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

Martin, Paul

    Related profiles found in government register
  • Martin, Paul
    English director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Gerald Edelman Accountants, Edelman House, London, N20 0LH, England

      IIF 1
  • Martin, Paul
    British driving instructor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 10, Fairfield Business Park, Green Road, Penistone, S36 6FQ, England

      IIF 2
  • Martin, Paul
    British garage born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, James Street, Westhoughton, Bolton, Lancashire, BL5 3QR, England

      IIF 3
  • Martin, Paul
    British none born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 101, West Houghton Ins Est, Janes Street Westhoughton, Bolton, Lancashire, BL5 3QR

      IIF 4
  • Martin, Paul
    British builder born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Martin, Paul
    British carpenter born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr Paul Martin
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 47, Broughton Avenue, Aylesbury, HP20 1NN, England

      IIF 7
  • Martin, Paul
    British director born in November 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 5 Turner Close, Aylesbury, Buckinghamshire, HP20 2BU

      IIF 8
  • Martin, Paul
    British

    Registered addresses and corresponding companies
    • Long Barn, Rowley Park, Hamstall Ridware, Rugeley, Staffordshire, WS15 3ST, United Kingdom

      IIF 9
  • Martin, Paul
    British contracts manager born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Long Barn, Rowley Park, Hamstall Ridware, Rugeley, Staffordshire, WS15 3ST, United Kingdom

      IIF 10
  • Martin, Paul
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Thorn Bank, Luddendenfoot, Halifax, West Yorkshire, HX2 6NQ, England

      IIF 11
  • Martin, Paul
    British manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Thorn Bank, Luddendenfoot, Halifax, West Yorkshire, HX2 6NQ, England

      IIF 12
  • Martin, Paul
    British reti born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Algar Road, Sheffield, S2 2JJ, United Kingdom

      IIF 13
  • Mr Paul Martin
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 10, Fairfield Business Park, Green Road, Penistone, S36 6FQ, England

      IIF 14
  • Mr Paul Martin
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, James Street, Westhoughton, Bolton, Lancashire, BL5 3QR, England

      IIF 15
  • Paul, Martin
    English director born in August 1970

    Resident in Jersey

    Registered addresses and corresponding companies
    • Po Box 75, 26 New Street, St Helier, JE4 8PP, Jersey

      IIF 16
  • Paul, Martin
    British it consultant born in August 1970

    Registered addresses and corresponding companies
    • 8 Ashdown Close, Woking, Surrey, GU22 7PG

      IIF 17
  • Saunders, Paul Martin
    British garage born in June 1952

    Registered addresses and corresponding companies
    • 5 Livingstone Road, Kings Heath, Birmingham, West Midlands, B14 6DJ

      IIF 18
  • Paul Martin
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Broughton Avenue, Aylesbury, HP20 1NN, United Kingdom

      IIF 19
  • Paul, Gordon Martin
    British management consultant

    Registered addresses and corresponding companies
    • 8 Ashdown Close, Woking, Surrey, GU22 7PG

      IIF 20
  • Paul, Martin
    British management consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Elmfield Square, Gosforth, Newcastle Upon Tyne, NE3 4BL, England

      IIF 21
  • Paul, Martin
    British lawyer born in August 1970

    Resident in British Isles

    Registered addresses and corresponding companies
    • 26 New Street, St Helier, Jersey, Channel Islands, JE2 3RA

      IIF 22 IIF 23
  • Paul, Martin
    British lawyer born in August 1970

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 2nd, Floor, 11 Old Jewry, London, EC2R 8DU, England

      IIF 24
    • Charleston, La Rue Roge Cul, St Lawrence, JE3 1NP, Jersey

      IIF 25 IIF 26
    • Charleston, La Rue Rouge Cul, St Lawrence, JE3 1NP, British Isles

      IIF 27
    • Charleston, La Rue Rouge Cul, St Lawrence, Jersey, JE3 1NP, British Isles

      IIF 28
  • Mr Paul Martin
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Algar Road, Sheffield, S2 2JJ, United Kingdom

      IIF 29
  • Mr Gordon Martin Paul
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Elmfield Square, Gosforth, Newcastle Upon Tyne, NE3 4BL

      IIF 30
  • Paul, Gordon Martin
    British it consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Am Surveying & Block Management, 42 New Road, Aylesford, Kent, ME20 6AD, England

