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

Martin, Mark Stephen, Dr

    Related profiles found in government register
  • Martin, Mark Stephen, Dr
    British chairman born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Churchill House, 35 Red Lion Square, London, WC1R 4SG

      IIF 1
  • Martin, Mark Stephen, Dr
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Earlylands, School Lane, West Kingsdown, Sevenoaks, Kent, TN15 6AL, England

      IIF 2
    • icon of address 2, St. Marys Road, Tonbridge, TN9 2LB, England

      IIF 3
  • Martin, Mark Stephen, Dr
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 4
    • icon of address Devon House, 171-177 Gt Portland Street, London, W1W 5PQ

      IIF 5
    • icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, United Kingdom

      IIF 6
    • icon of address 2, St. Marys Road, Tonbridge, Kent, TN9 2LB, England

      IIF 7 IIF 8
    • icon of address 2, St. Marys Road, Tonbridge, TN9 2LB, England

      IIF 9
    • icon of address Earlylands, School Lane, West Kingsdown, Kent, TN15 6AL

      IIF 10 IIF 11
  • Martin, Mark Stephen, Dr
    British director/financial adviser born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devon House, 171-177 Great Portland Street, London, W1W 5PQ, United Kingdom

      IIF 12
  • Martin, Mark Stephen, Dr
    British ifa born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Earlylands, School Lane, West Kingsdown, Kent, TN15 6AL, England

      IIF 13
  • Martin, Mark Stephen, Dr
    British managing director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Earlylands, School Lane, West Kingsdown, Kent, TN15 6AL

      IIF 14
  • Martin, Mark Stephen, Dr
    British salesman born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Earlylands, School Lane, West Kingsdown, Kent, TN15 6AL

      IIF 15
  • Martin, Mark Stephen, Dr
    born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Mark Stephen, Dr
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Marys Road, Tonbridge, TN9 2LB, England

      IIF 25
    • icon of address 5 Puckwell Farm, High Street, Niton, Ventnor, PO38 2AZ, England

      IIF 26
  • Martin, Mark Stephen, Dr
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171-177, Great Portland Street, London, W1W 5PQ, United Kingdom

      IIF 27
    • icon of address Earlylands, School Lane, Sevenoaks, Kent, TN15 6AL, United Kingdom

      IIF 28
    • icon of address Earlylands, School Lane, West Kingsdown, Sevenoaks, Kent, TN15 6AL, England

      IIF 29
  • Dr Mark Stephen Martin
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, United Kingdom

      IIF 30
    • icon of address 2 St. Marys Road, Tonbridge, Kent, TN9 2LB, England

      IIF 31
    • icon of address Earlylands, School Lane, West Kingsdown, Kent, TN15 6AL, England

      IIF 32
  • Martin, Mark Stephen, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address Earlylands, School Lane, West Kingsdown, Kent, TN15 6AL

      IIF 33
  • Martin, Mark Stephen, Dr
    British managing director

    Registered addresses and corresponding companies
    • icon of address Earlylands, School Lane, West Kingsdown, Kent, TN15 6AL

      IIF 34
  • Dr Mark Stephen Martin
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171-177, Great Portland Street, London, W1W 5PQ, United Kingdom

      IIF 35
    • icon of address Earlylands, School Lane, Sevenoaks, Kent, TN15 6AL, United Kingdom

      IIF 36
    • icon of address Earlylands, School Lane, West Kingsdown, Sevenoaks, Kent, TN15 6AL, England

      IIF 37
    • icon of address 2, St. Marys Road, Tonbridge, Kent, TN9 2LB, England

