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, David Simon

    Related profiles found in government register
  • Martin, David Simon
    British comapny director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Washington House, Basil Street, London, SW3 1AR, England

      IIF 1
  • Martin, David Simon
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Martin, David Simon
    British financier born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Washington House, Basil Street, London, SW3 1AR, England

      IIF 9
  • Martin, David Simon
    British investor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Washington House, Basil Street, London, SW3 1AR, England

      IIF 10
    • 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 2, St. James's Street, London, SW1A 1EF, England

      IIF 14 IIF 15
    • 25, Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 16 IIF 17
    • Flat 1 Washington House, Basil Street, London, SW3 1AR

      IIF 18
  • Martin, David Simon
    British property developer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 19
    • 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 20
    • 2, St. James's Street, London, SW1A 1EF, England

      IIF 21 IIF 22
  • Martin, David Simon
    British property investor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 23
  • Martin, David
    British property investor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Drive, Hove, East Sussex, BN3 3JA

      IIF 24
    • Hamilton House, 14 The Drive, Hove, East Sussex, BN3 3JA

      IIF 25
  • Martin, David James
    British comms engineer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Medway Bridge Marina, Manor Lane, Rochester, Kent, ME1 3HS, England

      IIF 26
  • Martin, David Simon
    British property investor born in July 1963

    Registered addresses and corresponding companies
    • 3 Third Avenue, Hove, East Sussex, BN3 2PB

      IIF 27
  • Martin, David Simon
    British asset manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 28
    • Flat 1, Washington House, Flat 1, Basil Street, London, SW3 1AR, England

      IIF 29 IIF 30
  • Martin, David Simon
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, William Mews, London, SW1X 9HF, England

      IIF 31
  • Martin, David Simon
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Washington House, Flat 1, Basil Street, London, SW3 1AR, England

      IIF 32
  • Martin, David Simon
    British investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Washington House, Basil Street, London, SW3 1AR, England

      IIF 33
    • 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 34 IIF 35
    • 19, William Mews, London, SW1X 9HF, England

      IIF 36
    • 19, William Mews, London, SW1X 9HF, United Kingdom

      IIF 37
    • 25, Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 38 IIF 39
  • Martin, David Simon
    British property developer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St. James's Street, London, SW1A 1EF, England

      IIF 40
  • Martin, David Simon
    British property investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, William Mews, London, SW1X 9HF, United Kingdom

      IIF 41
  • Martin, David
    British co director born in July 1963

    Registered addresses and corresponding companies
    • 51 Tongdean Avenue, Hove, East Sussex, BN3 6TN

      IIF 42
  • Martin, David
    British company director born in July 1963

    Registered addresses and corresponding companies
  • Martin, David
    British investor born in July 1963

    Registered addresses and corresponding companies
    • 51 Tongdean Avenue, Hove, East Sussex, BN3 6TN

      IIF 46
  • Martin, David
    British landlord born in July 1963

    Registered addresses and corresponding companies
    • 51 Tongdean Avenue, Hove, East Sussex, BN3 6TN

      IIF 47 IIF 48
  • Martin, David
    British property investor born in July 1963

    Registered addresses and corresponding companies
  • Martin, David
    British property manager born in July 1963

    Registered addresses and corresponding companies
    • 51 Tongdean Avenue, Hove, East Sussex, BN3 6TN

      IIF 54
  • Mr David Simon Martin
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 55
    • 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 56
    • 19, William Mews, London, SW1X 9HF, England

      IIF 57
  • Mr David Simon Martin
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 25, Berkeley Square, London, W1J 6HN, England

      IIF 58
  • David Simon Martin
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Washington House, Basil Street, London, SW3 1AR, England

      IIF 59
  • Martin, David
    British electrical contractor born in January 1944

    Registered addresses and corresponding companies
    • 51 Chestnut Avenue, Billericay, Essex, CM12 9JG

      IIF 60
  • Martin, David
    British asset manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Martin, David
    British investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Willoughby Road, London, NW3 1RT, England

      IIF 62
    • 64, Knightsbridge, London, SW1X 7JF, England

      IIF 63
  • Martin, David
    British landlord born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, First Avenue, Hove, East Sussex, BN3 2FH

