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

Anderson, Martin Hume Caldicot

    Related profiles found in government register
  • Anderson, Martin Hume Caldicot
    British accountant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Catherines House, 17 Hereford Road, Monmouth, NP25 3HG, Wales

      IIF 1
  • Anderson, Martin Hume Caldicot
    British chairman born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E2, Gatwick Road, Crawley, West Sussex, RH10 9NH, United Kingdom

      IIF 2
    • icon of address C/o Interpath, 10 Fleet Place, London, EC4M 7RB

      IIF 3
  • Anderson, Martin Hume Caldicot
    British chartered accountant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Catherine's House, 17 Hereford Road, Monmouth, NP25 3HG, Wales

      IIF 4
  • Anderson, Martin Hume Caldicot
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 5
    • icon of address 37-39, St Mary's Street, Monmouth, NP25 3DD

      IIF 6
    • icon of address St Catherine's House, 17 Hereford Road, Monmouth, NP25 3HG, Wales

      IIF 7
    • icon of address Longhouse Farm, Penrhos, Raglan, Monmouthshire, Usk, NP15 2DE, United Kingdom

      IIF 8
    • icon of address Long House Farm, Penrhos, Raglan, Gwent, NP5 2DE

      IIF 9
  • Anderson, Martin Hume Caldicot
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Limited 10, Fleet Place, London, EC4M 7RB

      IIF 10
    • icon of address C/o Greencoat Ltd, Wonastow Road Industrial Estate (west), Monmouth, Gwent, NP25 5JA, Wales

      IIF 11
    • icon of address Long House Farm, Penrhos, Raglan, Gwent, NP5 2DE

      IIF 12
    • icon of address Longhouse Farm, Penrhos, Raglan, Gwent, NP15 2DE

      IIF 13 IIF 14
    • icon of address High House, Penrhos, Raglan, Usk, Monmouthshire, NP15 2DJ, Wales

      IIF 15
  • Anderson, Martin Hume Caldicot
    British managing director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson, Martin Hume Caldicot
    British none born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longhouse Farm, Penrhos, Raglan, Monmouthshire, Usk, NP15 2DE, United Kingdom

      IIF 33
  • Anderson, Martin Hume Caldicott
    British accountant born in March 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Hereford Road, Monmouth, Gwent, NP25 5XT, Wales

      IIF 34
  • Mr Martin Hume Caldicot Anderson
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long House Farm, Penrhos, Raglan, Usk, NP15 2DE, Wales

      IIF 35
  • Anderson, Martin Hume Caldicot
    British director

    Registered addresses and corresponding companies
    • icon of address Longhouse Farm, Penrhos, Raglan, Gwent, NP15 2DE

      IIF 36 IIF 37
  • Anderson, Martin Hume Caldicot
    British managing director

    Registered addresses and corresponding companies
  • Anderson, Martin Hume Caldicot

    Registered addresses and corresponding companies
    • icon of address High House, Penrhos, Raglan, Usk, Monmouthshire, NP15 2DJ, Wales

