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

Gillard, Martin

    Related profiles found in government register
  • Gillard, Martin
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4, Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY, United Kingdom

      IIF 1
  • Gillard, Martin
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Finch Avenue, London, SE27 9TX, England

      IIF 2
    • icon of address 3-4, Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 21, Sandmartin Way, Wallington, Surrey, SM6 7DF, England

      IIF 6
  • Gillard, Martin
    British self employed born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Bridge Road, Sarisbury Green, Southampton, Hampshire, SO31 7EN, United Kingdom

      IIF 7
  • Gillard, Martin
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Basepoint, Harts Farm Way, Havant, Hampshire, PO9 1HS, United Kingdom

      IIF 8
  • Gillard, Martin
    British company director born in November 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Aspen Waite Chartered Accountants, Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

      IIF 9 IIF 10
    • icon of address Aspen Waite Chartered Accoutnants, Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 11
  • Gillard, Martin
    British consultant born in November 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15aspen Waite, Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

      IIF 12
  • Gillard, Martin
    British director born in November 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 13
    • icon of address Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 14
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

      IIF 15
    • icon of address 7025 E Via Soleri Drive, Apartment 3070, Scotsdale, Arizona, 85251, United States

      IIF 16
  • Gillard, Martin
    British businessman born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sandmartin Way, Wallington, London, SM6 7DF, United Kingdom

      IIF 17 IIF 18
  • Gillard, Martin
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY, United Kingdom

      IIF 19
    • icon of address Flat 4, 4-6 George Street, Richmond, Surrey, TW9 1JY, United Kingdom

      IIF 20
    • icon of address New Forest Enterprise Centre Unit 27, Chapel Lane, Totton, Southampton, Hampshire, SO40 9LA, England

      IIF 21
  • Gillard, Martin
    British consultant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, London, EC1V 4PY, United Kingdom

      IIF 22
    • icon of address Heywood Hall, Bolton Road, Pendlebury, Greater Manchester, M278UX, England

      IIF 23
  • Gillard, Martin
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 24
  • Gillard, Martin
    British information security born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 25
  • Gillard, Martin
    British energy reports born in November 1964

    Registered addresses and corresponding companies
    • icon of address The Lodge, Appledram Lane South, Chichester, West Sussex, PO20 7PE

      IIF 26
  • Gillard, Martin
    British operations director born in November 1964

    Registered addresses and corresponding companies
    • icon of address The Lodge, Appledram Lane South, Chichester, West Sussex, PO20 7PE

      IIF 27
  • Mr Martin Gilard
    British born in November 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 7025 E Via, Soleri Drive, Scottsdale, Arizona, United States

      IIF 28
  • Mr Martin Gillard
    British born in November 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15aspen Waite, Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

      IIF 29
    • icon of address Aspen Waite Chartered Accountants Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

      IIF 30 IIF 31
    • icon of address Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 32
    • icon of address Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 33
    • icon of address 7025 E Via Soleri Drive, Apartment 3070, Scotsdale, Arizona, 85251, United States

      IIF 34
  • Mr Martin Gillard
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 35
    • icon of address Flat 4, 4-6 George Street, Richmond, Surrey, TW9 1JY, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Aspen Waite Chartered Accountants Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Aspen Waite Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Flat 4 4-6 George Street, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    ZERO CARBON HOMES LIMITED - 2013-06-07
    icon of address 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 4 - Director → ME
  • 7
    GREEN PARK HOUSE SOLUTIONS LTD. - 2023-07-24
    icon of address 15aspen Waite, Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 8
    icon of address 129 Bridge Road, Sarisbury Green, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Aspen Waite Chartered Accountants Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 5 Finch Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -118,633 GBP2020-10-31
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address 21 Sandmartin Way, Wallington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    EXCELLENTA HOLDINGS LTD - 2021-11-15
    icon of address 15 Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address Aspen Waite Chartered Accoutnants Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,712 GBP2023-05-31
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or controlOE
  • 19
    icon of address 21 Sandmartin Way, Wallington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 17 - Director → ME
  • 20
    icon of address Heywood Hall, Bolton Road, Pendlebury, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 1 - Director → ME
Ceased 6
  • 1
    STERLING ECO SOLUTIONS LLP - 2010-05-20
    STERLING ECO UK LLP - 2010-09-15
    GIS ECO LLP - 2019-01-25
    icon of address The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,033 GBP2024-03-31
    Officer
    icon of calendar 2010-10-20 ~ 2012-01-28
    IIF 8 - LLP Designated Member → ME
  • 2
    icon of address Cvr Global Llp Meridians Cross, 5 Prospect House Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -300,975 GBP2018-12-31
    Officer
    icon of calendar 2019-07-31 ~ 2019-11-01
    IIF 21 - Director → ME
  • 3
    icon of address 25 Barnes Wallis Road, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    30,546 GBP2024-03-31
    Officer
    icon of calendar 2008-05-23 ~ 2008-09-08
    IIF 27 - Director → ME
  • 4
    icon of address 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -2,100 GBP2020-10-31
    Officer
    icon of calendar 2012-10-16 ~ 2015-09-14
    IIF 5 - Director → ME
  • 5
    COMMERCIAL ENERGY PERFORMANCE PACK LTD - 2010-03-01
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,248,726 GBP2015-08-31
    Officer
    icon of calendar 2008-05-14 ~ 2011-01-31
    IIF 26 - Director → ME
  • 6
    icon of address 13-15 Creek Road, East Molesey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -147,835 GBP2020-12-31
    Officer
    icon of calendar 2012-12-24 ~ 2016-06-15
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.