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, James

    Related profiles found in government register
  • Martin, James
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Boleyn Avenue, Peterborough, PE2 9RA, United Kingdom

      IIF 1
  • Martin, James
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, St. James Road, Northampton, NN5 5LF

      IIF 2
    • 16, Boleyn Avenue, Peterborough, PE2 9RA, United Kingdom

      IIF 3
    • 26, Boleyn Avenue, Peterborough, PE2 9RA, England

      IIF 4
    • 26, Boleyn Avenue, Peterborough, PE2 9RA, United Kingdom

      IIF 5
  • Martin, James
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Empire Court, Albert Street, Redditch, B97 4DA, England

      IIF 6
  • Martin, James
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 7
    • Unit 6 Empire Court, Albert Street, Redditch, B97 4DA, England

      IIF 8
  • Martin, James
    British company director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Knowle Ave, Leeds, LS42PQ, England

      IIF 9
  • Martin, James
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 403 Lonsdale House, A2, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 10
    • Bentinck House, 3-8 Bolsover Street, London, W1W 6AB, United Kingdom

      IIF 11
    • C/o Nice Accounting, 2/f Rear, 36 Gerrard Street, London, W1D 5QA, England

      IIF 12
    • Unit 39 St Olavs Court, City Business Centre, Lower Road, London, England, SE16 2XB

      IIF 13
    • Unit 74, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 14
  • Martin, James
    British accountant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Martin, James
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Martin, James
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, James
    British chief executive born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Beacon Close, Birmingham, B45 9DA, United Kingdom

      IIF 21
  • Martin, James
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Beacon Close, Birmingham, B45 9DA, United Kingdom

      IIF 22
  • Martin, James
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 52, Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 23
    • 68, Wood View, Gadebridge, Hemel Hempstead, HP1 3HR, United Kingdom

      IIF 24
    • 21 Beacon Close, Rubery, Rednal, Birmingham, B45 9DA, United Kingdom

      IIF 25 IIF 26
  • Martin, James
    British motorway maintenance born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, James
    British project manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Umfreville Rd, London, N4 1RY, United Kingdom

      IIF 30
  • Martin, James
    British statistician born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Wintergardens Way, Banbury, OX16 1UX, United Kingdom

      IIF 31
  • Martin, James
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 32
  • Martin, James
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, James Road, Dartford, DA1 3NE, United Kingdom

      IIF 33
  • Martin, James
    British entrepreneur born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, James Road, Dartford, Kent, DA1 3NE, United Kingdom

      IIF 34
  • Martin, James
    British student born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, James Road, Dartford, DA1 3NE, United Kingdom

      IIF 35
    • 9, James Road, Dartford, Kent, DA13NE, United Kingdom

      IIF 36
  • Martin, James
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Lyneham Road, Crowthorne, Berkshire, RG45 6NP, United Kingdom

      IIF 37
  • Martin, James
    British labourer born in February 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Martin, James
    Scottish director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Findhorn Street, Dundee, Angus, DD4 9PN, United Kingdom

      IIF 39
  • Martin, James
    Scottish engineer born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Findhorn Street, Dundee, DD4 9PN, United Kingdom

      IIF 40 IIF 41
  • Martin, James
    Scottish general foreman born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Findhorn Street, Dundee, Angus, DD4 9PN, United Kingdom

      IIF 42
  • Martin, James
    Scottish plater born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Findhorn Street, Dundee, Angus, DD4 9PN, Scotland

      IIF 43
  • Martin, James
    English engineer born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Martin, James
    English motor trade born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernlea, Fir Tree Road, Banstead, SM7 1NJ, United Kingdom

      IIF 45
  • Martin, James Liam
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Christchurch Road, Hemel Hempstead, HP2 5BX, United Kingdom

      IIF 46
    • 3, Christchurch Road, Hemel Hempstead, Herts, HP2 5BX, United Kingdom

      IIF 47
  • Martin, Samuel James
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 48
  • Martin James
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 49
  • Martin, James
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 50
  • Martin, James Edward
    British hardware merchant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Drumsaragh Road, Kilrea, Coleraine, BT51 5XR, Northern Ireland

      IIF 51
  • Mr George James
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 52
    • Jwm, 2 Brickfield Way, Rochford, SS4 1NB, United Kingdom

      IIF 53
  • Mr Martin James
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colesgrove, Chandlers Road, Harvel, Meopham, Kent, DA13 0DB, United Kingdom

