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 John Martin

    Related profiles found in government register
  • Mr John Martin
    British born in December 1970

    Resident in United Kingdom

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

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

      IIF 2
    • icon of address Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, England

      IIF 3
    • icon of address Rosehill House, Pygons Hill Lane, Lydiate, Liverpool, Merseyside, L31 4JF, United Kingdom

      IIF 4
    • icon of address 19, Lulworth Road, Southport, Merseyside, PR8 2AS

      IIF 5
  • Mr John Martin
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferndale, Hadbutt Lane, Tyldesley, Manchester, M29 7FJ, England

      IIF 6
  • Mr John Martin
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Fairway, Petts Wood, Orpington, BR5 1EG, England

      IIF 7
  • John Martin
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodstock Distribution Centre, Meek Street, Royton, Oldham, OL2 6HL, United Kingdom

      IIF 8
  • John, Martin
    British property investor born in December 1970

    Resident in United Kingdom

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

      IIF 9
  • 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 10
  • 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 11
  • 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 12
    • icon of address Rosehill House, Pygons Hill Lane, Lydiate, Liverpool, Merseyside, L31 4JF, United Kingdom

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

      IIF 14 IIF 15 IIF 16
  • Martin, John
    British director born in December 1970

    Resident in United Kingdom

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

      IIF 17
    • icon of address Office 1, Brunswick House, Brunswick Way, Brunswick Business Park, Liverpool, L3 4BN, England

      IIF 18
    • icon of address Office 1, Brunswick House, Brunswick Way, Liverpool, L3 4BN, England

      IIF 19
    • icon of address Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, England

      IIF 20
    • icon of address 19 Lulworth Road, Southport, Merseyside, PR8 2AS

      IIF 21
  • 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 22
  • Martin, John
    British computer scientist born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, London, W1B 3HH, England

      IIF 23
    • icon of address 20, Lyon Grove, Manchester, M28 2RH, United Kingdom

      IIF 24
  • Martin, John
    British director born in March 1971

    Resident in United Kingdom

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

      IIF 25
    • icon of address Unit 36, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 26
    • icon of address Ferndale, Hadbutt Lane, Tyldesley, Manchester, M29 7FJ, England

      IIF 27
  • Martin, John
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Fairway, Petts Wood, Orpington, BR5 1EG, England

      IIF 28
  • 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 29
  • Martin, John
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Main Road, Main Road, Oldham, Lancashire, OL9 6LR, England

      IIF 30
  • 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 31
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 32
  • 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 33 IIF 34
  • Mr John Martin
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 35 IIF 36
    • icon of address Woodstock Distribution Centre, Meek Street, Royton, Oldham, OL2 6HL, England

      IIF 37
  • 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 38
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, United Kingdom

      IIF 39
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 40
  • Martin, John Charles
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 2 & 3 Bow St Chambers, 1/2 Bow Street, Rugeley, WS15 2BT, United Kingdom

      IIF 41
  • 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 42
  • 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 43
  • 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 44
  • Martin, John
    Uk engineer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 45
  • Mr John Charles Martin
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • 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 52
  • Martin, John
    British book & ephemera dealer born in January 1955

    Resident in England

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

      IIF 53
  • Martin, John
    British salesman born in January 1955

    Resident in England

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

      IIF 54
  • Martin, John
    British solicitor born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Martin, John
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oxford Court, Manchester, Lancashire, M2 3WQ, United Kingdom

      IIF 58
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, England

      IIF 59
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 60
    • icon of address 20 Main Road, Main Road, Oldham, Lancashire, OL9 6LR, England

      IIF 61
    • icon of address Unit 8c, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 62
    • icon of address Woodstock Distribution Centre, Meek Street, Royton, Oldham, OL2 6HL, England

      IIF 63 IIF 64
  • Martin, John
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodstock Distribution Centre, Meek Street, Royton, Oldham, OL2 6HL, England

      IIF 65
    • icon of address 35, Park Avenue, Sale, Cheshire, M33 6HB, United Kingdom

