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

Billingham, Martin Stuart

    Related profiles found in government register
  • Billingham, Martin Stuart
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 382 Silbury Court West, Silbury Boulevard, Milton Keynes, MK9 2AF, United Kingdom

      IIF 1 IIF 2
    • icon of address 1.14, 1st Floor, St James House, Hollinswood Road, Telford, Shropshire, TF2 9TZ, United Kingdom

      IIF 3
  • Billingham, Martin Stuart
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Blick Rothenberg Limited, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 4
    • icon of address 3rd Floor, 382 Silbury Court West, Silbury Boulevard, Milton Keynes, MK9 2AF, United Kingdom

      IIF 5
  • Billingham, Martin Stuart
    British sales director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Planks Lane, Wombourne, Wolverhampton, Staffordshire, WV5 9HG, England

      IIF 6
  • Billingham, Martin Stuart
    British ceo born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James House, Hollinswood Road, Telford, Shropshire, TF2 9TZ, United Kingdom

      IIF 7
  • Billingham, Martin Stuart
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regis House, Halesowen Road, Cradley Heath, B64 6JE, England

      IIF 8
  • Billingham, Martin Stuart
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 9
    • icon of address 6th Floor, Bastion House, 140 London Wall, London, EC2Y 5DN, England

      IIF 10
    • icon of address 3rd Floor, 382 Silbury Court West, Silbury Boulevard, Milton Keynes, MK9 2AF, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Masonic Building, C/o Harrison Partners, Mill Street, Sutton Coldfield, B72 1TJ, England

      IIF 15
    • icon of address Masonic Hall, 9 Mill Street, Sutton Coldfield, B72 1TJ, England

      IIF 16 IIF 17
    • icon of address Suite 3.07 Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW, England

      IIF 18
    • icon of address Suite 3.07, Grosvenor House, Telford, TF2 9TW, England

      IIF 19
    • icon of address 52, Planks Lane, Wombourne, Wolverhampton, Staffordshire, WV5 9HG, United Kingdom

      IIF 20
  • Billingham, Martin Stuart
    British sales director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Masonic Building, 9 Mill Street, Sutton Coldfield, B72 1TJ, England

      IIF 21
  • Mr Martin Stuart Billingham
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 22
    • icon of address Suite 3.07, Grosvenor House, Telford, TF2 9TW, England

      IIF 23
    • icon of address 52, Planks Lane, Wombourne, Wolverhampton, Staffordshire, WV5 9HG, England

      IIF 24
  • Mr Martin Stuart Billingham
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Masonic Hall, 9 Mill Street, Sutton Coldfield, B72 1TJ, England

      IIF 25 IIF 26
    • icon of address St James House, Hollinswood Road, Telford, Shropshire, TF2 9TZ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Masonic Building, 9 Mill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Masonic Hall, 9 Mill Street, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 3.07 Grosvenor House Hollinswood Road, Central Park, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,508 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Masonic Building C/o Harrison Partners, Mill Street, Sutton Coldfield, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 15 - Director → ME
  • 5
    AT ONE PROPERTY INVESTMENTS LIMITED - 2020-06-08
    AT ONE INVESTMENTS LIMITED - 2020-01-06
    icon of address Masonic Building, 9 Mill Street, Sutton Coldfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -154,034 GBP2021-07-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 21 - Director → ME
  • 6
    SALES SURGE LTD - 2020-03-31
    icon of address Richard Hall House Bridgnorth Road, Wombourne, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    157,996 GBP2022-03-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address Masonic Building, 9 Mill Street, Sutton Coldfield, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,657,724 GBP2022-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 1.14 1st Floor, St James House, Hollinswood Road, Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Suite 3.07 Grosvenor House, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    504,957 GBP2023-12-30
    Officer
    icon of calendar 2013-09-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    ADWELL SUPPORTED LIVING LIMITED - 2021-03-15
    SHINE (HERTS) LIMITED - 2019-10-02
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    474,488 GBP2024-03-31
    Officer
    icon of calendar 2018-09-21 ~ 2020-01-31
    IIF 2 - Director → ME
  • 2
    WAVE SUPPORTED LIVES LIMITED - 2021-03-15
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    294,674 GBP2024-03-31
    Officer
    icon of calendar 2018-07-11 ~ 2020-01-31
    IIF 1 - Director → ME
  • 3
    NAVIGATION SUPPORT AND CARE SERVICES LTD - 2021-03-15
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    310,452 GBP2024-03-31
    Officer
    icon of calendar 2018-10-26 ~ 2020-01-31
    IIF 13 - Director → ME
  • 4
    AMITY SUPPORTED LIVING LIMITED - 2021-03-18
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    55,600 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-12-06 ~ 2020-01-31
    IIF 11 - Director → ME
  • 5
    ELYSIUM SUPPORTED LIVING LIMITED - 2021-03-15
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,006,726 GBP2024-03-31
    Officer
    icon of calendar 2018-09-26 ~ 2020-01-31
    IIF 12 - Director → ME
  • 6
    SOUTH WEST INDEPENDENCE LIMITED - 2021-03-15
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    514,188 GBP2024-03-31
    Officer
    icon of calendar 2018-12-06 ~ 2020-01-31
    IIF 14 - Director → ME
  • 7
    ALLERTON C&S LIMITED - 2023-03-03
    ALLERTON CARE LIMITED - 2021-03-15
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    791,216 GBP2024-03-31
    Officer
    icon of calendar 2018-07-10 ~ 2020-01-31
    IIF 5 - Director → ME
  • 8
    icon of address Victoria House, 49 Clarendon Road, Clarendon Road, Watford, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,016,902 GBP2021-03-31
    Officer
    icon of calendar 2019-12-06 ~ 2020-01-31
    IIF 4 - Director → ME
  • 9
    BLOOM SOCIAL HOUSING CIC - 2022-11-03
    icon of address 3.06 Grosvenor House Hollinswood Road, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,642 GBP2021-04-30
    Officer
    icon of calendar 2020-04-15 ~ 2021-01-18
    IIF 8 - Director → ME
  • 10
    MIDLANDS SPECIALIST TRANSPORT LIMITED - 2024-08-22
    icon of address Masonic Hall, 9 Mill Street, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2022-06-30 ~ 2024-06-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 2024-06-28
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 11
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-09-13 ~ 2020-12-03
    IIF 10 - Director → ME
  • 12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-12-10 ~ 2021-02-18
    IIF 20 - 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.