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

Martin, Jonathan Edward

    Related profiles found in government register
  • Martin, Jonathan Edward
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, England

      IIF 1
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 74, North Street, Guildford, Surrey, GU1 4AW, United Kingdom

      IIF 8
    • icon of address 1, Nimrod Way, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SH

      IIF 9
  • Martin, Jonathan Edward
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 10
  • Martin, Jonathan Edward
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 11
    • icon of address 57, Sarsfeld Road, London, SW12 8HR, United Kingdom

      IIF 12
  • Martin, Jonathan Edward
    British property developer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, England

      IIF 13
    • icon of address Unit 46-48 Jaggard Way, London, SW12 8SG, United Kingdom

      IIF 14
  • Mr Jonathan Edward Martin
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    247,664 GBP2024-03-31
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-02-28
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -109,911 GBP2024-03-31
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    171,443 GBP2024-03-31
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 7 - Director → ME
  • 6
    MASCOT/CANFORDBLUE 2011 LTD - 2011-04-26
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 74 North Street, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    329,736 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    108,302 GBP2024-03-31
    Officer
    icon of calendar 2008-07-03 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 2 Babmaes Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 2 - Director → ME
  • 11
    SCREEN PRINTING SPECIALISTS LIMITED - 1998-05-06
    icon of address 1 Nimrod Way, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -10,615 GBP2018-11-01 ~ 2018-12-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 9 - Director → ME
  • 12
    DOCTORS BENNETT & PARTNERS LIMITED - 2021-05-21
    icon of address Midland House, 2 Poole Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    493,287 GBP2024-06-30
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 1 - Director → ME
Ceased 5
  • 1
    icon of address 71 High Street, Honiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    403,338 GBP2023-12-31
    Officer
    icon of calendar 2017-01-17 ~ 2021-03-19
    IIF 13 - Director → ME
  • 2
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    247,664 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -109,911 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-13 ~ 2019-11-13
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    108,302 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SCREEN PRINTING SPECIALISTS LIMITED - 1998-05-06
    icon of address 1 Nimrod Way, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -10,615 GBP2018-11-01 ~ 2018-12-31
    Officer
    icon of calendar 2003-03-01 ~ 2016-01-28
    IIF 12 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.