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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Angle, Martin David

    Related profiles found in government register
  • Angle, Martin David
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, England

      IIF 1
  • Angle, Martin David
    British accountant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Cantorist House, Childrey, Wantage, Oxfordshire, OX12 9UJ

      IIF 2 IIF 3
  • Angle, Martin David
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 60 Trafalgar Square, London, WC2N 5DS

      IIF 4
    • Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR

      IIF 5
  • Angle, Martin David
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Cantorist House, Childrey, Wantage, Oxfordshire, OX12 9UJ

      IIF 6 IIF 7
  • Angle, Martin David
    British investment banker born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Cantorist House, Childrey, Wantage, Oxfordshire, OX12 9UJ

      IIF 8
  • Angle, Martin David
    British merchant banker born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Cantorist House, Childrey, Wantage, Oxfordshire, OX12 9UJ

      IIF 9
  • Angle, Martin David
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • National Exhibition Centre, Birmingham West Midlands, B40 1NT

      IIF 10
    • The National Exhibition Centre, Birmingham, B40 1NT

      IIF 11
    • Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR

      IIF 12
    • Peninsula House, Rydon Lane, Exeter, EX2 7HR

      IIF 13
    • 3 Dorset Rise, London, EC4Y 8EN

      IIF 14
    • 59 Eaton Mews North, London, SW1X 8LL

      IIF 15 IIF 16 IIF 17
    • 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 18
    • The National Exhibition Centre, Birmingham, West Midlands, B40 1NT

      IIF 19
  • Angle, Martin David
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Angle, Martin David
    British investment banker born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Eaton Mews North, London, SW1X 8LL

      IIF 25
  • Angle, Martin David
    British

    Registered addresses and corresponding companies
    • Cantorist House, Childrey, Wantage, Oxfordshire, OX12 9UJ

      IIF 26
  • Mr Martin David Angle
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 60 Trafalgar Square, London, WC2N 5DS

