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

Mr Martin James

    Related profiles found in government register
  • Mr Martin James
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oakland Park, Sticklepath, Barnstaple, Devon, EX31 2BZ

      IIF 1
    • Millennium House, Roundswell Business Park, Barnstaple, Devon, EX31 3TD, United Kingdom

      IIF 2
  • Martin, James
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Chapel Street, Leigh, Lancashire, WN7 2PB

      IIF 3
  • Martin, James
    British manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Chapel Street, Leigh, Lancashire, WN7 5PB

      IIF 4
    • 43, Chapel Street, Leigh, Lancashire, WN7 2PB, England

      IIF 5
    • Victoria House, 43 Chapel Street, Leigh, Lancashire, WN7 2PB

      IIF 6
  • Mr David Martin
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Bodriggy Crescent, Hayle, TR27 4NN, United Kingdom

      IIF 7
  • James, Martin
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bydown House, Bydown, Swimbridge, Barnstaple, Devon, EX32 0QB, United Kingdom

      IIF 8
    • Millennium House, Roundswell Business Park, Barnstaple, Devon, EX31 3TD, United Kingdom

      IIF 9
  • Martin, David
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Bodriggy Crescent, Hayle, TR27 4NN, United Kingdom

      IIF 10
  • Malin, David James
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bleaberry Way, Carlisle, CA2 6RF, United Kingdom

      IIF 11
  • Malin, David James
    British financial planning manager born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milburn House, 3 Oxford Street, Workington, Cumbria, CA14 2AL

      IIF 12
  • Mr David James Malin
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bleaberry Way, Carlisle, CA2 6RF, United Kingdom

      IIF 13
  • Martin, David James
    British manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 43 Chapel Street, Leigh, Lancashire, WN7 2PB

      IIF 14
  • Martin, David James
    British shop proprietor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr David James Martin
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43 Chapel Street, Leigh, Lancashire, WN7 5PB

      IIF 17
  • Dr David James Martin
    British born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Bishops Park, Thorntonhall, Glasgow, G74 5AF, United Kingdom

      IIF 18
  • Martin, David-james
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Martin, David James, Dr
    British born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Bishops Park, Thorntonhall, Glasgow, G74 5AF, United Kingdom

      IIF 23
  • David James Martin
    British born in February 2016

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 43 Chapel Street, Leigh, Lancashire, WN7 2PB

      IIF 24
  • David-james Martin
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 15
  • 1
    CHESHIRE ESTATES LTD
    04435661
    43 Chapel Street, Leigh, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2011-10-21 ~ dissolved
    IIF 5 - Director → ME
  • 2
    DAVID JAMES MARTIN LIMITED
    15748233
    Crown House High Street, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-05-29 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    DAVID MALIN FINANCIAL ADVICE LTD
    15752867
    6 Bleaberry Way, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    DAVID MARTIN LIMITED
    SC692459
    2 Bishops Park, Thorntonhall, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 5
    HVM PROPERTY LIMITED
    - now 00838496
    DURRANT HOUSE HOTEL LIMITED
    - 2006-06-21 00838496
    Millennium House, Roundswell Business Park, Barnstaple, Devon
    Active Corporate (5 parents)
    Officer
    2006-05-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    IMMANUEL LIMITED
    15748787
    Crown House High Street, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-05-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 7
    JEWELLERY CATALOGUE LIMITED
    07059269
    Victoria House, 43 Chapel Street, Leigh, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
  • 8
    K&D JAMAICAN TING LIMITED
    16052057
    46 Bodriggy Crescent, Hayle, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    LAMONT PRIDMORE ASSET & WEALTH MANAGEMENT LIMITED
    08395896
    Milburn House, 3 Oxford Street, Workington, Cumbria
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-04-01 ~ 2019-12-18
    IIF 12 - Director → ME
  • 10
    MARTIN BOND HOLDINGS LIMITED
    - now 03248851
    JAMES MARTIN ANTIQUES LIMITED
    - 2000-03-16 03248851
    43 Chapel Street, Leigh, Lancashire
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2011-10-13 ~ dissolved
    IIF 4 - Director → ME
    1996-09-13 ~ 2009-10-14
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 11
    MR DAVID JAMES MARTIN LTD
    16388942
    Crown House, High Street, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 22 - Director → ME
  • 12
    NORTHERN GEMMOLOGICAL LABORATORIES LIMITED
    03301737
    Victoria House, 43 Chapel Street, Leigh, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    1997-01-14 ~ 2007-01-25
    IIF 16 - Director → ME
    2011-10-21 ~ dissolved
    IIF 6 - Director → ME
  • 13
    PAMELA MARGARET CHADWICK LIMITED
    15766593
    Crown House High Street, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-06-07 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    PELICAN FISH RESTAURANT LIMITED
    07180820
    1 Oakland Park, Sticklepath, Barnstaple, Devon
    Active Corporate (4 parents)
    Officer
    2010-03-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    XBANK LTD
    05510964
    43 Chapel Street, Leigh, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-07-19 ~ dissolved
    IIF 3 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.