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

Gerrelli, Martin Carl

    Related profiles found in government register
  • Gerrelli, Martin Carl
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8 Crump Street, Parliament Square, Liverpool, Merseyside, L1 0DS, England

      IIF 1 IIF 2 IIF 3
    • 8 The Summit, 12 Parliament Street, Liverpool, L8 5QY, England

      IIF 4 IIF 5
    • The Engine House, Spring Close, Wirksworth, Matlock, DE4 4JA, England

      IIF 6
    • 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, England

      IIF 7 IIF 8 IIF 9
  • Gerrelli, Martin Carl
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Engine House, Spring Close, Wirksworth, Matlock, DE4 4JA, England

      IIF 11
    • St Mary's House, Crewe Road, Alsager, Stoke On Trent, ST7 2EW, United Kingdom

      IIF 12
  • Gerrelli, Martin Carl
    British consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Poplars Court, Lenton Lane, Nottingham, NG7 2RR, United Kingdom

      IIF 13
  • Gerrelli, Martin Carl
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 39 Station Road, Liphook, Hampshire, GU30 7DW, United Kingdom

      IIF 14
    • 3rd Floor Cragside House, Heaton Road, Newcastle Upon Tyne, Tyne And Wear, NE6 1SE, United Kingdom

      IIF 15
    • 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, England

      IIF 16 IIF 17
    • The Engine House, Spring Close, Wirksworth, Derbyshire, DE4 4JA

      IIF 18
    • 4 Elm Place, Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD, England

      IIF 19
  • Gerrelli, Martin Carl
    British project manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23, The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire, S41 9FG, England

      IIF 20
    • The Engine House, Spring Close, Wirksworth, Derbyshire, DE4 4JA

      IIF 21
  • Gerrelli, Martin
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14 Clarendon Street, Clarendon Street, Nottingham, NG1 5HQ, England

      IIF 22
  • Mr Martin Carl Gerrelli
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23, The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire, S41 9FG, England

      IIF 23 IIF 24
    • 8 Crump Street, Parliament Square, Liverpool, Merseyside, L1 0DS, England

      IIF 25 IIF 26
    • The Engine House, Spring Close, Wirksworth, Matlock, Derbyshire, DE4 4JA, England

      IIF 27
    • 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, England

      IIF 28 IIF 29 IIF 30
    • Unit 12, Poplars Court, Lenton Lane, Nottingham, NG7 2RR, United Kingdom

      IIF 32
  • Mr Martin Gerrelli
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B2, Church View Business Park, Bickland Water Road, Falmouth, Cornwall, TR11 4FZ, England

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2019-07-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CHY LOWEN DEVELOPMENTS LTD - 2023-10-18
    Unit B2 Church View Business Park, Bickland Water Road, Falmouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,149 GBP2024-05-31
    Person with significant control
    2016-06-23 ~ now
    IIF 33 - Has significant influence or controlOE
  • 3
    12 Poplars Court, Lenton Lane, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,781 GBP2016-06-30
    Officer
    2013-06-25 ~ dissolved
    IIF 13 - Director → ME
  • 4
    3rd Floor Cragside House, Heaton Road, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-10-31
    Officer
    2020-10-16 ~ dissolved
    IIF 15 - Director → ME
  • 5
    14 Clarendon Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-26 ~ dissolved
    IIF 16 - Director → ME
  • 6
    STARFISH CAPITAL LIMITED - 2019-08-20
    3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -121,153 GBP2024-03-31
    Officer
    2015-06-15 ~ now
    IIF 10 - Director → ME
  • 7
    3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,594 GBP2024-06-30
    Officer
    2020-06-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    STARFISH REGENERATION LIMITED - 2019-08-20
    STATTS LTD - 2013-02-06
    3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    50,161 GBP2024-03-31
    Officer
    2013-02-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    Unit 23 The Bridge Business Park, Beresford Way, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,690 GBP2017-03-31
    Officer
    2009-07-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    BRIDGEFORD CAPITAL LIMITED - 2024-06-17
    MELIDEN MANAGEMENT LIMITED - 2020-02-27
    St Mary's House Crewe Road, Alsager, Stoke-on-trent, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -102,155 GBP2024-05-31
    Officer
    2022-01-01 ~ now
    IIF 22 - Director → ME
  • 11
    14 Clarendon Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-06 ~ dissolved
    IIF 17 - Director → ME
  • 12
    3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,322 GBP2023-10-31
    Officer
    2020-01-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    39 Station Road, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,370 GBP2022-06-30
    Officer
    2021-11-16 ~ dissolved
    IIF 14 - Director → ME
  • 14
    8 Crump Street, Parliament Square, Liverpool, Merseyside, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-07-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    8 Crump Street, Parliament Square, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Officer
    2024-04-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    8 Crump Street, Parliament Square, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Officer
    2024-12-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    8 The Summit, 12 Parliament Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2025-07-22 ~ now
    IIF 4 - Director → ME
  • 18
    8 The Summit, 12 Parliament Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2025-07-22 ~ now
    IIF 5 - Director → ME
Ceased 7
  • 1
    985 Leeds Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2009-09-30 ~ 2010-08-01
    IIF 18 - Director → ME
  • 2
    Quays Reach, 16 Carolina Way, Salford, England
    Converted / Closed Corporate (6 parents)
    Equity (Company account)
    120,802 GBP2019-12-31
    Officer
    2020-04-20 ~ 2020-07-24
    IIF 11 - Director → ME
  • 3
    4 Elm Place Old Witney Road, Eynsham, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-22 ~ 2025-03-04
    IIF 19 - Director → ME
  • 4
    STARFISH CAPITAL LIMITED - 2019-08-20
    3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -121,153 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    First Floor Atlantic House Sefton Street, Toxteth, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -377,838 GBP2024-04-28
    Officer
    2020-04-09 ~ 2022-01-18
    IIF 6 - Director → ME
  • 6
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,684,371 GBP2019-03-31
    Officer
    2011-04-04 ~ 2019-12-13
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-05
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    1 Surety House Old Road, Darley Dale, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -246,958 GBP2024-05-31
    Officer
    2023-07-31 ~ 2024-05-28
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.