      IIF 64
  • Martin, David
    British property investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, David
    British property manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, First Avenue, Hove, East Sussex, BN3 2FH, United Kingdom

      IIF 67
  • Martin, David Peter
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Hoyland Road, Hoyland, Barnsley, South Yorkshire, S74 0PB, England

      IIF 68
  • Martin, David
    British electrical contractor

    Registered addresses and corresponding companies
    • 51 Chestnut Avenue, Billericay, Essex, CM12 9JG

      IIF 69
  • Martin, David
    British investor

    Registered addresses and corresponding companies
    • 51 Tongdean Avenue, Hove, East Sussex, BN3 6TN

      IIF 70
  • Martin, David
    British property investor born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, William Mews, London, SW1X 9HF, England

      IIF 71
  • Martin, David James
    British consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
  • Martin, David James
    British charity manager born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
  • Sheard, David Martin, Dr
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 329 Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 74
  • Sheard, David Martin, Dr
    British consultant/trainer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 329 Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 75
  • Sheard, David Martin, Dr
    British founder born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Club Chambers - Hunter Gee Holroyd, Museum Street, York, YO1 7DN, England

      IIF 76
  • Sheard, David Martin, Dr
    British non-exec director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Royal Court, Royal Court, Church Green Close, Winchester, Hampshire, SO23 7TW, United Kingdom

      IIF 77
  • Martin, David
    French ceo born in June 1983

    Resident in Gabon

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
  • Martin, David Simon

    Registered addresses and corresponding companies
    • 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 79
    • 19, William Mews, London, SW1X 9HF, England

      IIF 80
    • 19, William Mews, London, SW1X 9HF, United Kingdom

      IIF 81 IIF 82
    • 25, Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 83
    • Flat 1, Washington House, Basil Street, London, SW3 1AR, England

      IIF 84
  • Dr David Martin Sheard
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Brightwire House, 114a Church Road, Hove, East Sussex, BN3 2EB, England

      IIF 85
    • Club Chambers - Hunter Gee Holroyd, Museum Street, York, YO1 7DN, England

      IIF 86
  • Martin, David
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7NJ, United Kingdom

      IIF 87
  • Martin, David
    British tour operator born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7NU

      IIF 88
    • 1, Museum Street, York, North Yorkshire, YO1 7DT, England

      IIF 89
  • Martin, David
    British engineer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 90
    • Unit 6 Medway Bridge Marina, Manor Lane, Rochester, ME1 3HS, United Kingdom

      IIF 91
  • Martin, David
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 92
    • Suite 18, Northlight Parade, Nelson, Lancashire, BB9 5EG, United Kingdom

      IIF 93
  • Martin, David
    British managing director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Foundry Bank, Congleton, Cheshire, CW12 1EE, England

      IIF 94
    • 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 95
  • Martin, David
    British sales director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Foundry Bank, Congleton, Cheshire, CW12 1EE, England

      IIF 96
    • Millenium House, Centenary Place, Congleton, Cheshire, CW12 1EZ, United Kingdom

      IIF 97
  • Martin, Jamie David
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Barkstead Road, Colchester, CO4 0DL, England

      IIF 98
  • Martin, Jamie David
    British none born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-66 Hatton Garden, Hatton Garden, London, EC1N 8LE, England

      IIF 99
  • Martin, Jamie David
    British sales manager born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Barkstead Road, Colchester, CO4 0DL, United Kingdom

      IIF 100
    • 8, Beaver House, Plough Road, Great Bentley, Essex, CO7 8LG, England

      IIF 101
  • Mr David Martin
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Washington House, Basil Street, London, SW3 1AR, England

      IIF 102 IIF 103
    • 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 104
  • Martin, David Peter

    Registered addresses and corresponding companies
    • Kents House, 82 Clough Road, Hoyland, South Yorkshire, S74 9DZ

      IIF 105
  • Mr David Martin
    British born in July 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 50, Hoyland Road, Hoyland, Barnsley, South Yorkshire, S74 0PB

      IIF 106
  • Mr David Martin
    French born in June 1983

    Resident in Gabon

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 107
  • Mr David Simon Martin
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, David

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 126
    • 25, Willoughby Road, London, NW3 1RT, England

      IIF 127 IIF 128
  • Mr David Martin
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, The Point, Rockingham Road, Market Harborough, LE16 7NJ, United Kingdom

