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

Mr Derek Charles Martin

    Related profiles found in government register
  • Mr Derek Charles Martin
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Derek Charles Martin
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 2 Oxo Tower, Barge House Street, South Bank, London, SE1 9PH, England

      IIF 4
  • Martin, Derek Charles
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
  • Martin, Derek Charles
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 6
  • Martin, Derek Charles
    British non executive director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Lawrence Stephens Solicitors, 50 Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 7
  • Mr Derick Charles Martin
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Old Woking Road, Woking, GU22 8PB, England

      IIF 8
  • Mr Derick Charles Martin
    Scottish born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Ainslie Road, Hillington Park, Glasgow, G52 4RU

      IIF 9
  • Martin, Derek Charles
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 10 IIF 11
    • icon of address Level 2 Oxo Tower, Barge House Street, South Bank, London, SE1 9PH, England

      IIF 12
  • Martin, Derick Charles, Mr.
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Square House, Bath Street, Glasgow, G2 4RJ, Scotland

      IIF 13
  • Martin, Derick Charles
    British chief executive born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-43, Fleet Street, London, EC4Y 1BT, England

      IIF 14 IIF 15
  • Martin, Derick Charles
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ainslie Road, Hillington Park, Glasgow, G52 4RU, Scotland

      IIF 16
    • icon of address 50, Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 17 IIF 18
    • icon of address Wallace House, Kings Gate, Old Woking Road, Pyrford, Woking, Surrey, GU22 8PB, United Kingdom

      IIF 19
    • icon of address Wallace House Kings Gate, The Old Woking Road Pyrford, Woking, Surrey, GU22 8PB

      IIF 20 IIF 21 IIF 22
    • icon of address Wallace House, Old Woking Road, Woking, Surrey, GU22 8PB, England

      IIF 23 IIF 24 IIF 25
  • Martin, Derick Charles
    British consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wallace House Kings Gate, The Old Woking Road Pyrford, Woking, Surrey, GU22 8PB

      IIF 26
  • Martin, Derick Charles
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Derick Charles
    British director (ceo) born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Pyrford Road, West Byfleet, Surrey, KT14 6RA, United Kingdom

      IIF 42
  • Martin, Derick Charles
    British entrepreneur born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wallace House Kings Gate, The Old Woking Road Pyrford, Woking, Surrey, GU22 8PB

      IIF 43
  • Martin, Derick Charles
    British finance director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wallace House Kings Gate, The Old Woking Road Pyrford, Woking, Surrey, GU22 8PB

      IIF 44
  • Martin, Derick Charles
    British non-executive chairman born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ainslie Road, Hillington Park, Glasgow, G52 4RU, Scotland

      IIF 45
  • Martin, Derick Charles, Mr.
    British non- executive chairman born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Ainslie Road, Hillington Park, Glasgow, G52 4RU, Scotland

      IIF 46
  • Martin, Derick Charles
    British

    Registered addresses and corresponding companies
    • icon of address Wallace House Kings Gate, The Old Woking Road Pyrford, Woking, Surrey, GU22 8PB

      IIF 47 IIF 48
  • Martin, Derick

    Registered addresses and corresponding companies
    • icon of address Wallice Ho. Kings Gate, 126 Old Woking Road, Pyrford, Surrey, GU22 8PB, Uk

