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 John

    Related profiles found in government register
  • Smith, Martin John
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springbank, Wood Lane, Uttoxeter, Staffordshire, ST14 8BE, England

      IIF 1 IIF 2 IIF 3
  • Smith, Martin John
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Robin Hill, Wood Lane, Uttoxeter, Staffordshire, ST14 8BE, England

      IIF 4
  • Smith, Martin
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadowbrook, Miller Street, Radcliffe, Manchester, M26 4JG, United Kingdom

      IIF 5 IIF 6
  • Smith, Martin
    British electrician born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Green Lane Business Park, 238 Green Lane, New Eltham, London, SE9 3TL, United Kingdom

      IIF 7
    • Albert House, 1 Albert Street, Loughborough, LE11 2DW, England

      IIF 8
  • Smith, Martin James
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Office Grange Cottage, Nantyderry, Abergavenny, NP7 9DF, Wales

      IIF 9
    • The Offices Grange Cottage, Nantyderry, Abergavenny, Monmouthshire, NP7 9DF, United Kingdom

      IIF 10
    • The Offices, Grange Cottage, Nantyderry, Abergavenny, NP7 9DF, Wales

      IIF 11 IIF 12
    • 1, Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 13
  • Smith, Martin James
    British music publisher born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roundhouse, 212 Regents Park Road, London, NW1 8AW, United Kingdom

      IIF 14
  • Smith, Martin James
    British musician born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Peters Brighton, York Place, Brighton, East Sussex, BN1 4GU, United Kingdom

      IIF 15
  • Smith, Martin
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House 48 The Street, Rustington, West Sussex, BN16 3NR

      IIF 16
  • Smith, Martin
    British advisor born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 17
  • Mr Martin Smith
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Green Lane Business Park, 238 Green Lane, New Eltham, London, SE9 3TL, United Kingdom

      IIF 18
  • Mr Martin John Smith
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Robin Hill, Wood Lane, Uttoxeter, Staffordshire, ST14 8BE, England

      IIF 19
  • Martin Smith
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 20
  • Mr Martin James Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Office Grange Cottage, Nantyderry, Abergavenny, NP7 9DF, Wales

      IIF 21
    • The Offices Grange Cottage, Nantyderry, Abergavenny, Monmouthshire, NP7 9DF, United Kingdom

      IIF 22
    • The Offices, Grange Cottage, Nantyderry, Abergavenny, NP7 9DF, Wales

      IIF 23 IIF 24
    • 1, Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 25
    • Roundhouse, 212 Regents Park Road, London, NW1 8AW, United Kingdom

      IIF 26
  • Smith, Martin
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14, Prince William Road, Loughborough, Leicestershire, LE11 5GU, England

      IIF 27
    • 14a, Prince William Road, Loughborough, LE11 5GU, United Kingdom

      IIF 28
  • Smith, Martin
    British dental surgeon born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Broad Vista, Priory Road, St. Olaves, Great Yarmouth, Norfolk, NR31 9HQ

      IIF 29
  • Smith, Martin
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 55, Lowestoft Road, Gorleston, Great Yarmouth, Norfolk, NR31 6SH, United Kingdom

      IIF 30
    • 14, Prince William Rd, Loughborough, LE11 5GU, United Kingdom

      IIF 31
  • Smith, Martin
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12 Byron Court, 48 Flamstead End Road, Cheshunt, Waltham Cross, Hertfordshire, England

      IIF 32
    • Bencroft, Dassels, Braughing, Ware, Herts, SG11 2RW, England

      IIF 33
  • Mr Martin Smith
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Meadowbrook, Miller Street, Radcliffe, Manchester, M26 4JG, United Kingdom

      IIF 34
  • Mr Martin John Smith
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin Smith
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Meadowbrook, Miller Street, Radcliffe, Manchester, M26 4JG, United Kingdom

      IIF 38
  • Smith, Martin
    British local govt officer born in March 1958

    Registered addresses and corresponding companies
    • Woodville Woodside, Aspley Guise, Milton Keynes, Bedfordshire, MK17 8EG

      IIF 39
  • Smith, Martin
    British solicitor born in December 1959

    Registered addresses and corresponding companies
    • 50 Broadwick Street, London, W1F 7AG

      IIF 40
  • Mr Martin Smith
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 55, Lowestoft Road, Gorleston, Great Yarmouth, Norfolk, NR31 6SH, United Kingdom

      IIF 41
    • Broad Vista, Priory Road, St. Olaves, Great Yarmouth, Norfolk, NR31 9HQ, United Kingdom

      IIF 42
    • 14, Prince William Road, Loughborough, Leicestershire, LE11 5GU, England

      IIF 43
  • Mr Martin Smith
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Bencroft, Dassels, Braughing, Ware, Herts, SG11 2RW

      IIF 44
  • Mr Martin Smith
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12 Byron Court, 48 Flamstead End Road, Cheshunt, Waltham Cross, Hertfordshire, England

