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

Mcshea, Martin James

    Related profiles found in government register
  • Mcshea, Martin James
    British company secretary born in December 1942

    Registered addresses and corresponding companies
    • icon of address 208 Portway, Stratford, London, E15 3QY

      IIF 1
  • Mcshea, Martin James
    British director born in December 1942

    Registered addresses and corresponding companies
    • icon of address Sacre Coeur, Killea Dunmore East, Waterford, Eire, IRISH

      IIF 2
  • Mcshea, Martin James
    British none born in December 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Markham House, 35 Station Road, Chingford, London, E4 7BJ

      IIF 3
  • Mcshea, Martin James

    Registered addresses and corresponding companies
    • icon of address 39 Cork Road, Waterford, Eire

      IIF 4
  • Martin, James
    British company director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Great Budworth, Northwich, CW9 6HB, England

      IIF 5
    • icon of address The Coach House, Warrington Road, Great Budworth, Northwich, CW9 6HB, England

      IIF 6
  • Martin, James
    British director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, England

      IIF 7
  • Mr James Martin
    British born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR, United Kingdom

      IIF 8 IIF 9
    • icon of address Centenary House, Peminsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 10
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 11
  • Martin, James
    born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 12 IIF 13
  • Martin, James
    United Kingdom director

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 14
  • Martin, James
    United Kingdom chairman born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafford House, Chester Road, Manchester, M32 0RS

      IIF 15
  • Martin, James
    United Kingdom company director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St. James St, London, W6 9RW, England

      IIF 16
  • Martin, James
    United Kingdom director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, James
    United Kingdom managing director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, James
    United Kingdom non executive director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Warrington Road, Great Budworth, Cheshire, CW9 6HB

      IIF 69
  • Martin, James
    United Kingdom none born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coach House, Great Budworth, Cheshire, CW9 6HB

