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

Vitty, Martyn John

    Related profiles found in government register
  • Vitty, Martyn John
    British chartered accountant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardenlaw, Ardens, Grafton, Alcester, Warwickshire, B49 6DT, United Kingdom

      IIF 1 IIF 2
  • Vitty, Martyn John
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardenlaw, Ardens, Grafton, Alcester, Warwickshire, B49 6DT, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ, United Kingdom

      IIF 9
    • icon of address 58, Evans Road, Liverpool, L24 9PB

      IIF 10
    • icon of address Commsworld House, Queen Anne Drive, Newbridge, EH28 8LH, Scotland

      IIF 11
    • icon of address Hounds Gate, 30-34 Hounds Gate, Nottingham, NG1 7AB, England

      IIF 12
    • icon of address Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AP, United Kingdom

      IIF 13
  • Vitty, Martyn John
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Pentwyn Business Centre, Wharfedale Road, Cardiff, CF23 7HB, Wales

      IIF 14
    • icon of address Queens Drive, Nottingham, NG2 1LU, United Kingdom

      IIF 15 IIF 16
    • icon of address St James House, 27 - 43 Eastern Road, Romford, Essex, RM1 3NH, United Kingdom

      IIF 17
    • icon of address Unit 2 Acorn Business Park, Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, BD23 2UE, England

      IIF 18
    • icon of address Northgate, Aldridge, Walsall, West Midlands, WS9 8TU, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Vitty, Martyn John
    British finance director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardenlaw, Ardens Grafton, Alcester, Warwickshire, B49 6DT, United Kingdom

      IIF 25
  • Vitty, Martyn John
    British investor director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a, Compass Business Park, Pacific Road, Cardiff, CF24 5HL, United Kingdom

      IIF 26
  • Vitty, Martyn John
    English chartered accountant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Selco Way Off First Avenue, Minworth Industrial Estate, Minworth Sutton Coldfield, West Midlands, B76 1BA

      IIF 27
    • icon of address Selco Way, Off First Avenue, Minworth Industrial Estate, Minworth, Sutton Coldfield, West Midlands, B76 1BA, England

      IIF 28
    • icon of address Unit 5a Maybrook Business Park, Maybrook Road, Sutton Coldfield, West Midlands, B76 1AL, United Kingdom

      IIF 29
  • Vitty, Martyn John
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Media House, Azalea Drive, Swanley, Kent, BR8 8HU, England

      IIF 30
  • Vitty, Martyn John
    British finance director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vitty, Martyn John
    British

    Registered addresses and corresponding companies
    • icon of address Cmg House, Station Road, Coleshill, Birmingham, West Midlands, B46 1HT

      IIF 38
    • icon of address Cmg House, Station Road, Coleshill, Birmingham, West Mids, B46 1HT

      IIF 39
    • icon of address Cmg House, Station Road, Coleshill, Birmingham, West Mids, B46 1HT, United Kingdom

      IIF 40
  • Vitty, Martyn John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Ardenlaw, Ardens, Grafton, Alcester, Warwickshire, B49 6DT, United Kingdom

      IIF 41 IIF 42
  • Vitty, Martyn John
    British company director

    Registered addresses and corresponding companies
    • icon of address Cmg House, Station Road, Coleshill, Birmingham, West Midlands, B46 1HT

      IIF 43
    • icon of address Cmg House, Station Road, Coleshill, Birmingham, West Midlands, B46 1HT, United Kingdom

      IIF 44 IIF 45
  • Vitty, Martyn John

    Registered addresses and corresponding companies
    • icon of address Northgate, Aldridge, West Midlands, WS9 8TU

      IIF 46
    • icon of address 1st, Floor Tuscan House, Beck Court Cardiff Gate Business Park, Pontprennau, Cardiff, South Glamorgan, CF23 8RP, Wales

      IIF 47
    • icon of address Selco Way, Off First Avenue, Minworth Industrial Estate, Minworth, Sutton Coldfield, West Midlands, B76 1BA, England

      IIF 48
    • icon of address Bullock Construction Limited, Northgate, Aldridge, Walsall, West Midlands, WS9 8TU, England

      IIF 49 IIF 50
    • icon of address Northgate, Aldridge, Walsall, West Midlands, WS9 8TU

