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

Gammon, Martin Benjamin

    Related profiles found in government register
  • Gammon, Martin Benjamin
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, RH11 9BP, United Kingdom

      IIF 1
    • icon of address 13, St Paul's Mews, Dorking, Surrey, RH4 2HP, United Kingdom

      IIF 2 IIF 3
    • icon of address 1-9, Romford Road, London, E15 4LJ, England

      IIF 4
    • icon of address Solar House, Romford Road, London, E15 4LJ, England

      IIF 5
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 6
    • icon of address The Hay Barn, 4 Elgar Court, Drury Lane, Martin Hussingtree, Worcestershire, WR3 8TY, United Kingdom

      IIF 7
    • icon of address 41, London Road, Reigate, RH2 9RJ, England

      IIF 8 IIF 9
  • Gammon, Martin Benjamin
    British consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hay Barn 4 Elgar Court, Drury Lane, Martin Hussingtree, Worcestershire, WR3 8TY

      IIF 10
  • Gammon, Martin Benjamin
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Ullswater Crescent, Coulsdon, Surrey, CR5 2HR

      IIF 11
    • icon of address 24, Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, England

      IIF 12 IIF 13
    • icon of address 4, Tilgate Forest Business Park, Brighton Road, Crawley, RH11 9BP

      IIF 14
    • icon of address 4, Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, RH11 9BP

      IIF 15
    • icon of address 4, Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, RH11 9BP, England

      IIF 16
    • icon of address 4, Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, RH11 9BP, United Kingdom

      IIF 17
    • icon of address 13 St Pauls Mews, Dorking, Surrey, RH4 2HP

      IIF 18 IIF 19 IIF 20
    • icon of address 13, St. Paul's Mews, Dorking, Surrey, RH4 2HP, England

      IIF 21
    • icon of address 48, Rochester Gardens, Hove, BN3 3AW, United Kingdom

      IIF 22
    • icon of address 1, Waterworks Lane, Glinton, Peterborough, PE6 7LP, England

      IIF 23 IIF 24
    • icon of address Grosvenor Court, Lea Hall Enterprise Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1LH, United Kingdom

      IIF 25
  • Gammon, Martin Benjamin
    British company director born in February 1956

    Registered addresses and corresponding companies
    • icon of address Flat 2, 44 Temple Road, Croydon, Surrey, CR0 1HT

      IIF 26
    • icon of address 3 Elton Road, Purley, Surrey, CR8 3NP

      IIF 27
  • Mr Martin Benjamin Gammon
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Ullswater Crescent, Coulsdon, CR5 2HR, United Kingdom

