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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Brown, David Anthony
    Born in February 1972
    Individual (49 offsprings)
    Officer
    icon of calendar 2020-12-21 ~ now
    OF - Director → CIF 0
  • 2
    Bourne, Richard Charles
    Born in June 1979
    Individual (46 offsprings)
    Officer
    icon of calendar 2017-03-08 ~ now
    OF - Director → CIF 0
  • 3
    Martin, Thomas Henry
    Born in March 1966
    Individual (83 offsprings)
    Officer
    icon of calendar 2009-06-21 ~ now
    OF - Director → CIF 0
  • 4
    icon of address36, Walpole Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Burbridge, Laurence Patrick
    Company Director born in March 1923
    Individual
    Officer
    icon of calendar ~ 1995-06-01
    OF - Director → CIF 0
    Burbridge, Laurence Patrick
    Individual
    Officer
    icon of calendar ~ 1994-04-12
    OF - Secretary → CIF 0
  • 2
    Benton, Michael Roy
    Born in November 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-08 ~ 2011-01-13
    OF - Director → CIF 0
    Benton, Michael Roy
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-10 ~ 2011-01-13
    OF - Secretary → CIF 0
  • 3
    Sachdev, Nilesh
    Chairman And Ned born in November 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 4
    Hussey, Michael Richard
    Chief Executive born in October 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2019-06-05
    OF - Director → CIF 0
  • 5
    Hipps, Paul Anthony
    Director born in August 1934
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-06-09 ~ 2014-12-31
    OF - Director → CIF 0
  • 6
    Nicholson, Paul William
    Director born in April 1957
    Individual (33 offsprings)
    Officer
    icon of calendar 2011-01-17 ~ 2018-09-30
    OF - Director → CIF 0
    Nicholson, Paul William
    Individual (33 offsprings)
    Officer
    icon of calendar 2011-01-17 ~ 2019-01-07
    OF - Secretary → CIF 0
  • 7
    Hagger, Jonathan Osborne
    Chartered Accountant born in December 1949
    Individual
    Officer
    icon of calendar 2009-01-01 ~ 2016-12-31
    OF - Director → CIF 0
  • 8
    Grice, Nigel James
    Development Manager born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ 2016-05-31
    OF - Director → CIF 0
  • 9
    Moriarty, Jane
    Chartered Accountant born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ 2019-06-05
    OF - Director → CIF 0
    Moriarty, Jane
    Born in July 1964
    Individual (1 offspring)
    icon of calendar 2021-01-07 ~ 2023-03-31
    OF - Director → CIF 0
  • 10
    Martin, Peter George
    Company Director born in January 1929
    Individual
    Officer
    icon of calendar ~ 2009-06-21
    OF - Director → CIF 0
  • 11
    Tattar, Balbinder Singh
    Finance Director born in August 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-03-05 ~ 2020-10-30
    OF - Director → CIF 0
  • 12
    Martin, Thomas Henry
    Surveyor born in March 1966
    Individual (83 offsprings)
    Officer
    icon of calendar 2000-11-01 ~ 2005-04-07
    OF - Director → CIF 0
  • 13
    Burbridge, Andrew Mark
    Company Director born in December 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1995-06-01 ~ 2010-06-01
    OF - Director → CIF 0
    Burbridge, Andrew Mark
    Individual (1 offspring)
    Officer
    icon of calendar 1994-04-12 ~ 2010-06-01
    OF - Secretary → CIF 0
  • 14
    Carlton-smith, Emma Catherine
    Designer born in March 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-11-01 ~ 2019-06-05
    OF - Director → CIF 0
  • 15
    Newman, Rex Daniel
    Lawyer born in November 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2019-06-05
    OF - Director → CIF 0
  • 16
    RICHARD FREEMAN & CO. SECRETARIES LIMITED
    icon of address13 Radnor Walk, Chelsea, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    1998-07-31 ~ 2000-02-01
    PE - Secretary → CIF 0
  • 17
    icon of address6th Floor, 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-30 ~ 2019-05-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MARTIN'S PROPERTIES HOLDINGS LIMITED

Previous name
RADNOR WALK INVESTMENTS LIMITED - 2016-06-23
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • MARTIN'S PROPERTIES HOLDINGS LIMITED
    Info
    RADNOR WALK INVESTMENTS LIMITED - 2016-06-23
    Registered number 00767976
    icon of address36 Walpole Street, London SW3 4QS
    PRIVATE LIMITED COMPANY incorporated on 1963-07-17 (62 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
  • MARTIN'S PROPERTIES HOLDINGS LIMITED
    S
    Registered number 00767976
    icon of address36 Walpole Street, London, SW3 4QS
    Private Limited Company in England & Wales
    CIF 1 CIF 2
  • MARTIN'S PROPERTIES HOLDINGS LIMITED
    S
    Registered number 767976
    icon of address36, Walpole Street, London, United Kingdom, SW3 4QS
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address36 Walpole Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address36 Walpole Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -215,510 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address36 Walpole Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    SPEED 5787 LIMITED - 1996-10-08
    icon of address36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    MARTIN'S OF CHELSEA LIMITED - 1987-09-01
    icon of address36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    SPEED 9216 LIMITED - 2002-07-12
    icon of address36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 12
    icon of addressBridge House 4 Borough High Street, London Bridge, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of addressC/o Alfred Property Management Limited Shire Park, 2 Falcon Gate, Welwyn Garden City, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-14 ~ 2024-05-07
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2019-05-07
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    BLACKONYX LAND PROMOTIONS GUILDFORD LIMITED - 2016-12-22
    icon of address2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,383 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-04-27
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 5
    icon of address36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    icon of address36 Walpole Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 7
    icon of addressD&g Block Management Ltd, 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-15
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.