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

Varley, Martin

    Related profiles found in government register
  • Varley, Martin
    British co director born in December 1962

    Registered addresses and corresponding companies
    • icon of address 313 Stand Lane, Radcliffe, Greater Manchester, M26 1JA

      IIF 1
  • Varley, Martin
    British company director born in December 1962

    Registered addresses and corresponding companies
  • Varley, Martin
    British director born in December 1962

    Registered addresses and corresponding companies
  • Varley, Martin
    British managing director born in December 1962

    Registered addresses and corresponding companies
  • Varley, Martin
    British company director

    Registered addresses and corresponding companies
    • icon of address 313 Stand Lane, Radcliffe, Greater Manchester, M26 1JA

      IIF 26
  • Varley, Martin
    British director

    Registered addresses and corresponding companies
    • icon of address 2-4 Cobb House, Oyster Lane, Byfleet, Surrey, KT14 7HQ

      IIF 27
  • Varley, Martin
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 17 Montagu Square, London, W1H 2LE

      IIF 28
  • Varley, Martin Roy
    British chief executive born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elstree Aviation Centre, Hogg Lane, Elstree, Borehamwood, WD6 3AN, England

      IIF 29
    • icon of address Elstree Aviation Centre Ltd, Elstree Aerodrome, Hogg Lane, Elstree, Borehamwood, Hertfordshire, WD6 3AN, England

      IIF 30
  • Varley, Martin Roy
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 39 Montagu Square, London, W1H 2LL, England

      IIF 31
    • icon of address Unit 4 Rhodes Business Park, Silburn Way, Middleton, Manchester, M24 4NE

      IIF 32 IIF 33
  • Varley, Martin Roy
    British managing director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elstree Aviation Centre, Elstree Aerodrome, Hogg Lane, Elstree, Borehamwood, Hertfordshire, WD6 3AN, England

      IIF 34
    • icon of address 724, Holloway Road, London, N19 3JD, England

      IIF 35
  • Varley, Martin
    British managing director born in December 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit 4, Rhodes Business Park, Silburn Way, Manchester, M24 4NE, England

      IIF 36
  • Varley, Martin Roy

    Registered addresses and corresponding companies
    • icon of address 3 St Martins, Northwood, Middlesex, HA6 2BP

      IIF 37
  • Varley, Martin
    British co director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Seymour Place, London, W1H 5TG

      IIF 38
    • icon of address 93, Seymour Place, London, W1H 5TG, United Kingdom

      IIF 39 IIF 40
  • Varley, Martin
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Crimea Street, Glasgow, Strathclyde, G2 8PW

      IIF 41
  • Varley, Martin
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Varley, Martin
    British non-executive director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Wimborne, Dorset, BH21 1HS, England

      IIF 57
  • Mr Martin Roy Varley
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elstree Aviation Centre, Hogg Lane, Elstree, Borehamwood, WD6 3AN, England

      IIF 58
    • icon of address Elstree Aviation Centre Ltd, Elstree Aerodrome, Hogg Lane, Elstree, Borehamwood, Hertfordshire, WD6 3AN, England

      IIF 59
    • icon of address 724, Holloway Road, London, N19 3JD, England

      IIF 60
    • icon of address Flat 22, 51 Fitzjohns Avenue, London, NW3 6PH, England

      IIF 61
    • icon of address Unit 848, 19-21 Crawford Street, London, W1H 1PJ

      IIF 62
  • Martin Roy Varley
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Rhodes Business Park, Silburn Way, Manchester, M24 4NE, Uk

