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

Mr Graham Ronald Martin

    Related profiles found in government register
  • Mr Graham Ronald Martin
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Systems House, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL, England

      IIF 1
    • icon of address Church Street Cottage, 1 Church Street, Blackmore, Ingatestone, Essex, CM4 0RN, England

      IIF 2 IIF 3 IIF 4
    • icon of address 115b, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 7
  • Mr Graham Sydney Martin
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 8
  • Graham Ronald Martin
    British born in August 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 13, Shenfield Crescent, Brentwood, Essex, CH15 3BN, Uk

      IIF 9
  • Martin, Graham Ronald
    British building born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Street Cottage, 1 Church Street, Blackmore, Ingatestone, Essex, CM4 0RN, England

      IIF 10
  • Martin, Graham Ronald
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Street Cottage, 1 Church Street, Blackmore, Ingatestone, Essex, CM4 0RN, England

      IIF 11
  • Martin, Graham Ronald
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Systems House, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL, England

      IIF 12
    • icon of address Church Street Cottage, 1 Church Street, Blackmore, Ingatestone, Essex, CM4 0RN, England

      IIF 13 IIF 14
  • Martin, Graham Ronald
    British general builder born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Street Cottage, 1 Church Street, Blackmore, Ingatestone, Essex, CM4 0RN, England

      IIF 15
  • Martin, Graham Ronald
    born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115b, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 16
  • Martin, Graham Sydney
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Holt Wood Avenue, Aylesford, ME20 7QH, England

      IIF 17
  • Martin, Graham Sydney
    British general manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 18
  • Martin, Graham
    British contracts manager born in August 1964

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 4 Rosary Court, 1 Priests Lane, Brentwood, Essex, CM15 8BJ

      IIF 19
  • Martin, Graham Ronald
    British

    Registered addresses and corresponding companies
    • icon of address 11, The Fairway, Upminster, Essex, RM14 1BS

      IIF 20
  • Martin, Graham
    British none born in September 1965

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 218, Hale Street, East Peckham, Kent, TN12 5JB

      IIF 21
  • Martin, Graham Ronald
    born in August 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 13, Shenfield Crescent, Brentwood, Essex, CH15 3BN, Uk

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    34,566 GBP2024-07-31
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 115b Drysdale Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 9 - Right to appoint or remove membersOE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,640,055 GBP2024-05-31
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    PROTECT-PROOF LTD - 2020-07-06
    WATERPROOFING INSULATION LIMITED - 2020-10-02
    icon of address Systems House Horndon Industrial Park, West Horndon, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79 GBP2022-10-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,195 GBP2018-10-31
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SELEKTA WATERPROOFING SYSTEMS LIMITED - 2010-03-02
    icon of address 6 Roding Lane South, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -19,037 GBP2024-03-31
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ 2024-01-24
    IIF 14 - Director → ME
  • 2
    LARKFIELD AND NEW HYTHE SPORTS AND SOCIAL CLUB LIMITED - 2020-09-11
    LARKFIELD SPORTS CLUB LIMITED - 2002-04-24
    icon of address 41 Holt Wood Avenue, Aylesford, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,232 GBP2024-05-31
    Officer
    icon of calendar 2020-06-06 ~ 2021-08-20
    IIF 17 - Director → ME
  • 3
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,195 GBP2018-10-31
    Officer
    icon of calendar 2006-02-07 ~ 2009-07-29
    IIF 20 - Secretary → ME
  • 4
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -19,037 GBP2024-03-31
    Officer
    icon of calendar 2010-08-31 ~ 2011-01-05
    IIF 21 - Director → ME
  • 5
    icon of address Systems House Horndon Industrial Park, West Horndon, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    136,684 GBP2024-01-31
    Officer
    icon of calendar 2010-12-30 ~ 2019-01-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.