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 Wayne Martin

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

    Resident in England

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

      IIF 1
  • Mr Wayne Jason Martin
    British born in February 1967

    Resident in England

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

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

    Resident in England

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

      IIF 3
  • Martin, Wayne Jason
    British chief executive officer born in February 1967

    Resident in England

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

      IIF 4 IIF 5
  • Martin, Wayne Jason
    British director born in February 1967

    Resident in England

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

      IIF 6
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 7
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 8
    • Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 9
  • Wayne Martin
    British, born in February 1967

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

      IIF 10
  • Martin, Wayne
    British born in February 1967

    Resident in England

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

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

    Resident in Portugal

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

      IIF 12
    • Spitfire House, 142-154 Congleton Road, Talke, Stoke-on-trent, Staffordshire, ST7 1LX, England

      IIF 13
    • 3 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, United Kingdom

      IIF 14
  • Mr Wayne Jason Martin
    British born in February 1967

    Resident in United Kingdom

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

      IIF 15 IIF 16
  • Martin, Wayne Jason
    British director born in February 1967

    Resident in Portugal

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

      IIF 17
  • Martin, Wayne Jason
    born in February 1967

    Resident in United Kingdom

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

      IIF 18
  • Martin, Wayne Jason
    British born in February 1967

    Resident in United Kingdom

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

      IIF 19 IIF 20 IIF 21
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 23
    • Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 24
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 25
    • Richmond House, Donnerville Gardens, Admaston, Telford, Salop, TF5 0DE

      IIF 26
  • Martin, Wayne Jason
    British director born in February 1967

    Resident in United Kingdom

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

      IIF 27
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT

      IIF 28
    • Global House 2, Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 29 IIF 30
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 31
    • Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 32
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 33 IIF 34 IIF 35
    • Richmond House, Donnerville Gardens, Admaston, Telford, Salop, TF5 0DE

      IIF 38 IIF 39 IIF 40
  • Martin, Wayne Jason
    British managing director born in February 1967

    Resident in United Kingdom

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

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    ROT LIMITED - 2005-10-19
    Inweb House, 168 High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2008-08-18 ~ dissolved
    IIF 39 - Director → ME
  • 2
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2017-03-16 ~ dissolved
    IIF 8 - Director → ME
  • 3
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-05-31
    Officer
    2013-05-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    2004-08-16 ~ dissolved
    IIF 41 - Director → ME
  • 5
    9 Peckover Court, Great Holm, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,694 GBP2024-09-30
    Officer
    2007-03-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 6
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2006-05-01 ~ dissolved
    IIF 33 - Director → ME
  • 7
    INTERWEB DESIGN LTD. - 2008-08-01
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-07-12 ~ now
    IIF 22 - Director → ME
  • 8
    PAN TELECOMMUNICATIONS LIMITED - 2011-08-08
    CASTLECREST COMMUNICATIONS LIMITED - 1998-12-14
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2003-01-03 ~ dissolved
    IIF 36 - Director → ME
  • 9
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2020-07-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    GCI COMMUNICATIONS LIMITED - 2008-10-30
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    2020-10-23 ~ now
    IIF 21 - Director → ME
  • 11
    35-37 New Street, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2018-12-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25%OE
    IIF 10 - Ownership of shares - More than 25%OE
  • 12
    Gci Com Global House, Shrewsbury Business Park Sitka Drive, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 13
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 4 - Director → ME
  • 14
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 15
    Spitfire House 142-154 Congleton Road, Talke, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2025-04-04 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    ORCHID (UK) LIMITED - 2006-08-07
    Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-12-22 ~ dissolved
    IIF 7 - Director → ME
  • 17
    INFORNATION LIMITED - 1997-09-02
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ dissolved
    IIF 37 - Director → ME
  • 18
    RAINBOW ABOVE LIMITED - 1997-05-15
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2009-05-01 ~ dissolved
    IIF 31 - Director → ME
  • 19
    3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-03-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    COMMSXCHANGE LIMITED - 2020-10-01
    EVOLUTION TELCO LIMITED - 2017-06-12
    CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
    1 High Street, Lewes, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-27 ~ 2017-05-31
    IIF 5 - Director → ME
  • 2
    MACNEWCO NINETY ONE LIMITED - 2003-04-25
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-10-24 ~ 2018-05-04
    IIF 30 - Director → ME
  • 3
    DIGITAL EXCHANGE SCOTLAND LIMITED - 2002-09-04
    DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-10-24 ~ 2018-05-04
    IIF 29 - Director → ME
  • 4
    EDGE TELECOM LIMITED - 2008-08-01
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2006-05-01 ~ 2018-05-04
    IIF 25 - Director → ME
  • 5
    INTERWEB DESIGN LTD. - 2008-08-01
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2008-05-01 ~ 2018-05-04
    IIF 28 - Director → ME
  • 6
    GCI COMMUNICATIONS LIMITED - 2008-10-30
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    2006-04-01 ~ 2018-05-04
    IIF 35 - Director → ME
  • 7
    COMMSXCHANGE LIMITED - 2017-06-12
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2014-08-27 ~ 2018-05-04
    IIF 3 - Director → ME
  • 8
    WAN SERVICES LIMITED - 2015-02-04
    TELEFONICA UK LIMITED - 2005-05-25
    MEDIAWAYS.UK LIMITED - 2003-09-29
    DWSCO 2076 LIMITED - 2000-10-05
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-01-01 ~ 2018-05-04
    IIF 32 - Director → ME
  • 9
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2000-04-03 ~ 2018-05-04
    IIF 40 - Director → ME
  • 10
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2009-12-22 ~ 2018-05-04
    IIF 23 - Director → ME
  • 11
    WHISTLE DEVELOPMENTS LIMITED - 2003-03-27
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2009-09-03 ~ 2018-05-04
    IIF 26 - Director → ME
  • 12
    GCI MANAGED SERVICES GROUP LIMITED - 2021-03-16
    GCI TELECOM GROUP LIMITED - 2017-03-09
    WILCHAP 384 LIMITED - 2005-06-13
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 23 offsprings)
    Officer
    2005-06-27 ~ 2018-05-04
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-04
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - 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
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2002-02-04 ~ 2018-05-04
    IIF 38 - Director → ME
  • 14
    HALLCO 1733 LIMITED - 2010-04-14
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-05-18 ~ 2018-05-04
    IIF 24 - Director → ME
  • 15
    ORCHID (UK) LIMITED - 2006-08-07
    Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-03-16 ~ 2017-03-17
    IIF 6 - Director → ME
  • 16
    BLAKEDEW 544 LIMITED - 2005-08-15
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-08-15 ~ 2018-05-04
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.