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

Flood, Martyn Trevor

    Related profiles found in government register
  • Flood, Martyn Trevor
    British chartered accountant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 1
  • Flood, Martyn Trevor
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central 40, Lime Tree Way, Chineham Park, Basingstoke, RG24 8GU, England

      IIF 2
  • Flood, Martyn Trevor
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vistry Plc, Central 40, Lime Tree Way, Chineham Business Park, Basingstoke, RG24 8GU, England

      IIF 3
    • icon of address 41, Granville Road, Cowes, Isle Of Wight, PO31 7JF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 1a Guildford Business Park, Guildford, GU2 8XG, United Kingdom

      IIF 8
    • icon of address 1a, Guildford Business Park, Guildford, Surrey, GU2 8XG, United Kingdom

      IIF 9
    • icon of address 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Linden Homes South, Guildford Business Park, Guildford, Surrey, GU2 8XG, England

      IIF 15
    • icon of address Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EG

      IIF 16
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 17
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL, England

      IIF 18
    • icon of address Linden House, Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 19
    • icon of address Linden House, Cowley Business Park, Cowley, Uxbridge, UB8 2AL, United Kingdom

      IIF 20
    • icon of address Linden House, Cowley Business Park, High Street Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 21
  • Flood, Martyn Trevor
    British finance director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central 40, Lime Tree Way, Chineham Park, Basingstoke, RG24 6GU, England

      IIF 22
    • icon of address Central 40, Lime Tree Way, Chineham Park, Basingstoke, RG24 8GU, England

      IIF 23
    • icon of address Cowley, Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL, England

      IIF 24
  • Flood, Martyn Trevor
    British regional finance director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flood, Martin Trevor
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linden House, 14 Bartram Road, Totton, Southampton, SO40 9PP, England

      IIF 33
    • icon of address Cowley Business Centre, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 34
  • Flood, Martyn Trevor
    British chartered accountant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seahaven, 65 Solent View Road, Gurnard, Cowes, Isle Of Wight, PO31 8JZ

      IIF 35
  • Flood, Martyn Trevor
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vistry Southern, Central 40, Lime Tree Way, Chineham Park, Basingstoke, Hampshire, RG24 8GU, England

      IIF 36
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 37 IIF 38
    • icon of address 11, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, United Kingdom

      IIF 39 IIF 40
    • icon of address Bovis Homes Limited, 11 Tower View, Kings Hill, West Malling, Kent, ME19 4UY, England

      IIF 41 IIF 42
  • Flood, Martyn Trevor
    British finance director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Flood, Martyn Trevor
    British regional finance director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Flood, Martyn
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central 40, Crockford Lane, Chineham, Basingstoke, RG24 8GU, England

      IIF 58
  • Flood, Martyn
    British finance director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central 40, Crockford Lane, Chineham, Basingstoke, RG24 8GU, England

      IIF 59
    • icon of address Central 40, Lime Tree Way, Chineham Park, Basingstoke, RG24 8GU, United Kingdom

      IIF 60
  • Flood, Martyn Trevor

    Registered addresses and corresponding companies
    • icon of address 1a, Guildford Business Park, Guildford, Surrey, GU2 8XG, United Kingdom

      IIF 61
    • icon of address Cowley, Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL, England

