire, TD5 8LB, Scotland

      IIF 58
  • Mr John Martin
    Irish born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte House, Queens Dock Business Ce, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 59
  • Martin, John
    British

    Registered addresses and corresponding companies
  • Martin, John
    British director

    Registered addresses and corresponding companies
    • 35, Park Avenue, Sale, Cheshire, M33 6HB, United Kingdom

      IIF 62
  • Martin, John
    British property developer

    Registered addresses and corresponding companies
    • 19 Lulworth Road, Southport, Merseyside, PR8 2AS

      IIF 63
  • Martin, John
    British salesman

    Registered addresses and corresponding companies
    • 1c, Ramillies Road, London, W4 1JW, England

      IIF 64
  • Martin, John
    British solicitor

    Registered addresses and corresponding companies
  • Martin, John Charles
    British director

    Registered addresses and corresponding companies
    • 32 Fairmead Road, Saltash, Cornwall, PL12 4JG

      IIF 68
  • Martin, John Charles
    British accountant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Martin, John Charles
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 32, Fairmead Road, Saltash, Cornwall, PL12 4JG, England

      IIF 79
  • Martin, John Charles
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 547-549, Norwood Road, West Norwood, London, SE27 9DL, United Kingdom

      IIF 80
    • 32, Fairmead Road, Saltash, Cornwall, PL12 4JG, United Kingdom

      IIF 81 IIF 82
  • Mr John Martin
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Office 3.14 C/o Randall Robinson Accountancy Ltd, 85 Gresham Street, London, EC2V 7NQ, England

      IIF 83 IIF 84
  • Martin, John, Mr.
    Singaporean company director born in September 1985

    Resident in Singapore

    Registered addresses and corresponding companies
    • 14, Constance Street, London, E16 2DQ, England

      IIF 85
  • Mr John Martin
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 86
  • Mr John Martin
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 87
    • Seymour Chambers, 92 London Road, Liverpool, L3 5NW, United Kingdom

      IIF 88
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 89
  • Martin, John Charles

    Registered addresses and corresponding companies
    • 547/549, Norwood Road, London, SE27 9DL

      IIF 90
    • 547-549, Norwood Road, West Norwood, London, England, SE27 9DL, England

      IIF 91
    • 32, Fairmead Road, Saltash, Cornwall, PL12 4JG

      IIF 92 IIF 93
    • 32, Fairmead Road, Saltash, Cornwall, PL12 4JG, England

      IIF 94 IIF 95 IIF 96
    • 32, Fairmead Road, Saltash, PL12 4JG, England

      IIF 98
  • Mr John Martin
    British born in January 1985

    Resident in Singapore

    Registered addresses and corresponding companies
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 99
  • Mr John Martin
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 100 IIF 101
    • Woodstock Distribution Centre, Meek Street, Royton, Oldham, OL2 6HL, England

      IIF 102
  • Martin, John

    Registered addresses and corresponding companies
    • 41, Dapple Heath Avenue, Maghull, Liverpool, L311GA, United Kingdom

      IIF 103
    • 207, Regent Street, London, W1B 3HH, England

      IIF 104
    • 32, Fairmead Road, Saltash, Cornwall, PL12 4JG

      IIF 105
    • 32, Fairmead Road, Saltash, Cornwall, PL12 4JG, England

      IIF 106 IIF 107
    • 32, Fairmead Road, Saltash, Cornwall, PL12 4JG, United Kingdom

      IIF 108 IIF 109
    • 19 Lulworth Road, Southport, Merseyside, PR8 2AS

      IIF 110
  • Mr. John Martin
    Singaporean born in September 1985

    Resident in Singapore

    Registered addresses and corresponding companies
    • 14, Constance Street, London, E16 2DQ, England

