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

Mr Martyn Thomas Bromley

    Related profiles found in government register
  • Mr Martyn Thomas Bromley
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosmor Paddock, The Highlands, Exning, Newmarket, CB8 7NT, England

      IIF 1
    • icon of address 16-20, Howlett Way, Thetford, IP24 1HZ, England

      IIF 2
    • icon of address Highlands House, 4c Stephenson Way, Thetford, IP24 3RH

      IIF 3
    • icon of address Highlands House, 4c Stephenson Way, Thetford, Norfolk, IP24 3RH

      IIF 4 IIF 5 IIF 6
    • icon of address Highlands House, 4c, Stephenson Way, Thetford, Norfolk, IP24 3RH, England

      IIF 9
  • Mr Martyn Thomas Bromley
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingram House, 6 Meridian Way, Norwich, Norfolk, NR7 0TA, United Kingdom

      IIF 10
  • Martyn Thomas Bromley
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highlands House, 4c Stephenson Way, Thetford, Norfolk, IP24 3RH, United Kingdom

      IIF 11
  • Bromley, Martyn Thomas
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Bromley, Martyn Thomas
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 19
    • icon of address Rosmor Paddock 6 The Highlands, Exning, Newmarket, Suffolk, CB8 7NT

      IIF 20 IIF 21 IIF 22
  • Bromley, Martyn Thomas
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosmor Paddock, 6 The Highlands, Exning, Suffolk, CB8 7NT, United Kingdom

      IIF 23
    • icon of address Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 24
    • icon of address 6, The Highlands, Exning, Newmarket, Suffolk, CB8 7NT, United Kingdom

      IIF 25
    • icon of address Rosmor Paddock 6 The Highlands, Exning, Newmarket, Suffolk, CB8 7NT

      IIF 26 IIF 27 IIF 28
    • icon of address Ingram House, 6 Meridian Way, Norwich, Norfolk, NR7 0TA, England

      IIF 29
    • icon of address Highlands House, Unit 4c Stephenson Way, Thetford, IP24 3RH, United Kingdom

      IIF 30 IIF 31
  • Bromley, Martyn Thomas
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Highlands, Exning, Newmarket, CB8 7NT, England

      IIF 32
  • Bromley, Martyn Thomas
    British born in September 1949

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Highlands House, 4c Stephenson Way, Thetford, IP24 3RH, United Kingdom

      IIF 33
  • Bromley, Martyn Thomas
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingram House, 6 Meridian Way, Norwich, Norfolk, NR7 0TA, United Kingdom

      IIF 34
    • icon of address Highlands House, 4c Stephenson Way, Thetford, Norfolk, IP24 3RH, United Kingdom

      IIF 35
  • Bromley, Martyn
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bromley, Martyn
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey Neighbourhood Centre, Exeter Road, Thetford, Norfolk, IP24 1EE, England

      IIF 39
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Highlands House, 4c Stephenson Way, Thetford, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    -156,504 GBP2024-03-31
    Officer
    icon of calendar 2005-03-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    AFS ANIMAL CARE LIMITED - 2016-09-01
    ANGLIAN FARM SUPPLIES LIMITED - 2000-04-06
    icon of address Highlands House, 4c Stephenson Way, Thetford, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    332,553 GBP2024-03-31
    Officer
    icon of calendar 1999-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 16-20 Howlett Way, Thetford, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    BANHAM POULTRY PRODUCE LIMITED - 1997-04-01
    BANHAM POULTRY LIMITED - 2010-10-01
    BANHAM POULTRY PRODUCE LIMITED - 1997-02-25
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2008-07-29 ~ now
    IIF 18 - Director → ME
  • 5
    BANHAM GROUP LIMITED - 2010-10-01
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2010-08-04 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address Norwich Accountancy, 10a Castle Meadow, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -23,830 GBP2024-02-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    PPC DIGITAL PRINT SERVICES LTD - 2016-04-24
    icon of address Ingram House, Meridian Way, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,062 GBP2018-04-30
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Highlands House, 4c Stephenson Way, Thetford, Norfolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    239,910 GBP2024-03-31
    Officer
    icon of calendar 2008-06-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-02 ~ dissolved
    IIF 19 - Director → ME
  • 10
    HIGHLANDS FOODS LIMITED - 2007-08-30
    icon of address Highlands House, Stephenson Way, Thetford, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-03 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Highlands House, Unit 4c Stephenson Way, Thetford, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address Highlands House, 4c Stephenson Way, Thetford, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    -481,674 GBP2024-03-31
    Officer
    icon of calendar 2004-03-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Highlands House, 4c Stephenson Way, Thetford, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -109,075 GBP2024-03-31
    Officer
    icon of calendar 1999-04-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Highlands House, 4c Stephenson Way, Thetford, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address Highlands House, 4c Stephenson Way, Thetford
    Active Corporate (3 parents)
    Equity (Company account)
    95,718 GBP2024-03-31
    Officer
    icon of calendar 2010-10-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 16
    HMC LIMITED - 2011-04-01
    HIGHLAND MANUFACTURING CO. LIMITED - 2002-10-31
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-21 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address Highlands House, 4c Stephenson Way, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 20 - Director → ME
  • 18
    PPC PLASTICS AND COATINGS LIMITED - 2010-01-27
    icon of address 16-20 Howlett Way, Thetford, Norfolk
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    605,179 GBP2024-10-31
    Officer
    icon of calendar 2009-11-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 16-20 Howlett Way, Thetford, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,342 GBP2024-10-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 37 - Director → ME
  • 20
    icon of address 16-20 Howlett Way, Thetford, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,321 GBP2024-10-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 38 - Director → ME
  • 21
    icon of address Highlands House, 4c Stephenson Way, Thetford, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-12 ~ dissolved
    IIF 21 - Director → ME
  • 22
    MANSINGH LIMITED - 1987-08-28
    icon of address Highlands House, 4c Stephenson Way, Thetford, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    92,130 GBP2024-03-31
    Officer
    icon of calendar 2007-03-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 23
    icon of address 16-20 Howlett Way, Thetford, Norfolk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    36,562 GBP2024-10-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 36 - Director → ME
  • 24
    icon of address Highlands House, Unit 4c, Stephenson Way, Thetford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 31 - Director → ME
Ceased 4
  • 1
    JEYES LIMITED - 2017-06-21
    MIDDLETON PLASTICS LIMITED - 1978-12-31
    icon of address Easy Cleaning, Brunel Way, Thetford, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,361,556 GBP2021-03-31
    Officer
    icon of calendar ~ 1995-01-03
    IIF 27 - Director → ME
  • 2
    icon of address Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1998-06-25
    IIF 28 - Director → ME
  • 3
    KEYSTONE COMMUNITY PARTNERSHIP DEVELOPMENT TRUST LIMITED - 2003-04-23
    icon of address Abbey Neighbourhood Centre, Exeter Road, Thetford, Norfolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-09 ~ 2025-07-05
    IIF 39 - Director → ME
  • 4
    JEYES HOLDINGS LIMITED - 2002-09-16
    JEYES PROFESSIONAL LIMITED - 2012-09-28
    JEYES GROUP LIMITED - 1988-07-13
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 1998-06-25
    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 12 November 2025 and licensed under the Open Government Licence v3.0.