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 Moray Brebner Martin

    Related profiles found in government register
  • Mr Moray Brebner Martin
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Dunstans House, High Street, Melrose, Roxburghshire, TD6 9RU

      IIF 1
    • C/o Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 2
    • Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, United Kingdom

      IIF 3
    • Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 4
    • C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Newcastle Upon Tyne, NE3 3PF, England

      IIF 5
  • Mr Moray Brebner Martin
    Scottish born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 6
  • Mr Moray Martin
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westfield House, North High Moor Farm, Felton, NE65 9QG, United Kingdom

      IIF 7
    • St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 8
  • Moray Martin
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Dunstans House, High Street, Melrose, Roxburghshire, TD6 9RU, United Kingdom

      IIF 9
  • Mr Moray Brebner Martin
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Newcastle Upon Tyne, NE3 3PF, England

      IIF 10
  • Martin, Moray Brebner
    British chairman born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blyth Riverside, Business Park, Blyth, Northumberland, NE24 4RP

      IIF 11
  • Martin, Moray Brebner
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-34 Reform Street, Dundee, DD1 1RJ, United Kingdom

      IIF 12
    • Westfield House, North High Moor Farm, Felton, Northumberland, NE65 9QG, United Kingdom

      IIF 13 IIF 14
    • C/o Azets, 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 15 IIF 16
    • St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 17
    • Eastridge House 2, Dawnway Drive, Swarland, Morpeth, Northumberland, NE65 9BA, United Kingdom

      IIF 18
  • Martin, Moray Brebner
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westfield House, North High Moor Farm, Felton, Northumberland, NE65 9QG, England

      IIF 19
    • Westfield House, North High Moor Farm, Felton, Northumberland, NE65 9QG, United Kingdom

      IIF 20
    • C/o Armtrong Campbell Acccountants, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 21
    • C/o Azets, 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 22
    • St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 23
    • Westfield House, Felton, Morpeth, NE65 9QG, Scotland

      IIF 24
    • Westfield House, North High Moor Farm, Felton, Morpeth, Northumberland, NE65 9QG, England

      IIF 25
    • Westfield House, North High Moor Farm, Morpeth, Northumberland, NE65 9QG, England

      IIF 26
    • C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 27
    • C/o Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 28
    • Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, United Kingdom

      IIF 29
    • Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 30
    • Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 31
    • Venscott, Front Street, Appleton Wiske, Northallerton, North Yorkshire, DL6 2AA, United Kingdom

      IIF 32
    • C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Newcastle Upon Tyne, NE3 3PF, England

      IIF 33 IIF 34
    • 2, Dawnway Drive, Swarland, Northumberland, NE65 9BA, Uk

      IIF 35
    • 2, Dawnway Drive, Swarland, Northumberland North East, NE65 9BA, Uk

      IIF 36
  • Martin, Moray Brebner
    British investor/international arbitrator born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dawnway Drive, Swarland, Morpeth, Northumberland, NE65 9BA, United Kingdom

      IIF 37
  • Martin, Moray Brebner
    British non executive director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20b, Drumsheugh Gardens, Edinburgh, EH3 7RN, Scotland

      IIF 38
  • Mr Moray Martin
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Armtrong Campbell Acccountants, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 39
    • C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 40
    • Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 41
  • Martin, Moray Brebner
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Dunstans House, High Street, Melrose, Roxburghshire, TD6 9RU, United Kingdom

      IIF 42
  • Martin, Moray Brebner
    British underwriting director born in April 1955

    Registered addresses and corresponding companies
    • 93 Grange Road, Apartment 08-05, Grange Residences, 249614, Singapore

