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

Sherwood, Martin William

    Related profiles found in government register
  • Sherwood, Martin William
    British company director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 1 IIF 2 IIF 3
    • icon of address 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 4
    • icon of address Flat 1 99 Clarendon Road, London, W11 4JG

      IIF 5 IIF 6 IIF 7
  • Sherwood, Martin William
    British director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 8
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 9
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 10
    • icon of address 99 Clarendon Road, Clarendon Road, London, W11 4JG, England

      IIF 11
    • icon of address 99 Clarendon Road, London, London, W11 4JG, England

      IIF 12
    • icon of address Bridge House, 181 Queen Victoria Street, London, EC4V 4EG, England

      IIF 13
    • icon of address C/o Uk Storage Consultancy Limited, Wework, 184 Shepherds Bush Road, London, W6 7NL, England

      IIF 14
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP, United Kingdom

      IIF 15 IIF 16
    • icon of address Flat 1 99 Clarendon Road, London, W11 4JG

      IIF 17 IIF 18
    • icon of address Flat 1, 99 Clarendon Road, London, W11 4JG, United Kingdom

      IIF 19 IIF 20
    • icon of address Hyde Park House, 5 Manfred Road, London, London, SW15 2RS, England

      IIF 21
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Mariana Ufp Llp, 2nd Floor, 100 Cannon Street, London, EC4N 6EU, England

      IIF 30
    • icon of address 100, St. James Road, Northampton, NN5 5LF

      IIF 31
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 32
    • icon of address 10-11, Lemon Street, Truro, TR1 2LQ, United Kingdom

      IIF 33
  • Sherwood, Martin William
    British finance born in January 1944

    Resident in England

    Registered addresses and corresponding companies
  • Sherwood, Martin William
    British financier born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 99 Clarendon Road, London, W11 4JG

      IIF 36
  • Sherwood, Martin William
    British managing director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 99 Clarendon Road, London, W11 4JG

      IIF 37
  • Sherwood, Martin William
    British stockbroker born in January 1944

    Resident in England

    Registered addresses and corresponding companies
  • Sherwood, Martin William
    born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 40
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 41 IIF 42
  • Sherwood, Martin William
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1 99 Clarendon Road, London, W11 4JG

      IIF 43
  • Sherwood, Martin
    British company director born in January 1944

    Registered addresses and corresponding companies
    • icon of address 96 Baker Street, London, W1U 6TS

      IIF 44
    • icon of address Beaufort House, 15 St Botolph Street, London, EC2A 7QR

      IIF 45 IIF 46
  • Mr Martin William Sherwood
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 47
    • icon of address 99 Clarendon Road, London, London, W11 4JG, England

      IIF 48
    • icon of address Hyde Park House, 5 Manfred Road, London, London, SW15 2RS, England

      IIF 49
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS

      IIF 50
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 51
  • Sherwood, Martin William

