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

John Edward Martin

    Related profiles found in government register
  • John Edward Martin
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homefield, Main Road, Saltfleetby, Louth, LN11 7TL, United Kingdom

      IIF 1
  • Mr John Edward Martin
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audit House, 260 Field End Road, Eastcote, Middlesex, HA4 9LT, England

      IIF 2
    • icon of address 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, England

      IIF 3
    • icon of address 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 4
  • Martin, John Edward
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, England

      IIF 5
    • icon of address Audit House, 260 Field End Road, Eastcote, Middlesex, HA4 9LT, United Kingdom

      IIF 6
    • icon of address 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, England

      IIF 7
    • icon of address International House, George Curl Way, Southampton, SO18 2RZ, United Kingdom

      IIF 8
  • Martin, John Edward
    British engineer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Homefield Road, Sudbury, Wembley, Middlesex, HA0 2NJ

      IIF 9
  • Martin, John
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mg Group, Audit House, 260 Field End Road, Eastcote, Middlesex, HA4 9LT, United Kingdom

      IIF 10
  • Martin, John Edward
    British director born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 11
  • Martin, John Edward
    British company director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Wigmore Street, London, London, W1U 1QU, United Kingdom

      IIF 12
  • Martin, John Edward
    Australian banker born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Legal Department, Total E&p Uk Limited, Crawpeel Road, Altens Industrial Estate, Aberdeen, AB12 3FG, United Kingdom

      IIF 13
    • icon of address Flat 31 Number 2, Mansfield Street, London, W1G 9NF

      IIF 14 IIF 15
  • Martin, John Edward
    Australian company director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 16
  • Martin, John Edward
    Australian director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Suite 1, 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 17
  • Martin, John Edward
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mg Group, Audit House, 260 Field End Road, Eastcote, Middlesex, HA4 9LT, United Kingdom

      IIF 18
  • Martin, John Edward
    British manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138a, Salisbury Road, Totton, Southampton, SO40 3LQ, England

      IIF 19
  • Martin, John Edward
    Australian corporate financier born in July 1949

    Registered addresses and corresponding companies
    • icon of address 148 Brompton Road, London, SW3

      IIF 20
  • Martin, John Edward
    Australian company director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 5 Welbeck Street, London, W1G 9YQ, England

      IIF 21
  • Martin, John Edward
    Australian non executive director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosebery House, 2nd Floor West, 9 Haymarket Terrace, Edinburgh, EH12 5EZ, Scotland

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    BENCHMARK CERTIFICATION LTD - 2017-01-30
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Fixed Assets (Company account)
    8,941 GBP2016-05-31
    Officer
    icon of calendar 2010-02-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor 166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,792 GBP2020-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SOCO INTERNATIONAL PLC - 2019-10-16
    SIGNTIMED PUBLIC LIMITED COMPANY - 1997-03-13
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,651 GBP2019-06-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    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
  • 5
    icon of address C/o Mg Group Audit House, 260 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 3rd Floor 166 College Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,985 GBP2019-09-30
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Mg Group Audit House, 260 Field End Road, Eastcote, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 18 - Director → ME
Ceased 11
  • 1
    AUSTRALIA & NEW ZEALAND CHAMBER OF COMMERCE UK - 2005-03-16
    AUSTRALIAN BRITISH CHAMBER OF COMMERCE (UK)(THE) - 1997-11-04
    icon of address Australia Centre, Strand, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-03-24 ~ 2008-12-01
    IIF 14 - Director → ME
  • 2
    BOWLEVEN PLC - 2024-10-09
    WIDE PETROLEUM PLC - 2002-02-08
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2015-05-05 ~ 2017-03-14
    IIF 22 - Director → ME
  • 3
    icon of address 56 John Street, Stanley, Falkland Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2015-06-11 ~ 2016-01-18
    IIF 12 - Director → ME
  • 4
    icon of address 27 Fairway, Girton, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2016-07-20
    IIF 19 - Director → ME
  • 5
    TLG SERVICES LIMITED - 2004-02-25
    TLG HEATING LIMITED - 2003-09-30
    icon of address Unit 7 Belvue Business Centre, Belvue Road, Northolt, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    199,225 GBP2024-04-30
    Officer
    icon of calendar 2005-11-01 ~ 2008-07-07
    IIF 9 - Director → ME
  • 6
    icon of address 3rd Floor 166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,046 GBP2018-10-31
    Officer
    icon of calendar 2009-10-21 ~ 2011-08-22
    IIF 6 - Director → ME
  • 7
    ABN AMRO CORPORATE FINANCE LIMITED - 2008-10-31
    ABN AMRO HOARE GOVETT CORPORATE FINANCE LIMITED - 1998-02-09
    SARADOR LIMITED - 1994-07-28
    icon of address 250 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-22 ~ 1997-04-09
    IIF 20 - Director → ME
  • 8
    ROCKHOPPER EXPLORATION LIMITED - 2005-03-04
    CRUDE LTD - 2005-01-05
    icon of address Warner House, 123 Castle Street, Salisbury, Wiltshire, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2016-01-18 ~ 2018-05-18
    IIF 21 - Director → ME
  • 9
    TOTAL HOLDINGS UK LIMITED - 2021-06-25
    TOTALFINAELF HOLDINGS UK LIMITED - 2003-05-12
    TOTAL OIL HOLDINGS LIMITED - 2001-01-03
    GADGETGATE LIMITED - 1983-08-12
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ 2005-10-31
    IIF 15 - Director → ME
  • 10
    TOTAL UPSTREAM UK LIMITED - 2021-06-01
    TOTALFINAELF UPSTREAM UK LIMITED - 2003-05-14
    TOTAL COATINGS UK LIMITED - 2001-01-03
    ORKEM COATINGS UK LIMITED - 1991-09-02
    PRECIS (933) LIMITED - 1989-10-12
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2015-06-29
    IIF 13 - Director → ME
  • 11
    WORLD PETROLEUM COUNCIL - 2024-01-02
    icon of address Energy Institute, 61 New Cavendish Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-20 ~ 2017-07-09
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.