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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Martin Nicholas Howe

    Related profiles found in government register
  • Mr Martin Nicholas Howe
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 1
    • Mocatta House, Trafalgar Place, Brighton, BN1 4DU, United Kingdom

      IIF 2
    • Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, England

      IIF 3
    • Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Cranford, Pains Hill, Oxted, RH8 0RF, England

      IIF 7
  • Mr Martin Howe
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20 Boulevard House, 32 Regent Street, Brighton, East Sussex, BN1 1UU, United Kingdom

      IIF 8
  • Howe, Martin Nicholas
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, England

      IIF 9
    • Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 10 IIF 11
    • 11473886 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Howe, Martin Nicholas
    British chief executive born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mocatta House, Trafalgar Place, Brighton, BN1 4DU, United Kingdom

      IIF 13
  • Howe, Martin Nicholas
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 09713768 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 4, Osborne Mews, South Road, Haywards Heath, West Sussex, RH16 4LZ, United Kingdom

      IIF 15
  • Howe, Martin Nicholas
    British general manager born in December 1963

    Registered addresses and corresponding companies
    • 33 Woodcock Court, Three Mile Cross, Reading, Berkshire, RG7 1BZ

      IIF 16
  • Howe, Martin
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Beeding Business Park, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, England

      IIF 17
  • Howe, Martin
    British business broker born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15-17, Middle Street, Brighton, BN1 1AL, England

      IIF 18
  • Howe, Martin
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, Boulevard House, 32 Regent Street, Brighton, BN1 1UU, United Kingdom

      IIF 19
    • 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 20
    • Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 21
  • Howe, Martin

    Registered addresses and corresponding companies
    • 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 22
    • Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 23
    • Unit 3 Beeding Business Park, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, England

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    AI MUNGO LIMITED
    15310399
    Preston Park House, South Road, Brighton, England
    Active Corporate (1 parent)
    Officer
    2023-11-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    BARCO LIMITED
    - now 04039048
    BARCO ARTIOS LIMITED
    - 2001-02-06 04039048
    Building 329 Doncastle Road, Bracknell, Berkshire, England
    Active Corporate (32 parents, 1 offspring)
    Officer
    2001-01-01 ~ 2002-09-02
    IIF 16 - Director → ME
  • 3
    BRIGHTFORD BUSINESS BROKERS LIMITED
    11128915
    Wiston House, 1 Wiston Avenue, Worthng, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-01-02 ~ 2022-11-30
    IIF 18 - Director → ME
  • 4
    BRIGHTHELMSTONE BUSINESS BROKERS LIMITED
    10718859
    Mocatta House, Trafalgar Place, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 19 - Director → ME
  • 5
    DAPPER LABS LTD
    11473886
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-07-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-07-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    DAPPER TECHNOLOGIES LTD
    13117819
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-01-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    GLOBAL IMMERSION LIMITED
    06222620
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (8 parents)
    Officer
    2007-04-23 ~ dissolved
    IIF 15 - Director → ME
  • 8
    GOBUFFALO LTD
    11659955
    Mocatta House, Trafalgar Place, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    GREAT STREET CUISINE LIMITED
    09992068
    Mocatta House, Trafalgar Place, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-08 ~ dissolved
    IIF 21 - Director → ME
    2016-02-08 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    IMMERSIVITY LIMITED
    09713768
    4385, 09713768 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2015-08-03 ~ dissolved
    IIF 14 - Director → ME
  • 11
    JERSEYCOW DEVELOPMENTS LTD
    12220995
    Preston Park House, South Road, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2019-09-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    TEQ4 LIMITED
    08671935
    3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2013-09-02 ~ 2022-04-21
    IIF 20 - Director → ME
    2013-09-02 ~ 2022-04-21
    IIF 22 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2022-04-21
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 13
    TEQ4 SYSTEMS LIMITED
    - now 09625086
    TEQ4 GROUP HOLDINGS LIMITED
    - 2022-06-29 09625086
    Unit 3 Beeding Business Park Shoreham Road, Upper Beeding, Steyning, West Sussex, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2015-06-05 ~ now
    IIF 17 - Director → ME
    2015-06-05 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-06-04 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.