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

Martine, Nicholas James

    Related profiles found in government register
  • Martine, Nicholas James
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • 188, London Road, Deal, Kent, CT14 9PW, England

      IIF 1 IIF 2
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 3
  • Martine, Nicholas James
    British company director born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 4
  • Martine, Nicholas James
    British director born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill, Camp Road, Walmer, Deal, Kent, CT14 7PT, United Kingdom

      IIF 5
  • Martine, Nicholas James Neil
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Camp Road, Walmer, Deal, CT14 7PT, England

      IIF 6
  • Martine, Nicholas James
    British born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Camp Road, Walmer, Deal, Kent, CT14 7PT, England

      IIF 7
    • The Lodge, Hawkshill Park, Walmer, Deal, CT14 7PT, England

      IIF 8 IIF 9
  • Martine, Nicholas James
    British company director born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 10
  • Mr Nicholas James Martine
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 11
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, CT8 8SW, England

      IIF 12
  • Nicholas Martine
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • 188, London Road, Deal, Kent, CT14 9PW, England

      IIF 13
  • Martine, Jean-louis St George
    British director born in April 1940

    Resident in England

    Registered addresses and corresponding companies
  • Martine, Nicholas James Neil
    British born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 17
  • Martine, Nicholas James Neil
    British director born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 18
  • Martine, Nicholas James Neil
    British director psychologist born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 19
  • Nicholas James Martine
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • 188, London Road, Deal, Kent, CT14 9PW, England

      IIF 20
  • Martine, Jean-louis St George
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 21
  • Martine, Jean-louis St George
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 22 IIF 23
  • Martine, Jean-louis St George
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Camp Road, Walmer, Deal, Kent, CT14 7PT, United Kingdom

      IIF 24 IIF 25
    • The Lodge, Hawkshill Park Walmer, Deal, Kent, CT14 7PT

      IIF 26
  • Martine, Jean-louis St George
    British none born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Camp Road, Walmer, Deal, Kent, CT14 7PT, England

      IIF 27
  • Martine, Jean-louis St. George
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 28 IIF 29
  • Mr Nicholas James Neil Martine
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House 188, London Road, Deal, Kent, CT14 9PW

      IIF 30
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW, United Kingdom

      IIF 31
  • Mr Jean Louis Martine
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 32
  • Martine, Jean-louis St George
    British

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Park Walmer, Deal, Kent, CT14 7PT

      IIF 33
  • Martine, Jean-louis St George
    British director

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Park Walmer, Deal, Kent, CT14 7PT

      IIF 34
  • Martine, Jean-louis St George
    British secretary

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Park Walmer, Deal, Kent, CT14 7PT

      IIF 35
  • Martine, Nicholas

    Registered addresses and corresponding companies
    • 188, London Road, Deal, Kent, CT14 9PW, England

      IIF 36
  • Mr Jean-louis St George Martine
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 37
  • Mr Nicholas James Martine
    British born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Camp Road, Walmer, Deal, Kent, CT14 7PT, England

      IIF 38
    • The Lodge, Hawkshill Park, Walmer, Deal, CT14 7PT, England

      IIF 39 IIF 40
  • Mr Jean Louis St George Martine
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63, Westgate Bay Avenue, Westgate-on-sea, CT8 8SW, England

      IIF 41
    • 63, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 42
  • Mr Jean-louis St George Martine
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 43
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, CT8 8SW, England

      IIF 44
  • Martine, Jean-louis St George
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, United Kingdom

      IIF 45
  • Martine, Jean-louis St George
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SN, England

      IIF 46
    • 44 Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SN, United Kingdom

      IIF 47
    • London House, 63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, United Kingdom

      IIF 48 IIF 49
  • Mr Jean-louis St. George Martine
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 50
  • Mr Jean-louis St George Martine
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SN, England

      IIF 51
    • 44 Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SN, United Kingdom

      IIF 52
    • London House, 63-65 Westgate Bay Avenue, Westgate-on-sea, CT8 8SW, United Kingdom

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 18
  • 1
    Milestone House, 188 London Road, Deal, Kent
    Dissolved Corporate (1 parent)
    Officer
    1997-07-09 ~ dissolved
    IIF 16 - Director → ME
  • 2
    Milestone House, 188 London Road, Deal, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    196,535 GBP2024-04-30
    Officer
    2025-10-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 3
    Milestone House, London Road, Deal, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    188 London Road, Deal, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-10 ~ now
    IIF 2 - Director → ME
    2020-06-10 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    London House, 63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 6
    KENT CLASSROOMS LIMITED - 2020-08-27
    63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2016-01-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    44 Westgate Bay Avenue, Westgate-on-sea, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2016-03-18 ~ dissolved
    IIF 23 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2016-03-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 10
    63-65 Westgate Bay Avenue, Westgate-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    850,680 GBP2024-12-31
    Officer
    2019-11-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Milestone House, 188 London Road, Deal, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-04-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-04-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    London House, 63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    44 Westgate Bay Avenue, Westgate-on-sea, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 14
    Milestone House, 188 London Road, Deal, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2010-09-10 ~ dissolved
    IIF 25 - Director → ME
    2004-08-26 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    2016-08-25 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Milestone House 188 London Road, Deal, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2016-12-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Milestone House, 188 London Road, Deal, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    The Lodge, Hawkshill Camp Road, Walmer, Deal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2016-11-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-11-28 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 18
    188 London Road, Deal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -955 GBP2025-02-28
    Officer
    2020-02-03 ~ now
    IIF 1 - Director → ME
    2025-10-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    MUNOZ MEHADRIN (UK) LIMITED - 2009-05-27
    MM UK LIMITED - 2007-01-10
    Flat 2, 10 Lennox Gardens, London, England
    Active Corporate (4 parents)
    Officer
    1998-04-21 ~ 2002-10-02
    IIF 14 - Director → ME
  • 2
    Milestone House, 188 London Road, Deal, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    196,535 GBP2024-04-30
    Officer
    ~ 2025-11-07
    IIF 17 - Director → ME
    2006-01-01 ~ 2018-01-25
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-11-07
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    KENT CLASSROOMS LIMITED - 2020-08-27
    63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2016-01-07 ~ 2020-08-24
    IIF 4 - Director → ME
  • 4
    63-65 Westgate Bay Avenue, Westgate-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    850,680 GBP2024-12-31
    Officer
    2010-07-16 ~ 2016-07-22
    IIF 27 - Director → ME
    2010-01-07 ~ 2021-04-16
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Milestone House, 188 London Road, Deal, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    1998-04-21 ~ 2017-04-26
    IIF 15 - Director → ME
  • 6
    Milestone House, 188 London Road, Deal, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2004-08-26 ~ 2007-04-10
    IIF 26 - Director → ME
  • 7
    Milestone House 188 London Road, Deal, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2010-09-10 ~ 2016-12-12
    IIF 24 - Director → ME
    2005-08-15 ~ 2010-09-10
    IIF 19 - Director → ME
    2006-05-01 ~ 2007-04-10
    IIF 34 - Secretary → ME
  • 8
    Foundation House, Stoneylands Road, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2004-10-21 ~ 2007-06-07
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.