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

Dare, Martin Leslie Roger

    Related profiles found in government register
  • Dare, Martin Leslie Roger
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Heyworth Business Park, Old Portsmouth Road, Peasmarsh, Surrey, GU3 1AF, United Kingdom

      IIF 1
    • B1, 3-5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 2
  • Dare, Martin Leslie Roger
    British chartered surveyor born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Cozens Lane, Kingham, Chipping Norton, OX7 6YZ, England

      IIF 3
    • Orchard House, Cozens Lane, Kingham, Chipping Norton, OX7 6YZ, United Kingdom

      IIF 4 IIF 5
    • Orchard House, Cozens Lane, Kingham, Chipping Norton, Oxfordshire, OX7 6YZ, United Kingdom

      IIF 6
    • Trafalgar House South, Trafalgar Street, Winchester, SO23 9DH, United Kingdom

      IIF 7
  • Dare, Martin Leslie Roger
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 377, - 399, London Road, Camberley, Surrey, GU15 3HL, United Kingdom

      IIF 8
    • Orchard House, Cozens Lane, Kingham, Chipping Norton, OX7 6YZ, United Kingdom

      IIF 9
    • Orchard House, Cozens Lane, Kingham, Kingham, Oxfordshire, OX7 6YZ, United Kingdom

      IIF 10
    • 100, Myers Grove Lane, Sheffield, South Yorkshire, S6 5JH, United Kingdom

      IIF 11
    • B1 Redlands Business Centre, 3-5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 12
    • 283 South Road, Wakley, S6 3TA

      IIF 13
  • Dare, Martin Leslie Roger
    British none born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trafalgar House South, Trafalgar Street, Winchester, SO23 9DH, United Kingdom

      IIF 14
  • Mr Martin Leslie Roger Dare
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Cozens Lane, Chipping Norton, OX7 6YZ, United Kingdom

      IIF 15
    • Orchard House, Cozens Lane, Kingham, Kingham, Oxfordshire, OX76YZ, United Kingdom

      IIF 16
    • 100, Myers Grove Lane, Sheffield, South Yorkshire, S6 5JH, United Kingdom

      IIF 17
    • 283 South Road, Wakley, S6 3TA

      IIF 18
    • Trafalgar House South, Trafalgar Street, Winchester, SO23 9DH, United Kingdom

      IIF 19
  • Dare, Martin Leslie Roger
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 20 IIF 21
  • Martin Leslie Roger Dare
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B1 Redlands Business Centre, 3-5 Tapton House Road, Sheffield, S10 5BY, United Kingdom

      IIF 22
  • Dare, Martin Leslie Roger
    British chartered surveyor born in July 1968

    Registered addresses and corresponding companies
    • 28 Woodchurch Road, Kilburn, London, NW6 3PN

      IIF 23
    • Flat 2 32 Hemstal Road, West Hampstead, London, NW6 2AL

      IIF 24
  • Dare, Martin Leslie Roger
    British director born in July 1968

    Registered addresses and corresponding companies
    • 15 Chestnut Avenue, Haslemere, Surrey, GU27 2AT

      IIF 25
  • Mr Martin Dare
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church House, High Street, Burton On The Water, GL54 2AP, United Kingdom

      IIF 26 IIF 27
  • Dare, Martin Leslie Roger
    British chartered surveyor

    Registered addresses and corresponding companies
    • Flat 2 32 Hemstal Road, West Hampstead, London, NW6 2AL

      IIF 28
  • Dare, Martin
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kitebrook Barn Studio, Kitebrook, Moreton-in-marsh, GL56 0RN, England

