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

Mr Martin Andrew

    Related profiles found in government register
  • Mr Martin Andrew
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11-15 William Road, London, NW1 3ER, United Kingdom

      IIF 1
  • Martin, Andrew
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 4
  • Andrew Martin
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 5
  • Martin, Andrew
    English director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 6
  • Mr Andrew Martin
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8
    • icon of address The Coach Station, Levens Drive, Harlescott, Shrewsbury, SY1 3TQ, England

      IIF 9
  • Martin, Andrew John
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 10 IIF 11
    • icon of address Levens Drive, Shrewsbury, SY1 3TQ, United Kingdom

      IIF 12
  • Martin, Andrew John
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 13
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 15
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 16
  • Andrew, Martin
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 1 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 17
    • icon of address Acre House, 11-15 William Road, London, NW1 3ER, United Kingdom

      IIF 18
  • Andrew, Martin
    British ceo born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Square, London, EC2P 2YU

      IIF 19
    • icon of address The Red House, Bank Lane Underriver, Sevenoaks, Kent, TN15 0SD

      IIF 20
  • Andrew, Martin
    British chief executive born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, Lomond House 9 George Square, Glasgow, Scotland, G2 1DY

      IIF 21
  • Andrew, Martin
    British chief executive officer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrew, Martin
    British company executive born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Red House, Bank Lane Underriver, Sevenoaks, Kent, TN15 0SD

      IIF 24
  • Andrew, Martin
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew John Martin
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Temple Row, Birmingham, B2 5LG

      IIF 36
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 37
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 39
    • icon of address Levens Drive, Shrewsbury, SY1 3TQ, United Kingdom

      IIF 40
  • Andrew Martin
    English born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 41
  • Martin, Andrew John
    British transport manager born in October 1963

    Registered addresses and corresponding companies
    • icon of address Fifty Four 571 Finchley Road, Hampstead, London, NW3 7BN

      IIF 42
  • Andrew, Martin
    British management consultant born in October 1963

    Registered addresses and corresponding companies
    • icon of address 52 Claverton Street, London, SW1V 3AU

      IIF 43
  • Martin, Andrew John
    British sales manager

    Registered addresses and corresponding companies
    • icon of address 1, Temple Row, Birmingham, B2 5LG