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    Church Lane Church Lane, Hixon, Stafford, Staffordshire, England
    Corporate (8 parents)
    Equity (Company account)
    8,735,357 GBP2023-12-31
    Officer
    2005-08-01 ~ now
    IIF 2 - director → ME
  • 2
    The Offices, Grange Cottage, Nantyderry, Abergavenny, Wales
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    270 GBP2020-02-28
    Officer
    2014-07-09 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    Atlas Coating Limited Church Lane, Hixon, Stafford, Staffordshire
    Corporate (6 parents)
    Equity (Company account)
    2,500,830 GBP2023-12-31
    Officer
    2005-08-01 ~ now
    IIF 1 - director → ME
  • 4
    EXTRAZENITH LIMITED - 1983-05-23
    Church Lane, Hixon, Stafford, Staffordshire
    Corporate (8 parents)
    Equity (Company account)
    11,075,150 GBP2023-12-31
    Officer
    2005-08-01 ~ now
    IIF 3 - director → ME
  • 5
    St Peters Church, York Place, Brighton, East Sussex
    Corporate (5 parents)
    Current Assets (Company account)
    4,036 GBP2023-12-31
    Officer
    2015-01-08 ~ now
    IIF 15 - director → ME
  • 6
    GLOWORKS LIMITED - 2017-04-08
    The Office Grange Cottage, Nantyderry, Abergavenny, Wales
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    39,862 GBP2023-05-31
    Officer
    2007-07-17 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    14 Prince William Road, Loughborough, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    30,566 GBP2024-08-31
    Officer
    2015-04-08 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    Albert House, 1 Albert Street, Loughborough, England
    Corporate (10 parents)
    Equity (Company account)
    -21,514 GBP2024-02-28
    Officer
    2019-04-13 ~ now
    IIF 8 - director → ME
  • 9
    The Offices, Grange Cottage, Nantyderry, Abergavenny, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-10 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 10
    The Offices Grange Cottage, Nantyderry, Abergavenny, Monmouthshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,751 GBP2023-03-31
    Officer
    2022-03-09 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-03-09 ~ now
    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
  • 11
    Roundhouse, 212 Regents Park Road, London, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -51,008 GBP2024-02-29
    Officer
    2017-02-14 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Unit 4 Green Lane Business Park 238 Green Lane, New Eltham, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    216,045 GBP2023-09-30
    Officer
    2021-06-23 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-06-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Meadowbrook, Miller Street, Radcliffe, Manchester, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    640,442 GBP2024-09-30
    Officer
    2013-09-13 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    2 Stamford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,831 GBP2019-09-30
    Officer
    2016-09-13 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 15
    12 Byron Court 48 Flamstead End Road, Cheshunt, Waltham Cross, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    66 North Quay, Great Yarmouth, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    200,838 GBP2024-04-30
    Officer
    2006-02-28 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    55 Lowestoft Road, Gorleston, Great Yarmouth, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,643 GBP2024-04-30
    Officer
    2019-02-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-02-19 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    DELIRIOUS? LIMITED - 2013-07-04
    ANVEC LIMITED - 2000-11-29
    The Offices, Grange Cottage, Nantyderry, Abergavenny, Wales
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    172,776 GBP2023-02-28
    Officer
    2008-12-31 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 19
    Bencroft Dassels, Braughing, Ware, Herts
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    2014-10-02 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 20
    Meadowbrook, Miller Street, Radcliffe, Manchester, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    169,185 GBP2024-03-31
    Officer
    2012-03-05 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    BRI-STOR HOLDINGS LIMITED - 2023-01-24
    Church Lane, Hixon, Stafford, Staffordshire, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    21,376,119 GBP2023-12-31
    Officer
    2017-11-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    Church Lane Church Lane, Hixon, Stafford, Staffordshire, England
    Corporate (8 parents)
    Equity (Company account)
    8,735,357 GBP2023-12-31
    Person with significant control
    2022-06-14 ~ 2024-01-02
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    Atlas Coating Limited Church Lane, Hixon, Stafford, Staffordshire
    Corporate (6 parents)
    Equity (Company account)
    2,500,830 GBP2023-12-31
    Person with significant control
    2022-06-14 ~ 2024-01-02
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 3
    EXTRAZENITH LIMITED - 1983-05-23
    Church Lane, Hixon, Stafford, Staffordshire
    Corporate (8 parents)
    Equity (Company account)
    11,075,150 GBP2023-12-31
    Person with significant control
    2022-06-14 ~ 2024-01-02
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    The Offices Grange Cottage, Nantyderry, Abergavenny, Wales
    Corporate (2 parents, 1 offspring)
    Officer
    2007-02-02 ~ 2008-01-08
    IIF 16 - director → ME
  • 5
    14 Prince William Road, Loughborough, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    30,566 GBP2024-08-31
    Officer
    2012-08-16 ~ 2014-10-02
    IIF 31 - director → ME
  • 6
    14a Prince William Road, Loughborough
    Corporate (1 parent)
    Equity (Company account)
    5,506 GBP2022-06-30
    Officer
    2013-04-22 ~ 2014-09-03
    IIF 28 - director → ME
  • 7
    2 Leman Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,500 GBP2024-03-31
    Officer
    2007-02-02 ~ 2007-02-06
    IIF 40 - director → ME
  • 8
    WORKTREE
    - now
    COUNTEC LIMITED - 2014-03-17
    BURGINHALL 516 LIMITED - 1992-07-17
    C/o Lynx Networks, 28-29 Clarke Road, Mount Farm, Milton Keynes, United Kingdom
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    20,810 GBP2023-07-31
    Officer
    1992-07-17 ~ 1997-03-31
    IIF 39 - 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.