      IIF 111
  • Mr John Charles Martin
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 50
  • 1
    32 Fairmead Road, Saltash, Cornwall
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2011-07-15 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Has significant influence or controlOE
  • 2
    Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2020-05-19 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 3
    DU PRE GROUP LIMITED - 2017-05-04
    32 Fairmead Road, Saltash, Cornwall, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-10 ~ dissolved
    IIF 73 - director → ME
  • 4
    BESPOKE SYSTEMS LTD - 2002-08-01
    Pen Y Bryn, Tonna Uchaf, Neath, Neath Port Talbot, Wales
    Corporate (3 parents)
    Equity (Company account)
    122,897 GBP2023-12-31
    Officer
    2020-12-10 ~ now
    IIF 74 - director → ME
  • 5
    32 Fairmead Road, Saltash, Cornwall
    Corporate (2 parents)
    Equity (Company account)
    -70,732 GBP2023-05-31
    Officer
    2010-05-24 ~ now
    IIF 81 - director → ME
    2020-09-30 ~ now
    IIF 92 - secretary → ME
  • 6
    KEEPTEST LIMITED - 1990-12-21
    Unit 8c Oldham Broadway Business Park, Chadderton, Oldham, England
    Corporate (5 parents)
    Equity (Company account)
    171,819 GBP2023-10-31
    Officer
    2021-01-08 ~ now
    IIF 46 - director → ME
  • 7
    547-549 Norwood Road, West Norwood, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    612,199 GBP2023-12-31
    Officer
    2024-10-31 ~ now
    IIF 95 - secretary → ME
  • 8
    Office 3.14 C/o Randall Robinson Accountancy Ltd, 85 Gresham Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -553 GBP2023-11-30
    Officer
    2007-11-23 ~ now
    IIF 26 - director → ME
    2007-11-23 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 84 - Has significant influence or controlOE
  • 9
    Unit D1 Marvin Street, Kensington, Liverpool
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2021-03-31 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 10
    Seymour Chambers, 92 London Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 11
    CORNERSTONE WIRELESS SECURITY LTD - 2014-02-20
    Ferndale Hadbutt Lane, Astley, Tyldesley, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 17 - director → ME
  • 12
    32 Fairmead Road, Saltash, Cornwall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-11-06 ~ now
    IIF 79 - director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 18 - director → ME
  • 14
    Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    163,178 GBP2020-08-31
    Officer
    2013-11-23 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 15
    3rd Floor 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-04 ~ dissolved
    IIF 34 - director → ME
    2011-05-04 ~ dissolved
    IIF 103 - secretary → ME
  • 16
    Eddisons Alahambra House, 27-31 Charing Cross Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2006-04-05 ~ now
    IIF 14 - director → ME
    2008-05-01 ~ now
    IIF 110 - secretary → ME
  • 17
    42 Fairway, Petts Wood, Orpington, England
    Corporate (1 parent)
    Officer
    2024-02-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    19 Lulworth Road, Southport, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 8 - director → ME
  • 19
    Office 3.14 C/o Randall Robinson Accountancy Ltd, 85 Gresham Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -70,124 GBP2023-09-30
    Officer
    2012-09-28 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-09-19 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 20
    Unit 36, 88-90 Hatton Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2011-02-03 ~ now
    IIF 19 - director → ME
  • 21
    Suites 2 & 3 Bow St Chambers, 1/2 Bow Street, Rugeley, United Kingdom
    Corporate (4 parents)
    Officer
    2024-10-31 ~ now
    IIF 24 - director → ME
  • 22
    Office 1 Brunswick House, Brunswick Way, Liverpool, Merseyside, England
    Corporate (1 parent)
    Officer
    2023-02-06 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 23
    Ferndale Hadbutt Lane, Tyldesley, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 24
    42 Stockwell Drive, Derby, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,543 GBP2023-09-30
    Officer
    2019-09-24 ~ now
    IIF 38 - director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    MM2 PROPERTIES LIMITED - 2007-09-04
    Mbl House 16 Edward Court, Altrincham Business Park, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-08-02 ~ dissolved
    IIF 50 - director → ME
    2007-08-02 ~ dissolved
    IIF 62 - secretary → ME
  • 26
    Woodstock Distribution Centre Meek Street, Royton, Oldham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -244,490 GBP2023-10-31
    Officer
    2020-05-19 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Woodstock Distribution Centre Meek Street, Royton, Oldham, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-11-01 ~ 2023-10-31
    Officer
    2020-05-05 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Woodstock Distribution Centre Meek Street, Royton, Oldham, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,447,580 GBP2023-10-31