      IIF 43
  • Martin, Moray Brebner
    Scottish director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -8,679 GBP2024-03-31
    Officer
    2017-03-07 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    ALNWICK PEOPLES TRUST LIMITED - 2004-09-22
    Tait Walker, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved corporate (25 parents)
    Officer
    2010-04-12 ~ dissolved
    IIF 37 - director → ME
  • 3
    C/o Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,110,929 GBP2020-12-31
    Officer
    2018-01-16 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    St. Dunstans House, High Street, Melrose, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    185,108 GBP2024-09-30
    Officer
    2021-10-13 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 8 - Has significant influence or controlOE
  • 5
    Armstrongcampbell, Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 6
    C/o Azets 2nd Floor, Regis House, 45 King William Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    200,658 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-01-15 ~ now
    IIF 22 - director → ME
  • 7
    C/o Azets 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    7,066,265 GBP2023-12-31
    Officer
    2021-02-01 ~ now
    IIF 16 - director → ME
  • 8
    C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    23,818 GBP2024-08-31
    Officer
    2011-08-09 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
  • 9
    C/o Armstrong Campbell Accountants The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -134,548 GBP2024-01-31
    Officer
    2020-01-22 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,448 GBP2021-03-31
    Officer
    2016-09-30 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    C/o Armtrong Campbell Acccountants The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,951 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    NELSON METERING SERVICES LIMITED - 2022-04-04
    Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,314 GBP2022-12-31
    Officer
    2019-02-28 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    St Dunstans House, High Street, Melrose, Roxburghshire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,465 GBP2022-12-31
    Officer
    2021-06-02 ~ dissolved
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 14
    St. Dunstans House, High Street, Melrose, Roxburghshire
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    72,206 GBP2022-12-31
    Officer
    2018-01-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 15
    St. Dunstans House, High Street, Melrose, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2023-08-01 ~ dissolved
    IIF 44 - director → ME
  • 16
    St. Dunstans House, High Street, Melrose, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    AVENI LTD
    - now
    HATCH-AI LTD - 2020-07-14
    C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    2,946,996 GBP2023-06-30
    Officer
    2020-04-01 ~ 2022-06-29
    IIF 24 - director → ME
  • 2
    Frp Advisory Trading Limited, F17 Evolve Business Centre, Houghton Le Spring, Tyne & Wear
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -477,557 GBP2021-12-31
    Officer
    2020-11-06 ~ 2021-09-30
    IIF 14 - director → ME
  • 3
    WHITTINGTON UNDERWRITING MANAGEMENT LIMITED - 2007-06-25
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate (4 parents)
    Officer
    2006-06-09 ~ 2008-11-04
    IIF 43 - director → ME
  • 4
    C/o Armstrong Campbell Accountants The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (3 parents)
    Equity (Company account)
    -2,508 GBP2023-09-27
    Officer
    2017-04-26 ~ 2021-06-28
    IIF 20 - director → ME
    Person with significant control
    2017-04-26 ~ 2021-06-28
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    Venscot Front Street, Appleton Wiske, Northallerton, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -7,927 GBP2023-12-31
    Officer
    2010-09-29 ~ 2013-06-30
    IIF 32 - director → ME
  • 6
    EERA INDUSTRIAL DEVELOPMENT UK LTD - 2018-04-12
    C/o Azets 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -116,552 GBP2023-12-31
    Officer
    2019-10-01 ~ 2023-11-13
    IIF 15 - director → ME
  • 7
    SALAMANDER TACKLE LTD. - 2011-12-13
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2011-11-15 ~ 2013-02-21
    IIF 36 - director → ME
  • 8
    SANDCO 1159 LIMITED - 2010-07-29
    Inex Business Centre Herschel Annex, Kings Road, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,881 GBP2016-12-31
    Officer
    2013-09-01 ~ 2015-07-01
    IIF 25 - director → ME
  • 9
    Lynx House, Willowburn Industrial Estate, Alnwick, Northumberland
    Dissolved corporate (1 parent)
    Officer
    2011-11-15 ~ 2013-02-21
    IIF 35 - director → ME
  • 10
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2011-11-14 ~ 2013-03-01
    IIF 18 - director → ME
  • 11
    ACUFLEX LIMITED - 2007-11-29
    Blyth Riverside, Business Park, Blyth, Northumberland
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,938 GBP2023-12-31
    Officer
    2014-05-01 ~ 2017-05-31
    IIF 11 - director → ME
  • 12
    520 Union Street, Aberdeen, Scotland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    459,307 GBP2023-10-31
    Officer
    2020-12-17 ~ 2025-04-01
    IIF 26 - director → ME
  • 13
    Blackadders Llp, 10 Euclid Crescent, Dundee, Scotland
    Corporate (4 parents)
    Equity (Company account)
    391,295 GBP2023-12-31
    Officer
    2021-04-08 ~ 2023-10-04
    IIF 12 - director → ME
  • 14
    THE LAKES DISTILLERY COMPANY PLC - 2024-06-19
    THE LAKES DISTILLERY COMPANY LIMITED - 2018-10-12
    Asticus Building, 21 Palmer Street, London, England
    Corporate (4 parents)
    Officer
    2014-05-01 ~ 2018-06-01
    IIF 13 - director → ME
  • 15
    Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    253,840 GBP2023-12-31
    Officer
    2024-01-12 ~ 2025-03-31
    IIF 38 - 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.