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

Wilkinson, Martin John

    Related profiles found in government register
  • Wilkinson, Martin John
    British accountant born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Wilkinson, Martin John
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Sandfield Road, Headington, Oxford, Oxfordshire, OX3 7RL

      IIF 9
  • Wilkinson, Martin John
    British consultant born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Wilkinson, Martin John
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Wilkinson, Martin John
    British director financial management born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Norham Road, Oxford, Oxfordshire, OX2 6SF

      IIF 22
  • Wilkinson, Martin John
    British finance director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Wilkinson, Martin John
    British finance director (retired) born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oxford Academy, Sandy Lane West, Littlemore, Oxford, OX4 6JZ, England

      IIF 30
  • Wilkinson, Martin John
    British financial & management consultant born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Sandfield Road, Headington, Oxfordshire, OX3 7RL, England

      IIF 31
  • Wilkinson, Martin John
    British financial consultancy born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Sandfield Road, Headington, Oxford, Oxon, OX3 7RL, England

      IIF 32
  • Wilkinson, Martin John
    British retired born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Sandfield Road, Headington, Oxford, OX3 7RL, England

      IIF 33
    • icon of address 78, Sandfield Road, Headington, Oxford, OX3 7RL, United Kingdom

      IIF 34
    • icon of address 78 Sandfield Road, Headington, Oxford, Oxfordshire, OX3 7RL

      IIF 35
    • icon of address The Old Counting House, 82e High Street, Wallingford, Oxfordshire, OX10 0BS, England

      IIF 36
    • icon of address West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, England

      IIF 37
  • Wilkinson, Martin John
    British mgmt consultant

    Registered addresses and corresponding companies
    • icon of address 78 Sandfield Road, Headington, Oxford, Oxfordshire, OX3 7RL

      IIF 38
  • Wilkinson, John Martin
    British chartered accountant born in June 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Martin Wilkinson
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Treesdale Close, 8 Treesdale Close, Southport, Merseyside, PR8 2EL, England

      IIF 46
  • Wilkinson, John Martin
    British

    Registered addresses and corresponding companies
  • Wilkinson, John Martin
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Hayes Main Street, Bishampton, Pershore, Worcestershire, WR10 2NH

