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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Martindale, Peter James

    Related profiles found in government register
  • Martindale, Peter James
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1
  • Martindale, Peter James
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Staple Farm, Hastingleigh, Ashford, TN25 5HF, England

      IIF 2
  • Martindale, Peter James
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Martindale, Peter James
    British writer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Staple Farm, Hastingleigh, Nr Ashford, Kent, TN25 5HF, United Kingdom

      IIF 17
  • Martindale, Peter
    British consultant born in November 1963

    Registered addresses and corresponding companies
    • Ravenscliffe, South Cape, Laxey, IM4 7HU

      IIF 18
  • Martindale, Peter
    British director born in November 1963

    Registered addresses and corresponding companies
    • Exeter Mansions, 106 Shaftesbury Avenue, London, W1D 5EQ

      IIF 19 IIF 20
  • Martindale, Peter
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staple Farm, Staple Farm, Hastingleigh, Nr Ashford, Kent, TN25 5HF, United Kingdom

      IIF 21
  • James, Martindale Peter
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 13, Brewery Close, Wembley, HA0 2XA, England

      IIF 22
  • Mr Peter James Martindale
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Staple Farm, Hastingleigh, Ashford, TN25 5HF, England

      IIF 23
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 24
    • Staple Farm, Hastingleigh, Nr Ashford, Kent, TN25 5HF, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 10, Talisman Way, Wembley, HA9 8JJ, England

      IIF 29 IIF 30
    • 13, Brewery Close, Wembley, HA0 2XA, England

      IIF 31 IIF 32
  • Martindale, Peter

    Registered addresses and corresponding companies
    • 13, Brewery Close, Wembley, HA0 2XA, England

      IIF 33
  • Mr Peter Martindale
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staple Farm, Staple Farm, Hastingleigh, Nr Ashford, Kent, TN25 5HF, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 19
  • 1
    BRITANNIA PORTFOLIO LTD
    08337201 08337234
    Staple Farm, Hastingleigh, Nr Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-19 ~ dissolved
    IIF 10 - Director → ME
  • 2
    BRITANNIC PORTFOLIO LTD
    08337234 08337201
    Staple Farm, Hastingleigh, Nr Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-19 ~ dissolved
    IIF 6 - Director → ME
  • 3
    CANTORFURNITURE.COM PLC
    03924216
    Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (12 parents)
    Officer
    2000-07-27 ~ 2000-11-10
    IIF 18 - Director → ME
  • 4
    CERICA LIMITED
    - now 16324330
    29670 LIMITED - 2025-04-30
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-04 ~ now
    IIF 1 - Director → ME
  • 5
    DM & F INVESTMENTS LIMITED
    - now 03435268
    VERTIS LIMITED
    - 2005-10-18 03435268
    BIG FLOWER LIMITED - 2000-12-28
    Woolmers Farm, Beazley End, Braintree, England
    Active Corporate (16 parents)
    Equity (Company account)
    -419,334 GBP2025-03-31
    Officer
    2005-10-03 ~ 2006-02-15
    IIF 20 - Director → ME
  • 6
    E3 SOLAR GROUP LTD
    10061047
    Staple Farm, Hastingleigh, Nr Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -985,000 GBP2021-03-31
    Officer
    2016-03-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
  • 7
    E3 SOLAR INTEGRATED MOBILE LTD
    10009808
    Staple Farm, Hastingleigh, Nr Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -195,000 GBP2021-02-28
    Officer
    2016-02-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 8
    E3 SOLAR INTEGRATED SYSTEMS LTD
    10009990
    10 Talisman Way, Wembley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,000 GBP2020-02-29
    Officer
    2021-08-01 ~ 2021-12-15
    IIF 12 - Director → ME
    2016-02-17 ~ 2021-06-24
    IIF 13 - Director → ME
    Person with significant control
    2021-08-01 ~ 2021-12-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    2016-04-06 ~ 2021-06-24
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    E3 SOLAR PETROL PLANT LTD
    10009876
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-02-29
    Officer
    2016-02-17 ~ 2021-03-24
    IIF 14 - Director → ME
    2021-08-20 ~ dissolved
    IIF 3 - Director → ME
    2016-02-17 ~ 2021-03-24
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-24
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    2021-08-20 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    KIDMAN CONSULTING LTD - now
    BRAMFIELD CONSULT HOUSE LTD - 2021-07-23
    E3 STEEL EUROPE INDUSTRIES LIMITED
    - 2021-03-26 10008267
    20-22 Wenlock Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-02-29
    Officer
    2016-02-16 ~ 2021-03-24
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-24
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    KIDMAN INVEST LTD - now
    BRAMFIELD ASSET GROUP LTD - 2021-07-23
    KIDMAN PARTNERS GROUP LTD
    - 2021-07-23 10021281
    E3 INTEGRATED EARTH PROJECTS LTD
    - 2021-03-26 10021281
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,000 GBP2020-02-29
    Officer
    2021-06-08 ~ 2021-06-14
    IIF 22 - Director → ME
    2016-02-23 ~ 2021-03-24
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-24
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 12
    OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED
    - now 02545971
    VERTIS DIRECT MARKETING SERVICES (CROYDON) LIMITED
    - 2005-10-07 02545971
    OLWEN DIRECT MAIL LIMITED - 2000-12-28
    DRAMBURY LIMITED - 1990-11-13
    2 Mountview Court, 310 Friern Barnet Lane, London
    Dissolved Corporate (27 parents)
    Officer
    2005-10-03 ~ 2005-10-24
    IIF 19 - Director → ME
  • 13
    P & A EARTH SOLAR PROJECT LTD
    10010057
    Staple Farm, Hastingleigh, Nr Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -375,000 GBP2021-02-28
    Officer
    2016-02-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 14
    RPS MEDICAL INSTRUMENTS AND SUPPLIES LTD
    13476793 12703817
    Staple Farm, Staple Farm, Hastingleigh, Nr Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 15
    RPS MEDICAL SUPPLIES AND INSTRUMENTS LTD
    12703817 13476793
    Staple Farm, Hastingleigh, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,000 GBP2021-06-30
    Officer
    2020-06-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 16
    WORLD EDUCATION LTD
    08311855
    C/o, Staple Farm, Hastingleigh, Nr Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 5 - Director → ME
  • 17
    WORLD EDUCATION, IRANIAN LIBRARY LTD
    08318252
    Staple Farm, Hastingleigh, Nr Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-04 ~ dissolved
    IIF 7 - Director → ME
  • 18
    WORLD EDUCATION, THE WOODLANDS HALL LTD
    08318293
    Staple Farm, Hastingleigh, Nr Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-05 ~ dissolved
    IIF 8 - Director → ME
  • 19
    WYE AGRICULTURAL COLLEGE LIMITED
    07996720
    Staple Farm, Hastingleigh, Nr Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-20 ~ dissolved
    IIF 17 - 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.