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

Rimmer, Martin Edward

    Related profiles found in government register
  • Rimmer, Martin Edward
    born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 1
    • icon of address 8, Steele Road, Park Royal, London, NW10 7AR, England

      IIF 2
  • Rimmer, Martin Edward
    British co director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, Manor House Lane, Datchet, Slough, SL3 9ED, England

      IIF 3 IIF 4
  • Rimmer, Martin Edward
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 5
    • icon of address 1-2, Manor House Lane, Datchet, Slough, SL3 9ED, England

      IIF 6
    • icon of address 1-2 Station House, Manor House Lane, Datchet, Slough, Berkshire, SL3 9ED, England

      IIF 7
    • icon of address 1-2 Station House, Manor House Lane, Datchet, Slough, SL3 9ED, England

      IIF 8
    • icon of address Station House, Manor House Lane, Datchet, Slough, SL3 9ED, England

      IIF 9
    • icon of address 4a, Boardman Industrial Estate, Boardman Road, Swadlincote, Derbyshire, DE11 9DL, United Kingdom

      IIF 10
    • icon of address 141, Centrium, Woking, Surrey, GU22 7PE, England

      IIF 11
  • Rimmer, Martin Edward
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Theydon Park Road, Theydon Bois, Epping, CM16 7LR, England

      IIF 12
    • icon of address 22a, Hill Street, Richmond, Surrey, TW9 1TW, United Kingdom

      IIF 13 IIF 14
    • icon of address Station House, Datchet, Windsor, Berkshire, SL3 9ED, England

      IIF 15
  • Rimmer, Martin Edward
    British investor born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Hill Street, Richmond, Surrey, TW9 1TW, United Kingdom

      IIF 16
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 17
  • Rimmer, Martin Edward
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Station House, Manor House Lane, Datchet, Slough, SL3 9ED, England

      IIF 18
  • Rimmer, Martin Edward
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 19 IIF 20
  • Rimmer, Martin
    born in October 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 35 Theydon Park Road, Theydon Bois, Essex, CM16 7LR, England

      IIF 21
  • Rimmer, Martin Edward

    Registered addresses and corresponding companies
    • icon of address 39 High Street, Datchet, Slough, Berkshire, SL3 9EQ

      IIF 22
  • Rimmer, Martin Edward
    British businessman born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, 22a Hill Street, Richmond, Surrey, TW9 1TW, England

      IIF 23
    • icon of address Masterclass, 1-2 Station House, Datchet, Windsor, Berkshire, SL3 9ED, England

      IIF 24
  • Rimmer, Martin Edward
    British investor born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, Hill Street, Richmond, Surrey, TW9 1TW, United Kingdom

      IIF 25
  • Mr Martin Rimmer
    English born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Station House, Manor House Lane, Datchet, Slough, SL3 9ED, England

      IIF 26
  • Mr Martin Edward Rimmer
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sc613751 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 27
    • icon of address 35, Theydon Park Road, Theydon Bois, Epping, CM16 7LR, England

      IIF 28
    • icon of address 8, Steele Road, Park Royal, London, NW10 7AR, England

      IIF 29
    • icon of address 22a, Hill Street, Richmond, Surrey, TW9 1TW, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 2 Station House, Manor House Lane, Datchet, Slough, SL3 9ED, England

      IIF 34
    • icon of address 4a, Boardman Industrial Estate, Boardman Road, Swadlincote, Derbyshire, DE11 9DL, United Kingdom

      IIF 35
    • icon of address Station House, Datchet, Windsor, Berkshire, SL3 9ED, England

      IIF 36
  • Mr Martin Edward Rimmer
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, GL5 5BT, England

      IIF 37
  • Mr Martin Rimmer
    British born in October 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 35 Theydon Park Road, Theydon Bois, Essex, CM16 7LR, England

      IIF 38
  • Mr Martin Edward Rimmer
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, Kingfield Road, Woking, GU22 9AB, England