      IIF 49
    • icon of address Wallace House, Kingsgate, 126 Old Woking Raod, Pyrford, Surrey, GU22 8PB, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Wallace House, Old Woking Road, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 50 Farringdon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Level 2 Oxo Tower Barge House Street, South Bank, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 331 North End Road, Fulham, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-15 ~ dissolved
    IIF 43 - Director → ME
  • 6
    icon of address Wallace House, Old Woking Road, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address Wallace House, Old Woking Road, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,127 GBP2023-12-31
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,114 GBP2024-02-29
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address C/o Lawrence Stephens Solicitors, 50 Farringdon Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 18 - Director → ME
  • 12
    I TECHNOLOGY VENTURES LIMITED - 2015-05-08
    icon of address 1 Ainslie Road, Hillington Park, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    339,909 GBP2015-10-30
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Ainslie Road, Hillington Park, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    318,312 GBP2015-10-30
    Officer
    icon of calendar 2013-09-29 ~ dissolved
    IIF 45 - Director → ME
  • 14
    icon of address C/o Lawrence Stephens Solicitors, 50 Farringdon Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 1 Ainslie Road, Hillington Park, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 16 - Director → ME
Ceased 28
  • 1
    FREEPHONE SOLUTIONS LIMITED - 2000-05-24
    icon of address 6 Glenmore Business Park Blackhill Road, Holton Heath, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    611,793 GBP2024-09-30
    Officer
    icon of calendar 1998-02-10 ~ 1998-10-02
    IIF 47 - Secretary → ME
  • 2
    icon of address C/o Gladstone Mrm Ltd, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2003-06-18
    IIF 28 - Director → ME
  • 3
    CORWELL LIMITED - 2006-10-26
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2007-12-17
    IIF 20 - Director → ME
  • 4
    BOOSTENTRY LIMITED - 2004-03-17
    icon of address 5 Fernhurst Road, Fishponds, Bristol, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2002-05-31 ~ 2003-06-09
    IIF 38 - Director → ME
  • 5
    GE.PAY LIMITED - 2000-08-17
    GE.COMM LIMITED - 2000-06-26
    INTERNETLAND LIMITED - 1999-12-14
    icon of address C/o Gladstone Mrm Ltd, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2003-06-18
    IIF 36 - Director → ME
  • 6
    GLADSTONE PLC - 2011-03-09
    VERSALITE GROUP PLC - 1999-04-12
    icon of address Gladstone House, Hithercroft Road, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-12-06 ~ 2005-07-11
    IIF 39 - Director → ME
  • 7
    GE.MRM LIMITED - 2001-07-09
    GE.CACHE LIMITED - 2001-05-11
    MICROCACHE LIMITED - 2000-08-25
    MAASDAM (U.K.) LIMITED - 1995-11-08
    icon of address Gladstone House Hithercroft Road, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2003-06-18
    IIF 33 - Director → ME
  • 8
    icon of address Gladstone House, Hithercroft Road, Wallingford, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2003-06-18
    IIF 40 - Director → ME
  • 9
    INNOVATE ASSET RENTAL LIMITED - 2010-08-31
    icon of address St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-15 ~ 2015-07-30
    IIF 37 - Director → ME
    icon of calendar 2008-04-15 ~ 2015-07-30
    IIF 49 - Secretary → ME
  • 10
    GLOBELEASE LIMITED - 1999-05-25
    icon of address C/o Gladstone Mrm Ltd, Hithercroft Road, Wallingford, Oxforshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2003-06-18
    IIF 41 - Director → ME
  • 11
    COOKS@SCHOOLS LIMITED - 2008-04-17
    icon of address St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2015-07-30
    IIF 21 - Director → ME
  • 12
    icon of address 14 John Dalton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,183 GBP2018-05-31
    Officer
    icon of calendar 2012-12-28 ~ 2016-04-15
    IIF 15 - Director → ME
  • 13
    icon of address Phoenix House, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2016-06-29
    IIF 42 - Director → ME
  • 14
    CLINTON (UK) LIMITED - 1999-05-25
    icon of address C/o Gladstone Mrm Ltd, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2003-06-18
    IIF 30 - Director → ME
  • 15
    icon of address 1 Ainslie Road, Hillington Park, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2013-05-15
    IIF 13 - Director → ME
  • 16
    icon of address 126 Old Woking Road, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    825 GBP2024-10-31
    Officer
    icon of calendar 2000-11-04 ~ 2020-06-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-06-25
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    DENVERVALE LIMITED - 1999-05-25
    icon of address Gladstone Mrm Ltd, Gladstone House, Hithercroft Road, Wallingford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2003-06-18
    IIF 31 - Director → ME
  • 18
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,127 GBP2023-12-31
    Officer
    icon of calendar 2021-06-10 ~ 2021-08-12
    IIF 10 - Director → ME
  • 19
    KWIKSTORE LIMITED - 1999-07-06
    icon of address C/o Gladstone M R M Ltd, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2003-06-18
    IIF 29 - Director → ME
  • 20
    ABS MICROCACHE LIMITED - 1999-10-07
    LAUDERCREST LIMITED - 1997-05-22
    icon of address C/o Gladstone Mrm Ltd., Pavillion 4,parkway Court, 291 Springhill Parkway, Baillieston
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2003-06-18
    IIF 35 - Director → ME
  • 21
    icon of address Mrs E J Collins, 8 The Cloisters, Woking, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,122 GBP2024-03-31
    Officer
    icon of calendar 1999-11-10 ~ 2000-11-01
    IIF 44 - Director → ME
  • 22
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    981 GBP2021-03-31
    Officer
    icon of calendar 2015-09-22 ~ 2018-01-05
    IIF 50 - Secretary → ME
  • 23
    ARENATECH LIMITED - 2000-06-01
    icon of address C/o Gladstone M R M Ltd, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2003-06-18
    IIF 32 - Director → ME
  • 24
    icon of address C/o Gladstone Mrm Ltd, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2003-06-18
    IIF 27 - Director → ME
  • 25
    icon of address Suite 4c Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,370,932 GBP2019-05-31
    Officer
    icon of calendar 2012-12-20 ~ 2016-04-15
    IIF 14 - Director → ME
  • 26
    icon of address C/o Gladstone Mrm, Hithercroft Road Wallingford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2003-06-18
    IIF 34 - Director → ME
  • 27
    icon of address 1 Ainslie Road, Hillington Park, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    318,312 GBP2015-10-30
    Officer
    icon of calendar 2012-10-23 ~ 2013-05-27
    IIF 19 - Director → ME
  • 28
    LOCALTEL LIMITED - 2000-04-20
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-02 ~ 2001-07-05
    IIF 48 - 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.