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 ceo born in June 1954

    Resident in United Kingdom

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

      IIF 1
  • Lent, Martin Victor
    British chartered accountant born in June 1954

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • icon of address 81, Wimpole Street, Ground Floor, London, W1G 9RF, England

      IIF 7
    • icon of address 81, Wimpole Street, London, W1G 9RF, United Kingdom

      IIF 8
    • icon of address Ground Floor, 81, Wimpole Street, London, W1G 9RF, England

      IIF 9
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 10
    • icon of address 45, Ealing Road, Wembley, Middlesex, HA0 4BA, England

      IIF 11
  • Lent, Martin Victor
    British director born in June 1954

    Resident in United Kingdom

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

      IIF 12 IIF 13
    • icon of address 1st Floor Sackville House, 143-149, Fenchurch Street, London, EC3M 6BN, England

      IIF 14
    • icon of address 81, Wimpole Street, London, W1G 9RF, England

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

      IIF 16
  • Mr Martin Victor Lent
    British born in June 1954

    Resident in United Kingdom

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

      IIF 17
    • icon of address 81, Wimpole Street, Ground Floor, London, W1G 9RF, England

      IIF 18
    • icon of address 81, Wimpole Street, London, W1G 9RF, England

      IIF 19 IIF 20
    • icon of address Ground Floor, 81, Wimpole Street, London, W1G 9RF, England

      IIF 21
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 22
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 23
  • Lent, Martin Victor
    British company director born in June 1954

    Resident in England

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

      IIF 24
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 25
  • Lent, Martin Victor
    British director born in June 1954

    Resident in England

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

      IIF 26
    • icon of address 143-149, Fenchurch Street, London, EC3M 6BN, England

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

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

      IIF 28
    • icon of address Garden Flat, 20 Warwick Avenue, London, W9 2PT

      IIF 29
  • Lent, Martin Victor
    British consultant born in June 1954

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

      IIF 30
  • Lent, Martin Victor
    British

    Registered addresses and corresponding companies
  • Lent, Martin Victor
    British company director

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

      IIF 33
    • icon of address 34 Uphill Road, Mill Hill, London, NW7 4PP

      IIF 34
  • Mr Martin Victor Lent
    British born in June 1954

    Resident in England

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

      IIF 35
    • icon of address 81, Wimpole Street, London, W1G 9RF, England

      IIF 36
  • Lent, Martin Victor

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

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Ground Floor, 81 Wimpole Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 124 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,537 GBP2024-05-31
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    LIBERATOR DEVELOPMENTS LIMITED - 2015-11-03
    icon of address 81 Wimpole Street, Ground Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 81 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    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
  • 7
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -467,203 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 24 - Director → ME
  • 8
    MONEYDOOR LIMITED - 2001-10-24
    icon of address The Factory Tennis Court, 9 Winchester Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-23 ~ dissolved
    IIF 5 - Director → ME
  • 9
    OAKMAYNE PROPERTIES (CAMDEN) LIMITED - 2008-04-16
    OAKMAYNE PROPERTIES MANAGEMENT LIMITED - 2004-09-24
    OAKMAYNE PROPERTIES (AMELIA) LIMITED - 2004-02-26
    icon of address 81 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 45 Ealing Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 54 Oxford Road, Denham, Uxbridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 8 - Director → ME
  • 12
    OAKMAYNE PROPERTIES LIMITED - 2008-04-16
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-09-20 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-10-09 ~ dissolved
    IIF 37 - Secretary → ME
  • 13
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,947,755 GBP2019-06-30
    Officer
    icon of calendar 2003-11-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 124 Finchley Road, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -433,031 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 25 - Director → ME
Ceased 13
  • 1
    icon of address 50 London House, 7-9 Avenue Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    151,106 GBP2024-09-30
    Officer
    icon of calendar 2019-08-01 ~ 2021-01-14
    IIF 13 - Director → ME
  • 2
    BESPOKE REAL ESTATE LTD - 2020-04-17
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-17 ~ 2021-01-14
    IIF 14 - Director → ME
  • 3
    icon of address Soho Works, 180 The Strand, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    7,582,128 GBP2021-03-31
    Officer
    icon of calendar ~ 1998-07-15
    IIF 29 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-09-23 ~ 2023-04-05
    IIF 27 - Director → ME
  • 5
    THE HOTELIERS GROUP LIMITED - 2021-11-29
    icon of address Flat 1 167 Cricklewood Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -594,449 GBP2020-09-30
    Officer
    icon of calendar 2019-09-17 ~ 2020-03-05
    IIF 16 - Director → ME
  • 6
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -467,203 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2020-08-12 ~ 2021-07-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MONEYDOOR LIMITED - 2001-10-24
    icon of address The Factory Tennis Court, 9 Winchester Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-23 ~ 2004-05-19
    IIF 31 - Secretary → ME
  • 8
    OAKMAYNE PROPERTIES LIMITED - 2008-04-16
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-09-20 ~ 2007-01-01
    IIF 34 - Secretary → ME
  • 9
    CBVIT HOLDINGS LTD - 2020-01-22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,885,797 GBP2023-07-31
    Officer
    icon of calendar 2019-07-11 ~ 2020-09-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2019-08-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,947,755 GBP2019-06-30
    Officer
    icon of calendar 2003-11-03 ~ 2004-02-11
    IIF 32 - Secretary → ME
  • 11
    OAKMAYNE PROPERTIES SOUTHWARK LIMITED - 2001-09-06
    icon of address Pudding Lane, Pinchbeck, Spalding, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-04 ~ 2001-08-03
    IIF 28 - Director → ME
    icon of calendar 1999-11-04 ~ 2001-08-03
    IIF 33 - Secretary → ME
  • 12
    icon of address 26-28 Conway Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    icon of calendar 1992-03-23 ~ 1993-03-16
    IIF 30 - Director → ME
  • 13
    KENSINGTON PALACE HOTELS LIMITED - 2019-09-19
    icon of address Flat 1 167 Cricklewood Broadway, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -410,225 GBP2021-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2021-04-09
    IIF 12 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.