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, Andrew

    Related profiles found in government register
  • Martin, Andrew
    British company director

    Registered addresses and corresponding companies
  • Martin, Andrew
    British managing director born in July 1965

    Registered addresses and corresponding companies
    • icon of address 49 Wellington Road, St Albans, Hertfordshire, AL1 5NJ

      IIF 4
  • Martin, Andrew John
    British director

    Registered addresses and corresponding companies
  • Martin, Andrew
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Barn, Hook Norton Road, Swerford, Chipping Norton, OX7 4BF, England

      IIF 9
  • Martin, Andrew
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bayfield, Thwaite Brow Lane, Lancashire, Bolton Le Sands, LA5 8DE, England

      IIF 10
  • Martin, Andrew
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Andrew
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Ver Road, Redbourn, Hertfordshire, AL3 7PE, United Kingdom

      IIF 15
    • icon of address 156b, Harpenden Road, St Albans, AL3 6BZ, United Kingdom

      IIF 16
  • Martin, Andrew
    British project management born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156b Harpenden Road, St. Albans, United Kingdom, Hertfordshire, AL3 6BZ, England

      IIF 17
  • Martin, Andrew John
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Whitehills Business Park, Thompson Way, Blackpool, FY4 5PN, United Kingdom

      IIF 18
  • Martin, Andrew John
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Thompson Road, Whitehills Business Park, Blackpool, FY4 5PN, England

      IIF 19
    • icon of address Unit 15, Thompson Rd, Blackpool, Lancashire, FY4 5PN, United Kingdom

      IIF 20
    • icon of address Unit 15, Thompson Rd, Whitehills Business Park, Blackpool, Lancashire, FY4 5PN, England

      IIF 21
    • icon of address Unit 15, Thompson Rd, Whitehills Business Park, Blackpool, Lancashire, FY4 5PN, United Kingdom

      IIF 22 IIF 23
    • icon of address Unit 15, Thompson Road, Whitehills Business Park, Blackpool, FY4 5PN, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 15, Thompson Road, Whitehills Business Park, Blackpool, Lancashire, FY4 5PN, United Kingdom

      IIF 27 IIF 28
    • icon of address Unit 15, Thompson Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5PN, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit 15, Unit 15, Thompson Way, Blackpool, Lancashire, FY4 5PN, United Kingdom

      IIF 31
    • icon of address Bayfield, Thwaite Brow Lane, Bolton Le Sands, LA5 8DE, England

      IIF 32
    • icon of address Bayfield, Thwaite Brow Lane Bolton Le Sands, Carnforth, Lancashire, LA5 8DE

      IIF 33 IIF 34 IIF 35
    • icon of address Bayfield, Thwaite Brow Lane, Bolton Le Sands, Carnforth, Lancashire, LA5 8DE, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Keer Bridge Business Park, Warton Road, Carnforth, Lancashire, LA5 9HA, England

      IIF 39
    • icon of address Keerbridge Business Park, Warton Road, Carnforth, Lancashire, LA5 9HA, England

      IIF 40
    • icon of address 19-24, Friargate, Penrith, Cumbria, CA11 7XR, England

      IIF 41
  • Martin, Andrew John
    British finance director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-24, Friargate, Penrith, Cumbria, CA11 7XR, England

      IIF 42
  • Martin, Andrew John
    British financial controller born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bayfield, Thwaite Brow Lane Bolton Le Sands, Carnforth, Lancashire, LA5 8DE

      IIF 43
  • Mr Andrew Martin
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Barn, Hook Norton Road, Swerford, Chipping Norton, OX7 4BF, England

      IIF 44
  • Mr Andrew Martin
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bayfield, Thwaite Brow Lane, Lancashire, Bolton Le Sands, LA5 8DE, England

      IIF 45
  • Mr Andrew John Martin
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bayfield, Thwaite Brow Lane, Bolton Le Sands, Lancashire, LA5 8DE, England

