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

Martin, John Swanston

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

    Registered addresses and corresponding companies
  • Martin, John Swanston
    British company director

    Registered addresses and corresponding companies
    • icon of address 26 Learmonth Terrace, Edinburgh, EH4 1NZ

      IIF 25
  • Martin, John Swanston
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 26 Learmonth Terrace, Edinburgh, EH4 1NZ

      IIF 26
  • Martin, John Swanston
    British director

    Registered addresses and corresponding companies
    • icon of address 26 Learmonth Terrace, Edinburgh, EH4 1NZ

      IIF 27
  • Martin, John Swanston
    British company director born in September 1965

    Registered addresses and corresponding companies
    • icon of address 26 Learmonth Terrace, Edinburgh, EH4 1NZ

      IIF 28
  • Martin, John Swanston
    British director born in September 1965

    Registered addresses and corresponding companies
    • icon of address 26 Learmonth Terrace, Edinburgh, EH4 1NZ

      IIF 29
  • Martin, John Swanston

    Registered addresses and corresponding companies
  • Martyn, John Hocken
    British

    Registered addresses and corresponding companies
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St Edmunds, Suffolk, IP29 4TL

      IIF 34
    • icon of address Wheel Cottage, Park Road Combs, Stowmarket, Suffolk, IP14 2JS

      IIF 35
  • Martyn, John Hocken
    British accountant

    Registered addresses and corresponding companies
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St Edmunds, Suffolk, IP29 4TL

      IIF 36
  • Martyn, John Hocken
    British finance director

    Registered addresses and corresponding companies
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St Edmunds, Suffolk, IP29 4TL

      IIF 37
  • Martin, John
    British

    Registered addresses and corresponding companies
    • icon of address 4, Sowdlefield Walk, Mulbarton, Norwich, NR14 8GP, England

      IIF 38
  • Martin, John
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Inverleith Avenue South, Edinburgh, Midlothian, EH3 5QA

      IIF 39
  • Martin, John
    British graphic artist born in June 1947

    Registered addresses and corresponding companies
    • icon of address Ellsdone, Torbay Road, Castle Cary, Somerset, BA7 7DW

      IIF 40
  • Martyn, John Hocken
    British finance director born in January 1961

    Registered addresses and corresponding companies
    • icon of address Wheel Cottage, Park Road Combs, Stowmarket, Suffolk, IP14 2JS

      IIF 41 IIF 42
  • Martyn, John Hocken

    Registered addresses and corresponding companies
    • icon of address Wheel Cottage, Park Road Combs, Stowmarket, Suffolk, IP14 2JS

      IIF 43
  • Martin, John
    British chairman born in June 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The John Martin Group Ltd, C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, EH21 8JY, Scotland

      IIF 44
  • Martin, John
    British company director born in June 1936

    Resident in Scotland

    Registered addresses and corresponding companies
  • Martin, John
    British director born in June 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Orchard Brae, Edinburgh, EH4 1NY, Scotland

      IIF 76
    • icon of address The John Martin Group Ltd, C/o Belmont Wallyford, 3 Salters Road, Wallyford, Muselburgh, EH21 8JY, Scotland

      IIF 77
    • icon of address The John Martin Group Ltd, C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, EH21 8JY, Scotland

      IIF 78
  • Martin, John
    British company director born in June 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The John Martin Group Ltd, C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, EH21 8JY, Scotland

      IIF 79
  • Martyn, John Hocken
    British accountant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St Edmunds, Suffolk, IP29 4TL

      IIF 80
  • Martyn, John Hocken
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St. Edmunds, IP29 4TL, England

      IIF 81
  • Martyn, John Hocken
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St. Edmunds, Suffolk, IP29 4TL, England

      IIF 82
  • Martyn, John Hocken
    British finance director and consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-32, Stephenson Way, London, NW1 2HD, England

      IIF 83
  • Martin, John
    British company director born in April 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sowdlefield Walk, Mulbarton, Norwich, NR14 8GP, England

      IIF 84
  • Mr John Martin
    British born in April 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The John Martin Group Ltd, C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, EH21 8JY, Scotland

      IIF 85
  • Mr John Martin
    British born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The John Martin Group Ltd, C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, EH21 8JY, Scotland

      IIF 86
  • Mr John Martin
    British born in June 1936

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr John Hocken Martyn
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Moseley's Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6JY, United Kingdom

      IIF 120
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St. Edmunds, IP29 4TL, England

      IIF 121
    • icon of address Cages Farm, Tuffields Road, Whepstead, Bury St. Edmunds, Suffolk, IP29 4TL, England

