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

Harriman, Martin

    Related profiles found in government register
  • Harriman, Martin
    British business director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Page Street, London, SW1P 4EN, United Kingdom

      IIF 1
  • Harriman, Martin
    British business owner/director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Burland Road, London, SW11 6SA, United Kingdom

      IIF 2
  • Harriman, Martin
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 3
    • icon of address 7, Burland Road, London, SW11 6SA, England

      IIF 4
  • Harriman, Martin
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cornwall Road, Dorchester, DT1 1RX, England

      IIF 5
    • icon of address 19 Bolsover Street, London, W1W 5NA, United Kingdom

      IIF 6
    • icon of address 4th Floor, 137 Euston Road, London, NW1 2AA, United Kingdom

      IIF 7
    • icon of address Bedford House, Lg Floor, 21a John Street, London, WC1N 2BF, England

      IIF 8
    • icon of address Buckingham Palace, London, SW1A 1AA, United Kingdom

      IIF 9
    • icon of address New City Court, 20 St. Thomas Street, London, SE1 9RS, England

      IIF 10
    • icon of address Whiteley Mill, 39 Nottingham Road, Stapleford, Nottingham, NG9 8AD, England

      IIF 11
    • icon of address 260, Bath Road, Slough, SL1 4DX, United Kingdom

      IIF 12
  • Harriman, Martin
    British non exec chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Park Drive, Milton, Abingdon, OX14 4SR, England

      IIF 13
  • Harriman, Martin
    British chief marketing officer born in March 1962

    Registered addresses and corresponding companies
    • icon of address 1 Hirdemonsway, Solihull, West Midlands, B90 1SE

      IIF 14 IIF 15
  • Harriman, Martin
    British marketing director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 1 Hirdemonsway, Solihull, West Midlands, B90 1SE

      IIF 16
  • Harriman, Martin
    British business director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Cambridge House, Le Truchot, St Peter Port, Gy1 1wd, Guernsey

      IIF 17
  • Harriman, Martin
    British chairman born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address County House, Station Approach, Bekesbourne, Canterbury, CT4 5DT, England

      IIF 18 IIF 19 IIF 20
  • Harriman, Martin
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EG, United Kingdom

      IIF 21
    • icon of address 260, Bath Road, Slough, Berkshire, SL1 4DX, United Kingdom

      IIF 22
  • Harriman, Martin
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Cornwall Road, Dorchester, Dorset, DT1 1RX, United Kingdom

      IIF 23
    • icon of address Westbourne House, West Street, Liskeard, Cornwall, PL14 6BT, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Westbourne House, West Street, Liskeard, PL14 6BT, England

      IIF 27
  • Mr Martin Harriman
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cornwall Road, Dorchester, Dorset, DT1 1RX

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 24 Cornwall Road, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    1,368,402 GBP2024-09-30
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CAMBRIDGE COMMUNICATIONS SYSTEMS LIMITED - 2010-06-15
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Ground Floor, Cambridge House, Le Truchot, St Peter Port, Gy1 1wd, Guernsey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 32 Page Street, London, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    26,429,476 GBP2019-12-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 1 - Director → ME
  • 5
    HAMSARD 3621 LIMITED - 2021-03-23
    icon of address County House Station Approach, Bekesbourne, Canterbury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -117,066 GBP2023-04-30
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 20 - Director → ME
  • 6
    HAMSARD 3620 LIMITED - 2021-03-23
    icon of address County House Station Approach, Bekesbourne, Canterbury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -5,508,176 GBP2023-04-30
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 19 - Director → ME
  • 7
    HAMSARD 3619 LIMITED - 2021-03-23
    icon of address County House Station Approach, Bekesbourne, Canterbury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    98,500 GBP2023-04-30
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 8th Floor Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address New City Court, 20 St. Thomas Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,424,072 GBP2022-12-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 24 Cornwall Road, Dorchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2023-06-30
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Westbourne House, West Street, Liskeard, Cornwall, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 26 - Director → ME
  • 13
    VERGIS LIMITED - 2018-01-31
    icon of address Westbourne House, West Street, Liskeard, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -7,695,180 GBP2020-12-01 ~ 2021-12-31
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address Westbourne House, West Street, Liskeard, Cornwall, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address Westbourne House, West Street, Liskeard, Cornwall, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 24 - Director → ME
  • 16
    PVS TECHNOLOGY LIMITED - 2015-02-19
    icon of address Bedford House, Lg Floor, 21a John Street, London, England
    Active Corporate (7 parents)
    Turnover/Revenue (Company account)
    93,103 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 8 - Director → ME
Ceased 11
  • 1
    TOUMAZ GROUP LTD - 2016-11-16
    icon of address 190 Elgin Avenue, Grand Cayman, Cayman Islands Ky19005, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2019-07-30
    IIF 7 - Director → ME
  • 2
    icon of address Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    342,983 GBP2019-03-31
    Officer
    icon of calendar 2021-04-12 ~ 2022-07-11
    IIF 11 - Director → ME
  • 3
    icon of address Craven House, 16 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2015-02-18
    IIF 6 - Director → ME
  • 4
    icon of address Buckingham Palace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-14 ~ 2019-05-10
    IIF 2 - Director → ME
  • 5
    icon of address 118 Pall Mall, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    257,286 GBP2024-03-31
    Officer
    icon of calendar 2019-05-10 ~ 2020-01-17
    IIF 9 - Director → ME
  • 6
    BSKYB LLU ASSETS LIMITED - 2015-02-18
    EASYNET GROUP LIMITED - 2010-10-04
    EASYNET GROUP PLC - 2006-11-10
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-18 ~ 2003-11-03
    IIF 16 - Director → ME
  • 7
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2013-05-31
    IIF 22 - Director → ME
  • 8
    MARCONI COMMUNICATIONS INTERNATIONAL LIMITED - 2006-02-17
    icon of address Point 3, Haywood Road, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2004-03-30
    IIF 14 - Director → ME
  • 9
    TELENT COMMUNICATIONS LIMITED - 2008-03-03
    MARCONI COMMUNICATIONS LIMITED - 2006-01-24
    GPT LIMITED - 1998-09-10
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1991-04-02
    GEC TELECOMMUNICATIONS LIMITED - 1989-04-01
    icon of address Point 3 Haywood Road, Warwick
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2003-08-14 ~ 2004-03-30
    IIF 15 - Director → ME
  • 10
    icon of address 141 Park Drive, Milton, Abingdon, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    56,957 GBP2015-09-30
    Officer
    icon of calendar 2015-11-25 ~ 2021-05-17
    IIF 13 - Director → ME
  • 11
    OVAL (2256) LIMITED - 2012-10-26
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-06 ~ 2014-05-07
    IIF 12 - 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.