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

Martin, Wayne Jason

    Related profiles found in government register
  • Martin, Wayne Jason
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 1
  • Martin, Wayne Jason
    British chief executive officer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 2 IIF 3
  • Martin, Wayne Jason
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT

      IIF 4
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 5
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 6
    • icon of address Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 7
  • Martin, Wayne
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Peckover Court, Great Holm, Milton Keynes, Buckinghamshire, MK8 9HA

      IIF 8
  • Martin, Wayne Jason
    British director born in February 1967

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 3 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, United Kingdom

      IIF 9
  • Mr Wayne Martin
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Peckover Court, Great Holm, Milton Keynes, Buckinghamshire, MK8 9HA

      IIF 10
  • Martin, Wayne Jason
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House, Shrewsbury Business Park, Sitka Drive, Shrewsbury, Shropshire, SY2 6LG, Uk

      IIF 11
  • Martin, Wayne Jason
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Wayne Jason
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Donnerville Gardens, Admaston, Telford, Salop, TF5 0DE

      IIF 17
  • Martin, Wayne Jason
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, DN35 8HP, United Kingdom

      IIF 18
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT

      IIF 19
    • icon of address Global House 2, Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 20 IIF 21
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 22
    • icon of address Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 23 IIF 24
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 25 IIF 26 IIF 27
    • icon of address Richmond House, Donnerville Gardens, Admaston, Telford, Salop, TF5 0DE

      IIF 31 IIF 32 IIF 33
  • Martin, Wayne Jason
    British managing director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 34
  • Mr Wayne Jason Martin
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 35
  • Wayne Martin
    British, born in February 1967

    Registered addresses and corresponding companies
    • icon of address Tv Da Aldeia N 148, Vale Do Lobo, Loule, Almancil, Portugal

      IIF 36
  • Mr Wayne Jason Martin
    British born in February 1967

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, DN35 8HP, United Kingdom

      IIF 37
    • icon of address Spitfire House, 142-154 Congleton Road, Talke, Stoke-on-trent, Staffordshire, ST7 1LX, England

      IIF 38
    • icon of address 3 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, United Kingdom

      IIF 39
  • Mr Wayne Jason Martin
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, DN35 8HP, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-05-31
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-16 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 9 Peckover Court, Great Holm, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,694 GBP2024-09-30
    Officer
    icon of calendar 2007-03-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 26 - Director → ME
  • 6
    INTERWEB DESIGN LTD. - 2008-08-01
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 15 - Director → ME
  • 7
    PAN TELECOMMUNICATIONS LIMITED - 2011-08-08
    CASTLECREST COMMUNICATIONS LIMITED - 1998-12-14
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-03 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    GCI COMMUNICATIONS LIMITED - 2008-10-30
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 35-37 New Street, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-12-24 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25%OE
    IIF 36 - Ownership of shares - More than 25%OE
  • 11
    icon of address Gci Com Global House, Shrewsbury Business Park Sitka Drive, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 12
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Spitfire House 142-154 Congleton Road, Talke, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    ORCHID (UK) LIMITED - 2006-08-07
    icon of address Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 5 - Director → ME
  • 16
    INFORNATION LIMITED - 1997-09-02
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 30 - Director → ME
  • 17
    RAINBOW ABOVE LIMITED - 1997-05-15
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address 3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    Company number 05529478
    Non-active corporate
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 32 - Director → ME
Ceased 16
  • 1
    COMMSXCHANGE LIMITED - 2020-10-01
    CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
    EVOLUTION TELCO LIMITED - 2017-06-12
    icon of address 1 High Street, Lewes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-27 ~ 2017-05-31
    IIF 3 - Director → ME
  • 2
    MACNEWCO NINETY ONE LIMITED - 2003-04-25
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-24 ~ 2018-05-04
    IIF 21 - Director → ME
  • 3
    DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
    DIGITAL EXCHANGE SCOTLAND LIMITED - 2002-09-04
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-10-24 ~ 2018-05-04
    IIF 20 - Director → ME
  • 4
    EDGE TELECOM LIMITED - 2008-08-01
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ 2018-05-04
    IIF 25 - Director → ME
  • 5
    INTERWEB DESIGN LTD. - 2008-08-01
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2018-05-04
    IIF 19 - Director → ME
  • 6
    GCI COMMUNICATIONS LIMITED - 2008-10-30
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    icon of calendar 2006-04-01 ~ 2018-05-04
    IIF 28 - Director → ME
  • 7
    COMMSXCHANGE LIMITED - 2017-06-12
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-27 ~ 2018-05-04
    IIF 1 - Director → ME
  • 8
    WAN SERVICES LIMITED - 2015-02-04
    TELEFONICA UK LIMITED - 2005-05-25
    DWSCO 2076 LIMITED - 2000-10-05
    MEDIAWAYS.UK LIMITED - 2003-09-29
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2018-05-04
    IIF 24 - Director → ME
  • 9
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2000-04-03 ~ 2018-05-04
    IIF 33 - Director → ME
  • 10
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2018-05-04
    IIF 16 - Director → ME
  • 11
    WHISTLE DEVELOPMENTS LIMITED - 2003-03-27
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-09-03 ~ 2018-05-04
    IIF 17 - Director → ME
  • 12
    WILCHAP 384 LIMITED - 2005-06-13
    GCI MANAGED SERVICES GROUP LIMITED - 2021-03-16
    GCI TELECOM GROUP LIMITED - 2017-03-09
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 23 offsprings)
    Officer
    icon of calendar 2005-06-27 ~ 2018-05-04
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-04
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
  • 13
    FREEDOM COMMUNICATIONS LIMITED - 2021-02-25
    GCI COM LIMITED - 2017-01-06
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-02-04 ~ 2018-05-04
    IIF 31 - Director → ME
  • 14
    HALLCO 1733 LIMITED - 2010-04-14
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-05-18 ~ 2018-05-04
    IIF 23 - Director → ME
  • 15
    ORCHID (UK) LIMITED - 2006-08-07
    icon of address Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-16 ~ 2017-03-17
    IIF 4 - Director → ME
  • 16
    BLAKEDEW 544 LIMITED - 2005-08-15
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-08-15 ~ 2018-05-04
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.