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

Martin, Simon Christopher

    Related profiles found in government register
  • Martin, Simon Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 7 Avallon Close, Tottington, Bury, BL8 3LW

      IIF 1 IIF 2
  • Martin, Simon Christopher
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 Avallon Close, Tottington, Bury, BL8 3LW

      IIF 3
  • Martin, Simon Christopher
    British director

    Registered addresses and corresponding companies
  • Martin, Simon Christopher
    British chartered accountant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Martin, Simon Christopher
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Simon Christopher
    British company secretary born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Avallon Close, Tottington, Bury, BL8 3LW

      IIF 13
  • Martin, Simon Christopher
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Simon Christopher
    British head of corporate services born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Simon Christopher
    British head of corprate services born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Avallon Close, Tottington, Bury, BL8 3LW

      IIF 23
  • Martin, Simon

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr Simon Christopher Martin
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-11-04 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    MINTON LIMITED - 2020-06-10
    icon of address Royal Doulton, Barlaston, Stoke On Trent
    Active Corporate
    Officer
    icon of calendar 1999-06-23 ~ 2001-07-25
    IIF 19 - Director → ME
  • 2
    icon of address Royal Doulton, Barlaston, Stoke On Trent
    Dissolved Corporate
    Officer
    icon of calendar 1999-06-23 ~ 2001-07-25
    IIF 20 - Director → ME
  • 3
    ROYAL DOULTON PLC - 2006-01-16
    ROYAL DOULTON TABLEWARE (HOLDINGS) LIMITED - 1984-08-08
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-23 ~ 2001-07-24
    IIF 1 - Secretary → ME
  • 4
    CANDLE CORPORATION UK LIMITED - 2003-03-04
    GREATERVALE LIMITED - 1998-11-05
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2009-12-07
    IIF 12 - Director → ME
  • 5
    icon of address Lindal Business Park, Lindal-in-furness, Ulverston, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2009-05-19
    IIF 17 - Director → ME
    icon of calendar 2007-01-31 ~ 2009-05-19
    IIF 4 - Secretary → ME
  • 6
    CHINA MILLERS (HOLDING) LIMITED - 1989-04-25
    icon of address Milton Works Diamond Crescent, Leek New Road Milton, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-10 ~ 2001-08-10
    IIF 13 - Director → ME
  • 7
    WAX LYRICAL LTD. - 2010-04-30
    COLONY PRIVATE LABEL LIMITED - 2010-01-07
    ECLIPSE CANDLES LIMITED - 1999-11-19
    HAPSFORTH LIMITED - 1995-11-23
    icon of address Lindal Business Park, Lindal-in-furness, Ulverston, Cumbria
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2009-05-19
    IIF 15 - Director → ME
    icon of calendar 2007-01-31 ~ 2009-05-19
    IIF 6 - Secretary → ME
  • 8
    icon of address Royal Doulton, Barlaston, Stoke On Trent
    Active Corporate
    Officer
    icon of calendar 1999-06-23 ~ 2001-07-25
    IIF 21 - Director → ME
  • 9
    icon of address Royal Doulton Pension Plan, Barlaston, Stoke On Trent, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2001-08-22
    IIF 23 - Director → ME
  • 10
    MOVEPACK LIMITED - 1990-10-05
    icon of address Lindal Business Park, Lindal-in-furness, Ulverston, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2009-05-19
    IIF 14 - Director → ME
    icon of calendar 2007-01-31 ~ 2009-05-19
    IIF 5 - Secretary → ME
  • 11
    COBCO 813 LIMITED - 2006-12-22
    icon of address Lindal-in-furness, Ulverston, Cumbria
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2009-05-19
    IIF 10 - Director → ME
    icon of calendar 2006-12-20 ~ 2009-05-19
    IIF 3 - Secretary → ME
  • 12
    DE FACTO 423 LIMITED - 1996-02-19
    icon of address Lindal Business Park, Lindal-in-furness, Ulverston, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2009-05-19
    IIF 16 - Director → ME
    icon of calendar 2007-01-31 ~ 2009-05-19
    IIF 8 - Secretary → ME
  • 13
    ROYAL DOULTON TABLEWARE LIMITED - 1984-05-30
    icon of address 4385, 00058357 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-07-06 ~ 2001-07-25
    IIF 2 - Secretary → ME
  • 14
    icon of address Royal Doulton, Barlaston, Stoke On Trent
    Dissolved Corporate
    Officer
    icon of calendar 1999-06-23 ~ 2001-07-25
    IIF 18 - Director → ME
  • 15
    COLONIAL CANDLE COMPANY (U.K.) LIMITED - 1990-01-30
    COLONIAL CANDLES (U.K.) LIMITED - 1982-07-05
    COLONY GIFT CORPORATION LIMITED - 2010-04-30
    icon of address Lindal Business Park, Lindal In Furness, Ulverston, Cumbria
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-20 ~ 2009-05-29
    IIF 11 - Director → ME
    icon of calendar 2007-01-31 ~ 2009-05-29
    IIF 7 - Secretary → ME
  • 16
    WEBB CORBETT(SALES)LIMITED - 1994-04-12
    icon of address Royal Doulton, Barlaston, Stoke On Trent
    Dissolved Corporate
    Officer
    icon of calendar 1999-06-23 ~ 2001-07-25
    IIF 22 - 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.