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

Tye, Martin Reginald

    Related profiles found in government register
  • Tye, Martin Reginald

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St. Edmunds, IP32 7GY, United Kingdom

      IIF 4
    • icon of address Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AB

      IIF 5
  • Tye, Martin Reginald
    British

    Registered addresses and corresponding companies
    • icon of address Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB

      IIF 6
  • Tye, Martin

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St. Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 7
  • Tye, Martin Reginald
    British company director born in February 1957

    Registered addresses and corresponding companies
    • icon of address The Dairy Farm, Nosterfield End Castle Camps, Cambridge, CB1 6TE

      IIF 8
  • Tye, Martin Reginald
    British company director born in February 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St. Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 9
  • Tye, Martin Reginald
    British director born in February 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY

      IIF 10
    • icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 11 IIF 12
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 13
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St. Edmunds, IP32 7GY, United Kingdom

      IIF 14
    • icon of address C/o Eenergy Holdings Limited, 32 Threadneedle Street, London, EC2R 8AY, England

      IIF 15
  • Martin Tye
    British born in February 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St. Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 16
  • Mr Martin Reginald Tye
    British born in February 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 17 IIF 18
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, IP32 7GY, United Kingdom

      IIF 19
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 20 IIF 21
    • icon of address 79 El Herrojo Alto, La Quinta, Benhavis, Marbella, Malaga, 29679, Spain

      IIF 22
  • Tye, Martin Reginald
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY

      IIF 23
    • icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 27
    • icon of address Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB

      IIF 28
    • icon of address Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AB

      IIF 29
    • icon of address 10 Viking Way, Bar Hill, Cambridge, CB23 8EL

      IIF 30
    • icon of address 10, Viking Way, Bar Hill, Cambridge, Cambridgeshire, CB23 8EL

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,258,424 GBP2016-04-30
    Officer
    icon of calendar 1995-04-12 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2011-01-17 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,458 GBP2020-04-30
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    574,980 GBP2023-12-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or controlOE
  • 4
    MASTERMINDERS LIMITED - 2019-01-30
    icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    REFRESHMENT BOX LIMITED - 2010-09-14
    icon of address Stephen M Rout & Company, Menta Business Centre 5 Eastern Way, Bury St Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-28 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2011-07-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    GREENWOOD 2019 LIMITED - 2019-07-03
    icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,139 GBP2025-04-30
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-05-23 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MMEX LTD
    - now
    MMEX PLC - 2019-10-18
    MASTERMINDERS PLC - 2019-07-02
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2019-02-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 8
    icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    131,506 GBP2023-12-31
    Officer
    icon of calendar 2011-10-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    AUTOMATED SYSTEMS GROUP PLC - 2010-12-21
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    5,034,000 GBP2020-09-30
    Officer
    icon of calendar 1994-05-19 ~ 2010-12-22
    IIF 30 - Director → ME
  • 2
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-05 ~ 2024-01-12
    IIF 9 - Director → ME
    icon of calendar 2022-10-05 ~ 2024-01-12
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2024-01-12
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CAMBRIDGE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY - 2003-04-04
    CAMBRIDGE CHAMBER OF COMMERCE (THE) - 1980-12-31
    icon of address Clifford House 2 Station Yard, Oakington, Cambridge, United Kingdom
    Active Corporate (13 parents, 12 offsprings)
    Profit/Loss (Company account)
    -93,080 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1996-04-23 ~ 1999-06-09
    IIF 8 - Director → ME
  • 4
    GLOBAL APPS PLC - 2015-05-12
    icon of address Unit 17 Salmon Fields Business Village, Royton, Oldham, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ 2015-04-17
    IIF 24 - Director → ME
    icon of calendar 2011-11-24 ~ 2015-04-16
    IIF 2 - Secretary → ME
  • 5
    SHORPROON LIMITED - 1988-02-10
    icon of address 20 Trafalgar Way, Bar Hill, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2010-12-22
    IIF 32 - Director → ME
  • 6
    RENEWABLE SOLUTIONS LIGHTING LIMITED - 2022-07-18
    icon of address 20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -130,000 GBP2023-12-31
    Officer
    icon of calendar 2019-04-09 ~ 2020-07-01
    IIF 15 - Director → ME
    icon of calendar 2016-03-07 ~ 2016-07-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2020-07-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    EVOGREEN PLC - 2016-07-18
    R SOLUTIONS EASTERN PLC - 2012-05-23
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -363,822 GBP2023-09-30
    Officer
    icon of calendar 2011-07-07 ~ 2014-12-02
    IIF 23 - Director → ME
    icon of calendar 2011-07-07 ~ 2014-12-02
    IIF 3 - Secretary → ME
  • 8
    EVOGREEN LIMITED - 2012-05-23
    icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2015-04-13
    IIF 27 - Director → ME
  • 9
    icon of address 20 Trafalgar Way, Bar Hill, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2010-12-22
    IIF 31 - 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.