      IIF 129
    • 21, The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7NU

      IIF 130
  • Mr David Martin
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 131
    • Unit 6 Medway Bridge Marina, Manor Lane, Rochester, ME1 3HS, United Kingdom

      IIF 132
  • Mr David Martin
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 133
  • Mr David Martin
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 134
    • 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 135
  • Mr Jamie David Martin
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Ilfracombe Avenue, Bowers Gifford, Basildon, Essex, SS13 2DR, England

      IIF 136
    • 63-66 Hatton Garden, Hatton Garden, London, EC1N 8LE, England

      IIF 137
  • Mr David James Martin
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 138
  • Mr David James Martin
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 139
child relation
Offspring entities and appointments
Active 54
  • 1
    8 Barrack Street, Colchester, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 101 - director → ME
  • 2
    3 Ilfracombe Avenue, Bowers Gifford, Basildon, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-16 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Has significant influence or controlOE
  • 3
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    1 Foundry Bank, Congleton, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    79,845 GBP2024-06-30
    Officer
    2017-11-24 ~ now
    IIF 96 - director → ME
  • 5
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 61 - director → ME
  • 6
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,113 GBP2023-10-31
    Officer
    2022-10-10 ~ now
    IIF 73 - director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-17 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 9
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (2 parents)
    Officer
    2007-01-12 ~ dissolved
    IIF 44 - director → ME
  • 10
    1 Washington House, Basil Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 11
    82a James Carter Road, Mildenhall, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-12-14 ~ now
    IIF 95 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    21 The Point, Rockingham Road, Market Harborough, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    6,434 GBP2024-03-31
    Officer
    1996-09-03 ~ now
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 13
    12 Barkstead Road, Colchester
    Dissolved corporate (1 parent)
    Officer
    2013-05-29 ~ dissolved
    IIF 100 - director → ME
  • 14
    63-66 Hatton Garden Hatton Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,491 GBP2023-09-30
    Officer
    2018-09-10 ~ now
    IIF 99 - director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 15
    50 Hoyland Road, Hoyland, Barnsley, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    -18,913 GBP2023-10-31
    Officer
    2007-10-22 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 16
    1 Washington House, Basil Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 17
    1 Foundry Bank, Congleton, Cheshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    387,189 GBP2024-06-30
    Officer
    2021-07-01 ~ now
    IIF 94 - director → ME
  • 18
    112 Jermyn Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    70,657 GBP2022-08-31
    Officer
    2017-07-29 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 19
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    19 William Mews, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-23 ~ dissolved
    IIF 37 - director → ME
    2014-09-23 ~ dissolved
    IIF 81 - secretary → ME
  • 21
    25 Berkeley Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    12,346 GBP2022-06-30
    Officer
    2016-06-07 ~ now
    IIF 18 - director → ME
  • 22
    BUCKINGHAM DEVELOPMENTS (BRIGHTON) LIMITED - 2019-05-17
    2 St. James's Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,637,842 GBP2023-09-30
    Officer
    2019-05-16 ~ now
    IIF 21 - director → ME
  • 23
    2 St James's Street, London, England
    Corporate (3 parents)
    Officer
    2024-06-13 ~ now
    IIF 40 - director → ME
  • 24
    25 Berkeley Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 17 - director → ME
    2022-03-18 ~ dissolved
    IIF 83 - secretary → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 25
    25 Berkeley Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,908 GBP2022-08-31
    Officer
    2018-08-08 ~ now