      IIF 54
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 55 IIF 56
  • Martin, James
    United Kingdom surveyor

    Registered addresses and corresponding companies
    • 103 Milngavie Road, Bearsden, Glasgow, G61 2EL

      IIF 57
  • Mr James Martin
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Boleyn Avenue, Peterborough, PE2 9RA, United Kingdom

      IIF 58
    • 26, Boleyn Avenue, Peterborough, PE2 9RA, United Kingdom

      IIF 59 IIF 60
  • James, Martin
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coles Grove, Chandlers Road, Harvel, Kent, DA13 0BD, United Kingdom

      IIF 61
    • Coles Grove, Chandlers Road, Harvel, Meopham, Kent, DA13 0DB, United Kingdom

      IIF 62
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, Surrey, TW9 2JA, United Kingdom

      IIF 63
  • Martin, James
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit E4a, Astwood Business Park, Astwood Bank, Redditch, Worcestershire, B96 6HH, England

      IIF 64
  • Martin, James
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Beechurst, 8 Commercial Road, Dereham, Norfolk, NR19 1AE, United Kingdom

      IIF 65
  • Martin, James
    British offshore water specialist born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Wayland House, High Street, Watton, Thetford, Norfolk, IP25 6AR, England

      IIF 66
  • Martin, James Alexander
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 67
  • James, George
    British shop keeper born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118-120, London Road, Mitcham, Surrey, CR4 3LB, United Kingdom

      IIF 68
  • James, George
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 69
    • Jwm, 2 Brickfield Way, Purdeys Industrial Estate, Rochford, Essex, SS4 1NB, United Kingdom

      IIF 70
  • James, Martin
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 71
  • Martin, Alexander James
    British manager born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
  • Martin, James
    United Kingdom director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Milngavie Road, Bearsden, Glasgow, G61 2EL, Scotland

      IIF 73
  • Martin, James
    United Kingdom none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Milngavie Road, Bearsden, Glasgow, G61 2EL, Scotland

      IIF 74
  • Martin, James
    United Kingdom project manager / quantity surveyor born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Silvertrees Gardens, Bothwell, Glasgow, G71 8FJ, United Kingdom

      IIF 75
  • Martin, James
    United Kingdom quantity surveyor born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 Milngavie Road, Bearsden, Glasgow, G61 2EL

      IIF 76
  • Martin, James
    United Kingdom surveyor born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 Milngavie Road, Bearsden, Glasgow, G61 2EL

      IIF 77
  • Martin, James
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 78
  • Martin, James
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22 Greenbank, Greenbank, Barnt Green, Birmingham, B45 8DH, United Kingdom

      IIF 79
  • Mr James Martin
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
    • Unit 6 Empire Court, Albert Street, Redditch, B97 4DA, England

      IIF 81
  • Mr James Martin
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Knowle Ave, Leeds, LS42PQ, England

      IIF 82
  • James Martin
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83 IIF 84
  • James Martin
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Flat A, Broomwood Road, London, SW11 6HU, England

      IIF 85
  • Lithgo, Martin James
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Golden Flats Apartments, Ripon Close, Hartlepool, TS25 1JN, United Kingdom

      IIF 86
  • Lithgo, Martin James
    British plater born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Station Lane, Seaton Carew, Hartlepool, England, TS25 1DX, United Kingdom

      IIF 87
  • Martin, James
    English director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Verde Close, Eye, Peterborough, PE6 7GR, England

      IIF 88 IIF 89
  • Martin, James
    British management consultant born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 21, Leslie Park Road, Croydon, CR0 6TN, England

      IIF 90
  • Mr James Martin
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 74, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 91
  • Mr James Martin
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 92
  • Mr James Martin
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 93
  • Mr James Martin
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Beacon Close, Birmingham, B45 9DA, United Kingdom

      IIF 94 IIF 95
    • Suite 52, Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 96
    • 21 Beacon Close, Rubery, Rednal, Birmingham, B45 9DA, United Kingdom

      IIF 97 IIF 98
  • James Martin
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Lyneham Road, Crowthorne, Berkshire, RG45 6NP, United Kingdom

      IIF 99
  • Martin, James
    British director born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 181 Agivey Road, Aghadowey, Coleraine, BT51 4AB

      IIF 100
  • Mr James Martin
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 101
    • 9, James Road, Dartford, Kent, DA1 3NE, England