      IIF 51 IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 9
  • 1
    PROJECT AVATAR LIMITED - 2023-12-19
    icon of address Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 13 - Director → ME
  • 2
    CLOUD RIVER GROUP LIMITED - 2021-07-28
    icon of address Unit 5a, Compass Business Park, Pacific Road, Cardiff, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    2,990,000 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Commsworld House, Queen Anne Drive, Newbridge, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 11 - Director → ME
  • 4
    RIGHT CHOICE HOLDINGS LIMITED - 2021-09-14
    icon of address St James House, 27 - 43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Unit 1b Pentwyn Business Centre, Wharfedale Road, Cardiff, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 14 - Director → ME
  • 6
    SPITFIRE BIDCO LIMITED - 2012-04-16
    icon of address Northgate, Aldridge, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 53 - Secretary → ME
  • 7
    SPITFIRE HOLDINGS LIMITED - 2012-05-31
    icon of address Northgate, Aldridge, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 52 - Secretary → ME
  • 8
    icon of address Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,957,138 GBP2024-09-30
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Northgate, Aldridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2011-11-09 ~ dissolved
    IIF 46 - Secretary → ME
Ceased 30
  • 1
    CABLE MANAGEMENT PRODUCTS LIMITED - 2018-10-01
    UNIROOF LIMITED - 2002-03-28
    icon of address Abb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-04 ~ 2010-10-01
    IIF 6 - Director → ME
    icon of calendar 2007-01-04 ~ 2010-10-01
    IIF 44 - Secretary → ME
  • 2
    BARKER & CO. (BIRMINGHAM) LIMITED - 1981-12-31
    icon of address Unit 5a Maybrook Business Park, Maybrook Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,220,000 GBP2019-12-31
    Officer
    icon of calendar 2015-04-10 ~ 2017-04-28
    IIF 29 - Director → ME
  • 3
    icon of address C/o Kpmg Llp 8, Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-04 ~ 2010-10-01
    IIF 2 - Director → ME
    icon of calendar 2007-01-04 ~ 2010-10-01
    IIF 42 - Secretary → ME
  • 4
    JEDI TOPCO LIMITED - 2017-07-03
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-25 ~ 2021-01-29
    IIF 16 - Director → ME
  • 5
    JEDI BIDCO LIMITED - 2017-07-03
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2021-01-29
    IIF 15 - Director → ME
  • 6
    icon of address 58 Evans Road, Liverpool
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2021-02-26
    IIF 10 - Director → ME
  • 7
    ARDENLAW ACCOUNTING SERVICES LIMITED - 2021-03-24
    icon of address 7 York Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-06-23 ~ 2020-06-02
    IIF 25 - Director → ME
  • 8
    icon of address Media House, Azalea Drive, Swanley, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2015-01-27
    IIF 31 - Director → ME
    icon of calendar 2011-11-09 ~ 2015-01-27
    IIF 49 - Secretary → ME
  • 9
    icon of address No.1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-19 ~ 2010-10-01
    IIF 4 - Director → ME
    icon of calendar 2006-12-19 ~ 2010-10-01
    IIF 40 - Secretary → ME
  • 10
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-20 ~ 2010-10-01
    IIF 7 - Director → ME
    icon of calendar 2006-12-20 ~ 2010-10-01
    IIF 38 - Secretary → ME
  • 11
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2010-10-01
    IIF 3 - Director → ME
    icon of calendar 2006-12-20 ~ 2010-10-01
    IIF 39 - Secretary → ME
  • 12
    INGLEBY (1963) LIMITED - 2014-10-31
    icon of address Selco Way Off First Avenue, Minworth Industrial Estate, Minworth, Sutton Coldfield, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,829,092 GBP2023-12-31
    Officer
    icon of calendar 2015-01-28 ~ 2022-12-02
    IIF 28 - Director → ME
    icon of calendar 2015-01-28 ~ 2020-03-01
