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

Varley, Martin

    Related profiles found in government register
  • Varley, Martin
    British company director

    Registered addresses and corresponding companies
    • 313 Stand Lane, Radcliffe, Greater Manchester, M26 1JA

      IIF 1
  • Varley, Martin
    British director

    Registered addresses and corresponding companies
    • 2-4 Cobb House, Oyster Lane, Byfleet, Surrey, KT14 7HQ

      IIF 2
  • Varley, Martin
    British co director born in December 1962

    Registered addresses and corresponding companies
    • 313 Stand Lane, Radcliffe, Greater Manchester, M26 1JA

      IIF 3
  • Varley, Martin
    British company director born in December 1962

    Registered addresses and corresponding companies
  • Varley, Martin
    British director born in December 1962

    Registered addresses and corresponding companies
  • Varley, Martin
    British managing director born in December 1962

    Registered addresses and corresponding companies
  • Varley, Martin Roy

    Registered addresses and corresponding companies
    • 3 St Martins, Northwood, Middlesex, HA6 2BP

      IIF 28
  • Varley, Martin
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 17 Montagu Square, London, W1H 2LE

      IIF 29
  • Varley, Martin Roy
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Elstree Aviation Centre, Elstree Aerodrome, Hogg Lane, Elstree, Borehamwood, Hertfordshire, WD6 3AN, England

      IIF 30
    • 724, Holloway Road, London, N19 3JD, England

      IIF 31
  • Varley, Martin Roy
    British chief executive born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Elstree Aviation Centre, Hogg Lane, Elstree, Borehamwood, WD6 3AN, England

      IIF 32
    • Elstree Aviation Centre Ltd, Elstree Aerodrome, Hogg Lane, Elstree, Borehamwood, Hertfordshire, WD6 3AN, England

      IIF 33
  • Varley, Martin Roy
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Flat, 39 Montagu Square, London, W1H 2LL, England

      IIF 34
    • Unit 4 Rhodes Business Park, Silburn Way, Middleton, Manchester, M24 4NE

      IIF 35 IIF 36
  • Varley, Martin
    British managing director born in December 1962

    Resident in United States

    Registered addresses and corresponding companies
    • Unit 4, Rhodes Business Park, Silburn Way, Manchester, M24 4NE, England

      IIF 37
  • Varley, Martin
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Almond Cs Limited, 11 York Street, Manchester, M2 2AW, England

      IIF 38
  • Varley, Martin
    British co director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Seymour Place, London, W1H 5TG

      IIF 39
    • 93, Seymour Place, London, W1H 5TG, United Kingdom

      IIF 40 IIF 41
  • Varley, Martin
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Crimea Street, Glasgow, Strathclyde, G2 8PW

      IIF 42
  • Varley, Martin
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Varley, Martin
    British non-executive director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, High Street, Wimborne, Dorset, BH21 1HS, England

      IIF 57
  • Mr Martin Roy Varley
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Elstree Aviation Centre, Hogg Lane, Elstree, Borehamwood, WD6 3AN, England

      IIF 58
    • Elstree Aviation Centre Ltd, Elstree Aerodrome, Hogg Lane, Elstree, Borehamwood, Hertfordshire, WD6 3AN, England

      IIF 59
    • 724, Holloway Road, London, N19 3JD, England

      IIF 60
    • Flat 22, 51 Fitzjohns Avenue, London, NW3 6PH, England

      IIF 61
    • Unit 848, 19-21 Crawford Street, London, W1H 1PJ

      IIF 62
  • Martin Roy Varley
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Rhodes Business Park, Silburn Way, Manchester, M24 4NE, Uk

