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

Macphee, Martyn George

    Related profiles found in government register
  • Macphee, Martyn George
    British company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Stanley Avenue, Chiswell Green, St Albans, Hertfordshire, AL2 3AQ

      IIF 1
  • Macphee, Martyn George
    British company executive born in September 1946

    Resident in England

    Registered addresses and corresponding companies
  • Macphee, Martyn George
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Stanley Avenue, St. Albans, AL2 3AQ, England

      IIF 24
    • icon of address 103, Stanley Avenue, St. Albans, AL2 3AQ, United Kingdom

      IIF 25
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 26
  • Macphee, Martyn George
    British retired born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Stanley Avenue, Chiswell Green, St Albans, Hertfordshire, AL2 3AQ

      IIF 27
  • Macphee, Martyn George
    British company director

    Registered addresses and corresponding companies
    • icon of address 103 Stanley Avenue, Chiswell Green, St Albans, Hertfordshire, AL2 3AQ

      IIF 28
  • Macphee, Martyn George
    British retired

    Registered addresses and corresponding companies
    • icon of address 103 Stanley Avenue, Chiswell Green, St Albans, Hertfordshire, AL2 3AQ

      IIF 29
  • Mr Martyn George Macphee
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Stanley Avenue, St. Albans, AL2 3AQ, England

      IIF 30
  • Macphee, Martyn George

    Registered addresses and corresponding companies
    • icon of address 103, Stanley Avenue, St. Albans, AL2 3AQ, England

      IIF 31
    • icon of address 103, Stanley Avenue, St. Albans, AL2 3AQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 103 Stanley Avenue, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 103 Stanley Avenue, Chiswell, Green, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2006-01-13 ~ now
    IIF 1 - Director → ME
    icon of calendar 2022-09-25 ~ now
    IIF 31 - Secretary → ME
  • 4
    icon of address 103 Stanley Avenue, Chiswell Green, St Albans
    Active Corporate (5 parents)
    Equity (Company account)
    11,865 GBP2023-11-30
    Officer
    icon of calendar 2004-11-24 ~ now
    IIF 27 - Director → ME
    icon of calendar 2004-11-24 ~ now
    IIF 29 - Secretary → ME
Ceased 20
  • 1
    HACKREMCO (NO.1216) LIMITED - 1997-06-30
    BANK OF AMERICA MERRILL LYNCH UK PENSION PLAN TRUSTEES LIMITED - 2021-12-30
    MERRILL LYNCH (UK) PENSION PLAN TRUSTEES LIMITED - 2013-12-20
    icon of address 2 King Edward Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 1997-07-30 ~ 2001-04-09
    IIF 21 - Director → ME
  • 2
    icon of address Kings Court, London Road, Stevenage, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2014-08-09
    IIF 25 - Director → ME
    icon of calendar 2012-11-09 ~ 2014-07-10
    IIF 32 - Secretary → ME
  • 3
    HACKREMCO (NO.244) LIMITED - 1986-01-06
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-07-10 ~ 2001-04-09
    IIF 23 - Director → ME
  • 4
    HACKUNLIMCO (NO.1) - 1997-03-10
    icon of address 1 Dorset Street, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-07 ~ 2001-04-09
    IIF 9 - Director → ME
  • 5
    MERRILL LYNCH EUROPE PLC - 2008-11-03
    ROYAL SECURITIES CORPORATION (CANADA) LIMITED - 1984-07-04
    icon of address 2 King Edward Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-24 ~ 2001-04-09
    IIF 4 - Director → ME
    icon of calendar 1995-12-28 ~ 1996-01-05
    IIF 3 - Director → ME
  • 6
    MERRILL LYNCH GOVERNMENT SECURITIES (NOMINEES) LIMITED - 1993-10-26
    GILES & CRESSWELL (NOMINEES) LIMITED - 1986-05-23
    icon of address 2 King Edward Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-10 ~ 2001-04-09
    IIF 17 - Director → ME
  • 7
    HACKREMCO (NO.1242) LIMITED - 1997-07-11
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-18 ~ 2001-04-09
    IIF 19 - Director → ME
  • 8
    HACKREMCO (NO.1243) LIMITED - 1997-07-11
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-18 ~ 2001-04-09
    IIF 8 - Director → ME
  • 9
    MERRILL LYNCH EUROPE HOLDINGS LIMITED - 2000-08-21
    HACKREMCO (NO.1074) LIMITED - 1995-10-10
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-21 ~ 1996-01-05
    IIF 6 - Director → ME
    icon of calendar 1997-01-21 ~ 2001-04-09
    IIF 11 - Director → ME
  • 10
    MOBILEMANOR LIMITED - 1989-03-08
    icon of address 2 King Edward Street, London
    Active Corporate (11 parents, 8 offsprings)
    Officer
    icon of calendar 1995-12-21 ~ 1996-01-05
    IIF 2 - Director → ME
    icon of calendar 2000-02-16 ~ 2001-01-26
    IIF 20 - Director → ME
  • 11
    HACKREMCO (NO.215) LIMITED - 1985-06-07
    MERRILL LYNCH FINANCIAL SECURITIES LIMITED - 1986-03-18
    icon of address 2 King Edward Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-10 ~ 2001-04-09
    IIF 15 - Director → ME
  • 12
    icon of address C/o Grant Thronton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-03-25 ~ 2001-01-26
    IIF 13 - Director → ME
  • 13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-29 ~ 2001-01-26
    IIF 14 - Director → ME
  • 14
    AZTECLEGEND LIMITED - 1997-11-18
    icon of address 2 King Edward Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-22 ~ 2001-04-09
    IIF 5 - Director → ME
  • 15
    MERRILL LYNCH INVESTMENTS LIMITED - 1997-11-14
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-07 ~ 1997-11-12
    IIF 10 - Director → ME
  • 16
    SMITH NEW COURT PLC - 1995-12-29
    SMITH BROS P.L.C. - 1986-04-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1999-09-22 ~ 2001-04-09
    IIF 18 - Director → ME
  • 17
    C. & P. MONITOR LIMITED - 1985-02-06
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2001-04-09
    IIF 12 - Director → ME
  • 18
    icon of address 103 Stanley Avenue, Chiswell, Green, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2006-01-13 ~ 2006-04-06
    IIF 28 - Secretary → ME
  • 19
    SMITH NEW COURT INTERNATIONAL (HOLDINGS) LIMITED - 1995-12-29
    MARKETWISE LIMITED - 1989-02-14
    SINDAR COMPANY LIMITED - 1987-10-21
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2001-04-09
    IIF 7 - Director → ME
  • 20
    SMITH NEW COURT LIMITED - 1986-04-28
    SMITH NEW COURT INTERNATIONAL LIMITED - 1988-11-03
    SMITH NEW COURT SECURITIES LIMITED - 1995-12-29
    SMITH BROS. (INTERNATIONAL SECURITIES) LIMITED - 1984-03-16
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-01-31 ~ 1999-06-18
    IIF 22 - Director → ME
    icon of calendar 1999-12-13 ~ 2001-04-09
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.