      IIF 66
  • 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 67
  • 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 68
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 69
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, United Kingdom

      IIF 70
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 71
  • Martin, John Charles
    British accountant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Martin, John Charles
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Fairmead Road, Saltash, Cornwall, PL12 4JG, England

      IIF 82
  • Martin, John Charles
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 547-549, Norwood Road, West Norwood, London, SE27 9DL, United Kingdom

      IIF 83
    • icon of address 32, Fairmead Road, Saltash, Cornwall, PL12 4JG, United Kingdom

      IIF 84 IIF 85
  • Martin, John
    British education born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Martin, John
    British electrician born in April 1976

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Whitehillfoot Farm, Heiton, Kelso, Roxburghshire, TD5 8LB, Scotland

      IIF 88
  • Martin, John
    British director 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 89
  • Martin, John
    Irish car dealer 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 90
  • Martin, John
    British

    Registered addresses and corresponding companies
  • Martin, John
    British director

    Registered addresses and corresponding companies
    • icon of address 35, Park Avenue, Sale, Cheshire, M33 6HB, United Kingdom

      IIF 93
  • Martin, John
    British property developer

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

      IIF 94
  • Martin, John
    British salesman

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

      IIF 95
  • Martin, John
    British solicitor

    Registered addresses and corresponding companies
  • Martin, John Charles
    British director

    Registered addresses and corresponding companies
    • icon of address 32 Fairmead Road, Saltash, Cornwall, PL12 4JG

      IIF 99
  • 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 100
  • Martin, John Charles

    Registered addresses and corresponding companies
  • Martin, John

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

      IIF 110
    • icon of address 207, Regent Street, London, W1B 3HH, England

      IIF 111
    • icon of address 32, Fairmead Road, Saltash, Cornwall, PL12 4JG

      IIF 112
    • icon of address 32, Fairmead Road, Saltash, Cornwall, PL12 4JG, England

      IIF 113 IIF 114
    • icon of address 32, Fairmead Road, Saltash, Cornwall, PL12 4JG, United Kingdom

      IIF 115 IIF 116
    • icon of address 19 Lulworth Road, Southport, Merseyside, PR8 2AS

