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

Farmer, Martin Ian

    Related profiles found in government register
  • Farmer, Martin Ian
    British chartered accountant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farmer, Martin Ian
    British

    Registered addresses and corresponding companies
  • Farmer, Martin Ian
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Arc House, Terrace Road South Binfield, Bracknell, Berkshire, RG42 4PZ

      IIF 13
  • Farmer, Martin Ian
    British company director

    Registered addresses and corresponding companies
    • icon of address Bearwood, Glendale Park, Fleet, Hampshire, GU13 8JL

      IIF 14 IIF 15
  • Facer, Ian Martin
    British pharmacist born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springwell Cottage 48 Town Lane, Whittle Le Woods, Chorley, Lancashire, PR6 7DH

      IIF 16 IIF 17 IIF 18
    • icon of address 76 Liverpool Road, Longton, Preston, Lancashire, PR4 5PB, England

      IIF 19 IIF 20
    • icon of address 38-42, St Peters Street, St Albans, Hertfordshire, AL1 3WP, Uk

      IIF 21
    • icon of address Unit 12, Hawkley Brook Trading Estate, Worthington Way, Wigan, WN3 6XE, England

      IIF 22 IIF 23
  • Mr Ian Martin Facer
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Liverpool Road, Longton, Preston, Lancashire, PR4 5PB, England

      IIF 24 IIF 25
    • icon of address Charter House, Pittman Way, Fulwood, Preston, PR2 9ZD, England

      IIF 26
    • icon of address Unit 12, Hawkley Brook Trading Estate, Worthington Way, Wigan, WN3 6XE, England

      IIF 27
  • Farmer, Martin Ian

    Registered addresses and corresponding companies
  • Facer, Ian Martin

    Registered addresses and corresponding companies
    • icon of address Springwell Cottage, 48 Town Lane, Whittle-le-woods, Chorley, Lancashire, PR6 7DH

      IIF 31
child relation
Offspring entities and appointments
Active 2
  • 1
    A. S. FACER (LONGTON) HOLDINGS LIMITED - 2018-03-01
    icon of address 76 Liverpool Road Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    494,416 GBP2025-04-30
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 76 Liverpool Road Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,949 GBP2025-04-30
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    FACER PRESTON LIMITED - 2018-03-01
    icon of address Village Pharmacy 356 Chapel Lane, New Longton, Preston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,000,000 GBP2024-12-31
    Officer
    icon of calendar 2018-02-09 ~ 2019-09-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 2019-09-06
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    LINGARDS (CHEMISTS) LIMITED - 1978-12-31
    icon of address Village Pharmacy 356 Chapel Lane, New Longton, Preston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    464,703 GBP2024-12-31
    Officer
    icon of calendar 1996-05-01 ~ 2019-09-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-18
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Arc House, Terrace Road South, Binfield Bracknell, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,480,182 GBP2024-12-31
    Officer
    icon of calendar 1997-12-01 ~ 2010-05-30
    IIF 2 - Director → ME
    icon of calendar 1997-12-01 ~ 2010-03-05
    IIF 15 - Secretary → ME
  • 4
    GABLEMEX LIMITED - 1986-03-04
    icon of address 7 Darwin Close, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    978,863 GBP2023-12-31
    Officer
    icon of calendar 1997-12-01 ~ 2010-05-31
    IIF 3 - Director → ME
    icon of calendar 1997-12-01 ~ 2010-03-05
    IIF 14 - Secretary → ME
  • 5
    ALFA TECHNICAL INDUSTRIES LIMITED - 2012-04-24
    THEMETRAIN LIMITED - 1991-07-19
    icon of address Arc House, Terrace Road South Binfield, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2010-05-31
    IIF 1 - Director → ME
    icon of calendar 1997-12-01 ~ 2010-03-05
    IIF 13 - Secretary → ME
  • 6
    ISLANDSHORE LIMITED - 2000-09-19
    icon of address Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, Bucks, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    929,826 GBP2024-12-31
    Officer
    icon of calendar 2000-06-22 ~ 2010-05-31
    IIF 6 - Director → ME
    icon of calendar 2000-06-22 ~ 2010-03-05
    IIF 30 - Secretary → ME
  • 7
    icon of address Catherine House, 74-76 Victoria Road, Aldershot, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-01-31
    IIF 12 - Secretary → ME
    icon of calendar 1996-10-31 ~ 2010-04-29
    IIF 10 - Secretary → ME
  • 8
    NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED - 2005-07-04
    icon of address Mallinson House, 40-42 St Peters Street, St Albans, Hertfordshire
    Active Corporate (14 parents, 9 offsprings)
    Officer
    icon of calendar 2004-04-27 ~ 2013-07-15
    IIF 18 - Director → ME
    icon of calendar 2010-04-26 ~ 2013-07-15
    IIF 31 - Secretary → ME
  • 9
    CHEMISTS' DEFENCE ASSOCIATION LIMITED - 2007-10-29
    icon of address Mallinson House, 40-42 St Peters St, St Albans, Herts
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-27 ~ 2005-11-25
    IIF 17 - Director → ME
  • 10
    NPA BUSINESS SERVICES LIMITED - 1984-10-15
    icon of address Mallinson House, 40 42 St Peters Street, St Albans, Herts
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-27 ~ 2013-07-15
    IIF 16 - Director → ME
  • 11
    ALBAN 2010 LIMITED - 2011-02-22
    icon of address 15 Barley View, North Waltham, Basingstoke, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    881 GBP2018-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2013-07-01
    IIF 21 - Director → ME
  • 12
    R.I.W. PROTECTIVE PRODUCTS COMPANY, LIMITED - 1980-12-31
    R.I.W. PROTECTIVE PRODUCTS COMPANY, LIMITED - 1988-06-17
    icon of address C/o Forvis Mazars Llp 30, Old Bailey, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2010-05-31
    IIF 7 - Director → ME
    icon of calendar 1997-12-01 ~ 2010-03-05
    IIF 29 - Secretary → ME
  • 13
    ALFA TECHNICAL INDUSTRIES LIMITED - 2017-05-13
    CLASSICVALE LIMITED - 2012-04-24
    icon of address C/o Forvis Mazars Llp 30, Old Bailey, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-20 ~ 2010-05-31
    IIF 5 - Director → ME
    icon of calendar 2000-07-20 ~ 2010-03-05
    IIF 28 - Secretary → ME
  • 14
    icon of address Arc House, Terrace Road South, Binfield, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2010-05-31
    IIF 4 - Director → ME
    icon of calendar 1997-12-01 ~ 2010-03-05
    IIF 11 - Secretary → ME
  • 15
    THEMETRAIN LIMITED - 1992-01-08
    ALFA TECHNICAL INDUSTRIES LIMITED - 1991-07-19
    ALFA CHEMICALS (HOLDINGS) LIMITED - 1985-07-10
    GREATHELP LIMITED - 1980-12-31
    icon of address Arc House, Terrace Road South, Binfield Bracknell, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2010-05-31
    IIF 8 - Director → ME
    icon of calendar 1997-12-01 ~ 2010-03-05
    IIF 9 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.