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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

James, Martin

    Related profiles found in government register
  • James, Martin
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coles Grove, Chandlers Road, Harvel, Kent, DA13 0BD, United Kingdom

      IIF 1
    • Coles Grove, Chandlers Road, Harvel, Meopham, Kent, DA13 0DB, United Kingdom

      IIF 2
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, Surrey, TW9 2JA, United Kingdom

      IIF 3
  • James, Martin
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colesgrove, Chandlers Road, Harvel, Meopham, Kent, DA13 0DB

      IIF 4
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 5 IIF 6
  • Mr James Martin
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • James, George
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jwm, 2 Brickfield Way, Purdeys Industrial Estate, Rochford, Essex, SS4 1NB, United Kingdom

      IIF 8
  • James, George
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 9
  • James, George Martin
    British consultant born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colesgrove, Chandlers Grove, Harvel, Gravesend, DA13 0DB, United Kingdom

      IIF 10
  • James, George Martin
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 11
  • Martin, James
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mr Martin James
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colesgrove, Chandlers Road, Harvel, Meopham, Kent, DA13 0DB, United Kingdom

      IIF 13
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 14 IIF 15
  • James, George
    born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 16
  • Martin, Samuel James
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pfs & Partners, 16 Main Street, Limavady, BT49 0EU, United Kingdom

      IIF 17
  • James, George Martin
    born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colesgrove, Chandlers Road, Harvel, Gravesend, Kent, DA13 0DB, United Kingdom

      IIF 18
  • Mr George James
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 19
    • Jwm, 2 Brickfield Way, Rochford, SS4 1NB, United Kingdom

      IIF 20
  • Mr James Martin
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • King George V Playing Fields, Guildford Road Rudgwick, Horsham, West Sussex, RH12 3JJ

      IIF 21
  • Mr James Martin
    British born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o Pfs & Partners, 16 Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 22
  • Martin, James
    British director born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 181 Agivey Road, Aghadowey, Coleraine, BT51 4AB

      IIF 23
  • Martin, James Edward
    British management accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Apple Acre, Loxwood Road, Rudgwick, Horsham, West Sussex, RH12 3DR, England

      IIF 24
  • Mr Samuel James Martin
    British born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 181 Agivey Road, Aghadowey, Coleraine, BT51 4AB

      IIF 25
  • Martin, James
    British

    Registered addresses and corresponding companies
    • Apple Acre, Loxwood Road, Rudgwick, Horsham, West Sussex, RH12 3DR, England

      IIF 26
  • Martin, James Edward
    British accountant

    Registered addresses and corresponding companies
    • 40 Bradfield Close, Burpham, Guildford, Surrey, GU4 7YT

      IIF 27
  • Martin, James Edward
    British accountant born in February 1966

    Registered addresses and corresponding companies
    • 40 Bradfield Close, Burpham, Guildford, Surrey, GU4 7YT

      IIF 28
  • Martin, James

    Registered addresses and corresponding companies
    • 45 Glenkeen Road, Aghadowey, Coleraine, Co Londonderry, BT51 4EN

      IIF 29
child relation
Offspring entities and appointments 19
  • 1
    360 HAIR AND BEAUTY LIMITED
    12528479
    2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-03-20 ~ dissolved
    IIF 10 - Director → ME
  • 2
    ABBEYGOLD ENTERPRISES LIMITED
    03015384
    Olympia House, Armitage Road, London
    Dissolved Corporate (12 parents)
    Officer
    1995-05-04 ~ 2002-04-30
    IIF 27 - Secretary → ME
  • 3
    AKM PROPERTY & INVESTMENTS LTD
    NI669916
    C/o Pfs & Partners, 16 Main Street, Limavady, Northern Ireland
    Active Corporate (4 parents)
    Person with significant control
    2020-08-17 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ANDOVER INVESTMENTS LIMITED
    03294637
    25 Hosier Lane, London
    Dissolved Corporate (8 parents)
    Officer
    1996-12-19 ~ 2002-04-30
    IIF 28 - Director → ME
  • 5
    C.W.J. KIRBY (METAL MERCHANTS) LIMITED
    - now 02031589
    ROCKYGROVE LIMITED - 1986-07-15
    2 Brickfield Way, Rochford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 1 - Director → ME
  • 6
    HARVEL HOUSE FARM LLP
    OC447662
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-07 ~ now
    IIF 5 - LLP Designated Member → ME
    2023-06-07 ~ 2024-12-31
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2023-06-07 ~ 2024-12-31
    IIF 19 - Right to appoint or remove members OE
    2023-06-07 ~ now
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove members OE
  • 7
    HAY DAY INVESTMENTS LIMITED
    NI614060
    C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2023-02-23 ~ now
    IIF 17 - Director → ME
  • 8
    JAMES WASTE COMMERCIAL LLP
    OC433037
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-19 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove members OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    JAMES WASTE LIMITED
    10558408
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, England
    Dissolved Corporate (5 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 11 - Director → ME
  • 10
    JAMES WASTE MANAGEMENT LLP
    OC343166
    Nucleus House 2nd Floor, Lower Mortlake Road, Richmond, England
    Active Corporate (3 parents)
    Officer
    2023-07-11 ~ 2024-12-31
    IIF 18 - LLP Designated Member → ME
    2009-02-06 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    JOEFISH LIMITED
    06014942
    Apple Acre Loxwood Road, Rudgwick, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2006-11-30 ~ dissolved
    IIF 26 - Secretary → ME
  • 12
    MARTIN PROPERTY DEVELOPMENTS LIMITED
    NI055047
    181 Agivey Road, Aghadowey, Coleraine
    Dissolved Corporate (5 parents)
    Officer
    2006-09-26 ~ 2011-05-01
    IIF 29 - Secretary → ME
  • 13
    MPD (NI) LTD
    NI070932
    181 Agivey Road, Aghadowey, Coleraine
    Dissolved Corporate (5 parents)
    Officer
    2011-11-05 ~ 2017-05-15
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 14
    MUST BE VEGAN LIMITED
    12662103
    38 Higham Avenue, Snodland, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    RUDGWICK SPORTS AND COMMUNITY CENTRE
    04543915
    King George V Playing Fields, Guildford Road Rudgwick, Horsham, West Sussex
    Dissolved Corporate (28 parents)
    Officer
    2013-07-15 ~ 2017-04-13
    IIF 24 - Director → ME
    Person with significant control
    2016-07-21 ~ 2017-09-18
    IIF 21 - Has significant influence or control OE
  • 16
    SHREDDER HOUSE LIMITED
    12194471
    2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-09-06 ~ dissolved
    IIF 9 - Director → ME
  • 17
    SIRONA (ENG) LTD
    14130074
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-05-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 18
    SMOOTH CONCEPTS LIMITED
    07648573
    East House, 109 South Worple Way, London
    Dissolved Corporate (3 parents)
    Officer
    2011-05-26 ~ 2011-07-05
    IIF 2 - Director → ME
  • 19
    TAM COMMERCIAL LIMITED
    12111614
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-19 ~ dissolved
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.