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

Brett, Ian Martin

    Related profiles found in government register
  • Brett, Ian Martin
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 1 IIF 2
    • icon of address Devonshire House, Aviary Court, Basingstoke, Hampshire, RG24 8PE, United Kingdom

      IIF 3 IIF 4
  • Brett, Ian Martin
    British accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 35 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 35, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR, England

      IIF 8
    • icon of address Unit 35, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR, United Kingdom

      IIF 9
  • Brett, Ian Martin
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robinswood Cottage, Crown Lane, Old Basing, Hampshire, RG24 7DN, England

      IIF 10 IIF 11
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 12
  • Brett, Ian Martin
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Wade Road, Basingstoke, RG24 8PE, England

      IIF 13
  • Brett, Ian Martin
    British accountant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 102, Devonshire House, Aviary Court, Basingstoke, Hampshire, RG24 8PE, England

      IIF 14
  • Brett, Ian Martin
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 102, Devonshire House, Aviary Court, Basingstoke, Hampshire, RG24 8PE, United Kingdom

      IIF 15
  • Brett, Ian Martin
    British born in July 1965

    Registered addresses and corresponding companies
    • icon of address 17 Alpine Court, Basingstoke, Hampshire, RG22 5EF

      IIF 16
  • Brett, Ian Martin
    British accountant born in July 1965

    Registered addresses and corresponding companies
  • Brett, Ian Martin
    British director born in July 1965

    Registered addresses and corresponding companies
    • icon of address 13 Thumwood, Chineham, Basingstoke, Hampshire, RG24 8TE

      IIF 22
  • Brett, Ian Martin
    British finance director born in July 1965

    Registered addresses and corresponding companies
    • icon of address 13 Thumwood, Chineham, Basingstoke, Hampshire, RG24 8TE

      IIF 23 IIF 24
  • Brett, Ian Martin
    British

    Registered addresses and corresponding companies
    • icon of address 17 Alpine Court, Basingstoke, Hampshire, RG22 5EF

      IIF 25
    • icon of address Robinswood Cottage, Crown Lane, Old Basing, Hampshire, RG24 7DN, England

      IIF 26
  • Brett, Ian Martin
    British accountant

    Registered addresses and corresponding companies
    • icon of address 13 Thumwood, Chineham, Basingstoke, Hampshire, RG24 8TE

      IIF 27
  • Brett, Ian Martin
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Robinswood Cottage, Crown Lane, Old Basing, Hampshire, RG24 7DN, England

      IIF 28
  • Brett, Ian Martin
    British director

    Registered addresses and corresponding companies
    • icon of address 13 Thumwood, Chineham, Basingstoke, Hampshire, RG24 8TE

      IIF 29
  • Brett, Ian Martin
    British finance director

    Registered addresses and corresponding companies
    • icon of address 13 Thumwood, Chineham, Basingstoke, Hampshire, RG24 8TE

      IIF 30
  • Mr Ian Martin Brett
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 31
    • icon of address Suite 102, Devonshire House, Aviary Court, Basingstoke, Hampshire, RG24 8PE, England

      IIF 32
    • icon of address Suite 102, Devonshire House, Aviary Court, Basingstoke, Hampshire, RG24 8PE, United Kingdom

