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, Anthony

    Related profiles found in government register
  • Martin, Anthony
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solveigs Cottage, Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8NX, United Kingdom

      IIF 1
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2
    • Solveigs Cottage, Church Lane, Penn, Bucks, HP10 8NX

      IIF 3 IIF 4
  • Martin, Anthony
    British property developer born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 5
    • 21, Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, England

      IIF 6
  • Martin, Anthony
    British surveyor born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Green Lane, New Eltham, London, SE9 2AF

      IIF 7
  • Martin, Anthony
    born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solveigs Cottage, Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8NX, United Kingdom

      IIF 8
  • Martin, Anthony
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 10
  • Martin, Anthony
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Solveigs Cottage, Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8NX, United Kingdom

      IIF 11
    • Solveigs Cottage, Church Road, Penn, HP10 8NX, England

      IIF 12
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 13
    • Bluesky Business Centre, 25 Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea, BN43 5FF, United Kingdom

      IIF 14
  • Anthony Martin
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 15
    • 21, Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, England

      IIF 16
  • Mr Anthony Martin
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 17
    • Solveigs Cottage, Church Road, Penn, HP10 8NX, United Kingdom

      IIF 18
  • Martin, Anthony
    British company director born in September 1955

    Registered addresses and corresponding companies
    • Oldways Wilton Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2RE

      IIF 19 IIF 20
  • Martin, Anthony
    British manager born in September 1955

    Registered addresses and corresponding companies
    • Oldways Wilton Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2RE

      IIF 21 IIF 22
    • Solviegs Cottage, Church Road Penn, High Wycombe, Bucks, HP10 8NY

      IIF 23
  • Martin, Anthony
    British surveyor born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15 Green Lane, London, SE9 2AF

      IIF 24
  • Martin, Anthony
    British

    Registered addresses and corresponding companies
    • Solveigs Cottage, Church Lane, Penn, Bucks, HP10 8NX

      IIF 25
  • Mr Anthony Martin
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Solveigs Cottage, Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8NX, United Kingdom

      IIF 26 IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • C/o Mcfaddens Llp, 80, Coleman Street, London, EC2R 5BJ, England

      IIF 29
  • Mr Anthony Martin
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Broughton & Co Ltd, 3 Sherman Walk, London, SE10 0YJ, England

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    C/o Mcfaddens Llp, 80, Coleman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2023-01-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    45,834 GBP2021-02-28
    Officer
    2011-02-11 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    EVERGREEN MOBILE LIMITED - 2007-10-09
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-04-05 ~ dissolved
    IIF 3 - Director → ME
  • 5
    Broughton & Co Ltd, 3 Sherman Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,499 GBP2024-03-31
    Officer
    2007-05-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    21 Navigation Business Village, Navigation Way, Preston, Lancashire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,364 GBP2024-02-29
    Officer
    2022-02-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -154 GBP2020-10-31
    Officer
    2017-10-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-20 ~ dissolved
    IIF 1 - Director → ME
Ceased 12
  • 1
    Swan House, Savill Way, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,360 GBP2024-06-30
    Officer
    2003-05-19 ~ 2011-01-07
    IIF 23 - Director → ME
  • 2
    1 Tape Street, Cheadle, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,248,938 GBP2024-03-31
    Officer
    2006-04-06 ~ 2007-05-08
    IIF 4 - Director → ME
  • 3
    1 Dawes Court, High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,115 GBP2024-04-30
    Officer
    2000-02-04 ~ 2007-04-30
    IIF 24 - Director → ME
  • 4
    EVERGREEN MOBILE LIMITED - 2007-10-09
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-04-05 ~ 2007-09-21
    IIF 25 - Secretary → ME
  • 5
    C/o Realty Discovery House, Crossley Road, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2000-01-19 ~ 2001-07-04
    IIF 22 - Director → ME
  • 6
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2000-01-19 ~ 2000-04-11
    IIF 21 - Director → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2022-04-12 ~ 2023-12-01
    IIF 9 - Director → ME
    Person with significant control
    2022-04-12 ~ 2022-07-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    C/o Druces & Attlee, Salisbury House, London Wall, London
    Liquidation Corporate (2 parents)
    Officer
    1992-06-05 ~ 1992-09-21
    IIF 19 - Director → ME
  • 9
    C/o Druces & Atlee, Salisbury House, London Wall, London
    Liquidation Corporate (3 parents)
    Officer
    1992-05-01 ~ 1992-09-21
    IIF 20 - Director → ME
  • 10
    C/o Everlyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -56,573 GBP2021-02-28
    Officer
    2023-11-23 ~ 2024-01-12
    IIF 10 - Director → ME
    2019-02-05 ~ 2023-09-18
    IIF 13 - Director → ME
  • 11
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -154 GBP2020-10-31
    Person with significant control
    2017-10-26 ~ 2022-08-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 12
    Bluesky Business Centre 25 Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,713,121 GBP2024-03-31
    Officer
    2025-01-23 ~ 2025-01-23
    IIF 14 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.