      IIF 46
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Bayfield, Thwaite Brow Lane, Lancashire, Bolton Le Sands, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,032 GBP2024-03-31
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 156b Harpenden Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Morgan Rose, 37 Marlowes, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 156b Harpenden Road St. Albans, United Kingdom, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Yew Tree Barn Hook Norton Road, Swerford, Chipping Norton, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,448 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    icon of address Andrew Martin Unit 15 Thompson Rd, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Keerbridge Business Park, Warton Road, Carnforth, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address Andrew Martin, Bayfield Thwaite Brow Lane, Bolton Le Sands, Carnforth, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address Keer Bridge Business Park, Warton Road, Carnforth, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 39 - Director → ME
  • 10
    icon of address Bayfield Thwaite Brow Lane, Bolton Le Sands, Carnforth, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 36 - Director → ME
Ceased 26
  • 1
    icon of address 20 Carr Lane, Middleton, Nr Morecambe, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    12,886 GBP2024-07-31
    Officer
    icon of calendar 2022-05-01 ~ 2022-08-01
    IIF 37 - Director → ME
  • 2
    CROMPTON SAMUEL LIMITED - 2006-02-03
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2009-05-01
    IIF 11 - Director → ME
    icon of calendar 2006-02-01 ~ 2009-05-01
    IIF 3 - Secretary → ME
  • 3
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2021-05-31
    IIF 19 - Director → ME
  • 4
    icon of address Unit 1 Neptune Court, 1 Neptune Court, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,647 GBP2024-01-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-05-31
    IIF 20 - Director → ME
  • 5
    icon of address Unit 1 Neptune Court, Hallam Way, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2021-05-31
    IIF 18 - Director → ME
  • 6
    icon of address Unit 1 Neptune Court, Hallam Way, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -238,899 GBP2024-02-28
    Officer
    icon of calendar 2019-12-06 ~ 2021-05-31
    IIF 21 - Director → ME
  • 7
    icon of address Unit 1 Neptune Court, Hallam Way, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2021-05-31
    IIF 25 - Director → ME
  • 8
    icon of address Unit 1 Neptune Court, Hallam Way, Blackpool, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -163,575 GBP2024-02-28
    Officer
    icon of calendar 2020-03-13 ~ 2021-05-31
    IIF 22 - Director → ME
  • 9
    icon of address Unit 1 Neptune Court, Hallam Way, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2021-05-31
    IIF 29 - Director → ME
  • 10
    icon of address Unit 1 Neptune Court, Hallam Way, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2020-01-07 ~ 2021-05-31
    IIF 24 - Director → ME
  • 11
    icon of address Unit 1 Neptune Court, Hallam Way, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2021-05-31
    IIF 30 - Director → ME
  • 12
    icon of address Unit 1 Neptune Court, Hallam Way, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-06-13 ~ 2021-05-31
    IIF 26 - Director → ME
  • 13
    icon of address 1 Neptune Court, Hallam Way, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    246,424 GBP2024-01-31
    Officer
    icon of calendar 2019-04-01 ~ 2021-05-31
    IIF 23 - Director → ME
  • 14
    icon of address Unit 1 Neptune Court, Hallam Way, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2021-05-31
    IIF 27 - Director → ME
  • 15
    TOWCOURT LIMITED - 1995-02-28
    THE TAPE DRIVE LIBRARY LIMITED - 2005-06-16
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-01 ~ 2009-06-01
    IIF 13 - Director → ME
    icon of calendar 1999-10-20 ~ 2009-06-01
    IIF 2 - Secretary → ME
  • 16
    icon of address 2 Beezon Road, Kendal, Cumbria
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-25 ~ 2010-10-01
    IIF 8 - Secretary → ME
  • 17
    KIRKSTONE GREEN SLATE QUARRIES LIMITED - 1991-06-10
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2005-05-20
    IIF 43 - Director → ME
    icon of calendar 2001-06-14 ~ 2005-05-20
    IIF 7 - Secretary → ME
  • 18
    CREATE DEVELOPMENTS (WINSFORD) LTD - 2025-07-14
    icon of address Unit D, Norman Road, Rochdale
    Active Corporate (3 parents)
    Equity (Company account)
    -26,676 GBP2024-01-31
    Officer
    icon of calendar 2020-12-10 ~ 2021-05-31
    IIF 31 - Director → ME
  • 19
    icon of address 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-01 ~ 2009-06-01
    IIF 14 - Director → ME
    icon of calendar 2008-03-01 ~ 2009-05-01
    IIF 1 - Secretary → ME
  • 20
    icon of address 437 Central Drive, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    629,866 GBP2024-07-31
    Officer
    icon of calendar 2007-02-23 ~ 2009-05-23
    IIF 33 - Director → ME
    icon of calendar 2007-02-23 ~ 2009-05-23
    IIF 5 - Secretary → ME
  • 21
    icon of address 437 Central Drive, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,878 GBP2024-07-31
    Officer
    icon of calendar 2007-02-23 ~ 2008-07-01
    IIF 35 - Director → ME
    icon of calendar 2007-02-23 ~ 2009-05-23
    IIF 6 - Secretary → ME
  • 22
    KIRKSTONE LIMITED - 2014-03-03
    icon of address Mill House, Skelwith Bridge, Ambleside, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2005-05-20
    IIF 34 - Director → ME
  • 23
    icon of address Unit 1 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ 2021-05-31
    IIF 28 - Director → ME
  • 24
    icon of address 19-24 Friargate, Penrith, Cumbria, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2020-02-11
    IIF 42 - Director → ME
    icon of calendar 2021-05-20 ~ 2021-09-28
    IIF 41 - Director → ME
  • 25
    CK2 LIMITED - 2015-04-28
    icon of address 34 Ver Road, Redbourn, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2010-03-01 ~ 2012-11-01
    IIF 15 - Director → ME
  • 26
    ADVANCED COMMUNICATION AND INFORMATION SYSTEMS LIMITED - 2010-11-01
    GINANDTONIC (NO1) LIMITED - 1995-05-01
    VIX TECHNOLOGY LIMITED - 2015-11-11
    VIX ACIS LIMITED - 2014-07-01
    icon of address Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-02 ~ 1998-09-07
    IIF 4 - 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.