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

James, Martin Philip

    Related profiles found in government register
  • James, Martin Philip
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodwise Training Academy, Riverside, Crews Hole Road, Bristol, BS5 8BB, England

      IIF 1 IIF 2
  • James, Martin Philip
    British company diretor chartered engi born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcroft 29 Primrose Hill, Widmer End, High Wycombe, Buckinghamshire, HP15 6NS

      IIF 3
  • James, Martin Philip
    British consultant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcroft, 29 Primrose Hill, Widmer End, High Wycombe, Buckinghamshire, HP15 6NS, England

      IIF 4
  • James, Martin Philip
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcroft 29 Primrose Hill, Widmer End, High Wycombe, Buckinghamshire, HP15 6NS

      IIF 5
  • James, Martin Philip
    British management consultant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Martin Philip
    British sales director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, The Causeway, Chippenham, Wiltshire, SN15 3DD, United Kingdom

      IIF 10
  • James, Martin Philip
    born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodwise Training Academy, Riverside, Crews Hole Road, Bristol, BS5 8BB, England

      IIF 11
  • Mr Martin Philip James
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodwise Academy, Crews Hole Road, Bristol, BS5 8BB

      IIF 12
    • icon of address Woodwise Training Academy, Riverside, Crews Hole Road, Bristol, BS5 8BB, England

      IIF 13 IIF 14
  • James, Martin Philip
    British

    Registered addresses and corresponding companies
    • icon of address Wycombe Sands, Lane End Road, High Wycombe, Buckinghamshire, HP12 4HH

      IIF 15
  • James, Martin Philip
    British director

    Registered addresses and corresponding companies
    • icon of address Woodwise Training Academy, Riverside, Crews Hole Road, Bristol, BS5 8BB, England

      IIF 16
  • Martin, James Philip
    British management consultant born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Furland Road, Crewkerne, TA18 8DE, England

      IIF 17
  • Mr James Martin
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W00t Media, 39 Edge Street, Manchester, M4 1HW, England

      IIF 18
  • Martin, James Edward
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 19
  • Martin, James Edward
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address Flat 1, Anton Studios, 2-8 Anton Street, London, E8 2AD, United Kingdom

      IIF 21
  • Martin, James Edward
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 65, 62 Ellesmere Street, Manchester, M15 4QR, United Kingdom

      IIF 22
  • Martin, James Edward
    British musician born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 1, Anton Studios, Anton Street, London, E8 2AD, England

      IIF 23
  • Martin, James
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Bell Street, Oldham, OL1 3PY, England

      IIF 24
  • Martin, James
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W00t Media, 39 Edge Street, Manchester, M4 1HW, England

      IIF 25
  • Martin, James
    British general manager born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Byrom Street, Manchester, M3 4PF

      IIF 26
    • icon of address 1-3, Bell Street, Oldham, OL1 3PY, England

      IIF 27
  • Mr James Philip Martin
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Furland Road, Crewkerne, TA18 8DE, England

      IIF 28
  • Mr James Edward Martin
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 393 Fellows Court, Weymouth Terrace, London, E2 8LD, United Kingdom

      IIF 29
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 30
    • icon of address Flat 1, Anton Studios, 2-8 Anton Street, London, E8 2AD, United Kingdom

      IIF 31
  • Martin, James Edward

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 27 Byrom Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,939 GBP2021-03-31
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Woodwise Academy, Crews Hole Road, Bristol
    Active Corporate (4 parents)
    Current Assets (Company account)
    32,448 GBP2024-03-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 3
    LAW 817 LIMITED - 1997-05-16
    icon of address Woodwise Training Academy, Riverside, Crews Hole Road, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    333,973 GBP2024-12-31
    Officer
    icon of calendar 1999-06-11 ~ now
    IIF 2 - Director → ME
    icon of calendar 1998-09-30 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address W00t Media 39 Edge Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 25 Furland Road, Crewkerne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -981 GBP2023-08-31
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4th Floor, Silverstream House, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    icon of address 53 53 West Street, Krewkerne, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,730 GBP2024-03-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 27 Byrom Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -135,301 GBP2022-03-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address Suite 1 Liberty House, South Liberty Lane, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    387 GBP2024-12-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of address 3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-02 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Studio 1 Anton Studios, Anton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,662 GBP2018-06-30
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 1 Anton Studios, 2-8 Anton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    BUCKINGHAMSHIRE COLLEGE ENTERPRISES (SERVICES) LIMITED - 2000-11-27
    PETBEAM LIMITED - 1997-03-24
    CRDM LIMITED - 2003-12-10
    icon of address Buckinghamshire New University, Queen Alexandra Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2006-02-21
    IIF 7 - Director → ME
  • 2
    CLEARBECK LIMITED - 2003-12-10
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,100,000 GBP2015-12-31
    Officer
    icon of calendar 2003-12-03 ~ 2013-08-20
    IIF 8 - Director → ME
    icon of calendar 2010-02-16 ~ 2013-08-20
    IIF 15 - Secretary → ME
  • 3
    LAW 817 LIMITED - 1997-05-16
    icon of address Woodwise Training Academy, Riverside, Crews Hole Road, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    333,973 GBP2024-12-31
    Officer
    icon of calendar 1997-05-19 ~ 1998-11-04
    IIF 5 - Director → ME
  • 4
    icon of address Unit 1 Osborne Court Thelwall New Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,449 GBP2018-04-30
    Officer
    icon of calendar 2015-04-02 ~ 2015-12-21
    IIF 20 - Director → ME
    icon of calendar 2015-04-02 ~ 2015-04-07
    IIF 32 - Secretary → ME
  • 5
    icon of address 24 High Street, Bromham, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1 GBP2024-02-28
    Officer
    icon of calendar 2017-03-11 ~ 2019-03-31
    IIF 10 - Director → ME
  • 6
    NEATSTATE LIMITED - 1988-05-13
    NEAT GROOVED BOARDS LIMITED - 1991-05-21
    NEAT DISPLAY LTD. - 1997-08-20
    icon of address F25 Hastingwood Trading Estate, Harbet Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    625,957 GBP2023-12-31
    Officer
    icon of calendar 2005-03-31 ~ 2021-06-30
    IIF 9 - Director → ME
  • 7
    NEAT HOLDINGS LIMITED - 2023-12-04
    KIPEX LIMITED - 2015-11-11
    icon of address F25 Hastingwood Trading Estate, Harbet Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-11-09 ~ 2021-06-30
    IIF 4 - Director → ME
  • 8
    WAVEY ICE LTD - 2022-06-07
    icon of address First Floor Eastgate, Castle Street, Castlefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    547 GBP2021-07-31
    Officer
    icon of calendar 2014-07-18 ~ 2017-03-01
    IIF 22 - Director → ME
  • 9
    COMPASS TRAIN LIMITED - 1984-02-03
    icon of address Northgate House North Gate, New Basford, Nottingham
    Active Corporate (7 parents)
    Equity (Company account)
    92,700 GBP2024-12-31
    Officer
    icon of calendar 1994-03-31 ~ 1998-11-23
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.