The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lent, Martin Victor

    Related profiles found in government register
  • Lent, Martin Victor
    British ceo born in June 1954

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

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

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

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

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

    Resident in United Kingdom

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

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

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

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

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

    Resident in United Kingdom

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

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

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

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

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

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

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

    Resident in England

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

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

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

    Resident in England

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

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

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

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

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

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

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

      IIF 30
  • Lent, Martin Victor
    British

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

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

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

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

    Resident in England

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

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

      IIF 36
  • Lent, Martin Victor

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

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    Ground Floor, 81 Wimpole Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    1st Floor Sackville House, 143-149 Fenchurch Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-11-07 ~ dissolved
    IIF 1 - director → ME
  • 3
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    2003-09-30 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    124 Finchley Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -26,847 GBP2023-05-31
    Officer
    2018-06-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    LIBERATOR DEVELOPMENTS LIMITED - 2015-11-03
    81 Wimpole Street, Ground Floor, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    81 Wimpole Street, London
    Dissolved corporate (4 parents)
    Officer
    2017-12-12 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -467,203 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-04-13 ~ now
    IIF 24 - director → ME
  • 8
    MONEYDOOR LIMITED - 2001-10-24
    The Factory Tennis Court, 9 Winchester Square, London
    Dissolved corporate (2 parents)
    Officer
    2001-10-23 ~ dissolved
    IIF 5 - director → ME
  • 9
    OAKMAYNE PROPERTIES (CAMDEN) LIMITED - 2008-04-16
    OAKMAYNE PROPERTIES MANAGEMENT LIMITED - 2004-09-24
    OAKMAYNE PROPERTIES (AMELIA) LIMITED - 2004-02-26
    81 Wimpole Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2003-10-08 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    45 Ealing Road, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2012-07-16 ~ dissolved
    IIF 11 - director → ME
  • 11
    54 Oxford Road, Denham, Uxbridge, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-03-01 ~ dissolved
    IIF 8 - director → ME
  • 12
    OAKMAYNE PROPERTIES LIMITED - 2008-04-16
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (1 parent)
    Officer
    1993-09-20 ~ dissolved
    IIF 6 - director → ME
    2015-10-09 ~ dissolved
    IIF 37 - secretary → ME
  • 13
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Corporate (4 parents)
    Equity (Company account)
    3,947,755 GBP2019-06-30
    Officer
    2003-11-03 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    124 Finchley Road, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -348,767 GBP2023-02-01 ~ 2024-01-31
    Officer
    2020-01-03 ~ now
    IIF 25 - director → ME
Ceased 13
  • 1
    50 London House, 7-9 Avenue Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -56,194 GBP2022-09-30
    Officer
    2019-08-01 ~ 2021-01-14
    IIF 13 - director → ME
  • 2
    BESPOKE REAL ESTATE LTD - 2020-04-17
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-04-17 ~ 2021-01-14
    IIF 14 - director → ME
  • 3
    33 Broadwick Street, London, England
    Corporate (10 parents)
    Equity (Company account)
    7,582,128 GBP2021-03-31
    Officer
    ~ 1998-07-15
    IIF 29 - director → ME
  • 4
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-09-23 ~ 2023-04-05
    IIF 27 - director → ME
  • 5
    THE HOTELIERS GROUP LIMITED - 2021-11-29
    Flat 1 167 Cricklewood Broadway, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -594,449 GBP2020-09-30
    Officer
    2019-09-17 ~ 2020-03-05
    IIF 16 - director → ME
  • 6
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -467,203 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2020-08-12 ~ 2021-07-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MONEYDOOR LIMITED - 2001-10-24
    The Factory Tennis Court, 9 Winchester Square, London
    Dissolved corporate (2 parents)
    Officer
    2001-10-23 ~ 2004-05-19
    IIF 31 - secretary → ME
  • 8
    OAKMAYNE PROPERTIES LIMITED - 2008-04-16
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (1 parent)
    Officer
    1993-09-20 ~ 2007-01-01
    IIF 34 - secretary → ME
  • 9
    CBVIT HOLDINGS LTD - 2020-01-22
    85 Great Portland Street, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,885,797 GBP2023-07-31
    Officer
    2019-07-11 ~ 2020-09-16
    IIF 15 - director → ME
    Person with significant control
    2019-07-11 ~ 2019-08-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Corporate (4 parents)
    Equity (Company account)
    3,947,755 GBP2019-06-30
    Officer
    2003-11-03 ~ 2004-02-11
    IIF 32 - secretary → ME
  • 11
    OAKMAYNE PROPERTIES SOUTHWARK LIMITED - 2001-09-06
    Pudding Lane, Pinchbeck, Spalding, Lincolnshire
    Corporate (4 parents)
    Officer
    1999-11-04 ~ 2001-08-03
    IIF 28 - director → ME
    1999-11-04 ~ 2001-08-03
    IIF 33 - secretary → ME
  • 12
    26-28 Conway Street, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    1992-03-23 ~ 1993-03-16
    IIF 30 - director → ME
  • 13
    KENSINGTON PALACE HOTELS LIMITED - 2019-09-19
    Flat 1 167 Cricklewood Broadway, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -410,225 GBP2021-09-30
    Officer
    2019-09-13 ~ 2021-04-09
    IIF 12 - director → 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.