      IIF 117
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 32 Fairmead Road, Saltash, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or controlOE
  • 2
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    DU PRE GROUP LIMITED - 2017-05-04
    icon of address 32 Fairmead Road, Saltash, Cornwall, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 76 - Director → ME
  • 4
    BESPOKE SYSTEMS LTD - 2002-08-01
    icon of address Pen Y Bryn, Tonna Uchaf, Neath, Neath Port Talbot, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    122,897 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 77 - Director → ME
  • 5
    icon of address 32 Fairmead Road, Saltash, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    -83,465 GBP2024-05-31
    Officer
    icon of calendar 2010-05-24 ~ now
    IIF 84 - Director → ME
    icon of calendar 2020-09-30 ~ now
    IIF 103 - Secretary → ME
  • 6
    KEEPTEST LIMITED - 1990-12-21
    icon of address Unit 8c Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    261,929 GBP2024-10-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 62 - Director → ME
  • 7
    icon of address 547-549 Norwood Road, West Norwood, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    612,199 GBP2023-12-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 106 - Secretary → ME
  • 8
    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 GBP2023-11-30
    Officer
    icon of calendar 2007-11-23 ~ now
    IIF 54 - Director → ME
    icon of calendar 2007-11-23 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 34 - Has significant influence or controlOE
  • 9
    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 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address Seymour Chambers, 92 London Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    CORNERSTONE WIRELESS SECURITY LTD - 2014-02-20
    icon of address Ferndale Hadbutt Lane, Astley, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 32 Fairmead Road, Saltash, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 25 - Director → ME
  • 14
    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 90 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2011-05-04 ~ dissolved
    IIF 110 - Secretary → ME
  • 16
    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 21 - Director → ME
    icon of calendar 2008-05-01 ~ now
    IIF 117 - Secretary → ME
  • 17
    icon of address 42 Fairway, Petts Wood, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2025-02-28
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    icon of address 19 Lulworth Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 15 - Director → ME
  • 19
    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 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 36, 88-90 Hatton Garden, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ now
    IIF 26 - Director → ME
  • 21
    icon of address Suites 2 & 3 Bow St Chambers, 1/2 Bow Street, Rugeley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 41 - Director → ME
  • 22
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 23
    icon of address Ferndale Hadbutt Lane, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 24
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    MM2 PROPERTIES LIMITED - 2007-09-04
    icon of address Mbl House 16 Edward Court, Altrincham Business Park, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-02 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2007-08-02 ~ dissolved
    IIF 93 - Secretary → ME
  • 26
    icon of address Woodstock Distribution Centre Meek Street, Royton, Oldham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -244,490 GBP2023-10-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Woodstock Distribution Centre Meek Street, Royton, Oldham, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Woodstock Distribution Centre Meek Street, Royton, Oldham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,447,580 GBP2023-10-31
    Officer
    icon of calendar 2020-05-09 ~ now
    IIF 63 - Director → ME
  • 29
    icon of address Seymour Chambers, 92 London Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 30
    icon of address 20 Main Road Main Road, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,968 GBP2024-02-29
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 30 - Director → ME
  • 31
    PENTYME SECRETARIAT RESOURCES LTD - 2010-06-21
    icon of address 32 Fairmead Road, Saltash, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    75,751 GBP2023-12-31
    Officer
    icon of calendar 2006-12-04 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 32 Fairmead Road, Saltash, Cornwall
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -313 GBP2024-09-30
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 85 - Director → ME
    icon of calendar 2019-11-06 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 33
    icon of address 32 Fairmead Road, Saltash, Cornwall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,193 GBP2019-03-31
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 114 - Secretary → ME
  • 34
    KUDOS JOINERY & BUILDING SERVICES LTD - 2019-02-11
    icon of address 547-549 Norwood Road, West Norwood, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    116,771 GBP2023-12-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 107 - Secretary → ME
  • 35
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 36
    icon of address 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2014-02-12 ~ dissolved
    IIF 111 - Secretary → ME
  • 37
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 19 Lulworth Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-07-31 ~ dissolved
    IIF 94 - Secretary → ME
  • 39
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 45 - Director → ME
  • 40
    icon of address 32 Fairmead Road, Saltash, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 109 - Secretary → ME
  • 41
    icon of address 14 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 42
    icon of address Office 1 Brunswick House, Brunswick Way, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 43
    icon of address 32 Fairmead Road, Saltash, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,512 GBP2021-04-30
