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

Boulton, Martin Clive

    Related profiles found in government register
  • Boulton, Martin Clive
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 1
  • Boulton, Martin Clive
    British chairman born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Opus Restructuring Llp, Evergreen House North, Grafton Place, London, NW1 2DX

      IIF 2
  • Boulton, Martin Clive
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 3
  • Boulton, Martin Clive
    British consultant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Millstones, School Hill, Arundel, West Sussex, BN18 0RA, England

      IIF 4
  • Boulton, Martin Clive
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Boulton, Martin Clive
    English born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 491 Green Lanes, London, Green Lanes, London, N13 4BS, England

      IIF 19
    • The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 20
  • Boulton, Martin Clive
    English company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mill Stones, School Hill, Slindon, Arundel, BN18 0RA, England

      IIF 21
    • Millstones, School Hill, Slindon, Arundel, BN18 0RA, England

      IIF 22
    • 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 23
    • 1, Charterhouse Mews, London, United Kingdom

      IIF 24
    • Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW

      IIF 25
  • Boulton, Martin Clive
    English director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 26 IIF 27 IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • C/o Opus Restructuring Llp, Evergreen House North, Grafton Place, London, NW1 2DX

      IIF 31 IIF 32 IIF 33
    • Evergreen House North, Grafton Place, London, NW1 2DX

      IIF 34 IIF 35
    • Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 36
  • Boulton, Martin Clive
    English lawyer born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Millstones, School Hill, West Sussex, Arundel, BN18 0RA, United Kingdom

      IIF 37
    • South Barn, Farm Close, Fishbourne, Chichester, West Sussex, PO18 8AW, United Kingdom

      IIF 38
  • Boulton, Martin
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 35, Alexandra Way, Ashchurch, Tewkesbury, GL20 8NB, England

      IIF 39
  • Bolton, Martin
    British chairman born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 40
  • Bolton, Martin
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 41
  • Boulton, Martin Clive
    British born in March 1958

    Registered addresses and corresponding companies
    • 10 South Side, London, W6 0XY

      IIF 42
  • Boulton, Martin Clive
    British director born in March 1958

    Registered addresses and corresponding companies
  • Boulton, Martin Clive
    British lawyer born in March 1958

    Registered addresses and corresponding companies
  • Boulton, Martin Clive
    British sol born in March 1958

    Registered addresses and corresponding companies
    • 10 South Side, London, W6 0XY

      IIF 49
  • Boulton, Martin Clive
    British solicitor born in March 1958

    Registered addresses and corresponding companies
    • 10 South Side, London, W6 0XY

      IIF 50
  • Boulton, Martin Clive
    British solicitor, partner born in March 1958

    Registered addresses and corresponding companies
    • 10 South Side, London, W6 0XY

      IIF 51
  • Boulton, Martin
    English company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 52
  • Boulton, Martin Clive
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 53
  • Boulton, Martin Clive
    British

    Registered addresses and corresponding companies
    • 10 South Side, London, W6 0XY

      IIF 54
  • Boulton, Martin Clive
    British company director

    Registered addresses and corresponding companies
    • 10 South Side, London, W6 0XY

      IIF 55
  • Boulton, Martin Clive
    British director

    Registered addresses and corresponding companies
    • 10 South Side, London, W6 0XY

      IIF 56
  • Boulton, Martin
    British chief executive born in March 1958

    Registered addresses and corresponding companies
    • 23 Lonsdale Road, London, SW13 9JP

      IIF 57
  • Boulton, Martin Clive
    born in March 1958

    Registered addresses and corresponding companies
  • Mr Martin Clive Boulton
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 61
  • Mr Martin Clive Boulton
    English born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Millstones, School Hill, Slindon, Arundel, BN18 0RA, England

      IIF 62
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 63
    • 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 64
    • 491 Green Lanes, London, Green Lanes, London, N13 4BS, England

      IIF 65
    • Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW

      IIF 66
    • Opus Restructuring Llp, Evergreen House North, Grafton Place, London, NW1 2DX

