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 Stephen Jeremy Martin

    Related profiles found in government register
  • Mr Stephen Jeremy Martin
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ

      IIF 1
  • Mr Stephen Jeremy Martin
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ

      IIF 2
  • Martin, Stephen Jeremy
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ

      IIF 3
  • Martin, Stephen Jeremy
    British pharmacist born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Nettlefold Place, Sunbury-on-thames, TW16 6BD, England

      IIF 4
  • Stephen Jeremy Martin
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ, England

      IIF 5
  • Martin, Stephen Jeremy
    British company director born in July 1965

    Registered addresses and corresponding companies
    • icon of address 17 Newlyn Drive, Staplehurst, Tonbridge, Kent, TN12 0DA

      IIF 6
  • Martin, Stephen Jeremy
    British pharamacist born in July 1965

    Registered addresses and corresponding companies
    • icon of address Manx House, Bircholt Road Parkwood, Maidstone, Kent, ME15 9YP

      IIF 7
  • Martin, Stephen Jeremy
    British pharmacist born in July 1965

    Registered addresses and corresponding companies
    • icon of address Manx House, Bircholt Road Parkwood, Maidstone, Kent, ME15 9YP

      IIF 8 IIF 9
  • Martin, Stephen Jeremy
    born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ, England

      IIF 10
  • Martin, Stephen Jeremy
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ, United Kingdom

      IIF 11
  • Martin, Stephen Jeremy
    British none born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, NE16 6EA, United Kingdom

      IIF 12
  • Martin, Stephen Jeremy
    British pharmacist born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ, England

      IIF 13 IIF 14
  • Martin, Stephen Jeremy
    Uk company director born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Chitlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ

      IIF 15
    • icon of address Westwood Oaks Farm, High Street, Staplehurst, Kent, TN12 0BH

      IIF 16
  • Martin, Stephen Jeremy
    Uk director born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 17
  • Martin, Stephen Jeremy
    Uk pharmacist born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Westwood Oaks Farm, High Street, Staplehurst, Kent, TN12 0BH

      IIF 18 IIF 19
  • Martin, Stephen Jeremy

    Registered addresses and corresponding companies
    • icon of address 17 Newlyn Drive, Staplehurst, Tonbridge, Kent, TN12 0DA

      IIF 20
  • Martin, Stephen Jeremy
    Uk

    Registered addresses and corresponding companies
    • icon of address Chiltlee Manor, Haslemere Road, Liphook, Hants, GU30 7AZ

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Chiltlee Manor, Haslemere Road, Liphook, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address C/o Mak Practice, Chiltlee Manor, Haslemere Road, Liphook, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    PHARMASAVINGS LIMITED - 2016-01-27
    WARNEFORD ASSOCIATES LIMITED - 2012-01-03
    icon of address C/o Mak Practice, Chiltlee Manor, Haslemere Road, Liphook, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,254,033 GBP2023-12-31
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address C/o Augusta Kent Limited The Clocktower Clocktower Square, St George's Street, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -39,856 GBP2020-11-30
    Officer
    icon of calendar 2019-07-28 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Mak Practice, Chiltlee Manor, Haslemere Road, Liphook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 6
    W AND P NEWCO (435) LIMITED - 2009-09-17
    icon of address C/o Mak Practice, Chiltlee Manor, Haslemere Road, Liphook, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -550,748 GBP2023-12-31
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 11 - Director → ME
Ceased 10
  • 1
    J M PHARMA LIMITED - 2012-02-03
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2017-11-01
    IIF 17 - Director → ME
    icon of calendar 2005-06-21 ~ 2012-11-26
    IIF 21 - Secretary → ME
  • 2
    BIODEX LIMITED - 2005-11-01
    icon of address 51 Cambridge Place, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2009-01-07
    IIF 19 - Director → ME
  • 3
    CAESAR LABORATORIES LIMITED - 2002-11-20
    ENGINEOWNER LIMITED - 1995-05-03
    icon of address Unit 2 Bosworth Avenue, Tournament Fields, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    498,203 GBP2024-09-29
    Officer
    icon of calendar 1995-04-13 ~ 2001-08-01
    IIF 8 - Director → ME
    icon of calendar 1995-04-13 ~ 1995-05-19
    IIF 20 - Secretary → ME
  • 4
    icon of address Sapphire Court, Walsgrave Triangel, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-20 ~ 1999-04-30
    IIF 6 - Director → ME
  • 5
    STEVENDEN HEALTHCARE LIMITED - 2002-08-20
    STEVENDEN GENERICS LIMITED - 1999-02-12
    TALKQUEST LIMITED - 1996-03-20
    icon of address Unit 2 Bosworth Avenue, Tournament Fields, Warwick, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,638,916 GBP2024-09-29
    Officer
    icon of calendar 1994-03-10 ~ 2001-08-01
    IIF 7 - Director → ME
  • 6
    ECONOFORCE LIMITED - 1996-10-16
    icon of address Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -333,516 GBP2024-09-29
    Officer
    icon of calendar 1996-10-04 ~ 2001-08-01
    IIF 9 - Director → ME
  • 7
    BIOPROGRESS PLC - 2007-09-13
    icon of address 90 St Faiths Lane, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2008-12-18
    IIF 18 - Director → ME
  • 8
    icon of address Unit 4 Merlin Court Unit 4 Merlin Court, Sunderland Road, Market Deeping, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102,368 GBP2023-12-31
    Officer
    icon of calendar 2004-10-01 ~ 2005-10-15
    IIF 16 - Director → ME
  • 9
    HAMSARD 3149 LIMITED - 2015-03-16
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2015-02-24 ~ 2017-11-01
    IIF 12 - Director → ME
  • 10
    icon of address C/o Mak Practice, Chiltlee Manor, Haslemere Road, Liphook, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    519,963 GBP2024-09-30
    Officer
    icon of calendar 2011-04-24 ~ 2011-08-30
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.