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, James

    Related profiles found in government register
  • Martin, James
    United Kingdom chairman born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafford House, Chester Road, Manchester, M32 0RS

      IIF 1
  • Martin, James
    United Kingdom company director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St. James St, London, W6 9RW, England

      IIF 2
  • Martin, James
    United Kingdom director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, James
    United Kingdom managing director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, James
    United Kingdom non executive director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Warrington Road, Great Budworth, Cheshire, CW9 6HB

      IIF 55
  • Martin, James
    United Kingdom none born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coach House, Great Budworth, Cheshire, CW9 6HB

      IIF 56
  • Martin, James
    born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 57 IIF 58
  • Martin, James
    United Kingdom director

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 59
  • Martin, James
    British company director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Great Budworth, Northwich, CW9 6HB, England

      IIF 60
    • icon of address The Coach House, Warrington Road, Great Budworth, Northwich, CW9 6HB, England

      IIF 61
  • Martin, James
    British director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, England

      IIF 62
  • Mcshea, Martin James
    British none born in December 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Markham House, 35 Station Road, Chingford, London, E4 7BJ

      IIF 63
  • Mr James Martin
    British born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Albert Chambers, Canal Street, Congleton, CW12 4AA, England

      IIF 64
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR, United Kingdom

      IIF 65
    • icon of address Centenary House, Peminsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 66
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 67
  • Mcshea, Martin James
    British company secretary born in December 1942

    Registered addresses and corresponding companies
    • icon of address 208 Portway, Stratford, London, E15 3QY

      IIF 68
  • Mcshea, Martin James
    British director born in December 1942

    Registered addresses and corresponding companies
    • icon of address Sacre Coeur, Killea Dunmore East, Waterford, Eire, IRISH

      IIF 69
  • Mcshea, Martin James

    Registered addresses and corresponding companies
    • icon of address 39 Cork Road, Waterford, Eire

