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

Smith, Martin Paul

    Related profiles found in government register
  • Smith, Martin Paul
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Saxon Way, Birmingham, B37 5AY, England

      IIF 1
    • 7, St. Petersgate, Stockport, SK1 1EB

      IIF 2
  • Smith, Martin Paul
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Denbigh Lodge Grimstock Hill, Coleshill, Birmingham, West Midlands, B46 1LD

      IIF 3
    • Denbigh Lodge, Grimstock Hill, Lichfield Road, Coleshill, Birmingham, B46 1LD, England

      IIF 4 IIF 5
  • Smith, Martin Paul
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 24, Manor Park Road, Castle Bromwich, Birmingham, B36 0DJ, England

      IIF 6
    • 24 Manor Park Road Castle Bromwich, Castle Bromwich, Birmingham, B36 0DJ, England

      IIF 7
    • Denbigh Lodge, Grimstock Hill, Lichfield Road, Birmingham, B46 1LD, United Kingdom

      IIF 8
    • Denbigh Lodge Grimstock Hill, Coleshill, Birmingham, West Midlands, B46 1LD

      IIF 9
    • Denbigh Lodge, Grimstock Hill, Lichfield Road, Birmingham, B46 1LD, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Saxon House, Saxon Way, Fordbridge, Birmingham, B37 5AY, United Kingdom

      IIF 14
    • Adt Taxis House, 50 Baxter Gate, Loughborough, LE11 1TH, United Kingdom

      IIF 15 IIF 16
  • Mr Martin Smith
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Harvest House, 2 Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 17
  • Mr Martin Paul Smith
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 24, Manor Park Road, Castle Bromwich, Birmingham, B36 0DJ, England

      IIF 18
    • 24 Manor Park Road Castle Bromwich, Castle Bromwich, Birmingham, B36 0DJ, England

      IIF 19
    • Denbigh Lodge, Grimstock Hill, Lichfield Road, Birmingham, B46 1LD, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Saxon House, Saxon Way, Birmingham, B37 5AY, England

      IIF 24 IIF 25
  • Smith, Martin Paul
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Oaks, 283 Croydon Road, Wallington, SM6 7LD, United Kingdom

      IIF 26
  • Smith, Martin
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denbigh Lodge, Grimstock Hill Lichfield Road, Birmingham, B46 1LD, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    C/o 206 Robin Hood Lane, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    4 Rectory Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,902 GBP2020-07-31
    Officer
    2017-10-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -259,441 GBP2021-02-28
    Officer
    2015-03-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    Saxon House Saxon Way, Fordbridge, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2005-05-11 ~ dissolved
    IIF 9 - Director → ME
  • 5
    Saxon House Saxon Way, Fordbridge, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,818 GBP2017-11-30
    Officer
    2009-11-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    7 St. Petersgate, Stockport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -7,999 GBP2019-08-31
    Officer
    2022-04-11 ~ now
    IIF 2 - Director → ME
  • 7
    Harvest House, 2 Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    24,141 GBP2016-05-31
    Person with significant control
    2016-11-14 ~ dissolved
    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
  • 8
    Saxon House, Saxon Way, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    696 Yardley Wood Road, Longford, Birmingham, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 13 - Director → ME
  • 10
    TC NATIONWIDE COACH TRAVEL LIMITED - 2017-08-30
    696 Yardley Wood Road Billesely, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -71,337 GBP2017-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    15 Stoneleigh Crescent, Epsom, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2019-08-20 ~ now
    IIF 26 - Director → ME
Ceased 9
  • 1
    C/o 206 Robin Hood Lane, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-11 ~ 2016-08-22
    IIF 6 - Director → ME
  • 2
    4 Rectory Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,902 GBP2020-07-31
    Officer
    2016-07-25 ~ 2017-03-22
    IIF 7 - Director → ME
  • 3
    CAMOB LTD
    - now
    T.C. CARS LIMITED - 2024-07-09
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    161,849 GBP2022-02-28
    Officer
    2001-02-09 ~ 2021-01-05
    IIF 3 - Director → ME
    2021-02-09 ~ 2021-02-22
    IIF 15 - Director → ME
    2021-01-05 ~ 2021-02-11
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-05
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    7 St. Petersgate, Stockport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -7,999 GBP2019-08-31
    Officer
    2018-08-30 ~ 2022-03-02
    IIF 1 - Director → ME
    Person with significant control
    2018-08-30 ~ 2022-03-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    ENGAGE DIGITAL SOLUTIONS LIMITED - 2019-10-23
    OMEGA CARS LTD - 2017-09-20
    M S CAB RENTALS LIMITED - 2016-04-24
    137 Pastures Avenue, St. Georges, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,452 GBP2023-05-31
    Officer
    2015-06-09 ~ 2016-04-20
    IIF 11 - Director → ME
  • 6
    25-39 Small Heath Highway, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -44,847 GBP2024-10-31
    Officer
    2011-02-25 ~ 2014-05-19
    IIF 27 - Director → ME
  • 7
    CABCOMMS VOICE & DATA LTD - 2012-10-02
    TOTAL TELECOM SOLUTIONS UK LTD - 2011-09-06
    TOTAL TAXIS SOLUTIONS UK LIMITED - 2010-08-10
    6 Wilson Drive, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,336 GBP2024-07-31
    Officer
    2014-07-01 ~ 2015-11-17
    IIF 5 - Director → ME
  • 8
    25-39 Small Heath Highway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,448 GBP2017-04-30
    Officer
    2011-04-11 ~ 2014-05-19
    IIF 12 - Director → ME
  • 9
    TC NATIONWIDE COACH TRAVEL LIMITED - 2017-08-30
    696 Yardley Wood Road Billesely, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -71,337 GBP2017-11-30
    Officer
    2015-11-05 ~ 2018-05-17
    IIF 14 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.