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

Jarvis, Martin John

    Related profiles found in government register
  • Jarvis, Martin John
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Bank Street, Ashford, TN23 1BE, England

      IIF 1
  • Jarvis, Martin John
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Candle Cottage, The Street, Ulcombe, Maidstone, Kent, ME17 1DP, United Kingdom

      IIF 2
  • Jarvis, Martin John
    British operations and supply chain management born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Jarvis, Martin John
    British operations director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Candle Cottage, The Street, Ulcombe, Maidstone, ME17 1DP

      IIF 7
  • Jarvis, Martin John
    British supply chain born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Candle Cottage, The Street, Ulcombe, Maidstone, Kent, ME17 1DP

      IIF 8 IIF 9
  • Javis, Martin John
    British supply chain born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Candle Cottage, The Street, Ulcombe, Maidstone, Kent, ME17 1DP

      IIF 10
  • Jarvis, Martin John
    British

    Registered addresses and corresponding companies
    • icon of address 118 Woodwarde Road, Dulwich, London, SE22 8UT

      IIF 11
    • icon of address Candle Cottage, The Street, Ulcombe, Maidstone, Kent, ME17 1DP

      IIF 12
  • Jarvis, Martin John
    British clinical psychologist born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Woodwarde Road, Dulwich, London, SE22 8UT

      IIF 13
  • Jarvis, Martin John
    British retired born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Woodwarde Road, Dulwich, London, SE22 8UT

      IIF 14
    • icon of address Suites 59-63, 6th Floor, New House 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 15
  • Jarvis, Martin John
    British university professor born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Woodwarde Road, Dulwich, London, SE22 8UT

      IIF 16
  • Mr Martin John Jarvis
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Bank Street, Ashford, TN23 1BE, England

      IIF 17
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 22a Bank Street, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    111,252 GBP2025-03-31
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1-19 Torrington Place, University College London, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    51,021 GBP2021-10-31
    Officer
    icon of calendar 2004-09-29 ~ dissolved
    IIF 14 - Director → ME
Ceased 13
  • 1
    ACTION ON SMOKING AND HEALTH LIMITED - 1994-01-10
    icon of address Unit 2.9, The Foundry, 17 Oval Way, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1995-12-06 ~ 2018-12-14
    IIF 15 - Director → ME
  • 2
    D1 POWER COMPANY LIMITED - 2004-03-30
    icon of address 5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-12-21
    IIF 5 - Director → ME
  • 3
    SUNBURY DEVELOPMENT SERVICES LIMITED - 2007-08-06
    D1-BP FUEL CROPS LIMITED - 2009-08-26
    icon of address 55 Gower Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-06 ~ 2011-12-21
    IIF 8 - Director → ME
  • 4
    D1 OILS LTD - 2004-09-24
    icon of address Unit C, 2nd Floor, 16 Dufferin Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,036 GBP2021-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2011-12-21
    IIF 3 - Director → ME
  • 5
    SUNBURY OIL UK LIMITED - 2008-11-13
    SUNBURY AIR SERVICES LIMITED - 2007-06-27
    icon of address 5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-06 ~ 2011-12-21
    IIF 10 - Director → ME
  • 6
    GENEWATCH - 1999-05-17
    icon of address Slade And Cooper Accountants Beehive Mill, Jersey Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,152 GBP2024-05-31
    Officer
    icon of calendar 2006-02-10 ~ 2010-11-30
    IIF 16 - Director → ME
  • 7
    icon of address 22a Bank Street, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    111,252 GBP2025-03-31
    Officer
    icon of calendar 2007-09-11 ~ 2007-09-11
    IIF 12 - Secretary → ME
  • 8
    icon of address 55 Gower Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-06 ~ 2011-12-21
    IIF 9 - Director → ME
  • 9
    D1 PLC - 2004-09-24
    D1 OILS PLC - 2012-03-15
    PINCO 2191 PLC - 2004-08-31
    icon of address 55 Gower Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-02 ~ 2011-12-21
    IIF 7 - Director → ME
  • 10
    D1 LTD - 2004-08-31
    D1 OIL SUBSIDIARY LIMITED - 2012-02-15
    NEOS RESOURCES LIMITED - 2012-03-15
    NEO RESOURCES LIMITED - 2012-03-12
    icon of address 5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-12-21
    IIF 6 - Director → ME
  • 11
    D1 EUROPE LIMITED - 2010-11-04
    icon of address St James's House, 8 Overcliffe, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2010-12-10
    IIF 2 - Director → ME
  • 12
    D1 OILS PLANT SCIENCE LIMITED - 2011-01-05
    icon of address St James's House, 8 Overcliffe, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2010-12-10
    IIF 4 - Director → ME
  • 13
    THE SOCIETY FOR THE STUDY OF ADDICTION TO ALCOHOL AND OTHER DRUGS - 2012-12-10
    icon of address Room 5, Rothersthorpe House, 4 Billing Road, Northampton, England
    Active Corporate (14 parents)
    Officer
    icon of calendar ~ 2000-11-03
    IIF 13 - Director → ME
    icon of calendar ~ 1998-11-04
    IIF 11 - Secretary → 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.