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

Joyce, Martin Andrew

    Related profiles found in government register
  • Joyce, Martin Andrew
    British developer born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Low Hall, Curly Hill, Ilkley, West Yorkshire, LS29 0AY, United Kingdom

      IIF 1
  • Joyce, Martin Andrew
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murray Harcourt, Royal House, 110 Station Parade, Harrogate, HG1 1EP, United Kingdom

      IIF 2
    • icon of address 5-7, Mill Fold, Mill Fold Way, Sowerby Bridge, HX6 4DJ, United Kingdom

      IIF 3
  • Joyce, Martin Andrew
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Hall, Rupert Road, Ilkley, West Yorkshire, LS29 0AQ

      IIF 4 IIF 5 IIF 6
    • icon of address 5-7, Mill Fold, Mill Fold Way, Sowerby Bridge, West Yorkshire, HX6 4DJ

      IIF 8
    • icon of address 5-7 Mill Fold, Mill Fold Way, Sowerby Bridge, West Yorkshire, HX6 4DJ, England

      IIF 9
  • Joyce, Martin Andrew
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Hall, Rupert Road, Ilkley, West Yorkshire, LS29 0AQ

      IIF 10 IIF 11 IIF 12
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 17
    • icon of address Hotel Indigo Manchester, Victoria Station, 6 Todd Street, Manchester, M3 1WU, England

      IIF 18
    • icon of address 5-7 Mill Fold, Mill Fold Way Ripponden, Sowerby Bridge, West Yorkshire, HX6 4DJ

      IIF 19
    • icon of address 5-7, Mill Fold, Mill Fold Way, Sowerby Bridge, West Yorkshire, HX6 4DJ

      IIF 20
  • Joyce, Martin Andrew
    British none born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sochall Smith, 3 Park Square East, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 21
    • icon of address 5-7, Mill Fold Way, Sowerby Bridge, West Yorkshire, HX6 4DJ, United Kingdom

      IIF 22
  • Joyce, Martin Andrew
    British property developer born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin Andrew Joyce
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Low Hall, Curly Hill, Ilkley, LS29 0AY, United Kingdom

      IIF 37
  • Joyce, Martin Andrew
    born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Square, Leeds, LS1 2NE

      IIF 38
  • Joyce, Martin Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Low Hall, Rupert Road, Ilkley, West Yorkshire, LS29 0AQ

      IIF 39
  • Joyce, Martin Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Low Hall, Rupert Road, Ilkley, West Yorkshire, LS29 0AQ

      IIF 40
  • Joyce, Martin Andrew
    British property developer

    Registered addresses and corresponding companies
  • Mr Martin Andrew Joyce
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Hall, 20 Rupert Road, Ilkley, West Yorkshire, LS29 0AQ, England

      IIF 49
    • icon of address 3, Park Square, Leeds, LS1 2NE

      IIF 50
    • icon of address Sochall Smith, 3 Park Square East, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 51
    • icon of address 5-7 Mill Fold, Mill Fold Way, Ripponden, Sowerby Bridge, West Yorks, HX6 4DJ

      IIF 52
    • icon of address 5-7 Mill Fold, Mill Fold Way Ripponden, Sowerby Bridge, West Yorkshire, HX6 4DJ

      IIF 53 IIF 54 IIF 55
    • icon of address 5-7, Mill Fold, Mill Fold Way, Sowerby Bridge, HX6 4DJ, United Kingdom

      IIF 56
    • icon of address 5-7, Mill Fold, Mill Fold Way, Sowerby Bridge, West Yorkshire, HX6 4DJ

      IIF 57
    • icon of address 3 Park Square, Leeds, West Yorkshire, LS1 2NE

      IIF 58 IIF 59 IIF 60
  • Joyce, Martin Andrew

    Registered addresses and corresponding companies
    • icon of address Low Hall, Rupert Road, Ilkley, West Yorkshire, LS29 0AQ