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 99 Clarendon Rd, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-05-07 ~ now
    IIF 18 - Director → ME
  • 2
    HALCYON FAMILY HOTELS LIMITED - 2010-11-03
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 23 - Director → ME
  • 3
    BRITISH COUNTRY INNS 2 PUBLIC LIMITED COMPANY - 2006-09-07
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 3 - Director → ME
  • 4
    BRITISH COUNTRY INNS 3 PLC - 2013-01-04
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    IIF 1 - Director → ME
  • 6
    BRITISH COUNTRY INNS LIMITED - 2005-12-21
    ACRAMAN (400) LIMITED - 2005-11-23
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-19 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,230,564 GBP2021-09-28
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -24,566 GBP2020-09-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 25 - Director → ME
  • 10
    ACRAMAN (HALCYON) PLC - 2010-11-03
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -741,840 GBP2020-12-31
    Officer
    icon of calendar 2010-10-28 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address Allan House 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -173,510 GBP2021-12-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address Hyde Park House, 5 Manfred Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    340,156 GBP2020-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 29 - Director → ME
  • 15
    MEALL LIMITED - 1994-12-16
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    516,062 GBP2021-08-31
    Officer
    icon of calendar 1994-09-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    THE BES ASSOCIATION LIMITED - 1999-01-18
    NATUREDALE LIMITED - 1990-05-15
    icon of address Bridge House, 181 Queen Victoria Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    108,748 GBP2024-06-30
    Officer
    icon of calendar 2006-11-14 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address Dales Evans & Co Ltd Chartered Accountants, 88/90 Baker Street, London
    Dissolved Corporate (45 parents)
    Officer
    icon of calendar 2002-11-22 ~ dissolved
    IIF 40 - LLP Member → ME
  • 18
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    97,856 GBP2021-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    IG COMMUNICATIONS LIMITED - 2024-04-17
    INCEPTA GROUP PLC - 2007-01-23
    WMGO GROUP PLC - 1995-08-22
    MMI PLC - 1994-07-08
    COMCORP - THE COMMUNICATION CORPORATION PLC - 1989-09-06
    COMMUNICATION CORPORATION OF LONDON PLC(THE) - 1986-05-29
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar ~ 1994-05-31
    IIF 6 - Director → ME
  • 2
    icon of address Apartment 13 38 Paradise Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,256,488 GBP2023-12-31
    Officer
    icon of calendar 2018-11-23 ~ 2022-03-12
    IIF 8 - Director → ME
  • 3
    icon of address C/o Uk Storage Consultancy Limited, Wework, 184 Shepherds Bush Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,218,389 GBP2023-12-31
    Officer
    icon of calendar 2018-11-23 ~ 2024-03-22
    IIF 14 - Director → ME
  • 4
    KINGS ARMS YARD VCT PLC - 2024-06-17
    SPARK VCT PLC - 2011-02-11
    QUESTER VCT PLC - 2008-06-23
    icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1995-12-18 ~ 1995-12-21
    IIF 5 - Director → ME
  • 5
    MEREPARK SOLAR LIMITED - 2019-05-24
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,969 GBP2016-12-31
    Officer
    icon of calendar 2011-09-05 ~ 2017-05-04
    IIF 27 - Director → ME
  • 6
    BENTWATERS PARK SOLAR LIMITED - 2018-11-21
    HAMPSON PARK LIMITED - 2012-03-08
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,310 GBP2016-12-31
    Officer
    icon of calendar 2011-10-28 ~ 2017-05-04
    IIF 26 - Director → ME
  • 7
    CHELLS PARK LIMITED - 2018-11-21
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,870,477 GBP2017-03-31
    Officer
    icon of calendar 2011-10-28 ~ 2017-08-15
    IIF 15 - Director → ME
  • 8
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,155 GBP2016-12-31
    Officer
    icon of calendar 2011-10-28 ~ 2017-05-04
    IIF 16 - Director → ME
  • 9
    icon of address Terrence Higgins Trust, 437 & 439 Caledonian Rd, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-14
    Officer
    icon of calendar 1992-09-04 ~ 1997-12-31
    IIF 37 - Director → ME
  • 10
    icon of address C/o Tn Accountancy Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    75,701 GBP2024-03-31
    Officer
    icon of calendar 2016-11-22 ~ 2018-11-01
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2018-11-01
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    icon of address Hyde Park House, 5 Manfred Road, London
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2010-08-11 ~ 2018-11-01
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove members OE
  • 12
    HOTEL POLURRIAN LIMITED - 2022-02-01
    icon of address The Old Rectory Rectory Road, Coleby, Lincoln, Lincolnshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -856,029 GBP2023-12-31
    Officer
    icon of calendar 2011-02-21 ~ 2011-12-31
    IIF 19 - Director → ME
  • 13
    LUXURY FAMILY HOTELS FIVE PLC - 2006-12-04
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2006-09-26
    IIF 34 - Director → ME
  • 14
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -287,733 GBP2018-12-30
    Officer
    icon of calendar 2016-01-07 ~ 2016-07-28
    IIF 33 - Director → ME
  • 15
    TMP WORLDWIDE LIMITED - 2006-07-03
    OPTIMA DIRECT LIMITED - 1996-08-15
    BUSINESS & MEDIA COMMUNICATIONS LIMITED - 1992-02-26
    BUSINESS AND MEDIA PUBLISHING LIMITED - 1986-04-07
    icon of address 120 Holborn, 7th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-08
    IIF 17 - Director → ME
  • 16
    icon of address 25 Moorgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2010-11-19
    IIF 52 - Secretary → ME
  • 17
    INSIGNIA RESTAURANTS ONE LIMITED - 2006-05-16
    INSIGNIA RESTAURANTS ONE PLC - 2002-06-07
    M&R 1005 PLC - 1995-01-23
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-19 ~ 2000-10-17
    IIF 35 - Director → ME
  • 18
    icon of address Hyde Park House, 5 Manfred Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-28 ~ 2013-10-25
    IIF 24 - Director → ME
  • 19
    icon of address 44 Catherine Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,952 GBP2022-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2023-06-30
    IIF 20 - Director → ME
  • 20
    icon of address Mariana Ufp Llp 2nd Floor, 100 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,140,436 GBP2024-03-31
    Officer
    icon of calendar 2017-12-20 ~ 2018-08-09
    IIF 30 - Director → ME
  • 21
    icon of address Dales Evans & Co, 88-90 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-09 ~ 2005-06-30
    IIF 45 - Director → ME
  • 22
    icon of address Dales Evans & Co Ltd Chartered Accountants, 88/90 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-14 ~ 2005-06-30
    IIF 44 - Director → ME
  • 23
    icon of address Dales Evans & Co, 88-90 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-07 ~ 2005-06-30
    IIF 46 - Director → ME
  • 24
    LANDSBANKI SECURITIES (UK) LIMITED - 2008-10-07
    TEATHER & GREENWOOD LIMITED - 2007-08-08
    TEATHER & GREENWOOD (1995) - 1998-04-29
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-23 ~ 2004-12-08
    IIF 38 - Director → ME
  • 25
    icon of address 3 Wellington Place, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1999-09-06 ~ 2004-12-08
    IIF 39 - Director → ME
  • 26
    THE CHILDCARE CORPORATION PLC - 2015-03-25
    THE CHILDCARE CORPORATION 4 PLC - 2006-11-09
    THE CHILDCARE CORPORATION NO. 4 PLC - 2001-01-16
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,695,000 GBP2020-12-31
    Officer
    icon of calendar 2002-11-08 ~ 2004-12-08
    IIF 7 - Director → ME
    icon of calendar 2001-01-23 ~ 2004-08-23
    IIF 43 - Secretary → ME
  • 27
    WESTCHESTER HOUSE NURSERY SCHOOLS PLC - 2015-03-25
    THE CHILDCARE CORPORATION 7 PLC - 2011-11-02
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2004-12-08
    IIF 36 - Director → ME
  • 28
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    97,856 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-02-13 ~ 2018-03-07
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.