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 Martin Reginald Tye

    Related profiles found in government register
  • Mr Martin Reginald Tye
    British born in February 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 1 IIF 2
    • Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, IP32 7GY, United Kingdom

      IIF 3
    • Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 4 IIF 5
    • 79 El Herrojo Alto, La Quinta, Benhavis, Marbella, Malaga, 29679, Spain

      IIF 6
  • Tye, Martin Reginald
    British born in February 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY

      IIF 7
    • Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 8 IIF 9
    • Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 10
  • Tye, Martin Reginald
    British company director born in February 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • Greenwood House, Greenwood Court, Skyliner Way, Bury St. Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 11
  • Tye, Martin Reginald
    British director born in February 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • Greenwood House, Greenwood Court, Skyliner Way, Bury St. Edmunds, IP32 7GY, United Kingdom

      IIF 12
    • C/o Eenergy Holdings Limited, 32 Threadneedle Street, London, EC2R 8AY, England

      IIF 13
  • Martin Tye
    British born in February 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • Greenwood House, Greenwood Court, Skyliner Way, Bury St. Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 14
  • Tye, Martin Reginald
    British company director born in February 1957

    Registered addresses and corresponding companies
    • The Dairy Farm, Nosterfield End Castle Camps, Cambridge, CB1 6TE

      IIF 15
  • Tye, Martin Reginald
    British

    Registered addresses and corresponding companies
    • Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB

      IIF 16
  • Tye, Martin Reginald
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY

      IIF 17
    • Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 21
    • Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB

      IIF 22
    • Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AB

      IIF 23
    • 10 Viking Way, Bar Hill, Cambridge, CB23 8EL

      IIF 24
    • 10, Viking Way, Bar Hill, Cambridge, Cambridgeshire, CB23 8EL

      IIF 25 IIF 26
  • Tye, Martin Reginald

    Registered addresses and corresponding companies
    • Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Greenwood House, Greenwood Court, Skyliner Way, Bury St. Edmunds, IP32 7GY, United Kingdom

      IIF 30
    • Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AB

      IIF 31
  • Tye, Martin

    Registered addresses and corresponding companies
    • Greenwood House, Greenwood Court, Skyliner Way, Bury St. Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    AUTOMATED SYSTEMS (RENTALS) LIMITED
    03045174
    Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,258,424 GBP2016-04-30
    Officer
    1995-04-12 ~ dissolved
    IIF 23 - Director → ME
    2011-01-17 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    FRANCESCA JUNE TYE LIMITED
    09832714
    Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,458 GBP2020-04-30
    Officer
    2015-10-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    GREEN MAN HOLDINGS LIMITED
    09812959
    Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    781,224 GBP2024-12-31
    Officer
    2015-10-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    KERBOOM LIMITED
    - now 11740295
    MASTERMINDERS LIMITED
    - 2019-01-30 11740295 12013438, 11801271
    Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-12-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    M D ASSOCIATES EASTERN LTD
    - now 06765533
    REFRESHMENT BOX LIMITED
    - 2010-09-14 06765533
    Stephen M Rout & Company, Menta Business Centre 5 Eastern Way, Bury St Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2010-08-28 ~ dissolved
    IIF 22 - Director → ME
    2011-07-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 6
    MASTERMINDERS LIMITED
    - now 12013438 11740295, 11801271
    GREENWOOD 2019 LIMITED
    - 2019-07-03 12013438
    Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,139 GBP2025-04-30
    Officer
    2019-05-23 ~ now
    IIF 9 - Director → ME
    2019-05-23 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MMEX LTD
    - now 11801271
    MMEX PLC
    - 2019-10-18 11801271
    MASTERMINDERS PLC
    - 2019-07-02 11801271 12013438, 11740295
    Greenwood House Greenwood Court, Skyliner Way, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-02-01 ~ dissolved
    IIF 12 - Director → ME
    2019-02-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    RENEWABLE SOLUTIONS FINANCE LIMITED
    07819292
    Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    122,023 GBP2024-12-31
    Officer
    2011-10-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    AUTOMATED SYSTEMS GROUP LIMITED
    - now 02930529
    AUTOMATED SYSTEMS GROUP PLC
    - 2010-12-21 02930529
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    5,000 GBP2020-09-30
    Officer
    1994-05-19 ~ 2010-12-22
    IIF 24 - Director → ME
  • 2
    BUTTERFLY ENERGY PLC
    14400572
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ 2024-01-12
    IIF 11 - Director → ME
    2022-10-05 ~ 2024-01-12
    IIF 32 - Secretary → ME
    Person with significant control
    2022-10-05 ~ 2024-01-12
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY - now
    CAMBRIDGE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY
    - 2003-04-04 01211979
    CAMBRIDGE CHAMBER OF COMMERCE (THE) - 1980-12-31 05413918
    Clifford House 2 Station Yard, Oakington, Cambridge, United Kingdom
    Active Corporate (14 parents, 13 offsprings)
    Profit/Loss (Company account)
    -93,080 GBP2023-04-01 ~ 2024-03-31
    Officer
    1996-04-23 ~ 1999-06-09
    IIF 15 - Director → ME
  • 4
    CAPCO ENERGY GROUP PLC - now
    GLOBAL APPS PLC
    - 2015-05-12 07859490
    Unit 17 Salmon Fields Business Village, Royton, Oldham, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-24 ~ 2015-04-17
    IIF 18 - Director → ME
    2011-11-24 ~ 2015-04-16
    IIF 28 - Secretary → ME
  • 5
    CONNECT BUSINESS SYSTEMS LIMITED
    - now 02195493
    SHORPROON LIMITED - 1988-02-10
    20 Trafalgar Way, Bar Hill, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-26 ~ 2010-12-22
    IIF 26 - Director → ME
  • 6
    EENERGY SERVICES RSL LIMITED - now
    RENEWABLE SOLUTIONS LIGHTING LIMITED
    - 2022-07-18 10045959
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -130,000 GBP2023-12-31
    Officer
    2019-04-09 ~ 2020-07-01
    IIF 13 - Director → ME
    2016-03-07 ~ 2016-07-01
    IIF 19 - Director → ME
    Person with significant control
    2017-08-15 ~ 2020-07-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    EVOGREEN LIMITED - now 08006645
    EVOGREEN PLC
    - 2016-07-18 07696437 08006645
    R SOLUTIONS EASTERN PLC
    - 2012-05-23 07696437 08006645
    10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -479,896 GBP2024-09-30
    Officer
    2011-07-07 ~ 2014-12-02
    IIF 17 - Director → ME
    2011-07-07 ~ 2014-12-02
    IIF 29 - Secretary → ME
  • 8
    R SOLUTIONS EASTERN LIMITED
    - now 08006645 07696437
    EVOGREEN LIMITED
    - 2012-05-23 08006645 07696437
    Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2012-03-26 ~ 2015-04-13
    IIF 21 - Director → ME
  • 9
    TWP (NEWCO) 80 LIMITED
    07140050
    20 Trafalgar Way, Bar Hill, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-26 ~ 2010-12-22
    IIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.