      IIF 61
child relation
Offspring entities and appointments
Active 26
  • 1
    GREATCOAT PLC - 2005-11-16
    ARMITAGE & RHODES PLC - 1997-03-18
    icon of address C/o Sochall Smith Ltd, 3 Park Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-21 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 1997-03-31 ~ dissolved
    IIF 39 - Secretary → ME
  • 2
    AQH MICKLEGATE (ACRES HILL) LIMITED - 2013-02-12
    GWECO 330 LIMITED - 2006-12-05
    icon of address 5-7 Mill Fold Mill Fold Way, Ripponden, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-29 ~ dissolved
    IIF 14 - Director → ME
  • 3
    PERFECTEFFECT LIMITED - 1999-06-29
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-08 ~ dissolved
    IIF 15 - Director → ME
  • 4
    HAMSARD 2672 LIMITED - 2003-11-21
    icon of address 5-7 Mill Fold, Mill Fold Way Ripponden, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-20 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2003-11-20 ~ dissolved
    IIF 46 - Secretary → ME
  • 5
    GWECO 419 LIMITED - 2009-02-13
    icon of address 5-7 Mill Fold Mill Fold, Ripponden, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2009-03-16 ~ dissolved
    IIF 61 - Secretary → ME
  • 6
    HAMSARD 2656 LIMITED - 2003-11-17
    icon of address 5-7 Mill Fold Mill Fold Way, Ripponden, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-30 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2003-10-30 ~ dissolved
    IIF 47 - Secretary → ME
  • 7
    icon of address 5-7 Mill Fold, Mill Fold Way, Sowerby Bridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,081 GBP2023-11-30
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GWECO 473 LIMITED - 2010-05-12
    icon of address 5-7 Mill Fold, Mill Fold Way Ripponden, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 12 - Director → ME
  • 9
    AQH MICKLEGATE (Q4) LIMITED - 2010-06-11
    GWECO 322 LIMITED - 2007-01-17
    icon of address 5-7 Mill Fold Mill Fold Way, Ripponden, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-29 ~ dissolved
    IIF 11 - Director → ME
  • 10
    AQH PROJECT DEVELOPMENTS LTD - 2005-07-08
    FOXSTONES (PRESTON) LIMITED - 2003-07-19
    icon of address Bwc Business Solutions Limited 8, Park Place, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-03 ~ dissolved
    IIF 13 - Director → ME
  • 11
    GWECO 530 LIMITED - 2012-01-19
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 17 - Director → ME
  • 12
    GWECO 370 LIMITED - 2007-12-03
    icon of address 5-7 Mill Fold, Mill Fold Way Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    61,213 GBP2024-09-30
    Officer
    icon of calendar 2010-03-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 54 - Has significant influence or controlOE
  • 13
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -17,231 GBP2018-02-13 ~ 2018-06-30
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address 3 Park Square, Leeds, West Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    360,028 GBP2023-10-31
    Officer
    icon of calendar 2001-10-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 59 - Has significant influence or controlOE
  • 15
    icon of address 5-7 Mill Fold Way, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 22 - Director → ME
  • 16
    TRAF SHELF-THREE LIMITED - 1991-10-30
    icon of address 3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-10-31
    Officer
    icon of calendar 1994-08-04 ~ dissolved
    IIF 31 - Director → ME
  • 17
    ASPENPATH LIMITED - 1995-08-30
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-18 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address Low Hall, Curly Hill, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    icon of address 3 Park Square, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,785,369 GBP2023-10-31
    Officer
    icon of calendar 1998-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 5-7 Mill Fold, Mill Fold Way Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    52,451 GBP2023-09-30
    Officer
    icon of calendar 2005-03-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 2005-03-14 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 53 - Has significant influence or controlOE
