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

Martin, Jeremy Nicholas

    Related profiles found in government register
  • Martin, Jeremy Nicholas
    British business executive born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Birley Manufacturing Ltd, Birley Vale Avenue, Birley Vale, Sheffield, South Yorkshire, S12 2AX, England

      IIF 1
  • Martin, Jeremy Nicholas
    British chief executive born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • ., Chambers Road, Hoyland, Barnsley, S74 0ez, S74 0EZ

      IIF 2
    • ., Chambers Road, Hoyland, Barnsley, South Yorkshire, S74 0EZ

      IIF 3
    • Chambers Road, Hoyland, Barnsley, S74 0EZ

      IIF 4
    • Chambers Road, Hoyland, Barnsley, South Yorkshire, S74 0EZ

      IIF 5 IIF 6
  • Martin, Jeremy Nicholas
    British chief operating officer born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Kpmg Llp[, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 7
    • 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 8
  • Martin, Jeremy Nicholas
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 9
    • Newfrith House, 21 Hyde Street, Winchester, SO23 7DR, United Kingdom

      IIF 10
  • Martin, Jeremy Nicholas
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Newfrith House, 21 Hyde Street, Winchester, Hampshire, SO23 7DR, United Kingdom

      IIF 11
  • Martin, Jeremy Nicholas
    British managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 55, Church Drive, East Keswick, Leeds, LS17 9EP, England

      IIF 12
  • Martin, Jeremy
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Keetons Hill, Sheffield, South Yorkshire, S2 4NW, England

      IIF 13
  • Martin, Jeremy Nicholas
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Keetons Hill, Sheffield, S2 4NW, United Kingdom

      IIF 14
    • Newfrith House, 21 Hyde Street, Winchester, SO23 7DR, United Kingdom

      IIF 15
  • Martin, Jeremy Nicholas
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bent Ley Industrial Estate, Bent Ley Road, Meltham, Holmfirth, W Yorks, HD9 4AP

      IIF 16
    • Bent Ley Industrial Estate, Bent Ley Road, Meltham, Holmfirth, W.yorks, HD9 4AP

      IIF 17
  • Martin, Jeremy Nicholas
    British managing director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Wallasey Crescent, Ickenham, Middlesex, UB10 8SA

      IIF 18
  • Martin, Jeremy Nicholas
    British paper merchant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Hartwell Road, Ashton, Northamptonshire, NN7 2JR

      IIF 19
  • Martin, Jeremy Nicholas
    British sales and marketing born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Hartwell Road, Ashton, Northamptonshire, NN7 2JR

      IIF 20
  • Martin, Jeremy Nicholas
    British

    Registered addresses and corresponding companies
    • Orchard House, Hartwell Road, Ashton, Northamptonshire, NN7 2JR