    IIF 1 - director → ME
  • 26
    25 Berkeley Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2021-09-07 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 27
    25 Berkeley Square, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,419 GBP2024-04-30
    Officer
    2019-04-30 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 28
    2 St James's Street, London, England
    Corporate (2 parents)
    Person with significant control
    2024-03-06 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 29
    1 Washington House, Basil Street, London, England
    Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 29 - director → ME
    2024-06-04 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 30
    2 St. James's Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -752,455 GBP2023-10-31
    Officer
    2017-10-09 ~ now
    IIF 15 - director → ME
  • 31
    2 St. James's Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,347,178 GBP2023-10-31
    Officer
    2017-10-09 ~ now
    IIF 14 - director → ME
  • 32
    WHITEHAWK WAY DEVELOPMENTS LTD - 2017-12-12
    112 Jermyn Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2016-11-01 ~ now
    IIF 33 - director → ME
  • 33
    25 Berkeley Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -604,562 GBP2023-08-31
    Officer
    2017-08-21 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-08-21 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 34
    20 Wenlock Road, London, England
    Corporate (3 parents)
    Officer
    2023-06-19 ~ now
    IIF 92 - director → ME
    2023-06-19 ~ now
    IIF 126 - secretary → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 134 - Has significant influence or controlOE
  • 35
    19 William Mews, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 41 - director → ME
    2014-07-02 ~ dissolved
    IIF 82 - secretary → ME
  • 36
    25 Berkeley Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    1 Washington House, Basil Street, London, England
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 28 - director → ME
    2024-10-28 ~ now
    IIF 79 - secretary → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 38
    25 Berkeley Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-06 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Unit 6 Medway Bridge Marina, Manor Lane, Rochester, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -79,526 GBP2016-05-31
    Officer
    2011-05-19 ~ dissolved
    IIF 26 - director → ME
  • 40
    Unit 6 Medway Bridge Marina, Manor Lane, Rochester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-28 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 41
    2 St. James's Street, London, England
    Corporate (3 parents)
    Officer
    2018-02-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    RC SLAUGHAM MANOR DEVELOPMENTS LIMITED - 2017-10-11
    RC DEVELOPMENTS (HOVE) LIMITED - 2017-09-08
    2 St. James's Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2017-10-10 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-10-10 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    112 Jermyn Street, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -386 GBP2021-11-30
    Officer
    2018-12-10 ~ dissolved
    IIF 20 - director → ME
  • 44
    Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -369,080 GBP2021-04-30
    Officer
    2018-06-07 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    19 William Mews, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    89,197 GBP2017-05-31
    Officer
    2014-05-29 ~ dissolved
    IIF 31 - director → ME
  • 46
    Suite 329 Mocatta House Trafalgar Place, Brighton, England
    Dissolved corporate (4 parents)
    Officer
    2017-04-20 ~ dissolved
    IIF 74 - director → ME
  • 47
    25 Willoughby Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,683 GBP2015-12-31
    Officer
    2011-12-09 ~ dissolved
    IIF 36 - director → ME
    2011-12-09 ~ dissolved
    IIF 127 - secretary → ME
  • 48
    41 First Avenue, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    1994-07-26 ~ dissolved
    IIF 67 - director → ME
  • 49
    64 Knightsbridge, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-07 ~ dissolved
    IIF 63 - director → ME
  • 50
    Club Chambers - Hunter Gee Holroyd, Museum Street, York, England
    Corporate (2 parents)
    Equity (Company account)
    -49,875 GBP2023-02-28
    Officer
    2021-02-25 ~ now
    IIF 76 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 51
