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

Barber, Martyn John

    Related profiles found in government register
  • Barber, Martyn John
    British

    Registered addresses and corresponding companies
    • icon of address 8 Tintern Abbey, Bedford, MK41 0RW

      IIF 1
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 2 IIF 3
    • icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 4
  • Barber, Martyn John
    British company director

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 5
  • Barber, Martyn John
    British engineer

    Registered addresses and corresponding companies
    • icon of address 8 Tintern Abbey, Bedford, MK41 0RW

      IIF 6 IIF 7
    • icon of address Unit 1 Bunting Road, Moreton Hall Industrial Estate, Bury St Edmunds, Suffolk, IP32 7BX

      IIF 8
    • icon of address 8, Warren Park Way, Enderby, Leicester, LE19 4SA

      IIF 9
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 10
  • Barber, Martyn John

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 11
  • Barber, Martyn John
    British co director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 12
  • Barber, Martyn John
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tintern Abbey, Bedford, MK41 0RW, England

      IIF 13
    • icon of address Unit 5, Caxton Park, Caxton Road, Bedford, Bedfordshire, MK41 0TY, England

      IIF 14
  • Barber, Martyn John
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Tintern Abbey, Bedford, MK41 0RW

      IIF 15 IIF 16
    • icon of address 14, Bobbins Way, Buckingham, MK18 7SA, England

      IIF 17
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 18
    • icon of address Unit 2 Parkway One Business Centre, Parkway Drive, Sheffield, S9 4WU, England

      IIF 19
  • Barber, Martyn John
    British engineer born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Tintern Abbey, Bedford, MK41 0RW

      IIF 20 IIF 21
    • icon of address Unit 1 Bunting Road, Moreton Hall Industrial Estate, Bury St Edmunds, Suffolk, IP32 7BX

      IIF 22
    • icon of address 8, Warren Park Way, Enderby, Leicester, LE19 4SA

      IIF 23
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 24 IIF 25
  • Barber, Martyn John
    British managing director mjb engineer born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Keep, Bedford Road, Kempston, Bedford, MK42 8AH, England

      IIF 26
  • Barber, Martyn John
    British none born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 27
  • Mr Martyn John Barber
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tintern Abbey, Bedford, MK41 0RW, United Kingdom

      IIF 28
    • icon of address 14, Bobbins Way, Buckingham, MK18 7SA, England

      IIF 29
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 2 Parkway One Business Centre, Parkway Drive, Sheffield, S9 4WU, England

      IIF 35
    • icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    STAMPFLIGHT LIMITED - 2004-09-06
    icon of address Unit 2 Parkway One Business Centre, Parkway Drive, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,671,731 GBP2025-03-31
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    287,466 GBP2024-03-31
    Officer
    icon of calendar 2009-02-18 ~ now
    IIF 12 - Director → ME
    icon of calendar 2009-04-22 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 14 Bobbins Way, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,198 GBP2025-03-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    292,500 GBP2018-03-31
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2013-05-08 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ELDONSBURY LIMITED - 1983-06-09
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    598,650 GBP2024-03-31
    Officer
    icon of calendar 1999-11-09 ~ now
    IIF 24 - Director → ME
    icon of calendar 1999-11-09 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    R. AND R. HOLFORD ENGINEERING LIMITED - 1999-11-04
    icon of address C/o Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    748,922 GBP2018-03-31
    Officer
    icon of calendar 1999-03-25 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 1999-03-25 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    icon of address Unit 2 Parkway Drive, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    199,691 GBP2024-03-31
    Officer
    icon of calendar 2011-05-05 ~ now
    IIF 18 - Director → ME
    icon of calendar 2011-05-05 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 1 Bunting Road, Moreton Hall Industrial Estate, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-18 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 1995-11-18 ~ dissolved
    IIF 8 - Secretary → ME
  • 10
    KITCO (18) LTD - 1987-02-12
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,826 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    icon of calendar ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    R.K.S. PRECISION ENGINEERS LIMITED - 2009-05-16
    icon of address 13 Cromwell Road, Eynersbury, St. Neots, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-03 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2001-09-03 ~ dissolved
    IIF 6 - Secretary → ME
  • 12
    BEDFORDSHIRE MASONIC CENTRE LIMITED - 1991-09-18
    icon of address The Keep Bedford Road, Kempston, Bedford
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    706,732 GBP2024-12-31
    Officer
    icon of calendar 2000-03-06 ~ now
    IIF 26 - Director → ME
Ceased 5
  • 1
    BSP ENGINEERING LIMITED - 2011-11-08
    IMAGEAWARD LIMITED - 1995-01-03
    icon of address 2-4 Queen Street, Norwich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-06 ~ 1997-01-13
    IIF 16 - Director → ME
  • 2
    MANULATION PRECISION ENGINEERING LIMITED - 1983-08-30
    MANULATION LIMITED - 1979-12-31
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    256,000 GBP2022-08-31
    Officer
    icon of calendar 2013-05-08 ~ 2022-01-14
    IIF 14 - Director → ME
    icon of calendar 2013-05-08 ~ 2022-01-14
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2022-01-14
    IIF 36 - Has significant influence or control OE
  • 3
    icon of address Unit 1b Cornish Way, North Walsham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 1999-07-09 ~ 2002-04-10
    IIF 20 - Director → ME
    icon of calendar 1999-07-09 ~ 2002-04-10
    IIF 7 - Secretary → ME
  • 4
    icon of address Priory Marina, Barkers Lane, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -30,879 GBP2016-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2017-03-07
    IIF 13 - Director → ME
  • 5
    ANGLIA POWERED BENDERS LTD. - 2002-02-05
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2008-09-02
    IIF 15 - Director → ME
    icon of calendar 1998-10-26 ~ 2001-12-06
    IIF 1 - 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.