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

Nevin, William Martin

    Related profiles found in government register
  • Nevin, William Martin
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Emscote Mill, Wharf Street, Warwick, Warwickshire, CV34 5LB

      IIF 1
  • Nevin, William Martin
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery, 11a Canford Lane, Westbury On Trym, Bristol, BS9 3DE, United Kingdom

      IIF 2
    • Midway House, Staverton Technology Park Herrick Way, Staverton, Cheltenham, Glos, GL51 6TQ

      IIF 3
    • Unit 6, Miller Court, Tewkesbury Business Park, Tewkesbury, GL20 8DN, England

      IIF 4
    • Orchard House, 103a Greville Road, Warwick, Warwickshire, CV34 5PL

      IIF 5
  • Nevin, William Martin
    British born in January 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6, Doagh Road, Ballyclare, BT39 9BG, Northern Ireland

      IIF 6
  • Nevin, William Martin
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Clarence Road, Chesterfield, Derbyshire, S40 1LH, United Kingdom

      IIF 7
    • Emscote Mill, Wharf Street, Warwick, CV34 5LB

      IIF 8
    • Emscote Mill, Wharf Street, Warwick, CV34 5LB, England

      IIF 9
  • Nevin, William Martin
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookdale, 41 Clarence Road, Chesterfield, S40 1LH, United Kingdom

      IIF 10
    • Emscote Mill, Wharf Street, Warwick, CV34 5LB, England

      IIF 11 IIF 12
    • Emscote Mill, Wharf Street, Warwick, Warwickshire, CV34 5LB

      IIF 13
  • Nevin, William Martin
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ, England

      IIF 14
  • Mr William Martin Nevin
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Chichester Business Park, City Fields Way Tangmere, Chichester, West Sussex, PO20 2FT, United Kingdom

      IIF 15
    • Unit 3, Chichester Business Park, Tangmere, Chichester, West Sussex, PO20 2FT, United Kingdom

      IIF 16
  • Mr Martin Nevin
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Midway House, Staverton Technology Park Herrick Way, Staverton, Cheltenham, Glos, GL51 6TQ

      IIF 17
  • Mr William Martin Nevin
    British born in January 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6, Doagh Road, Ballyclare, BT39 9BG, Northern Ireland

      IIF 18
  • Mr William Martin Nevin
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookdale, 41 Clarence Road, Chesterfield, S40 1LH, United Kingdom

      IIF 19
child relation
Offspring entities and appointments 12
  • 1
    BLUE MOUNTAIN ARTS (UK) LIMITED
    04413158 04413151... (more)
    Emscote Mill, Wharf Street, Warwick, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    2006-11-24 ~ dissolved
    IIF 1 - Director → ME
  • 2
    BLUE MOUNTAIN ARTS LIMITED
    04413151 09855118... (more)
    Emscote Mill, Wharf Street, Warwick, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    2006-11-24 ~ dissolved
    IIF 13 - Director → ME
  • 3
    BLUE MOUNTAIN ARTS LIMITED
    09855118 04413151... (more)
    Unit 3 Chichester Business Park, City Fields Way Tangmere, Chichester, West Sussex, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-06-07 ~ 2017-06-07
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-07
    IIF 15 - Has significant influence or control OE
  • 4
    EMOTIONAL RESCUE LIMITED
    01946989
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2015-04-02 ~ 2019-02-01
    IIF 4 - Director → ME
  • 5
    ERH LIMITED
    09398314
    Midway House Staverton Technology Park Herrick Way, Staverton, Cheltenham, Glos
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-01-20 ~ 2019-02-01
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    HOB HOLDINGS LTD
    09605605
    Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-03-24 ~ 2017-06-07
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-07
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    IS IT ART LIMITED
    - now 03111198
    PUMA SPUR LIMITED
    - 1995-12-01 03111198
    Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2017-03-24 ~ 2017-06-07
    IIF 12 - Director → ME
    1995-11-13 ~ 2015-07-01
    IIF 11 - Director → ME
  • 8
    JVA GROUP LIMITED
    NI668504
    6 Doagh Road, Ballyclare, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2020-03-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    LAUGHINGSTOCK STUDIOS LTD
    10519374
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-09 ~ dissolved
    IIF 14 - Director → ME
  • 10
    PRECINCT 45 LIMITED
    07317771
    Emscote Mill, Wharf Street, Warwick
    Dissolved Corporate (1 parent)
    Officer
    2010-07-16 ~ dissolved
    IIF 2 - Director → ME
  • 11
    SUPPLIERS WEB SHOP LIMITED
    08942204
    Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-03-17 ~ 2015-07-20
    IIF 9 - Director → ME
    2017-05-08 ~ 2017-06-07
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-07
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    THE ART GROUP (GREETING CARDS) LIMITED
    - now 06905855
    ARTISAN CREATIVE LIMITED
    - 2010-07-19 06905855
    Emscote Mill Wharf Street, Warwick, Warwickshire, Uk
    Dissolved Corporate (2 parents)
    Officer
    2009-05-14 ~ dissolved
    IIF 5 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.