      IIF 39 IIF 40
  • Martin Edward Rimmer
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, 22a Hill Street, Richmond, Surrey, TW9 1TW, England

      IIF 41
    • icon of address 22a, Hill Street, Richmond, Surrey, TW9 1TW, United Kingdom

      IIF 42
    • icon of address Masterclass, 1-2 Station House, Datchet, Windsor, Berkshire, SL3 9ED, England

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address The Tannery, 91 Kirkstall Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 20 - Director → ME
  • 2
    BULLFORM LTD - 2025-05-13
    icon of address 22a Hill Street, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    icon of address 22a Hill Street, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    741,506 GBP2024-06-30
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address The Tannery, Kirkstall Road, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    190,600 GBP2024-05-31
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 24238, Sc613751 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,540 GBP2024-11-25
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 7
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 1 - LLP Member → ME
  • 8
    icon of address 22a Hill Street, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    icon of address The Tannery, 91 Kirkstall Road, Leeds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 9 - Director → ME
  • 11
    FORDRING LIMITED - 2019-01-09
    icon of address 22a Hill Street, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    icon of address 35 Theydon Park Road, Theydon Bois, Epping, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -183,975 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    ARKRING LIMITED - 2022-10-17
    WALLACE SCHOOL OF TRANSPORT GROUP LIMITED - 2021-07-08
    ARKRING LIMITED - 2021-02-23
    icon of address 22a Hill Street, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    MASTERCLASS RECRUITMENT AND TRAINING LIMITED - 2003-02-25
    MASTERCLASS RECRUITMENT AND TRADING LIMITED - 1988-01-26
    icon of address 35 Theydon Park Road, Theydon Bois, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    970,447 GBP2024-03-31
    Officer
    icon of calendar 1993-06-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MASTO LTD
    - now
    JUST GREAT WINE LIMITED - 2016-06-29
    icon of address 35 Theydon Park Road, Theydon Bois, Epping, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -457,934 GBP2024-11-30
    Officer
    icon of calendar 2004-12-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 22a Hill Street, Richmond, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2005-11-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    VINSTOR LTD - 2017-10-20
    RIMMERWOOD DEVELOPMENTS LTD - 2008-05-12
    icon of address 22a Hill Street, Richmond, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2006-06-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    DIAMBEAN LIMITED - 2018-11-21
    icon of address 22a 22a Hill Street, Richmond, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, Oc435819: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 20
    icon of address 3 Gilmour Close, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,007 GBP2024-07-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 39 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address The Tannery, Kirkstall Road, Leeds, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -498,045 GBP2023-12-31
    Officer
    icon of calendar 2019-10-29 ~ 2024-11-15
    IIF 5 - Director → ME
  • 2
    icon of address The Tannery, Kirkstall Road, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    190,600 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-11-30 ~ 2023-11-30
    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
  • 3
    MASTERCLASS RECRUITMENT AND TRAINING LIMITED - 2003-02-25
    MASTERCLASS RECRUITMENT AND TRADING LIMITED - 1988-01-26
    icon of address 35 Theydon Park Road, Theydon Bois, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    970,447 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-03-31
    IIF 22 - Secretary → ME
  • 4
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    80 GBP2023-12-31
    Officer
    icon of calendar 2019-10-11 ~ 2023-06-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-02 ~ 2021-12-31
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Q DESIGN LICENSING LIMITED - 2022-10-03
    EACHBEAN LIMITED - 2018-11-22
    icon of address 22a Hill Street, Richmond, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,148 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2021-10-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2021-09-27
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    icon of address 35 Theydon Park Road, Theydon Bois, Essex, England
    Active Corporate (22 parents)
    Total Assets Less Current Liabilities (Company account)
    674,549 GBP2023-12-31
    Officer
    icon of calendar 2023-04-21 ~ 2024-07-25
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ 2024-07-25
    IIF 38 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.