      IIF 102
  • Orbell, Martin James
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jacks Yard, The Street, Sheering, Bishops Stortford, Herfordshire, CM22 7LY, England

      IIF 103
  • Orbell, Martin James
    British lettings born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jacks Yard, The Street, Sheering, Bishops Stortford, Hertfordshire, CM22 7LY, United Kingdom

      IIF 104
  • Orbell, Martin James
    British motor trade born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jacks Yard, The Street, Sheering, Essex, CM22 7LY, United Kingdom

      IIF 105
  • Tysoe, Martin James
    British motor trade born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, New Road, Geddington, Northamptonshire, NN14 1AT, United Kingdom

      IIF 106
  • Tysoe, Martin James
    British transmission rebuilder born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 A1m1 Business Centre, Garrard Way Telford Way, Ind Estate Kettering, Northamptonshire, NN16 8TD

      IIF 107
  • Mr James Martin
    British born in February 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 108
  • James, Martin Peter
    British motor trade born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 St. Lawrence Road, Ansley, Nuneaton, Warwickshire, CV10 9PW

      IIF 109
  • James Martin
    English born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 110
  • Martin, James
    British

    Registered addresses and corresponding companies
    • 103, Milngavie Road, Bearsden, Glasgow, G61 2EL, Scotland

      IIF 111
    • Apple Acre, Loxwood Road, Rudgwick, Horsham, West Sussex, RH12 3DR, England

      IIF 112
  • Mr James Martin
    Scottish born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Findhorn Street, Dundee, Angus, DD4 9PN, United Kingdom

      IIF 113
    • 115, Findhorn Street, Dundee, DD4 9PN, Scotland

      IIF 114
  • James, George Martin
    British consultant born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colesgrove, Chandlers Grove, Harvel, Gravesend, DA13 0DB, United Kingdom

      IIF 115
  • James, George Martin
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 116
  • James, Martin
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colesgrove, Chandlers Road, Harvel, Meopham, Kent, DA13 0DB

      IIF 117
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 118 IIF 119
  • James, George
    born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 120
  • Martin, James Edward
    British accountant

    Registered addresses and corresponding companies
    • 40 Bradfield Close, Burpham, Guildford, Surrey, GU4 7YT

      IIF 121
  • Martin, James Edward
    British management accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Apple Acre, Loxwood Road, Rudgwick, Horsham, West Sussex, RH12 3DR, England

      IIF 122
  • Mr James Nicola Martin
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Greenbank, Greenbank, Barnt Green, Birmingham, B45 8DH, United Kingdom

      IIF 123
  • Mr Martin James
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hamble Avenue, Blackwater, Camberley, GU17 0HP, England

      IIF 124
    • 27, Hamble Avenue, Blackwater, Camberley, Hampshire, GU17 0HP, England

      IIF 125
  • James, George Martin
    born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colesgrove, Chandlers Road, Harvel, Gravesend, Kent, DA13 0DB, United Kingdom

      IIF 126
  • James, Martin
    British roofer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hamble Avenue, Blackwater, Camberley, GU17 0HP, England

      IIF 127
    • 27, Hamble Avenue, Blackwater, Camberley, Hampshire, GU17 0HP, England

      IIF 128
  • Martin, James Edward
    British accountant born in February 1966

    Registered addresses and corresponding companies
    • 40 Bradfield Close, Burpham, Guildford, Surrey, GU4 7YT

      IIF 129
  • Mr James Martin
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 130
  • Martin, James Alexander
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Brisbane Way, Cannock, WS12 2GR, England

      IIF 131
  • Martin, James Alexander
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Brisbane Way, Cannock, WS12 2GR, England

      IIF 132
    • Military House, 24 Castle Street, Chester, CH1 2DS, England

      IIF 133
    • Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 134
  • Cannon, James Martin
    British plater born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 97, Scalloway Park, Fraserburgh, Aberdeenshire, AB43 9FB, Scotland

      IIF 135
  • Mr James Martin
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Beechurst, 8 Commercial Road, Dereham, Norfolk, NR19 1AE, United Kingdom

      IIF 136
    • Unit E4a, Astwood Business Park, Astwood Bank, Redditch, Worcestershire, B96 6HH, England

      IIF 137
  • Mr James Martin
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Wayland House, High Street, Watton, Thetford, Norfolk, IP25 6AR

