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

Martin, Graham Victor

    Related profiles found in government register
  • Martin, Graham Victor
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Gleneagles Road, Flixton, Manchester, M41 8SA

      IIF 1 IIF 2
  • Martin, Graham Victor
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Gleneagles Road, Flixton, Manchester, M41 8SA

      IIF 3 IIF 4
  • Martin, Graham Victor
    British partnership secretary born in June 1951

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Graham Victor
    British surveyor born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Gleneagles Road, Flixton, Manchester, M41 8SA

      IIF 10
  • Martin, Graham Victor
    British

    Registered addresses and corresponding companies
    • icon of address 23 Gleneagles Road, Flixton, Manchester, M41 8SA

      IIF 11 IIF 12
  • Martin, Graham Victor
    British company director

    Registered addresses and corresponding companies
    • icon of address 23 Gleneagles Road, Flixton, Manchester, M41 8SA

      IIF 13 IIF 14
  • Martin, Graham Victor
    British director

    Registered addresses and corresponding companies
    • icon of address 23 Gleneagles Road, Flixton, Manchester, M41 8SA

      IIF 15 IIF 16
  • Martin, Graham Victor
    British partnership secretary

    Registered addresses and corresponding companies
    • icon of address 23 Gleneagles Road, Flixton, Manchester, M41 8SA

      IIF 17 IIF 18
  • Martin, Graham Victor
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 23 Gleneagles Road, Flixton, Manchester, M41 8SA

      IIF 19
  • Mr Graham Victor Martin
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ, England

      IIF 20
  • Martin, Graham
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 97, 792 Wilmslow Road, Manchester, M20 6UG, United Kingdom

      IIF 21
  • Martin, Graham
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 97, 792 Wilmslow Road, Didsbury, Manchester, M20 6UG, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-11 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2006-04-30 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    icon of address Suite 97 792 Wilmslow Road, Didsbury, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Suite 97 792 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    340 GBP2024-03-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Hallidays Limited, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-17 ~ dissolved
    IIF 5 - Director → ME
Ceased 10
  • 1
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-03-12 ~ 2002-11-27
    IIF 10 - Director → ME
    icon of calendar 2001-03-12 ~ 2002-11-27
    IIF 19 - Secretary → ME
  • 2
    TAKEFORMAL PROPERTY MANAGEMENT LIMITED - 1998-05-18
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-05-01 ~ 2000-09-08
    IIF 2 - Director → ME
    icon of calendar 1998-05-01 ~ 2000-09-08
    IIF 13 - Secretary → ME
  • 3
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-11 ~ 1997-03-19
    IIF 14 - Secretary → ME
  • 4
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    103 GBP2025-06-30
    Officer
    icon of calendar 2001-10-01 ~ 2007-07-13
    IIF 11 - Secretary → ME
  • 5
    WORTHYFORMAT LIMITED - 1995-10-27
    icon of address Glide Property Management Suite One, 3 Exchange Quay, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-06-30
    Officer
    icon of calendar 1995-11-27 ~ 2003-09-01
    IIF 8 - Director → ME
    icon of calendar 1995-11-27 ~ 2003-09-01
    IIF 18 - Secretary → ME
  • 6
    icon of address 384a Deansgate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 1995-11-06 ~ 2002-09-09
    IIF 3 - Director → ME
    icon of calendar 1995-11-06 ~ 2002-12-16
    IIF 15 - Secretary → ME
  • 7
    icon of address 384a Deansgate, Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    252,686 GBP2023-12-31
    Officer
    icon of calendar 1996-07-20 ~ 2002-09-17
    IIF 7 - Director → ME
  • 8
    CLEANCUT INVESTMENT PROPERTIES LTD - 1998-02-27
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,327 GBP2024-12-31
    Officer
    icon of calendar 1996-03-29 ~ 2018-05-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-21
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 33 Coudray Road, Southport, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    14,136 GBP2024-03-31
    Officer
    icon of calendar 2001-01-10 ~ 2007-09-17
    IIF 1 - Director → ME
    icon of calendar 1997-02-18 ~ 2008-01-15
    IIF 12 - Secretary → ME
  • 10
    PURPOSEUNIT PROPERTY MANAGEMENT LIMITED - 1998-06-19
    icon of address Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-06-06 ~ 2002-12-06
    IIF 4 - Director → ME
    icon of calendar 2002-06-06 ~ 2002-12-06
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.