      IIF 62
child relation
Offspring entities and appointments
Active 1
Ceased 43
  • 1
    icon of address Miller Homes Limited, 2 Centro Place, Pride Park, Derby
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-06-17 ~ 2018-03-21
    IIF 33 - Director → ME
  • 2
    icon of address Bath House, 6-8 Bath Street, Bristol, United Kingdom
    Active Corporate (8 parents)
    Current Assets (Company account)
    2,267,446 GBP2024-09-30
    Officer
    icon of calendar 2019-08-19 ~ 2020-05-27
    IIF 42 - Director → ME
  • 3
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-11-09 ~ 2016-12-09
    IIF 11 - Director → ME
  • 4
    icon of address Central 40 Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2024-01-01 ~ 2024-12-05
    IIF 58 - Director → ME
  • 5
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2019-02-15 ~ 2021-08-18
    IIF 53 - Director → ME
  • 6
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2024-07-13 ~ 2024-11-15
    IIF 36 - Director → ME
  • 7
    CHURCH CROOKHAM (LINDEN) MANAGEMENT COMPANY LIMITED - 2023-05-04
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2024-10-11 ~ 2024-11-15
    IIF 39 - Director → ME
  • 8
    icon of address Ashby Road, Donisthorpe, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-03-17 ~ 2017-02-20
    IIF 15 - Director → ME
  • 9
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2024-08-16 ~ 2024-11-21
    IIF 40 - Director → ME
  • 10
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2015-11-09 ~ 2016-12-09
    IIF 12 - Director → ME
    icon of calendar 2021-07-08 ~ 2024-11-15
    IIF 27 - Director → ME
  • 11
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-11-09 ~ 2016-12-20
    IIF 20 - Director → ME
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-28 ~ 2016-12-07
    IIF 9 - Director → ME
    icon of calendar 2021-05-18 ~ 2024-11-15
    IIF 28 - Director → ME
    icon of calendar 2016-04-28 ~ 2016-12-07
    IIF 61 - Secretary → ME
  • 13
    PITCOMP 364 LIMITED - 2005-06-23
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2016-11-30
    IIF 18 - Director → ME
    icon of calendar 2024-03-15 ~ 2024-11-15
    IIF 44 - Director → ME
  • 14
    LINDEN PROPERTIES SOUTHERN LIMITED - 2007-01-24
    PITCOMP 225 LIMITED - 2006-06-27
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2007-05-09
    IIF 35 - Director → ME
    icon of calendar 2007-01-30 ~ 2016-11-30
    IIF 17 - Director → ME
    icon of calendar 2021-06-15 ~ 2024-11-15
    IIF 51 - Director → ME
  • 15
    AMPLEVINE PLC - 1997-09-08
    AMPLEVINE HOMES PLC - 1993-07-23
    BEECHCROFT HOMES LIMITED - 1989-12-08
    TERVIAN LIMITED - 1987-09-01
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2016-11-30
    IIF 1 - Director → ME
  • 16
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-11-06 ~ 2016-11-30
    IIF 4 - Director → ME
    icon of calendar 2023-07-06 ~ 2024-11-15
    IIF 47 - Director → ME
  • 17
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-11-06 ~ 2016-11-30
    IIF 6 - Director → ME
    icon of calendar 2023-07-06 ~ 2024-11-15
    IIF 46 - Director → ME
  • 18
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-10-03 ~ 2016-01-22
    IIF 34 - Director → ME
    icon of calendar 2023-07-06 ~ 2024-11-15
    IIF 50 - Director → ME
  • 19
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-11-15
    IIF 43 - Director → ME
  • 20
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-11-06 ~ 2016-11-30
    IIF 5 - Director → ME
    icon of calendar 2023-07-06 ~ 2024-11-15
    IIF 48 - Director → ME
  • 21
    LINDEN DEVELOPMENTS (CHICHESTER) LIMITED - 2010-04-15
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2016-11-30
    IIF 24 - Director → ME
    icon of calendar 2023-07-06 ~ 2024-11-15
    IIF 45 - Director → ME
    icon of calendar 2010-03-24 ~ 2015-04-16
    IIF 62 - Secretary → ME
  • 22
    WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED - 2010-03-17
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-11-06 ~ 2016-11-30
    IIF 7 - Director → ME
    icon of calendar 2023-07-06 ~ 2024-11-15
    IIF 49 - Director → ME
  • 23
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-02-15 ~ 2021-08-18
    IIF 56 - Director → ME
  • 24
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-02-15 ~ 2021-08-18
    IIF 52 - Director → ME
  • 25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-02-18 ~ 2021-04-29
    IIF 32 - Director → ME
  • 26
    icon of address 13 Loudwater Close, Sunbury-on-thames, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2015-11-09 ~ 2017-01-17
    IIF 19 - Director → ME
  • 27
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2019-02-15 ~ 2021-08-18
    IIF 54 - Director → ME
  • 28
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2019-02-15 ~ 2021-08-18
    IIF 57 - Director → ME
  • 29
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2021-02-15 ~ 2024-11-15
    IIF 31 - Director → ME
  • 30
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2021-04-07 ~ 2024-11-15
    IIF 23 - Director → ME
  • 31
    icon of address Central 40 Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2024-01-01 ~ 2024-11-22
    IIF 59 - Director → ME
  • 32
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-02-15 ~ 2021-03-05
    IIF 55 - Director → ME
  • 33
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-11-09 ~ 2016-12-20
    IIF 14 - Director → ME
  • 34
    icon of address Central 40 Lime Tree Way, Chineham, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-11 ~ 2016-12-12
    IIF 8 - Director → ME
    icon of calendar 2021-05-18 ~ 2024-11-15
    IIF 25 - Director → ME
  • 35
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, England
    Active Corporate (11 parents)
    Current Assets (Company account)
    47,351 GBP2023-12-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-05-27
    IIF 41 - Director → ME
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2021-04-13 ~ 2024-12-11
    IIF 22 - Director → ME
  • 37
    icon of address Central 40 Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2015-11-09 ~ 2016-12-07
    IIF 13 - Director → ME
    icon of calendar 2024-01-01 ~ 2024-11-15
    IIF 60 - Director → ME
  • 38
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-11-06 ~ 2016-11-30
    IIF 16 - Director → ME
    icon of calendar 2021-08-26 ~ 2024-11-15
    IIF 3 - Director → ME
  • 39
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-11-09 ~ 2016-12-07
    IIF 21 - Director → ME
    icon of calendar 2021-05-18 ~ 2024-11-15
    IIF 29 - Director → ME
  • 40
    icon of address C/o Gateway Property Management, Gateway House 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2021-02-25 ~ 2024-06-17
    IIF 30 - Director → ME
  • 41
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-06-06 ~ 2024-11-21
    IIF 38 - Director → ME
  • 42
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-10-06 ~ 2024-11-15
    IIF 37 - Director → ME
  • 43
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-11-09 ~ 2016-12-09
    IIF 10 - Director → ME
    icon of calendar 2021-07-08 ~ 2024-11-15
    IIF 26 - 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.