      IIF 31
  • Paul, Gordon Martin
    British management consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Elmfield Square, Gosforth, Newcastle Upon Tyne, NE3 4BL, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    BURFORD CITY PLAZA SHARES 1 LIMITED - 2001-10-15
    SPLINTERWAY LIMITED - 2001-06-29
    Second Floor, 11 Old Jewry, London
    Dissolved corporate (4 parents)
    Officer
    2006-03-21 ~ dissolved
    IIF 22 - director → ME
  • 2
    BURFORD CITY PLAZA SHARES 2 LIMITED - 2001-10-15
    TIPPERBAY LIMITED - 2001-06-29
    Second Floor, 11 Old Jewry, London
    Dissolved corporate (4 parents)
    Officer
    2006-03-21 ~ dissolved
    IIF 23 - director → ME
  • 3
    38 Elmfield Square, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    29,660 GBP2023-12-31
    Officer
    2023-12-31 ~ now
    IIF 32 - director → ME
  • 4
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 5
    38 Elmfield Square, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    4,214 GBP2024-04-05
    Officer
    2002-03-04 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 6
    5 Turner Close, Aylesbury, Bucks
    Dissolved corporate (2 parents)
    Officer
    2007-07-19 ~ dissolved
    IIF 8 - director → ME
  • 7
    47 Broughton Avenue, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    378 GBP2023-04-30
    Officer
    2022-04-04 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 8
    PAUL'S SCHOOL OF MOTORING (HUDDERSFIELD) LTD - 2008-06-06
    Office 10 Fairfield Business Park, Green Road, Penistone, England
    Corporate (2 parents)
    Equity (Company account)
    -20,451 GBP2023-08-31
    Officer
    2005-09-08 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    2nd Floor, 11 Old Jewry, London
    Dissolved corporate (4 parents)
    Officer
    2013-12-12 ~ dissolved
    IIF 16 - director → ME
  • 10
    Gerald Edelman Accountants, Edelman House, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 1 - director → ME
  • 11
    Farrar Mill, Rookery Lane, Salterhebble, Halifax, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -852 GBP2024-05-31
    Officer
    2006-06-08 ~ now
    IIF 12 - director → ME
  • 12
    Farrar Mill Rookery Lane, Salterhebble, Halifax, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,446,801 GBP2024-01-31
    Officer
    2015-02-09 ~ now
    IIF 11 - director → ME
  • 13
    47 Broughton Avenue, Aylesbury, Bucks
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-07 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    CLIFFBACK LIMITED - 2006-06-22
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (6 parents, 3 offsprings)
    Officer
    2006-06-15 ~ 2016-08-12
    IIF 25 - director → ME
  • 2
    PRESTBURY 33 OBS LIMITED - 2006-06-27
    ZEDPATCH LIMITED - 2004-09-15
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (7 parents)
    Officer
    2006-06-16 ~ 2016-08-12
    IIF 26 - director → ME
  • 3
    UBERIOR VENTURES 33 OBS LIMITED - 2006-06-27
    CONTINENTAL SHELF 314 LIMITED - 2004-09-15
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (7 parents)
    Officer
    2006-06-16 ~ 2016-08-12
    IIF 28 - director → ME
  • 4
    WEST COAST CAPITAL 33 OBS LIMITED - 2006-06-27
    CONTINENTAL SHELF 313 LIMITED - 2004-09-15
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (7 parents)
    Officer
    2006-06-16 ~ 2016-08-12
    IIF 27 - director → ME
  • 5
    Suite 2, The Brentano Suite Solar House, 915 High Road, London
    Corporate (3 parents)
    Equity (Company account)
    -1,135,070 GBP2019-06-30
    Officer
    2013-02-08 ~ 2016-08-10
    IIF 24 - director → ME
  • 6
    Stowegate House, Lombard Street, Lichfield
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,734,584 GBP2024-03-31
    Officer
    1999-04-01 ~ 2023-10-13
    IIF 10 - director → ME
    ~ 2023-06-06
    IIF 9 - secretary → ME
  • 7
    Unit 4 James Street, Westhoughton, Bolton, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    103,260 GBP2023-12-31
    Officer
    2013-12-12 ~ 2022-05-26
    IIF 3 - director → ME
    Person with significant control
    2016-12-12 ~ 2020-05-04
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    31 Cheapside, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    457,224 GBP2024-01-31
    Officer
    2002-09-20 ~ 2007-01-31
    IIF 18 - director → ME
  • 9
    Unit 101 Westhoughton Industrial Estate, Westhoughton, Bolton, England
    Dissolved corporate
    Officer
    2012-09-20 ~ 2013-10-15
    IIF 4 - director → ME
  • 10
    Penelope House Westerhill Road, Coxheath, Maidstone, England
    Corporate (5 parents)
    Equity (Company account)
    81 GBP2024-03-30
    Officer
    2022-09-28 ~ 2023-06-14
    IIF 31 - director → ME
    2002-04-15 ~ 2005-07-19
    IIF 17 - director → ME
    2003-08-06 ~ 2005-07-19
    IIF 20 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.