      IIF 33
  • Brett, Ian Martin

    Registered addresses and corresponding companies
  • Brett, Ian

    Registered addresses and corresponding companies
    • icon of address Unit 35, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 9
  • 1
    NEW EARTH WATER SERVICES LIMITED - 1999-08-27
    ATLANTIC UTILITY SERVICES LIMITED - 2004-12-03
    NEW EARTH PLUMBING (1988) LIMITED - 1993-03-24
    icon of address 159 Huddersfield Road, Oldham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2002-10-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -74,421 GBP2024-07-31
    Officer
    icon of calendar 2011-12-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    VICTORAFTER LIMITED - 1996-07-05
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,616 GBP2024-07-31
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 2 - Director → ME
  • 4
    BATHROOM CREATIONS LIMITED - 1990-07-17
    LOCKVET LIMITED - 1989-02-21
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address C/o Dmh Stallard Llp 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -70,808 GBP2024-09-30
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Robinswood Cottage Crown Lane, Old Basing, Basingstoke, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,687 GBP2022-08-31
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 102 Devonshire House, Aviary Court, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    icon of calendar 2019-07-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-27 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Devonshire House, Wade Road, Basingstoke, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,860 GBP2024-09-30
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 13 - Director → ME
  • 9
    TFP TRADING COMPANY LIMITED - 2019-02-13
    icon of address Suite 22, Devonshire House, Aviary Court, Basingstoke, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -789,143 GBP2024-09-30
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 4 - Director → ME
Ceased 15
  • 1
    icon of address 19 Sunnyside Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-06-23
    Officer
    icon of calendar ~ 1996-11-30
    IIF 16 - Director → ME
    icon of calendar ~ 1996-11-30
    IIF 25 - Secretary → ME
  • 2
    EFLORIST LIMITED - 2009-09-10
    TEST VALLEY INTERNET SERVICES LIMITED - 2006-11-28
    icon of address Suite 1 & Suite 2 Stepnell House Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ 2012-01-09
    IIF 6 - Director → ME
  • 3
    BRITISH TELEFLOWER SERVICE LIMITED - 2009-09-10
    icon of address Suite 1 & Suite 2 Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ 2012-01-09
    IIF 5 - Director → ME
    icon of calendar 2006-03-10 ~ 2012-01-09
    IIF 26 - Secretary → ME
  • 4
    icon of address Suite 1 & Suite 2 Stepnell House Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ 2012-01-09
    IIF 7 - Director → ME
    icon of calendar 2006-03-10 ~ 2012-01-09
    IIF 39 - Secretary → ME
  • 5
    icon of address Suite 1 & Suite 2 Stepnell House Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2012-01-09
    IIF 9 - Director → ME
    icon of calendar 2010-01-12 ~ 2012-01-09
    IIF 40 - Secretary → ME
  • 6
    icon of address Suite 1 & Suite 2 Stepnell House Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-17 ~ 2012-01-09
    IIF 10 - Director → ME
    icon of calendar 2009-06-17 ~ 2012-01-09
    IIF 38 - Secretary → ME
  • 7
    SCION ESTATES LIMITED - 2015-05-05
    TFM ESTATES LIMITED - 2000-12-27
    LAW 1038 LIMITED - 1999-03-19
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2003-08-22
    IIF 19 - Director → ME
    icon of calendar 2000-04-28 ~ 2003-08-22
    IIF 37 - Secretary → ME
  • 8
    icon of address The Old Bakery Hyde End Lane, Brimpton, Reading, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    215,955 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-06-22 ~ 2005-09-29
    IIF 17 - Director → ME
  • 9
    BLAKEDEW 267 LIMITED - 2000-11-09
    TFM DIRECT SERVICES LIMITED - 2000-12-27
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-17 ~ 2003-08-22
    IIF 22 - Director → ME
    icon of calendar 2000-10-17 ~ 2003-08-22
    IIF 29 - Secretary → ME
  • 10
    BLAKEDEW 205 LIMITED - 2000-03-28
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents, 90 offsprings)
    Officer
    icon of calendar 2001-03-12 ~ 2003-08-22
    IIF 21 - Director → ME
    icon of calendar 2000-07-27 ~ 2003-08-22
    IIF 34 - Secretary → ME
  • 11
    SPEAR & KING LIMITED - 2004-01-07
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2003-08-22
    IIF 24 - Director → ME
    icon of calendar 2002-06-20 ~ 2003-08-22
    IIF 36 - Secretary → ME
  • 12
    TFM SHAFER LIMITED - 1999-06-28
    TFM TECHNICAL SERVICES LIMITED - 2000-12-27
    LAW 1029 LIMITED - 1999-03-02
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2003-08-22
    IIF 20 - Director → ME
    icon of calendar 2000-04-28 ~ 2003-08-22
    IIF 35 - Secretary → ME
  • 13
    icon of address Spear Electrical Ltd, Unit 7 Towergate Industrial Park, Colebrook Way, Andover, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,382,147 GBP2024-03-31
    Officer
    icon of calendar 2002-06-20 ~ 2003-02-24
    IIF 23 - Director → ME
    icon of calendar 2002-06-20 ~ 2003-02-24
    IIF 30 - Secretary → ME
  • 14
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2012-01-10
    IIF 11 - Director → ME
    icon of calendar 2008-09-26 ~ 2012-01-10
    IIF 28 - Secretary → ME
  • 15
    CHANGEROLL LIMITED - 1996-12-17
    BTS RESOURCES LIMITED - 2006-11-28
    icon of address Suite 1 & Suite 2 Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-24 ~ 2012-01-09
    IIF 8 - 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.