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

Martoccia, Joseph

    Related profiles found in government register
  • Martoccia, Joseph
    British chief executive born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN, United Kingdom

      IIF 1
  • Martoccia, Joseph
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 2
    • icon of address 1, Roman Close, Barrow Upon Soar, Loughborough, LE12 8XY, England

      IIF 3
    • icon of address 1, Roman Close, Barrow Upon Soar, Loughborough, Leicestershire, LE12 8XY, England

      IIF 4
    • icon of address 4, Clifford Close, Keyworth, Nottingham, Nottinghamshire, NG12 5GZ, England

      IIF 5
  • Martoccia, Joseph
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 6
    • icon of address Mayfield House, Woodlands Road, Raydon, Ipswich, Suffolk, IP7 5LJ, England

      IIF 7
    • icon of address The Barn, 2a Station Road, Quorn, Loughborough, Leics, LE12 8BS, England

      IIF 8
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 9
    • icon of address The Barn 2a, Station Road, Quorn, Leicestershire, LE12 8BS, United Kingdom

      IIF 10
    • icon of address Solidor House, Smithpool Road, Fenton, Stoke-on-trent, ST4 4PW

      IIF 11 IIF 12
    • icon of address 36, Ramseys Lane, Wooler, Northumberland, NE71 6NY, United Kingdom

      IIF 13
  • Martoccia, Joseph
    British director of sales & marketing born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise Works, Salthill Road, Clitheroe, Lancashire, BB7 1PE, England

      IIF 14
  • Martoccia, Joseph
    British managing director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Gibbons Street Harrimans Lane, Lenton Lane Industrial Estate, Nottingham, NG7 2SD

      IIF 15
    • icon of address 32 Gibbons Street, Harrimans Lane, Lenton Lane Industrial Estate, Nottingham, NG7 2SD, England

      IIF 16
  • Martoccia, Joseph
    British sales and marketing director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hinsby Court, Eynesbury, St Neots, Cambridgeshire, PE19 2GD

      IIF 17
  • Martoccia, Joseph
    British sales director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hinsby Court, Eynesbury, St Neots, Cambridgeshire, PE19 2GD

      IIF 18
  • Martoccia, Joseph
    British deputy managing director born in October 1960

    Registered addresses and corresponding companies
    • icon of address Spring Field, Silverdale Drive, Trefonen, Oswestry, Salop, SY10 9DW

      IIF 19
  • Martoccia, Joseph
    British managing director born in October 1960

    Registered addresses and corresponding companies
    • icon of address Spring Field, Silverdale Drive, Trefonen, Oswestry, Salop, SY10 9DW

      IIF 20 IIF 21
  • Martoccia, Joseph
    British sales director born in October 1960

    Registered addresses and corresponding companies
    • icon of address Spring Field, Silverdale Drive, Trefonen, Oswestry, Salop, SY10 9DW

      IIF 22
  • Martoccia, Joseph
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Roman Close, Barrow Upon Soar, LE12 8XY, United Kingdom

      IIF 23
  • Mr Joseph Martoccia
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 24
    • icon of address St Paul's House, Park Square South, Leeds, LS1 2ND, England

      IIF 25
    • icon of address 1, Roman Close, Barrow Upon Soar, Loughborough, LE12 8XY, England

      IIF 26 IIF 27
    • icon of address The Fancy Flower Shop, 2a, Station Road, Quorn, Loughborough, LE12 8BS, United Kingdom

      IIF 28
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN, United Kingdom

      IIF 29
    • icon of address The Barn 2a, Station Road, Quorn, Leicestershire, LE12 8BS, United Kingdom

      IIF 30
    • icon of address 36, Ramseys Lane, Wooler, NE71 6NY, United Kingdom

      IIF 31
  • Mr Joseph Martoccia
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Roman Close, Barrow Upon Soar, LE12 8XY, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    FIBERIGHT BIOCHEMICALS LIMITED - 2024-09-02
    icon of address The Barn 2a, Station Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address Riverside House, Irwell Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 1 Westfield Industrial Park, Waunarlwydd, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 1 Westfield Industrial Park, Waunarlwydd, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (6 parents)
    Equity (Company account)
    2,282,929 GBP2022-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address St Bartholomews, Lewins Mead, Bristol
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-03-31 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address The Barn 2a Station Road, Quorn, Loughborough, Leics., England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,920 GBP2023-02-28
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address 14 Millcroft Ct, Blyth, Newcastle
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 4 Quorndon Waters Court, Quorn, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    icon of address 36 Ramseys Lane, Wooler, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Deloitte & Touche Llp, Blenheim House Fitzalan Court, Newport Road, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-20 ~ dissolved
    IIF 21 - Director → ME
Ceased 11
  • 1
    icon of address Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -754,859 GBP2021-03-31
    Officer
    icon of calendar 2016-12-15 ~ 2018-12-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-09-26
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    INHOCO 2011 LIMITED - 2000-03-09
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,007,205 GBP2021-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2018-12-31
    IIF 2 - Director → ME
  • 3
    icon of address Mayfield House Woodlands Road, Raydon, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,845 GBP2020-12-31
    Officer
    icon of calendar 2019-07-26 ~ 2019-10-16
    IIF 7 - Director → ME
  • 4
    GREAT GRANSDEN TRADING LIMITED - 2004-02-27
    KINGSPAN OFF-SITE LIMITED - 2009-12-31
    POTTON LIMITED - 2009-01-27
    MUTANDERIS (472) LIMITED - 2003-10-23
    KINGSPAN POTTON LIMITED - 2013-02-12
    KINSPAN OFF-SITE LIMITED - 2009-01-29
    icon of address Eltisley Road, Great Gransden, Sandy, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2006-12-21
    IIF 18 - Director → ME
  • 5
    PREMIER PASTURES LIMITED - 2019-07-12
    FTSP HOLDINGS LIMITED - 2022-01-26
    icon of address C/o Bridgewood Financial Solutions Limited Cumberland House 35, Park Row, Nottingham
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    653,169 GBP2021-03-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-12-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2020-12-03
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FABRIWELD TUBULAR STEEL PRODUCTS LIMITED - 2022-02-01
    icon of address C/o Interpath Ltd,suites 203+207 Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,535,374 GBP2021-03-31
    Officer
    icon of calendar 2019-08-19 ~ 2021-02-12
    IIF 15 - Director → ME
  • 7
    SOLIDDOR LIMITED - 2005-05-23
    icon of address Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2016-01-11
    IIF 11 - Director → ME
  • 8
    THE UK TIMBER FRAME ASSOCIATION LTD - 2013-06-25
    icon of address Unit 4 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    185,545 GBP2024-12-31
    Officer
    icon of calendar 2005-05-17 ~ 2011-05-13
    IIF 17 - Director → ME
  • 9
    icon of address Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2016-01-11
    IIF 12 - Director → ME
  • 10
    ULTRAFRAME PUBLIC LIMITED COMPANY - 1997-09-12
    ULTRA FRAME LIMITED - 1987-11-09
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancs
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-22 ~ 2014-12-12
    IIF 14 - Director → ME
  • 11
    icon of address Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    35,813 GBP2024-12-31
    Officer
    icon of calendar 2000-05-09 ~ 2002-02-22
    IIF 19 - Director → ME
    icon of calendar 2002-03-19 ~ 2003-03-13
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.