      IIF 138
  • James Martin
    United Kingdom born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Silvertrees Gardens, Glasgow, G71 8FJ, United Kingdom

      IIF 139
  • Lithgo, Martin James
    British construction engineer born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cath Hill Close, Hartlepool, TS25 2FD, England

      IIF 140
  • Martin, James

    Registered addresses and corresponding companies
  • Mr James Martin
    British born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr James Martin
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • King George V Playing Fields, Guildford Road Rudgwick, Horsham, West Sussex, RH12 3JJ

      IIF 152
  • Mr James Martin
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 153
  • George James
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 118-120, London Road, Mitcham, Surrey, CR4 3LB, England

      IIF 154
  • Mr James Martin
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 155
  • Mr James Martin
    English born in April 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Martin
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 21, Leslie Park Road, Croydon, CR0 6TN, England

      IIF 158
  • Mr Martin Orbell
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Jacks Yard, The Street, Sheering, CM22 7LY

      IIF 159
  • Orbell, Martin James
    British transport driver born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Braeburn, Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire, CM22 7BD, England

      IIF 160
  • Mr George James
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 307-309, St. Saviours Road, Leicester, LE5 4HG, England

      IIF 161
    • Dee Way, Off, Teme Road, Worcester, WR4 9AW, United Kingdom

      IIF 162
  • Mr James Martin
    British born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o Pfs & Partners, 16 Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 163
  • Mr Martin James Lithgo
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cath Hill Close, Hartlepool, TS25 2FD, England

      IIF 164
  • Crandon, Martin James
    English chartered surveyor born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 17, The Cornfields, Wick St. Lawrence, Weston Super Mare, North Somerset, BS22 9DY, England

      IIF 165
  • Crandon, Martin James
    English director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 17 The Cornfields, Wick St Lawrence, Weston-super-mare, BS22 9DY, England

      IIF 166
  • James, Martin Gareth Edwards

    Registered addresses and corresponding companies
    • 27, Hamble Avenue, Blackwater, Camberley, Hampshire, GU17 0HP, England

      IIF 167
  • Mr Martin James Crandon
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 17, The Cornfields, Weston-super-mare, Somerset, BS22 9DY, England

      IIF 168
    • 17, The Cornfields, Wick St Lawrence, Weston-super-mare, North Somerset, BS22 9DY, England

      IIF 169
  • James, George
    Indian company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • James, George
    Indian director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 307-309, St. Saviours Road, Leicester, LE5 4HG, England

      IIF 172
    • Dee Way, Off, Teme Road, Worcester, WR4 9AW, United Kingdom

      IIF 173
  • Mr Samuel James Martin
    British born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 181 Agivey Road, Aghadowey, Coleraine, BT51 4AB

      IIF 174
  • Martin Gareth Edwards James
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hamble Avenue, Blackwater, Camberley, Hampshire, GU17 0HP, England

      IIF 175
  • Mr James Alexander Martin
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Brisbane Way, Cannock, WS12 2GR, England

      IIF 176 IIF 177
    • Military House, 24 Castle Street, Chester, CH1 2DS, England

      IIF 178
  • James, Martin Gareth Edwards
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hamble Avenue, Blackwater, Camberley, Hampshire, GU17 0HP, England

      IIF 179
  • Mr Martin Gareth Edward James
    British born in June 1978

    Resident in Blackwater

    Registered addresses and corresponding companies
    • 27 Hamble Avenue Blackwater Camberly Surrey, Hamble Avenue, Blackwater, Surrey, GU170HP, United Kingdom

      IIF 180
  • James, Martin Gareth Edward
    British roof tiler born in June 1978

    Resident in Blackwater

    Registered addresses and corresponding companies
    • 27 Hamble Avenue Blackwater Camberly Surrey, Hamble Avenue, Blackwater, Surrey, GU17 0HP, United Kingdom

      IIF 181
  • Mr James Martin
    Northern Irish born in October 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 69, Drumsaragh Road, Kilrea, Coleraine, BT51 5XR