      IIF 28
    • icon of address 13, St Paul's Mews, Dorking, Surrey, RH4 2HP

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    CLEANSAFE (UK) LTD - 2010-10-01
    icon of address 24 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    218,887 GBP2019-12-31
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 48 Rochester Gardens, Hove, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    299 GBP2020-03-31
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address The Hay Barn 4 Elgar Court, Drury Lane, Martin Hussingtree, Worcestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    326,944 GBP2023-03-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 13 St Paul's Mews, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    135,888 GBP2024-11-30
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Foresight Group Llp, The Shard, 32 London Bridge Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 6 - Director → ME
  • 6
    PRINCIPLE SERVICES LIMITED - 2005-01-18
    icon of address Solar House, Romford Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 1-9 Romford Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2018-04-29
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 41 London Road, Reigate, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    358,065 GBP2024-12-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 41 London Road, Reigate, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -314,459 GBP2024-12-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 9 - Director → ME
Ceased 18
  • 1
    icon of address Belasis Hall Technology Park, Coxwold Way, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -196,423 GBP2024-09-30
    Officer
    icon of calendar 2016-12-12 ~ 2018-05-31
    IIF 3 - Director → ME
  • 2
    ENTIER CATERING SERVICES LIMITED - 2008-07-08
    icon of address The Olive House Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,818,952 GBP2024-09-30
    Officer
    icon of calendar 2017-07-14 ~ 2025-01-24
    IIF 21 - Director → ME
  • 3
    FOUNTAINS FORESTRY UK LIMITED - 2024-12-31
    FOUNTAINS FORESTRY LIMITED - 2016-05-11
    O.C.S. FORESTRY UK LIMITED - 2016-05-09
    icon of address Court Barn Highfield Farm, Clyst Road, Topsham, Exeter, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    303,555 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-01-16 ~ 2014-10-09
    IIF 17 - Director → ME
  • 4
    AWA 123 LIMITED - 2007-06-13
    icon of address The Hay Barn 4 Elgar Court, Drury Lane, Martin Hussingtree, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    4,468 GBP2024-03-31
    Officer
    icon of calendar 2016-09-22 ~ 2021-03-12
    IIF 10 - Director → ME
  • 5
    I2 OFFICE LIMITED - 2018-01-25
    OAKHILL PROPERTY MIDLANDS LTD - 2009-04-20
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-25 ~ 2014-10-09
    IIF 14 - Director → ME
  • 6
    icon of address Britannia House Britannia Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    496,107 GBP2023-12-31
    Officer
    icon of calendar 2019-03-19 ~ 2020-07-08
    IIF 25 - Director → ME
  • 7
    SHELFCO (NO.2943) LIMITED - 2004-04-23
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-30 ~ 2011-10-01
    IIF 18 - Director → ME
  • 8
    MCINTYRE ELECTRICAL LIMITED - 2021-06-01
    icon of address 1 Waterworks Lane, Glinton, Peterborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-17 ~ 2021-09-10
    IIF 24 - Director → ME
  • 9
    FRIARS 744 LIMITED - 2020-06-11
    icon of address 1 Waterworks Lane, Glinton, Peterborough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-17 ~ 2021-09-10
    IIF 23 - Director → ME
  • 10
    OCS LIMITED - 2006-06-30
    OCS SUPPORT SERVICES LIMITED - 2002-03-28
    OCS CLEANING MIDLANDS & NORTH LIMITED - 2000-03-31
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2008-11-04 ~ 2014-10-09
    IIF 20 - Director → ME
    icon of calendar 2002-03-31 ~ 2006-06-30
    IIF 19 - Director → ME
  • 11
    icon of address 24 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -356,460 GBP2019-12-31
    Officer
    icon of calendar 2019-03-21 ~ 2020-11-13
    IIF 13 - Director → ME
  • 12
    OCS QUICKCRATES LIMITED - 2007-09-14
    QUICKCRATES LIMITED - 2004-02-17
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-30 ~ 2007-08-31
    IIF 26 - Director → ME
  • 13
    OCS ENVIRONMENTAL SERVICES LIMITED - 2017-06-28
    ARK ENVIRONMENTAL (UK) LTD - 2014-02-21
    icon of address Unit C, Astra Park, Parkside Lane, Leeds, West Yorkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    11,676,000 GBP2024-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2014-07-22
    IIF 16 - Director → ME
  • 14
    icon of address 41 London Road, Reigate, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    358,065 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-08 ~ 2021-11-30
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 15
    icon of address 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ 2013-09-25
    IIF 15 - Director → ME
  • 16
    THPS CAPTIAL UK LIMITED - 2017-08-22
    THPS-OCS SERVICES LIMITED - 2017-08-22
    OCS NEWCO LIMITED - 2014-01-24
    icon of address C/o Ashings Chartered Accountants, Suite 3b2 Northside House, Cockfosters Parade, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78,540 GBP2017-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2014-10-09
    IIF 1 - Director → ME
  • 17
    FOOTBALL FESTIVALS LIMITED - 1997-07-16
    icon of address Fairstowe Chambers, Library Road, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-29 ~ 1998-04-07
    IIF 27 - Director → ME
  • 18
    icon of address 24 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    55,093 GBP2019-12-31
    Officer
    icon of calendar 2019-03-21 ~ 2020-11-13
    IIF 11 - 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.