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

Sutherland, Martin Conrad

    Related profiles found in government register
  • Sutherland, Martin Conrad

    Registered addresses and corresponding companies
    • Birkdale, The Ridge, Cold Ash, Thatcham, Berkshire, RG18 9HT, United Kingdom

      IIF 1
  • Sutherland, Martin Conrad
    British director born in December 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • 5th Floor, Chapel House, 21-26 Parnell Street, Dublin1, Ireland

      IIF 2
  • Sutherland, Martin Conrad
    British non-executive director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Avonbridge House, Bath Road, Chippenham, Wiltshire, SN15 2BB, United Kingdom

      IIF 3
  • Sutherland, Martin Conrad
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, The Powerhouse Great Park Road, Bradley Stoke, Bristol, BS32 4RU, England

      IIF 4
    • 5 Grange Park Court, Roman Way, Northampton, NN4 5EA, United Kingdom

      IIF 5
    • Phoenix House, 1 Station Hill, Reading, RG1 1NB

      IIF 6
    • 10 Windmill Business Village, Brooklands Close, Sunbury On Thames, TW16 7DY, United Kingdom

      IIF 7
  • Sutherland, Martin Conrad
    British chief executive officer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS, United Kingdom

      IIF 8
  • Sutherland, Martin Conrad
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Valentine Place, London, SE1 8QH, England

      IIF 9
  • Sutherland, Martin Conrad
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sutherland, Martin Conrad
    British managing director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House School Newbury, Andover Road, Newbury, Berkshire, RG14 6NQ

      IIF 28
  • Mr Martin Conrad Sutherland
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Bennerley Road, London, SW11 6DR, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 19 - Director → ME
  • 2
    STARZONE PLC - 2016-03-24
    5 Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-05-23 ~ now
    IIF 5 - Director → ME
  • 3
    Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 26 - Director → ME
  • 4
    Unit 3 The Powerhouse Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    18,948,086 GBP2024-04-30
    Officer
    2023-06-14 ~ now
    IIF 4 - Director → ME
  • 5
    HAMSARD 2316 LIMITED - 2001-07-03
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 14 - Director → ME
  • 6
    Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 25 - Director → ME
  • 7
    BOARDNORMAL LIMITED - 1998-12-15
    Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 17 - Director → ME
  • 8
    Priestley Road, Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 24 - Director → ME
  • 9
    SHOPFRONT LIMITED - 1991-09-04
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 11 - Director → ME
  • 10
    DETICA (IPR) LIMITED - 2004-08-10
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 12 - Director → ME
  • 11
    XAFINITY PLC - 2018-05-16
    XAFINITY GROUP HOLDINGS (READING) LIMITED - 2017-02-06
    XAFINITY LIMITED - 2017-02-06
    Phoenix House, 1 Station Hill, Reading
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2023-12-07 ~ now
    IIF 6 - Director → ME
Ceased 15
  • 1
    19 Bennerley Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2020-09-23 ~ 2022-12-22
    IIF 27 - Director → ME
    2021-10-28 ~ 2025-03-28
    IIF 1 - Secretary → ME
    Person with significant control
    2020-09-23 ~ 2022-12-22
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALLIANCE PHARMA PLC - 2025-05-22
    PEERLESS TECHNOLOGY GROUP PLC - 2003-12-22
    STRIKING MEDIA PLC - 2001-09-13
    Avonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-02-01 ~ 2025-05-14
    IIF 3 - Director → ME
  • 3
    BAE SYSTEMS DETICA GCS LIMITED - 2014-01-27
    ETI UK LIMITED - 2012-03-19
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    2011-03-21 ~ 2013-10-02
    IIF 10 - Director → ME
  • 4
    DETICA SYSTEM INTEGRATION LIMITED - 2014-01-27
    DETICA (RUBUS) LIMITED - 2005-01-14
    RUBUS (UK) LIMITED - 2003-08-27
    RUBUS LIMITED - 2000-11-28
    NVISION LIMITED - 2000-04-10
    WALLTIME LIMITED - 1997-06-04
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    2009-01-26 ~ 2013-10-02
    IIF 23 - Director → ME
  • 5
    DETICA INTERNATIONAL LIMITED - 2014-01-27
    TICA INTERNATIONAL LIMITED - 2010-08-24
    Priestley Road, Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-02-10 ~ 2013-10-02
    IIF 15 - Director → ME
    2013-12-20 ~ 2014-09-25
    IIF 21 - Director → ME
  • 6
    DETICA TECHNOLOGIES UK LIMITED - 2014-01-27
    NORKOM TECHNOLOGIES (UK) LIMITED - 2011-06-01
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2011-06-30 ~ 2013-10-02
    IIF 2 - Director → ME
  • 7
    DETICA LIMITED - 2014-01-27
    IDETICA LIMITED - 2001-06-25
    THE SMITH GROUP LIMITED - 2001-02-19
    SMITH SYSTEM ENGINEERING LIMITED - 1998-05-22
    SMITH ASSOCIATES LIMITED - 1992-05-29
    SMITH ASSOCIATES CONSULTING SYSTEM ENGINEERS LIMITED - 1985-03-18
    Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-01-26 ~ 2014-09-25
    IIF 20 - Director → ME
  • 8
    DE LA RUE PLC - 2025-07-07
    NEW DE LA RUE PLC - 2000-02-01
    PRECIS (1809) LIMITED - 1999-11-25
    De La Rue House, Jays Close, Viables, Basingstoke, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-10-13 ~ 2019-10-07
    IIF 8 - Director → ME
  • 9
    EVOLUTION CONSULTING GROUP LIMITED - 2006-04-06
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    2009-01-26 ~ 2013-10-02
    IIF 18 - Director → ME
  • 10
    DETICA GROUP PLC - 2009-03-24
    IDETICA GROUP PLC - 2001-06-25
    THE SMITH GROUP HOLDINGS PLC - 2001-02-19
    SSE HOLDINGS PLC - 1998-05-22
    VENTURESECURE PUBLIC LIMITED COMPANY - 1997-05-08
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2009-01-26 ~ 2014-09-25
    IIF 13 - Director → ME
  • 11
    Park House School Newbury, Andover Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2013-03-27 ~ 2014-09-15
    IIF 28 - Director → ME
  • 12
    RELIANCE ACSN LIMITED - 2023-03-22
    RELIANCEACSN LIMITED - 2017-04-21
    ACSN LIMITED - 2016-06-29
    1 Valentine Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -18,799,394 GBP2024-06-30
    Officer
    2020-03-16 ~ 2023-06-30
    IIF 9 - Director → ME
  • 13
    EDITSURF LIMITED - 2000-11-28
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    2009-01-26 ~ 2013-10-02
    IIF 16 - Director → ME
  • 14
    Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2009-01-26 ~ 2013-10-15
    IIF 22 - Director → ME
  • 15
    2.4 Beaufront Park, Anick Road, Hexham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    814,979 GBP2024-12-31
    Officer
    2016-12-16 ~ 2019-09-16
    IIF 7 - Director → ME

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.