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

Mr Martin Atkins

    Related profiles found in government register
  • Mr Martin Atkins
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU

      IIF 1
  • Mr Martin Philip Atkins
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 21, Central Way, Carshalton, SM5 3NF, England

      IIF 2
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU

      IIF 3
    • Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 4
  • Atkins, Martin Philip
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 5
    • Hill Rise, 50 Downs Way, Tadworth, Surrey, KT20 5DZ, United Kingdom

      IIF 6
  • Atkins, Martin Philip
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 21, Central Way, Carshalton, SM5 3NF, England

      IIF 7
  • Atkins, Martin Philip
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • David Keir Building, 39-123 Stranmillis Road, Belfast, BT9 5AG, United Kingdom

      IIF 8
    • North Lab Annexe 1, Technical Development Area, The Wilton Centre, Redcar, TS10 4RF, United Kingdom

      IIF 9
  • Atkins, Martin Philip
    British professor born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 10, 2 College Drive, Wellington Square, Belfast, Northern Ireland, BT7 3LF, United Kingdom

      IIF 10
  • Mr Martin Atkins
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Cottage, Upton Hill, Upton St. Leonards, Gloucester, GL4 8DB, United Kingdom

      IIF 11
  • Martin Atkins
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Cottage, Upton Hill, Upton St. Leonards, Gloucester, Gloucestershire, GL4 8DB, United Kingdom

      IIF 12
  • Prof Martin Philip Atkins
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 University Road, University Road, Belfast, BT7 1NF, United Kingdom

      IIF 13
  • Atkins, Martin
    born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Chaucer Road, Ashford, Middlesex, TW15 2QU, United Kingdom

      IIF 14
  • Atkins, Martin
    British managing director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Cottage, Upton Hill, Upton St Leonards, Gloucester, Gloucestershire, GL4 8DB

      IIF 15
  • Atkins, Martin
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Cottage, Upton Hill, Upton St. Leonards, Gloucester, GL4 8DB, United Kingdom

      IIF 16
  • Atkins, Martin Philip, Prof
    British professor born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, University Road, Research And Enterprise, Belfast, BT7 1NF, United Kingdom

      IIF 17
  • Atkins, Martin Philip, Prof
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Donegall Square North, Belfast, BT1 5GB, Northern Ireland

      IIF 18
  • Atkins, Martin Philip, Professor
    British professor born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Mount Prospect Park, Belfast, BT9 7BG, Northern Ireland

      IIF 19
    • C/o Green Lizard Technologies Ltd, C/o The Post Room, The Wilton Centre, Redcar, TS10 4RF, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    COLDSPELL LIMITED - 2017-05-11
    1-3 High Street, Great Dunmow, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    422,316 GBP2024-11-30
    Officer
    2014-06-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Yew Tree Cottage Upton Hill, Upton St. Leonards, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    249,077 GBP2024-11-30
    Officer
    2016-11-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    63 University Road, Belfast
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,111 GBP2021-09-30
    Officer
    2015-09-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MAYMASK (253) LIMITED - 2024-06-04
    Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-05-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    7 Donegall Square North, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    -833 GBP2024-11-30
    Officer
    2020-11-26 ~ now
    IIF 18 - Director → ME
  • 6
    29 Chaucer Road, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-08-18 ~ dissolved
    IIF 14 - LLP Designated Member → ME
Ceased 7
  • 1
    Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -736 GBP2017-02-01 ~ 2017-07-31
    Officer
    2004-01-15 ~ 2017-08-09
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-09
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    C/o Poseidon Plastics Ltd, The Wilton Centre, Redcar, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -100,872 GBP2024-12-31
    Officer
    2020-07-10 ~ 2024-08-19
    IIF 20 - Director → ME
  • 3
    SEREN TECHNOLOGIES LIMITED - 2022-09-29
    Mark J Rees Llp Granville Hall, Granville Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,794,498 GBP2024-06-30
    Officer
    2016-06-27 ~ 2022-04-21
    IIF 19 - Director → ME
  • 4
    GREEN LIZARD TECHNOLOGIES LTD - 2024-06-04
    4th Floor Donegall House, Donegall Square North, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    386,315 GBP2024-08-31
    Officer
    2015-03-11 ~ 2023-10-06
    IIF 17 - Director → ME
    Person with significant control
    2016-09-11 ~ 2016-11-07
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    APEIRON PLASTICS LIMITED - 2019-01-30
    110-114 Duke Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -278,036 GBP2023-12-31
    Officer
    2018-12-20 ~ 2021-02-25
    IIF 9 - Director → ME
  • 6
    OLEOCYCLE LIMITED - 2025-04-02
    David Keir Building, 39-123 Stranmillis Road, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,397 GBP2024-11-30
    Officer
    2017-06-01 ~ 2024-02-01
    IIF 8 - Director → ME
  • 7
    21 Central Way, Carshalton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,359 GBP2024-05-31
    Officer
    2022-03-08 ~ 2023-07-20
    IIF 7 - Director → ME
    Person with significant control
    2022-03-08 ~ 2023-07-20
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.