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 Jean-louis St George Martine

    Related profiles found in government register
  • Mr Jean-louis St George Martine
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 1
  • Mr Jean-louis St George Martine
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 2
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, CT8 8SW, England

      IIF 3
  • Mr Jean Louis St George Martine
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63, Westgate Bay Avenue, Westgate-on-sea, CT8 8SW, England

      IIF 4
    • 63, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 5
  • Mr Jean-louis St. George Martine
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 6
  • Mr Jean Louis Martine
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 7
  • Mr Jean-louis St George Martine
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SN, England

      IIF 8
    • 44 Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SN, United Kingdom

      IIF 9
    • London House, 63-65 Westgate Bay Avenue, Westgate-on-sea, CT8 8SW, United Kingdom

      IIF 10 IIF 11
  • Martine, Jean-louis St George
    British director born in April 1940

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nicholas James Martine
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 15
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, CT8 8SW, England

      IIF 16
  • Mr Nicholas James Neil Martine
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House 188, London Road, Deal, Kent, CT14 9PW

      IIF 17
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW, United Kingdom

      IIF 18
  • Martine, Jean-louis St George
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 19
  • Martine, Jean-louis St George
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 20 IIF 21
  • Martine, Jean-louis St George
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Camp Road, Walmer, Deal, Kent, CT14 7PT, United Kingdom

      IIF 22 IIF 23
    • The Lodge, Hawkshill Park Walmer, Deal, Kent, CT14 7PT

      IIF 24
  • Martine, Jean-louis St George
    British none born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Camp Road, Walmer, Deal, Kent, CT14 7PT, England

      IIF 25
  • Martine, Jean-louis St. George
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 26 IIF 27
  • Nicholas James Martine
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • 188, London Road, Deal, Kent, CT14 9PW, England

      IIF 28
  • Nicholas Martine
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • 188, London Road, Deal, Kent, CT14 9PW, England

      IIF 29
  • Martine, Nicholas James
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • 188, London Road, Deal, Kent, CT14 9PW, England

      IIF 30 IIF 31
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 32
  • Martine, Nicholas James
    British company director born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 33
  • Martine, Nicholas James
    British director born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill, Camp Road, Walmer, Deal, Kent, CT14 7PT, United Kingdom

      IIF 34
  • Martine, Jean-louis St George
    British

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Park Walmer, Deal, Kent, CT14 7PT

      IIF 35
  • Martine, Jean-louis St George
    British director

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Park Walmer, Deal, Kent, CT14 7PT

      IIF 36
  • Martine, Jean-louis St George
    British secretary

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Park Walmer, Deal, Kent, CT14 7PT

      IIF 37
  • Martine, Nicholas James Neil
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Camp Road, Walmer, Deal, CT14 7PT, England

      IIF 38
  • Mr Nicholas James Martine
    British born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Camp Road, Walmer, Deal, Kent, CT14 7PT, England

      IIF 39
    • The Lodge, Hawkshill Park, Walmer, Deal, CT14 7PT, England

      IIF 40 IIF 41
  • Martine, Jean-louis St George
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, United Kingdom

      IIF 42
  • Martine, Jean-louis St George
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SN, England

      IIF 43
    • 44 Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SN, United Kingdom

      IIF 44
    • London House, 63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, United Kingdom

      IIF 45 IIF 46
  • Martine, Nicholas James
    British born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Camp Road, Walmer, Deal, Kent, CT14 7PT, England

      IIF 47
    • The Lodge, Hawkshill Park, Walmer, Deal, CT14 7PT, England

      IIF 48 IIF 49
  • Martine, Nicholas James
    British company director born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 50
  • Martine, Nicholas James Neil
    British born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 51
  • Martine, Nicholas James Neil
    British director born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 52
  • Martine, Nicholas James Neil
    British director psychologist born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 53
  • Martine, Nicholas

    Registered addresses and corresponding companies
    • 188, London Road, Deal, Kent, CT14 9PW, England

