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

Dr. Martin Lindsay Court

    Related profiles found in government register
  • Dr. Martin Lindsay Court
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
  • Court, Martin Lindsay, Dr.
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19d, Cobbett Road, Burntwood Business Park, Burntwood, WS7 3GL, England

      IIF 2
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 3
    • Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, NN29 7FH, England

      IIF 4
  • Court, Martin Lindsay
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Burneside Mill, Kendal, Cumbria, LA9 6PZ

      IIF 5
    • Burneside Mills, Kendal, Cumbria, LA9 6PZ

      IIF 6
  • Court, Martin Lindsay
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Victrex Technology Centre, Hillhouse International, Thornton, Cleveleys, Lancashire, FY5 4QD

      IIF 7
    • Magma House, Trafalgar Wharf, Hamilton Road, Portsmouth, PO6 4PX

      IIF 8
    • Victrex Technology Centre, Hilhouse International, Thornton Cleveleys, Lancashire, FY5 4QD

      IIF 9
    • Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD

      IIF 10 IIF 11 IIF 12
    • Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Court, Martin Lindsay
    British executive director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hercules House, Merlin Quay, Hazel Road, Southampton, SO19 7GB, United Kingdom

      IIF 19
    • Victrex Plc, Victrex Technology Centre, Hillhouse International, Thornton-cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 20
    • Victrex Technology Centre, Hillhouse International, Thornton-cleveleys, Lancashire, FY5 4QD, England

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    19d Cobbett Road, Burntwood Business Park, Burntwood, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,997,129 GBP2024-12-31
    Officer
    2023-10-01 ~ now
    IIF 2 - Director → ME
  • 2
    CROSSCO (1061) LIMITED - 2007-10-22
    Burneside Mill, Kendal, Cumbria
    Active Corporate (4 parents)
    Officer
    2021-11-09 ~ now
    IIF 5 - Director → ME
  • 3
    Burneside Mills, Kendal, Cumbria
    Active Corporate (7 parents, 9 offsprings)
    Officer
    2021-11-09 ~ now
    IIF 6 - Director → ME
  • 4
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,121.46 GBP2024-12-31
    Officer
    2023-09-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (12 parents, 9 offsprings)
    Officer
    2026-01-01 ~ now
    IIF 4 - Director → ME
  • 6
    SHOPESTATE LIMITED - 1995-09-22
    Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 7
    Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 8
    HARCOLST LIMITED - 1997-05-30
    CHARCO 430 LIMITED - 1994-04-25
    Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-04-03 ~ dissolved
    IIF 16 - Director → ME
  • 9
    CHARCO 439 LIMITED - 1994-09-01
    Victrex Technolgy Centre, Hillhouse International, Thornton Cleveleys, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-03 ~ dissolved
    IIF 18 - Director → ME
Ceased 11
  • 1
    Hercules House Merlin Quay, Hazel Road, Southampton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,358,867 GBP2024-12-31
    Officer
    2021-10-13 ~ 2023-11-29
    IIF 19 - Director → ME
  • 2
    Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2014-01-28 ~ 2023-09-30
    IIF 20 - Director → ME
  • 3
    Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Active Corporate (4 parents)
    Officer
    2015-05-01 ~ 2023-09-30
    IIF 10 - Director → ME
  • 4
    INHOCO 2166 LIMITED - 2001-03-14
    Victrex Technology Centre Hillhouse International, Thornton, Cleveleys, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-05-01 ~ 2023-09-30
    IIF 7 - Director → ME
  • 5
    Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Active Corporate (4 parents)
    Officer
    2015-05-01 ~ 2023-09-30
    IIF 13 - Director → ME
  • 6
    EINN LIMITED - 2010-02-19
    INSENSYS YACHT MASTS LIMITED - 2009-01-12
    Magma House Trafalgar Wharf, Hamilton Road, Portsmouth
    Active Corporate (7 parents)
    Equity (Company account)
    6,225,269 GBP2024-12-31
    Officer
    2016-09-23 ~ 2021-10-13
    IIF 8 - Director → ME
  • 7
    Brackenbury Court, Lyndon Barns Edith Weston Road, Lyndon, Oakham, England
    Active Corporate (4 parents)
    Officer
    2018-12-21 ~ 2023-09-28
    IIF 21 - Director → ME
  • 8
    GRANGEBRIGHT LIMITED - 1993-10-01
    Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2015-05-01 ~ 2023-09-30
    IIF 12 - Director → ME
  • 9
    MANDORLA LIMITED - 1993-10-01
    Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2015-04-01 ~ 2023-09-30
    IIF 15 - Director → ME
  • 10
    INHOCO 3004 LIMITED - 2003-12-04
    Victrex Technology Centre, Hilhouse International, Thornton Cleveleys, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ 2023-12-22
    IIF 9 - Director → ME
  • 11
    CHARCO 438 LIMITED - 1994-04-25
    Victrex Technolgy Centre, Hillhouse International, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-04-03 ~ 2023-09-30
    IIF 17 - 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.