      IIF 182
child relation
Offspring entities and appointments
Active 86
  • 1
    2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-03-20 ~ dissolved
    IIF 115 - director → ME
  • 2
    9 James Road, Dartford, Kent
    Dissolved corporate (1 parent)
    Officer
    2009-08-17 ~ dissolved
    IIF 36 - director → ME
  • 3
    C/o Pfs & Partners, 16 Main Street, Limavady, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    36,650 GBP2023-06-30
    Person with significant control
    2020-08-17 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 5
    2nd Floor 9 Portland Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    231,431 GBP2021-12-31
    Officer
    2018-09-13 ~ now
    IIF 67 - director → ME
  • 6
    Military House, 24 Castle Street, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,860 GBP2023-03-31
    Officer
    2020-04-02 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2020-04-02 ~ dissolved
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Right to appoint or remove directorsOE
  • 7
    P W John & Co, 23 Wadham Street, Weston-super-mare, England
    Corporate (1 parent)
    Equity (Company account)
    37 GBP2024-10-31
    Officer
    2015-10-28 ~ now
    IIF 166 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    27 Hamble Avenue, Blackwater, Camberley, England
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 127 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 9
    Fernlea, Fir Tree Road, Banstead, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2018-06-21 ~ dissolved
    IIF 45 - director → ME
  • 10
    Unit 17 Cottesbrooke Park, Heartlands Business Park, Daventry, England
    Corporate (4 parents)
    Officer
    2024-04-25 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 11
    ROCKYGROVE LIMITED - 1986-07-15
    2 Brickfield Way, Rochford, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 61 - director → ME
  • 12
    97 Scalloway Park, Fraserburgh, Aberdeenshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 135 - director → ME
  • 13
    49 The Cornfields, Weston-super-mare, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    5 GBP2017-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Right to appoint or remove directorsOE
  • 14
    9 James Road, Dartford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 35 - director → ME
  • 15
    Dee Way, Off, Teme Road, Worcester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-28 ~ now
    IIF 173 - director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 16
    42 Dudhope Crescent Road, Dundee, Angus, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-02-05 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 17
    21 Beacon Close, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-07-05 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 18
    Suite 52 Pinfold Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-03-29 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 19
    3 Lyttleton Court, Birmingham Street, Halesowen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 20
    21 Beacon Close Rubery, Rednal, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,226 GBP2020-08-31
    Officer
    2019-08-16 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    7 Bell Yard, London, England
    Corporate (2 parents)
    Officer
    2024-06-17 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 22
    26 Boleyn Avenue, Peterborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-02 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 23
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    146,446 GBP2023-09-30
    Officer
    2010-09-20 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 155 - Ownership of shares – More than 50% but less than 75%OE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Right to appoint or remove directors as a member of a firmOE
    IIF 155 - Has significant influence or controlOE
    IIF 155 - Has significant influence or control as a member of a firmOE
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-12-15 ~ now
    IIF 20 - director → ME
    2023-12-15 ~ now
    IIF 148 - secretary → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 83 - Has significant influence or controlOE
  • 25
    81 Lockwood Way, Hampton Water, Peterborough, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,420 GBP2024-07-31
    Officer
    2021-07-15 ~ now
    IIF 88 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 26
    81 Lockwood Way, Hampton Water, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    -9,541 GBP2024-02-28
    Officer
    2017-02-16 ~ now
    IIF 89 - director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    BLUEPRINT MARKETING NETWORK LIMITED - 2014-02-28
    26 Boleyn Avenue, Peterborough, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 4 - director → ME
  • 28
    21 Lyneham Road, Crowthorne, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-16 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 29
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -232,565 GBP2024-04-05
    Officer
    2023-06-07 ~ now
    IIF 118 - llp-designated-member → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove membersOE
  • 30
    C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    234,357 GBP2023-08-31