      IIF 38
    • icon of address 2, St. Marys Road, Tonbridge, TN9 2LB, England

      IIF 39 IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    51 LA GARE COMPANY LIMITED - 2012-10-15
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    79,555 GBP2024-12-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 3rd Floor, Churchill House, 35 Red Lion Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,101 GBP2024-12-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 2 St. Marys Road, Tonbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    621,590 GBP2024-12-31
    Officer
    icon of calendar 2013-11-16 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SL LIFE LTD - 2019-03-12
    icon of address 2 St. Marys Road, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -538,761 GBP2024-12-31
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5 Puckwell Farm High Street, Niton, Ventnor, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address 2 St. Marys Road, Tonbridge, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    644,617 GBP2025-03-31
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 2 St. Marys Road, Tonbridge, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,028,628 GBP2025-03-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address Beach Lodge, Old Boundary Road, Westgate-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,697 GBP2021-06-30
    Officer
    icon of calendar 2013-07-22 ~ 2016-12-31
    IIF 2 - Director → ME
  • 2
    CITY INDEPENDENT INTERMEDIARIES LIMITED - 2002-07-15
    TWENTY TWENTY INDEPENDENT LIMITED - 1999-02-03
    TWENTY TWENTY INDEPENDENT INTERMEDIARIES LIMITED - 1999-01-05
    CITY INDEPENDENT INTERMEDIARIES LIMITED - 1998-12-17
    CITY FINANCIAL INDEPENDENT INTERMEDIARIES LIMITED - 1998-09-24
    THE CITY FINANCIAL INDEPENDENT INTERMEDIARIES COMPANY LIMITED - 1992-11-06
    THE M.I. INDEPENDENT INTERMEDIARIES COMPANY LIMITED - 1992-02-13
    THE M.I. AGENCY COMPANY LIMITED - 1988-03-21
    LEGIBUS 927 LIMITED - 1987-10-01
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-23 ~ 2004-03-08
    IIF 15 - Director → ME
  • 3
    CAVENDISH MEDICAL (HOLDINGS) LIMITED - 2018-06-05
    RBNEWCO2501 LIMITED - 2012-06-06
    icon of address Devon House, 171-177 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,161,755 GBP2021-12-31
    Officer
    icon of calendar 2012-01-25 ~ 2019-12-20
    IIF 12 - Director → ME
  • 4
    icon of address 2 St. Marys Road, Tonbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-09-02 ~ 2021-09-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ 2021-09-10
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Devon House, 171-177 Gt Portland Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    768,923 GBP2024-12-31
    Officer
    icon of calendar 2005-05-10 ~ 2018-02-13
    IIF 5 - Director → ME
  • 6
    MOTION PICTURE PARTNERS INTERNATIONAL (E) LLP - 2005-04-15
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,398,141 GBP2021-04-05
    Officer
    icon of calendar 2008-08-04 ~ 2012-03-21
    IIF 21 - LLP Designated Member → ME
    icon of calendar 2004-09-01 ~ 2012-03-16
    IIF 16 - LLP Member → ME
  • 7
    MOTION PICTURE PARTNERS INTERNATIONAL (F) LLP - 2005-04-15
    icon of address Nyman Libson Paul, 124 Regina House, Finchley Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,860,445 GBP2021-04-05
    Officer
    icon of calendar 2004-09-01 ~ 2012-03-16
    IIF 23 - LLP Designated Member → ME
  • 8
    MOTION PICTURE PARTNERS INTERNATIONAL (G) LLP - 2005-04-15
    icon of address Nyman Libson Paul, Regina House 124, Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,754,864 GBP2021-04-05
    Officer
    icon of calendar 2008-08-04 ~ 2020-04-05
    IIF 24 - LLP Member → ME
  • 9
    MEDICAL TIPS LTD - 2020-05-27
    icon of address 19 Montpelier Avenue, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -359,934 GBP2024-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2020-03-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2020-04-03
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    GENERATIONAL WEALTH MANAGEMENT LTD - 2020-05-29
    icon of address 19 Montpelier Avenue, Bexley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,934 GBP2024-12-31
    Officer
    icon of calendar 2019-07-25 ~ 2020-03-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2020-03-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 11
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-13 ~ 2024-02-12
    IIF 18 - LLP Member → ME
  • 12
    icon of address 2 St. Marys Road, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,415 GBP2025-03-31
    Officer
    icon of calendar 2022-07-22 ~ 2025-03-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ 2025-05-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 2 St. Marys Road, Tonbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    621,590 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2025-08-15
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-04 ~ 2009-04-06
    IIF 17 - LLP Designated Member → ME
  • 15
    icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-04 ~ 2009-04-06
    IIF 19 - LLP Designated Member → ME
  • 16
    icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-04 ~ 2009-04-06
    IIF 22 - LLP Designated Member → ME
  • 17
    COLLECTORS FUND (GP) LIMITED LIABILITY PARTNERSHIP - 2004-05-07
    icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-04 ~ 2009-04-06
    IIF 20 - LLP Designated Member → ME
  • 18
    icon of address C/o The Macdonald Partnership Plc 4th Floor, 100 Fenchurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2005-02-16
    IIF 14 - Director → ME
    icon of calendar 2004-02-18 ~ 2005-02-16
    IIF 34 - Secretary → ME
  • 19
    icon of address 2 St. Marys Road, Tonbridge, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    644,617 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-08 ~ 2024-03-15
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PROFESSIONAL AND ATTORNEY WEALTH MANAGEMENT LTD - 2022-03-15
    icon of address 2 St. Marys Road, Tonbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2019-06-28 ~ 2022-03-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ 2022-03-12
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 21
    CAVENDISH WEALTH MANAGEMENT LIMITED - 2011-05-05
    icon of address 116b Friary Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-01 ~ 2006-09-03
    IIF 11 - Director → ME
  • 22
    Company number 05282510
    Non-active corporate
    Officer
    icon of calendar 2004-11-10 ~ 2005-06-09
    IIF 10 - Director → ME
    icon of calendar 2004-11-10 ~ 2005-06-09
    IIF 33 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.