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

Martin, David Simon

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

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • 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, United Kingdom

      IIF 19 IIF 20
    • 25, Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 21 IIF 22
  • 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 23
    • 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 24
  • 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 25
  • 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 26
    • Hamilton House, 14 The Drive, Hove, East Sussex, BN3 3JA

      IIF 27
  • Martin, David Simon
    British property investor born in July 1963

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

      IIF 28
  • Martin, David Simon
    British born in July 1963

    Resident in United Kingdom

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

      IIF 29
    • 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 30
    • 2, St. James's Street, London, SW1A 1EF, England

      IIF 31
    • 25, Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 32
    • Flat 1, Washington House, Flat 1, Basil Street, London, SW3 1AR, England

      IIF 33 IIF 34
    • Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 35
  • Martin, David Simon
    British asset manager 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 36
  • 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 37
  • 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, United Kingdom

      IIF 38 IIF 39
    • 19, William Mews, London, SW1X 9HF, England

      IIF 40
    • 19, William Mews, London, SW1X 9HF, United Kingdom

      IIF 41
    • 25, Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 42
  • 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 43
  • Martin, David
    British co director born in July 1963

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

      IIF 44
  • 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 48
  • Martin, David
    British landlord born in July 1963

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

      IIF 49 IIF 50
  • 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 56
  • 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 57
    • 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 58
    • 19, William Mews, London, SW1X 9HF, England

      IIF 59
  • 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 60
  • 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 61
  • Martin, David
    British born in July 1963

    Resident in United Kingdom

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

      IIF 62
  • 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 63
    • 64, Knightsbridge, London, SW1X 7JF, England

      IIF 64
  • 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 65
  • 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 68
  • Martin, David Peter
    British

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

      IIF 69
  • Martin, David Peter
    British born in July 1964

    Resident in United States

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

      IIF 70
  • Martin, David
    British investor

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

      IIF 71
  • 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 72
  • Sheard, David Martin, Dr
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Club Chambers - Hunter Gee Holroyd, Museum Street, York, YO1 7DN, 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 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 76
  • Martin, David Simon

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

      IIF 77
    • 19, William Mews, London, SW1X 9HF, England

      IIF 78
    • 19, William Mews, London, SW1X 9HF, United Kingdom

      IIF 79 IIF 80
    • 25, Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 81
    • Flat 1, Washington House, Basil Street, London, SW3 1AR, England

      IIF 82
  • 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 83
    • Club Chambers - Hunter Gee Holroyd, Museum Street, York, YO1 7DN, England