      IIF 63
child relation
Offspring entities and appointments
Active 4
  • 1
    250 QUARRY STREET LIMITED - 2004-09-10
    DOWLIS CORPORATE SOLUTIONS (HOLDINGS) LIMITED - 2005-09-28
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2004-09-27
    DOWLIS CORPORATE SOLUTIONS PLC - 2008-06-11
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-29
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 55 - Director → ME
  • 2
    icon of address Elstree Aviation Centre Elstree Aerodrome, Hogg Lane, Elstree, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -313,936 GBP2024-11-30
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Elstree Aviation Centre Hogg Lane, Elstree, Borehamwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ICE AVIATION LEASING LIMITED - 2021-12-24
    icon of address 724 Holloway Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,618,225 GBP2023-12-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
Ceased 40
  • 1
    4 IMPRINT UK LIMITED - 2016-03-10
    icon of address 7-8 Market Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-07-24 ~ 2001-11-30
    IIF 6 - Director → ME
  • 2
    icon of address Market House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    28,571 GBP2024-03-24
    Officer
    icon of calendar 2010-09-28 ~ 2010-12-20
    IIF 28 - Director → ME
  • 3
    BEMROSE FINANCE LIMITED - 2000-08-03
    BURGINHALL 524 LIMITED - 1991-03-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2001-11-30
    IIF 11 - Director → ME
  • 4
    BEMROSE & SONS LIMITED - 2000-08-03
    BEMROSE UK LIMITED - 1979-12-31
    ABSTRACTORS LIMITED - 1978-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2001-11-30
    IIF 14 - Director → ME
  • 5
    BEMROSE QUEST TRUSTEES LIMITED - 2000-08-03
    icon of address 7-8 Market Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2001-11-30
    IIF 12 - Director → ME
  • 6
    FORAY 705 LIMITED - 1994-11-02
    BEMROSE GROUP LIMITED - 2000-07-12
    4 IMPRINT GROUP LIMITED - 2000-08-18
    SCHOOL FUNDRAISERS LIMITED - 1996-10-29
    icon of address 25 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2001-11-30
    IIF 3 - Director → ME
  • 7
    BEMROSE CORPORATION PUBLIC LIMITED COMPANY - 2000-08-18
    icon of address 25 Southampton Buildings, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2000-03-06 ~ 2001-11-30
    IIF 25 - Director → ME
  • 8
    FORAY 751 LIMITED - 1995-02-28
    VOUCHER CLEARING SERVICES LIMITED - 2001-10-17
    icon of address 25 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2001-11-30
    IIF 10 - Director → ME
  • 9
    TRADE ONLY LIMITED - 2006-08-02
    SPICECREST 2000 LIMITED - 1998-03-16
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1999-03-14 ~ 2005-02-18
    IIF 8 - Director → ME
  • 10
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF 53 - Director → ME
  • 11
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF 42 - Director → ME
  • 12
    INDUSTRY SOFTWARE LIMITED - 2009-01-07
    TRADE ONLY LIMITED - 2008-02-21
    TRADE ONLY LIMITED - 2015-08-05
    ONLY TRADE LIMITED - 2006-08-02
    CUSTOMER FOCUS SOFTWARE LIMITED - 2020-05-15
    251 QUARRY STREET LIMITED - 2004-10-22
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-28 ~ 2005-09-05
    IIF 23 - Director → ME
    icon of calendar 2011-06-16 ~ 2020-04-07
    IIF 56 - Director → ME
  • 13
    250 QUARRY STREET LIMITED - 2004-09-10
    DOWLIS CORPORATE SOLUTIONS (HOLDINGS) LIMITED - 2005-09-28
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2004-09-27
    DOWLIS CORPORATE SOLUTIONS PLC - 2008-06-11
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-29
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-08 ~ 2020-04-07
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-23
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,938 GBP2025-03-31
    Officer
    icon of calendar 2009-05-01 ~ 2020-04-07
    IIF 54 - Director → ME
    icon of calendar 2004-09-20 ~ 2005-08-08
    IIF 1 - Director → ME
  • 15
    BROADWAY INCENTIVES LIMITED - 2010-10-06
    INCENTIVES TWO LIMITED - 1995-02-10
    icon of address Broadway, Trafford Wharf Road, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-05-30
    IIF 5 - Director → ME
  • 16
    MANSARD ENGINEERS LIMITED - 1996-10-21
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2011-07-12
    IIF 40 - Director → ME
    icon of calendar 2004-09-28 ~ 2009-01-29
    IIF 15 - Director → ME
  • 17
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF 43 - Director → ME
  • 18
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF 44 - Director → ME
  • 19
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2009-01-29
    IIF 20 - Director → ME
    icon of calendar 2009-04-01 ~ 2011-07-12
    IIF 45 - Director → ME
  • 20
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-12-31 ~ 2020-04-07