      IIF 122
  • Sibthorpe, Martin John
    British graphic artist born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Martin Way, Morden, Surrey, SM4 5AH

      IIF 123
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 4 Sowdlefield Walk, Mulbarton, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,191 GBP2017-04-30
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2008-04-14 ~ dissolved
    IIF 38 - Secretary → ME
  • 2
    ANDSTRAT (NO. 107) LIMITED - 2000-04-04
    icon of address The John Martin Group, C/o Belmont Wallyford 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
  • 3
    GRINMOST (NO. 40) LIMITED - 1988-12-19
    icon of address C/o Belmont Wallyford 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
  • 4
    A & L (1995) LIMITED - 2003-01-31
    LAWRENCE MOTOR GROUP LIMITED - 2000-08-02
    icon of address The John Martin Group C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
  • 5
    BELMONT GARAGE (ROSEBURN) LIMITED - 1986-02-10
    icon of address The John Martin Group C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
  • 6
    BELMONT GARAGE (GLASGOW) LIMITED - 1985-12-19
    BILL WEIR LIMITED - 1984-04-10
    icon of address The John Martin Group C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
  • 7
    GWECO 94 LIMITED - 1997-09-01
    icon of address C/o Gateley's Plc, One Eleven, Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-09 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 88 - Right to appoint or remove directorsOE
  • 8
    CALEDONIAN CAR HIRE LIMITED - 1994-11-01
    GRINMOST (NO.64) LIMITED - 1994-09-08
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-31 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
  • 9
    CENTRE CONTRACTS LIMITED - 1998-08-24
    LUXVAST LIMITED - 1988-09-21
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
  • 10
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-22 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    WEST GEORGE STREET (286) LIMITED - 1985-07-09
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
  • 12
    PARKBEAM LIMITED - 1986-01-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
  • 13
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
  • 14
    VERIMAC (NO.44) LIMITED - 1989-04-20
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Muselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-04-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
  • 15
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-10-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
  • 16
    icon of address Cages Farm Tuffields Road, Whepstead, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -142,388 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 17
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-05 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
  • 18
    MEND-IT (SCOTLAND) LIMITED - 1998-12-22
    GRINMOST (NO. 85) LIMITED - 1997-12-09
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
  • 19
    BELMONT ASSETS LIMITED - 1992-02-07
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    546,613 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 105 - Right to appoint or remove directorsOE
  • 20
    BAILLIE & HURN LIMITED - 1988-12-19
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -7,763,957 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 101 - Right to appoint or remove directorsOE
  • 21
    BELMONT GARAGE (EDINBURGH) LIMITED - 1988-12-19
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,564,865 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 99 - Right to appoint or remove directorsOE
  • 22
    VERIMAC (NO. 56) LIMITED - 1992-02-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-31 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
  • 23
    VERIMAC (NO. 55) LIMITED - 1991-11-27
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
  • 24
    icon of address Cages Farm Tuffields Road, Whepstead, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202 GBP2023-12-31
    Officer
    icon of calendar 2003-11-12 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 25
    WALLYFORD MOTORS LIMITED - 1986-01-31
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Muselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
  • 26
    BELMONT GARAGE (WEST) LIMITED - 1986-01-31
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
  • 27
    GRINMOST (NO.82) LIMITED - 1997-12-30
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 28
    MURRAYFIELD MOTOR COMPANY LIMITED - 1984-01-20
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
  • 29
    VERIMAC (NO. 63) LIMITED - 1994-08-08
    icon of address 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
  • 30
    CUT PRICE CARS LIMITED - 1990-07-30
    BELMONT LEASING LIMITED - 1986-07-04
    GRINMOST (NO 19) LIMITED - 1983-12-14