      IIF 27
  • Mr Martin David Angle
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 28
child relation
Offspring entities and appointments 25
  • 1
    4 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED
    02601412 03033424... (more)
    Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire, England
    Active Corporate (13 parents)
    Officer
    1994-03-31 ~ 1997-06-07
    IIF 26 - Secretary → ME
  • 2
    CANTORIST INVESTMENTS LIMITED
    08877040
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    2014-02-05 ~ 2024-09-02
    IIF 18 - Director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CELERANT CONSULTING INVESTMENTS LIMITED
    05804397
    C/o Hitachi Vantara Limited, Sefton Park, Stoke Poges, Buckinghamshire, United Kingdom
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2007-01-02 ~ 2008-07-01
    IIF 15 - Director → ME
  • 4
    COMMERZBANK FINANCE LIMITED - now
    DRESDNER KLEINWORT LIMITED - 2014-11-28
    DRESDNER KLEINWORT WASSERSTEIN LIMITED - 2006-09-18
    KLEINWORT BENSON LIMITED
    - 2001-04-30 00551334
    KLEINWORT,BENSON LIMITED - 1986-06-27
    30 Gresham Street, London
    Active Corporate (404 parents, 8 offsprings)
    Officer
    (before 1992-05-22) ~ 1997-02-19
    IIF 9 - Director → ME
  • 5
    CYBERSEC INNOVATION PARTNERS LTD
    - now 11465050
    CYBERSEC TECHNOLOGY PARTNERS LTD - 2018-07-23
    Linden House, Linden Close, Tunbridge Wells, Kent, England
    Active Corporate (6 parents)
    Officer
    2019-01-31 ~ 2019-04-16
    IIF 1 - Director → ME
  • 6
    EIS GROUP LIMITED - now
    EIS GROUP PUBLIC LIMITED COMPANY
    - 2025-07-17 00061407
    ELECTRICAL AND INDUSTRIAL SECURITIES LIMITED - 1981-12-31
    Level 10, 255 Blackfriars Road, London, England
    Active Corporate (33 parents, 8 offsprings)
    Officer
    1998-07-23 ~ 2000-12-04
    IIF 6 - Director → ME
  • 7
    FCC ENVIRONMENT (UK) LIMITED - now
    WASTE RECYCLING GROUP LIMITED
    - 2012-05-11 02902416 02563475
    WASTE RECYCLING GROUP PLC - 2003-07-31
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (74 parents, 30 offsprings)
    Officer
    2003-10-01 ~ 2006-01-16
    IIF 24 - Director → ME
  • 8
    FIA FOUNDATION
    - now 04219306
    FIA FOUNDATION FOR THE AUTOMOBILE AND SOCIETY
    - 2017-03-17 04219306
    60 Trafalgar Square, London
    Active Corporate (56 parents)
    Officer
    2010-11-05 ~ 2019-12-05
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-05
    IIF 27 - Has significant influence or control over the trustees of a trust OE
  • 9
    INFINIS INVESTMENTS 2 LIMITED - now
    WRG INVESTMENTS 2 LIMITED
    - 2006-09-21 05056435 04770256
    CHOLET INVESTMENTS 2 LIMITED
    - 2004-11-29 05056435 04770256
    SCREENRIVER LIMITED - 2004-05-24
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (19 parents)
    Officer
    2004-07-14 ~ 2006-01-16
    IIF 21 - Director → ME
  • 10
    INFINIS INVESTMENTS LIMITED - now
    WRG INVESTMENTS LIMITED
    - 2006-09-26 04770256 05056435
    CHOLET INVESTMENTS LIMITED
    - 2004-11-25 04770256 05056435
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (23 parents)
    Officer
    2003-12-19 ~ 2006-01-16
    IIF 23 - Director → ME
  • 11
    KIER BUSINESS SERVICES LIMITED - now
    MOUCHEL BUSINESS SERVICES LIMITED - 2015-07-20
    HBS BUSINESS SERVICES GROUP LIMITED
    - 2007-10-19 03679828
    HYDER BUSINESS SERVICES GROUP LIMITED
    - 2002-06-19 03679828
    WW24 LIMITED - 2000-02-29
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (63 parents, 3 offsprings)
    Officer
    2001-10-15 ~ 2004-02-18
    IIF 22 - Director → ME
  • 12
    MORGAN STANLEY UK GROUP - now
    MORGAN STANLEY INTERNATIONAL
    - 1994-02-01 01281415 03584019... (more)
    TRUSHELFCO (NO. 94) LIMITED
    - 1977-12-31 01281415 01997387... (more)
    Legal Department, 25 Cabot Square, Canary Wharf, London
    Active Corporate (81 parents, 4 offsprings)
    Officer
    ~ 1991-12-31
    IIF 8 - Director → ME
  • 13
    NATIONAL EXHIBITION CENTRE LIMITED (THE)
    00979395 03301940... (more)
    National Exhibition Centre, Birmingham West Midlands
    Active Corporate (53 parents, 3 offsprings)
    Officer
    2007-06-07 ~ 2015-05-01
    IIF 10 - Director → ME
    2006-11-23 ~ 2007-03-08
    IIF 17 - Director → ME
  • 14
    NEC FINANCE LIMITED
    - now 02652843
    NEC FINANCE PLC
    - 2015-04-21 02652843
    The National Exhibition Centre, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    2006-12-08 ~ 2015-05-01
    IIF 11 - Director → ME
  • 15
    PENINSULA TRUSTEES LIMITED
    - now 02476685
    ALNERY NO.952 LIMITED - 1990-05-11
    Peninsula House, Rydon Lane, Exeter, Devon
    Active Corporate (25 parents)
    Officer
    2009-04-30 ~ 2016-11-21
    IIF 5 - Director → ME
  • 16
    PENNON GROUP PLC
    - now 02366640 03559566
    SOUTH WEST WATER PLC - 1998-08-01
    Peninsula House, Rydon Lane, Exeter
    Active Corporate (45 parents, 42 offsprings)
    Officer
    2008-12-01 ~ 2018-12-31
    IIF 13 - Director → ME
  • 17
    SAVILLS PLC
    - now 02122174
    AKMED - 1987-05-13
    33 Margaret Street, London, United Kingdom
    Active Corporate (62 parents, 58 offsprings)
    Officer
    2007-01-02 ~ 2016-05-11
    IIF 16 - Director → ME
  • 18
    SMITHS GROUP INTERNATIONAL HOLDINGS LIMITED - now
    T.I. INTERNATIONAL HOLDINGS LIMITED
    - 2002-11-14 01085153
    Level 10, 255 Blackfriars Road, London, England
    Active Corporate (30 parents, 18 offsprings)
    Officer
    1998-09-18 ~ 2000-12-04
    IIF 3 - Director → ME
  • 19
    SOUTH WEST WATER LIMITED
    - now 02366665 02307220... (more)
    SOUTH WEST WATER SERVICES LIMITED - 1998-08-01
    Peninsula House, Rydon Lane, Exeter, Devon
    Active Corporate (47 parents, 9 offsprings)
    Officer
    2016-04-01 ~ 2018-12-31
    IIF 12 - Director → ME
  • 20
    SPIRE HEALTHCARE GROUP PLC
    - now 09084066 06271839... (more)
    SPIRE HEALTHCARE GROUP LIMITED - 2014-06-23
    3 Dorset Rise, London
    Active Corporate (29 parents, 1 offspring)
    Officer
    2019-03-14 ~ 2024-09-02
    IIF 14 - Director → ME
  • 21
    T I GROUP LIMITED - now
    T I GROUP PLC
    - 2002-07-26 00156641 00373964
    TUBE INVESTMENTS PLC - 1982-05-24
    Level 10, 255 Blackfriars Road, London, England
    Active Corporate (39 parents)
    Officer
    1997-02-19 ~ 2000-12-04
    IIF 7 - Director → ME
  • 22
    THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC
    - now 03301940 00979395
    NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) LIMITED - 1997-05-13
    TODHUNTER1 LIMITED - 1997-04-28
    The Council House C/o Legal Services, 1 Victoria Square, Birmingham, England
    Active Corporate (37 parents)
    Officer
    2006-12-01 ~ 2010-09-10
    IIF 19 - Director → ME
  • 23
    TI CORPORATE SERVICES LIMITED - now
    SMITHS MEDICAL DISTRIBUTION LIMITED - 2019-08-23
    TI CORPORATE SERVICES LIMITED
    - 2008-11-11 00373964
    T.I.(GROUP SERVICES)LIMITED - 1987-05-01
    Level 10, 255 Blackfriars Road, London, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    1998-07-14 ~ 2000-12-04
    IIF 2 - Director → ME
  • 24
    VOYAGER PUB GROUP HOLDINGS LIMITED
    - now 04154855
    BEDE ACQUISITION COMPANY LIMITED - 2001-04-05
    3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (30 parents, 2 offsprings)
    Officer
    2001-11-29 ~ 2002-03-20
    IIF 25 - Director → ME
  • 25
    ZOE HOLDING COMPANY PLC - now
    MERIDIEN HOLDING COMPANY PLC
    - 2006-05-08 04219047
    GRAND HOTELS (M) HOLDING COMPANY PLC - 2001-09-14
    Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (19 parents)
    Officer
    2003-04-08 ~ 2005-01-05
    IIF 20 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.