      IIF 70
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (208 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 57 - LLP Member → ME
  • 2
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,336,177 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    226,500 GBP2025-03-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,019 GBP2024-09-30
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    KENNEDY TOWER LLP - 2011-05-26
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (139 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 58 - LLP Member → ME
Ceased 60
  • 1
    AJ BELL LIMITED - 2018-11-16
    AJ BELL HOLDINGS LIMITED - 2018-11-14
    A J BELL HOLDINGS LIMITED - 2013-04-11
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (12 parents, 12 offsprings)
    Officer
    icon of calendar 2007-01-30 ~ 2013-12-31
    IIF 1 - Director → ME
  • 2
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-05-14
    IIF 13 - Director → ME
  • 3
    STEINBERG GROUP P L C - 1986-03-24
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2008-02-29
    IIF 40 - Director → ME
  • 4
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 36 - Director → ME
  • 5
    QUALITY POST LIMITED - 1993-02-18
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-05-14
    IIF 35 - Director → ME
  • 6
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 44 - Director → ME
  • 7
    FLAXENFIELD LIMITED - 1990-04-02
    icon of address Griffin House, 40 Lever Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 38 - Director → ME
  • 8
    icon of address 3rd Floor Markham House 35 Station Road, Chingford, London
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2018-03-10
    IIF 63 - Director → ME
  • 9
    R.H.S. LIMITED - 1994-01-21
    STEPHEN LEYNHAM LIMITED - 1978-12-31
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 26 - Director → ME
  • 10
    S.O.M. (CASH & CARRY) LIMITED - 1986-09-05
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 15 - Director → ME
  • 11
    GROVESTA LIMITED - 1993-03-19
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-05-14
    IIF 47 - Director → ME
  • 12
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 52 - Director → ME
  • 13
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 25 - Director → ME
  • 14
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 41 - Director → ME
  • 15
    HALLCO 285 LIMITED - 1999-04-21
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-12 ~ 2001-09-05
    IIF 30 - Director → ME
  • 16
    HARTINGDON HOUSE LIMITED - 1989-06-29
    icon of address Griffin House, 40 Lever Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 4 - Director → ME
  • 17
    DALE FINANCIAL SERVICES LIMITED - 2002-03-01
    N.BROWN FINANCE LIMITED - 1985-03-18
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-05-14
    IIF 49 - Director → ME
  • 18
    GRADUS LIMITED - 1988-01-01
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1995-08-01 ~ 1997-01-28
    IIF 6 - Director → ME
  • 19
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,336,177 GBP2024-03-31
    Officer
    icon of calendar 2004-03-24 ~ 2019-10-24
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 20
    MARKET PLACE MAIL ORDER COMPANY LIMITED (THE) - 1976-12-31
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-05-14
    IIF 33 - Director → ME
  • 21
    SPILLWAY LIMITED - 1981-12-31
    TIBBETT LIMITED - 1989-06-29
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 39 - Director → ME
  • 22
    LEGAL CLAIMS COLLECTIONS LIMITED - 1992-09-22
    INHOCO 149 LIMITED - 1991-12-03
    icon of address Griffin House, 40 Lever Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-11-18 ~ 1999-05-14
    IIF 54 - Director → ME
  • 23
    icon of address 45 Frederick Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 28 - Director → ME
  • 24
    ORANLODGE LIMITED - 1981-12-31
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-05-14
    IIF 18 - Director → ME
  • 25
    INHOCO 2106 LIMITED - 2000-08-08
    icon of address Griffin House, 40 Lever Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2002-09-02
    IIF 51 - Director → ME
  • 26
    icon of address Fraser Brooks, 45 Frederick Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 16 - Director → ME
  • 27
    icon of address Unit 5 Cheaney Drive, Grange Park, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,739,423 GBP2024-12-31
    Officer
    icon of calendar 2020-06-25 ~ 2023-02-09
    IIF 60 - Director → ME
    icon of calendar 2014-04-26 ~ 2016-12-30
    IIF 56 - Director → ME
  • 28
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2002-09-02
    IIF 8 - Director → ME
  • 29
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (7 parents, 29 offsprings)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 17 - Director → ME
  • 30
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 34 - Director → ME
  • 31
    J.D.WILLIAMS & CO.(WHOLESALE)LIMITED - 1992-08-04
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 27 - Director → ME
  • 32
    CHINPIKE LTD - 1990-03-05
    icon of address Griffin House, 40 Lever Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-16 ~ 2002-09-02
    IIF 21 - Director → ME
  • 33
    J.D. WILLIAMS & CO. (MAIL ORDER) LIMITED - 1991-03-04
    J.D. WILLIAMS & CO. (FACTORIES) LIMITED - 1982-07-20
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 50 - Director → ME
  • 34
    DENHILL SPORTS LIMITED - 1984-10-29
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-05-14
    IIF 7 - Director → ME
  • 35
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 11 - Director → ME
  • 36
    N. BROWN INVESTMENTS P.L.C. - 1986-12-15
    N BROWN GROUP PLC - 2025-03-06
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar ~ 2005-07-21
    IIF 31 - Director → ME
  • 37
    MAINSTRETCH LIMITED - 1986-11-03
    icon of address Griffin House, 40 Lever Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 10 - Director → ME
  • 38
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 45 - Director → ME
  • 39
    N. BROWN FUNDING PLC - 2006-03-08
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-18 ~ 2002-09-02
    IIF 29 - Director → ME
  • 40
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 5 - Director → ME
  • 41
    icon of address Old Station Road, Loughton, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,490 GBP2024-12-31
    Officer
    icon of calendar 1994-09-14 ~ 1997-05-29
    IIF 68 - Director → ME
  • 42
    NEWHAM COMMUNITY LEISURE TRUST LIMITED - 2013-10-28
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1992-01-31 ~ 2001-06-21
    IIF 69 - Director → ME
    icon of calendar 1992-01-31 ~ 1997-07-05
    IIF 70 - Secretary → ME
  • 43
    JONSYL UNDERWEAR COMPANY LIMITED - 1991-11-25
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 14 - Director → ME
  • 44
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 9 - Director → ME
  • 45
    ZENDOR/GSI COMMERCE LIMITED - 2016-03-23
    ZENDOR.COM LIMITED - 2008-01-03
    icon of address 26 Broadgate Chadderton, Middleton, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,958,034 GBP2024-12-31
    Officer
    icon of calendar 1999-10-11 ~ 2002-09-02
    IIF 19 - Director → ME
  • 46
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,019 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-24 ~ 2022-05-12
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 47
    REDROW GROUP PLC - 2000-10-16
    PURGROVE LIMITED - 1994-02-10
    REDROW PLC - 2024-10-11
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-09-12 ~ 2007-09-11
    IIF 55 - Director → ME
  • 48
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-06 ~ 2002-09-02
    IIF 53 - Director → ME
  • 49
    TAGMA LIMITED - 2000-05-22
    icon of address Griffin House, 40 Lever Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-27 ~ 2002-09-02
    IIF 46 - Director → ME
  • 50
    INHOCO 2033 LIMITED - 2000-03-27
    ASK FOR IT LIMITED - 2010-01-27
    SPECIALITY HOME SHOPPING (UK) LIMITED - 2010-03-02
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-12 ~ 2002-09-02
    IIF 48 - Director → ME
  • 51
    STYLES & WOOD HOLDINGS LIMITED - 2006-10-18
    STYLES & WOOD GROUP PLC - 2018-03-19
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-18 ~ 2014-06-30
    IIF 24 - Director → ME
  • 52
    TESTERMAIN LIMITED - 1984-09-07
    SARTOR LIMITED - 2000-05-22
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-16 ~ 2002-09-02
    IIF 20 - Director → ME
  • 53
    icon of address The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2015-05-21 ~ 2024-05-15
    IIF 2 - Director → ME
  • 54
    PORTERS SHOPPING SERVICE LIMITED - 2001-04-27
    J.A. DAVIS AND SON LIMITED - 1993-02-18
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 43 - Director → ME
  • 55
    CASTLE VENTURES FORTYNINE LIMITED - 1993-08-31
    icon of address 16 Comely Bank Avenue, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-16 ~ 2002-09-02
    IIF 42 - Director → ME
  • 56
    RUBLIN LTD - 1990-02-26
    icon of address Griffin House, 40 Lever Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-16 ~ 1999-05-14
    IIF 22 - Director → ME
  • 57
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 32 - Director → ME
  • 58
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 37 - Director → ME
  • 59
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-02
    IIF 23 - Director → ME
  • 60
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-27 ~ 2002-09-02
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.