      IIF 45
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address High House Penrhos, Raglan, Usk, Monmouthshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    9,639,452 GBP2020-03-31
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 15 - Director → ME
    icon of calendar 2016-06-16 ~ now
    IIF 45 - Secretary → ME
  • 2
    MOTORAMPLE LIMITED - 1995-04-06
    icon of address St Catherines House, 17 Hereford Road, Monmouth, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 34 - Director → ME
  • 3
    MONMOUTH SCHOOL ENTERPRISES LTD. - 2021-09-01
    HABERDASHERS' MONMOUTH SCHOOL SHOP LIMITED(THE) - 1999-01-28
    icon of address St Catherine's House, 17 Hereford Road, Monmouth, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    56,896 GBP2024-01-31
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HABERDASHERS' MONMOUTH GIRLS SCHOOL SHOP LIMITED - 1999-07-28
    icon of address St Catherines House, 17 Hereford Road, Monmouth, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    891 GBP2024-05-31
    Officer
    icon of calendar 2008-03-19 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address C/o Interpath, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Monmouth School For Boys, Almshouse Street, Monmouth, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-05-19 ~ now
    IIF 16 - Director → ME
  • 9
    PRESTEIGNE BROADCAST (2016) LIMITED - 2016-11-28
    PRESTEIGN BROADCAST (2016) LIMITED - 2016-10-24
    icon of address C/o Interpath Limited 10, Fleet Place, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    74,182 GBP2024-12-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 5 - Director → ME
Ceased 23
  • 1
    icon of address C/o Wzwlw & H, 14455 Ventura Blvd, Third Floor, Sherman Oaks, Ca 91423-2663, Usa, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2005-02-01
    IIF 19 - Director → ME
    icon of calendar 2004-12-02 ~ 2005-02-01
    IIF 41 - Secretary → ME
  • 2
    icon of address C/o Wzwlw & H, 14455 Ventura Blvd, Third Floor, Sherman Oaks, Ca 91423-2663, Usa, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2005-02-01
    IIF 23 - Director → ME
    icon of calendar 2004-12-02 ~ 2005-02-01
    IIF 44 - Secretary → ME
  • 3
    THREE ON FOUR LIMITED - 1998-05-28
    icon of address Tinopolis Centre, Park Street, Llanelli
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-03-10 ~ 2005-02-01
    IIF 27 - Director → ME
  • 4
    NATURAL ANIMAL FEEDS LIMITED - 2002-09-23
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2022-07-01
    IIF 12 - Director → ME
  • 5
    HABERDASHERS' MONMOUTH SCHOOLS LIMITED - 2024-09-06
    icon of address St Catherine's House, 17 Hereford Road, Monmouth, Wales
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-01-01 ~ 2020-08-31
    IIF 7 - Director → ME
    icon of calendar 2014-08-15 ~ 2017-12-31
    IIF 6 - Director → ME
  • 6
    HAWK INNOVATIONS LIMITED - 2001-09-13
    icon of address Legal Department The Heights, Brooklands, Weybridge, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-09-22 ~ 2006-06-12
    IIF 26 - Director → ME
  • 7
    icon of address 27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-10 ~ 2006-06-12
    IIF 32 - Director → ME
  • 8
    icon of address C/o Interpath, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-30 ~ 2016-09-30
    IIF 2 - Director → ME
  • 9
    MOLINARE LIMITED - 2012-06-18
    MOLINARE SOUND LIMITED - 1978-12-31
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-03 ~ 2003-08-01
    IIF 20 - Director → ME
  • 10
    VISIONS LIMITED - 2005-02-11
    VMTV LIMITED - 1996-12-20
    VISIONS MOBILES LIMITED - 1990-06-14
    VISUALS LIMITED - 1984-07-11
    icon of address Tinopolis Centre, Park Street, Llanelli
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-03-01 ~ 2005-02-01
    IIF 24 - Director → ME
  • 11
    STEFAN SARGENT PRODUCTIONS LIMITED - 1980-12-31
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2003-08-01
    IIF 31 - Director → ME
  • 12
    NEP (UK) INVESTMENT LIMITED - 2006-03-27
    icon of address Gemini House, Downmill Road, Bracknell, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-16 ~ 2009-06-30
    IIF 13 - Director → ME
    icon of calendar 2006-03-16 ~ 2009-06-30
    IIF 37 - Secretary → ME
  • 13
    NEP VISIONS LIMITED - 2019-07-08
    icon of address Gemini House, Downmill Road, Bracknell, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-01 ~ 2009-06-30
    IIF 29 - Director → ME
  • 14
    icon of address C/o Wzwlw & H, 14455 Ventura Blvd, Third Floor, Sherman Oaks, Ca 91423-2663, Usa, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2005-02-01
    IIF 18 - Director → ME
    icon of calendar 2004-12-02 ~ 2005-02-01
    IIF 39 - Secretary → ME
  • 15
    icon of address C/o Wzwlw & H, 14455 Ventura Blvd, Third Floor, Sherman Oaks, Ca 91423-2663, Usa, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2005-02-01
    IIF 28 - Director → ME
    icon of calendar 2004-12-02 ~ 2005-02-01
    IIF 43 - Secretary → ME
  • 16
    icon of address C/o Wzwlw & H, 14455 Ventura Blvd, Third Floor, Sherman Oaks, Ca 91423-2663, Usa, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2005-02-01
    IIF 17 - Director → ME
    icon of calendar 2004-12-02 ~ 2005-02-01
    IIF 40 - Secretary → ME
  • 17
    icon of address C/o Wzwlw & H, 14455 Ventura Blvd, Third Floor, Sherman Oaks, Ca 91423-2663, Usa, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2005-02-01
    IIF 22 - Director → ME
    icon of calendar 2004-12-02 ~ 2005-02-01
    IIF 38 - Secretary → ME
  • 18
    icon of address C/o Wzwlw & H, 14455 Ventura Blvd, Third Floor, Sherman Oaks, Ca 91423-2663, Usa, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2005-02-01
    IIF 21 - Director → ME
    icon of calendar 2004-12-02 ~ 2005-02-01
    IIF 42 - Secretary → ME
  • 19
    icon of address The Cube, Downmill Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2009-06-30
    IIF 14 - Director → ME
    icon of calendar 2006-04-12 ~ 2009-06-30
    IIF 36 - Secretary → ME
  • 20
    SHEP-FAIR EUROPE LIMITED - 1997-02-21
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -101,353 GBP2021-03-31
    Officer
    icon of calendar 2015-06-03 ~ 2022-07-01
    IIF 11 - Director → ME
  • 21
    MOBILE IMAGE LIMITED - 1994-09-30
    TRUSHELFCO. (NO. 1163) LIMITED - 1987-12-02
    icon of address Tinopolis Centre, Park Street, Llanelli
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-04-06 ~ 2005-02-01
    IIF 30 - Director → ME
  • 22
    THE TELEVISION CORPORATION PLC - 2006-09-07
    SUNSET & VINE PLC - 1995-12-04
    SUNSET AND VINE PRODUCTIONS LIMITED - 1988-09-22
    icon of address Tinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2001-10-03 ~ 2005-02-01
    IIF 25 - Director → ME
  • 23
    BURGINHALL 680 LIMITED - 1993-05-11
    icon of address Tinopolis Centre, Park Street, Llanelli
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2005-02-01
    IIF 9 - 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.