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

Weaver, Martin John

    Related profiles found in government register
  • Weaver, Martin John
    British building consultant born in March 1947

    Registered addresses and corresponding companies
    • Hill Green Cottage, Bury Road, Lavenham, Suffolk, CO10 9LS

      IIF 1
  • Weaver, Martin John
    British company director born in March 1947

    Registered addresses and corresponding companies
  • Weaver, Martin John
    British retired born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Village Hall, Church Street Lavenham, Sudbury, Suffolk, CO10 9QT

      IIF 8
    • Village Hall, Church Street, Lavenham, Sudbury, Suffolk, CO10 9QT, England

      IIF 9
  • Weaver, Martin John
    British retired company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Little House, Lady Street, Lavenham, Suffolk, CO10 9RA

      IIF 10
  • Shemmans, Martin John
    British building consultant born in May 1956

    Registered addresses and corresponding companies
    • Highfield Lodge, Heckfield, Hampshire, RG27 0LQ

      IIF 11
  • Farley, Martin John
    British building consultant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 12
  • Farley, Martin John
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hubert Road, Colchester, CO3 3SA, United Kingdom

      IIF 13
  • Farley, Martin John
    British project manager born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 14
  • Farley, Martin John
    British structural engineer born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 15
  • Shemmans, Martin
    British builder born in May 1956

    Registered addresses and corresponding companies
    • 10 Kerris Way, Lower Earley, Reading, Berkshire, RG6 5UW

      IIF 16
  • Shemmans, Martin
    British company director born in May 1956

    Registered addresses and corresponding companies
    • 10 Kerris Way, Lower Earley, Reading, Berkshire, RG6 5UW

      IIF 17
  • Shemmans, Martin
    British company director

    Registered addresses and corresponding companies
    • 10 Kerris Way, Lower Earley, Reading, Berkshire, RG6 5UW

      IIF 18
  • Mr Martin John Weaver
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Village Hall, Church Street Lavenham, Sudbury, Suffolk, CO10 9QT

      IIF 19
  • Bailey, Jon
    British music agent born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 19, Portland Place, London, W1B 1PX, England

      IIF 20
  • Bailey, Jon
    British music management born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, The Nursery, Sutton Courtenay, Abingdon, OX14 4UA, England

      IIF 21 IIF 22
  • Bailey, Jon
    British music manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, The Nursery, Sutton Courtenay, Abingdon, Oxon, OX14 4UA, England

      IIF 23 IIF 24
  • Martin, John
    British building consultant born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Bothy, West Torbreck, Inverness, IV2 6DJ, Scotland

      IIF 25
  • Bailey, Martin John Richard
    British building consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cardrew House, Cardrew Industrial Estate, Redruth, TR15 1SP, United Kingdom

      IIF 26
  • Mr Martin John Farley
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 27
  • Shemmans, Martin

    Registered addresses and corresponding companies
    • 10 Kerris Way, Lower Earley, Reading, Berkshire, RG6 5UW

      IIF 28
  • Mr Jon Bailey
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, The Nursery, Sutton Courtenay, Abingdon, OX14 4UA, England

      IIF 29
    • 22, The Nursery, Sutton Courtenay, Abingdon, Oxon, OX14 4UA, England

      IIF 30 IIF 31
    • 19, Portland Place, London, W1B 1PX, England

      IIF 32
  • Bailey, Jon
    English building consultant born in February 1971

    Resident in England

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

      IIF 33 IIF 34
  • Bailey, Jon
    born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85a, Great Portland St, 3rd Floor, London, W1W 7JR, United Kingdom

