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

Martin, Nick

    Related profiles found in government register
  • Martin, Nick
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21 Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, England

      IIF 1 IIF 2 IIF 3
    • Unit 21 The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 4 IIF 5 IIF 6
    • Unit 21, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 7 IIF 8
    • Unit 41, Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 9
    • Unit A Henfield Business Park, Shoreham Road, Henfield, BN5 9FL, United Kingdom

      IIF 10
    • Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 11
    • 132, Woodland Avenue, Hove, Sussex, BN3 6BN

      IIF 12
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 13 IIF 14
    • Unit A Henfield Business Park, Shorsham Road, Henfield, W Sussex, BN5 9SL, England

      IIF 15
  • Martin, Nick
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 16
  • Martin, Nick
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit D, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 17
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 18
  • Martin, Nick
    British sales consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 132, Woodland Avenue, Hove, Sussex, BN3 6BN

      IIF 19
  • Martin, Nick
    British sales manager born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 132, Woodland Avenue, Hove, Sussex, BN3 6BN

      IIF 20
  • Martin, Nick
    British born in February 1968

    Registered addresses and corresponding companies
    • 137 Middle Road, Shoreham By Sea, West Sussex, BN43 6LL

      IIF 21
  • Martin, Nick
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 22
  • Nick Martin
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit A Henfield Business Park, Shoreham Road, Henfield, BN5 9FL, United Kingdom

      IIF 23
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Martin, Nick
    British

    Registered addresses and corresponding companies
    • 132, Woodland Avenue, Hove, Sussex, BN3 6BN

      IIF 27
    • 137 Middle Road, Shoreham By Sea, West Sussex, BN43 6LL

      IIF 28
  • Mr Nick Martin
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21 Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, England

      IIF 29 IIF 30
    • Unit 21, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL

