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 Brian Martin

    Related profiles found in government register
  • Mr Brian Martin
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Helen's House, King Street, Derby, DE1 3EE, England

      IIF 1
  • Brian Martin
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 2
  • Mr Brian David Martin
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10445558 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 118, Main Road, Smalley, Ilkeston, DE7 6DS, England

      IIF 4
  • Martin, Brian David
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10445558 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Martin, Brian
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11752624 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 7
  • Mr Brian Martin
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11752624 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 13475109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 10
    • icon of address The Mill, Lodge Lane, Derby, DE1 3HB, England

      IIF 11
  • Martin, Brian David
    British sales born in January 1967

    Registered addresses and corresponding companies
    • icon of address Prospect House, The Common, Crich, Derbyshire, DE4 5BH

      IIF 12
  • Martin, Brian David
    British business owner born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spencer Cottage, Main Road, Smalley, Ilkeston, Derbyshire, DE7 6DS, United Kingdom

      IIF 13
  • Martin, Brian David
    British chairman born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St. John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 14
  • Martin, Brian David
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 15 IIF 16
  • Martin, Brian David
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Irongate House, 22-30 Dukes Place, London, EC3A 7HX, England

      IIF 17
    • icon of address 7, St. John Street, Mansfield, Nottinghamshire, NG18 1QH, England

      IIF 18
    • icon of address 7, St. John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 19 IIF 20
    • icon of address 4, Meadow View, Stapleford, Nottingham, Notts, NG9 8BU, England

      IIF 21
  • Martin, Brian David
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Fountain Street, Manchester, M2 2AS, United Kingdom

      IIF 22
    • icon of address 7, St. John Street, Mansfield, Nottinghamshire, NG18 1QH, England

      IIF 23
    • icon of address 7, St. John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 24 IIF 25
  • Martin, Brian
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13010519 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 13475109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 28
  • Martin, Brian
    British ceo born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Lodge Lane, Derby, DE1 3HB, England

      IIF 29
  • Martin, Brian
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Helens House, King Street, Derby, DE1 3EE, England

      IIF 30
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 7 St. John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 7 St. John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Spencer Cottage Main Road, Smalley Village, Ilkeston, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 4385, 11752624 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address St. Helens House, King Street, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address The Mill, Lodge Lane, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    PARABANK LTD - 2014-09-22
    icon of address 7 St. John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 4 Meadow View, Stapleford, Nottingham, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 21 - Director → ME
  • 9
    AMBULANCE SERVICES PERSONNEL LIMITED - 2014-09-22
    icon of address 7 St. John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 7 St. John Street, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 4385, 13010519 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address 4385, 12077206 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    icon of address 7 St. John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    FIDES (EAST MIDLANDS) LIMITED - 2014-09-22
    icon of address 7 St John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    THE CONTINGENT WORKFORCE GROUP LIMITED - 2020-11-09
    icon of address 4385, 10445558 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    168 GBP2021-10-31
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 3 - Has significant influence or controlOE
  • 17
    WEAREUNUM CIC - 2022-01-31
    icon of address 4385, 13475109 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Irongate House, 22-30 Dukes Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address 7 St John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address 50 Fountain Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 22 - Director → ME
  • 21
    icon of address 7 St. John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 25 - Director → ME
Ceased 2
  • 1
    icon of address Windsor House, Gadbrook Business Centre, Northwich, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-19 ~ 2002-09-20
    IIF 12 - Director → ME
  • 2
    icon of address 4385, 11752624 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-07 ~ 2020-11-13
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.