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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Such, Martin John

    Related profiles found in government register
  • Such, Martin John
    British

    Registered addresses and corresponding companies
    • Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA

      IIF 1 IIF 2
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 3
    • Hampton House, Unit D, 3 Regal Way, Watford, Hertfordshire, WD24 4JY

      IIF 4
  • Such, Martin John

    Registered addresses and corresponding companies
    • Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA

      IIF 5
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 6
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 7
    • Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA

      IIF 8
    • Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, NE16 6EA, United Kingdom

      IIF 9
    • Quantum House, Hobson Industrial Estate, Hobson, Newcastle Upon Tyne, NE16 6EA, United Kingdom

      IIF 10
    • Unit 3, Ardane Park, Phoenix Avenue Featherstone, Pontefract, West Yorkshire, WF7 6EP

      IIF 11
  • Such, Martin John
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Knightsbridge, London, SW1X 7BF, United Kingdom

      IIF 12 IIF 13
    • 20, Woodbine Road, Newcastle Upon Tyne, NE3 1DD, United Kingdom

      IIF 14
    • Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, England

      IIF 15 IIF 16
    • Unit L3, Intersect 19, Tyne Tunnel Trading Estate, North Shields, NE29 7UT, United Kingdom

      IIF 17
  • Such, Martin John
    British accountant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Ardane Park, Phoenix Avenue Featherstone, Pontefract, West Yorkshire, WF7 6EP, England

      IIF 18
  • Such, Martin John
    British cfo born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Such, Martin John
    British chief executive born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newe House, 10 Pilgrim Street, Newcastle Upon Tyne, NE1 6QG

      IIF 23
  • Such, Martin John
    British chief executive officer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24/25, The Pantry, Bakers Yard, Newcastle Upon Tyne, NE3 1XD, England

      IIF 24
  • Such, Martin John
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 25 IIF 26
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, NE16 6EA, United Kingdom

      IIF 30
  • Such, Martin John
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 31
  • Such, Martin John
    British finance director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA

      IIF 32 IIF 33 IIF 34
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 35
    • Quantum House, Hobson Industrial Estate, Burnopfield, Couty Durham, NE16 6EA

      IIF 36
    • Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA

      IIF 37
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 38
    • Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, NE16 6EA, United Kingdom

      IIF 39
    • Hampton House, Unit D, 3 Regal Way, Watford, Hertfordshire, WD24 4JY

      IIF 40
  • Such, Martin John
    British none born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, The Pantry, Bakers Yard, Gosforth, Tyne & Wear, NE3 1XD