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1986-06-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
  • 31
    T D KINGSTON PLASTICS LIMITED - 1988-05-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 86 - Right to appoint or remove directorsOE
  • 32
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    4,073,225 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 107 - Right to appoint or remove directorsOE
  • 33
    DASHBUY LIMITED - 1989-02-22
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    73,390 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 85 - Right to appoint or remove directorsOE
  • 34
    MATCHCITY LIMITED - 1989-02-09
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 110 - Right to appoint or remove directorsOE
  • 35
    VERIMAC (NO. 43) LIMITED - 1989-04-25
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,320,174 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 98 - Right to appoint or remove directorsOE
  • 36
    SILVERPOINT PRINTING LIMITED - 1992-03-17
    VELCRAFT (SCOTLAND) LIMITED - 1988-05-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 111 - Right to appoint or remove directorsOE
  • 37
    ANDSTRAT (NO. 211) LIMITED - 2006-03-09
    icon of address 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    BURROAK LIMITED - 1987-02-03
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
Ceased 44
  • 1
    GRINMOST (NO. 40) LIMITED - 1988-12-19
    icon of address C/o Belmont Wallyford 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 7 - Secretary → ME
  • 2
    A & L (1995) LIMITED - 2003-01-31
    LAWRENCE MOTOR GROUP LIMITED - 2000-08-02
    icon of address The John Martin Group C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-24 ~ 2004-11-10
    IIF 28 - Director → ME
    icon of calendar 2002-12-24 ~ 2004-11-10
    IIF 25 - Secretary → ME
  • 3
    BELMONT GARAGE (ROSEBURN) LIMITED - 1986-02-10
    icon of address The John Martin Group C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 12 - Secretary → ME
  • 4
    BELMONT GARAGE (GLASGOW) LIMITED - 1985-12-19
    BILL WEIR LIMITED - 1984-04-10
    icon of address The John Martin Group C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 5 - Secretary → ME
  • 5
    GWECO 94 LIMITED - 1997-09-01
    icon of address C/o Gateley's Plc, One Eleven, Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-09 ~ 2004-11-10
    IIF 29 - Director → ME
    icon of calendar 2003-05-09 ~ 2003-05-09
    IIF 39 - Secretary → ME
    icon of calendar 2003-05-09 ~ 2004-11-10
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-06-27
    IIF 89 - Right to appoint or remove directors OE
  • 6
    CALEDONIAN CAR HIRE LIMITED - 1994-11-01
    GRINMOST (NO.64) LIMITED - 1994-09-08
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-05 ~ 2004-11-10
    IIF 17 - Secretary → ME
  • 7
    CENTRE CONTRACTS LIMITED - 1998-08-24
    LUXVAST LIMITED - 1988-09-21
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 2 - Secretary → ME
  • 8
    WEST GEORGE STREET (286) LIMITED - 1985-07-09
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 6 - Secretary → ME
  • 9
    PARKBEAM LIMITED - 1986-01-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 18 - Secretary → ME
  • 10
    CITIZENS ADVICE SOMERSET LIMITED - 2023-09-21
    SOUTH SOMERSET CITIZENS ADVICE BUREAU - 2023-09-04
    icon of address St Mary's House, Magdalene Street, Taunton, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2002-10-16
    IIF 40 - Director → ME
  • 11
    icon of address C/o Menzies Business Recovery Llp Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-01-02 ~ 1997-06-04
    IIF 41 - Director → ME
  • 12
    CHOOSECENTRE LIMITED - 1999-12-08
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2007-11-29
    IIF 36 - Secretary → ME
  • 13
    NEWNHAM RESEARCH LIMITED - 2006-11-03
    icon of address 22 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2007-02-09
    IIF 34 - Secretary → ME
  • 14
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 11 - Secretary → ME
  • 15
    VERIMAC (NO.44) LIMITED - 1989-04-20
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Muselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-04-10 ~ 2004-11-10
    IIF 47 - Director → ME
  • 16
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-10-10 ~ 2004-11-10
    IIF 21 - Secretary → ME
  • 17
    HITEKNOWLEDGE LIMITED - 2005-03-23
    icon of address Chapmans Warehouse, Wherry Quay, Ipswich, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    -296,760 GBP2024-08-31
    Officer
    icon of calendar 2003-11-27 ~ 2021-10-31
    IIF 80 - Director → ME
  • 18
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-05 ~ 2004-11-10
    IIF 14 - Secretary → ME
  • 19
    MEND-IT (SCOTLAND) LIMITED - 1998-12-22
    GRINMOST (NO. 85) LIMITED - 1997-12-09
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-13 ~ 2004-11-10
