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

Martin, Steven James

    Related profiles found in government register
  • Martin, Steven James
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Spinney, 121 Main Road Danbury, Chelmsford, CM3 4DL, United Kingdom

      IIF 1 IIF 2
    • icon of address 1, The Spinney, 121 Main Road Danbury, Chelmsford, Essex, CM3 4DL, United Kingdom

      IIF 3
    • icon of address No. 1, The Spinney, 121 Main Road Danbury, Chelmsford, Essex, CM3 4DL, United Kingdom

      IIF 4
    • icon of address 1 The Spinney 121, Main Road, Danbury, Essex, CM3 4DL

      IIF 5
  • Martin, Steven James
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Spinney, 121 Main Road, Danbury, Chelmsford, Essex, CM3 4DL, England

      IIF 6 IIF 7 IIF 8
    • icon of address Arlington House, West Station Business Park, Spital Road, Maldon, CM9 6FF, England

      IIF 9
    • icon of address 20 Chelmsford Road, South Woodford, E18 2PL

      IIF 10
  • Martin, Steven James
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Spinney, 121 Main Road, Danbury, Essex, CM3 4DL, England

      IIF 11
    • icon of address Flat 1, The Spinney, 121 Main Road, Danbury, Essex, CM3 4DL, United Kingdom

      IIF 12
  • Martin, Steven James
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, The Spinney, 121 Main Road, Danbury, Essex, CM3 4DL, United Kingdom

      IIF 13
  • Martin, Steven James
    British director and company secretary born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Spinney, 121 Main Road, Danbury, Essex, CM3 4DL, England

      IIF 14
  • Martin, Steven James
    British

    Registered addresses and corresponding companies
    • icon of address 20 Chelmsford Road, South Woodford, E18 2PL

      IIF 15
  • Mr Steven James Martin
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Spinney, 121 Main Road Danbury, Chelmsford, CM3 4DL

      IIF 16
    • icon of address 1 The Spinney, 121 Main Road, Danbury, Chelmsford, CM3 4DL, United Kingdom

      IIF 17
    • icon of address 1, The Spinney, 121 Main Road Danbury, Chelmsford, Essex, CM3 4DL

      IIF 18 IIF 19
    • icon of address 1 The Spinney, 121 Main Road, Danbury, Chelmsford, Essex, CM3 4DL, England

      IIF 20 IIF 21 IIF 22
    • icon of address 1 The Spinney 121, Main Road, Danbury, Essex, CM3 4DL

      IIF 23
  • Martin, Steven
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Spinney, 121 Main Road Danbury, Chelmsford, Essex, CM3 4DL, United Kingdom

      IIF 24
  • Martin, Steven James

    Registered addresses and corresponding companies
    • icon of address 1, The Spinney, 121 Main Road Danbury, Chelmsford, CM3 4DL, United Kingdom

      IIF 25
  • Mr Steven James Martin
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Spinney 121, Main Road, Danbury, Essex, CM3 4DL

      IIF 26
    • icon of address 1, The Spinney, 121 Main Road, Danbury, Essex, CM3 4DL, England

      IIF 27 IIF 28
    • icon of address Flat 1, The Spinney, 121 Main Road, Danbury, Essex, CM3 4DL, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 The Spinney, 121 Main Road Danbury, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -205,925 GBP2024-12-31
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 The Spinney, 121 Main Road, Danbury, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,682 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 The Spinney, 121 Main Road, Danbury, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,839 GBP2023-06-30
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1 The Spinney 121 Main Road, Danbury, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1 The Spinney 121 Main Road, Danbury, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    CENTURY 21 HARRIS & MARTIN LETTINGS & MANAGEMENT LIMITED - 2018-12-14
    icon of address 1 The Spinney 121 Main Road, Danbury, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    145,763 GBP2024-10-31
    Officer
    icon of calendar 2002-12-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1 The Spinney, 121 Main Road Danbury, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    103,036 GBP2024-09-30
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 The Spinney 121 Main Road, Danbury, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -111,011 GBP2024-06-30
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Flat 1 The Spinney, 121 Main Road, Danbury, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 The Spinney, 121 Main Road Danbury, Chelmsford
    Active Corporate (2 parents)
    Equity (Company account)
    91,756 GBP2024-10-31
    Officer
    icon of calendar 2007-10-29 ~ now
    IIF 1 - Director → ME
    icon of calendar 2009-10-29 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 The Spinney 121 Main Road, Danbury, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-10-31
    Officer
    icon of calendar 2006-01-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,207 GBP2019-03-31
    Officer
    icon of calendar 2007-06-14 ~ 2014-01-28
    IIF 15 - Secretary → ME
  • 2
    icon of address Arlington House West Station Business Park, Spital Road, Maldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,104 GBP2024-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-11-01
    IIF 13 - Director → ME
    icon of calendar 2022-11-01 ~ 2023-11-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2023-11-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address Arlington House West Station Business Park, Spital Road, Maldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2023-11-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    CENTURY 21 HARRIS & MARTIN LIMITED - 2020-07-16
    CENTURY 21 HARRIS & MARTIN SALES LIMITED - 2004-10-22
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,953 GBP2024-12-31
    Officer
    icon of calendar 2002-12-18 ~ 2004-10-13
    IIF 10 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.