    Officer
    2023-02-23 ~ now
    IIF 48 - director → ME
  • 31
    107 Jupiter Drive, Hemel Hempstead, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-08 ~ dissolved
    IIF 29 - director → ME
    2010-02-08 ~ dissolved
    IIF 143 - secretary → ME
  • 32
    107 Jupiter Drive, Hemel Hempstead, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-12 ~ dissolved
    IIF 27 - director → ME
    2010-05-12 ~ dissolved
    IIF 145 - secretary → ME
  • 33
    Jacks Yard, The Street, Sheering
    Dissolved corporate (1 parent)
    Officer
    2013-10-24 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 34
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -797 GBP2023-12-31
    Officer
    2023-11-17 ~ now
    IIF 132 - director → ME
  • 35
    HIGHWAYS INDUSTRY LTD - 2011-10-18
    5 Marchmont Gate, Boundary Way, Hemel Hempstead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-08 ~ dissolved
    IIF 24 - director → ME
  • 36
    11 Broomwood Road, London, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    29,148 GBP2016-06-30
    Officer
    2015-09-14 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Has significant influence or controlOE
  • 37
    103 Milngavie Road, Bearsden, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    9,716 GBP2024-03-31
    Officer
    2014-06-19 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 38
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,876,142 GBP2024-03-31
    Officer
    2020-08-19 ~ now
    IIF 119 - llp-designated-member → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove membersOE
  • 39
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    161,491 GBP2023-04-30
    Officer
    2017-01-11 ~ dissolved
    IIF 116 - director → ME
  • 40
    Nucleus House 2nd Floor, Lower Mortlake Road, Richmond, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -274,261 GBP2023-04-01 ~ 2024-03-31
    Officer
    2009-02-06 ~ now
    IIF 117 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
  • 41
    89 High Street Hadleigh, Ipswich, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2014-08-14 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    21 Leslie Park Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-17 ~ now
    IIF 90 - director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 43
    115 Findhorn Street, Dundee, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-03-25 ~ dissolved
    IIF 42 - director → ME
  • 44
    40/42 Brantwood Avenue, Dundee
    Dissolved corporate (1 parent)
    Officer
    2012-12-07 ~ dissolved
    IIF 41 - director → ME
  • 45
    11 Knowle Ave, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-24 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 46
    Apple Acre Loxwood Road, Rudgwick, Horsham, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2006-11-30 ~ dissolved
    IIF 112 - secretary → ME
  • 47
    Braeburn Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-23 ~ dissolved
    IIF 160 - director → ME
  • 48
    JAMES MARTIN VENTURES LTD - 2024-08-20
    15 Brisbane Way, Cannock, England
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -298 GBP2023-12-31
    Officer
    2022-08-23 ~ now
    IIF 131 - director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 49
    40/42 Brantwood Avenue, Dundee
    Dissolved corporate (2 parents)
    Officer
    2014-09-08 ~ dissolved
    IIF 40 - director → ME
  • 50
    SALT CAVE ESSEX LIMITED - 2019-02-20
    C/o Begbies Traynor, Innovation Centre Medway Maidstone Road, Chatham, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    53,581 GBP2021-11-04
    Officer
    2016-05-05 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    27 Hamble Avenue, Blackwater, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-01 ~ dissolved
    IIF 181 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 52
    27 Hamble Avenue, Blackwater, Camberley, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 179 - director → ME
    2021-03-09 ~ dissolved
    IIF 167 - secretary → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 53
    9 James Road, Dartford, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-18 ~ dissolved
    IIF 34 - director → ME
  • 54
    21 Beacon Close, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-05 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 55
    Wayland House High Street, Watton, Thetford, Norfolk
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -672 GBP2016-10-31
    Officer
    2012-10-30 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 56
    22 Greenbank Greenbank, Barnt Green, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-22 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 57
    21 Silvertrees Gardens, Bothwell, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-07-27 ~ dissolved
    IIF 75 - director → ME
    2016-07-27 ~ dissolved
    IIF 142 - secretary → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,638 GBP2023-09-30
    Person with significant control
    2024-05-02 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 176 - Has significant influence or control over the trustees of a trustOE
  • 59
    118-120 London Road, Mitcham, Surrey
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -197,806 GBP2023-10-31
