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

Briggs, Martin Stephen

    Related profiles found in government register
  • Briggs, Martin Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Banbury House 121 Stonegrove, Edgware, Middlesex, HA8 7TJ

      IIF 1 IIF 2
  • Briggs, Martin Stephen
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Banbury House 121 Stonegrove, Edgware, Middlesex, HA8 7TJ

      IIF 3
  • Briggs, Martin Stephen
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Banbury House, 121 Stonegrove, Edgware, Middlesex, HA8 7TJ

      IIF 4 IIF 5
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Briggs, Martin Stephen
    British chartered accountant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Market Street, Hednesford, Cannock, WS12 1AD, England

      IIF 10
    • icon of address 05881056 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 121, Stonegrove, Edgware, HA8 7TJ, England

      IIF 12
    • icon of address 121, Stonegrove, Edgware, Middlesex, HA8 7TJ, United Kingdom

      IIF 13
    • icon of address Banbury House, 121 Stonegrove, Edgware, HA8 7TJ, England

      IIF 14 IIF 15 IIF 16
    • icon of address 35, Firs Avenue, London, N11 3NE, England

      IIF 17
    • icon of address Banbury House, 121 Stonegrove, Edgware, Middlesex, HA8 7TJ

      IIF 18 IIF 19
    • icon of address 69, Buryfield Road, Solihull, B91 2DG, England

      IIF 20
  • Mr Martin Stephen Briggs
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Market Street, Hednesford, Cannock, WS12 1AD, England

      IIF 21
    • icon of address 05881056 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 121, Stonegrove, Edgware, HA8 7TJ

      IIF 23
    • icon of address Banbury House, 121 Stonegrove, Edgware, HA8 7TJ

      IIF 24
    • icon of address Banbury House, 121 Stonegrove, Edgware, HA8 7TJ, England

      IIF 25
    • icon of address Banbury House, 121 Stonegrove, Edgware, Middlesex, HA8 7TJ

      IIF 26 IIF 27
    • icon of address 35, Firs Avenue, London, N11 3NE, England

      IIF 28
    • icon of address Banbury House, 121 Stonegrove, Edgware, Middlesex, HA8 7TJ

      IIF 29
    • icon of address 69, Buryfield Road, Solihull, B91 2DG, England

      IIF 30
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 121 Stonegrove, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-06 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2002-04-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address Banbury House, 121 Stonegrove, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    737 GBP2024-04-30
    Officer
    icon of calendar 1995-07-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 27 - Has significant influence or controlOE
  • 3
    icon of address C/o Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    JEWISH CAMPS CANADA LIMITED - 2020-09-28
    icon of address C/o Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-04-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 5
    J CAMPS USA LIMITED - 2020-07-23
    JEWISH CAMP AMERICA LIMITED - 2018-12-31
    icon of address C/o Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Banbury House, 121 Stonegrove, Edgware, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
Ceased 12
  • 1
    icon of address 4385, 05881056 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10,991 GBP2022-01-31
    Officer
    icon of calendar 2012-04-30 ~ 2019-12-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-15
    IIF 22 - Has significant influence or control OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    icon of address Banbury House, 121 Stonegrove, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    737 GBP2024-04-30
    Officer
    icon of calendar 1995-07-31 ~ 2012-07-30
    IIF 3 - Secretary → ME
  • 3
    icon of address 205 Kings Road Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,785 GBP2017-03-31
    Officer
    icon of calendar 2011-02-20 ~ 2011-03-18
    IIF 18 - Director → ME
  • 4
    GARDEN PARK INVESTMENTS LIMITED - 2008-04-08
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-19 ~ 2001-04-01
    IIF 2 - Secretary → ME
  • 5
    icon of address 1 Westfield Avenue, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    61,994 GBP2021-04-30
    Officer
    icon of calendar 2017-01-06 ~ 2017-09-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2017-09-20
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    HAMILTON COMPUTING SERVICES LIMITED - 2019-03-27
    icon of address 405-407 Dudley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-24
    Officer
    icon of calendar 2017-11-15 ~ 2018-05-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-05-14
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    icon of address 29-31 Castle Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,431 GBP2024-08-31
    Officer
    icon of calendar 2013-08-02 ~ 2017-09-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-14
    IIF 23 - Has significant influence or control OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 8
    icon of address Unit 2, Harvey Adam House, 19 Wimbledon Avenue, Brandon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    131,316 GBP2018-04-30
    Officer
    icon of calendar 2014-04-03 ~ 2017-08-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-22
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    W1 DOCTORS LIMITED - 2020-07-07
    icon of address 302 Bristol Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-10-27 ~ 2019-12-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ 2019-12-15
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 65 Market Street, Hednesford, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ 2019-07-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-30
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HAMILTON PHARMA LIMITED - 2017-10-02
    icon of address Silver Birches, A34 Meaford, Stone, Staffordshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -190,021 GBP2024-10-30
    Officer
    icon of calendar 2014-04-18 ~ 2017-09-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-26
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    icon of address Banbury House, 121 Stonegrove, Edgware
    Dissolved Corporate (1 parent)
    Equity (Company account)
    495 GBP2018-12-31
    Officer
    icon of calendar 2013-12-31 ~ 2015-09-29
    IIF 15 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.