    IIF 32 - Director → ME
  • 21
    ARTWORKTOOL LIMITED - 2015-06-30
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,336,000 GBP2025-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2020-04-07
    IIF 31 - Director → ME
  • 22
    icon of address 7 Lindale Avenue, Flixton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2006-11-22 ~ 2007-08-24
    IIF 7 - Director → ME
    icon of calendar 2006-11-22 ~ 2007-08-24
    IIF 26 - Secretary → ME
  • 23
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-12-01
    IIF 51 - Director → ME
    icon of calendar 2006-10-05 ~ 2009-01-29
    IIF 9 - Director → ME
  • 24
    DOWLIS CORPORATE SOLUTIONS (UK) LIMITED - 2016-06-21
    DOWLIS GROUP LTD - 2005-01-06
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-28
    DOWLIS (PLASTICS) LIMITED - 1996-10-01
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    4,949,812 GBP2023-06-30
    Officer
    icon of calendar 2004-09-28 ~ 2009-01-29
    IIF 21 - Director → ME
    icon of calendar 2009-06-24 ~ 2011-07-12
    IIF 52 - Director → ME
  • 25
    icon of address Elstree Aviation Centre Elstree Aerodrome, Hogg Lane, Elstree, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,703 GBP2024-11-30
    Officer
    icon of calendar 2019-11-28 ~ 2022-11-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2022-11-30
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 26
    PROMOSERVICES LIMITED - 2012-03-22
    BRAND ADDITION LIMITED - 2010-10-06
    PROMOSERVICES LIMITED - 2008-12-15
    TGIG LIMITED - 2001-11-16
    EXCEL PLUS LIMITED - 1995-09-26
    icon of address C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2001-11-30
    IIF 4 - Director → ME
  • 27
    PRODUCT PLUS (LONDON) LIMITED - 1996-01-01
    icon of address C/o Mazars Llp, First Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2001-11-30
    IIF 24 - Director → ME
  • 28
    ICE ELEGANT GIFTS LIMITED - 2020-01-06
    ICE.CO.UK GROUP LTD - 2020-03-18
    FOB DIRECT LIMITED - 2007-09-04
    icon of address C/o Ideal Corporate Solutions Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -49,379 GBP2023-12-31
    Officer
    icon of calendar 2006-07-28 ~ 2007-11-05
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-02-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 29
    TRADE ONLY LIMITED - 2009-01-07
    CUSTOMER FOCUS SOFTWARE LTD - 2006-07-21
    INDUSTRY SOFTWARE LIMITED - 2008-02-21
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -592,240 GBP2025-03-31
    Officer
    icon of calendar 2006-07-03 ~ 2009-01-29
    IIF 16 - Director → ME
    icon of calendar 2009-06-04 ~ 2020-04-07
    IIF 33 - Director → ME
  • 30
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF 50 - Director → ME
  • 31
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF 27 - Secretary → ME
  • 32
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF 47 - Director → ME
  • 33
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2005-02-18
    IIF 17 - Director → ME
    icon of calendar 2009-04-01 ~ 2011-07-11
    IIF 38 - Director → ME
  • 34
    icon of address 60 Elliot Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561,935 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2011-07-12
    IIF 41 - Director → ME
    icon of calendar 2006-02-27 ~ 2009-01-29
    IIF 13 - Director → ME
  • 35
    MOVERS & SHAPERS LIMITED - 2001-03-14
    OYSTERTEC LIMITED - 2000-05-16
    icon of address Colne Commercial Centre, Exchange Street, Colne, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2002-01-31
    IIF 2 - Director → ME
  • 36
    POYLE PROMOTIONS LIMITED - 2008-09-30
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF 48 - Director → ME
  • 37
    BASECROWN ASSOCIATES LIMITED - 2001-01-18
    MAC MERCHANDISING & CLOTHING LTD - 2007-09-11
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2020-04-07
    IIF 46 - Director → ME
    icon of calendar 2004-09-28 ~ 2009-01-29
    IIF 18 - Director → ME
  • 38
    NIDCROWN SUPPLIES LIMITED - 2000-11-07
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-09-28 ~ 2009-01-29
    IIF 22 - Director → ME
    icon of calendar 2009-08-01 ~ 2011-07-12
    IIF 39 - Director → ME
  • 39
    PRIMA PUBLICITY LIMITED - 2005-02-23
    DOWCRAFT DISTRIBUTION LIMITED - 2002-03-30
    GREYBRIDGE LIMITED - 1981-12-31
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2009-01-29
    IIF 19 - Director → ME
    icon of calendar 2009-06-24 ~ 2011-07-12
    IIF 49 - Director → ME
  • 40
    icon of address C/o Trusolv Limited Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, United Kingdom
    In Administration Corporate (3 parents)
    Equity (Company account)
    459,574 GBP2023-08-31
    Officer
    icon of calendar 2024-03-11 ~ 2024-05-07
    IIF 57 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.