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2021-04-16 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 44
    icon of address 20 Main Road Main Road, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -596,407 GBP2024-07-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 61 - Director → ME
  • 45
    icon of address 549 Norwood Road, West Norwood, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    299,750 GBP2023-12-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 74 - Director → ME
  • 46
    icon of address 549 Norwood Road, West Norwood, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    55,710 GBP2022-12-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 78 - Director → ME
  • 47
    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 89 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 48
    icon of address Woodstock Distribution Centre Meek Street, Royton, Oldham, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 64 - Director → ME
  • 49
    icon of address 4 Oxford Court, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 59 - Director → ME
  • 50
    icon of address Whitehillfoot Farm, Heiton, Kelso, Roxburghshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 88 - Director → ME
Ceased 30
  • 1
    icon of address First Floor, 135 Notting Hill Gate, London
    Active Corporate (6 parents)
    Equity (Company account)
    651 GBP2023-12-31
    Officer
    icon of calendar 1992-09-21 ~ 1993-03-17
    IIF 55 - Director → ME
    icon of calendar 1992-09-21 ~ 1994-04-06
    IIF 97 - Secretary → ME
  • 2
    icon of address 547-549 Norwood Road, West Norwood, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    612,199 GBP2023-12-31
    Officer
    icon of calendar 2019-06-07 ~ 2021-10-01
    IIF 113 - Secretary → ME
  • 3
    icon of address 4 Dellohay Park, Saltash, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    26,559 GBP2021-06-23
    Officer
    icon of calendar 2017-01-01 ~ 2019-12-18
    IIF 108 - Secretary → ME
  • 4
    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 57 - Director → ME
  • 5
    BRIGHTOFFICE LIMITED - 2021-01-04
    BAMFORD FINANCE LIMITED - 2010-12-30
    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 31 - Director → ME
  • 6
    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 56 - Director → ME
  • 7
    THE SAVANNAH LOUNGE LIMITED - 2007-11-06
    icon of address 5 Cambridge House 5 Cambridge House, Teddington, Teddington, 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 92 - Secretary → ME
  • 8
    icon of address 32 Fairmead Road, Saltash, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ 2012-09-30
    IIF 81 - Director → ME
    icon of calendar 2011-07-18 ~ 2012-09-30
    IIF 115 - Secretary → ME
  • 9
    icon of address First Floor, 16 Maddox Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-05-10 ~ 1999-08-30
    IIF 98 - Secretary → ME
  • 10
    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 29 - Director → ME
  • 11
    LONDON DECORATORS MERCHANTS LTD - 2019-06-03
    icon of address 547/549 Norwood Road, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,338,143 GBP2023-12-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-10-01
    IIF 101 - Secretary → ME
  • 12
    LINK TELEMARKETING B2B LTD - 2011-03-14
    LINK TELEMARKETING LTD. - 2005-06-24
    icon of address Unit 4g South Hams Business Park, Churchstow, Kingsbridge, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -39,232 GBP2024-03-31
    Officer
    icon of calendar 2005-03-15 ~ 2008-01-01
    IIF 104 - Secretary → ME
  • 13
    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 67 - Director → ME
  • 14
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    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 16 - Director → ME
  • 16
    icon of address 102 Sefton Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-30 ~ 2012-09-21
    IIF 14 - Director → ME
  • 17
    icon of address 32 Fairmead Road, Saltash, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,647 GBP2023-12-31
    Officer
    icon of calendar 2018-07-23 ~ 2018-09-24
    IIF 75 - Director → ME
  • 18
    icon of address Woodstock Distribution Centre Meek Street, Royton, Oldham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,447,580 GBP2023-10-31
    Officer
    icon of calendar 2011-07-18 ~ 2020-05-07
    IIF 65 - Director → ME
  • 19
    icon of address 32 Fairmead Road, Saltash, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ 2012-09-30
    IIF 80 - Director → ME
    icon of calendar 2011-07-18 ~ 2012-09-30
    IIF 116 - Secretary → ME
  • 20
    icon of address 20 Main Road Main Road, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,968 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-02-06 ~ 2024-04-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 32 Fairmead Road, Saltash, Cornwall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,193 GBP2019-03-31
    Officer
    icon of calendar 2019-09-17 ~ 2019-09-17
    IIF 102 - Secretary → ME
  • 22
    KUDOS JOINERY & BUILDING SERVICES LTD - 2019-02-11
    icon of address 547-549 Norwood Road, West Norwood, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    116,771 GBP2023-12-31
    Officer
    icon of calendar 2014-10-21 ~ 2024-05-29
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-30
    IIF 48 - Ownership of shares – 75% or more OE
  • 23
    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 32 - Director → ME
  • 24
    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 18 - Director → ME
  • 25
    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 96 - Secretary → ME
  • 26
    icon of address 32 Fairmead Road, Saltash, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,512 GBP2021-04-30
    Officer
    icon of calendar 2006-05-08 ~ 2008-01-26
    IIF 99 - Secretary → ME
  • 27
    icon of address 20 Main Road Main Road, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -596,407 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-09-10 ~ 2024-03-25
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    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 91 - Secretary → ME
  • 29
    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 87 - Director → ME
  • 30
    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 86 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.