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

Martell, Jonathan James

    Related profiles found in government register
  • Martell, Jonathan James
    British

    Registered addresses and corresponding companies
    • 22, Caernarvon Road, Chichester, PO19 7YE, England

      IIF 1
  • Martell, Jonathan James
    British accountant born in March 1969

    Registered addresses and corresponding companies
    • 158d Finborough Road, London, SW10 9AH

      IIF 2 IIF 3
  • Martell, Jonathan James

    Registered addresses and corresponding companies
    • Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, England

      IIF 4
    • Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 5
    • 7 Duncton Way, Gosport, Hampshire, PO13 0FD, United Kingdom

      IIF 6 IIF 7
    • 14 Argyll Street, Ryde, Isle Of Wught, Isle Of Wight, PO33 3BZ, England

      IIF 8
  • Martell, Jonathan James
    British accountant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22, Caernarvon Road, Chichester, PO19 7YE, England

      IIF 9
    • 14 Argyll Street, Ryde, Isle Of Wught, Isle Of Wight, PO33 3BZ, England

      IIF 10 IIF 11
    • Virginia Cottage, Forestside, Rowlands Castle, PO9 6ED, England

      IIF 12
  • Martell, Jonathan James
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7 Duncton Way, Gosport, Hampshire, PO13 0FD, United Kingdom

      IIF 13 IIF 14
  • Martell, Jonathan

    Registered addresses and corresponding companies
    • 6, St Annes House, Victoria Street, Alderney, GY9 3UF, Guernsey

      IIF 15
    • Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 16
    • 7, Duncton Way, Gosport, PO13 0FD, England

      IIF 17 IIF 18
    • Echelon Lcy10, 3 Greenwich View Place, London, E14 9NN, England

      IIF 19
    • Ft, Squared Developments, 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 20
  • Mr Jonathan James Martell
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7 Duncton Way, Gosport, Hampshire, PO13 0FD, United Kingdom

      IIF 21 IIF 22
    • 7, Duncton Way, Gosport, PO13 0FD, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    Echelon Lcy10 3 Greenwich View Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    610,213 GBP2023-12-31
    Officer
    2018-11-23 ~ now
    IIF 15 - secretary → ME
  • 2
    7 Duncton Way, Gosport, Hampshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -307 GBP2023-05-31
    Officer
    2021-05-21 ~ now
    IIF 13 - director → ME
    2021-05-21 ~ now
    IIF 7 - secretary → ME
  • 3
    7 Duncton Way, Gosport, Hampshire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    209,109 GBP2023-05-31
    Officer
    2021-05-20 ~ now
    IIF 14 - director → ME
    2021-05-20 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    7 Duncton Way, Gosport, England
    Corporate (3 parents)
    Equity (Company account)
    12,996 GBP2023-05-31
    Officer
    2014-05-09 ~ now
    IIF 11 - director → ME
    2014-05-09 ~ now
    IIF 18 - secretary → ME
  • 5
    7 Duncton Way, Gosport, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2012-05-02 ~ now
    IIF 10 - director → ME
  • 6
    Echelon Lcy10 3 Greenwich View Place, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,515,848 GBP2023-12-31
    Officer
    2016-12-21 ~ now
    IIF 19 - secretary → ME
  • 7
    Drayton House, Drayton Lane, Chichester, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    -14,264 GBP2023-12-31
    Officer
    2025-04-17 ~ now
    IIF 4 - secretary → ME
  • 8
    Ft Squared Developments, 25 Eccleston Place, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,054,293 GBP2023-12-31
    Officer
    2016-12-21 ~ now
    IIF 20 - secretary → ME
  • 9
    Unit 24 Riverside Road, Wimbledon Business Centre, London, England
    Corporate (2 parents)
    Equity (Company account)
    69,480 GBP2023-11-30
    Officer
    2015-11-25 ~ now
    IIF 8 - secretary → ME
  • 10
    22 Caernarvon Road, Chichester, England
    Corporate (2 parents)
    Equity (Company account)
    -25,655 GBP2023-11-30
    Officer
    2018-04-25 ~ now
    IIF 9 - director → ME
    2014-01-10 ~ now
    IIF 1 - secretary → ME
  • 11
    7 Duncton Way, Gosport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2013-11-05 ~ dissolved
    IIF 17 - secretary → ME
  • 12
    Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    871,774 GBP2024-09-30
    Officer
    2016-09-22 ~ now
    IIF 16 - secretary → ME
  • 13
    Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    288,399 GBP2024-05-31
    Officer
    2016-05-16 ~ now
    IIF 5 - secretary → ME
Ceased 6
  • 1
    7 Duncton Way, Gosport, Hampshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -307 GBP2023-05-31
    Person with significant control
    2021-06-22 ~ 2021-06-23
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    RJE TELEHOIST LTD. - 2000-10-24
    RJE CONTRACTORS PLANT LIMITED - 1997-01-17
    PARTUSE LIMITED - 1984-09-25
    55 Station Road, Beaconsfield, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    46,965 GBP2024-03-31
    Officer
    2005-03-31 ~ 2006-12-14
    IIF 2 - director → ME
  • 3
    MARTELL CONSTRUCTION SOUTHERN LIMITED - 2016-10-31
    Metro House, Northgate, Chichester, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    -4,984 GBP2024-01-31
    Officer
    2014-01-22 ~ 2016-11-01
    IIF 12 - director → ME
  • 4
    7 Duncton Way, Gosport, England
    Corporate (3 parents)
    Equity (Company account)
    12,996 GBP2023-05-31
    Person with significant control
    2016-05-09 ~ 2021-06-01
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    7 Duncton Way, Gosport, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Person with significant control
    2016-05-02 ~ 2021-06-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    TRIO SKIPS & HOOKS LIMITED - 2009-02-13
    TRIO CONTAINER HANDLING LIMITED - 2005-12-21
    Rsm Tenon Recovery, 11th Floor 66 Chiltern Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-12-14 ~ 2006-12-14
    IIF 3 - 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.