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, Jeremy John

    Related profiles found in government register
  • Martin, Jeremy John
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW, United Kingdom

      IIF 1
    • icon of address C/o Stikeman Elliott London, Dauntsey House, 4b Frederick's Place, London, EC2R 8AB, United Kingdom

      IIF 2 IIF 3
    • icon of address Rex House, 4- 12 Regent Street, London, SW1Y 4RG, England

      IIF 4
  • Martin, Jeremy John
    British engineer born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holbrook Barn, Little London Lane, Cross-in-hand, Heathfield, East Sussex, TN21 0LU, England

      IIF 5
  • Martin, Jeremy John
    British geologist born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond Farm, Hawkwnbury, Kent, TN12 0EE

      IIF 6
    • icon of address Rex House, 4 - 12 Regent Street, London, SW1Y 4RG, England

      IIF 7
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, United Kingdom

      IIF 8
    • icon of address Richmond Farm, New Barn Road, Hawkenbury, Tonbridge, Kent, TN12 0EE, United Kingdom

      IIF 9
  • Martin, Jeremy John
    British geologist born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayside, Amsbury Road, Hunton, Maidstone, ME15 0QH, United Kingdom

      IIF 10
  • Martin, Jeremy
    British engineer born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chaucer House, 38 Bow Lane, London, EC4M 9AY, England

      IIF 11
  • Martin, Jeremy
    British geologist born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayside, Amsbury Road, Hunton, Maidstone, ME15 0QH

      IIF 12 IIF 13
  • Martin, Jeremy
    British none born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Whitley Stimpson Ltd, 29-31 Castle Street, High Wycombe, Bucks, HP13 6RU, England

      IIF 14
  • Martin, Jeremy
    British production director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Beechcroft Mews, Beechcroft Lane, Ringwood, Hampshire, BH24 1QN

      IIF 15
  • Martin, Jeremy
    British production manager born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Beechcroft Mews, Beechcroft Lane, Ringwood, Hampshire, BH24 1QN

      IIF 16
  • Mr Jeremy Martin
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Whiteley Simpson Limited, 29-31 Castle Street, High Wycombe, Bucks, HP13 6RU, England

      IIF 17
  • Mr Jeremy John Martin
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ambleside Avenue, London, SW16 6AD, England

      IIF 18
  • Mr Jeremy Martin
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Beech Croft Mews, Beech Croft Lane, Ringwood, Hampshire, BH24 1QN, United Kingdom

      IIF 19
  • Martin, Jeremy John
    English company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, St. Marys Road, Hemel Hempstead, HP2 5HL, England

      IIF 20 IIF 21 IIF 22
    • icon of address 2, Ambleside Avenue, London, SW16 6AD, England

      IIF 23
  • Martin, Jeremy
    British engineer born in April 1977

    Registered addresses and corresponding companies
    • icon of address 22 Grafton Street, London, W1S 4EX

      IIF 24
  • Mr Jeremy John Martin
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, United Kingdom

      IIF 25
  • Mr Jeremy John Martin
    English born in April 1977

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Jeremy

    Registered addresses and corresponding companies
    • icon of address C/o Stikeman Elliott London, Dauntsey House, 4b Frederick's Place, London, EC2R 8AB, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 209 Tower Bridge Business Centre, 46-48 East Smithfield, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 50 St. Marys Road, Hemel Hempstead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Stikeman Elliott London Dauntsey House, 4b Frederick's Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-06-27 ~ dissolved
    IIF 29 - Secretary → ME
  • 4
    icon of address 2 Ambleside Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    LONDON MINEX LTD - 2005-10-05
    icon of address 26 Cavell Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-07 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 50 St. Marys Road, Hemel Hempstead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,779 GBP2023-08-31
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 2 Beech Croft Mews, Beechcroft Lane, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    226,637 GBP2025-04-05
    Officer
    icon of calendar 2007-04-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 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
  • 9
    icon of address Holbrook Barn Little London Lane, Cross-in-hand, Heathfield, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 5 - Director → ME
  • 10
    762 CLUB LTD - 2010-10-01
    icon of address 7 Honey Street, Northam, Bideford, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-26 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 50 St. Marys Road, Hemel Hempstead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ERRIS RESOURCES (EXPLORATION) LIMITED - 2021-07-02
    ERRIS RESOURCES LIMITED - 2017-12-01
    DEUTSCHE LITHIUM HOLDINGS LIMITED - 2023-07-10
    icon of address C/o Whitley Stimpson, 29-31 Castle Street, High Wycombe, Bucks, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    459,699 GBP2016-09-30
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 1 - Director → ME
  • 13
    ERRIS RESOURCES PLC - 2020-10-26
    ERRIS RESOURCES (EXPLORATION) PLC - 2017-12-01
    icon of address C/o Whitley Stimpson Ltd, 29-31 Castle Street, High Wycombe, Bucks, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 14 - Director → ME
Ceased 8
  • 1
    HORIZONTE MINERALS LIMITED - 2006-03-23
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-06-14 ~ 2023-11-25
    IIF 4 - Director → ME
  • 2
    HORIZONTE MINERALS HOLDINGS PLC - 2006-03-23
    icon of address 2nd Floor 110 Cannon Street, London, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-03-06 ~ 2023-11-25
    IIF 7 - Director → ME
  • 3
    icon of address The Great Barn, Gaddesden Row, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,479,425 GBP2018-12-31
    Officer
    icon of calendar 2011-04-12 ~ 2019-12-02
    IIF 11 - Director → ME
  • 4
    ORTAC RESOURCES (UK) PLC - 2013-02-26
    ORTAC RESOURCES PLC - 2013-02-26
    icon of address Hill Dickinson Llp 8th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,941,356 GBP2024-03-31
    Officer
    icon of calendar 2009-09-04 ~ 2010-07-01
    IIF 6 - Director → ME
  • 5
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,181 GBP2022-09-30
    Officer
    icon of calendar 2006-06-30 ~ 2008-03-07
    IIF 24 - Director → ME
  • 6
    icon of address Accountancy Edge Limited, 12 Culm Close, Bideford, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-08 ~ 2012-11-19
    IIF 9 - Director → ME
    icon of calendar 2010-10-08 ~ 2010-10-08
    IIF 10 - Director → ME
  • 7
    B & M WATERCRESS LIMITED - 1994-12-08
    B & M MARKETING LIMITED - 1990-07-12
    ANYTARGET LIMITED - 1987-03-05
    icon of address Nether Moynton House Moreton Road, Owermoigne, Dorchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,121,894 GBP2023-12-31
    Officer
    icon of calendar 2006-06-08 ~ 2017-09-15
    IIF 16 - Director → ME
  • 8
    ERRIS RESOURCES PLC - 2020-10-26
    ERRIS RESOURCES (EXPLORATION) PLC - 2017-12-01
    icon of address C/o Whitley Stimpson Ltd, 29-31 Castle Street, High Wycombe, Bucks, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-21 ~ 2017-12-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.