      IIF 70
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (208 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 12 - LLP Member → ME
  • 2
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,336,177 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    226,500 GBP2025-03-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,019 GBP2024-09-30
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    KENNEDY TOWER LLP - 2011-05-26
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (139 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 13 - LLP Member → ME
Ceased 60
  • 1
    A J BELL HOLDINGS LIMITED - 2013-04-11
    AJ BELL LIMITED - 2018-11-16
    AJ BELL HOLDINGS LIMITED - 2018-11-14
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (12 parents, 12 offsprings)
    Officer
    icon of calendar 2007-01-30 ~ 2013-12-31
    IIF 15 - Director → ME
  • 2
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-05-14
    IIF 27 - Director → ME
  • 3
    STEINBERG GROUP P L C - 1986-03-24
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2008-02-29
    IIF 54 - Director → ME
  • 4
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 50 - Director → ME
  • 5
    QUALITY POST LIMITED - 1993-02-18
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-05-14
    IIF 49 - Director → ME
  • 6
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 58 - Director → ME
  • 7
    FLAXENFIELD LIMITED - 1990-04-02
    icon of address Griffin House, 40 Lever Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 52 - Director → ME
  • 8
    icon of address 3rd Floor Markham House 35 Station Road, Chingford, London
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2018-03-10
    IIF 3 - Director → ME
  • 9
    STEPHEN LEYNHAM LIMITED - 1978-12-31
    R.H.S. LIMITED - 1994-01-21
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 40 - Director → ME
  • 10
    S.O.M. (CASH & CARRY) LIMITED - 1986-09-05
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 29 - Director → ME
  • 11
    GROVESTA LIMITED - 1993-03-19
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-05-14
    IIF 61 - Director → ME
  • 12
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 66 - Director → ME
  • 13
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 39 - Director → ME
  • 14
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 55 - Director → ME
  • 15
    HALLCO 285 LIMITED - 1999-04-21
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-12 ~ 2001-09-05
    IIF 44 - Director → ME
  • 16
    HARTINGDON HOUSE LIMITED - 1989-06-29
    icon of address Griffin House, 40 Lever Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 18 - Director → ME
  • 17
    N.BROWN FINANCE LIMITED - 1985-03-18
    DALE FINANCIAL SERVICES LIMITED - 2002-03-01
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-05-14
    IIF 63 - Director → ME
  • 18
    GRADUS LIMITED - 1988-01-01
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1995-08-01 ~ 1997-01-28
    IIF 20 - Director → ME
  • 19
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,336,177 GBP2024-03-31
    Officer
    icon of calendar 2004-03-24 ~ 2019-10-24
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    MARKET PLACE MAIL ORDER COMPANY LIMITED (THE) - 1976-12-31
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-05-14
    IIF 47 - Director → ME
  • 21
    SPILLWAY LIMITED - 1981-12-31
    TIBBETT LIMITED - 1989-06-29
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 53 - Director → ME
  • 22
    LEGAL CLAIMS COLLECTIONS LIMITED - 1992-09-22
    INHOCO 149 LIMITED - 1991-12-03
    icon of address Griffin House, 40 Lever Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-11-18 ~ 1999-05-14
    IIF 68 - Director → ME
  • 23
    icon of address 45 Frederick Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 42 - Director → ME
  • 24
    ORANLODGE LIMITED - 1981-12-31
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-05-14
    IIF 32 - Director → ME
  • 25
    INHOCO 2106 LIMITED - 2000-08-08
    icon of address Griffin House, 40 Lever Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2002-09-02
    IIF 65 - Director → ME
  • 26
    icon of address Fraser Brooks, 45 Frederick Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 30 - Director → ME
  • 27
    icon of address Unit 5 Cheaney Drive, Grange Park, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,739,423 GBP2024-12-31
    Officer
    icon of calendar 2020-06-25 ~ 2023-02-09
    IIF 5 - Director → ME
    icon of calendar 2014-04-26 ~ 2016-12-30
    IIF 70 - Director → ME
  • 28
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2002-09-02
    IIF 22 - Director → ME
  • 29
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (7 parents, 29 offsprings)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 31 - Director → ME
  • 30
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 48 - Director → ME
  • 31
    J.D.WILLIAMS & CO.(WHOLESALE)LIMITED - 1992-08-04
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 41 - Director → ME
  • 32
    CHINPIKE LTD - 1990-03-05
    icon of address Griffin House, 40 Lever Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-16 ~ 2002-09-02
    IIF 35 - Director → ME
  • 33
    J.D. WILLIAMS & CO. (FACTORIES) LIMITED - 1982-07-20
    J.D. WILLIAMS & CO. (MAIL ORDER) LIMITED - 1991-03-04
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 64 - Director → ME
  • 34
    DENHILL SPORTS LIMITED - 1984-10-29
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-05-14
    IIF 21 - Director → ME
  • 35
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 25 - Director → ME
  • 36
    N. BROWN INVESTMENTS P.L.C. - 1986-12-15
    N BROWN GROUP PLC - 2025-03-06
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar ~ 2005-07-21
    IIF 45 - Director → ME
  • 37
    MAINSTRETCH LIMITED - 1986-11-03
    icon of address Griffin House, 40 Lever Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 24 - Director → ME
  • 38
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 59 - Director → ME
  • 39
    N. BROWN FUNDING PLC - 2006-03-08
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-18 ~ 2002-09-02
    IIF 43 - Director → ME
  • 40
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 19 - Director → ME
  • 41
    icon of address Old Station Road, Loughton, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,490 GBP2024-12-31
    Officer
    icon of calendar 1994-09-14 ~ 1997-05-29
    IIF 1 - Director → ME
  • 42
    NEWHAM COMMUNITY LEISURE TRUST LIMITED - 2013-10-28
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1992-01-31 ~ 2001-06-21
    IIF 2 - Director → ME
    icon of calendar 1992-01-31 ~ 1997-07-05
    IIF 4 - Secretary → ME
  • 43
    JONSYL UNDERWEAR COMPANY LIMITED - 1991-11-25
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 28 - Director → ME
  • 44
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 23 - Director → ME
  • 45
    ZENDOR/GSI COMMERCE LIMITED - 2016-03-23
    ZENDOR.COM LIMITED - 2008-01-03
    icon of address 26 Broadgate Chadderton, Middleton, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,958,034 GBP2024-12-31
    Officer
    icon of calendar 1999-10-11 ~ 2002-09-02
    IIF 33 - Director → ME
  • 46
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,019 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-24 ~ 2022-05-12
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 47
    REDROW PLC - 2024-10-11
    PURGROVE LIMITED - 1994-02-10
    REDROW GROUP PLC - 2000-10-16
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-09-12 ~ 2007-09-11
    IIF 69 - Director → ME
  • 48
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-06 ~ 2002-09-02
    IIF 67 - Director → ME
  • 49
    TAGMA LIMITED - 2000-05-22
    icon of address Griffin House, 40 Lever Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-27 ~ 2002-09-02
    IIF 60 - Director → ME
  • 50
    SPECIALITY HOME SHOPPING (UK) LIMITED - 2010-03-02
    ASK FOR IT LIMITED - 2010-01-27
    INHOCO 2033 LIMITED - 2000-03-27
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-12 ~ 2002-09-02
    IIF 62 - Director → ME
  • 51
    STYLES & WOOD HOLDINGS LIMITED - 2006-10-18
    STYLES & WOOD GROUP PLC - 2018-03-19
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-18 ~ 2014-06-30
    IIF 38 - Director → ME
  • 52
    SARTOR LIMITED - 2000-05-22
    TESTERMAIN LIMITED - 1984-09-07
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-16 ~ 2002-09-02
    IIF 34 - Director → ME
  • 53
    icon of address The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2015-05-21 ~ 2024-05-15
    IIF 16 - Director → ME
  • 54
    PORTERS SHOPPING SERVICE LIMITED - 2001-04-27
    J.A. DAVIS AND SON LIMITED - 1993-02-18
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 57 - Director → ME
  • 55
    CASTLE VENTURES FORTYNINE LIMITED - 1993-08-31
    icon of address 16 Comely Bank Avenue, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-16 ~ 2002-09-02
    IIF 56 - Director → ME
  • 56
    RUBLIN LTD - 1990-02-26
    icon of address Griffin House, 40 Lever Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-16 ~ 1999-05-14
    IIF 36 - Director → ME
  • 57
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 46 - Director → ME
  • 58
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 51 - Director → ME
  • 59
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 37 - Director → ME
  • 60
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-27 ~ 2002-09-02
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.