    Officer
    2020-05-09 ~ now
    IIF 47 - director → ME
  • 29
    Seymour Chambers, 92 London Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 30
    20 Main Road Main Road, Oldham, Lancashire, England
    Corporate (2 parents)
    Officer
    2023-02-06 ~ now
    IIF 21 - director → ME
  • 31
    PENTYME SECRETARIAT RESOURCES LTD - 2010-06-21
    32 Fairmead Road, Saltash, Cornwall
    Corporate (3 parents)
    Equity (Company account)
    75,751 GBP2023-12-31
    Officer
    2006-12-04 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    32 Fairmead Road, Saltash, Cornwall
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    127 GBP2023-09-30
    Officer
    2011-09-07 ~ now
    IIF 82 - director → ME
    2019-11-06 ~ now
    IIF 105 - secretary → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 33
    32 Fairmead Road, Saltash, Cornwall, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -43,193 GBP2019-03-31
    Officer
    2020-04-03 ~ dissolved
    IIF 107 - secretary → ME
  • 34
    KUDOS JOINERY & BUILDING SERVICES LTD - 2019-02-11
    547-549 Norwood Road, West Norwood, London, United Kingdom
    Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    116,771 GBP2023-12-31
    Officer
    2024-10-30 ~ now
    IIF 96 - secretary → ME
  • 35
    Maghull Business Centre 1 Liverpool Road North, Maghull, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 36
    207 Regent Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 16 - director → ME
    2014-02-12 ~ dissolved
    IIF 104 - secretary → ME
  • 37
    Rosehill House Pygons Hill Lane, Lydiate, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-17 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 38
    19 Lulworth Road, Southport, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2007-07-31 ~ dissolved
    IIF 15 - director → ME
    2007-07-31 ~ dissolved
    IIF 63 - secretary → ME
  • 39
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-14 ~ dissolved
    IIF 23 - director → ME
  • 40
    32 Fairmead Road, Saltash, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    2020-06-11 ~ now
    IIF 98 - secretary → ME
  • 41
    14 Constance Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 42
    Office 1 Brunswick House, Brunswick Way, Liverpool, England
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 43
    32 Fairmead Road, Saltash, Cornwall
    Dissolved corporate (1 parent)
    Equity (Company account)
    -49,512 GBP2021-04-30
    Officer
    2020-03-31 ~ dissolved
    IIF 69 - director → ME
    2021-04-16 ~ dissolved
    IIF 94 - secretary → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 44
    20 Main Road Main Road, Oldham, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -535,491 GBP2023-07-31
    Officer
    2021-09-10 ~ now
    IIF 45 - director → ME
  • 45
    549 Norwood Road, West Norwood, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    353,750 GBP2022-12-31
    Officer
    2023-09-04 ~ now
    IIF 71 - director → ME
  • 46
    549 Norwood Road, West Norwood, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    55,710 GBP2022-12-31
    Officer
    2023-09-04 ~ now
    IIF 75 - director → ME
  • 47
    PAID ADS PTE LTD - 2025-02-21
    Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 39 - director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 48
    Woodstock Distribution Centre Meek Street, Royton, Oldham, England
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2024-03-31
    Officer
    2021-03-18 ~ now
    IIF 48 - director → ME
  • 49
    4 Oxford Court, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2021-03-21 ~ dissolved
    IIF 43 - director → ME
  • 50
    Whitehillfoot Farm, Heiton, Kelso, Roxburghshire, Scotland
    Corporate (3 parents)
    Officer
    2024-02-29 ~ now
    IIF 58 - director → ME
Ceased 30
  • 1
    First Floor, 135 Notting Hill Gate, London
    Corporate (6 parents)
    Equity (Company account)
    651 GBP2023-12-31
    Officer
    1992-09-21 ~ 1993-03-17
    IIF 27 - director → ME
    1992-09-21 ~ 1994-04-06
    IIF 66 - secretary → ME
  • 2
    547-549 Norwood Road, West Norwood, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    612,199 GBP2023-12-31
    Officer
    2019-06-07 ~ 2021-10-01
    IIF 106 - secretary → ME
  • 3
    4 Dellohay Park, Saltash, Cornwall
    Corporate (1 parent)
    Equity (Company account)
    26,559 GBP2021-06-23
    Officer
    2017-01-01 ~ 2019-12-18
    IIF 97 - secretary → ME
  • 4
    Acorn House, 33 Churchfield Road, Acton London
    Corporate (1 parent)
    Equity (Company account)
    388,252 GBP2023-12-31
    Officer
    2001-03-23 ~ 2006-08-11
    IIF 29 - director → ME
  • 5
    BRIGHTOFFICE LIMITED - 2021-01-04
    BAMFORD FINANCE LIMITED - 2010-12-30
    BRIGHTOFFICE LTD - 2010-08-31
    107 Cheapside, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,036,000 GBP2018-12-31
    Officer
    2009-05-21 ~ 2011-03-28
    IIF 2 - director → ME
  • 6
    ALANDALE OVERSEAS LTD - 2001-11-12
