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

Martell, David Kenneth

    Related profiles found in government register
  • Martell, David Kenneth
    British chief executive born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre Accountancy, Unit 2, Foley Works, Foley Trading Estate, Hereford, HR1 2SF, England

      IIF 1
    • icon of address The Old Vicarage High Road, Shillington, Hitchin, Hertfordshire, SG5 3LT

      IIF 2
    • icon of address Chargemaster Plc, 750 Capability Green, Mulberry House, Luton, LU1 3LU, England

      IIF 3
  • Martell, David Kenneth
    British company director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Stewartby Business Park, Broadmead Road, Stewartby, Bedford, MK43 9ND, England

      IIF 4
    • icon of address The Old Vicarage, Shillington, Hitchin, Herts, SG5 3LT

      IIF 5
    • icon of address The Old Vicarage High Road, Shillington, Hitchin, Hertfordshire, SG5 3LT

      IIF 6 IIF 7 IIF 8
    • icon of address The Old Vicarage, High Road, Shillington, Hitchin, Herts, SG5 3LT

      IIF 9
    • icon of address Unit 1, Stewartby Business Park, Broadmead Road, Stewartby, Bedfordshire, MK43 9ND, England

      IIF 10
  • Martell, David Kenneth
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage High Road, Shillington, Hitchin, Hertfordshire, SG5 3LT

      IIF 11 IIF 12 IIF 13
    • icon of address The Old Vicarage, High Road, Shillington, Hitchin, SG5 3LT, England

      IIF 16
    • icon of address Mulberry House, Parkland Square, 750 Capability Green, Luton, LU1 3LU, England

      IIF 17 IIF 18
  • Martell, David
    British company director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, High Road, Shillington, Hitchin, Herts, SG5 3LT

      IIF 19
    • icon of address The Old Vicarage, High Road, Shillington, Hertfordshire, SG5 3LT, United Kingdom

      IIF 20
  • Martell, David
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, High Rd, Shillington, SG5 3LT, United Kingdom

      IIF 21
  • Martell, David Kenneth
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Kestrel Road, Flitwick, Bedfordshire, MK45 1RB, United Kingdom

      IIF 22
  • Mr David Martell
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, High Road, Shillington, Hitchin, Herts, SG5 3LT

      IIF 23
    • icon of address The Old Vicarage, High Road, Shillington, Hertfordshire, SG53LT, United Kingdom

      IIF 24
  • Martell, David Kenneth
    British cd born in September 1948

    Registered addresses and corresponding companies
    • icon of address Park Palace, Impasse De La Fontaine, Monaco, MC9800, Monaco

      IIF 25
  • David Martell
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, High Rd, Shillington, SG5 3LT, United Kingdom

      IIF 26
  • Mr David Kenneth Martell
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Kestrel Road, Flitwick, Bedfordshire, MK45 1RB, United Kingdom

      IIF 27
    • icon of address The Old Vicarage, High Road, Shillington, Hitchin, SG5 3LT, England

      IIF 28
    • icon of address 500, Capability Green, Luton, LU1 3LS, United Kingdom

      IIF 29
    • icon of address Unit 1, Stewartby Business Park, Broadmead Road, Stewartby, Bedfordshire, MK43 9ND, England

      IIF 30
  • Martell, David Kenneth
    British

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage High Road, Shillington, Hitchin, Hertfordshire, SG5 3LT

      IIF 31
  • Martell, David Kenneth
    British company director

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage High Road, Shillington, Hitchin, Hertfordshire, SG5 3LT

      IIF 32
  • Martell, David Kenneth

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Shillington, Hitchin, Herts, SG5 3LT

      IIF 33
  • Martell, David

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, High Road, Shillington, Hitchin, Herts, SG5 3LT

