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, Neil Jonathon

    Related profiles found in government register
  • Martin, Neil Jonathon
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Neil Jonathon
    British manufacturing born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, United Kingdom

      IIF 15
  • Martin, Neil Jonathan
    British managing director printed circ born in July 1967

    Registered addresses and corresponding companies
    • icon of address 65 The Drive, Shoreham-by-sea, West Sussex, BN43 5GD

      IIF 16
  • Martin, Neil Jonathan
    British printed circuit manufacturer born in July 1967

    Registered addresses and corresponding companies
    • icon of address 65 The Drive, Shoreham-by-sea, West Sussex, BN43 5GD

      IIF 17
  • Martin, Neil Jonathon
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5,courtlands Ind Estate, Turnden Lane, Cranbrook, Kent, TN17 2QL

      IIF 18
  • Martin, Neil Jonathon
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, United Kingdom

      IIF 19
  • Martin, Neil Jonathon
    British managing director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, United Kingdom

      IIF 20
  • Martin, Neil Jonathon
    British manufacturer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 21
  • Mr Neil Jonathon Martin
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walton Cornerstone, F7 2 Liston Street, Liverpool, L4 5RT, England

      IIF 22
  • Mr Neil Jonathan Martin
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, BN3 5FB, United Kingdom

      IIF 23 IIF 24
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 25
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, United Kingdom

      IIF 26
  • Mr Neil Jonathon Martin
    English born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 27
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, United Kingdom

      IIF 28 IIF 29
  • Neil Jonathon Martin
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Sackville Road, Hove, East Sussex, BN3 3WD, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 162-164 High Street Rayleigh, United Kingdom, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,638 GBP2024-06-30
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 162-164 High Street Rayleigh, United Kingdom, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,907 GBP2024-06-30
    Officer
    icon of calendar 2021-10-16 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    118,073 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 4
    icon of address 162-164 High Street, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,613 GBP2024-06-30
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,322 GBP2024-06-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    533,014 GBP2023-12-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,504 GBP2024-03-31
    Officer
    icon of calendar 2008-12-04 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 162-164 High Street, Rayleigh, Essex, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -36,399 GBP2024-06-30
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 162-164 High Street Rayleigh, United Kingdom, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,546 GBP2024-06-30
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 7 - Director → ME
  • 10
    MERLIN FLEXIBLE CIRCUITS LTD - 2017-07-14
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,875 GBP2022-03-31
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    IIF 1 - Director → ME
  • 11
    DASHUSER LIMITED - 1992-11-11
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,427,069 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 29 - Has significant influence or controlOE
  • 12
    MERLIN FLEX-ABILITY LIMITED - 2014-03-12
    SAKER EQUIPMENT LIMITED - 2010-06-03
    MERLIN CIRCUITS LIMITED - 2006-02-17
    SAKER (H.A.S.L.) SERVICES LIMITED - 2002-11-28
    STASH PROMOTIONS LIMITED - 1998-12-29
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    5,118,139 GBP2024-03-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 14 - Director → ME
  • 13
    FALCON PCB GROUP LTD - 2014-03-31
    FALCON HOLDINGS (SUSSEX) LIMITED - 2008-10-24
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -109,802 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-03-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    MARTET LTD - 2023-10-31
    MERLIN ARTETCH LIMITED - 2018-03-22
    MERLIN PCB LIMITED - 2010-09-14
    icon of address 162-164 High Street, Rayleigh, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -36,345 GBP2024-03-31
    Officer
    icon of calendar 2010-08-17 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address 162-164 High Street, Rayleigh, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address Walton Cornerstone, F7 2 Liston Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    118,073 GBP2019-03-31
    Officer
    icon of calendar 2008-12-04 ~ 2019-10-15
    IIF 18 - Director → ME
  • 2
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,504 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 162-164 High Street, Rayleigh, Essex, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -36,399 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-02-06 ~ 2022-10-01
    IIF 30 - Has significant influence or control OE
  • 4
    MERLIN FLEXIBLE CIRCUITS LTD - 2017-07-14
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,875 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-08-05 ~ 2022-08-01
    IIF 23 - Has significant influence or control OE
  • 5
    DASHUSER LIMITED - 1992-11-11
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,427,069 GBP2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2019-03-29
    IIF 15 - Director → ME
    icon of calendar 1992-09-10 ~ 2006-11-01
    IIF 16 - Director → ME
  • 6
    MERLIN FLEX-ABILITY LIMITED - 2014-03-12
    SAKER EQUIPMENT LIMITED - 2010-06-03
    MERLIN CIRCUITS LIMITED - 2006-02-17
    SAKER (H.A.S.L.) SERVICES LIMITED - 2002-11-28
    STASH PROMOTIONS LIMITED - 1998-12-29
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    5,118,139 GBP2024-03-31
    Officer
    icon of calendar 1996-08-08 ~ 2019-05-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2019-08-07
    IIF 26 - Has significant influence or control OE
  • 7
    MARTET LTD - 2023-10-31
    MERLIN ARTETCH LIMITED - 2018-03-22
    MERLIN PCB LIMITED - 2010-09-14
    icon of address 162-164 High Street, Rayleigh, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -36,345 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-17 ~ 2022-08-16
    IIF 25 - Has significant influence or control OE
  • 8
    KESTREL INTERNATIONAL CIRCUITS LIMITED - 2022-09-01
    icon of address 1 Chapel Street, Warwick, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,736,669 GBP2022-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2022-06-22
    IIF 8 - Director → ME
    icon of calendar 1995-03-07 ~ 2005-06-30
    IIF 17 - Director → 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.