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

Martell, Jonathan James

    Related profiles found in government register
  • Martell, Jonathan James
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Caernarvon Road, Chichester, PO19 7YE, England

      IIF 1
    • icon of address 7 Duncton Way, Gosport, Hampshire, PO13 0FD, United Kingdom

      IIF 2 IIF 3
  • Martell, Jonathan James
    British accountant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Virginia Cottage, Forestside, Rowlands Castle, PO9 6ED, England

      IIF 4
  • Martell, Jonathan James
    British accountant born in March 1969

    Registered addresses and corresponding companies
    • icon of address 158d Finborough Road, London, SW10 9AH

      IIF 5 IIF 6
  • Martell, Jonathan James
    British born in March 1969

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 7, Duncton Way, Gosport, PO13 0FD, England

      IIF 7 IIF 8
  • Martell, Jonathan James
    British

    Registered addresses and corresponding companies
    • icon of address 22, Caernarvon Road, Chichester, PO19 7YE, England

      IIF 9
  • Mr Jonathan James Martell
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Duncton Way, Gosport, Hampshire, PO13 0FD, United Kingdom

      IIF 10 IIF 11
    • icon of address 7, Duncton Way, Gosport, PO13 0FD, England

      IIF 12 IIF 13
  • Martell, Jonathan James

    Registered addresses and corresponding companies
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 14
    • icon of address 7 Duncton Way, Gosport, Hampshire, PO13 0FD, United Kingdom

      IIF 15 IIF 16
    • icon of address 14 Argyll Street, Ryde, Isle Of Wught, Isle Of Wight, PO33 3BZ, England

      IIF 17
  • Martell, Jonathan

    Registered addresses and corresponding companies
    • icon of address 6, St Annes House, Victoria Street, Alderney, GY9 3UF, Guernsey

      IIF 18
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 19
    • icon of address 7, Duncton Way, Gosport, PO13 0FD, England

      IIF 20 IIF 21
    • icon of address Echelon Lcy10, 3 Greenwich View Place, London, E14 9NN, England

      IIF 22
    • icon of address Ft, Squared Developments, 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Echelon Lcy10 3 Greenwich View Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    709,802 GBP2024-12-31
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 18 - Secretary → ME
  • 2
    icon of address 7 Duncton Way, Gosport, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,772 GBP2024-09-30
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 2 - Director → ME
    icon of calendar 2021-05-21 ~ now
    IIF 16 - Secretary → ME
  • 3
    icon of address 7 Duncton Way, Gosport, Hampshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    196,363 GBP2024-09-30
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-05-20 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 7 Duncton Way, Gosport, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,235 GBP2024-09-30
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 8 - Director → ME
    icon of calendar 2014-05-09 ~ now
    IIF 21 - Secretary → ME
  • 5
    icon of address 7 Duncton Way, Gosport, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Echelon Lcy10 3 Greenwich View Place, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,593,831 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 22 - Secretary → ME
  • 7
    icon of address Ft Squared Developments, 25 Eccleston Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,053,125 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 23 - Secretary → ME
  • 8
    icon of address Unit 24 Riverside Road, Wimbledon Business Centre, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,117 GBP2025-03-31
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 17 - Secretary → ME
  • 9
    icon of address 22 Caernarvon Road, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,373 GBP2024-11-30
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 1 - Director → ME
    icon of calendar 2014-01-10 ~ now
    IIF 9 - Secretary → ME
  • 10
    icon of address 7 Duncton Way, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 20 - Secretary → ME
  • 11
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    871,774 GBP2024-09-30
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 19 - Secretary → ME
  • 12
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    288,399 GBP2024-05-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 14 - Secretary → ME
Ceased 6
  • 1
    icon of address 7 Duncton Way, Gosport, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,772 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-06-22 ~ 2021-06-23
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    PARTUSE LIMITED - 1984-09-25
    RJE TELEHOIST LTD. - 2000-10-24
    RJE CONTRACTORS PLANT LIMITED - 1997-01-17
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    46,965 GBP2025-03-31
    Officer
    icon of calendar 2005-03-31 ~ 2006-12-14
    IIF 5 - Director → ME
  • 3
    MARTELL CONSTRUCTION SOUTHERN LIMITED - 2016-10-31
    icon of address Metro House, Northgate, Chichester, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,984 GBP2024-01-31
    Officer
    icon of calendar 2014-01-22 ~ 2016-11-01
    IIF 4 - Director → ME
  • 4
    icon of address 7 Duncton Way, Gosport, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,235 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-05-09 ~ 2021-06-01
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 7 Duncton Way, Gosport, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-05-02 ~ 2021-06-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    TRIO SKIPS & HOOKS LIMITED - 2009-02-13
    TRIO CONTAINER HANDLING LIMITED - 2005-12-21
    icon of address Rsm Tenon Recovery, 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2006-12-14
    IIF 6 - 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.