      IIF 34
    • icon of address The Old Vicarage, High Road, Shillington, Hertfordshire, SG5 3LT, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    EVIOS PLC - 2024-03-22
    SMARTCHARGE SYSTEMS PLC - 2022-02-02
    icon of address Unit 1 Stewartby Business Park, Broadmead Road, Stewartby, Bedfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address The Old Vicarage, Shillington, Hitchin, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-10 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-01-31 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    icon of address The Old Vicarage, High Road, Shillington, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-07-05 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address St Georges Court, Winnington Avenue, Winnington, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    229,889 GBP2024-02-29
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address The Old Vicarage High Road, Shillington, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -567,204 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    PREMIER AUTOMOTIVE TECHNOLOGIES LIMITED - 2019-08-13
    icon of address The Old Vicarage High Road, Shillington, Hitchin, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -411,450 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 19 - Director → ME
    icon of calendar 2019-05-13 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    EVIOS LIMITED - 2022-02-02
    icon of address 13 Kestrel Road, Flitwick, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Old Vicarage, High Road, Shillington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ dissolved
    IIF 26 - Has significant influence or controlOE
Ceased 15
  • 1
    CROSSCO (1282) LIMITED - 2012-05-24
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-01-25 ~ 2019-06-30
    IIF 17 - Director → ME
  • 2
    CHARGEMASTER PLC - 2018-07-13
    THE ELECTRIC CAR CORPORATION PLC - 2010-02-22
    INFRACHARGE TECHNOLOGIES PLC - 2010-06-16
    icon of address Breckland, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2019-06-30
    IIF 14 - Director → ME
    icon of calendar 2008-10-09 ~ 2013-10-22
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-02
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2019-06-30
    IIF 3 - Director → ME
  • 4
    PEDROBOND LIMITED - 1982-06-22
    icon of address Cheribourne House, 45a Station Road Willington, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    42,422 GBP2024-12-31
    Officer
    icon of calendar ~ 2004-03-25
    IIF 8 - Director → ME
    icon of calendar ~ 2004-03-25
    IIF 32 - Secretary → ME
  • 5
    INDEPENDANT VEHICLE SOURCING LIMITED - 2003-05-09
    icon of address Breckland, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-25 ~ 2019-06-30
    IIF 18 - Director → ME
  • 6
    icon of address The Old Vicarage High Road, Shillington, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -567,204 GBP2023-09-30
    Officer
    icon of calendar 2018-08-01 ~ 2020-07-05
    IIF 16 - Director → ME
  • 7
    icon of address Beech Lane Beech Lane, Rotherwas Industrial Estate, Hereford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,991,158 GBP2024-12-31
    Officer
    icon of calendar 2015-06-16 ~ 2019-05-17
    IIF 1 - Director → ME
  • 8
    INFRACHARGE LIMITED - 2009-05-07
    ECC INFRACHARGE LTD - 2010-08-16
    icon of address 222 Gray's Inn Road, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    42,547 GBP2016-06-30
    Officer
    icon of calendar 2009-08-11 ~ 2010-04-19
    IIF 9 - Director → ME
  • 9
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-31 ~ 2004-03-25
    IIF 6 - Director → ME
  • 10
    TRAFFICMASTER LIMITED - 2016-03-22
    TRAFFICMASTER PLC - 2010-07-29
    icon of address K1 First Floor, Kents Hill Business Park, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-09-16
    IIF 13 - Director → ME
  • 11
    TELETRAC LTD - 2011-12-22
    EXFLINSY LIMITED - 2011-03-17
    FLEETSTAR INFORMATION SYSTEMS LIMITED - 2002-03-07
    FLEETSTAR INFORMATION SERVICES LIMITED - 2000-03-01
    INHOCO 2007 LIMITED - 2000-02-28
    icon of address Martell House, University Way, Cranfield, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2004-03-25
    IIF 11 - Director → ME
  • 12
    QCUK LIMITED - 2008-09-24
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-13 ~ 2009-12-24
    IIF 25 - Director → ME
  • 13
    icon of address Martell House, University Way, Cranfield, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-11 ~ 2004-03-16
    IIF 2 - Director → ME
  • 14
    TRAFFICMASTER TELEMATICS SERVICES LIMITED - 2011-05-06
    DAILYHOUSE LIMITED - 1999-01-25
    RAC TRAFFICMASTER TELEMATICS LIMITED - 2007-01-22
    icon of address K1 First Floor, Kents Hill Business Park, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2004-03-15
    IIF 12 - Director → ME
    icon of calendar 1999-01-21 ~ 2000-10-03
    IIF 15 - Director → ME
  • 15
    icon of address Cheribourne House, 45a Station Road, Willington, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1997-03-29 ~ 2004-03-25
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.