      IIF 84
  • 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 85 IIF 86
    • 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 87
  • 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
  • Mr David Peter 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 108
child relation
Offspring entities and appointments
Active 37
  • 1
    2 St James's Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 62 - Director → ME
  • 2
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2007-01-12 ~ dissolved
    IIF 46 - Director → ME
  • 3
    2 St. James's Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 4
    50 Hoyland Road, Hoyland, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -21,250 GBP2024-10-31
    Officer
    2007-10-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    1 Washington House, Basil Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 6
    112 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,657 GBP2022-08-31
    Officer
    2017-07-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    19 William Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-23 ~ dissolved
    IIF 41 - Director → ME
    2014-09-23 ~ dissolved
    IIF 79 - Secretary → ME
  • 8
    2 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,535 GBP2024-06-30
    Officer
    2016-06-07 ~ now
    IIF 12 - Director → ME
  • 9
    BUCKINGHAM DEVELOPMENTS (BRIGHTON) LIMITED - 2019-05-17
    2 St. James's Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,192,430 GBP2024-09-30
    Officer
    2019-05-16 ~ now
    IIF 7 - Director → ME
  • 10
    2 St James's Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-06-13 ~ now
    IIF 31 - Director → ME
  • 11
    25 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 22 - Director → ME
    2022-03-18 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 12
    25 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,908 GBP2022-08-31
    Officer
    2018-08-08 ~ now
    IIF 3 - Director → ME
  • 13
    25 Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2021-09-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 14
    25 Berkeley Square, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,419 GBP2024-04-30
    Officer
    2019-04-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 15
    2 St James's Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 16
    1 Washington House, Basil Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 33 - Director → ME
    2024-06-04 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 17
    2 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -752,455 GBP2023-10-31
    Officer
    2017-10-09 ~ now
    IIF 9 - Director → ME
  • 18
    2 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,347,178 GBP2023-10-31
    Officer
    2017-10-09 ~ now
    IIF 8 - Director → ME
  • 19
    WHITEHAWK WAY DEVELOPMENTS LTD - 2017-12-12
    112 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-11-01 ~ now
    IIF 29 - Director → ME
  • 20
    25 Berkeley Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -614,482 GBP2024-08-31
    Officer
    2017-08-21 ~ now
    IIF 4 - Director → ME
  • 21
    19 William Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 43 - Director → ME
    2014-07-02 ~ dissolved
    IIF 80 - Secretary → ME
  • 22
    25 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    1 Washington House, Basil Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 30 - Director → ME
    2024-10-28 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 93 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 24
    25 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    2 St. James's Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-08-07 ~ now
    IIF 13 - Director → ME
  • 26
    2 St. James's Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-07-15 ~ now
    IIF 11 - Director → ME
  • 27
    2 St. James's Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,540,402 GBP2024-05-31
    Officer
    2018-02-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    RC SLAUGHAM MANOR DEVELOPMENTS LIMITED - 2017-10-11
    RC DEVELOPMENTS (HOVE) LIMITED - 2017-09-08
    2 St. James's Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -845 GBP2024-05-31
    Officer
    2017-10-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-10-10 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    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 24 - Director → ME
  • 30
    Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -369,080 GBP2021-04-30
    Officer
    2018-06-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    19 William Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,197 GBP2017-05-31
    Officer
    2014-05-29 ~ dissolved
    IIF 37 - Director → ME
  • 32
    Suite 329 Mocatta House Trafalgar Place, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-20 ~ dissolved
    IIF 74 - Director → ME
  • 33
    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 40 - Director → ME
    2011-12-09 ~ dissolved
    IIF 106 - Secretary → ME
  • 34
    41 First Avenue, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    1994-07-26 ~ dissolved
    IIF 68 - Director → ME
  • 35
    64 Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-07 ~ dissolved
    IIF 64 - Director → ME
  • 36
    Club Chambers - Hunter Gee Holroyd, Museum Street, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,443 GBP2024-08-31
    Officer
    2021-02-25 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 37
    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 63 - Director → ME
    2012-11-02 ~ dissolved
    IIF 107 - Secretary → ME
Ceased 35
  • 1
    Ground Floor Flat, 11 Montpelier Place, Brighton
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    1999-11-30 ~ 2001-03-16
    IIF 55 - Director → ME
  • 2
    100 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2001-07-27 ~ 2006-11-02
    IIF 47 - Director → ME
  • 3
    100 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2002-07-25 ~ 2007-05-17
    IIF 51 - Director → ME
  • 4
    Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    20,668 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-09-01 ~ 2008-11-19
