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 Brian Martin

    Related profiles found in government register
  • Mr Brian Martin
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11752624 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 13475109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 3
    • The Mill, Lodge Lane, Derby, DE1 3HB, England

      IIF 4
  • Martin, Brian David
    British business owner born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spencer Cottage, Main Road, Smalley, Ilkeston, Derbyshire, DE7 6DS, United Kingdom

      IIF 5
  • Martin, Brian David
    British chairman born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 6
  • Martin, Brian David
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 7 IIF 8
  • Martin, Brian David
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Irongate House, 22-30 Dukes Place, London, EC3A 7HX, England

      IIF 9
    • 7, St. John Street, Mansfield, Nottinghamshire, NG18 1QH, England

      IIF 10
    • 7, St. John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 11 IIF 12
    • 4, Meadow View, Stapleford, Nottingham, Notts, NG9 8BU, England

      IIF 13
  • Martin, Brian David
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Fountain Street, Manchester, M2 2AS, United Kingdom

      IIF 14
    • 7, St. John Street, Mansfield, Nottinghamshire, NG18 1QH, England

      IIF 15
    • 7, St. John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 16 IIF 17
  • Martin, Brian
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13010519 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 13475109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 20
  • Martin, Brian
    British ceo born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, Lodge Lane, Derby, DE1 3HB, England

      IIF 21
  • Martin, Brian
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Helens House, King Street, Derby, DE1 3EE, England

      IIF 22
  • Mr Brian Martin
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • St Helen's House, King Street, Derby, DE1 3EE, England

      IIF 23
  • Brian Martin
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 24
  • Mr Brian David Martin
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10445558 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 118, Main Road, Smalley, Ilkeston, DE7 6DS, England

      IIF 26
  • Martin, Brian David
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10445558 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Martin, Brian
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11752624 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 29
  • Martin, Brian David
    British sales born in January 1967

    Registered addresses and corresponding companies
    • Prospect House, The Common, Crich, Derbyshire, DE4 5BH

      IIF 30
child relation
Offspring entities and appointments
Active 21
  • 1
    BLACK ICE LIMITED
    07832129
    7 St. John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 10 - Director → ME
  • 2
    CLINICAL EDUCATION & TRAINING NETWORK LIMITED
    08855414
    7 St. John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 11 - Director → ME
  • 3
    COEUSDIGITAL LIMITED
    09562300
    Spencer Cottage Main Road, Smalley Village, Ilkeston, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 5 - Director → ME
  • 4
    COGO TECHNOLOGIES LIMITED
    11752624
    4385, 11752624 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    DERBYSHIRE COMMUNITY ACTION ASSOCIATION CIC
    13297922
    St. Helens House, King Street, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-28 ~ dissolved
    IIF 22 - Director → ME
  • 6
    FCM12 (HOLDINGS) LIMITED
    13009151
    The Mill, Lodge Lane, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    FIDES (EAST MIDLANDS) LIMITED
    - now 08589395 09181027
    PARABANK LTD
    - 2014-09-22 08589395 09181027
    7 St. John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-28 ~ dissolved
    IIF 15 - Director → ME
  • 8
    GSD (EMEA) LIMITED
    07489962
    4 Meadow View, Stapleford, Nottingham, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-12 ~ dissolved
    IIF 13 - Director → ME
  • 9
    HEALTH & SOCIAL CARE BANK LIMITED
    - now 08849832
    AMBULANCE SERVICES PERSONNEL LIMITED
    - 2014-09-22 08849832
    7 St. John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF 12 - Director → ME
  • 10
    INTELLIGENT TRANSPARENCY PARTNERS LIMITED
    09976259
    7 St. John Street, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-28 ~ dissolved
    IIF 16 - Director → ME
  • 11
    IUCTIM LIMITED
    13010519
    4385, 13010519 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-11 ~ now
    IIF 18 - Director → ME
  • 12
    IUNGO CARE C.I.C.
    12077206
    4385, 12077206 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-07-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    MEDISAGE LIMITED
    08738454
    7 St. John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-18 ~ dissolved
    IIF 6 - Director → ME
  • 14
    NEXAGEN LIMITED
    16597378
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 15
    PARABANK LTD
    - now 09181027 08589395
    FIDES (EAST MIDLANDS) LIMITED
    - 2014-09-22 09181027 08589395
    7 St John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    SENSUM GROUP LIMITED
    - now 10445558
    THE CONTINGENT WORKFORCE GROUP LIMITED
    - 2020-11-09 10445558
    4385, 10445558 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    168 GBP2021-10-31
    Officer
    2016-10-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 25 - Has significant influence or controlOE
  • 17
    SMARTER COMMUNITIES CIC
    - now 13475109
    WEAREUNUM CIC
    - 2022-01-31 13475109
    4385, 13475109 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2021-06-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    THE RESPONSIBLE BUSINESS NETWORK LIMITED
    07750383
    Irongate House, 22-30 Dukes Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-23 ~ dissolved
    IIF 9 - Director → ME
  • 19
    THE WORKFORCE OPTIMISATION GROUP LIMITED
    08999088
    7 St John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2014-04-15 ~ dissolved
    IIF 7 - Director → ME
  • 20
    TIME TO GIVE BACK LIMITED
    07735488
    50 Fountain Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-10 ~ dissolved
    IIF 14 - Director → ME
  • 21
    WELLBEING GATEWAY LIMITED
    09007214
    7 St. John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2014-04-23 ~ dissolved
    IIF 17 - Director → ME
Ceased 2
  • 1
    ASM TECHNOLOGIES LIMITED
    02753443
    Windsor House, Gadbrook Business Centre, Northwich, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2000-06-19 ~ 2002-09-20
    IIF 30 - Director → ME
  • 2
    COGO TECHNOLOGIES LIMITED
    11752624
    4385, 11752624 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2019-01-07 ~ 2020-11-13
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.