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 Martyn Andrew Bilbie

    Related profiles found in government register
  • Mr Martyn Andrew Bilbie
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake Cottage, Church Lane, Lower Harlestone, Northampton, NN7 4EN, England

      IIF 1
  • Bridge, Mandy Louise
    British marketing and sales manager born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, Tonedale Business Park, Tonedale, Wellington, Somerset, TA21 0AW

      IIF 2
  • Bilbie, Martyn Andrew
    born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake Cottage, Church Lane, Lower Harlestone, Northampton, NN7 4EN, England

      IIF 3
  • Bilbie, Martyn Andrew
    British consultant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake Cottage, Lower Harlestone, Northampton, Northamptonshire, NN7 4EN

      IIF 4
  • Bilbie, Martyn Andrew
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake Cottage, Lower Harlestone, Northampton, Northamptonshire, NN7 4EN

      IIF 5
  • Bilbie, Martyn Andrew
    British marketing and sales manager born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake Cottage, Lower Harlestone, Northampton, Northamptonshire, NN7 4EN

      IIF 6
  • Bilbie, Martyn Andrew
    British marketing director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake Cottage, Lower Harlestone, Northampton, Northamptonshire, NN7 4EN

      IIF 7
  • Mcclements, Samantha Amelia
    British marketing born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knells Farm, Cottage, Queen Street Paddock Wood, Tonbridge, Kent, TN12 6NP, England

      IIF 8
  • Mcclements, Samantha Amelia
    British marketing and sales manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knells Farm, Cottage, Queen Street Paddock Wood, Tonbridge, Kent, TN12 6NP, United Kingdom

      IIF 9
  • Mrs Mandy Louise Bridge
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Marco Polo House, Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 10
  • Mrs Kamala Nyaupane Parajuli
    Nepalese born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Almond Road, Dartford, DA2 6BD, England

      IIF 11
  • Nyaupane Parajuli, Kamala
    Nepalese marketing manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Trafalgar Road, London, SE10 9TS, England

      IIF 12
  • Mann, Paul
    English marketing and sales manager born in May 1940

    Registered addresses and corresponding companies
    • icon of address 80 Normandy Street, Alton, Hampshire, GU34 1DH

      IIF 13
  • Chapman, Geoffrey Charles
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Clarendon Road, Cambridge, Cambridgeshire, CB2 8BH, England

      IIF 14
  • Chapman, Geoffrey Charles
    British marketing & sales manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Hazeley Enterprise Park, Hazeley Road Twyford, Winchester, SO21 1QA

      IIF 15
  • Chapman, Geoffrey Charles
    British marketing and sales manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Hazeley Enterprise Park, Hazeley Road Twyford, Winchester, SO21 1QA

      IIF 16
  • Chapman, Geoffrey Charles
    British marketing director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Hazeley Enterprise Park, Hazeley Road Twyford, Winchester, Hampshire, SO21 1QA

      IIF 17
  • Chapman, Geoffrey Charles
    British sales & marketing manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • Schyga, Martin Richard Friedrich
    German marketing and sales manager born in June 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Longmead Business Centre, Blenheim Road, Epsom, Surrey, KT19 9QQ

      IIF 19
  • Fagbohun, Victoria Olayemi Abibemi

    Registered addresses and corresponding companies
    • icon of address 74/10, Slateford Road, Edinburgh, Scotland, EH11 1QU, United Kingdom

      IIF 20
  • Mcclements, Samantha Amelia May

    Registered addresses and corresponding companies
    • icon of address Knells Farm, Cottage, Queen Street Paddock Wood, Tonbridge, Kent, TN12 6NP, United Kingdom

      IIF 21
  • Nyaupane Parajuli, Kamala
    Nepalese marketing and sales manager born in November 1976

    Resident in Gbp

    Registered addresses and corresponding companies
    • icon of address 1, Montcalm Road, London, SE7 8QG, United Kingdom

      IIF 22
  • Manansala, John Paul Aguilar
    Filipino marketing and sales manager born in July 1987

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 23
  • Mr John Paul Aguilar Manansala
    Filipino born in July 1987

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 24
  • Fagbohun, Victoria Olayemi Abidemi
    Nigerian marketing and sales manager born in May 1972

    Resident in Scotland - U.k.

    Registered addresses and corresponding companies
    • icon of address 74/10, Slateford Road, Edinburgh, Scotland, EH11 1QU, U.k.

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 3 Marco Polo House, Cook Way, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,778 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    LVD LAMPS UK LTD - 2014-07-16
    icon of address Unit 13 Hazeley Enterprise Park, Hazeley Road Twyford, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Knells Farm Cottage, Queen Street Paddock Wood, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Hamlands, Chelston, Wellington, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 6 Ridgeway, Wellingborough, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-07-02
    Officer
    icon of calendar 1994-10-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    SUSTAINABLE LIGHTING SOLUTIONS COMPANY UK LTD - 2017-07-06
    icon of address Unit 13 Hazeley Enterprise Park, Hazeley Road Twyford, Winchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 74/10 Slateford Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-12-24 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    icon of address 105 Trafalgar Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,049 GBP2021-03-31
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Knells Farm Cottage, Queen Street Paddock Wood, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-06-02 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 10
  • 1
    WEY VALLEY RADIO LTD - 1999-10-04
    THIRD MILE INVESTMENT LTD. - 1992-09-04
    ALLIED RADIO LIMITED - 1991-10-04
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar ~ 1993-09-23
    IIF 13 - Director → ME
  • 2
    icon of address C/o 14 Derby Road, Stapleford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2014-07-03
    IIF 3 - LLP Designated Member → ME
  • 3
    FLAT HILLS LTD - 2017-07-27
    icon of address Unit 13, Hazeley Enterprise Park, Hazeley Road, Winchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ 2019-03-01
    IIF 18 - Director → ME
  • 4
    2E-VOTE LIMITED - 2007-05-22
    ALBON UK LIMITED - 2009-07-25
    icon of address Orchard Cottage Springvale Avenue, Kings Worthy, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,977 GBP2023-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2019-03-21
    IIF 15 - Director → ME
  • 5
    CHENBELL LIMITED - 2001-01-08
    icon of address 158 Cromwell Road, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2019-03-31
    Officer
    icon of calendar 2001-06-11 ~ 2005-06-01
    IIF 5 - Director → ME
  • 6
    SARTORIUS MECHATRONICS UK LIMITED - 2012-11-06
    SARTORIUS INSTRUMENTS LIMITED - 1986-07-14
    SARTORIUS LIMITED - 2007-09-04
    icon of address Unit A4 Longmead Business Centre, Blenheim Road, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2012-12-05
    IIF 19 - Director → ME
  • 7
    ASHBOURNE PHARMACEUTICALS LIMITED - 2008-08-26
    ASHBOURNE CHEMISTS LIMITED - 1985-09-25
    icon of address The Office Village, Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-23 ~ 1999-09-10
    IIF 7 - Director → ME
  • 8
    icon of address 109 Sandy Hill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ 2014-01-02
    IIF 22 - Director → ME
  • 9
    RAINBOW SOLAR WHOLESALE LIMITED - 2012-09-03
    SUN GREEN DEAL LIMITED - 2013-07-01
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-08-16
    IIF 14 - Director → ME
  • 10
    icon of address Sterlings Church Road, Cookham, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,139,588 GBP2024-06-30
    Officer
    icon of calendar 2000-10-31 ~ 2004-07-01
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.