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

Tregonning, Martin Edward Treloar

    Related profiles found in government register
  • Tregonning, Martin Edward Treloar
    British,new Zealander accountant born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Central Garage, Hillside, Brae, Shetland, ZE2 9QG

      IIF 1
    • icon of address 22, Commercial Road, Lerwick, Shetland, ZE1 0LX, Scotland

      IIF 2
    • icon of address Finisterre, Scousburgh, Shetland, Shetland Islands, ZE2 9JE, Scotland

      IIF 3
    • icon of address Peak Load Boiler Station, Marina Business Park, Gremista, Lerwick, Shetland, ZE1 0TA, Scotland

      IIF 4
    • icon of address Staney Brae, Dunrossness, Shetland, Shetland Islands, ZE2 9JG, Scotland

      IIF 5 IIF 6 IIF 7
    • icon of address Staney Brae, Dunrossness, Shetland, ZE2 9JG, Scotland

      IIF 8
    • icon of address Staney Brae, Dunrossness, Shetland, ZE2 9JG, United Kingdom

      IIF 9 IIF 10
    • icon of address Staneybrae, Dunrossness, Shetland, Shetland, ZE2 9JG, Scotland

      IIF 11 IIF 12 IIF 13
    • icon of address Staneybrae, Dunrossness, Shetland, Shetland, ZE2 9JG, United Kingdom

      IIF 18 IIF 19
    • icon of address Staneybrae, Dunrossness, Shetland, ZE2 9JG

      IIF 20 IIF 21 IIF 22
    • icon of address Staneybrae, Dunrossness, Shetland, ZE2 9JG, Scotland

      IIF 23
  • Tregonning, Martin Edward Treloar
    British,new Zealander chartered accountant born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Staney Brae, Dunrossness, Shetland, Shetland Islands, ZE2 9JG, Scotland

      IIF 24
  • Tregonning, Martin Edward Treloar
    New Zealand accountant born in May 1967

    Registered addresses and corresponding companies
    • icon of address The Paddock 264 Overndale Road, Fish Ponds, Bristol, BS16 2RG

      IIF 25 IIF 26
  • Tregonning, Martin Edward Treloar
    born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Staney Brae, Dunrossness, Shetland, Shetland Islands, ZE2 9JG, Scotland

      IIF 27
    • icon of address Staney Brae, Dunrossness, Shetland, ZE2 9JG, United Kingdom

      IIF 28
  • Mr Martin Edward Treloar Tregonning
    British,new Zealander born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Tregonning, Martin Edward Treloar
    New Zealand

    Registered addresses and corresponding companies
    • icon of address The Paddock 264 Overndale Road, Fish Ponds, Bristol, BS16 2RG

      IIF 41 IIF 42
  • Tregonning, Martin Edward Treloar
    New Zealand accountant

    Registered addresses and corresponding companies
    • icon of address The Paddock 264 Overndale Road, Fish Ponds, Bristol, BS16 2RG

      IIF 43
  • Tregonning, Martin Edward Treloar
    New Zealand chartered accountant

    Registered addresses and corresponding companies
  • Tregonning, Martin Edward Treloar

    Registered addresses and corresponding companies
  • Tregonning, Martin Edward Treloar

    Registered addresses and corresponding companies
    • icon of address Staney Brae, Dunrossness, Shetland, Shetland Islands, ZE2 9JG, United Kingdom

      IIF 63 IIF 64
  • Martin Edward Treloar Tregonning
    New Zealander born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staneybrae, Dunrossness, Shetland, ZE2 9JG, United Kingdom

      IIF 65
  • Tregonning, Martin

    Registered addresses and corresponding companies
    • icon of address Staney Brae, Dunrossness, Dunrossness, Shetland, Shetland Islands, ZE2 9JG, Scotland

      IIF 66
    • icon of address Staney Brae, Dunrossness, Shetland, ZE2 9JG, Scotland

      IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Staney Brae, Dunrossness, Shetland, Shetland Islands, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    127,884 GBP2024-03-31
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove membersOE
  • 2
    icon of address Staneybrae, Dunrossness, Shetland, Shetland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Staney Brae, Dunrossness, Shetland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Unit B15 Gortrush Industrial Estate, Great Northern Road, Omagh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121,598 GBP2022-12-31
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 56 - Secretary → ME
  • 5
    HENDERSON MOTORS LIMITED - 2012-04-30
    icon of address Staneybrae, Dunrossness, Shetland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 21 - Director → ME
  • 6
    HILLSIDE MOTOR SERVICES LTD - 2016-02-18
    icon of address Staneybrae, Dunrossness, Shetland, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,450 GBP2016-12-31
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Staneybrae, Dunrossness, Shetland, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -157,241 GBP2015-12-31
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Hoswick Visitor Centre, Hoswick, Sandwick, Shetland, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,263 GBP2023-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 61 - Secretary → ME
  • 9
    icon of address Staney Brae, Dunrossness, Shetland, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Office 1 Shildon Business Centre, Dabble Duck Industrial Estate, Shildon, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    SHETLAND ACCOUNTING SERVICES LIMITED - 2023-05-09
    icon of address Staney Brae, Dunrossness, Shetland, Shetland Islands, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,955 GBP2024-06-30
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    TREGONNING AND CO LIMITED - 2011-06-16
    icon of address Staney Brae, Dunrossness, Shetland
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,181 GBP2018-06-30
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-30 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Staneybrae, Dunrossness, Shetland, Shetland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 15 - Director → ME
  • 14
    NEW HARBOUR CAFE LIMITED - 2019-04-03
    icon of address Staney Brae, Dunrossness, Shetland, Shetland Islands, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2018-03-12 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    icon of address C/o F14 The Aesthetics Accountant Raise, Tom Pudding Way, Goole, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    PAPER AND PENCIL LTD - 2011-06-16
    icon of address Staneybrae, Dunrossness, Shetland, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    12,996 GBP2024-06-30
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    NORTH ATLANTIC NOMINEES LTD - 2024-03-01
    icon of address Staney Brae, Dunrossness, Shetland, Shetland Islands, Scotland
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 18
    NORTHERN PAYROLL SERVICES LTD - 2024-03-01
    NORTHER PAYROLL SERVICES LTD - 2023-05-09
    icon of address Staney Brae, Dunrossness, Shetland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address 47 Burgh Road, Lerwick, Shetland, Shetland Islands, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,882 GBP2023-03-31
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 53 - Secretary → ME
Ceased 31
  • 1
    icon of address 4 Culsetter Park, Brae, Shetland, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    300,702 GBP2023-12-31
    Officer
    icon of calendar 2009-06-25 ~ 2014-09-01
    IIF 63 - Secretary → ME
  • 2
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2012-05-02
    IIF 1 - Director → ME
  • 3
    icon of address 4 Portwall Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2007-01-31
    IIF 41 - Secretary → ME
  • 4
    icon of address Royal Mead, Railway Place, Bath, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2007-01-31
    IIF 25 - Director → ME
    icon of calendar 2006-02-06 ~ 2007-01-31
    IIF 43 - Secretary → ME
  • 5
    icon of address Royal Mead, Railway Place, Bath, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-12 ~ 2007-01-31
    IIF 26 - Director → ME
    icon of calendar 2003-02-01 ~ 2007-01-31
    IIF 42 - Secretary → ME
  • 6
    icon of address Taft Cottage, Fair Isle, Shetland, Shetland Islands, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,976 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ 2024-04-11
    IIF 54 - Secretary → ME
  • 7
    SHETLANDS FINEST LTD - 2024-02-01
    DEEP BLUE SEAFOODS LIMITED - 2009-09-22
    icon of address 4 Culsetter Park, Brae, Shetland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-06-30
    Officer
    icon of calendar 2009-08-25 ~ 2015-09-19
    IIF 64 - Secretary → ME
  • 8
    icon of address Finisterre, Scousburgh, Shetland, Shetland Islands, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    51,450 GBP2024-09-30
    Officer
    icon of calendar 2018-09-07 ~ 2019-01-11
    IIF 3 - Director → ME
    icon of calendar 2019-01-11 ~ 2024-09-05
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ 2022-08-31
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    MOUNTWEST ABOVE LIMITED - 2010-01-21
