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

Martin, Justin David Brittain

    Related profiles found in government register
  • Martin, Justin David Brittain
    English director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Justin David Brittain
    British company secretary born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Church Parade, West Street, South Petherton, Somerset, TA13 5DQ, England

      IIF 14
  • Martin, Justin David Brittain
    British solicitor born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Market Street, Crewkerne, Somerset, TA18 7JU, United Kingdom

      IIF 15
    • icon of address Poole & Co 17 Market Street, Crewkerne, Somerset, TA18 7JU

      IIF 16
    • icon of address Wyndham House, East Lambrook, South Petherton, Somerset, TA13 5HF

      IIF 17 IIF 18 IIF 19
  • Martin, Justin David Brittain
    born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Church Parade, West Street, South Petherton, Somerset, TA13 5DQ, England

      IIF 20
    • icon of address Glebe House, North Street, Wareham, Dorset, BH20 4AN

      IIF 21
  • Martin, Justin David Brittain
    British

    Registered addresses and corresponding companies
    • icon of address 17, Market Street, Crewkerne, Somerset, TA18 7JU

      IIF 22
  • Martin, Justin David Brittain
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Wyndham House, East Lambrook, South Petherton, Somerset, TA13 5HF

      IIF 23
  • Mr Justin David Brittain Martin
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Market Street, Crewkerne, Somerset, TA18 7JU

      IIF 24 IIF 25 IIF 26
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH

      IIF 27
  • Mr Justin David Brittain Martin
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Market Street, Crewkerne, Somerset, TA18 7JU

      IIF 28
  • Martin, Justin David Brittain

    Registered addresses and corresponding companies
  • Justin David Brittain Martin As Executor Of The Simon Gear Lawrence Estate
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Market Street, Crewkerne, Somerset, TA18 7JU, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-02-11 ~ dissolved
    IIF 38 - Secretary → ME
  • 2
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-02-11 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2016-02-11 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,928 GBP2023-12-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-02-12 ~ dissolved
    IIF 33 - Secretary → ME
  • 6
    ADMOUNT LIMITED - 2016-05-24
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 12 - Director → ME
  • 7
    PLEXWAY CONSULTANTS LIMITED - 2016-04-30
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 2 - Director → ME
  • 8
    CENSERIX SOFTWARE LIMITED - 2016-04-30
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 1 - Director → ME
  • 9
    MECHTRECH LIMITED - 2017-04-13
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 11 - Director → ME
    icon of calendar 2017-04-06 ~ now
    IIF 30 - Secretary → ME
  • 10
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-02-12 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    icon of address Glebe House, North Street, Wareham, Dorset
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 21 - LLP Member → ME
  • 12
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-02-12 ~ dissolved
    IIF 41 - Secretary → ME
  • 13
    SACROTEC LIMITED - 2016-08-16
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 29 - Secretary → ME
  • 14
    EFUN DATA LIMITED - 2016-07-12
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,507 GBP2023-12-31
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 40 - Secretary → ME
  • 15
    icon of address 17 Market Street, Crewkerne, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    icon of calendar 2007-05-01 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    POOLE + CO LLP - 2007-04-16
    icon of address 17 Market Street, Crewkerne, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-06 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    icon of address Maltravers House, Petters Way, Yeovil, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-02-28
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 18
    icon of address 17 Market Street, Crewkerne, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,195 GBP2020-09-30
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    TREND WALK PROPERTIES LTD - 2007-05-04
    NETSCIENTIFIC LIMITED - 2006-07-05
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,475 GBP2021-12-31
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 6 - Director → ME
Ceased 11
  • 1
    CETROCHEMICALS LIMITED - 2015-05-08
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,809,787 GBP2021-12-31
    Officer
    icon of calendar 2015-11-30 ~ 2021-12-19
    IIF 39 - Secretary → ME
  • 2
    ADMOUNT LIMITED - 2016-05-24
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-11 ~ 2019-03-22
    IIF 43 - Secretary → ME
  • 3
    icon of address 6 Market Court, Market Square, Crewkerne, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,931 GBP2024-04-30
    Officer
    icon of calendar 2003-02-01 ~ 2006-12-18
    IIF 18 - Director → ME
  • 4
    FRONTIERBIO LIMITED - 2015-03-21
    ECLETRA SOLUTIONS LIMITED - 2015-02-21
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,953,682 GBP2021-12-31
    Officer
    icon of calendar 2018-05-15 ~ 2021-12-19
    IIF 8 - Director → ME
    icon of calendar 2015-11-30 ~ 2021-12-19
    IIF 42 - Secretary → ME
  • 5
    PLEXWAY CONSULTANTS LIMITED - 2016-04-30
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2019-03-22
    IIF 34 - Secretary → ME
  • 6
    CENSERIX SOFTWARE LIMITED - 2016-04-30
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2019-03-22
    IIF 35 - Secretary → ME
  • 7
    JYNUX CONSULTING LIMITED - 2016-04-30
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-03-22 ~ 2021-12-19
    IIF 3 - Director → ME
    icon of calendar 2016-02-12 ~ 2019-03-22
    IIF 31 - Secretary → ME
  • 8
    CHIBLEY FARMS LIMITED - 1977-12-31
    icon of address Shutteroaks, Crewkerne, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    781,934 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-10 ~ 2021-01-12
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    POOLE + CO LLP - 2007-04-16
    icon of address 17 Market Street, Crewkerne, Somerset
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-22 ~ 2022-02-22
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    icon of address 17 Market Street, Crewkerne, Somerset, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-03-06 ~ 2015-04-02
    IIF 16 - Director → ME
    icon of calendar 2003-04-03 ~ 2024-09-18
    IIF 23 - Secretary → ME
  • 11
    SOMERSET MASONIC FUND LIMITED - 2009-06-24
    icon of address 18 Portland Square 18 Portland Square, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2024-09-18
    IIF 22 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.