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 2
  • 1
    Markou, Andrew Demetrios
    Born in August 1974
    Individual (123 offsprings)
    Officer
    icon of calendar 2001-01-10 ~ now
    OF - Director → CIF 0
    Markou, Marcus Demetrios
    Born in January 1971
    Individual (123 offsprings)
    Officer
    icon of calendar 1995-01-16 ~ now
    OF - Director → CIF 0
    Markou, Constantine
    Born in May 1979
    Individual (123 offsprings)
    Officer
    icon of calendar 2001-01-10 ~ now
    OF - Director → CIF 0
    Markou, Andrew Demetrios
    Property Consultant
    Individual (123 offsprings)
    Officer
    icon of calendar 1995-01-17 ~ now
    OF - Secretary → CIF 0
  • 2
    DYNAMIS LIMITED - now
    BUSINESSESFORSALE.COM PUBLIC LIMITED COMPANY - 2001-05-18
    BUSINESSES FOR SALE.COM LIMITED - 2000-01-26
    DYNAMIS PLC - 2012-05-17
    icon of addressDynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    5,254,346 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Markou, Christalla
    Director born in May 1949
    Individual
    Officer
    icon of calendar ~ 1993-11-04
    OF - Director → CIF 0
    Markou, Christalla
    Individual
    Officer
    icon of calendar ~ 1992-01-25
    OF - Secretary → CIF 0
  • 2
    Dicks, Josephine
    Individual
    Officer
    icon of calendar 1994-02-15 ~ 1995-01-17
    OF - Secretary → CIF 0
  • 3
    Markou, Demetrios
    Chartered Accountant born in February 1944
    Individual (123 offsprings)
    Officer
    icon of calendar ~ 1992-01-25
    OF - Director → CIF 0
    Markou, Andrew
    Director born in August 1974
    Individual (123 offsprings)
    Officer
    icon of calendar 1993-11-01 ~ 1994-02-15
    OF - Director → CIF 0
    Markou, Marcus
    Director born in January 1971
    Individual (123 offsprings)
    Officer
    icon of calendar 1993-11-01 ~ 1994-02-15
    OF - Director → CIF 0
    Markou, Marcus
    Individual (123 offsprings)
    Officer
    icon of calendar ~ 1994-02-15
    OF - Secretary → CIF 0
  • 4
    AURAKAN LIMITED
    icon of addressBank House, 36-38 Bristol Street, Birmingham, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    229 GBP2017-04-30
    Person with significant control
    2016-04-06 ~ 2018-02-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ST. MARTINS FINANCE LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Fixed Assets
7,144 GBP2024-03-31
7,144 GBP2023-03-31
Current Assets
382 GBP2024-03-31
382 GBP2023-03-31
Creditors
Amounts falling due within one year
-300 GBP2024-03-31
-300 GBP2023-03-31
Net Current Assets/Liabilities
82 GBP2024-03-31
82 GBP2023-03-31
Total Assets Less Current Liabilities
7,226 GBP2024-03-31
7,226 GBP2023-03-31
Net Assets/Liabilities
7,226 GBP2024-03-31
7,226 GBP2023-03-31
Equity
7,226 GBP2024-03-31
7,226 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31

Related profiles found in government register
  • ST. MARTINS FINANCE LIMITED
    Info
    Registered number 01185755
    icon of addressDynamis House, 6 - 8 Sycamore Street, London EC1Y 0SW
    PRIVATE LIMITED COMPANY incorporated on 1974-10-01 (51 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-06
    CIF 0
  • ST. MARTINS FINANCE LIMITED
    S
    Registered number missing
    icon of address36-38, 36-38 Bristol Street, Birmingham, England, B5 7AA
    Limited
    CIF 1
  • ST. MARTINS FINANCE LIMITED
    S
    Registered number missing
    icon of addressBank House, 36 - 38 Bristol Street, Birmingham, England, B5 7AA
    Ltd
    CIF 2
  • ST. MARTINS FINANCE LIMITED
    S
    Registered number missing
    icon of addressBank House, 36-38 Bristol Street, Birmingham, England, B5 7AA
    Limited
    CIF 3
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 3
    ALLIED CATERING CLOTHING LIMITED - 1986-05-02
    icon of addressRyland Estates 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    CASH SAVINGS LIMITED - 1988-07-08
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 6
    CHEQUE CLEARING CO. LTD. - 1994-07-15
    HALLMARQUE ASSISTANCE LIMITED - 1995-03-17
    CASHLINE LIMITED - 1993-02-05
    COMPUCASH LIMITED - 1991-03-15
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 12
    TELECASH LIMITED - 1986-09-30
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 17
    HAMSARD 2283 LIMITED - 2001-05-14
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 18
    ALLIED CATERING MEGASTORE LIMITED - 1985-10-04
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 26
    GATE NINETEEN LIMITED - 1991-02-14
    icon of addressRyland House 142 School Road, Hockley Heath, S, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressBank House, 36 - 38 Bristol Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 31
    CAROLINA PROPERTIES LIMITED - 2004-12-22
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
  • 34
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 36
    CASH LOAN LIMITED - 1988-10-27
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 38
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
  • 39
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 40
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 41
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
  • 42
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 43
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 44
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 45
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-28
    CIF 14 - Has significant influence or control OE
  • 2
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 15 - Ownership of shares – 75% or more OE
  • 3
    CORPORATE SCENE UK LIMITED - 2005-11-18
    icon of addressDynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,192 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2021-01-29
    CIF 36 - Ownership of shares – 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.