    Officer
    2013-08-01 ~ now
    IIF 171 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 61
    99 Station Lane, Seaton Carew, Hartlepool, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 87 - director → ME
  • 62
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -336 GBP2020-11-02
    Officer
    2017-10-24 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 63
    9 James Road, Dartford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -335 GBP2020-12-31
    Officer
    2018-12-27 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-12-27 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 64
    107 Jupiter Drive, Hemel Hempstead, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-13 ~ dissolved
    IIF 28 - director → ME
    2010-05-13 ~ dissolved
    IIF 144 - secretary → ME
  • 65
    181 Agivey Road, Aghadowey, Coleraine
    Dissolved corporate (2 parents)
    Equity (Company account)
    -29,964 GBP2018-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 66
    38 Higham Avenue, Snodland, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2020-06-11 ~ now
    IIF 70 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-15 ~ dissolved
    IIF 46 - director → ME
  • 68
    118-120 London Road, Mitcham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 68 - director → ME
  • 69
    Unit 6 Empire Court, Albert Street, Redditch, England
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2018-06-21 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 70
    RATE RECRUITMENT LIMITED - 2017-06-19
    Unit 6 Empire Court, Albert Street, Redditch, England
    Corporate (3 parents)
    Equity (Company account)
    -31,599 GBP2023-12-31
    Officer
    2019-02-14 ~ now
    IIF 8 - director → ME
  • 71
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 44 - director → ME
    2024-08-23 ~ now
    IIF 149 - secretary → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 72
    2nd Floor, 45 Grosvenor Road, St Albans, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 47 - director → ME
  • 73
    27 Hamble Avenue, Blackwater, Camberley, Hampshire, England
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 128 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 74
    4 Cath Hill Close, Hartlepool, England
    Corporate (3 parents)
    Officer
    2024-08-19 ~ now
    IIF 140 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
  • 75
    16 Boleyn Avenue, Peterborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-05-29 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    115 Findhorn Street, Dundee, Angus, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 77
    2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-06 ~ now
    IIF 69 - director → ME
  • 78
    207 Rockingham Road, Kettering, Northamptonshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,558 GBP2024-04-30
    Officer
    2011-07-05 ~ now
    IIF 106 - director → ME
  • 79
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-25 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 80
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-09-06 ~ now
    IIF 17 - director → ME
  • 81
    Q FIELD MARKETING SOLUTIONS LIMITED - 2016-07-29
    NOP GLOBAL LIMITED - 2016-06-07
    GFK NOP FIELD MARKETING SERVICES LIMITED - 2015-08-04
    NOP FIELD MARKETING SERVICES LIMITED - 2005-09-30
    INTERNATIONAL HEALTH SURVEYS LIMITED - 2004-03-03
    CRUMPSPARK LIMITED - 1980-12-31
    100 St. James Road, Northampton
    Dissolved corporate (4 parents)
    Officer
    2016-06-03 ~ dissolved
    IIF 2 - director → ME
  • 82
    7 Golden Flats Apartments, Ripon Close, Hartlepool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,783 GBP2019-01-31
    Officer
    2018-01-26 ~ dissolved
    IIF 86 - director → ME
  • 83
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-12 ~ now
    IIF 18 - director → ME
    2023-12-12 ~ now
    IIF 146 - secretary → ME
  • 84
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-03-13 ~ now
    IIF 19 - director → ME
    2024-03-13 ~ now
    IIF 147 - secretary → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 84 - Has significant influence or controlOE
  • 85
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    160,724 GBP2022-07-31
    Officer
    2019-07-19 ~ dissolved
    IIF 63 - director → ME
  • 86
    2381, Ni706449 - Companies House Default Address, Belfast
    Dissolved corporate (3 parents)
    Officer
    2024-01-01 ~ dissolved
    IIF 10 - director → ME
Ceased 28
  • 1
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Officer
    1995-05-04 ~ 2002-04-30
    IIF 121 - secretary → ME
  • 2
    Unit 74 44a Frances Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-03-28 ~ 2024-06-12
    IIF 14 - director → ME
    Person with significant control
    2024-03-28 ~ 2024-06-12
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 3
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-28
    Officer
    2015-08-24 ~ 2015-10-01
    IIF 31 - director → ME
  • 4
    21 Belmont Grove Grantham, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    233.01 GBP2023-08-31
    Officer
    2024-03-14 ~ 2024-05-31
    IIF 11 - director → ME
  • 5
    Unit 39 St Olavs Court City Business Centre, Lower Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    461 GBP2023-11-30