      IIF 35
  • Mr Jon Bailey
    English born in February 1971

    Resident in England

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

      IIF 36 IIF 37
  • Mr Martin John Richard Bailey
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cardrew House, Cardrew Industrial Estate, Redruth, TR15 1SP, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    22 The Nursery, Sutton Courtenay, Abingdon, England
    Corporate (2 parents)
    Officer
    2024-12-05 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 3
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 4
    Village Hall Church Street, Lavenham, Sudbury, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2013-10-18 ~ dissolved
    IIF 9 - director → ME
  • 5
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-08-14 ~ dissolved
    IIF 14 - director → ME
  • 6
    Cardrew House, Cardrew Industrial Estate, Redruth, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    60,323 GBP2024-08-31
    Officer
    2020-08-04 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-08-04 ~ 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
  • 7
    22 The Nursery, Sutton Courtenay, Abingdon, England
    Corporate (4 parents)
    Equity (Company account)
    15,794 GBP2024-03-31
    Officer
    2025-01-01 ~ now
    IIF 22 - director → ME
  • 8
    L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1,512 GBP2024-01-31
    Officer
    2015-02-09 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    11 Hubert Road, Colchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-03-31 ~ dissolved
    IIF 13 - director → ME
  • 10
    9 Ground Floor Front, 9 Heathmans Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-28 ~ dissolved
    IIF 35 - llp-designated-member → ME
Ceased 16
  • 1
    CLOVER PLUMBING AND HEATING LIMITED - 2021-01-26
    Berg Legal Scottish Mutual House, 35 Peter Street, Manchester, Lancashire
    Corporate (2 parents)
    Officer
    ~ 1997-11-05
    IIF 4 - director → ME
  • 2
    SEG MUSIC LTD - 2017-12-18
    JOHN ARNISON MANAGEMENT LIMITED - 2013-01-18
    4th Floor, 180 Great Portland Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2013-11-27 ~ 2018-03-19
    IIF 20 - director → ME
    Person with significant control
    2017-12-15 ~ 2018-03-19
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BEACONSFIELD SYCOB LIMITED - 2017-08-21
    Holloways Park, Windsor Road, Beaconsfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -37,482 GBP2019-07-31
    Officer
    1994-07-18 ~ 1995-07-01
    IIF 17 - director → ME
    1994-07-18 ~ 1995-07-01
    IIF 18 - secretary → ME
  • 4
    THE HIGHLANDS SMALL COMMUNITIES HOUSING TRUST - 2020-08-14
    THE HIGHLANDS SMALL COMMUNITIES' HOUSING TRUST - 2019-02-13
    Suite 4, Second Floor Moray House, Bank Street, Inverness, Scotland
    Corporate (10 parents)
    Officer
    2010-09-24 ~ 2011-09-23
    IIF 25 - director → ME
  • 5
    5 The Old Parsonage, Redcroft, Redhill, North Somerset
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,824 GBP2018-04-30
    Officer
    2000-03-13 ~ 2002-10-09
    IIF 11 - director → ME
  • 6
    26 Juniper Road, Stanway, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,770 GBP2021-09-30
    Officer
    2016-10-24 ~ 2018-07-18
    IIF 12 - director → ME
  • 7
    Village Hall, Church Street Lavenham, Sudbury, Suffolk
    Corporate (6 parents)
    Officer
    2004-10-26 ~ 2017-09-25
    IIF 8 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-10-20
    IIF 19 - Has significant influence or control OE
  • 8
    ORIGINSPACE LIMITED - 2000-10-20
    Coppice House Coppice House, 5 Greenwood Court, Bury St. Edmunds, England
    Dissolved corporate (2 parents)
    Officer
    2009-07-15 ~ 2013-04-17
    IIF 10 - director → ME
    2000-10-20 ~ 2005-09-14
    IIF 1 - director → ME
  • 9
    AMPLEBOND LIMITED - 1993-02-03
    Unit 26 Sarum Complex, Wallingford Road, Uxbridge, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    318,687 GBP2023-10-31
    Officer
    ~ 1999-08-01
    IIF 16 - director → ME
    ~ 1999-08-01
    IIF 28 - secretary → ME
  • 10
    22 The Nursery, Sutton Courtenay, Abingdon, Oxon, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2022-02-23 ~ 2022-02-23
    IIF 24 - director → ME
    Person with significant control
    2022-02-23 ~ 2022-02-23
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 11
    22 The Nursery, Sutton Courtenay, Abingdon, Oxon, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2022-02-23 ~ 2022-02-23
    IIF 23 - director → ME
    Person with significant control
    2022-02-23 ~ 2022-02-23
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 12
    WEAVER CONSTRUCTION LIMITED - 2002-01-17
    J.M.R. WEAVER LIMITED - 1983-06-23
    5 Churchill Place, Canary Wharf, London, England, England
    Corporate (5 parents)
    Officer
    ~ 1997-11-05
    IIF 6 - director → ME
  • 13
    STRATA GROUP LIMITED - 2006-03-10
    WEAVER BUILDING GROUP LIMITED - 2002-01-17
    WEAVER HOLDINGS LIMITED - 1998-01-16
    MEGALUX LIMITED - 1983-06-22
    Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Corporate (5 parents, 12 offsprings)
    Profit/Loss (Company account)
    -3,780,000 GBP2022-07-02 ~ 2023-07-01
    Officer
    ~ 1997-11-05
    IIF 3 - director → ME
  • 14
    STRATA HOMES LIMITED - 2006-02-27
    WEAVER HOMES LIMITED - 2002-01-17
    Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    96,180,000 GBP2023-07-01
    Officer
    ~ 1997-11-05
    IIF 5 - director → ME
  • 15
    WEAVER DEVELOPMENTS LIMITED - 2002-01-17
    TRAILHOUSE PROPERTIES LIMITED - 1993-05-07
    TRAILHOUSE LIMITED - 1983-03-11
    Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,386 GBP2023-06-30
    Officer
    ~ 1997-11-05
    IIF 2 - director → ME
  • 16
    WEAVER CONSTRUCTION (NORTH WEST) LIMITED - 2004-07-29
    Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    -398,187 GBP2023-07-01
    Officer
    ~ 1997-11-05
    IIF 7 - director → 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.