      IIF 21 IIF 22
  • Mr Jeremy Nicholas Martin
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Kpmg Llp[, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    SJC 32 LIMITED - 1999-02-26
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Corporate (3 parents)
    Equity (Company account)
    988,482 GBP2023-12-31
    Officer
    2019-10-15 ~ now
    IIF 9 - director → ME
  • 2
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2019-02-13 ~ dissolved
    IIF 8 - director → ME
  • 3
    BARLOW MANUFACTURING LIMITED - 2005-10-31
    BARLOW HOTEL INTERIORS LIMITED - 2005-05-16
    STICKPINE LTD - 1999-06-04
    Kpmg Llp[ 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    2019-03-10 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-03-10 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 4
    PLAYCATION LIMITED - 2024-07-23
    Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -100,592 GBP2023-12-31
    Officer
    2020-02-14 ~ now
    IIF 10 - director → ME
  • 5
    Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    11,249 GBP2023-12-31
    Officer
    2020-07-08 ~ now
    IIF 14 - director → ME
  • 6
    KEETONS PROPERTY LIMITED - 2006-04-10
    GEORGE BARLOW & SONS LIMITED - 2003-07-31
    Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,075,230 GBP2023-12-31
    Officer
    2019-07-05 ~ now
    IIF 11 - director → ME
  • 7
    Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -36,390 GBP2023-12-31
    Officer
    2020-04-21 ~ now
    IIF 15 - director → ME
Ceased 15
  • 1
    ROBERT HORNE & COMPANY (EXPORT) LIMITED - 1986-08-06
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    1998-07-08 ~ 2000-04-28
    IIF 19 - director → ME
  • 2
    HOUSEPAGE LIMITED - 2001-08-23
    . Chambers Road, Hoyland, Barnsley, S74 0ez
    Corporate (3 parents)
    Officer
    2014-09-22 ~ 2018-05-25
    IIF 2 - director → ME
  • 3
    1 Keetons Hill, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -846 GBP2021-12-31
    Officer
    2019-04-30 ~ 2019-11-24
    IIF 1 - director → ME
  • 4
    CARTIERE BURGO UK LIMITED - 1992-10-23
    CARTIERE BURGO (U.K.) LIMITED - 1991-04-22
    AMBERVEGA LIMITED - 1990-12-11
    Unit 6 Cooksoe Farm, Chicheley, Newport Pagnell, England
    Corporate (3 parents)
    Officer
    2003-03-01 ~ 2013-12-31
    IIF 12 - director → ME
  • 5
    CONSULTANTSEBUSINESS LIMITED - 2001-02-12
    7 Church End, Wavendon, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    1999-12-07 ~ 2001-01-01
    IIF 21 - secretary → ME
  • 6
    E F OLDCO LIMITED - 2013-09-26
    Metalliform Holdings Limited, Chambers Road, Hoyland, Barnsley, South Yorkshire
    Corporate (2 parents)
    Officer
    2014-09-22 ~ 2018-05-25
    IIF 5 - director → ME
  • 7
    Bent Ley Ind Est Bent Ley Rd, Meltham, Holmfirth, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    944,800 GBP2017-03-31
    Officer
    2017-10-20 ~ 2018-05-25
    IIF 17 - director → ME
  • 8
    BROOMCO (2235) LIMITED - 2000-10-25
    Chambers Road, Hoyland, Barnsley, South Yorkshire
    Corporate (4 parents)
    Officer
    2014-09-22 ~ 2018-05-25
    IIF 6 - director → ME
  • 9
    MPL BARNSLEY LIMITED - 2004-10-06
    Chambers Road, Hoyland, Barnsley
    Corporate (2 parents)
    Officer
    2014-09-22 ~ 2018-05-25
    IIF 4 - director → ME
  • 10
    Harold Fisher (plastics) Ltd, Bent Ley Industrial Estate Bent Ley Road, Meltham, Holmfirth, W Yorks
    Dissolved corporate (3 parents)
    Equity (Company account)
    65,950 GBP2017-03-31
    Officer
    2017-10-20 ~ 2018-05-25
    IIF 16 - director → ME
  • 11
    Ground Floor, Cromwell House, 15 Andover Road, Winchester, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2019-07-10 ~ 2019-09-01
    IIF 13 - director → ME
  • 12
    PIC TRUST - 2007-02-08
    Bramble Lodge 1 Mid Cross Lane, Chalfont St. Peter, Gerrards Cross, Bucks, England
    Corporate (7 parents)
    Officer
    2012-03-09 ~ 2015-03-06
    IIF 18 - director → ME
  • 13
    . Chambers Road, Hoyland, Barnsley, South Yorkshire
    Corporate (2 parents)
    Officer
    2014-09-22 ~ 2018-05-25
    IIF 3 - director → ME
  • 14
    FUNEBUSINESS UK LIMITED - 2010-12-23
    CONSULTANTSEBUSINESS LIMITED - 2003-10-03
    EBUSINESSEVALUTIONS LIMITED - 2001-02-12
    CONSULTANTSEBUSINESS UK LIMITED - 2000-08-04
    7 Church End, Wavendon, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    1999-12-07 ~ 2001-01-01
    IIF 22 - secretary → ME
  • 15
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (3 parents)
    Officer
    2000-05-02 ~ 2003-02-28
    IIF 20 - 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.