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 James Philip Martin

    Related profiles found in government register
  • Mr James Philip Martin
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25, Furland Road, Crewkerne, TA18 8DE, England

      IIF 1
  • Mr James Edward Martin
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 393 Fellows Court, Weymouth Terrace, London, E2 8LD, United Kingdom

      IIF 2
    • 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 3
    • Flat 1, Anton Studios, 2-8 Anton Street, London, E8 2AD, United Kingdom

      IIF 4
  • Mr James Martin
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • W00t Media, 39 Edge Street, Manchester, M4 1HW, England

      IIF 5
  • Martin, James Philip
    British management consultant born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25, Furland Road, Crewkerne, TA18 8DE, England

      IIF 6
  • Martin, James Edward
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 7
  • Martin, James Edward
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • Flat 1, Anton Studios, 2-8 Anton Street, London, E8 2AD, United Kingdom

      IIF 9
  • Martin, James Edward
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 65, 62 Ellesmere Street, Manchester, M15 4QR, United Kingdom

      IIF 10
  • Martin, James Edward
    British musician born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Studio 1, Anton Studios, Anton Street, London, E8 2AD, England

      IIF 11
  • Martin, James
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Bell Street, Oldham, OL1 3PY, England

      IIF 12
  • Martin, James
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • W00t Media, 39 Edge Street, Manchester, M4 1HW, England

      IIF 13
  • Martin, James
    British general manager born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Byrom Street, Manchester, M3 4PF

      IIF 14
    • 1-3, Bell Street, Oldham, OL1 3PY, England

      IIF 15
  • Mr Martin Philip James
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodwise Academy, Crews Hole Road, Bristol, BS5 8BB

      IIF 16
    • Woodwise Training Academy, Riverside, Crews Hole Road, Bristol, BS5 8BB, England

      IIF 17 IIF 18
  • James, Martin Philip
    British

    Registered addresses and corresponding companies
    • Wycombe Sands, Lane End Road, High Wycombe, Buckinghamshire, HP12 4HH

      IIF 19
  • James, Martin Philip
    British director

    Registered addresses and corresponding companies
    • Woodwise Training Academy, Riverside, Crews Hole Road, Bristol, BS5 8BB, England

      IIF 20
  • James, Martin Philip
    born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodwise Training Academy, Riverside, Crews Hole Road, Bristol, BS5 8BB, England

      IIF 21
  • James, Martin Philip
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodwise Training Academy, Riverside, Crews Hole Road, Bristol, BS5 8BB, England

      IIF 22 IIF 23
    • Hillcroft, 29 Primrose Hill, Widmer End, High Wycombe, Buckinghamshire, HP15 6NS, England

      IIF 24
  • James, Martin Philip
    British company diretor chartered engi born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcroft 29 Primrose Hill, Widmer End, High Wycombe, Buckinghamshire, HP15 6NS

      IIF 25
  • James, Martin Philip
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcroft 29 Primrose Hill, Widmer End, High Wycombe, Buckinghamshire, HP15 6NS

      IIF 26
  • James, Martin Philip
    British management consultant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Martin Philip
    British sales director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, The Causeway, Chippenham, Wiltshire, SN15 3DD, United Kingdom