      IIF 63
child relation
Offspring entities and appointments
Active 4
  • 1
    DOWLIS CORPORATE SOLUTIONS PLC - 2008-06-11
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-29
    DOWLIS CORPORATE SOLUTIONS (HOLDINGS) LIMITED - 2005-09-28
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2004-09-27
    250 QUARRY STREET LIMITED - 2004-09-10
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2021-02-18 ~ now
    IIF 38 - Director → ME
  • 2
    Elstree Aviation Centre Elstree Aerodrome, Hogg Lane, Elstree, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -313,936 GBP2024-11-30
    Officer
    2019-07-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    Elstree Aviation Centre Hogg Lane, Elstree, Borehamwood, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ICE AVIATION LEASING LIMITED - 2021-12-24
    724 Holloway Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,618,225 GBP2023-12-31
    Officer
    2021-06-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 40
  • 1
    4 IMPRINT UK LIMITED - 2016-03-10
    7-8 Market Place, London
    Liquidation Corporate (1 parent)
    Officer
    2001-07-24 ~ 2001-11-30
    IIF 8 - Director → ME
  • 2
    Market House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    28,571 GBP2024-03-24
    Officer
    2010-09-28 ~ 2010-12-20
    IIF 29 - Director → ME
  • 3
    BEMROSE FINANCE LIMITED - 2000-08-03
    BURGINHALL 524 LIMITED - 1991-03-26
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2001-07-24 ~ 2001-11-30
    IIF 13 - Director → ME
  • 4
    BEMROSE & SONS LIMITED - 2000-08-03
    BEMROSE UK LIMITED - 1979-12-31
    ABSTRACTORS LIMITED - 1978-12-31
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2001-07-24 ~ 2001-11-30
    IIF 16 - Director → ME
  • 5
    BEMROSE QUEST TRUSTEES LIMITED - 2000-08-03
    7-8 Market Place, London
    Dissolved Corporate (2 parents)
    Officer
    2001-07-24 ~ 2001-11-30
    IIF 14 - Director → ME
  • 6
    4 IMPRINT GROUP LIMITED - 2000-08-18
    BEMROSE GROUP LIMITED - 2000-07-12
    SCHOOL FUNDRAISERS LIMITED - 1996-10-29
    FORAY 705 LIMITED - 1994-11-02
    25 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    2001-07-24 ~ 2001-11-30
    IIF 5 - Director → ME
  • 7
    BEMROSE CORPORATION PUBLIC LIMITED COMPANY - 2000-08-18
    25 Southampton Buildings, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2000-03-06 ~ 2001-11-30
    IIF 27 - Director → ME
  • 8
    VOUCHER CLEARING SERVICES LIMITED - 2001-10-17
    FORAY 751 LIMITED - 1995-02-28
    25 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    2001-07-24 ~ 2001-11-30
    IIF 12 - Director → ME
  • 9
    TRADE ONLY LIMITED - 2006-08-02
    SPICECREST 2000 LIMITED - 1998-03-16
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    1999-03-14 ~ 2005-02-18
    IIF 10 - Director → ME
  • 10
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2009-06-04 ~ 2011-07-12
    IIF 54 - Director → ME
  • 11
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2009-06-04 ~ 2011-07-12
    IIF 43 - Director → ME
  • 12
    CUSTOMER FOCUS SOFTWARE LIMITED - 2020-05-15
    TRADE ONLY LIMITED - 2015-08-05
    INDUSTRY SOFTWARE LIMITED - 2009-01-07
    TRADE ONLY LIMITED - 2008-02-21
    ONLY TRADE LIMITED - 2006-08-02
    251 QUARRY STREET LIMITED - 2004-10-22
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2004-09-28 ~ 2005-09-05
    IIF 25 - Director → ME
    2011-06-16 ~ 2020-04-07
    IIF 56 - Director → ME
  • 13
    DOWLIS CORPORATE SOLUTIONS PLC - 2008-06-11
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-29
    DOWLIS CORPORATE SOLUTIONS (HOLDINGS) LIMITED - 2005-09-28
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2004-09-27
    250 QUARRY STREET LIMITED - 2004-09-10
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2004-09-08 ~ 2020-04-07
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-23
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,938 GBP2025-03-31
    Officer
    2009-05-01 ~ 2020-04-07
    IIF 55 - Director → ME
    2004-09-20 ~ 2005-08-08
    IIF 3 - Director → ME
  • 15
    BROADWAY INCENTIVES LIMITED - 2010-10-06
    INCENTIVES TWO LIMITED - 1995-02-10
    Broadway, Trafford Wharf Road, Manchester
    Active Corporate (4 parents, 2 offsprings)
    Officer
    ~ 1997-05-30
    IIF 7 - Director → ME
  • 16
    MANSARD ENGINEERS LIMITED - 1996-10-21
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2009-08-01 ~ 2011-07-12
    IIF 41 - Director → ME
    2004-09-28 ~ 2009-01-29
    IIF 17 - Director → ME
  • 17
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2009-06-04 ~ 2011-07-12
    IIF 44 - Director → ME
  • 18
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2009-06-04 ~ 2011-07-12
    IIF 45 - Director → ME
  • 19
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2009-04-01 ~ 2011-07-12
    IIF 46 - Director → ME