  • 21
    icon of address 5-7 Mill Fold, Mill Fold Way, Sowerby Bridge, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,171 GBP2024-02-29
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 3 Park Square, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    433,204 GBP2023-10-31
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 60 - Has significant influence or controlOE
  • 23
    icon of address 3 Park Square East, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,793 GBP2024-09-30
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    AQH MICKLEGATE (FACILITY MANAGEMENT) LIMITED - 2008-11-13
    icon of address 5-7 Mill Fold, Mill Fold Way, Ripponden, Sowerby Bridge, West Yorks
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    299,416 GBP2024-01-31
    Officer
    icon of calendar 2007-01-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 3 Park Square, Leeds
    Active Corporate (2 parents)
    Current Assets (Company account)
    64,738 GBP2023-10-31
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 26
    icon of address Hotel Indigo Manchester Victoria Station, 6 Todd Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,704,491 GBP2024-03-29
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 18 - Director → ME
Ceased 11
  • 1
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2002-04-10
    IIF 6 - Director → ME
  • 2
    GWECO 391 LIMITED - 2008-03-20
    icon of address Unit 2 Acres Hill Business Park, Acres Hill Lane, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,995 GBP2024-03-31
    Officer
    icon of calendar 2010-03-04 ~ 2017-12-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-19
    IIF 57 - Has significant influence or control OE
  • 3
    HAMSARD 2394 LIMITED - 2002-01-07
    AQH (BRADFORD) LIMITED - 2004-12-08
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,916,358 GBP2024-07-31
    Officer
    icon of calendar 2002-01-03 ~ 2004-11-18
    IIF 35 - Director → ME
    icon of calendar 2002-01-03 ~ 2004-11-17
    IIF 48 - Secretary → ME
  • 4
    HAMSARD 2507 LIMITED - 2002-10-04
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2003-01-31
    IIF 24 - Director → ME
    icon of calendar 2002-05-23 ~ 2003-01-31
    IIF 42 - Secretary → ME
  • 5
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-09 ~ 2002-04-10
    IIF 23 - Director → ME
    icon of calendar 2001-08-09 ~ 2002-04-10
    IIF 43 - Secretary → ME
  • 6
    TRAF SHELF-THREE LIMITED - 1991-10-30
    icon of address 3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-10-31
    Officer
    icon of calendar 1991-11-01 ~ 1993-06-29
    IIF 4 - Director → ME
  • 7
    icon of address 5-7 Mill Fold, Mill Fold Way, Sowerby Bridge, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,171 GBP2024-02-29
    Officer
    icon of calendar 2006-02-20 ~ 2016-02-06
    IIF 26 - Director → ME
    icon of calendar 2006-02-20 ~ 2010-10-01
    IIF 45 - Secretary → ME
  • 8
    ACRES HILL MANAGEMENT LIMITED - 2015-12-01
    HAMSARD 2675 LIMITED - 2004-01-19
    AQH (ARUNDEL STREET) LIMITED - 2005-07-06
    AQH MICKLEGATE DUNDEE DEVELOPMENTS LIMITED - 2007-01-04
    AQH MICKLEGATE (MANAGEMENT) LIMITED - 2013-01-23
    AQH (DUNDEE DEVELOPMENTS) LIMITED - 2005-09-21
    icon of address 5-7 Mill Fold Mill Fold Way, Ripponden, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,487 GBP2022-09-30
    Officer
    icon of calendar 2003-12-18 ~ 2016-02-06
    IIF 29 - Director → ME
    icon of calendar 2003-12-18 ~ 2016-02-06
    IIF 41 - Secretary → ME
  • 9
    icon of address C/o Walker Landray, 1 Harcourt Place, Scarborough, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2007-07-11
    IIF 34 - Director → ME
  • 10
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 1991-03-22 ~ 1995-01-11
    IIF 16 - Director → ME
  • 11
    icon of address 102 Fenay Bridge Road, Fenay Bridge, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,010 GBP2023-09-30
    Officer
    icon of calendar 2004-08-03 ~ 2023-02-24
    IIF 27 - Director → ME
    icon of calendar 2004-08-03 ~ 2023-02-24
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-02-24
    IIF 55 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.