    IIF 26 - Secretary → ME
  • 20
    BELMONT ASSETS LIMITED - 1992-02-07
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    546,613 GBP2023-12-31
    Officer
    icon of calendar ~ 2004-11-10
    IIF 33 - Secretary → ME
  • 21
    BAILLIE & HURN LIMITED - 1988-12-19
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -7,763,957 GBP2023-12-31
    Officer
    icon of calendar ~ 2004-11-10
    IIF 31 - Secretary → ME
  • 22
    BELMONT GARAGE (EDINBURGH) LIMITED - 1988-12-19
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,564,865 GBP2023-12-31
    Officer
    icon of calendar ~ 2004-11-10
    IIF 32 - Secretary → ME
  • 23
    VERIMAC (NO. 56) LIMITED - 1992-02-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-31 ~ 2004-11-10
    IIF 1 - Secretary → ME
  • 24
    VERIMAC (NO. 55) LIMITED - 1991-11-27
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-19 ~ 2004-11-10
    IIF 13 - Secretary → ME
  • 25
    icon of address Cages Farm Tuffields Road, Whepstead, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-12
    IIF 120 - Ownership of shares – 75% or more OE
  • 26
    WALLYFORD MOTORS LIMITED - 1986-01-31
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Muselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 19 - Secretary → ME
  • 27
    BELMONT GARAGE (WEST) LIMITED - 1986-01-31
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 9 - Secretary → ME
  • 28
    GRINMOST (NO.82) LIMITED - 1997-12-30
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-28 ~ 2004-11-10
    IIF 22 - Secretary → ME
  • 29
    MURRAYFIELD MOTOR COMPANY LIMITED - 1984-01-20
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 8 - Secretary → ME
  • 30
    CONVERGYS EMEA LIMITED - 2012-07-02
    GENEVA TECHNOLOGY LIMITED - 2001-08-29
    GENERIC TECHNOLOGY LIMITED - 1999-02-22
    GENERIC TECHNOLOGY LIMITED - 1999-02-18
    icon of address Endurance House Ground Floor, Vision Park, Histon, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-27 ~ 2002-07-05
    IIF 43 - Secretary → ME
  • 31
    VERIMAC (NO. 63) LIMITED - 1994-08-08
    icon of address 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-28 ~ 2004-11-10
    IIF 20 - Secretary → ME
  • 32
    CUT PRICE CARS LIMITED - 1990-07-30
    BELMONT LEASING LIMITED - 1986-07-04
    GRINMOST (NO 19) LIMITED - 1983-12-14
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 46 - Director → ME
    icon of calendar ~ 2004-11-10
    IIF 16 - Secretary → ME
  • 33
    icon of address C/o Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-02 ~ 1997-10-08
    IIF 42 - Director → ME
  • 34
    LITTLE SPAIN CLUB LIMITED(THE) - 1994-09-26
    icon of address Golf Links Lane, Selsey, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    268,696 GBP2023-12-31
    Officer
    icon of calendar 2005-07-10 ~ 2013-07-14
    IIF 123 - Director → ME
  • 35
    T D KINGSTON PLASTICS LIMITED - 1988-05-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-06-01 ~ 2004-11-10
    IIF 30 - Secretary → ME
  • 36
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    4,073,225 GBP2023-12-31
    Officer
    icon of calendar 1993-06-01 ~ 2004-11-10
    IIF 3 - Secretary → ME
  • 37
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-11-21
    IIF 48 - Director → ME
  • 38
    DASHBUY LIMITED - 1989-02-22
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    73,390 GBP2023-12-31
    Officer
    icon of calendar 1993-06-01 ~ 2004-11-10
    IIF 24 - Secretary → ME
  • 39
    MATCHCITY LIMITED - 1989-02-09
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-06-01 ~ 2004-11-10
    IIF 10 - Secretary → ME
  • 40
    VERIMAC (NO. 43) LIMITED - 1989-04-25
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,320,174 GBP2023-12-31
    Officer
    icon of calendar 1993-06-01 ~ 2004-11-10
    IIF 23 - Secretary → ME
  • 41
    SILVERPOINT PRINTING LIMITED - 1992-03-17
    VELCRAFT (SCOTLAND) LIMITED - 1988-05-10
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-06-01 ~ 2004-11-10
    IIF 4 - Secretary → ME
  • 42
    BOTHERED PROMOTIONS LIMITED - 2005-12-23
    BOTHER PROMOTIONS LIMITED - 2003-05-01
    icon of address 94 White Lion Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,063,414 GBP2024-03-31
    Officer
    icon of calendar 2015-10-09 ~ 2017-06-16
    IIF 83 - Director → ME
  • 43
    TRIMBLE MRM LTD. - 2014-07-15
    @ROAD, LTD. - 2008-02-01
    VIDUS LIMITED - 2006-01-23
    A.P.SOLVE LIMITED - 2004-04-14
    APSOLVE LIMITED - 2003-05-16
    LEGISLATOR 1499 LIMITED - 2000-09-28
    icon of address Trimble House Gelderd Road, Gildersome, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-30 ~ 2005-02-18
    IIF 35 - Secretary → ME
  • 44
    BURROAK LIMITED - 1987-02-03
    icon of address The John Martin Group Ltd C/o Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 15 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.