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, David John

    Related profiles found in government register
  • Martin, David John
    British company director born in October 1928

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22 Carrick Park, Ayr, Ayrshire, KA7 2SL

      IIF 1
  • Martin, David John
    British retired college deputy princip born in October 1928

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22 Carrick Park, Ayr, Ayrshire, KA7 2SL

      IIF 2
  • Martin, David John
    British retired deputy principal born in October 1928

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22 Carrick Park, Ayr, Ayrshire, KA7 2SL

      IIF 3
  • Martin, David John
    British accountant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Clay House, 5, Horninglow Street, Burton-on-trent, Staffordshire, DE14 1NG, England

      IIF 4
    • 1 Burdett Way, Repton, Derby, DE65 6GA

      IIF 5 IIF 6 IIF 7
    • 1, Burdett Way, Repton, Derby, Derbyshire, DE65 6GA, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Cartwright House, Tottle Road, Nottingham, NG2 1RT, United Kingdom

      IIF 12
    • 1, Burdett Way, Repton, Derby, DE65 6GA, United Kingdom

      IIF 13
  • Martin, David John
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 18, Knapp Road, Synwell, Wotton-under-edge, GL12 7HN, England

      IIF 14
  • Martin, David John
    British consultant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Burdett Way, Repton, Derby, DE65 6GA, England

      IIF 15
  • Martin, David John
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Burdett Way, Repton, Derby, DE65 6GA, England

      IIF 16
  • Martin, David John
    British management accountant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Burdett Way, Repton, Derby, DE65 6GA, England

      IIF 17 IIF 18
    • The Bell Hotel, 51 Sadler Gate, Derby, DE1 3NQ, England

      IIF 19
  • Martin, David John
    British consultant born in March 1949

    Resident in France

    Registered addresses and corresponding companies
    • Moulin De Repassac, Eauze, 32800, France

      IIF 20
  • Martin, David John
    British accountant born in March 1954

    Registered addresses and corresponding companies
    • 24 Pinfold Close, Repton, Derby, DE65 6FR

      IIF 21
  • Martin, David John
    British director born in February 1956

    Registered addresses and corresponding companies
    • 1 Burdett Way, Repton, Derby, Derbyshire, DE65 6GA

      IIF 22
  • Martin, David John
    British

    Registered addresses and corresponding companies
    • 1 Burdett Way, Repton, Derby, DE65 6GA

      IIF 23
    • Moulin De Repassac, Eauze, 32800, France

      IIF 24
  • Martin, David John
    British accountant

    Registered addresses and corresponding companies
    • 1 Burdett Way, Repton, Derby, DE65 6GA

      IIF 25
  • Martin, David John
    British director

    Registered addresses and corresponding companies
    • 1 Burdett Way, Repton, Derby, Derbyshire, DE65 6GA

      IIF 26
  • Martin, David John
    British accountant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Burdett Way, Repton, Derby, DE65 6GA, United Kingdom

      IIF 27
  • Martin, John David
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Westminster Way, Daventry, NN11 2PY, England

      IIF 28
    • Oak House, 58-60 Oak End Way, Gerrards Cross, SL9 8BR, England

      IIF 29
    • Suite 4 Dorial House, 89a New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QD, England

      IIF 30
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • The Place, Athenaeum Street, Sunderland, SR1 1QX, England

      IIF 32 IIF 33
  • Martin, David John

    Registered addresses and corresponding companies
    • 1, Burdett Way, Repton, Derby, DE65 6GA, England

      IIF 34 IIF 35
    • 1, Burdett Way, Repron, Derbyshire, DE65 6GA

      IIF 36
    • Victoria House, Britannia Road, Waltham Cross, Hertfordshire, EN8 7NU

      IIF 37
  • Mr David John Martin
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Burdett Way, Repton, Derby, Derbyshire, DE65 6GA, United Kingdom

      IIF 38
    • 18, Knapp Road, Synwell, Wotton-under-edge, GL12 7HN, England

      IIF 39
  • Martin, David

    Registered addresses and corresponding companies
    • 1, Burdett Way, Repton, Derby, DE65 6GA, England

      IIF 40
  • Martin, John

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Mr David John Martin
    British born in September 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, British Road, Aldergrove, Crumlin, BT29 4DH, Northern Ireland

      IIF 42
  • Mr David John Martin
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Burdett Way, Repton, Derby, DE65 6GA, United Kingdom

