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

Mr Gregory Martis

    Related profiles found in government register
  • Mr Gregory Martis
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 New Road, Brighton, East Sussex, BN1 1BN, England

      IIF 1
    • icon of address The Offices, 57 Newtown Road, Hove, BN3 7BA, England

      IIF 2
    • icon of address 19, Revell Road, Kingston, KT1 3SL, England

      IIF 3
    • icon of address 19, Revell Road, Kingston Upon Thames, Surrey, KT1 3SL, United Kingdom

      IIF 4
    • icon of address 19 Revell Road, Revell Road, Kingston Upon Thames, KT1 3SL, England

      IIF 5
  • Mr Gregory Martis
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 6
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, England

      IIF 7 IIF 8
    • icon of address 4th Floor, Park Gate 161-163, Preston Road, Brighton, East Sussex, BN1 6AF

      IIF 9
    • icon of address The Offices, 57 Newtown Road, Hove, BN3 7BA, England

      IIF 10
  • Martis, Gregory
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Offices, 57 Newtown Road, Hove, BN3 7BA, England

      IIF 11
    • icon of address 19, Revell Road, Kingston, KT1 3SL, England

      IIF 12
    • icon of address 19, Revell Road, Kingston Upon Thames, Surrey, KT1 3SL, United Kingdom

      IIF 13 IIF 14
  • Martis, Gregory
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 New Road, Brighton, East Sussex, BN1 1BN, England

      IIF 15
    • icon of address 4th Floor, Park Gate 161-163, Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 16
    • icon of address 19 Revell Road, Kingston, Surrey, KT1 3SL

      IIF 17
  • Martis, Gregory
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Grain Store, 4 Denne Road, Horsham, West Sussex, RH12 1JE

      IIF 18 IIF 19
    • icon of address 19 Revell Road, Kingston-upon-thames, Surrey, KT1 3SL, England

      IIF 20
  • Martis, Gregory
    British property developer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161-163, 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, Great Britain

      IIF 21
    • icon of address 4th Floor, Park Gate 161-163, Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 22
  • Gregory Martis
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161-163, 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex

      IIF 23
  • Martis, Gregory
    born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Revell Road, Kingston Upon Thames, Surrey, KT1 3SL, United Kingdom

      IIF 24
  • Martis, Gregory
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Revell Road, Revell Road, Kingston Upon Thames, KT1 3SL, England

      IIF 25
  • Martis, Gregory
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 26
  • Martis, Gregory
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Revell Road, Kingston Upon Thames, Surrey, KT1 3SL, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 30 New Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -256 GBP2017-10-31
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Offices, 57 Newtown Road, Hove, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    66,461 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 30 New Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,680 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address 4th Floor, Park Gate 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,515 GBP2016-03-31
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Maritime House Wood & Associates Llp, Basin Road North, Hove, East Sussex, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    156,439 GBP2024-03-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address 143 Coombe Lane, West Wimbledon, London
    Active Corporate (3 parents)
    Equity (Company account)
    342,819 GBP2024-12-31
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address 19 Revell Road, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 19 Revell Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 19 Revell Road, Kingston, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    32,065 GBP2024-04-30
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address The Offices, 57 Newtown Road, Hove, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    184,143 GBP2024-04-30
    Officer
    icon of calendar 2006-04-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4th Floor, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 16 - Director → ME
Ceased 8
  • 1
    F S O C LIMITED - 2008-12-01
    FOOD & DRINK ONLINE RESEARCH LIMITED - 2010-09-17
    icon of address Elmwood, Kingston Hill, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ 2014-01-01
    IIF 17 - Director → ME
  • 2
    DRAPESTYLE LIMITED - 1995-05-04
    icon of address The Old Grain Store, 4 Denne Road, Horsham, West Sussex
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    419,390 GBP2022-12-31
    Officer
    icon of calendar 2006-03-31 ~ 2010-01-06
    IIF 19 - Director → ME
  • 3
    icon of address 30 New Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,680 GBP2018-08-31
    Officer
    icon of calendar 2016-11-21 ~ 2019-04-30
    IIF 15 - Director → ME
  • 4
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    97 GBP2018-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2018-05-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-22
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-10-03 ~ 2018-05-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-05-22
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ 2018-05-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-22
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 30 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -103 GBP2018-08-31
    Officer
    icon of calendar 2016-06-28 ~ 2019-05-24
    IIF 20 - Director → ME
  • 8
    icon of address The Old Grain Store, 4 Denne Road, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    44,518 GBP2024-12-31
    Officer
    icon of calendar 2006-03-31 ~ 2010-01-06
    IIF 18 - 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.