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

Lent, Martin Victor

    Related profiles found in government register
  • Lent, Martin Victor
    British born in June 1954

    Registered addresses and corresponding companies
    • 30 Ashworth Road, London, W9 1JY

      IIF 1
  • Lent, Martin Victor
    British company director born in June 1954

    Registered addresses and corresponding companies
    • Garden Flat, 20 Warwick Avenue, London, W9 2PT

      IIF 2
  • Lent, Martin Victor
    British consultant born in June 1954

    Registered addresses and corresponding companies
    • Garden Flat, 20 Warwick Avenue, London, W9 2PT

      IIF 3
  • Lent, Martin Victor
    British

    Registered addresses and corresponding companies
    • 30 Ashworth Road, London, W9 1JY

      IIF 4
    • 34 Uphill Road, Mill Hill, London, NW7 4PP

      IIF 5 IIF 6
  • Lent, Martin Victor
    British company director

    Registered addresses and corresponding companies
    • 34 Uphill Road, Mill Hill, London, NW7 4PP

      IIF 7
  • Lent, Martin Victor
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 8
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 9 IIF 10
  • Lent, Martin Victor
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 143-149, Fenchurch Street, London, EC3M 6BN, England

      IIF 11
  • Lent, Martin Victor

    Registered addresses and corresponding companies
    • 34, Uphill Road, London, NW7 4PP, England

      IIF 12
  • Lent, Martin Victor
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 13 IIF 14
    • 81, Wimpole Street, London, W1G 9RF, England

      IIF 15
    • 81, Wimpole Street, London, W1G 9RF, United Kingdom

      IIF 16
    • Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 17
  • Lent, Martin Victor
    British ceo born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN, United Kingdom

      IIF 18
  • Lent, Martin Victor
    British chartered accountant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Wimpole Street, London, W1G 9RF

      IIF 19
  • Lent, Martin Victor
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Uphill Road, Mill Hill, London, NW7 4PP

      IIF 20 IIF 21 IIF 22
    • 81, Wimpole Street, Ground Floor, London, W1G 9RF, England

      IIF 24
    • 81, Wimpole Street, London, W1G 9RF, United Kingdom

      IIF 25
    • Ground Floor, 81, Wimpole Street, London, W1G 9RF, England

      IIF 26
    • 45, Ealing Road, Wembley, Middlesex, HA0 4BA, England

      IIF 27
  • Lent, Martin Victor
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Sackville House, 143-149, Fenchurch Street, London, EC3M 6BN, England

      IIF 28
  • Mr Martin Victor Lent
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 29
    • 81, Wimpole Street, London, W1G 9RF, England

      IIF 30
  • Mr Martin Victor Lent
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 31
    • 81, Wimpole Street, Ground Floor, London, W1G 9RF, England

