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

Pither, Martyn Robert

    Related profiles found in government register
  • Pither, Martyn Robert
    English accountant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherrytrees, Kineton Road, Gaydon, Warwick, South Warwickshire, CV35 0HB, England

      IIF 1
  • Pither, Martyn Robert
    English businessman born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Technology Park, Dundee, DD2 1XA

      IIF 2
  • Pither, Martyn Robert
    English certified accountant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shaw Gibbs Insolvency Ltd, 264 Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

      IIF 3
  • Pither, Martyn Robert
    English v.p of finance eme/international born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derwent House, University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AZ, England

      IIF 4
  • Pither, Martyn Robert
    English vp of finance and eme and international born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derwent House, Cranfield Technology Park, Cranfield, MK43 0AZ, England

      IIF 5
  • Pither, Martyn Robert
    English vp of finance eme and international born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Technology Park, Dundee, DD2 1XA

      IIF 6
  • Pither, Martyn Robert
    British accoumtant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derwent House, University Way, Cranfield Technology Park, Cranfield Bedford, Bedfordshire, MK43 0AZ, United Kingdom

      IIF 7
  • Pither, Martyn Robert
    British accountant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derwent House, University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AZ

      IIF 8 IIF 9 IIF 10
    • icon of address Derwent House, University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AZ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Pither, Martyn Robert
    British none born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derwent House, Cranfield University Technology Park, Cranfield, Beds, MK43 0AZ, United Kingdom

      IIF 15
  • Pither, Martyn Robert
    British chief finance officer born in July 1960

    Registered addresses and corresponding companies
    • icon of address 57 Monmouth Drive, Sutton Coldfield, West Midlands, B73 6JH

      IIF 16
  • Mr Martyn Robert Pither
    English born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shaw Gibbs Insolvency Ltd, 264 Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

      IIF 17
  • Pither, Martyn Robert
    British

    Registered addresses and corresponding companies
  • Pither, Martyn Robert
    British accountant

    Registered addresses and corresponding companies
    • icon of address Shaw Gibbs Insolvency Ltd, 264 Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

      IIF 22
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Cherrytrees Kineton Road, Gaydon, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Shaw Gibbs Insolvency Ltd, 264 Banbury Road, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    193,222 GBP2020-02-28
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2006-02-03 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    ABBOTT TOXICOLOGY PLC - 2020-05-01
    ALERE TOXICOLOGY PLC - 2020-05-01
    CONCATENO PLC - 2012-06-20
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2010-06-02 ~ 2013-01-13
    IIF 7 - Director → ME
  • 2
    HOME TELEHEALTH LTD - 2011-03-08
    icon of address Clearblue Innovation Centre Stannard Way, Priory Business Park, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2013-06-17
    IIF 4 - Director → ME
  • 3
    INVERNESS MEDICAL (UK) HOLDINGS LIMITED - 2010-04-22
    IM ACQUISITION LIMITED - 2002-04-19
    ALNERY NO. 2216 LIMITED - 2001-12-11
    icon of address Abbott House, Vanwall Business Park, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2010-05-22 ~ 2013-06-21
    IIF 15 - Director → ME
  • 4
    SHIELD DIAGNOSTICS LIMITED - 1999-06-09
    SHIELD IMMUNOLOGICALS LIMITED - 1988-05-03
    icon of address The Technology Park, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-17 ~ 2013-02-26
    IIF 6 - Director → ME
  • 5
    PLASMATEC LABORATORY PRODUCTS LIMITED - 2009-06-01
    TOWERHAVEN LIMITED - 1990-05-25
    icon of address Clearblue Innovation Centre Stannard Way, Priory Business Park, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-17 ~ 2013-02-26
    IIF 5 - Director → ME
  • 6
    AXIS-SHIELD PUBLIC LIMITED COMPANY - 2013-12-17
    SHIELD DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY - 1999-05-27
    icon of address 17 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-18 ~ 2013-06-24
    IIF 2 - Director → ME
  • 7
    TRICHO-TECH LIMITED - 2010-04-22
    MB68 LIMITED - 1997-01-24
    icon of address 92 Park Drive, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2013-05-23
    IIF 14 - Director → ME
  • 8
    ALTRIX HEALTHCARE LIMITED - 2010-04-22
    ALTRIX HEALTHCARE PLC. - 2007-02-05
    HALLCO 201 PLC - 1998-07-30
    icon of address 92 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2013-02-26
    IIF 8 - Director → ME
  • 9
    MEDSCREEN LIMITED - 2010-04-22
    RAPID 1945 LIMITED - 1986-10-06
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2013-06-03
    IIF 11 - Director → ME
  • 10
    COZART BIOSCIENCE LIMITED - 2010-04-22
    COZART LIMITED - 1993-09-27
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2013-05-23
    IIF 13 - Director → ME
  • 11
    COZART PLC - 2007-12-12
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-17 ~ 2013-05-23
    IIF 12 - Director → ME
  • 12
    icon of address 92 Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2013-02-26
    IIF 10 - Director → ME
  • 13
    icon of address Systemax House, 5 Dashwood Lang Road, Addlestone, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-10 ~ 2008-03-20
    IIF 21 - Secretary → ME
  • 14
    SYSTEMAX EUROPE LIMITED - 2012-01-24
    MISCO UK LIMITED - 2010-12-20
    H.C.S. (GLOBAL) LIMITED - 2010-05-04
    MISCO LIMITED - 1995-12-28
    MISCO INTERNATIONAL LIMITED - 1992-03-01
    MISCO EUROPE LIMITED - 1990-01-16
    VILSTON LIMITED - 1988-02-18
    icon of address Systemax House, 5 Dashwood Lang Road, Addlestone, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-10 ~ 2008-03-20
    IIF 18 - Secretary → ME
  • 15
    SYSTEMAX EUROPE LIMITED - 2010-12-20
    GLOBAL DIRECTMAIL LIMITED - 1999-07-30
    H.C.S. (GLOBAL) LIMITED - 1995-12-27
    H.C.S. (SCOTLAND) LIMITED - 1990-06-29
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-01 ~ 2008-03-20
    IIF 16 - Director → ME
    icon of calendar 2004-12-10 ~ 2008-03-20
    IIF 19 - Secretary → ME
  • 16
    icon of address 92 Milton Park, Abingdon, Oxon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2013-02-26
    IIF 9 - Director → ME
  • 17
    SIMPLY COMPUTERS LIMITED - 2015-04-26
    ARC 400 LIMITED - 1991-07-17
    icon of address Systemax House, 5 Dashwood Lang Road, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-10 ~ 2008-03-20
    IIF 20 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.