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 8 Treesdale Close, 8 Treesdale Close, Southport, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -369 GBP2025-03-31
    Officer
    icon of calendar 2003-02-25 ~ now
    IIF 43 - Director → ME
    icon of calendar 2003-02-25 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 2
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    110,203 GBP2015-12-31
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 34 - Director → ME
  • 3
    TRUST FOR OXFORDSHIRE'S ENVIRONMENT (TOE2) LTD - 2018-05-31
    OXFORDSHIRE COMMUNITY AND ENVIRONMENTAL TRUST - 2012-02-03
    icon of address The Old Counting House, 82e High Street, Wallingford, Oxfordshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 36 - Director → ME
Ceased 42
  • 1
    icon of address Flat 1 72 Burghley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,218 GBP2024-03-31
    Officer
    icon of calendar 2009-04-30 ~ 2022-08-17
    IIF 38 - Secretary → ME
  • 2
    icon of address Unit 7 Newtec Place, Magdalen Road, Oxford
    Active Corporate (11 parents)
    Equity (Company account)
    198,855 GBP2020-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2018-07-10
    IIF 1 - Director → ME
  • 3
    GEOMED GLOBAL COMMUNICATIONS LIMITED - 1999-11-18
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-30 ~ 2001-09-28
    IIF 25 - Director → ME
  • 4
    AVMD INTERNATIONAL LIMITED - 1995-07-01
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-09-28
    IIF 4 - Director → ME
  • 5
    BLACKWELL PUBLISHING LIMITED - 2002-07-01
    BLACKWELL SCIENCE (HOLDINGS) LIMITED - 2001-06-07
    MUNKSGAARD (HOLDINGS) LIMITED - 2000-02-09
    MALLOWJET LIMITED - 1996-04-22
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-04-11 ~ 2001-09-28
    IIF 5 - Director → ME
  • 6
    BLACKWELL SCIENCE (HOLDINGS) LIMITED - 1998-11-23
    HAWKLIGHT LIMITED - 1996-04-22
    icon of address New Era House, 8 Oldlands Way, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-04-11 ~ 2001-09-28
    IIF 8 - Director → ME
  • 7
    BLACKWELL SCIENTIFIC PUBLICATIONS LIMITED - 1994-09-01
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2001-09-28
    IIF 3 - Director → ME
  • 8
    MARBLEMARSH LIMITED - 1993-01-08
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-24 ~ 2001-09-28
    IIF 2 - Director → ME
  • 9
    RAVENITE SECURITIES LIMITED - 1991-01-28
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2001-09-28
    IIF 9 - Director → ME
  • 10
    FLAGFAST LIMITED - 1984-01-12
    icon of address C/o Dsm United Kingdom Limited, Delves Road Heanor Gate, Industrial Estate Heanor, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-05 ~ 2003-02-13
    IIF 44 - Director → ME
    icon of calendar 1997-12-05 ~ 2003-02-13
    IIF 52 - Secretary → ME
  • 11
    CROSBY LOCKWOOD STAPLES LIMITED - 2011-05-27
    GATEBUZZ LIMITED - 1987-04-24
    icon of address The Old Exchange Compton Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-09-28
    IIF 6 - Director → ME
  • 12
    DSM RESINS U.K. LIMITED - 2000-07-12
    D.S.M. RESINS U.K. LIMITED - 1999-08-24
    FREEMAN CHEMICALS LIMITED - 1998-04-30
    icon of address Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-01 ~ 1997-09-30
    IIF 45 - Director → ME
    icon of calendar ~ 1997-11-28
    IIF 47 - Secretary → ME
  • 13
    DSM POLYMERS LIMITED - 1980-12-31
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2003-01-02
    IIF 48 - Secretary → ME
  • 14
    NORTHMOOR TRUST FOR COUNTRYSIDE CONSERVATION - 2010-10-18
    icon of address Earth Trust Centre, Little Wittenham, Abingdon, Oxfordshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-05 ~ 2014-07-31
    IIF 35 - Director → ME
  • 15
    FREEMAN DISTRIBUTION LIMITED - 2000-12-29
    SIDESURGE LIMITED - 1989-12-07
    icon of address Alhambra House, 9 St Michael's Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,318,587 GBP2022-12-31
    Officer
    icon of calendar 1994-03-01 ~ 1998-04-01
    IIF 39 - Director → ME
    icon of calendar ~ 1998-04-01
    IIF 49 - Secretary → ME
  • 16
    EDEX CHEMICALS LIMITED - 1988-08-15
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-01 ~ 2002-12-31
    IIF 41 - Director → ME
  • 17
    icon of address Hinksey Heights, South Hinksey, Oxford, Oxon
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -62,564 GBP2022-01-31
    Officer
    icon of calendar 2013-03-18 ~ 2014-10-29
    IIF 32 - Director → ME
  • 18
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -93,982 GBP2021-12-31
    Officer
    icon of calendar 2003-04-01 ~ 2012-12-18
    IIF 13 - Director → ME
  • 19
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2009-12-09 ~ 2012-12-18
    IIF 18 - Director → ME
  • 20
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2003-04-01 ~ 2012-12-18
    IIF 16 - Director → ME
  • 21