    IIF 48 - Secretary → ME
  • 13
    icon of address Selco Way Off First Avenue, Minworth Industrial Estate, Minworth Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    21,472,910 GBP2023-12-31
    Officer
    icon of calendar 2015-04-10 ~ 2018-11-26
    IIF 27 - Director → ME
  • 14
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-04 ~ 2010-10-01
    IIF 8 - Director → ME
    icon of calendar 2007-01-04 ~ 2010-10-01
    IIF 43 - Secretary → ME
  • 15
    icon of address Hounds Gate, 30-34 Hounds Gate, Nottingham, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-04 ~ 2024-09-20
    IIF 12 - Director → ME
  • 16
    icon of address C/o Kpmg Llp 8, Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-04 ~ 2010-10-01
    IIF 1 - Director → ME
    icon of calendar 2007-01-04 ~ 2010-10-01
    IIF 41 - Secretary → ME
  • 17
    UNI-TUBES LIMITED - 1986-04-07
    icon of address C/o Kpmg Llp 8, Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-04 ~ 2010-10-01
    IIF 5 - Director → ME
    icon of calendar 2007-01-04 ~ 2010-10-01
    IIF 45 - Secretary → ME
  • 18
    PAW TOPCO LIMITED - 2019-10-03
    AGHOCO 1417 LIMITED - 2016-08-22
    icon of address Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-27 ~ 2021-08-03
    IIF 18 - Director → ME
  • 19
    UHG LIMITED - 2015-03-25
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-17 ~ 2015-01-27
    IIF 19 - Director → ME
  • 20
    FLAG BUILDING & HEATING SUPPLIES LIMITED - 2015-03-26
    ARGOS BUILDING & HEATING SUPPLIES LIMITED - 2005-08-12
    ALPHA THERM LIMITED - 1993-10-01
    PRIME EQUIPMENT LTD - 1993-08-02
    MILLAISE LIMITED - 1993-02-01
    icon of address Media House, Azalea Drive, Swanley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ 2015-01-27
    IIF 23 - Director → ME
  • 21
    UHL (MEDIA HOUSE) LIMITED - 2015-03-26
    icon of address Media House, Azalea Drive, Swanley, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-17 ~ 2015-01-27
    IIF 24 - Director → ME
  • 22
    PYPER CONSTRUCTION LIMITED - 2015-03-25
    SPITFIRE HOLDINGS LIMITED - 2012-05-03
    SEVCO 5078 LIMITED - 2012-04-14
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-07 ~ 2015-01-27
    IIF 36 - Director → ME
  • 23
    DTB HOLDINGS LIMITED - 2015-03-26
    INGLEBY (1661) LIMITED - 2005-07-12
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-30 ~ 2015-01-27
    IIF 37 - Director → ME
    icon of calendar 2011-11-09 ~ 2015-01-27
    IIF 50 - Secretary → ME
  • 24
    BULLOCK CONSTRUCTION LIMITED - 2015-03-25
    D T BULLOCK & CO LIMITED - 1986-07-01
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2011-11-30 ~ 2015-01-27
    IIF 33 - Director → ME
    icon of calendar 2011-11-09 ~ 2015-01-27
    IIF 54 - Secretary → ME
  • 25
    UHG HOLDINGS LIMITED - 2015-03-26
    IRIS BIDCO LIMITED - 2010-10-28
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-17 ~ 2015-01-27
    IIF 20 - Director → ME
  • 26
    UNITED HOUSE GROUP LIMITED - 2015-03-25
    OBTAINFLOWER LIMITED - 1995-02-09
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-17 ~ 2015-01-27
    IIF 21 - Director → ME
  • 27
    UNITED HOUSE LIMITED - 2015-03-25
    HARP CONTRACTS LIMITED - 1989-03-07
    HARP HEATING LIMITED - 1985-04-23
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-17 ~ 2015-01-27
    IIF 22 - Director → ME
  • 28
    BULLOCK CYMRU LIMITED - 2015-04-21
    icon of address Media House, Azalea Drive, Swanley, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2015-01-27
    IIF 32 - Director → ME
    icon of calendar 2011-11-09 ~ 2015-01-27
    IIF 47 - Secretary → ME
  • 29
    UNITED LIVING HOLDINGS LIMITED - 2015-02-09
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-22 ~ 2019-06-19
    IIF 30 - Director → ME
  • 30
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2011-11-30 ~ 2015-01-27
    IIF 35 - Director → ME
    icon of calendar 2011-11-09 ~ 2015-01-27
    IIF 51 - 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.