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 John Pemberton

    Related profiles found in government register
  • Mr Martin John Pemberton
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 1
    • icon of address 2 Rosekeeper's Cottage, Clopton House, Clopton Road, Stratford-upon-avon, CV37 0QR, England

      IIF 2
    • icon of address 2 Rosekeepers Cottage, Clopton House, Clopton, Stratford-upon-avon, CV37 0QR, United Kingdom

      IIF 3
  • Pemberton, Martin John
    British design consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Rosekeepers Cottage, Clopton House, Clopton, Stratford On Avon, CV37 0QR

      IIF 4
  • Pemberton, Martin John
    British design technology consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post House, Radford Road, Flyford Flavell, Worcester, Worcestershire, WR7 4DL, United Kingdom

      IIF 5
  • Pemberton, Martin John
    British designer born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Rosekeepers Cottage, Clopton House, Clopton, Stratford On Avon, CV37 0QR

      IIF 6
  • Pemberton, Martin John
    British industrial designer born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Rosekeepers Cottage, Clopton House, Clopton, Stratford On Avon, CV37 0QR

      IIF 7 IIF 8
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 9
    • icon of address 25, Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 10 IIF 11
  • Pemberton, Martin John
    British managing director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Merstow Green, Evesham, Worcestershire, WR11 4BD, England

      IIF 12
  • Pemberton, Martin John
    British industrial designer born in December 1956

    Registered addresses and corresponding companies
    • icon of address 12 Waterloo Park Estate, Bidford On Avon, Alcester, Warwickshire, B50 4JH

      IIF 13
  • Pemberton, Martin John
    British

    Registered addresses and corresponding companies
    • icon of address The Old Post House, Radford Road, Flyford Flavell, Worcester, Worcestershire, WR7 4DL, United Kingdom

      IIF 14
  • Pemberton, Martin John
    British industrial designer

    Registered addresses and corresponding companies
    • icon of address 12 Waterloo Park Estate, Bidford On Avon, Alcester, Warwickshire, B50 4JH

      IIF 15
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Suites C,d,e,f, 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,233 GBP2024-10-31
    Officer
    icon of calendar 2008-10-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-29 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address The Old Post House Radford Road, Flyford Flavell, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-17 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2003-11-17 ~ dissolved
    IIF 14 - Secretary → ME
Ceased 6
  • 1
    TDI GREENWAY TECHNOLOGIES LIMITED - 2024-08-27
    TRANSPORT DESIGN INTERNATIONAL LIMITED - 2017-10-10
    TDI VENTURES LIMITED - 2020-02-12
    TDI GREENWAY LIMITED - 2021-08-16
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,918 GBP2024-12-31
    Officer
    icon of calendar 1993-08-25 ~ 2019-11-27
    IIF 8 - Director → ME
    icon of calendar 1993-08-25 ~ 2000-05-01
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-09-13
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    KIRBY PROPERTIES LIMITED - 1995-04-25
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,316 GBP2024-07-31
    Officer
    icon of calendar 2001-12-05 ~ 2013-03-18
    IIF 4 - Director → ME
    icon of calendar 2019-03-11 ~ 2024-04-11
    IIF 12 - Director → ME
  • 3
    COVENTRY AND WARWICKSHIRE TRAINING AND ENTERPRISE COUNCIL - 1997-04-25
    COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE - 2001-04-09
    icon of address Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2002-09-23 ~ 2003-09-22
    IIF 6 - Director → ME
  • 4
    TRANSPORT DESIGN INTERNATIONAL LIMITED - 2021-08-16
    TDI (EUROPE) LIMITED - 2017-10-10
    MINITRAM SYSTEMS (CHINA) LIMITED - 2011-03-28
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -462,855 GBP2024-12-31
    Officer
    icon of calendar 2008-02-05 ~ 2019-12-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-13
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address 25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,201 GBP2024-12-31
    Officer
    icon of calendar 2016-10-21 ~ 2019-11-27
    IIF 11 - Director → ME
  • 6
    icon of address 12 Waterloo Park, Bidford-on-avon, Alcester, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    583,636 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-05-01
    IIF 13 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.