    122a Nelson Road Twickenham, Middlesex
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    1997-07-24 ~ 2001-10-03
    IIF 28 - director → ME
  • 7
    THE SAVANNAH LOUNGE LIMITED - 2007-11-06
    5 Cambridge House 5 Cambridge House, Teddington, Teddington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -205,871 GBP2021-02-28
    Officer
    2002-02-15 ~ 2011-01-01
    IIF 61 - secretary → ME
  • 8
    32 Fairmead Road, Saltash, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-18 ~ 2012-09-30
    IIF 78 - director → ME
    2011-07-18 ~ 2012-09-30
    IIF 108 - secretary → ME
  • 9
    First Floor, 16 Maddox Street, London
    Corporate (2 parents)
    Officer
    1999-05-10 ~ 1999-08-30
    IIF 67 - secretary → ME
  • 10
    Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    163,178 GBP2020-08-31
    Officer
    2011-08-15 ~ 2013-08-15
    IIF 1 - director → ME
  • 11
    LONDON DECORATORS MERCHANTS LTD - 2019-06-03
    547/549 Norwood Road, London
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,931,727 GBP2021-12-31
    Officer
    2020-03-20 ~ 2021-10-01
    IIF 90 - secretary → ME
  • 12
    LINK TELEMARKETING B2B LTD - 2011-03-14
    LINK TELEMARKETING LTD. - 2005-06-24
    Unit 4g South Hams Business Park, Churchstow, Kingsbridge, Devon
    Corporate (3 parents)
    Equity (Company account)
    -39,232 GBP2024-03-31
    Officer
    2005-03-15 ~ 2008-01-01
    IIF 93 - secretary → ME
  • 13
    10 Greenway, Ashton-in-makerfield, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    278 GBP2021-05-31
    Officer
    2019-06-11 ~ 2019-07-01
    IIF 33 - director → ME
  • 14
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    61,349 GBP2020-11-29
    Officer
    2011-11-10 ~ 2023-04-05
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-05
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    JONMART LTD - 2009-04-17
    New Cheshire Lines Health Club 100 Sefton Lane, Maghull, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-07-23 ~ 2008-07-23
    IIF 9 - director → ME
  • 16
    102 Sefton Lane, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-07-30 ~ 2012-09-21
    IIF 7 - director → ME
  • 17
    32 Fairmead Road, Saltash, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    -44,647 GBP2023-12-31
    Officer
    2018-07-23 ~ 2018-09-24
    IIF 72 - director → ME
  • 18
    Woodstock Distribution Centre Meek Street, Royton, Oldham, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,447,580 GBP2023-10-31
    Officer
    2011-07-18 ~ 2020-05-07
    IIF 49 - director → ME
  • 19
    32 Fairmead Road, Saltash, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-18 ~ 2012-09-30
    IIF 77 - director → ME
    2011-07-18 ~ 2012-09-30
    IIF 109 - secretary → ME
  • 20
    20 Main Road Main Road, Oldham, Lancashire, England
    Corporate (2 parents)
    Person with significant control
    2023-02-06 ~ 2024-04-15
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    32 Fairmead Road, Saltash, Cornwall, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -43,193 GBP2019-03-31
    Officer
    2019-09-17 ~ 2019-09-17
    IIF 91 - secretary → ME
  • 22
    KUDOS JOINERY & BUILDING SERVICES LTD - 2019-02-11
    547-549 Norwood Road, West Norwood, London, United Kingdom
    Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    116,771 GBP2023-12-31
    Officer
    2014-10-21 ~ 2024-05-29
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-30
    IIF 114 - Ownership of shares – 75% or more OE
  • 23
    3 Crewe Road, Sandbach, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    21 GBP2017-05-31
    Officer
    2011-05-03 ~ 2011-08-04
    IIF 3 - director → ME
  • 24
    Stamford House, Northenden Road, Sale, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    267,129 GBP2024-06-30
    Officer
    2023-09-11 ~ 2025-03-04
    IIF 11 - director → ME
  • 25
    10 Queenstown Road, London
    Corporate (2 parents)
    Equity (Company account)
    3,352 GBP2024-02-28
    Officer
    2005-08-19 ~ 2006-01-21
    IIF 65 - secretary → ME
  • 26
    32 Fairmead Road, Saltash, Cornwall
    Dissolved corporate (1 parent)
    Equity (Company account)
    -49,512 GBP2021-04-30
    Officer
    2006-05-08 ~ 2008-01-26
    IIF 68 - secretary → ME
  • 27
    20 Main Road Main Road, Oldham, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -535,491 GBP2023-07-31
    Person with significant control
    2021-09-10 ~ 2024-03-25
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    WINTERS CONSULTANCY LIMITED - 2010-12-20
    The Old Mission Hall Mill Road, Badingham, Woodbridge, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2004-04-21 ~ 2006-01-16
    IIF 60 - secretary → ME
  • 29
    Six Olton Bridge 245 Warwick Road, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2022-07-31
    Officer
    2004-07-15 ~ 2021-09-30
    IIF 32 - director → ME
  • 30
    Six Olton Bridge 245 Warwick Road, Solihull, West Midlands
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2006-03-01 ~ 2021-09-30
    IIF 31 - director → ME
© 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.