      IIF 41
  • Mr Martin John Such
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Woodbine Road, Newcastle Upon Tyne, NE3 1DD, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 30
  • 1
    ADVANCE FINANCE NE LTD
    14271043
    20 Woodbine Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    BRANDLING VENTURES LTD
    14547527
    Unit L3, Intersect 19 Tyne Tunnel Trading Estate, North Shields, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2026-03-20 ~ now
    IIF 17 - Director → ME
  • 3
    COLONIS PHARMA LIMITED
    - now 05486832
    J M PHARMA LIMITED - 2012-02-03
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    2012-09-19 ~ 2016-03-08
    IIF 27 - Director → ME
  • 4
    CURTIS GABRIEL CORPORATION LIMITED
    - now 08105483
    SR CURTIS LIMITED - 2013-07-17
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    In Administration Corporate (9 parents)
    Officer
    2018-09-19 ~ 2022-05-31
    IIF 24 - Director → ME
  • 5
    CURTIS GABRIEL LIMITED
    13350584
    Unit 24 The Pantry, Bakers Yard, Gosforth, Tyne & Wear
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2021-10-08 ~ 2022-06-01
    IIF 41 - Director → ME
  • 6
    HEALTHNET HOMECARE (UK) LIMITED - now
    TOTAL MEDICATION MANAGEMENT SERVICES LIMITED
    - 2017-10-26 06856641
    Unit 1 & 2 Alfred Eley Close, Swadlincote, England
    Active Corporate (24 parents, 3 offsprings)
    Officer
    2011-05-16 ~ 2016-03-08
    IIF 18 - Director → ME
    2015-03-03 ~ 2015-12-01
    IIF 11 - Secretary → ME
  • 7
    LAMDA (UK) LIMITED
    08031185
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    2015-04-16 ~ 2016-03-08
    IIF 36 - Director → ME
  • 8
    LAMDA PHARMA LIMITED
    - now 09421468
    TIMEC 1492 LIMITED
    - 2015-04-01 09421468 16080200... (more)
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2015-04-01 ~ 2016-03-08
    IIF 30 - Director → ME
    2015-04-01 ~ 2015-12-01
    IIF 9 - Secretary → ME
  • 9
    NUPHARM GROUP LIMITED
    04801064
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2015-07-13 ~ 2016-03-08
    IIF 28 - Director → ME
  • 10
    NUPHARM LABORATORIES LIMITED
    - now 04123795
    PHARMA FORMULATION SERVICES LIMITED - 2001-02-21
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (16 parents)
    Officer
    2015-07-13 ~ 2016-03-08
    IIF 29 - Director → ME
  • 11
    ODDBALLS APPAREL LIMITED
    08860860
    Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Active Corporate (6 parents)
    Officer
    2026-03-20 ~ now
    IIF 15 - Director → ME
  • 12
    ODDBALLS HOLDINGS LIMITED
    11781415
    Unit L3 Intersect 19, Tyne Tunnel Trading Estate, North Shields, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2026-03-20 ~ now
    IIF 16 - Director → ME
  • 13
    PEARL BIDCO LIMITED
    17048317 06475333
    75 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2026-03-20 ~ now
    IIF 13 - Director → ME
  • 14
    PEARL TOPCO LIMITED
    17048151
    75 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2026-03-20 ~ now
    IIF 12 - Director → ME
  • 15
    PERN CONSUMER PRODUCTS LIMITED
    06120064
    Quantum House, Hobson Industrial Estate, Burnopfield, Durham
    Active Corporate (24 parents)
    Officer
    2010-01-29 ~ 2016-03-08
    IIF 37 - Director → ME
    2010-01-29 ~ 2015-12-01
    IIF 8 - Secretary → ME
  • 16
    PHARMACY PRIME LIMITED
    06933046
    Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Dissolved Corporate (7 parents)
    Officer
    2013-03-18 ~ 2016-03-08
    IIF 32 - Director → ME
    2013-03-18 ~ 2015-12-01
    IIF 1 - Secretary → ME
  • 17
    PROTOHEALTH LIMITED
    06957397
    Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Dissolved Corporate (8 parents)
    Officer
    2013-03-18 ~ 2016-03-08
    IIF 34 - Director → ME
    2013-03-18 ~ 2016-03-08
    IIF 2 - Secretary → ME
  • 18
    PROTOMED LIMITED
    06328310
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (24 parents, 1 offspring)
    Officer
    2013-03-18 ~ 2016-03-08
    IIF 35 - Director → ME
    2013-03-18 ~ 2015-12-01
    IIF 3 - Secretary → ME
  • 19
    QUANTUM PHARMA 2014 LIMITED
    09269809 09269818
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2014-10-17 ~ 2016-03-08
    IIF 25 - Director → ME
    2014-10-17 ~ 2015-03-03
    IIF 6 - Secretary → ME
  • 20
    QUANTUM PHARMA GROUP LIMITED
    - now 06775418
    HAMSARD 3149 LIMITED
    - 2015-03-16 06775418 06731766... (more)
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (32 parents, 7 offsprings)
    Officer
    2010-01-29 ~ 2016-03-08
    IIF 39 - Director → ME
    2010-01-29 ~ 2015-03-03
    IIF 10 - Secretary → ME
  • 21
    QUANTUM PHARMA HOLDINGS LIMITED - now
    QUANTUM PHARMA PLC - 2017-11-02
    QUANTUM PHARMA HOLDINGS PLC
    - 2017-11-02 09269818
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2014-10-17 ~ 2016-03-08
    IIF 26 - Director → ME
  • 22
    QUANTUM PHARMACEUTICAL LIMITED
    - now 05240304 07258360
    QUANTUM SPECIALS LIMITED
    - 2010-11-19 05240304 07258360
    Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Active Corporate (30 parents, 6 offsprings)
    Officer
    2010-01-29 ~ 2016-03-08
    IIF 33 - Director → ME
    2010-01-29 ~ 2015-02-24
    IIF 5 - Secretary → ME
  • 23
    QUANTUM SPECIALS LIMITED
    - now 07258360 05240304
    QUANTUM PHARMACEUTICAL LIMITED
    - 2010-11-19 07258360 05240304
    Quantum House, Hobson Industrial Estate, Burnopfield, County Durham
    Dissolved Corporate (10 parents)
    Officer
    2010-05-19 ~ 2016-03-08
    IIF 31 - Director → ME
    2010-05-19 ~ 2015-12-01
    IIF 7 - Secretary → ME
  • 24
    QUANTUM SPECIALS TRUSTEE LIMITED
    06803937
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2010-01-29 ~ 2016-03-08
    IIF 38 - Director → ME
  • 25
    THARSUS DIRECT LIMITED
    - now 05635508
    THARSUS LIMITED - 2008-05-08
    Tharsus Direct Ltd, Birmayne House Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland
    Active Corporate (12 parents)
    Officer
    2017-02-01 ~ 2017-09-29
    IIF 19 - Director → ME
  • 26
    THARSUS GROUP LIMITED
    - now 08012006
    THARSUS LIMITED - 2012-07-09
    Birmayne House Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2017-02-01 ~ 2017-09-29
    IIF 20 - Director → ME
  • 27
    THARSUS LIMITED - now
    THARSUS VISION LIMITED
    - 2017-10-04 06413101
    THE THIRD THARSUS COMPANY LIMITED - 2007-11-26
    Tharsus Vision Ltd, Birmayne House Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland
    Active Corporate (18 parents)
    Officer
    2017-02-01 ~ 2017-09-29
    IIF 21 - Director → ME
  • 28
    TYNESIDE CINEMA
    - now 01113101
    TYNESIDE FILM THEATRE LIMITED - 2011-04-19
    Newe House, 10 Pilgrim Street, Newcastle Upon Tyne
    Active Corporate (79 parents)
    Officer
    2018-10-31 ~ 2022-04-13
    IIF 23 - Director → ME
  • 29
    U L MEDICINES LIMITED
    06120521
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2012-02-18 ~ 2016-03-08
    IIF 40 - Director → ME
    2012-02-18 ~ 2015-12-01
    IIF 4 - Secretary → ME
  • 30
    UNIVERSAL WOLF LIMITED
    - now 03422948
    THARSUS ENGINEERING LIMITED
    - 2017-10-04 03422948
    SANDIACRE LIMITED - 1998-12-09
    Universal Wolf Ltd, Birmayne House Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland, England
    Active Corporate (23 parents)
    Officer
    2017-02-01 ~ 2018-05-29
    IIF 22 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.