      IIF 54
child relation
Offspring entities and appointments 20
  • 1
    AMC FARMING LIMITED - now
    MUNOZ MEHADRIN (UK) LIMITED - 2009-05-27
    MM UK LIMITED
    - 2007-01-10 03549580 04526463
    Flat 2, 10 Lennox Gardens, London, England
    Active Corporate (14 parents)
    Officer
    1998-04-21 ~ 2002-10-02
    IIF 12 - Director → ME
  • 2
    ARABIANS UK LIMITED
    03400803
    Milestone House, 188 London Road, Deal, Kent
    Dissolved Corporate (5 parents)
    Officer
    1997-07-09 ~ dissolved
    IIF 14 - Director → ME
  • 3
    CARE AND NORMALISATION LIMITED
    02544048
    Milestone House, 188 London Road, Deal, Kent
    Active Corporate (6 parents)
    Officer
    ~ 2025-11-07
    IIF 51 - Director → ME
    2025-10-21 ~ now
    IIF 26 - Director → ME
    2006-01-01 ~ 2018-01-25
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-11-07
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    2025-11-07 ~ now
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 4
    CLICK 2C ART LTD
    10689893
    Milestone House, London Road, Deal, England
    Active Corporate (1 parent)
    Officer
    2017-03-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    GET ART LTD
    12660446
    188 London Road, Deal, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-06-10 ~ now
    IIF 31 - Director → ME
    2020-06-10 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    GET MARKETING TODAY LTD
    13439023
    London House, 63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    GET SMART EDUCATION LTD
    - now 09939692
    KENT CLASSROOMS LIMITED
    - 2020-08-27 09939692
    63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, England
    Active Corporate (2 parents)
    Officer
    2016-01-07 ~ now
    IIF 19 - Director → ME
    2016-01-07 ~ 2020-08-24
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GLOBAL EDUCATION TECHNOLOGIES LTD
    12609067
    44 Westgate Bay Avenue, Westgate-on-sea, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    KENT BUILDERS LIMITED
    10072088
    63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF 21 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    LONDON HOUSE DANCE AND DRAMA ACADEMY LIMITED
    10071885
    63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    LONDON HOUSE SCHOOL OF ENGLISH LIMITED
    07118649
    63-65 Westgate Bay Avenue, Westgate-on-sea, England
    Active Corporate (3 parents)
    Officer
    2019-11-07 ~ now
    IIF 42 - Director → ME
    2010-01-07 ~ 2021-04-16
    IIF 34 - Director → ME
    2010-07-16 ~ 2016-07-22
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2020-06-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MILLENNIUM DAWN LIMITED
    03549575
    Milestone House, 188 London Road, Deal, Kent
    Active Corporate (7 parents)
    Officer
    1998-04-21 ~ 2017-04-26
    IIF 13 - Director → ME
    2017-04-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-04-21 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    PRO COPYWRITERS LTD
    13439006
    London House, 63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    SMART ASSET HOLDINGS LTD
    14575532
    44 Westgate Bay Avenue, Westgate-on-sea, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 15
    THE MICRO SOFT DRINKS COMPANY LIMITED
    05214927
    Milestone House, 188 London Road, Deal, Kent
    Dissolved Corporate (4 parents)
    Officer
    2004-08-26 ~ 2007-04-10
    IIF 24 - Director → ME
    2010-09-10 ~ dissolved
    IIF 23 - Director → ME
    2004-08-26 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    THE UNION JACKPOT LIMITED
    05536982
    Milestone House 188 London Road, Deal, Kent
    Active Corporate (3 parents)
    Officer
    2005-08-15 ~ 2010-09-10
    IIF 53 - Director → ME
    2016-12-12 ~ now
    IIF 38 - Director → ME
    2010-09-10 ~ 2016-12-12
    IIF 22 - Director → ME
    2006-05-01 ~ 2007-04-10
    IIF 36 - Secretary → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    THEODOMA (UK) LIMITED
    04446229
    Foundation House, Stoneylands Road, Egham, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2004-10-21 ~ 2007-06-07
    IIF 52 - Director → ME
  • 18
    U CAN AFFORD IT LTD
    10689610
    Milestone House, 188 London Road, Deal, England
    Active Corporate (1 parent)
    Officer
    2017-03-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    WESTGATE PAVILION LOCAL PROJECT LTD
    10500289
    The Lodge, Hawkshill Camp Road, Walmer, Deal, Kent, England
    Active Corporate (6 parents)
    Officer
    2016-11-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-11-28 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 20
    WESTGATE PAVILION LTD
    12436627
    188 London Road, Deal, Kent, England
    Active Corporate (2 parents)
    Officer
    2020-02-03 ~ now
    IIF 30 - Director → ME
    2025-10-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 28 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.