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

Dr David James Martin

    Related profiles found in government register
  • Dr David James Martin
    British born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Bishops Park, Thorntonhall, Glasgow, G74 5AF, United Kingdom

      IIF 1
  • Mr David James Martin
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43 Chapel Street, Leigh, Lancashire, WN7 5PB

      IIF 2
  • David James Martin
    British born in February 2016

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 43 Chapel Street, Leigh, Lancashire, WN7 2PB

      IIF 3
  • David James Martin
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 4 IIF 5 IIF 6
  • Martin, David James, Dr
    British consultant surgeon born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Bishops Park, Thorntonhall, Glasgow, G74 5AF, United Kingdom

      IIF 7
  • Mr David James
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

      IIF 8
  • Mr James Martin
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Calder Court, Amy Johnson Way, Blackpool, Lancashire, FY4 2RH, England

      IIF 9
  • Mr David James Malin
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bleaberry Way, Carlisle, CA2 6RF, United Kingdom

      IIF 10
  • Martin, David James
    British manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 43 Chapel Street, Leigh, Lancashire, WN7 2PB

      IIF 11
  • Martin, David James
    British shop proprietor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Martin
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Bodriggy Crescent, Hayle, TR27 4NN, United Kingdom

      IIF 14
  • Martin, James
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery/90, Camden Road, Tunbridge Wells, Kent, TN1 2QP, England

      IIF 15
  • James, David
    British shop proprietor born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

      IIF 16
  • Martin, David James
    English none born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Martin, David-james
    English none born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 20
  • Martin, James
    Irish company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Albany Road, Walton, Liverpool, L9 0EY, England

      IIF 21
  • Mr Martin James
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oakland Park, Sticklepath, Barnstaple, Devon, EX31 2BZ

      IIF 22
    • Millennium House, Roundswell Business Park, Barnstaple, Devon, EX31 3TD, United Kingdom

      IIF 23
  • Bowtell, David James
    British shop proprietor born in February 1934

    Registered addresses and corresponding companies
    • Ashwood, Marshalls Road, Braintree, Essex, CM7 7LL

      IIF 24
  • James, Martin
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bydown House, Bydown, Swimbridge, Barnstaple, Devon, EX32 0QB, United Kingdom

      IIF 25
    • Millennium House, Roundswell Business Park, Barnstaple, Devon, EX31 3TD, United Kingdom

      IIF 26
  • Malin, David James
    British financial adviser born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bleaberry Way, Carlisle, CA2 6RF, United Kingdom

      IIF 27
  • Malin, David James
    British financial planning manager born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milburn House, 3 Oxford Street, Workington, Cumbria, CA14 2AL

      IIF 28
  • Martin, James
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Chapel Street, Leigh, Lancashire, WN7 2PB

      IIF 29
  • Martin, James
    British manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Chapel Street, Leigh, Lancashire, WN7 5PB

      IIF 30
    • 43, Chapel Street, Leigh, Lancashire, WN7 2PB, England

      IIF 31
    • Victoria House, 43 Chapel Street, Leigh, Lancashire, WN7 2PB

      IIF 32
  • Martin, David
    British customer assistant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Bodriggy Crescent, Hayle, TR27 4NN, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    43 Chapel Street, Leigh, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-10-21 ~ dissolved
    IIF 31 - director → ME
  • 2
    The Old Bakery/90, Camden Road, Tunbridge Wells, Kent
    Corporate (1 parent)
    Equity (Company account)
    213,404 GBP2023-10-31
    Officer
    2011-10-21 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    Crown House High Street, Tyldesley, Manchester, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-05-29 ~ 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
    6 Bleaberry Way, Carlisle, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    2 Bishops Park, Thorntonhall, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50,509 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    DURRANT HOUSE HOTEL LIMITED - 2006-06-21
    Millennium House, Roundswell Business Park, Barnstaple, Devon
    Corporate (3 parents)
    Equity (Company account)
    2,968,658 GBP2024-03-31
    Officer
    2006-05-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Crown House High Street, Tyldesley, Manchester, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    Victoria House, 43 Chapel Street, Leigh, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-10-28 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 9
    46 Bodriggy Crescent, Hayle, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    JAMES MARTIN ANTIQUES LIMITED - 2000-03-16
    43 Chapel Street, Leigh, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,405 GBP2017-03-31
    Officer
    2011-10-13 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    27 Albany Road, Walton, Liverpool, England
    Corporate (3 parents)
    Officer
    2025-03-22 ~ now
    IIF 21 - director → ME
  • 12
    Crown House, High Street, Tyldesley, Manchester, England
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 20 - director → ME
  • 13
    Victoria House, 43 Chapel Street, Leigh, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-10-21 ~ dissolved
    IIF 32 - director → ME
  • 14
    Crown House High Street, Tyldesley, Manchester, England
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    1 Oakland Park, Sticklepath, Barnstaple, Devon
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,222,905 GBP2024-03-31
    Officer
    2010-03-06 ~ now
    IIF 25 - director → ME
  • 16
    FIRST CHALLENGER LTD - 2011-02-22
    Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,199 GBP2024-03-31
    Officer
    2002-09-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    43 Chapel Street, Leigh, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-07-19 ~ dissolved
    IIF 29 - director → ME
Ceased 5
  • 1
    Milburn House, 3 Oxford Street, Workington, Cumbria
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,122,434 GBP2023-03-31
    Officer
    2016-04-01 ~ 2019-12-18
    IIF 28 - director → ME
  • 2
    JAMES MARTIN ANTIQUES LIMITED - 2000-03-16
    43 Chapel Street, Leigh, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,405 GBP2017-03-31
    Officer
    1996-09-13 ~ 2009-10-14
    IIF 12 - director → ME
  • 3
    Victoria House, 43 Chapel Street, Leigh, Lancashire
    Dissolved corporate (1 parent)
    Officer
    1997-01-14 ~ 2007-01-25
    IIF 13 - director → ME
  • 4
    1 Oakland Park, Sticklepath, Barnstaple, Devon
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,222,905 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-03-31
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FORDSTRONG LIMITED - 1978-12-31
    7 Wright Court Panfield Lane, Braintree, Essex
    Corporate (5 parents)
    Equity (Company account)
    5,878 GBP2024-03-31
    Officer
    ~ 1992-03-31
    IIF 24 - 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.