      IIF 44
  • Martin, Andrew

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 45
    • icon of address Levens Drive, Shrewsbury, SY1 3TQ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1st Floor 1-3 Sun Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 3
    DRIVERS4U (EUROPE) LIMITED - 2016-06-08
    ALASKA RECRUITMENT LIMITED - 2016-05-11
    EXPRESS AIRPORT TRANSFERS (UK) T/A ALASKA RECRUITMENT LIMITED - 2016-02-05
    EXPRESS AIRPORT TRANSFERS (UK) LTD - 2014-09-30
    icon of address Levens Drive, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    KEELEX 240 LIMITED - 2000-07-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Acre House, 11-15 William Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,477 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    FORTUNE ASSET MANAGEMENT SERVICES LTD - 2000-07-17
    FORTUNE ASSET MANAGEMENT LIMITED - 1998-12-17
    HUGHES TARVIN PARTNERSHIP LIMITED - 1996-12-31
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Unit 2d Whittington Business Park, Oswestry, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 2d Whittington Business Park, Oswestry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    RED BOX HOLDCO LIMITED - 2019-04-05
    icon of address 25 Gresham Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    THE SKIERS LODGE LIMITED - 2019-02-14
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2003-07-01 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    MERRILL LYNCH INVESTMENT MANAGERS LIMITED - 2006-10-02
    MERCURY ASSET MANAGEMENT LTD - 2000-09-29
    MERCURY WARBURG INVESTMENT MANAGEMENT LTD. - 1987-09-30
    TRUSHELFCO (NO. 978) LIMITED - 1986-10-01
    icon of address 12 Throgmorton Avenue, London
    Active Corporate (11 parents, 17 offsprings)
    Officer
    icon of calendar 2002-09-17 ~ 2004-03-29
    IIF 24 - Director → ME
  • 2
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate
    Equity (Company account)
    43 GBP2024-09-30
    Officer
    icon of calendar 2021-09-29 ~ 2025-10-29
    IIF 4 - Director → ME
    icon of calendar 2021-09-29 ~ 2025-10-29
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2025-10-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    ERNST & YOUNG FINANCIAL MANAGEMENT LIMITED - 2003-12-22
    ARTHUR YOUNG FINANCIAL MANAGEMENT LIMITED - 1989-09-12
    PACIFIC SHELF (FIFTEEN) LIMITED - 1986-03-21
    icon of address 60 Melville Street, Edinburgh, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-20 ~ 2022-03-04
    IIF 28 - Director → ME
  • 4
    CLOSE INVESTMENTS LIMITED - 2025-04-14
    CLOSE BROTHERS INVESTMENT LIMITED - 2006-09-28
    DESIGNRANGE LIMITED - 1991-05-02
    icon of address Wigmore Yard, 42 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2008-04-17 ~ 2022-03-07
    IIF 23 - Director → ME
  • 5
    icon of address Wigmore Yard, 42 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2015-10-29 ~ 2022-03-04
    IIF 29 - Director → ME
  • 6
    GARDTHORN LIMITED - 1997-07-29
    icon of address Wigmore Yard, 42 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2022-03-04
    IIF 25 - Director → ME
  • 7
    STILWELL UK LIMITED - 2005-05-13
    FAM UK LIMITED - 2000-09-21
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2009-04-30
    IIF 34 - Director → ME
  • 8
    NELSON INVESTMENT MANAGEMENT LIMITED - 2005-07-29
    JOSEPH NELSON INVESTMENT MANAGEMENT LIMITED - 1997-02-03
    JOSEPH NELSON CONSULTANTS LIMITED - 1989-04-24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2009-04-30
    IIF 31 - Director → ME
  • 9
    DUNWILCO (1144) LIMITED - 2004-06-23
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2015-11-09
    IIF 21 - Director → ME
  • 10
    DRIVERS4U (EUROPE) LIMITED - 2016-06-08
    ALASKA RECRUITMENT LIMITED - 2016-05-11
    EXPRESS AIRPORT TRANSFERS (UK) T/A ALASKA RECRUITMENT LIMITED - 2016-02-05
    EXPRESS AIRPORT TRANSFERS (UK) LTD - 2014-09-30
    icon of address Levens Drive, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ 2019-02-02
    IIF 12 - Director → ME
    icon of calendar 2017-02-09 ~ 2019-02-02
    IIF 46 - Secretary → ME
  • 11
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-17 ~ 2022-07-01
    IIF 10 - Director → ME
  • 12
    icon of address C/o Taxevo 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,325.25 GBP2024-11-30
    Officer
    icon of calendar 2006-12-12 ~ 2007-06-19
    IIF 42 - Director → ME
  • 13
    WEARSDALE LIMITED - 1989-04-25
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2008-05-01
    IIF 30 - Director → ME
  • 14
    NELSON MONEY MANAGERS PLC - 2009-05-05
    THANESTONE LIMITED - 1996-11-22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2008-05-01
    IIF 33 - Director → ME
  • 15
    SOLETONE LIMITED - 1985-05-30
    icon of address 5 Birling Road, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2025-03-24
    Officer
    icon of calendar 1991-11-14 ~ 1999-08-05
    IIF 43 - Director → ME
  • 16
    CLOSE ASSET MANAGEMENT (UK) LIMITED - 2025-04-14
    CLOSE INVESTMENTS (UK) LIMITED - 2009-06-12
    CLOSE FUND MANAGEMENT LIMITED - 2008-02-19
    CLOSE ASSET MANAGEMENT LIMITED - 1995-06-30
    EOS SERVICES LIMITED - 1995-03-16
    icon of address Wigmore Yard, 42 Wigmore Street, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-25 ~ 2022-03-07
    IIF 22 - Director → ME
  • 17
    CLOSE ASSET MANAGEMENT HOLDINGS LIMITED - 2025-04-10
    VITALDUAL LIMITED - 1999-08-18
    icon of address Wigmore Yard, 42 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2022-03-04
    IIF 27 - Director → ME
  • 18
    CLOSE ASSET MANAGEMENT LIMITED - 2025-04-10
    CLOSE PRIVATE ASSET MANAGEMENT LIMITED - 2009-04-30
    REA BROTHERS (INVESTMENT MANAGEMENT) LIMITED - 2000-03-31
    icon of address Wigmore Yard, 42 Wigmore Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2005-08-01 ~ 2022-03-07
    IIF 26 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate
    Equity (Company account)
    1,505 GBP2021-03-31
    Officer
    icon of calendar 2019-03-23 ~ 2022-07-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 2022-07-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    Company number 02754958
    Non-active corporate
    Officer
    icon of calendar 2007-07-31 ~ 2008-05-01
    IIF 35 - Director → ME
  • 21
    Company number 03237281
    Non-active corporate
    Officer
    icon of calendar 2007-07-31 ~ 2008-05-01
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.