      IIF 43
  • John Martin
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    NEXPACK LIMITED - 2012-06-19
    1 Burdett Way, Repton, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-22 ~ dissolved
    IIF 13 - director → ME
  • 2
    Clay House 5, Horninglow Street, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2012-06-20 ~ dissolved
    IIF 4 - director → ME
  • 3
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-06 ~ dissolved
    IIF 31 - director → ME
    2018-11-06 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    INTERNATIONAL EGAMES COMMITTEE - 2021-08-11
    INTERNATIONAL E-GAMES COMMITTEE - 2016-03-21
    The Place, Athenaeum Street, Sunderland, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2024-09-02 ~ now
    IIF 32 - director → ME
  • 5
    BRITISH ESPORTS ASSOCIATION LIMITED - 2022-03-29
    The Place, Athenaeum Street, Sunderland, England
    Corporate (4 parents)
    Equity (Company account)
    -109,674 GBP2024-03-31
    Officer
    2024-03-06 ~ now
    IIF 33 - director → ME
  • 6
    1 Burdett Way, Repton, Derby, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    TRAYFORM LIMITED - 2001-11-19
    18 Knapp Road, Synwell, Wotton-under-edge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,456 GBP2018-04-05
    Officer
    ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    1 Burdette Way, Repton, Derby
    Dissolved corporate (2 parents)
    Officer
    2006-08-02 ~ dissolved
    IIF 7 - director → ME
  • 9
    1 Burdett Way, Repton, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2018-08-16 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    22 British Road, Aldergrove, Crumlin, Northern Ireland
    Corporate (1 parent)
    Person with significant control
    2024-03-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Corporate (3 parents)
    Equity (Company account)
    -407,148 GBP2023-12-31
    Officer
    2022-07-12 ~ now
    IIF 29 - director → ME
  • 12
    FREEVA
    - now
    DOMESTIC VIOLENCE INTEGRATED RESPONSE PROJECT (DVIRP) - 2013-07-17
    116 Regent Road, Leicester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-08-31 ~ now
    IIF 15 - director → ME
  • 13
    Heritage House Soloman Road, Cossall Industrial Estate, Ilkeston, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-16 ~ dissolved
    IIF 25 - secretary → ME
  • 14
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2005-05-10 ~ dissolved
    IIF 20 - director → ME
    2005-05-10 ~ dissolved
    IIF 24 - secretary → ME
  • 15
    The Bell Hotel, 51 Sadler Gate, Derby, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 35 - secretary → ME
Ceased 18
  • 1
    The Fairway, Langham Park Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire, England
    Dissolved corporate
    Officer
    2013-01-25 ~ 2014-10-20
    IIF 11 - director → ME
  • 2
    VENTIO LIMITED - 2011-05-12
    MAIL2 LTD - 2010-07-21
    1 Burdett Way, Repron, Derbyshire
    Dissolved corporate
    Officer
    2006-12-20 ~ 2012-05-17
    IIF 5 - director → ME
    2010-07-01 ~ 2012-05-17
    IIF 36 - secretary → ME
  • 3
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-13 ~ 2021-01-11
    IIF 34 - secretary → ME
  • 4
    CALMGLEN LIMITED - 1997-05-28
    Garth House 3 Fairview, Kirkby Lonsdale, Carnforth, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -56,471 GBP2017-12-31
    Officer
    2002-10-31 ~ 2006-11-30
    IIF 23 - secretary → ME
  • 5
    Moore Stephens Llp, One Cornwall Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2005-05-10 ~ 2006-09-21
    IIF 22 - director → ME
    2005-05-10 ~ 2006-09-21
    IIF 26 - secretary → ME
  • 6
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,238 GBP2016-12-31
    Officer
    2015-10-01 ~ 2016-01-31
    IIF 30 - director → ME
  • 7
    Heritage House Soloman Road, Cossall Industrial Estate, Ilkeston, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-16 ~ 2010-07-01
    IIF 6 - director → ME
  • 8
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    1,828,547 GBP2023-03-31
    Officer
    2018-01-23 ~ 2018-09-01
    IIF 37 - secretary → ME
  • 9
    NBR2 LTD
    - now
    NEXBARRIER LIMITED - 2015-06-02
    The Coach House 4 St Winifreds Court, Kingston-on-soar, Nottingham
    Dissolved corporate
    Officer
    2013-11-01 ~ 2014-10-06
    IIF 18 - director → ME
    2013-01-25 ~ 2013-05-21
    IIF 10 - director → ME
  • 10
    BONUSFOTO LIMITED - 2014-05-14
    SMART VISION SOLUTIONS LIMITED - 2013-08-02
    C/o Cba Business Solutions Limited, New Walk, Leicester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -71,581 GBP2017-12-31
    Officer
    2013-11-01 ~ 2015-01-29
    IIF 17 - director → ME
    2013-02-14 ~ 2013-05-21
    IIF 8 - director → ME
    2013-08-02 ~ 2015-01-29
    IIF 40 - secretary → ME
  • 11
    SPH 508 LIMITED - 2006-09-06
    Cartwright House, Tottle Road, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-08-14 ~ 2012-08-14
    IIF 12 - director → ME
  • 12
    Frp Advisory Llp, 170 Edmund Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-09-05 ~ 2015-04-29
    IIF 16 - director → ME
  • 13
    PREMIER PAYPHONES LIMITED - 1993-08-23
    81 Station Road, Marlow
    Dissolved corporate (2 parents)
    Equity (Company account)
    -152,117 GBP2017-12-31
    Officer
    2000-06-16 ~ 2001-09-28
    IIF 21 - director → ME
  • 14
    Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Corporate (3 parents)
    Equity (Company account)
    -865,635 GBP2023-12-31
    Officer
    2020-06-15 ~ 2022-11-11
    IIF 28 - director → ME
  • 15
    36 West Portland Street, Troon, South Ayrshire
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2006-12-20 ~ 2010-04-25
    IIF 2 - director → ME
  • 16
    36 West Portland Street, Troon
    Corporate (14 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    194,224 GBP2019-12-31
    Officer
    2006-10-24 ~ 2010-04-25
    IIF 3 - director → ME
  • 17
    WEST OF SCOTLAND AGRICULTURAL COLLEGE (THE) - 1988-05-11
    Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    1991-06-01 ~ 1995-03-27
    IIF 1 - director → ME
  • 18
    The Bell Hotel, 51 Sadler Gate, Derby, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-04 ~ 2016-01-31
    IIF 19 - 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.