    IIF 54 - Director → ME
  • 5
    102 Church Road, Hove
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2000-01-21 ~ 2009-10-01
    IIF 67 - Director → ME
  • 6
    C/o C J A Accounting Limited Delta House, 16 Bridge Road, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,695 GBP2024-06-30
    Officer
    2000-05-19 ~ 2002-06-20
    IIF 53 - Director → ME
  • 7
    100 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2001-07-27 ~ 2005-11-30
    IIF 45 - 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 76 - 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 83 - Ownership of shares – 75% or more OE
  • 10
    50 Hoyland Road, Hoyland, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -21,250 GBP2024-10-31
    Officer
    2007-10-22 ~ 2008-04-01
    IIF 69 - Secretary → ME
  • 11
    Hamilton House, 14 The Drive, Hove, East Sussex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    84,864 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-06-11 ~ 2008-11-19
    IIF 50 - Director → ME
  • 12
    HSD 2 LIMITED - 2005-11-02
    Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    493,968 GBP2024-07-31
    Officer
    2000-08-14 ~ 2006-11-14
    IIF 44 - Director → ME
  • 13
    PRO GYM WEAR LTD - 2019-05-15
    Unit 8 Henfield Business Park, Shoreham Road, Henfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,287 GBP2025-04-30
    Officer
    2020-04-16 ~ 2020-06-01
    IIF 14 - Director → ME
    2019-09-18 ~ 2020-03-20
    IIF 17 - Director → ME
    2019-07-03 ~ 2019-09-11
    IIF 15 - Director → ME
  • 14
    MARTIN HOMES PORTLAND ROAD LTD - 2025-05-23
    Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -594,034 GBP2024-05-31
    Officer
    2021-05-04 ~ 2024-05-20
    IIF 20 - Director → ME
    Person with significant control
    2021-05-04 ~ 2021-08-26
    IIF 87 - Ownership of shares – 75% or more OE
  • 15
    2 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,535 GBP2024-06-30
    Officer
    2016-06-07 ~ 2016-07-19
    IIF 78 - Secretary → ME
    Person with significant control
    2016-07-06 ~ 2024-05-17
    IIF 60 - Has significant influence or control OE
  • 16
    29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,002 GBP2024-11-30
    Officer
    2019-11-19 ~ 2022-12-15
    IIF 16 - Director → ME
    Person with significant control
    2019-11-19 ~ 2019-11-21
    IIF 92 - Ownership of shares – 75% or more OE
  • 17
    MARTIN HOMES BURRSWOOD LTD - 2025-11-20
    Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,631,695 GBP2024-01-31
    Officer
    2020-01-07 ~ 2024-05-20
    IIF 5 - Director → ME
  • 18
    Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,590,278 GBP2024-03-31
    Officer
    2021-03-02 ~ 2024-05-20
    IIF 39 - Director → ME
    Person with significant control
    2021-03-02 ~ 2021-07-13
    IIF 97 - Ownership of shares – 75% or more OE
  • 19
    25 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,908 GBP2022-08-31
    Person with significant control
    2018-08-08 ~ 2018-12-10
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -440,289 GBP2024-07-31
    Officer
    2020-07-09 ~ 2024-05-20
    IIF 19 - Director → ME
    Person with significant control
    2020-07-09 ~ 2020-09-04
    IIF 96 - Ownership of shares – 75% or more OE
  • 21
    Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -585,477 GBP2023-10-31
    Officer
    2020-10-29 ~ 2024-05-20
    IIF 38 - Director → ME
    Person with significant control
    2020-10-29 ~ 2021-01-18
    IIF 95 - Ownership of shares – 75% or more OE
  • 22
    MARTIN HOMES SUTTON LTD - 2025-11-20
    Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -755,853 GBP2024-06-30
    Officer
    2021-06-10 ~ 2024-05-20
    IIF 6 - Director → ME
    Person with significant control
    2021-06-10 ~ 2021-08-13
    IIF 94 - Ownership of shares – 75% or more OE
  • 23
    WHITEHAWK WAY DEVELOPMENTS LTD - 2017-12-12
    112 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-11-01 ~ 2018-06-07
    IIF 89 - Ownership of shares – 75% or more OE
  • 24
    29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2019-08-01 ~ 2022-12-15
    IIF 18 - Director → ME
    Person with significant control
    2019-08-01 ~ 2019-09-19
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    25 Berkeley Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -614,482 GBP2024-08-31
    Person with significant control
    2017-08-21 ~ 2025-09-01
    IIF 86 - Ownership of shares – 75% or more OE
  • 26
    Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    51,020 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-04-18 ~ 2008-11-19
    IIF 65 - Director → ME
  • 27
    14 The Drive, Hove, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    1,261,152 GBP2024-11-30
    Officer
    2006-11-20 ~ 2009-09-30
    IIF 26 - Director → ME
  • 28
    Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    25,311 GBP2023-04-01 ~ 2024-03-31
    Officer
    2006-09-01 ~ 2009-07-06
    IIF 52 - Director → ME
  • 29
    Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -40,279 GBP2023-04-01 ~ 2024-03-31
    Officer
    2003-06-09 ~ 2008-11-19
    IIF 49 - Director → ME
  • 30
    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 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    669,127 GBP2023-07-31
    Officer
    2011-10-20 ~ 2014-04-23
    IIF 72 - Director → ME
  • 32
    14 The Drive, Hove, E Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    364,027 GBP2024-07-31
    Officer
    2007-04-02 ~ 2011-02-21
    IIF 66 - Director → ME
  • 33
    Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    16,944 GBP2023-07-01 ~ 2024-06-30
    Officer
    1999-01-25 ~ 2007-02-24
    IIF 56 - Director → ME
    2008-06-15 ~ 2011-06-13
    IIF 27 - Director → ME
  • 34
    Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    252,609 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-10-01 ~ 2008-11-19
    IIF 28 - Director → ME
  • 35
    14 The Drive, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    22,323 GBP2025-02-28
    Officer
    2007-02-23 ~ 2010-03-04
    IIF 48 - Director → ME
    2007-02-23 ~ 2010-03-04
    IIF 71 - Secretary → 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.