    BASIL BLACKWELL (STORAGE) LIMITED - 1977-12-31
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,280,956 GBP2022-12-30
    Officer
    icon of calendar ~ 1999-06-24
    IIF 7 - Director → ME
  • 22
    MITRAS COMPOSITES UK LIMITED - 2013-09-26
    AUTOPRESS COMPOSITES LIMITED - 1997-03-14
    E.R.F. PLASTICS LIMITED - 1990-12-11
    icon of address New Street, Biddulph Moor, Stoke-on-trent, Staffs
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-03-25
    IIF 40 - Director → ME
  • 23
    DSM COMPOUNDS U.K. LIMITED - 2000-07-10
    FREEMAN PAINTS LIMITED - 1990-12-21
    STATEPLANT LIMITED - 1989-11-03
    icon of address Farrington Road Industrial Estate, Farrington Road, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,343,932 GBP2024-12-31
    Officer
    icon of calendar 1996-03-21 ~ 1997-09-01
    IIF 42 - Director → ME
    icon of calendar ~ 1994-06-24
    IIF 50 - Secretary → ME
  • 24
    MINERVATION (UK) LIMITED - 2001-09-27
    icon of address The Wheelhouse First Floor, Angel Court, 81 St Clement's Street, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-22 ~ 2003-09-30
    IIF 10 - Director → ME
  • 25
    icon of address Wychwood House 14 Hanborough Business Park, Long Hanborough, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-03 ~ 2012-06-27
    IIF 23 - Director → ME
  • 26
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate
    Officer
    icon of calendar 2018-12-06 ~ 2021-06-01
    IIF 37 - Director → ME
  • 27
    IRM EQUIPMENT LIMITED - 2000-11-22
    icon of address Oxford Centre For Innovation, New Road, Oxford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2005-06-07
    IIF 11 - Director → ME
  • 28
    COLESLAW 296 LIMITED - 1996-06-14
    icon of address Oxford Brookes University Gipsy Lane, Headington, Oxford Forthe Attention Of The Director Of Finance, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1999-10-22 ~ 2005-04-04
    IIF 21 - Director → ME
  • 29
    OXFORD INNOVATION CENTRES LIMITED - 1991-10-17
    SEEKPLEDGE LIMITED - 1987-11-27
    icon of address Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,576,912 GBP2023-03-31
    Officer
    icon of calendar 2003-04-09 ~ 2006-12-31
    IIF 14 - Director → ME
  • 30
    OXFORD RISK RESEARCH AND ANALYSIS LIMITED - 2021-11-17
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    719,701 GBP2024-12-31
    Officer
    icon of calendar 2008-12-15 ~ 2012-06-30
    IIF 15 - Director → ME
    icon of calendar 2002-11-01 ~ 2004-10-25
    IIF 12 - Director → ME
  • 31
    icon of address Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2013-12-01
    IIF 20 - Director → ME
  • 32
    icon of address University House University Of Portsmouth, Winston Churchill Avenue, Portsmouth
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2015-10-30
    IIF 24 - Director → ME
  • 33
    icon of address University House University Of Portsmouth, Winston Churchill Avenue, Portsmouth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2015-10-30
    IIF 29 - Director → ME
  • 34
    LETASSURE LTD - 2009-08-29
    icon of address Rossington's Business Park, West Carr Road, Retford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-28 ~ 2015-06-30
    IIF 31 - Director → ME
  • 35
    M&R 943 LIMITED - 2004-07-14
    icon of address Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    4,881 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2006-06-14 ~ 2006-12-11
    IIF 26 - Director → ME
  • 36
    SEGAL QUINCE WICKSTEED LIMITED - 2001-01-03
    SEGAL QUINCE & ASSOCIATES LIMITED - 1989-02-17
    CORTUNAIR LIMITED - 1983-08-10
    icon of address Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,876,319 GBP2023-03-31
    Officer
    icon of calendar 2006-06-14 ~ 2006-12-31
    IIF 27 - Director → ME
  • 37
    icon of address 4 Latimer Road, Headington, Oxford
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-09-28 ~ 2024-12-18
    IIF 33 - Director → ME
  • 38
    icon of address 175 St. John Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2009-12-02
    IIF 19 - Director → ME
  • 39
    icon of address The Oxford Academy Sandy Lane West, Littlemore, Oxford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-02 ~ 2018-03-28
    IIF 30 - Director → ME
  • 40
    TIMEDZONE LIMITED - 1994-10-11
    icon of address Oxford Centre For Innovation, New Road, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2006-12-31
    IIF 28 - Director → ME
  • 41
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68 GBP2021-12-31
    Officer
    icon of calendar 2004-10-19 ~ 2012-12-18
    IIF 17 - Director → ME
  • 42
    icon of address 78 Walton Street, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    240,850 GBP2023-12-31
    Officer
    icon of calendar 2010-01-14 ~ 2015-10-14
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.