    icon of address Melville House, Toab, Virkie, Shetland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-20 ~ 2013-04-30
    IIF 20 - Director → ME
  • 10
    GREAT WESTERN ESTATE AGENTS LIMITED - 1993-06-02
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2002-08-31
    IIF 46 - Secretary → ME
  • 11
    icon of address Ladies Mire Busta Road, Brae, Shetland, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -39,747 GBP2015-12-31
    Officer
    icon of calendar 2010-06-10 ~ 2010-06-11
    IIF 22 - Director → ME
  • 12
    icon of address 22 Commercial Road, Lerwick, Shetland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-08 ~ 2013-01-14
    IIF 2 - Director → ME
  • 13
    DE FACTO 743 LIMITED - 1999-01-28
    icon of address One, Glass Wharf, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2002-08-31
    IIF 44 - Secretary → ME
  • 14
    icon of address Hoswick Visitor Centre, Hoswick, Sandwick, Shetland, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,263 GBP2023-03-31
    Officer
    icon of calendar 2016-09-02 ~ 2018-03-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2018-03-12
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 15
    icon of address Staney Brae, Dunrossness, Shetland, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2023-06-30
    Officer
    icon of calendar 2021-10-04 ~ 2024-01-31
    IIF 8 - Director → ME
    icon of calendar 2008-10-09 ~ 2020-04-01
    IIF 18 - Director → ME
    icon of calendar 2020-04-01 ~ 2024-01-31
    IIF 57 - Secretary → ME
  • 16
    icon of address Hillcrest Ireland, Bigton, Shetland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-12-31 ~ 2013-01-24
    IIF 16 - Director → ME
  • 17
    KIM WITTEN COACHING LIMITED - 2024-11-25
    icon of address Staney Brae, Dunrossness, Shetland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    823 GBP2024-12-31
    Officer
    icon of calendar 2021-08-31 ~ 2024-08-30
    IIF 60 - Secretary → ME
  • 18
    icon of address Mansons Laundry And Drycleaning Kantersted Road, Lerwick, Shetland, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,543 GBP2023-12-31
    Officer
    icon of calendar 2021-04-12 ~ 2024-07-29
    IIF 59 - Secretary → ME
  • 19
    icon of address Da Noost Friester, South Nesting, Shetland, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    4,000 GBP2024-02-29
    Officer
    icon of calendar 2022-02-25 ~ 2024-01-31
    IIF 52 - Secretary → ME
  • 20
    icon of address 80 Commercial Street, Lerwick, Shetland, Shetland Islands, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    63,517 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ 2024-05-07
    IIF 49 - Secretary → ME
  • 21
    CALEDONIAN MACBRAYNE HOLDINGS LIMITED - 2006-05-08
    icon of address Ferry, Terminal, Gourock, Renfrewshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2008-06-30
    IIF 48 - Secretary → ME
  • 22
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2008-06-30
    IIF 47 - Secretary → ME
  • 23
    icon of address West Lynne Ireland, Bigton, Shetland, Shetland Islands, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,983 GBP2023-12-31
    Officer
    icon of calendar 2021-05-04 ~ 2024-05-03
    IIF 50 - Secretary → ME
  • 24
    icon of address 45 North Road, Lerwick, Shetland, Shetland Islands, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    112,845 GBP2024-03-31
    Officer
    icon of calendar 2016-09-09 ~ 2017-03-24
    IIF 12 - Director → ME
    icon of calendar 2019-05-07 ~ 2024-08-31
    IIF 68 - Secretary → ME
  • 25
    STUDIO 81 DESIGN LTD - 2021-03-17
    PETERS HANDY HELP LTD - 2020-12-21
    icon of address 13 Robertson Crescent, Lerwick, Shetland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,703 GBP2021-03-31
    Officer
    icon of calendar 2018-05-14 ~ 2021-09-13
    IIF 58 - Secretary → ME
  • 26
    icon of address Mansons Laundry And Drycleaning Kantersted Road, Lerwick, Shetland, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,414 GBP2023-12-31
    Officer
    icon of calendar 2021-09-28 ~ 2024-07-29
    IIF 66 - Secretary → ME
  • 27
    SHETLAND HEATING AND POWER LIMITED - 1998-01-19
    icon of address Peak Load Boiler Station Marina Business Park, Gremista, Lerwick, Shetland
    Active Corporate (18 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2014-07-24
    IIF 4 - Director → ME
  • 28
    icon of address Staney Brae, Dunrossness, Shetland, Shetland Islands, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,514 GBP2024-06-30
    Officer
    icon of calendar 2023-07-31 ~ 2025-03-01
    IIF 51 - Secretary → ME
  • 29
    NEW HARBOUR CAFE LIMITED - 2019-04-03
    icon of address Staney Brae, Dunrossness, Shetland, Shetland Islands, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-25 ~ 2018-09-25
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 30
    icon of address 13 Robertson Crescent, Lerwick, Shetland, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    7,928 GBP2024-03-31
    Officer
    icon of calendar 2021-09-13 ~ 2025-03-18
    IIF 67 - Secretary → ME
  • 31
    CLUTTONS LONDON RESIDENTIAL AGENCY LIMITED - 1996-04-22
    DE FACTO 248 LIMITED - 1992-06-22
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2002-08-31
    IIF 45 - Secretary → 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.