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

Rose, Martin

    Related profiles found in government register
  • Rose, Martin
    British h r director born in November 1956

    Registered addresses and corresponding companies
    • icon of address 212 Terregles Avenue, Pollokshields, Glasgow, G41 4RR

      IIF 1
  • Rose, Martin
    British

    Registered addresses and corresponding companies
    • icon of address Suite 525, Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 2
  • Rose, Martin
    British furniture salesman born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 306 The Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH

      IIF 3
  • Rose, Martin
    British salesman born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 St Cuthberts Avenue, Brass Castle Park, Middlesbrough, Cleveland, TS7 8RG

      IIF 4
  • Rose, Martin

    Registered addresses and corresponding companies
    • icon of address Unit 2, Kings Court, Liang Close, Grangetown, Cleveland, TS6 7EH

      IIF 5
    • icon of address 26, Nunthorpe Gardens, Nunthorpe, Middlesbrough, TS7 0GA, United Kingdom

      IIF 6
  • Rose, Martin
    British none born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 7
  • Rose, Martin Christopher
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 8 IIF 9
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 10
  • Rose, Martin Christopher
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, St. Austell Close, Hemlington, Middlesbrough, TS8 9NQ, England

      IIF 11
  • Rose, Martin Christopher
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, First Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 12
  • Rose, Martin Christopher
    British furniture sales born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, TS10 5SH

      IIF 13
  • Rose, Martin Christopher
    British online furniture sales born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Nunthorpe Gardens, Nunthorpe, Middlesbrough, TS7 0GA, United Kingdom

      IIF 14
  • Rose, Martin Christopher
    British sales born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Kings Court, Liang Close, Grangetown, Cleveland, TS6 7EH

      IIF 15
  • Mr Martin Christopher Rose
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 16 IIF 17
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 18
    • icon of address 45, St. Austell Close, Hemlington, Middlesbrough, TS8 9NQ, England

      IIF 19
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 20
    • icon of address Beaumont Accountancy Services, First Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    77,115 GBP2024-03-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,594 GBP2017-03-31
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2015-03-26 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    LE MAISON INTERIORS LTD - 2019-08-13
    icon of address C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,450 GBP2020-08-31
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address 45 St. Austell Close, Hemlington, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,263 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address Beaumont Accountancy Services First Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    AYRESOME DEVELOPMENTS LIMITED - 2010-07-19
    icon of address C/o Gaines Robson Insolvency Ltd 1200 Century Way, Thorpe Park Business Park, Colton, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Gaines Robson Insolvency Ltd, 1200 Century Way, Thorpe Park Businsess Park, Colton, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-03-28 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 3
  • 1
    icon of address Armstrong Watson Central House, 47 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2006-02-22
    IIF 4 - Director → ME
  • 2
    icon of address Fir Park Stadium, Firpark Street, Motherwell, North Lanarkshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    7,741,528 GBP2021-05-31
    Officer
    icon of calendar 2003-09-16 ~ 2010-04-19
    IIF 1 - Director → ME
  • 3
    JAN BETHUNE LTD - 2006-11-14
    icon of address James Bell & Co Chartered Accountants, 20 Wellington Square, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    51,056 GBP2024-03-31
    Officer
    icon of calendar 2006-10-20 ~ 2016-02-01
    IIF 2 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.