      IIF 29
  • Mr Martin Dare
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 20
  • 1
    &STENBALL DEVCON 1 (SHAWBURY) LIMITED
    16658365
    Unit 1 Heyworth Business Park, Old Portsmouth Road, Peasmarsh, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-11-04 ~ now
    IIF 1 - Director → ME
  • 2
    18 HORSEFAIR MANAGEMENT LIMITED
    09494871
    Finsbury House, New Street, Chipping Norton, Oxon, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,937 GBP2024-03-31
    Officer
    2015-03-17 ~ 2018-03-16
    IIF 4 - Director → ME
  • 3
    32, HEMSTAL ROAD LIMITED
    01285403
    Flat 2 32 Hemstal Road, London
    Active Corporate (15 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    1995-02-26 ~ 2001-11-19
    IIF 24 - Director → ME
    1995-02-26 ~ 2001-11-19
    IIF 28 - Secretary → ME
  • 4
    DARE INVESTMENTS LIMITED
    09277977
    B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,283 GBP2024-03-31
    Officer
    2014-10-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    DARE REAL ESTATE LTD
    - now 09152231
    DARE ASSOCIATES REAL ESTATE LTD
    - 2014-09-23 09152231 07086021
    283 South Road, Wakley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67 GBP2019-07-31
    Officer
    2014-07-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    DARE RUIZ LIMITED
    - now 07086021
    DARE ASSOCIATES REAL ESTATE LIMITED
    - 2010-11-24 07086021 09152231
    283 South Road, Walkley, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2009-11-25 ~ 2011-09-01
    IIF 5 - Director → ME
  • 7
    DAYLESFORD HOMES LIMITED
    12422644
    100 Myers Grove Lane, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-01-31
    Officer
    2020-01-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    FEATHERSTONE DARE LIMITED
    08475856
    283 South Road, Walkley, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,036 GBP2017-04-30
    Officer
    2013-04-05 ~ 2017-04-01
    IIF 9 - Director → ME
  • 9
    FINCH LOCKERBIE COTSWOLDS LTD
    10966278
    1.09 Cantrbury Court 1-3 Brixton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2018-05-14
    IIF 10 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GENTIAN PROJECTS LTD
    08791007
    Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -121,310 GBP2023-12-31
    Officer
    2019-12-16 ~ 2022-04-28
    IIF 14 - Director → ME
    Person with significant control
    2019-02-19 ~ 2019-10-10
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Kitebrook Barn Studio, Kitebrook, Moreton-in-marsh, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    5,754 GBP2025-03-31
    Officer
    2025-03-13 ~ now
    IIF 29 - Director → ME
  • 12
    GVA JAMES BARR LIMITED - now
    JAMES BARR LIMITED - 2013-10-07
    JAMES BARR & SON LIMITED
    - 2004-12-17 SC153920
    MITBROOK LIMITED - 1995-01-31
    206 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (45 parents)
    Officer
    2001-02-01 ~ 2002-07-01
    IIF 23 - Director → ME
  • 13
    IBUILD CONTRACTORS LTD
    08070993
    The Studio, 377 - 399, London Road, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 8 - Director → ME
  • 14
    ILALI CARE LTD
    12657332
    17 Ticknell Piece Ticknell Piece Road, Charlbury, Chipping Norton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-23
    Officer
    2020-08-24 ~ 2022-02-24
    IIF 3 - Director → ME
  • 15
    MONO CONSULTANTS (SOUTHERN) LIMITED - now
    JAMES BARR (SOUTHERN) LIMITED
    - 2002-12-23 SC208586
    Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (17 parents)
    Equity (Company account)
    202,599 GBP2020-08-31
    Officer
    2000-09-18 ~ 2001-02-01
    IIF 25 - Director → ME
  • 16
    OXFORD & CAMBRIDGE PROPERTIES LTD
    13281518
    B1 3-5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    2021-03-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-03-21 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 17
    QUANTUM EARTH EXCHANGE LTD
    16245053
    B1 Redlands Business Centre, 3-5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-11 ~ 2025-10-01
    IIF 12 - Director → ME
    Person with significant control
    2025-02-11 ~ 2025-10-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SOTERIA INVESTMENTS LTD
    12787380
    23c West Street, Chipping Norton, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-08-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 19
    ST DUNSTAN HOMES LIMITED
    09249664
    B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,618 GBP2024-10-31
    Officer
    2014-10-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 20
    TOBY BURFORD LIMITED
    11224983
    The Old Brewery, Priory Lane, Burford, West Oxfordshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2019-12-16 ~ 2021-09-27
    IIF 7 - 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.