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

Fray, Martyn George

    Related profiles found in government register
  • Fray, Martyn George

    Registered addresses and corresponding companies
    • icon of address Fellows House, 46 Royce Close, West Portway Industrial Estate, Andover, Hampshire, SP10 3TS, England

      IIF 1 IIF 2
    • icon of address The Witterings, Woolston, Kingsbridge, Devon, TQ7 3BH, England

      IIF 3 IIF 4
    • icon of address 39, Swingbridge Street, Foxton, Market Harborough, Leicestershire, LE16 7RH, England

      IIF 5
    • icon of address The Hollies, Church Langton, Market Harborough, Leicestershire, LE16 7SY

      IIF 6
    • icon of address Cliff House, Cliff Road, Salcombe, TQ8 8JQ, England

      IIF 7
  • Fray, Martyn

    Registered addresses and corresponding companies
    • icon of address The Witterings, Woolston, Kingsbridge, Devon, TQ7 3BH, United Kingdom

      IIF 8
  • Fray, Martyn George
    British

    Registered addresses and corresponding companies
    • icon of address The Hollies, Church Langton, Market Harborough, Leicestershire, LE16 7SY

      IIF 9
  • Fray, Martyn George
    British accountant

    Registered addresses and corresponding companies
    • icon of address Bailey Cottage, Whipsnade, Dunstable, LU6 2LG, England

      IIF 10
    • icon of address The Witterings, Woolston, Kingsbridge, Devon, TQ7 3BH

      IIF 11
    • icon of address 39 Swingbridge Street, Foxton, Market Harborough, Leicestershire, LE16 7RH

      IIF 12
  • Fray, Martyn George
    British director born in May 1947

    Registered addresses and corresponding companies
    • icon of address The Hollies, Church Langton, Market Harborough, Leicestershire, LE16 7SY

      IIF 13
  • Fray, Martyn George
    British finance director born in May 1947

    Registered addresses and corresponding companies
    • icon of address The Hollies, Church Langton, Market Harborough, Leicestershire, LE16 7SY

      IIF 14
  • Fray, Martyn George
    British accountant born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bailey Cottage, Whipsnade, Dunstable, LU6 2LG, England

      IIF 15
    • icon of address The Witterings, Woolston, Kingsbridge, Devon, TQ7 3BH, England

      IIF 16 IIF 17
    • icon of address The Witterings, Woolston, Kingsbridge, Devon, TQ7 3BH, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address The Witterings, Woolston, Kingsbridge, TQ7 3BH, England

      IIF 21 IIF 22 IIF 23
    • icon of address Cliff House, Cliff Road, Salcombe, Devon, TQ8 8JQ

      IIF 24
  • Fray, Martyn George
    British accountant/business consultant born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD

      IIF 25
  • Fray, Martyn George
    British management consultant born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cliff House, Cliff Road, Salcombe, TQ8 8JQ, England

      IIF 26
  • Fray, Martyn George
    British accountant born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Witterings, Woolston, Kingsbridge, Devon, TQ7 3BH, United Kingdom

      IIF 27
  • Fray, Martyn George
    British management consultant born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Swingbridge Street, Foxton, Market Harborough, Leicestershire, LE16 7RH

      IIF 28
  • Mr Martyn George Fray
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bailey Cottage, Whipsnade, Dunstable, LU6 2LG, England

      IIF 29
    • icon of address The Witterings, Woolston, Kingsbridge, TQ7 3BH, United Kingdom

      IIF 30
    • icon of address Cliff House, Cliff Road, Salcombe, TQ8 8JQ, England

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2010-08-04 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    icon of address Fellows House 46 Royce Close, West Portway Industrial Estate, Andover, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 1 - Secretary → ME
  • 3
    CORRECT PLUMBING & HEATING LIMITED - 2008-09-08
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,439,922 GBP2024-03-31
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Fellows House 46 Royce Close, West Portway Industrial Estate, Andover, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 2 - Secretary → ME
  • 5
    icon of address Bailey Cottage, Whipsnade, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,988 GBP2024-07-31
    Officer
    icon of calendar 2002-07-23 ~ now
    IIF 15 - Director → ME
    icon of calendar 2002-07-23 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Resolve Partners Llp, One America Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-15 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2004-12-15 ~ dissolved
    IIF 11 - Secretary → ME
  • 7
    SAFE 2 EAT LIMITED - 2007-04-18
    icon of address Temple Point 1, Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-09 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2007-03-22 ~ dissolved
    IIF 9 - Secretary → ME
Ceased 12
  • 1
    icon of address Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ 2011-01-18
    IIF 5 - Secretary → ME
  • 2
    FRESH-PAK EGGS LIMITED - 1996-07-05
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-10 ~ 2002-05-10
    IIF 14 - Director → ME
    icon of calendar 1997-09-16 ~ 1998-07-16
    IIF 6 - Secretary → ME
  • 3
    icon of address Waterfront Building Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,061,206 GBP2024-12-31
    Officer
    icon of calendar 2008-01-25 ~ 2024-03-31
    IIF 16 - Director → ME
  • 4
    icon of address Waterfront Building Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    570,887 GBP2024-12-31
    Officer
    icon of calendar 2020-04-22 ~ 2024-03-31
    IIF 22 - Director → ME
  • 5
    icon of address 9 Jasmine Close, West Hamilton, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    505,606 GBP2024-12-31
    Officer
    icon of calendar 2020-04-22 ~ 2024-03-31
    IIF 21 - Director → ME
  • 6
    icon of address 9 Jasmine Close Thorncroft, Hamilton, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    151,906 GBP2024-06-30
    Officer
    icon of calendar 2010-06-10 ~ 2024-03-31
    IIF 17 - Director → ME
    icon of calendar 2010-06-10 ~ 2024-03-31
    IIF 4 - Secretary → ME
  • 7
    icon of address Cliff House, Cliff Road, Salcombe, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    184,257 GBP2024-12-31
    Officer
    icon of calendar 2017-02-20 ~ 2019-05-24
    IIF 26 - Director → ME
    icon of calendar 2017-02-20 ~ 2019-05-24
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2017-03-31
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    icon of address Cliff House, Cliff Road, Salcombe, Devon
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    208,911 GBP2024-12-31
    Officer
    icon of calendar 2014-05-22 ~ 2019-05-24
    IIF 24 - Director → ME
  • 9
    MKBN MANAGEMENT COMPANY LIMITED - 2010-01-27
    icon of address Howard Matthews Partnership, Queensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2011-02-06
    IIF 20 - Director → ME
    icon of calendar 2004-12-15 ~ 2011-02-06
    IIF 12 - Secretary → ME
  • 10
    icon of address Waterfront Building Lotus Park, The Causeway, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 2020-04-22 ~ 2024-03-31
    IIF 23 - Director → ME
  • 11
    THE OLD EGG COMPANY LIMITED - 2020-02-04
    icon of address Waterfront Building Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    856,364 GBP2024-12-31
    Officer
    icon of calendar 2019-10-23 ~ 2024-03-31
    IIF 18 - Director → ME
    icon of calendar 2019-10-23 ~ 2024-03-31
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2020-06-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    BRITISH TINNITUS ASSOCIATION - 2022-10-28
    icon of address Unit 5 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-14 ~ 2013-09-25
    IIF 28 - 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.