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

Lindsay, Martyn David

    Related profiles found in government register
  • Lindsay, Martyn David
    British accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Twigg House, Cansiron Lane, Ashurst Wood, East Grinstead, West Sussex, RH19 3SF, United Kingdom

      IIF 1
    • John De Mierre House, Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 2
    • John De Mierre House, C/o Smarter Business Ltd, Bridge Road, Haywards Heath, RH16 1UA, United Kingdom

      IIF 3
  • Lindsay, Martyn David
    British certified accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • John De Mierre House, C/o B4b Limited, Bridge Road, Haywards Heath, RH16 1UA, England

      IIF 4
    • John De Mierre House, C/o Brokers 4 Business Ltd, Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 5
  • Lindsay, Martyn David
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Twigg House, Cansiron Lane, Ashurst Wood, East Grinstead, RH19 3SF, England

      IIF 6
    • John De Mierre House, Bridge Road, Haywards Heath, West Sussex, RH16 1UA, United Kingdom

      IIF 7
  • Lindsay, Martyn David
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Twigg House, Cansiron Lane, Ashurst Wood, East Grinstead, RH19 3SF, England

      IIF 8
    • St Leonards House, North Street, Horsham, RH12 1RJ, England

      IIF 9
    • St Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

      IIF 10
    • Atlantic House, 8 Bell Lane, Uckfield, East Sussex, TN22 1QL, England

      IIF 11 IIF 12
    • Atlantic House, Bell Lane, Bellbrook Industrial Estate, Uckfield, TN22 1QL, United Kingdom

      IIF 13 IIF 14
  • Lindsay, Martyn David
    British finance director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • John De Mierre House, Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 15
    • Saint Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

      IIF 16
    • St Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

      IIF 17 IIF 18 IIF 19
  • Lindsay, Martyn
    British finance director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Saint Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

      IIF 20
    • St Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

      IIF 21
  • Lindsay, Martyn
    British fireman born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Shipley Farm, North Elham, Canterbury, Kent, CT4 6NN

      IIF 22
  • Mr Martyn David Lindsay
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Twigg House, Cansiron Lane, Ashurst Wood, East Grinstead, West Sussex, RH19 3SF, United Kingdom

      IIF 23
  • Martyn Lindsay
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Shipley Farm, North Elham, Elham, Canterbury, CT4 6NN, England

      IIF 24
  • Lindsay, Martyn

    Registered addresses and corresponding companies
    • Saint Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

      IIF 25
    • St Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    CREDITOPEN LIMITED - 1991-05-20
    St Leonards House, North Street, Horsham, West Sussex
    Corporate (5 parents, 16 offsprings)
    Officer
    2023-03-31 ~ now
    IIF 17 - director → ME
  • 2
    EGGSHELL (348) LIMITED - 1997-03-17
    Saint Leonards House, North Street, Horsham, West Sussex
    Corporate (3 parents)
    Officer
    2023-09-18 ~ now
    IIF 20 - director → ME
    2023-05-26 ~ now
    IIF 25 - secretary → ME
  • 3
    EGGSHELL (379) LIMITED - 1998-04-30
    St Leonards House, North Street, Horsham, West Sussex
    Corporate (3 parents)
    Officer
    2023-09-19 ~ now
    IIF 21 - director → ME
    2023-05-26 ~ now
    IIF 26 - secretary → ME
  • 4
    ADMITDEAL LIMITED - 1993-04-15
    St Leonards House, North Street, Horsham, West Sussex
    Corporate (2 parents)
    Officer
    2023-03-30 ~ now
    IIF 18 - director → ME
  • 5
    133 Woodnesborough Road, Sandwich, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    1,126,073 GBP2024-03-31
    Officer
    2003-09-18 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    John De Mierre House C/o Brokers 4 Business Ltd, Bridge Road, Haywards Heath, West Sussex, England
    Dissolved corporate (4 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 5 - director → ME
  • 7
    EGGSHELL (422) LIMITED - 2000-04-04
    St Leonards House, North Street, Horsham, West Sussex
    Corporate (6 parents)
    Officer
    2024-01-01 ~ now
    IIF 10 - director → ME
  • 8
    EGGSHELL (421) LIMITED - 2000-04-04
    Saint Leonards House, North Street, Horsham, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 16 - director → ME
  • 9
    Twigg House Cansiron Lane, Ashurst Wood, East Grinstead, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -162 GBP2023-08-31
    Officer
    2016-08-09 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    EGGSHELL (425) LIMITED - 2000-04-13
    St Leonards House, North Street, Horsham, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 19 - director → ME
  • 11
    St Leonards House, North Street, Horsham, England
    Corporate (3 parents)
    Equity (Company account)
    126,720 GBP2024-04-30
    Officer
    2025-03-31 ~ now
    IIF 9 - director → ME
Ceased 11
  • 1
    BUSINESS ADVISORY SERVICE LIMITED - 2022-12-02
    Unit 1, Austin Park, Yeoman Road, Ringwood, England
    Corporate (4 parents)
    Officer
    2017-07-04 ~ 2018-11-06
    IIF 2 - director → ME
  • 2
    Atlantic House Bell Lane, Bellbrook Industrial Estate, Uckfield, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-11 ~ 2022-01-29
    IIF 8 - director → ME
  • 3
    Atlantic House, 8 Bell Lane, Uckfield, East Sussex, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    991 GBP2021-01-31
    Officer
    2019-07-01 ~ 2022-01-29
    IIF 11 - director → ME
  • 4
    KUUL CONNECT LIMITED - 2020-08-12
    KUUL KONNECT LIMITED - 2020-05-29
    Atlantic House Bell Lane, Bellbrook Industrial Estate, Uckfield, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-07-01 ~ 2022-01-29
    IIF 14 - director → ME
  • 5
    Atlantic House Bell Lane, Bellbrook Industrial Estate, Uckfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -30,942 GBP2021-01-31
    Officer
    2019-07-01 ~ 2022-01-29
    IIF 13 - director → ME
  • 6
    Atlantic House Bell Lane, Bellbrook Industrial Estate, Uckfield, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-13 ~ 2022-01-29
    IIF 6 - director → ME
  • 7
    Atlantic House, 8 Bell Lane, Uckfield, East Sussex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99,095 GBP2019-01-31
    Officer
    2019-07-01 ~ 2022-01-29
    IIF 12 - director → ME
  • 8
    BROKERS 4 BUSINESS LIMITED - 2017-05-22
    Unit 1, Austin Park, Yeoman Road, Ringwood, England
    Corporate (4 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -221,531 GBP2016-12-31
    Officer
    2016-09-12 ~ 2018-11-06
    IIF 15 - director → ME
  • 9
    Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,874 GBP2018-12-31
    Officer
    2017-06-01 ~ 2018-11-06
    IIF 4 - director → ME
  • 10
    Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2018-03-26 ~ 2018-11-06
    IIF 7 - director → ME
  • 11
    Ground Floor, Hayworthe House, Market Place, Haywards Heath, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-25 ~ 2018-11-06
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.