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

Sanmartin, Patricia

    Related profiles found in government register
  • Sanmartin, Patricia
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 1
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 2
    • Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 3
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 4
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 5
  • Sanmartin, Patricia
    British consultant born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Stoke Close, Belper, DE56 0DN

      IIF 6
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 7
    • 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 8
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 9
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 10
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 11
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 12
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 13 IIF 14
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 15
    • 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX, United Kingdom

      IIF 16
    • 12a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 17
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 18
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 19
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 20
    • 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 21
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 22
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 23
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 24
  • Sanmartin, Patricia
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Lodge Hall, Harlow, CM18 7SU

      IIF 25
  • Patricia Sanmartin
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Stoke Close, Belper, DE56 0DN

      IIF 26
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 27
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 28
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 29
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 30
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 31
    • 61, Ladysmith Road, Grimsby, DN32 9EG, United Kingdom

      IIF 32
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 33 IIF 34
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 35
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 36
    • Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 37
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 38
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 39
    • 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX, United Kingdom

      IIF 40
    • 12a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 41
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 42
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 43
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 44
    • 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 45
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 46
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 47
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 48
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 49
  • Ms Patricia Sanmartin
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 50
child relation
Offspring entities and appointments
Active 1
  • 1
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    PIZZAPEELS LTD - 2020-08-16
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,207 GBP2024-04-05
    Officer
    2019-03-25 ~ 2019-04-02
    IIF 2 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-04-02
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2020-06-09 ~ 2020-08-20
    IIF 14 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-10-26
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    WHITEGUILD LTD - 2020-10-05
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,099 GBP2024-04-05
    Officer
    2020-06-08 ~ 2020-08-18
    IIF 13 - Director → ME
    Person with significant control
    2020-06-08 ~ 2020-08-18
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    UNCANNYTINY LTD - 2020-10-02
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2020-06-04 ~ 2020-08-12
    IIF 1 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-08-12
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    34 Brookside Estate, Chalgrove, Oxford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-05
    Officer
    2019-06-12 ~ 2019-07-12
    IIF 21 - Director → ME
    Person with significant control
    2019-06-12 ~ 2019-07-12
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-10 ~ 2019-08-20
    IIF 9 - Director → ME
    Person with significant control
    2019-07-10 ~ 2019-08-20
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-07-24 ~ 2019-08-10
    IIF 24 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-10
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,005 GBP2024-04-05
    Officer
    2019-07-26 ~ 2019-08-12
    IIF 5 - Director → ME
    Person with significant control
    2019-07-26 ~ 2019-08-12
    IIF 46 - Ownership of shares – 75% or more OE
  • 9
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-09-02 ~ 2019-09-18
    IIF 10 - Director → ME
  • 10
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97 GBP2021-04-05
    Officer
    2019-09-11 ~ 2019-10-24
    IIF 20 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-10-24
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    DIREY LTD
    - now
    MASTERSUNSHINE LTD - 2020-08-12
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    362 GBP2024-04-05
    Officer
    2020-02-11 ~ 2020-03-11
    IIF 15 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-06-29
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    MASTERTWINKLE LTD - 2020-04-27
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-13 ~ 2020-03-26
    IIF 23 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-26
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    TREADEX LIMITED - 2019-05-13
    1 Watervole Way, First Point Business Park, Doncaster, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,875 GBP2021-03-31
    Officer
    2019-03-07 ~ 2019-05-10
    IIF 25 - Director → ME
    Person with significant control
    2019-03-07 ~ 2019-05-10
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 14
    WHITECLAW LTD - 2020-09-25
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-01 ~ 2020-08-07
    IIF 16 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-08-07
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    UNCANNYROCK LTD - 2020-09-30
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64 GBP2024-04-05
    Officer
    2020-06-03 ~ 2020-08-09
    IIF 8 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-09
    IIF 35 - Ownership of shares – 75% or more OE
  • 16
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-03 ~ 2020-02-26
    IIF 6 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-26
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-05 ~ 2020-03-05
    IIF 12 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-05
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    61 Ladysmith Road, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -494 GBP2021-04-05
    Officer
    2020-02-07 ~ 2020-03-10
    IIF 11 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-07-06
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,658 GBP2024-04-05
    Officer
    2020-02-12 ~ 2020-03-13
    IIF 22 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-13
    IIF 47 - Ownership of shares – 75% or more OE
  • 20
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-25 ~ 2019-06-15
    IIF 19 - Director → ME
    Person with significant control
    2019-04-25 ~ 2019-06-19
    IIF 43 - Ownership of shares – 75% or more OE
  • 21
    Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    134 GBP2021-04-05
    Officer
    2019-04-12 ~ 2019-05-10
    IIF 7 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-10
    IIF 27 - Ownership of shares – 75% or more OE
  • 22
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-30 ~ 2019-04-06
    IIF 17 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-05-14
    IIF 41 - Ownership of shares – 75% or more OE
  • 23
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93 GBP2021-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 18 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-03
    IIF 42 - Ownership of shares – 75% or more OE
  • 24
    Office 6 60 New Road, Kidderminster
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-11 ~ 2019-03-25
    IIF 3 - Director → ME
    Person with significant control
    2019-03-11 ~ 2020-12-31
    IIF 37 - Ownership of shares – 75% or more OE
  • 25
    UNCANNYMAGIC LTD - 2020-10-02
    Suite 13 4-6 Bridge Street, Tadcaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,858 GBP2024-04-05
    Officer
    2020-06-05 ~ 2020-08-14
    IIF 4 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-14
    IIF 38 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.