      IIF 67
child relation
Offspring entities and appointments
Active 25
  • 1
    OMAGIS CAPITAL LIMITED - 2011-03-04
    NAVIGATOR CORPORATE FINANCE LIMITED - 2008-10-10
    BROOKLANDS STOCKBROKERS LIMITED - 2008-02-29
    NAVIGATOR CORPORATE FINANCE LIMITED - 2007-10-09
    NAVIGATORLTD LIMITED - 2004-02-03
    17a-19 Harcourt Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-08-13 ~ dissolved
    IIF 51 - Director → ME
  • 2
    R&R MUSIC LIMITED - 2015-10-28
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2022-07-15 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-01-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 3
    PRIME FOCUS LONDON PLC - 2016-10-13
    VTR PLC - 2008-10-16
    VIDEO TAPE RECORDING PLC - 1990-01-31
    ALLEYPRESS LIMITED - 1983-02-15
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (5 parents)
    Officer
    2015-11-05 ~ dissolved
    IIF 36 - Director → ME
  • 4
    PIPE JOIN TECHNOLOGY LTD. - 2008-07-02
    BIG PIPES LIMITED - 2007-06-05
    17a-19 Harcourt Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-03-26 ~ dissolved
    IIF 48 - Director → ME
  • 5
    C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    2016-10-25 ~ dissolved
    IIF 31 - Director → ME
  • 6
    1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-10 ~ dissolved
    IIF 17 - Director → ME
  • 7
    ALTONCROSS LIMITED - 2000-05-15
    C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    2016-10-25 ~ dissolved
    IIF 32 - Director → ME
  • 8
    The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-15 ~ now
    IIF 20 - Director → ME
  • 9
    1 Charterhouse Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-13 ~ dissolved
    IIF 40 - Director → ME
  • 10
    ANCA C PLC - 2007-12-05
    DIALAMOBILE GROUP PLC - 2007-08-22
    ANCA C PLC - 2007-07-25
    ANCA C UK PLC - 2006-04-12
    17a-19 Harcourt Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-12-18 ~ dissolved
    IIF 49 - Director → ME
    2009-04-29 ~ dissolved
    IIF 56 - Secretary → ME
  • 11
    1 Charterhouse Mews, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2016-10-25 ~ dissolved
    IIF 9 - Director → ME
  • 12
    1 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-10 ~ dissolved
    IIF 14 - Director → ME
  • 13
    GLOBAL MANAGMENT VENTURES LTD - 2016-02-09
    DYTECNA SYSTEMS ENGINEERING LIMITED - 2015-10-09
    1 Charterhouse Mews, London
    Dissolved Corporate (2 parents)
    Officer
    2016-10-10 ~ dissolved
    IIF 6 - Director → ME
  • 14
    1 Charterhouse Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-13 ~ dissolved
    IIF 10 - Director → ME
  • 15
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Officer
    2016-05-13 ~ now
    IIF 1 - Director → ME
  • 16
    Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-05-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 17
    1 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-13 ~ dissolved
    IIF 41 - Director → ME
  • 18
    PRIME ENVIRONMENTAL GLOBAL LTD - 2017-12-27
    DFR INVESTMENTS LIMITED - 2015-10-12
    1 Charterhouse Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-10 ~ dissolved
    IIF 16 - Director → ME
  • 19
    Cba, 39 Castle Street, Leicester
    Active Corporate (2 parents)
    Officer
    2008-12-18 ~ now
    IIF 60 - LLP Designated Member → ME
  • 20
    ZEBROW PRODUCTIONS LIMITED - 2021-10-20
    Millstones School Hill, Slindon, Arundel, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,884 GBP2020-01-31
    Officer
    2019-01-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 21
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 30 - Director → ME
  • 22
    PF TELEVISION VFX LTD - 2014-07-08
    PRIME FOCUS PRODUCTIONS 2 LTD - 2012-03-02
    Opus Restructuring Llp, Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    2016-10-25 ~ dissolved
    IIF 35 - Director → ME
  • 23
    PRIME FOCUS PRODUCTIONS 1 LTD - 2014-07-08
    C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    2016-10-25 ~ dissolved
    IIF 33 - Director → ME
  • 24
    PRIME FOCUS LONDON LIMITED - 2008-10-16
    VTR MEDIA INVESTMENTS LIMITED - 2008-09-04
    V.T.R. MEDIA INVESTMENTS LIMITED - 1994-04-15
    BUILDCLOCK SERVICES LIMITED - 1994-02-16
    Opus Restructuring Llp, Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    2016-10-25 ~ dissolved
    IIF 34 - Director → ME
  • 25
    EQT GROUP PLC - 2022-09-01
    128 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 37 - Director → ME
Ceased 26
  • 1
    KEY 2 CONSTRUCTION LTD - 2017-12-27
    124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-17 ~ 2017-06-16
    IIF 5 - Director → ME
  • 2
    UNITED ECO SOLUTIONS PLC - 2025-08-04
    128 City Road, London City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ 2025-07-26
    IIF 4 - Director → ME
  • 3
    DOWNASH CONSULTING LIMITED - 2002-08-02
    6 Porter Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-03
    Officer
    2008-10-20 ~ 2008-12-20