      IIF 32
    • 81, Wimpole Street, London, W1G 9RF, England

      IIF 33 IIF 34
    • Ground Floor, 81, Wimpole Street, London, W1G 9RF, England

      IIF 35
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 36
    • Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 37
child relation
Offspring entities and appointments 23
  • 1
    BESPOKE BUSINESS FINANCE & CONSULTANCY LIMITED
    08755018
    50 London House, 7-9 Avenue Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    151,106 GBP2024-09-30
    Officer
    2019-08-01 ~ 2021-01-14
    IIF 14 - Director → ME
  • 2
    BESPOKE TRADING SERVICES LTD
    - now 11496333
    BESPOKE REAL ESTATE LTD
    - 2020-04-17 11496333
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-04-17 ~ 2021-01-14
    IIF 28 - Director → ME
  • 3
    BRITISH FASHION COUNCIL
    02050620
    Soho Works, 180 The Strand, London, England
    Active Corporate (129 parents)
    Equity (Company account)
    7,582,128 GBP2021-03-31
    Officer
    ~ 1998-07-15
    IIF 2 - Director → ME
  • 4
    CALIBRATOR LIMITED
    09791092
    Ground Floor, 81 Wimpole Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 5
    FFSPV LTD
    11052395
    1st Floor Sackville House, 143-149 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-07 ~ dissolved
    IIF 18 - Director → ME
  • 6
    GRACE GROUP OF HOTELS (7-9 KHS) LTD
    08953709 14263044, 14622360
    20-22 Wenlock Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-09-23 ~ 2023-04-05
    IIF 11 - Director → ME
  • 7
    HOTEL NATIONAL (UK) LIMITED - now
    THE HOTELIERS GROUP LIMITED
    - 2021-11-29 12211229
    Flat 1 167 Cricklewood Broadway, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -594,449 GBP2020-09-30
    Officer
    2019-09-17 ~ 2020-03-05
    IIF 16 - Director → ME
  • 8
    KINGSMARK LIMITED
    00707618
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (8 parents)
    Officer
    2003-09-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    LENT BUSINESS SERVICES LIMITED
    11433121
    124 Finchley Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,537 GBP2024-05-31
    Officer
    2018-06-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    LIBERATOR LIVING LIMITED
    - now 09791121
    LIBERATOR DEVELOPMENTS LIMITED - 2015-11-03
    81 Wimpole Street, Ground Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LLI RESIDENTIAL LTD
    11108523
    81 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    2017-12-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MYOGENES LIMITED
    10399052
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (15 parents, 1 offspring)
    Profit/Loss (Company account)
    -467,203 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-04-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-08-12 ~ 2021-07-30
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    OAKMAYNE PROPERTIES (E & C) LIMITED
    - now 04293142 04926251, 02843963
    MONEYDOOR LIMITED
    - 2001-10-24 04293142
    The Factory Tennis Court, 9 Winchester Square, London
    Dissolved Corporate (8 parents)
    Officer
    2001-10-23 ~ dissolved
    IIF 22 - Director → ME
    2001-10-23 ~ 2004-05-19
    IIF 5 - Secretary → ME
  • 14
    OAKMAYNE PROPERTIES LTD
    - now 04926251 02843963, 04293142
    OAKMAYNE PROPERTIES (CAMDEN) LIMITED
    - 2008-04-16 04926251 02843963, 04293142
    OAKMAYNE PROPERTIES MANAGEMENT LIMITED
    - 2004-09-24 04926251
    OAKMAYNE PROPERTIES (AMELIA) LIMITED
    - 2004-02-26 04926251
    81 Wimpole Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2003-10-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    PEPPERLENT PROPERTY MANAGEMENT LIMITED
    08144444
    45 Ealing Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-07-16 ~ dissolved
    IIF 27 - Director → ME
  • 16
    PROJECT7 REAL ESTATE LTD
    11855804
    54 Oxford Road, Denham, Uxbridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-01 ~ dissolved
    IIF 25 - Director → ME
  • 17
    PROPERTY BRAND MANAGEMENT LIMITED
    - now 02843963
    OAKMAYNE PROPERTIES LIMITED
    - 2008-04-16 02843963 04926251, 04293142
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (8 parents)
    Officer
    1993-09-20 ~ dissolved
    IIF 23 - Director → ME
    2015-10-09 ~ dissolved
    IIF 12 - Secretary → ME
    1993-09-20 ~ 2007-01-01
    IIF 7 - Secretary → ME
  • 18
    SOTERIA HOLDINGS LTD
    - now 12098963
    CBVIT HOLDINGS LTD
    - 2020-01-22 12098963
    85 Great Portland Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,885,797 GBP2023-07-31
    Officer
    2019-07-11 ~ 2020-09-16
    IIF 15 - Director → ME
    Person with significant control
    2019-07-11 ~ 2019-08-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SOUTH CENTRAL MANAGEMENT LIMITED
    04951326
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Liquidation Corporate (10 parents)
    Equity (Company account)
    3,947,755 GBP2019-06-30
    Officer
    2003-11-03 ~ now
    IIF 17 - Director → ME
    2003-11-03 ~ 2004-02-11
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    STONEY STREET DEVELOPMENTS LIMITED - now
    OAKMAYNE PROPERTIES SOUTHWARK LIMITED
    - 2001-09-06 03860458
    Pudding Lane, Pinchbeck, Spalding, Lincolnshire
    Active Corporate (11 parents)
    Officer
    1999-11-04 ~ 2001-08-03
    IIF 1 - Director → ME
    1999-11-04 ~ 2001-08-03
    IIF 4 - Secretary → ME
  • 21
    THE ANONYMOUS CLOTHING COMPANY LIMITED
    02699513
    26-28 Conway Street, London
    Dissolved Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    1992-03-23 ~ 1993-03-16
    IIF 3 - Director → ME
  • 22
    THE HOTELIERS GROUP HOLDINGS LIMITED
    - now 12206225
    KENSINGTON PALACE HOTELS LIMITED
    - 2019-09-19 12206225
    Flat 1 167 Cricklewood Broadway, London, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    -410,225 GBP2021-09-30
    Officer
    2019-09-13 ~ 2021-04-09
    IIF 13 - Director → ME
  • 23
    WHERE YOU AT LTD
    12384414
    124 Finchley Road, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -433,031 GBP2024-02-01 ~ 2025-01-31
    Officer
    2020-01-03 ~ now
    IIF 9 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.