    Officer
    2024-06-01 ~ 2024-09-06
    IIF 13 - director → ME
  • 6
    25 Hosier Lane, London
    Dissolved corporate (2 parents)
    Officer
    1996-12-19 ~ 2002-04-30
    IIF 129 - director → ME
  • 7
    44 Bayleaf Avenue, Hampton Vale, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    240 GBP2022-07-31
    Officer
    2018-07-22 ~ 2019-01-30
    IIF 1 - director → ME
    Person with significant control
    2018-07-22 ~ 2019-01-30
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 8
    216 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,851 GBP2023-12-31
    Officer
    2004-07-06 ~ 2010-10-22
    IIF 77 - director → ME
    2004-07-06 ~ 2010-10-22
    IIF 57 - secretary → ME
  • 9
    49 The Cornfields, Weston-super-mare, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    5 GBP2017-09-30
    Officer
    2012-03-19 ~ 2016-12-09
    IIF 165 - director → ME
  • 10
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    594,968 GBP2023-12-31
    Officer
    2005-05-01 ~ 2020-03-05
    IIF 76 - director → ME
  • 11
    69 Drumsaragh Road, Kilrea, Coleraine
    Corporate (4 parents)
    Equity (Company account)
    1,565,426 GBP2022-12-31
    Officer
    2014-08-28 ~ 2023-06-07
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-07
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Unit 1 Severn Court, Tyhting Road East, Alcester, England
    Corporate (2 parents)
    Equity (Company account)
    -13,711 GBP2023-07-19
    Officer
    2022-05-30 ~ 2022-09-21
    IIF 7 - director → ME
    Person with significant control
    2022-09-21 ~ 2022-12-16
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 13
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -232,565 GBP2024-04-05
    Officer
    2023-06-07 ~ 2024-12-31
    IIF 120 - llp-designated-member → ME
    Person with significant control
    2023-06-07 ~ 2024-12-31
    IIF 52 - Right to appoint or remove members OE
  • 14
    Jacks Yard Jacks Yard, The Street, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-13 ~ 2016-06-09
    IIF 104 - director → ME
  • 15
    Nucleus House 2nd Floor, Lower Mortlake Road, Richmond, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -274,261 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-07-11 ~ 2024-12-31
    IIF 126 - llp-designated-member → ME
  • 16
    118-120 London Road, Mitcham, Surrey
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    72,832 GBP2023-10-31
    Officer
    2015-04-07 ~ 2015-09-08
    IIF 170 - director → ME
  • 17
    181 Agivey Road, Aghadowey, Coleraine
    Dissolved corporate (1 parent)
    Officer
    2006-09-26 ~ 2011-05-01
    IIF 141 - secretary → ME
  • 18
    4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    108,817 GBP2019-06-30
    Officer
    2010-07-01 ~ 2011-06-03
    IIF 107 - director → ME
  • 19
    Union House, New Union Street, Coventry, England
    Corporate (13 parents)
    Officer
    2007-10-17 ~ 2010-10-20
    IIF 109 - director → ME
  • 20
    90a George Street, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2011-11-30 ~ 2024-04-08
    IIF 74 - director → ME
    2011-11-30 ~ 2024-04-08
    IIF 111 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-04-08
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    181 Agivey Road, Aghadowey, Coleraine
    Dissolved corporate (2 parents)
    Equity (Company account)
    -29,964 GBP2018-05-31
    Officer
    2011-11-05 ~ 2017-05-15
    IIF 100 - director → ME
  • 22
    Unit E4a Astwood Business Park, Astwood Bank, Redditch, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    -112,605 GBP2024-03-31
    Officer
    2023-02-07 ~ 2024-09-30
    IIF 64 - director → ME
    Person with significant control
    2023-02-07 ~ 2024-09-30
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    KOONERS SUPERSTORE LIMITED - 2021-05-11
    118 Flaxley Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    13,215 GBP2023-06-30
    Officer
    2020-06-11 ~ 2020-11-16
    IIF 172 - director → ME
    Person with significant control
    2020-06-11 ~ 2020-11-16
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Right to appoint or remove directors OE
  • 24
    Jacks Yard, The Street, Sheering, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-18 ~ 2017-06-02
    IIF 105 - director → ME
  • 25
    King George V Playing Fields, Guildford Road Rudgwick, Horsham, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2013-07-15 ~ 2017-04-13
    IIF 122 - director → ME
    Person with significant control
    2016-07-21 ~ 2017-09-18
    IIF 152 - Has significant influence or control OE
  • 26
    39b Meon Vale Business Park, Stratford-upon-avon, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    754 GBP2024-01-31
    Officer
    2024-04-08 ~ 2024-07-02
    IIF 12 - director → ME
  • 27
    East House, 109 South Worple Way, London
    Dissolved corporate (2 parents)
    Officer
    2011-05-26 ~ 2011-07-05
    IIF 62 - director → ME
  • 28
    ODGIS FINANCE LIMITED - 2023-04-08
    ODGIS FINANCIAL LTD - 2022-08-26
    6a Little Aston Lane, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    131 GBP2023-12-31
    Officer
    2022-08-25 ~ 2023-12-31
    IIF 134 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.