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, John

    Related profiles found in government register
  • Martin, John
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1c, Ramillies Road, London, W4 1JW, England

      IIF 1 IIF 2
  • Martin, John
    British solicitor born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Martin, John
    British education born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Berwick Road, Shrewsbury, Salop, SY1 2LN

      IIF 6 IIF 7
  • Martin, John
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, St. James Street, Liverpool, L1 0AB, England

      IIF 8
  • Martin, John
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Dapple Heath Avenue, Maghull, Liverpool, L311GA, United Kingdom

      IIF 9
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 10
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, United Kingdom

      IIF 11
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 12
  • Martin, John
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, England

      IIF 13
    • icon of address 19, Lulworth Road, Southport, PR8 2AS, England

      IIF 14
  • Martin, John
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maghull Business Centre, 1 Liverpool Road North, Maghull, Liverpool, Merseyside, L31 2HB, United Kingdom

      IIF 15
  • Martin, John
    Irish born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 16
  • Martin, John
    British born in January 1985

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 17
  • Martin, John
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3a, Bemrose Business Park, Long Lane, Liverpool, L9 7BG, United Kingdom

      IIF 18
  • Mr John Martin
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3.14 C/o Randall Robinson Accountancy Ltd, 85 Gresham Street, London, EC2V 7NQ, England

      IIF 19 IIF 20
  • Martin, John
    British

    Registered addresses and corresponding companies
  • Martin, John
    British property developer

    Registered addresses and corresponding companies
    • icon of address 19 Lulworth Road, Southport, Merseyside, PR8 2AS

      IIF 23
  • Martin, John
    British salesman

    Registered addresses and corresponding companies
    • icon of address 1c, Ramillies Road, London, W4 1JW, England

      IIF 24
  • Martin, John
    British solicitor

    Registered addresses and corresponding companies
  • Martin, John
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Harper Road, Liverpool, Merseyside, L9 1DP

      IIF 28
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 29
  • Mr John Martin
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 30
  • Mr John Martin
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 31
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, United Kingdom

      IIF 32
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 33
  • Martin, John
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, Brunswick House, Brunswick Way, Liverpool, L3 4BN, England

      IIF 34
  • Martin, John
    British builder born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU, England

      IIF 35
    • icon of address Rosehill House, Pygons Hill Lane, Lydiate, Liverpool, Merseyside, L31 4JF, United Kingdom

      IIF 36
    • icon of address 19 Lulworth Road, Southport, Merseyside, PR8 2AS

      IIF 37 IIF 38 IIF 39
  • Martin, John
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, Brunswick House, Brunswick Way, Brunswick Business Park, Liverpool, L3 4BN, England

      IIF 40
    • icon of address 19 Lulworth Road, Southport, Merseyside, PR8 2AS

      IIF 41
  • Martin, John
    British property developer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Lulworth Road, Southport, Merseyside, PR8 2AS

      IIF 42
  • Mr John Martin
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maghull Business Centre, 1 Liverpool Road North, Maghull, Liverpool, L31 2HB, United Kingdom

      IIF 43
    • icon of address Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, England

      IIF 44
  • Martin, John
    Irish director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Ce, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 45
  • Martin, John

    Registered addresses and corresponding companies
    • icon of address 41, Dapple Heath Avenue, Maghull, Liverpool, L311GA, United Kingdom

      IIF 46
    • icon of address 19 Lulworth Road, Southport, Merseyside, PR8 2AS

      IIF 47
  • Mr John Martin
    British born in January 1985

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 48
  • Mr Martin John
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Billington Mews, London, W3 9BX, England

      IIF 49
  • John, Martin
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Billington Mews, London, W3 9BX, England

      IIF 50
  • Martin, John, Mr.
    Singaporean company director born in September 1985

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 14, Constance Street, London, E16 2DQ, England

      IIF 51
  • Mr John Martin
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, Brunswick House, Brunswick Way, Liverpool, L3 4BN, England

      IIF 52
    • icon of address Rosehill House, Pygons Hill Lane, Lydiate, Liverpool, Merseyside, L31 4JF, United Kingdom

      IIF 53
    • icon of address 19, Lulworth Road, Southport, Merseyside, PR8 2AS

      IIF 54
  • Mr John Martin
    Irish born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Ce, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 55
  • Mr. John Martin
    Singaporean born in September 1985

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 14, Constance Street, London, E16 2DQ, England