      IIF 31
  • Martin, James Edward

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    BESPOKE FURNITURE FRAMES LIMITED
    11666365
    27 Byrom Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,939 GBP2021-03-31
    Officer
    2022-10-06 ~ dissolved
    IIF 15 - Director → ME
  • 2
    DIDAC EDUCATION LLP
    OC403411
    Woodwise Academy, Crews Hole Road, Bristol
    Active Corporate (4 parents)
    Current Assets (Company account)
    32,448 GBP2024-03-31
    Officer
    2015-12-11 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 3
    DIDAC LIMITED
    - now 03303042
    LAW 817 LIMITED - 1997-05-16 02106272, 02237808, 02237994... (more)
    Woodwise Training Academy, Riverside, Crews Hole Road, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    333,973 GBP2024-12-31
    Officer
    1999-06-11 ~ now
    IIF 23 - Director → ME
    1998-09-30 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    EVENT VR LTD
    09712256
    W00t Media 39 Edge Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FLOOD STOPPERS LTD
    10921019
    25 Furland Road, Crewkerne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -981 GBP2023-08-31
    Officer
    2019-08-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    JAMES MARTIN DIGITAL LTD
    12179996
    4th Floor, Silverstream House, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2024-08-31
    Officer
    2019-08-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    LET US FURNISH 4 U LTD
    10821364
    53 53 West Street, Krewkerne, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,730 GBP2024-03-31
    Officer
    2022-10-06 ~ now
    IIF 12 - Director → ME
  • 8
    LET US MAKE SOFAS LTD
    10782463
    27 Byrom Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -135,301 GBP2022-03-31
    Officer
    2021-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 9
    RED TAG LIMITED
    13738258
    Suite 1 Liberty House, South Liberty Lane, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    387 GBP2024-12-31
    Officer
    2021-11-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    SCORCH SYSTEMS LIMITED
    06668632
    3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2009-07-02 ~ dissolved
    IIF 27 - Director → ME
  • 11
    SICK CHIRPSE LIMITED
    08097199
    Studio 1 Anton Studios, Anton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,662 GBP2018-06-30
    Officer
    2012-06-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    VIRTUES TODAY LTD
    12521992
    Flat 1 Anton Studios, 2-8 Anton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    BCUC (SERVICES) LIMITED
    - now 03294156
    CRDM LIMITED
    - 2003-12-10 03294156 04929721
    BUCKINGHAMSHIRE COLLEGE ENTERPRISES (SERVICES) LIMITED - 2000-11-27 02369439
    PETBEAM LIMITED - 1997-03-24
    Buckinghamshire New University, Queen Alexandra Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    2003-09-24 ~ 2006-02-21
    IIF 28 - Director → ME
  • 2
    CRDM LIMITED
    - now 04929721 03294156
    CLEARBECK LIMITED
    - 2003-12-10 04929721
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,100,000 GBP2015-12-31
    Officer
    2003-12-03 ~ 2013-08-20
    IIF 29 - Director → ME
    2010-02-16 ~ 2013-08-20
    IIF 19 - Secretary → ME
  • 3
    DIDAC LIMITED
    - now 03303042
    LAW 817 LIMITED - 1997-05-16 02106272, 02237808, 02237994... (more)
    Woodwise Training Academy, Riverside, Crews Hole Road, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    333,973 GBP2024-12-31
    Officer
    1997-05-19 ~ 1998-11-04
    IIF 26 - Director → ME
  • 4
    HEALTHBUDDY LTD
    09524304
    Unit 1 Osborne Court Thelwall New Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,449 GBP2018-04-30
    Officer
    2015-04-02 ~ 2015-12-21
    IIF 8 - Director → ME
    2015-04-02 ~ 2015-04-07
    IIF 32 - Secretary → ME
  • 5
    KWIKSTAIRS USA LTD
    10600148
    24 High Street, Bromham, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1 GBP2024-02-28
    Officer
    2017-03-11 ~ 2019-03-31
    IIF 31 - Director → ME
  • 6
    NEAT CONCEPTS LIMITED
    - now 01823727
    NEAT DISPLAY LTD. - 1997-08-20
    NEAT GROOVED BOARDS LIMITED - 1991-05-21
    NEATSTATE LIMITED - 1988-05-13
    F25 Hastingwood Trading Estate, Harbet Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    625,957 GBP2023-12-31
    Officer
    2005-03-31 ~ 2021-06-30
    IIF 30 - Director → ME
  • 7
    NNCH HOLDINGS LTD - now 11147837
    NEAT HOLDINGS LIMITED
    - 2023-12-04 09784729 11147837
    KIPEX LIMITED
    - 2015-11-11 09784729
    F25 Hastingwood Trading Estate, Harbet Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-11-09 ~ 2021-06-30
    IIF 24 - Director → ME
  • 8
    RENEGADES ONLY LTD - now
    WAVEY ICE LTD
    - 2022-06-07 09137212
    First Floor Eastgate, Castle Street, Castlefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    547 GBP2021-07-31
    Officer
    2014-07-18 ~ 2017-03-01
    IIF 10 - Director → ME
  • 9
    WOODWORKING MACHINERY SUPPLIERS ASSOCIATION LIMITED
    - now 01757131
    COMPASS TRAIN LIMITED - 1984-02-03
    Northgate House North Gate, New Basford, Nottingham
    Active Corporate (7 parents)
    Equity (Company account)
    92,700 GBP2024-12-31
    Officer
    1994-03-31 ~ 1998-11-23
    IIF 25 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.