      IIF 31 IIF 32
    • Unit 21, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 33 IIF 34 IIF 35
    • Unit 21, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 37
    • Unit 41, Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 38
  • Mr Nick Martin
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 39
  • Mr Nick Martin
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 22
  • 1
    ALPHA PROPERTY SALES LTD - now
    COPY DATA (SERVICE) LIMITED
    - 2018-11-19 04334643
    C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    7,885 GBP2022-03-31
    Officer
    2003-01-15 ~ 2003-12-05
    IIF 21 - Director → ME
    2003-01-15 ~ 2003-12-05
    IIF 28 - Secretary → ME
  • 2
    ALPHABET SPORTS LIMITED
    - now 07884978
    FLASH CORP INTERNATIONAL LTD
    - 2021-09-27 07884978
    ALPHABET SPORTS LIMITED
    - 2021-08-06 07884978
    ALPHABET RACING LIMITED
    - 2019-05-16 07884978
    Unit 21 The Henfield Business Park, Shoreham Road, Henfield, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    -570 GBP2024-12-31
    Officer
    2012-02-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-12-15 ~ 2024-06-04
    IIF 31 - Has significant influence or control OE
    2025-01-08 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    CAMPUS INVESTMENTS PLC
    - now 05307771
    INVESTMENT POINT PLC - 2007-02-21
    155a Main Road, Meriden, West Midlands
    Dissolved Corporate (15 parents)
    Officer
    2009-07-02 ~ 2009-08-09
    IIF 20 - Director → ME
  • 4
    DE LA STREET LTD
    - now 13081350
    TIK TOK MEDIA ASIA LTD
    - 2023-02-21 13081350
    Unit 21 The Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-12-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    FLASH CORP TECHNOLOGIES LTD
    13645353 08193825
    Unit 21 The Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    5,000,100 GBP2023-09-30
    Officer
    2021-09-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    FLASH CORP UK TECHNOLOGIES LTD
    - now 08193825 13645353
    PREMIER MANAGEMENT ASSOCIATES LTD
    - 2023-09-04 08193825
    Unit 21 Henfield Business Park, Shoreham Road, Henfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,582 GBP2024-08-31
    Officer
    2012-08-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    NYCE INTERNATIONAL PLC - now
    CHALLENGERX PLC
    - 2025-04-03 13440398
    1 Thorn Road, Blaydon-on-tyne, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2024-02-16 ~ 2025-03-05
    IIF 16 - Director → ME
  • 8
    PREMIER (AQUA) LIMITED
    06853973
    Unit D Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2009-03-20 ~ 2011-09-14
    IIF 19 - Director → ME
  • 9
    PREMIER AQUA UK LIMITED
    - now 06900685
    PREMIER AQUA UK PLC
    - 2013-10-10 06900685
    Unit 21 The Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -104,194 GBP2024-05-31
    Officer
    2009-05-11 ~ now
    IIF 12 - Director → ME
    2009-05-11 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 33 - Has significant influence or control as a member of a firm OE
  • 10
    PREMIER GLOBAL GROUP LTD
    - now 07562141
    PREMIER ENVIRONMENTAL TECHNOLOGIES LTD
    - 2024-10-09 07562141
    PREMIER ENVIROMENTAL TECHNOLOGIES LTD
    - 2011-05-09 07562141
    Unit 21 Henfield Business Park, Shoreham Road, Henfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,734 GBP2024-03-31
    Officer
    2011-03-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    PREMIER MANAGED TECHNOLOGIES GROUP LTD
    - now 02513397 13436699
    U.K. OFFICE SYSTEMS LIMITED
    - 2021-07-29 02513397
    Solo House The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    609,514 GBP2024-03-31
    Officer
    2018-04-13 ~ now
    IIF 11 - Director → ME
  • 12
    PREMIER MANAGED TECHNOLOGIES HOLDINGS LTD
    13436778
    Unit 21 Henfield Business Park, Shoreham Road, Henfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    PREMIER MANAGED TECHNOLOGIES LTD
    - now 11137190
    PREMIER INTERESTS LTD
    - 2021-03-30 11137190
    Solo House The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    178,566 GBP2024-01-31
    Officer
    2018-01-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-01-08 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    PREMIER OFFICE (UK) LIMITED
    - now 02917609
    NATIONWIDE OFFICE MACHINES LTD
    - 2005-08-16 02917609
    KLAYDON TRADING LIMITED - 1994-07-25
    Unit 21 The Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Active Corporate (9 parents)
    Equity (Company account)
    -54,850 GBP2024-07-31
    Officer
    2003-01-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    PREMIER SOFTWARE & DEVELOPMENT LTD
    - now 12545162
    PREMIER OFFICE UK SYSTEMS LTD
    - 2023-04-11 12545162
    Unit 21 Henfield Business Park, Shoreham Road, Henfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 16
    SECURITY ACCESS SERVICES LIMITED
    - now 08079524
    SWIFT REFERALS LIMITED
    - 2013-12-20 08079524
    19a Little Preston Street, Brighton, Eastt Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-05-23 ~ 2015-02-27
    IIF 17 - Director → ME
  • 17
    TIK TOK HOLDINGS LTD
    - now 03726575
    PREMIER OFFICE AUTOMATION LIMITED
    - 2022-09-27 03726575
    Unit 21 The Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    1999-06-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 18
    TIK TOK INTERNATIONAL LIMITED
    11820737
    Unit 21 The Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -456,686 GBP2024-02-29
    Officer
    2019-07-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    TIK TOK TECHNOLOGIES LTD
    10221419
    Unit 21 Henfield Business Park, Shoreham Road, Henfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,395,143 GBP2024-06-30
    Officer
    2020-05-27 ~ now
    IIF 1 - Director → ME
  • 20
    TIK TOK ZAPP LTD
    13644674
    Unit 21 The Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-09-27 ~ 2024-06-04
    IIF 37 - Ownership of shares – 75% or more OE
  • 21
    UK OFFICE (SUSSEX) LTD
    - now 13436699
    PREMIER MANAGED TECHNOLOGIES GROUP LTD
    - 2021-07-29 13436699 02513397
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 22
    WRY RENTALS LTD
    13509191
    Unit 41 Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,300 GBP2024-07-31
    Officer
    2026-01-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 38 - Has significant influence or control OE

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.