    2004-01-16 ~ 2009-01-29
    IIF 22 - Director → ME
  • 20
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2016-12-31 ~ 2020-04-07
    IIF 35 - Director → ME
  • 21
    ARTWORKTOOL LIMITED - 2015-06-30
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,336,000 GBP2025-03-31
    Officer
    2015-03-25 ~ 2020-04-07
    IIF 34 - Director → ME
  • 22
    7 Lindale Avenue, Flixton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2006-11-22 ~ 2007-08-24
    IIF 9 - Director → ME
    2006-11-22 ~ 2007-08-24
    IIF 1 - Secretary → ME
  • 23
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2006-10-05 ~ 2009-01-29
    IIF 11 - Director → ME
    2009-06-01 ~ 2011-12-01
    IIF 52 - Director → ME
  • 24
    DOWLIS CORPORATE SOLUTIONS (UK) LIMITED - 2016-06-21
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-28
    DOWLIS GROUP LTD - 2005-01-06
    DOWLIS (PLASTICS) LIMITED - 1996-10-01
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    4,949,812 GBP2023-06-30
    Officer
    2009-06-24 ~ 2011-07-12
    IIF 53 - Director → ME
    2004-09-28 ~ 2009-01-29
    IIF 23 - Director → ME
  • 25
    Elstree Aviation Centre Elstree Aerodrome, Hogg Lane, Elstree, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,703 GBP2024-11-30
    Officer
    2019-11-28 ~ 2022-11-30
    IIF 33 - Director → ME
    Person with significant control
    2019-11-28 ~ 2022-11-30
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 26
    PROMOSERVICES LIMITED - 2012-03-22
    BRAND ADDITION LIMITED - 2010-10-06
    PROMOSERVICES LIMITED - 2008-12-15
    TGIG LIMITED - 2001-11-16
    EXCEL PLUS LIMITED - 1995-09-26
    C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2001-07-24 ~ 2001-11-30
    IIF 6 - Director → ME
  • 27
    PRODUCT PLUS (LONDON) LIMITED - 1996-01-01
    C/o Mazars Llp, First Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2001-03-21 ~ 2001-11-30
    IIF 26 - Director → ME
  • 28
    ICE.CO.UK GROUP LTD - 2020-03-18
    ICE ELEGANT GIFTS LIMITED - 2020-01-06
    FOB DIRECT LIMITED - 2007-09-04
    C/o Ideal Corporate Solutions Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -49,379 GBP2023-12-31
    Officer
    2006-07-28 ~ 2007-11-05
    IIF 28 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2021-02-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 29
    TRADE ONLY LIMITED - 2009-01-07
    INDUSTRY SOFTWARE LIMITED - 2008-02-21
    CUSTOMER FOCUS SOFTWARE LTD - 2006-07-21
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -592,240 GBP2025-03-31
    Officer
    2009-06-04 ~ 2020-04-07
    IIF 36 - Director → ME
    2006-07-03 ~ 2009-01-29
    IIF 18 - Director → ME
  • 30
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (3 parents)
    Officer
    2009-06-04 ~ 2011-07-12
    IIF 51 - Director → ME
  • 31
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2009-06-04 ~ 2011-07-12
    IIF 2 - Secretary → ME
  • 32
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2009-06-04 ~ 2011-07-12
    IIF 48 - Director → ME
  • 33
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2004-04-01 ~ 2005-02-18
    IIF 19 - Director → ME
    2009-04-01 ~ 2011-07-11
    IIF 39 - Director → ME
  • 34
    60 Elliot Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561,935 GBP2024-12-31
    Officer
    2009-10-01 ~ 2011-07-12
    IIF 42 - Director → ME
    2006-02-27 ~ 2009-01-29
    IIF 15 - Director → ME
  • 35
    MOVERS & SHAPERS LIMITED - 2001-03-14
    OYSTERTEC LIMITED - 2000-05-16
    Colne Commercial Centre, Exchange Street, Colne, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2001-07-24 ~ 2002-01-31
    IIF 4 - Director → ME
  • 36
    POYLE PROMOTIONS LIMITED - 2008-09-30
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2009-06-04 ~ 2011-07-12
    IIF 49 - Director → ME
  • 37
    MAC MERCHANDISING & CLOTHING LTD - 2007-09-11
    BASECROWN ASSOCIATES LIMITED - 2001-01-18
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2009-04-01 ~ 2020-04-07
    IIF 47 - Director → ME
    2004-09-28 ~ 2009-01-29
    IIF 20 - Director → ME
  • 38
    NIDCROWN SUPPLIES LIMITED - 2000-11-07
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2009-08-01 ~ 2011-07-12
    IIF 40 - Director → ME
    2004-09-28 ~ 2009-01-29
    IIF 24 - Director → ME
  • 39
    PRIMA PUBLICITY LIMITED - 2005-02-23
    DOWCRAFT DISTRIBUTION LIMITED - 2002-03-30
    GREYBRIDGE LIMITED - 1981-12-31
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2009-06-24 ~ 2011-07-12
    IIF 50 - Director → ME
    2004-09-28 ~ 2009-01-29
    IIF 21 - Director → ME
  • 40
    C/o Trusolv Limited Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, United Kingdom
    In Administration Corporate (3 parents)
    Equity (Company account)
    459,574 GBP2023-08-31
    Officer
    2024-03-11 ~ 2024-05-07
    IIF 57 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.