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

Gilmartin, John

    Related profiles found in government register
  • Gilmartin, John
    British commercial director born in April 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 11a, Prince Of Wales Industrial Estate, Abercarn, Newport, NP11 5AR, Wales

      IIF 1
  • Gilmartin, John
    British company director born in April 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 30, High Street, Newbridge, NP11 4FW, United Kingdom

      IIF 2
  • Gilmartin, John
    British director born in April 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 54 Castlelands Balrothery, Balbriggan, COUNTY DUBLIN, Ireland

      IIF 3
    • icon of address 54, Castlelands, Balrothery, Balbriggan, County Dublin, Ireland

      IIF 4
    • icon of address 54, Castelands, Balrothery, County Dublin, United Kingdom

      IIF 5
    • icon of address 54 Castlelands, Balrothery, COUNTY DUBLIN, Ireland

      IIF 6
    • icon of address 54, Castlelands, Balrothery, Balbriggan, Co. Dublin, 00000, Ireland

      IIF 7
    • icon of address 54, Castlelands, Balrothery, Co. Dublin, 00000, Ireland

      IIF 8
    • icon of address The Police Station, High Street, Newbridge, Newport, NP11 4FW, Wales

      IIF 9
    • icon of address Unit 11a, Prince Of Wales Industrial Estate, Abercarn, Newport, NP11 5AR, Wales

      IIF 10
    • icon of address C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 11 IIF 12 IIF 13
    • icon of address Stone House, Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 16
  • Gilmartin, John
    British finance director born in April 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Stone House, Stone Road Business Park, 55 Stone Road, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 17
  • Gilmartin, John
    British financial adviser born in April 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address St. Michaels Court, St. Michaels Square, Ashton-under-lyne, OL6 6XN, England

      IIF 18
  • Gilmartin, John
    British managing director born in April 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Stone House, Stone Road Business Park, 55 Stone Road, Stoke On Trent, ST4 6SR, United Kingdom

      IIF 19 IIF 20
  • Gilmartin, John
    British company director born in April 1955

    Registered addresses and corresponding companies
    • icon of address 55 The Chantries, Balrothery, Balbriggan, Co Dublin

      IIF 21
  • Gilmartin, John
    British corporate planner born in April 1955

    Registered addresses and corresponding companies
    • icon of address 55 The Chantries, Balbriggan, Dublin, EIRE, Eire

      IIF 22
  • Gilmartin, John
    British director born in April 1955

    Registered addresses and corresponding companies
    • icon of address 55 The Chantries, Balrothery, Balbriggan

      IIF 23
    • icon of address 55 The Chantries, Balrothery, Balbriggan, Co Dublin

      IIF 24 IIF 25
  • Gilmartin, John
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penhurst House - 352-356, Battersea Park Road, London, SW11 3BY, England

      IIF 26
  • Mr John Gilmartin
    British born in April 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 10, Borough Road, Darwen, BB3 1PL, England

      IIF 27
    • icon of address 30, High Street, Newbridge, NP11 4FW, United Kingdom

      IIF 28
    • icon of address The Police Station, High Street, Newbridge, Newport, NP11 4FW, Wales

      IIF 29 IIF 30
    • icon of address Unit 11a, Prince Of Wales Industrial Estate, Abercarn, Newport, NP11 5AR, Wales

      IIF 31
    • icon of address Stone House, Stone Road Business Park, 55 Stone Road, Stoke On Trent, ST4 6SR, United Kingdom

      IIF 32 IIF 33
    • icon of address Stone House, Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit G, 21 Enterprise Road, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-28 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address The Police Station High Street, Newbridge, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    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
  • 3
    icon of address Unit 11a Prince Of Wales Industrial Estate, Abercarn, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address The Police Station High Street, Newbridge, Newport, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,531 GBP2018-03-31
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 Borough Road, Darwen, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 6
    icon of address 30 High Street, Newbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address Stone House Stone Road Business Park, 55 Stone Road, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    icon of address Jessica Murphy, The Pension Solutions Group Xchange House, 2 Pickwick Park, Park Lane, Corsham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Stone House Stone Road Business Park, 55 Stone Road, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 11a Prince Of Wales Industrial Estate, Abercarn, Newport, Wales
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    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 directorsOE
  • 11
    icon of address C/o D P C Stone House, 55 Stone Road Business Parl, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 Borough Road, Darwen, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    439,410 GBP2017-05-31
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 4 - Director → ME
Ceased 13
  • 1
    icon of address 30b The Avenue, Hatch End, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,426 GBP2024-03-31
    Officer
    icon of calendar 2002-12-02 ~ 2004-06-04
    IIF 22 - Director → ME
  • 2
    SPECIALIST FACADE MAINTENANCE LTD - 2024-10-21
    MY POD MY SPACE LIMITED - 2020-09-04
    MY POD SPACE LIMITED - 2018-09-05
    icon of address Stone House 55 Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,632 GBP2024-08-29
    Officer
    icon of calendar 2021-05-12 ~ 2024-10-17
    IIF 17 - Director → ME
  • 3
    icon of address Hindle, Jepson & Jennings Ltd, 10 Borough Road, Darwen, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2010-09-22
    IIF 7 - Director → ME
  • 4
    icon of address 21 Enterprise Road, Balloo South Enterprise Park, Bangor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-04 ~ 2004-09-20
    IIF 21 - Director → ME
    icon of calendar 2002-04-29 ~ 2002-06-14
    IIF 24 - Director → ME
  • 5
    icon of address C/o Mitchell Charlesworth Llp Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    832,709 GBP2017-01-31
    Officer
    icon of calendar 2013-03-01 ~ 2013-05-01
    IIF 18 - Director → ME
  • 6
    COMHAR BUILDING SERVICES LIMITED - 2020-04-30
    icon of address Crg Insolvency & Financial Recovery Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -393,047 GBP2019-11-30
    Officer
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 12 - Director → ME
  • 7
    NP3 GROUP LIMITED - 2022-03-08
    NP3 FM LTD. - 2020-09-04
    COMHAR FM LTD - 2020-04-30
    COMHAR FACILITIES MANAGEMENT LTD - 2018-06-22
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,421 GBP2019-11-30
    Officer
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 11 - Director → ME
  • 8
    NP3 GROUP LTD. - 2020-07-15
    COMHAR GROUP LIMITED - 2020-04-30
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    470 GBP2020-11-30
    Officer
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 14 - Director → ME
  • 9
    COMHAR MECHANICAL & ELECTRICAL LIMITED - 2020-04-30
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    496,790 GBP2019-11-30
    Officer
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 13 - Director → ME
  • 10
    COMHAR HOLDINGS LIMITED - 2020-04-30
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2,433 GBP2019-11-30
    Officer
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 15 - Director → ME
  • 11
    COMHAR PROJECTS LTD - 2020-04-30
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-08 ~ 2020-02-08
    IIF 26 - Director → ME
  • 12
    FULMER ENTERPRISES LIMITED - 2003-02-27
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -327,505 GBP2018-10-31
    Officer
    icon of calendar 2002-11-27 ~ 2004-01-12
    IIF 23 - Director → ME
  • 13
    icon of address Studio 28, Glove Factory Studios, 1 Brook Lane, Holt, Wiltshire, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    162,835 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2010-09-09 ~ 2014-03-09
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.