      IIF 56
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 19 Lulworth Road, Southport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 3.14 C/o Randall Robinson Accountancy Ltd, 85 Gresham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -553 GBP2024-11-30
    Officer
    icon of calendar 2007-11-23 ~ now
    IIF 2 - Director → ME
    icon of calendar 2007-11-23 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 4
    icon of address Unit D1 Marvin Street, Kensington, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    icon of address Seymour Chambers, 92 London Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    163,178 GBP2020-08-31
    Officer
    icon of calendar 2013-11-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-05-04 ~ dissolved
    IIF 46 - Secretary → ME
  • 8
    icon of address Eddisons Alahambra House, 27-31 Charing Cross Road, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ now
    IIF 41 - Director → ME
    icon of calendar 2008-05-01 ~ now
    IIF 47 - Secretary → ME
  • 9
    icon of address 19 Lulworth Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address Office 3.14 C/o Randall Robinson Accountancy Ltd, 85 Gresham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,250 GBP2024-09-30
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 1 Brunswick House, Brunswick Way, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 42 Stockwell Drive, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,237 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Seymour Chambers, 92 London Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    icon of address Maghull Business Centre 1 Liverpool Road North, Maghull, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    icon of address Rosehill House Pygons Hill Lane, Lydiate, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 19 Lulworth Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2007-07-31 ~ dissolved
    IIF 23 - Secretary → ME
  • 17
    icon of address 14 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Office 1 Brunswick House, Brunswick Way, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 19
    PAID ADS PTE LTD - 2025-02-21
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address First Floor, 135 Notting Hill Gate, London
    Active Corporate (6 parents)
    Equity (Company account)
    651 GBP2024-12-31
    Officer
    icon of calendar 1992-09-21 ~ 1993-03-17
    IIF 3 - Director → ME
    icon of calendar 1992-09-21 ~ 1994-04-06
    IIF 26 - Secretary → ME
  • 2
    icon of address Acorn House, 33 Churchfield Road, Acton London
    Active Corporate (1 parent)
    Equity (Company account)
    398,258 GBP2024-12-31
    Officer
    icon of calendar 2001-03-23 ~ 2006-08-11
    IIF 5 - Director → ME
  • 3
    BAMFORD FINANCE LIMITED - 2010-12-30
    BRIGHTOFFICE LIMITED - 2021-01-04
    BRIGHTOFFICE LTD - 2010-08-31
    icon of address 107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,036,000 GBP2018-12-31
    Officer
    icon of calendar 2009-05-21 ~ 2011-03-28
    IIF 28 - Director → ME
  • 4
    ALANDALE OVERSEAS LTD - 2001-11-12
    icon of address 122a Nelson Road Twickenham, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-24 ~ 2001-10-03
    IIF 4 - Director → ME
  • 5
    THE SAVANNAH LOUNGE LIMITED - 2007-11-06
    icon of address Suite 1-2 Brookfield Court, Selby Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -205,871 GBP2021-02-28
    Officer
    icon of calendar 2002-02-15 ~ 2011-01-01
    IIF 22 - Secretary → ME
  • 6
    icon of address First Floor, 16 Maddox Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-05-10 ~ 1999-08-30
    IIF 27 - Secretary → ME
  • 7
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    163,178 GBP2020-08-31
    Officer
    icon of calendar 2011-08-15 ~ 2013-08-15
    IIF 18 - Director → ME
  • 8
    icon of address 10 Greenway, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    278 GBP2021-05-31
    Officer
    icon of calendar 2019-06-11 ~ 2019-07-01
    IIF 8 - Director → ME
  • 9
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,349 GBP2020-11-29
    Officer
    icon of calendar 2011-11-10 ~ 2023-04-05
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-05
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    JONMART LTD - 2009-04-17
    icon of address New Cheshire Lines Health Club 100 Sefton Lane, Maghull, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-23 ~ 2008-07-23
    IIF 39 - Director → ME
  • 11
    icon of address 102 Sefton Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-30 ~ 2012-09-21
    IIF 37 - Director → ME
  • 12
    icon of address 3 Crewe Road, Sandbach, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2017-05-31
    Officer
    icon of calendar 2011-05-03 ~ 2011-08-04
    IIF 29 - Director → ME
  • 13
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    267,129 GBP2024-06-30
    Officer
    icon of calendar 2023-09-11 ~ 2025-03-04
    IIF 40 - Director → ME
  • 14
    icon of address 10 Queenstown Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,352 GBP2024-02-28
    Officer
    icon of calendar 2005-08-19 ~ 2006-01-21
    IIF 25 - Secretary → ME
  • 15
    WINTERS CONSULTANCY LIMITED - 2010-12-20
    icon of address The Old Mission Hall Mill Road, Badingham, Woodbridge, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-21 ~ 2006-01-16
    IIF 21 - Secretary → ME
  • 16
    icon of address Six Olton Bridge 245 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2022-07-31
    Officer
    icon of calendar 2004-07-15 ~ 2021-09-30
    IIF 7 - Director → ME
  • 17
    icon of address Six Olton Bridge 245 Warwick Road, Solihull, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2006-03-01 ~ 2021-09-30
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.