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

Bullock, Martin William Edward

    Related profiles found in government register
  • Bullock, Martin William Edward
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Bullock, Martin William Edward
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Bullock, Martin William Edward
    British publican born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Guild Hall, High Street, Newport, Isle Of Wight, PO30 1TY, England

      IIF 19
  • Bullock, Martin William Edward
    British restaurant owner born in June 1968

    Registered addresses and corresponding companies
    • icon of address Candlelight Cottage Main Road, Shorwell, Newport, Isle Of Wight, PO30 3JL

      IIF 20
  • Bullock, Martin
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Guild Hall, High Street, Newport, Isle Of Wight, PO30 1TY, England

      IIF 21
  • Mr Martin William Edward Bullock
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Romney Place, Maidstone, Kent, ME15 6LE, United Kingdom

      IIF 22 IIF 23
    • icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Bullock, Martin William Edward

    Registered addresses and corresponding companies
    • icon of address Candlelight Cottage Main Road, Shorwell, Newport, Isle Of Wight, PO30 3JL

      IIF 27
  • Bullock, Martin
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 12 Romney Place, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -148,639 GBP2018-11-30
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    BOATHOUSE (IOW) LIMITED - 2017-03-17
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,619 GBP2021-05-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 16 - Director → ME
  • 3
    FISHBOURNE (IOW) LIMITED - 2017-03-17
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -175,740 GBP2021-05-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,170 GBP2024-03-31
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Main Road, Shalfleet, Isle Of Wight, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,717 GBP2018-04-30
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    -148,476 GBP2020-05-31
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 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
  • 9
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 14 - Director → ME
  • 10
    SPINNAKER (IOW) LIMITED - 2017-03-17
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -294,886 GBP2021-05-29
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 18 - Director → ME
Ceased 12
  • 1
    BOATHOUSE (IOW) LIMITED - 2017-03-17
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,619 GBP2021-05-31
    Officer
    icon of calendar 2016-11-29 ~ 2017-10-11
    IIF 7 - Director → ME
  • 2
    FISHBOURNE (IOW) LIMITED - 2017-03-17
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -175,740 GBP2021-05-31
    Officer
    icon of calendar 2016-11-29 ~ 2017-10-11
    IIF 6 - Director → ME
  • 3
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-02 ~ 2025-05-02
    IIF 28 - LLP Designated Member → ME
  • 4
    icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-30 ~ 2020-02-19
    IIF 15 - Director → ME
  • 5
    icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,170 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-03-23
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JINGLETHORN LTD - 2011-03-03
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2011-08-08
    IIF 5 - Director → ME
  • 7
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2011-08-08
    IIF 11 - Director → ME
  • 8
    MBMM TRADING LIMITED - 2014-12-01
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2011-08-08
    IIF 9 - Director → ME
  • 9
    icon of address The Observatory Cothey Way, Westridge Business Park, Ryde, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    931,593 GBP2024-12-31
    Officer
    icon of calendar 1999-11-04 ~ 1999-12-08
    IIF 20 - Director → ME
    icon of calendar 1999-11-04 ~ 1999-12-08
    IIF 27 - Secretary → ME
  • 10
    PUB MASTERS (IOW) LIMITED - 2017-03-16
    icon of address 12 Romney Place, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -850 GBP2017-04-30
    Officer
    icon of calendar 2016-11-29 ~ 2017-11-03
    IIF 13 - Director → ME
  • 11
    SPINNAKER (IOW) LIMITED - 2017-03-17
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -294,886 GBP2021-05-29
    Officer
    icon of calendar 2016-11-29 ~ 2017-10-11
    IIF 10 - Director → ME
  • 12
    icon of address Mill Court Business Centre, Furrlongs, Newport, Isle Of Wight, England
    Active Corporate (9 parents)
    Equity (Company account)
    288,729 GBP2024-10-31
    Officer
    icon of calendar 2017-07-22 ~ 2017-09-12
    IIF 19 - Director → ME
    icon of calendar 2017-10-26 ~ 2022-06-30
    IIF 21 - 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.