    IIF 46 - Director → ME
    2009-01-10 ~ 2009-01-19
    IIF 44 - Director → ME
    2007-11-19 ~ 2008-11-27
    IIF 50 - Director → ME
    2008-11-28 ~ 2008-11-28
    IIF 45 - Director → ME
  • 4
    One, Great Cumberland Place, London
    Dissolved Corporate (1 parent)
    Officer
    2006-02-08 ~ 2008-12-08
    IIF 58 - LLP Designated Member → ME
    2005-03-18 ~ 2006-02-01
    IIF 59 - LLP Designated Member → ME
  • 5
    COPPERCAST LTD - 2018-07-12
    31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,247,317 GBP2018-04-30
    Officer
    2018-07-26 ~ 2018-08-08
    IIF 39 - Director → ME
  • 6
    Bridge House, 11 Creek Road, Hampton Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ 2019-05-01
    IIF 23 - Director → ME
    Person with significant control
    2019-03-05 ~ 2019-05-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 7
    Stamford Bridge Ground, Fulham Road, London
    Dissolved Corporate (3 parents)
    Officer
    2001-07-16 ~ 2001-08-10
    IIF 57 - Director → ME
  • 8
    IA TECHNOLOGY HOLDINGS LIMITED - 2015-10-08
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -302,288 GBP2018-04-30
    Officer
    2016-10-25 ~ 2018-08-10
    IIF 8 - Director → ME
  • 9
    CURIDIUM MEDICA PLC - 2009-03-11
    CIELO HOLDINGS PLC - 2006-07-05
    INCITE HOLDINGS PLC - 2005-05-13
    The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2003-07-25 ~ 2005-06-20
    IIF 43 - Director → ME
    2004-03-15 ~ 2005-06-20
    IIF 55 - Secretary → ME
  • 10
    491 Green Lanes, London Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    420,491 GBP2021-01-30
    Officer
    2019-01-11 ~ 2022-02-01
    IIF 19 - Director → ME
    Person with significant control
    2019-01-11 ~ 2022-02-01
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 11
    ANCA C PLC - 2007-12-05
    DIALAMOBILE GROUP PLC - 2007-08-22
    ANCA C PLC - 2007-07-25
    ANCA C UK PLC - 2006-04-12
    17a-19 Harcourt Street, London
    Dissolved Corporate (4 parents)
    Officer
    2007-07-19 ~ 2008-03-13
    IIF 47 - Director → ME
  • 12
    CHELTENHAM BOX COMPANY LTD - 2016-02-09
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,150 GBP2016-07-31
    Officer
    2016-10-10 ~ 2018-08-16
    IIF 12 - Director → ME
    2018-08-16 ~ 2018-08-16
    IIF 52 - Director → ME
    Person with significant control
    2018-07-26 ~ 2018-08-15
    IIF 61 - Ownership of shares – 75% or more OE
  • 13
    GLOBAL DRUM LIMITED - 2006-06-16
    FOOTBALL(((ON!))) LIMITED - 2005-08-01
    C/o Bernard Rogers & Co, Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,286,688 GBP2023-12-31
    Officer
    2004-07-23 ~ 2005-06-22
    IIF 42 - Director → ME
    2004-07-22 ~ 2005-06-22
    IIF 54 - Secretary → ME
  • 14
    1 Charterhouse Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-28 ~ 2018-08-16
    IIF 27 - Director → ME
  • 15
    YOUR PROPERTY HOLDINGS LTD - 2017-12-28
    1 Charterhouse Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-22 ~ 2018-08-16
    IIF 3 - Director → ME
  • 16
    1 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-28 ~ 2018-08-10
    IIF 26 - Director → ME
  • 17
    CEDAR HOMES (UK) LIMITED - 2017-12-27
    1 Charterhouse Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80,966 GBP2017-06-30
    Officer
    2017-12-15 ~ 2018-08-16
    IIF 15 - Director → ME
  • 18
    1 Charterhouse Mews, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2017-12-29 ~ 2018-08-10
    IIF 11 - Director → ME
  • 19
    1 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-28 ~ 2018-08-16
    IIF 28 - Director → ME
  • 20
    1 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-28 ~ 2018-08-10
    IIF 29 - Director → ME
  • 21
    MEDIENT SLATE (PRODUCTION 1) LIMITED - 2016-07-06
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -409,235 GBP2020-06-30
    Officer
    2020-04-03 ~ 2021-09-21
    IIF 25 - Director → ME
    Person with significant control
    2020-04-03 ~ 2021-03-21
    IIF 66 - Ownership of shares – 75% or more OE
  • 22
    CHANCEFOR.ORG LIMITED - 2019-02-18
    Ivy Court Stonehall Common, Kempsey, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    2016-10-10 ~ 2018-11-01
    IIF 13 - Director → ME
  • 23
    TGMG LTD
    - now
    GMSL LIMITED - 2016-10-13
    141 Springfield Road, Birmingham
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2016-10-10 ~ 2018-08-10
    IIF 7 - Director → ME
  • 24
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,220,738 GBP2018-02-28
    Officer
    2016-10-25 ~ 2018-08-08
    IIF 18 - Director → ME
    2018-10-31 ~ 2018-11-07
    IIF 24 - Director → ME
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    828,483 GBP2024-03-31
    Officer
    2020-02-17 ~ 2020-04-30
    IIF 21 - Director → ME
  • 26
    Tudor Court Tudor Court, Vaendre Close, Cardiff, Choose County, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-05-05 ~ 2023-09-01
    IIF 38 - 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.