    25 Willoughby Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-11-30
    Officer
    2012-11-02 ~ dissolved
    IIF 62 - director → ME
    2012-11-02 ~ dissolved
    IIF 128 - secretary → ME
  • 52
    Millenium House, Centenary Place, Congleton, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    111,830 GBP2024-06-30
    Officer
    2022-07-15 ~ now
    IIF 97 - director → ME
  • 53
    Suite 18 Northlight Parade, Nelson, Lancashire, England
    Corporate (4 parents)
    Officer
    2024-01-19 ~ now
    IIF 93 - director → ME
  • 54
    YORBAGS LIMITED - 2016-11-09
    21 The Point, Rockingham Road, Market Harborough, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    -1,539 GBP2023-10-31
    Officer
    2016-10-27 ~ now
    IIF 87 - director → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
Ceased 36
  • 1
    Ground Floor Flat, 11 Montpelier Place, Brighton
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    1999-11-30 ~ 2001-03-16
    IIF 53 - director → ME
  • 2
    100 Church Road, Hove, England
    Dissolved corporate (1 parent)
    Officer
    2001-07-27 ~ 2006-11-02
    IIF 45 - director → ME
  • 3
    100 Church Road, Hove, England
    Dissolved corporate (1 parent)
    Officer
    2002-07-25 ~ 2007-05-17
    IIF 49 - director → ME
  • 4
    Hamilton House, 14 The Drive, Hove, East Sussex
    Corporate (4 parents)
    Profit/Loss (Company account)
    20,668 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-09-01 ~ 2008-11-19
    IIF 52 - director → ME
  • 5
    102 Church Road, Hove
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2000-01-21 ~ 2009-10-01
    IIF 66 - director → ME
  • 6
    C/o C J A Accounting Limited Delta House, 16 Bridge Road, Haywards Heath, England
    Corporate (2 parents)
    Equity (Company account)
    1,695 GBP2024-06-30
    Officer
    2000-05-19 ~ 2002-06-20
    IIF 51 - director → ME
  • 7
    100 Church Road, Hove, England
    Dissolved corporate (1 parent)
    Officer
    2001-07-27 ~ 2005-11-30
    IIF 43 - director → ME
  • 8
    PEGASUSLIFE CARE 1 LIMITED - 2016-01-15
    14th Floor 103 Colmore Row, Birmingham
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-05-03 ~ 2017-10-05
    IIF 77 - director → ME
  • 9
    Suite 329 Mocatta House Trafalgar Place, Brighton, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -619,509 GBP2021-09-30
    Officer
    2000-01-31 ~ 2018-07-10
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-20
    IIF 85 - Ownership of shares – 75% or more OE
  • 10
    50 Hoyland Road, Hoyland, Barnsley, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    -18,913 GBP2023-10-31
    Officer
    2007-10-22 ~ 2008-04-01
    IIF 105 - secretary → ME
  • 11
    Hamilton House, 14 The Drive, Hove, East Sussex, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    84,864 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-06-11 ~ 2008-11-19
    IIF 48 - director → ME
  • 12
    HSD 2 LIMITED - 2005-11-02
    Hamilton House, 14 The Drive, Hove, East Sussex
    Corporate (4 parents)
    Profit/Loss (Company account)
    -704 GBP2022-08-01 ~ 2023-07-31
    Officer
    2000-08-14 ~ 2006-11-14
    IIF 42 - director → ME
  • 13
    PRO GYM WEAR LTD - 2019-05-15
    Unit 8 Henfield Business Park, Shoreham Road, Henfield, England
    Corporate (2 parents)
    Equity (Company account)
    -125,383 GBP2024-04-30
    Officer
    2019-07-03 ~ 2019-09-11
    IIF 4 - director → ME
    2019-09-18 ~ 2020-03-20
    IIF 6 - director → ME
    2020-04-16 ~ 2020-06-01
    IIF 3 - director → ME
  • 14
    25 Berkeley Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    12,346 GBP2022-06-30
    Officer
    2016-06-07 ~ 2016-07-19
    IIF 80 - secretary → ME
    Person with significant control
    2016-07-06 ~ 2024-05-17
    IIF 58 - Has significant influence or control OE
  • 15
    29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    1,002 GBP2023-11-30
    Officer
    2019-11-19 ~ 2022-12-15
    IIF 5 - director → ME
    Person with significant control
    2019-11-19 ~ 2019-11-21
    IIF 112 - Ownership of shares – 75% or more OE
  • 16
    21-23 Croydon Road, Caterham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -1,631,695 GBP2024-01-31
    Officer
    2020-01-07 ~ 2024-05-20
    IIF 9 - director → ME
  • 17
    21-23 Croydon Road, Caterham, Surrey, England
    Corporate (3 parents)
    Officer
    2021-03-02 ~ 2024-05-20
    IIF 35 - director → ME
    Person with significant control
    2021-03-02 ~ 2021-07-13
    IIF 117 - Ownership of shares – 75% or more OE
  • 18
    25 Berkeley Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,908 GBP2022-08-31
    Person with significant control
    2018-08-08 ~ 2018-12-10
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    21-23 Croydon Road, Caterham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -592,476 GBP2023-07-31
    Officer
    2020-07-09 ~ 2024-05-20
    IIF 12 - director → ME
    Person with significant control
    2020-07-09 ~ 2020-09-04
    IIF 116 - Ownership of shares – 75% or more OE
  • 20
    21-23 Croydon Road, Caterham, Surrey, England
    Corporate (3 parents)
    Officer
    2021-05-04 ~ 2024-05-20
    IIF 13 - director → ME
    Person with significant control
    2021-05-04 ~ 2021-08-26
    IIF 104 - Ownership of shares – 75% or more OE
  • 21
    21-23 Croydon Road, Caterham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -585,477 GBP2023-10-31
    Officer
    2020-10-29 ~ 2024-05-20
    IIF 34 - director → ME
    Person with significant control
    2020-10-29 ~ 2021-01-18
    IIF 115 - Ownership of shares – 75% or more OE
  • 22
    21-23 Croydon Road, Caterham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -589,800 GBP2023-06-30
    Officer
    2021-06-10 ~ 2024-05-20
    IIF 11 - director → ME
    Person with significant control
    2021-06-10 ~ 2021-08-13
    IIF 114 - Ownership of shares – 75% or more OE
  • 23
    WHITEHAWK WAY DEVELOPMENTS LTD - 2017-12-12
    112 Jermyn Street, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-11-01 ~ 2018-06-07
    IIF 109 - Ownership of shares – 75% or more OE
  • 24
    29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2019-08-01 ~ 2022-12-15
    IIF 7 - director → ME
    Person with significant control
    2019-08-01 ~ 2019-09-19
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    Hamilton House, 14 The Drive, Hove, East Sussex
    Corporate (4 parents)
    Profit/Loss (Company account)
    51,020 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-04-18 ~ 2008-11-19
    IIF 64 - director → ME
  • 26
    14 The Drive, Hove, East Sussex
    Corporate (4 parents)
    Profit/Loss (Company account)
    40,060 GBP2022-12-01 ~ 2023-11-30
    Officer
    2006-11-20 ~ 2009-09-30
    IIF 24 - director → ME
  • 27
    Hamilton House, 14 The Drive, Hove, East Sussex
    Corporate (4 parents)
    Profit/Loss (Company account)
    25,311 GBP2023-04-01 ~ 2024-03-31
    Officer
    2006-09-01 ~ 2009-07-06
    IIF 50 - director → ME
  • 28
    Hamilton House, 14 The Drive, Hove, East Sussex
    Corporate (4 parents)
    Profit/Loss (Company account)
    -40,279 GBP2023-04-01 ~ 2024-03-31
    Officer
    2003-06-09 ~ 2008-11-19
    IIF 47 - director → ME
  • 29
    112 Jermyn Street, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -386 GBP2021-11-30
    Person with significant control
    2018-12-10 ~ 2019-04-30
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    669,127 GBP2023-07-31
    Officer
    2011-10-20 ~ 2014-04-23
    IIF 71 - director → ME
  • 31
    14 The Drive, Hove, E Sussex
    Corporate (4 parents)
    Equity (Company account)
    322,852 GBP2023-07-31
    Officer
    2007-04-02 ~ 2011-02-21
    IIF 65 - director → ME
  • 32
    Hamilton House, 14 The Drive, Hove, East Sussex
    Corporate (4 parents)
    Profit/Loss (Company account)
    357,194 GBP2021-07-01 ~ 2022-06-30
    Officer
    2008-06-15 ~ 2011-06-13
    IIF 25 - director → ME
    1999-01-25 ~ 2007-02-24
    IIF 54 - director → ME
  • 33
    Hamilton House, 14 The Drive, Hove, East Sussex
    Corporate (5 parents)
    Profit/Loss (Company account)
    252,609 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-10-01 ~ 2008-11-19
    IIF 27 - director → ME
  • 34
    YORK VISITOR AND CONFERENCE BUREAU LIMITED - 1997-01-15
    MAINSPHERE LIMITED - 1987-07-22
    5 Beech Close, Stanwell, Staines Upon Thames
    Dissolved corporate (2 parents)
    Officer
    2009-09-30 ~ 2012-11-16
    IIF 89 - director → ME
  • 35
    14 The Drive, Hove, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    24,364 GBP2024-02-29
    Officer
    2007-02-23 ~ 2010-03-04
    IIF 46 - director → ME
    2007-02-23 ~ 2010-03-04
    IIF 70 - secretary → ME
  • 36
    Hannakins Farm Community Centre, Rosebay Avenue Queens Park, Billericay, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -46,647 GBP2021-03-31
    Officer
    2000-05-25 ~ 2009-09-30
    IIF 60 - director → ME
    2005-04-08 ~ 2006-02-01
    IIF 69 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.