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

Martini, Yaser Hachem

    Related profiles found in government register
  • Martini, Yaser Hachem
    British chartered surveyor born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Rodean Crescent, Roehampton, London, SW15 5JX, United Kingdom

      IIF 1
    • icon of address 9, Roedean Crescent, London, SW15 5JX

      IIF 2
    • icon of address 9, Roedean Crescent, London, SW15 5JX, England

      IIF 3 IIF 4 IIF 5
    • icon of address 9, Roedean Crescent, London, SW15 5JX, United Kingdom

      IIF 6
    • icon of address 9, Roedean Crescent, Roehampton, London, SW15 5JX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 11 IIF 12
  • Martini, Yaser Hachem
    born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Devonshire House, Lindsay Square, London, SW1V 2HN, United Kingdom

      IIF 13
  • Martini, Yaser Hachem
    British chartered surveyor born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Devonshire House, Lindsay Square, London, SW1V 2HN

      IIF 14 IIF 15
    • icon of address 14, Devonshire House, Lindsay Square, Pimlico, London, SW1V 2HN, United Kingdom

      IIF 16 IIF 17
    • icon of address Overlord House 1d, Colet Gardens, Hammersmith, London, W14 9DH

      IIF 18
  • Martini, Yaser Hachem
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Devonshire House, Lindsay Square, London, SW1V 2HN

      IIF 19
    • icon of address 24, St. Stephens Gardens, Twickenham, TW1 2LS, United Kingdom

      IIF 20
  • Mr Yaser Hachem Martini
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Rodean Crescent, Roehampton, London, SW15 5JX, United Kingdom

      IIF 21
    • icon of address 9, Roedean Crescent, London, SW15 5JX

      IIF 22 IIF 23
    • icon of address 9, Roedean Crescent, Roehampton, London, SW15 5JX

      IIF 24
    • icon of address The Old Cottage, The Green, Boughton Monchelsea, Maidstone, ME17 4LT, England

      IIF 25
    • icon of address The Old Cottage, The Green, Boughton Monchelsea, Maidstone, ME17 4LT, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    MISO TASTY LTD - 2012-05-17
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address C/o Dark Star Brewery, Unit 22 Star Road Trading Estate, Partridge Green, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,136 GBP2017-03-31
    Officer
    icon of calendar 2010-03-13 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 9 Roedean Crescent, Roehampton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 9 Roedean Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 9 Roedean Crescent, Roehampton, London
    Active Corporate (1 parent)
    Equity (Company account)
    530,920 GBP2024-03-31
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    PORTMAN SQUARE HOLDINGS PLC - 2023-06-28
    PORTMAN SQUARE HOLDINGS LIMITED - 1985-11-05
    PHILREY INVESTMENTS LIMITED - 1981-05-08
    CUIBONO LIMITED - 1979-07-18
    icon of address 9 The Clares, Caterham, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    73,713 GBP2024-06-30
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 4 - Director → ME
  • 7
    PSH (CHRISTOPHER WREN YARD) LIMITED - 2002-02-12
    JAPSAN LIMITED - 1988-06-01
    icon of address 9 The Clares, Caterham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    2,354 GBP2024-06-30
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 9 Roedean Crescent, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2009-09-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    icon of address 9 Roedean Crescent, London
    Active Corporate (2 parents)
    Equity (Company account)
    -248,152 GBP2024-04-30
    Officer
    icon of calendar 2008-01-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 9 Rodean Crescent, Roehampton, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    266,003 GBP2024-02-29
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    icon of address 9 Roedean Crescent, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-05-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    AGHOCO 1053 LIMITED - 2011-07-25
    icon of address Cox's Green Havyatt Road, Wrington, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    70,000,811 GBP2022-06-26
    Officer
    icon of calendar 2012-01-13 ~ 2019-11-27
    IIF 10 - Director → ME
  • 2
    icon of address 20-22 Bedford Row, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,152,899 GBP2024-09-30
    Officer
    icon of calendar 1999-10-01 ~ 2008-04-04
    IIF 14 - Director → ME
  • 3
    PREMIERCROFT LIMITED - 2006-05-17
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,845 GBP2024-06-30
    Officer
    icon of calendar 2007-09-12 ~ 2017-05-08
    IIF 19 - Director → ME
  • 4
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    456 GBP2024-01-31
    Officer
    icon of calendar 2021-03-08 ~ 2024-03-18
    IIF 11 - Director → ME
  • 5
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    894 GBP2024-01-31
    Officer
    icon of calendar 2021-03-08 ~ 2024-03-18
    IIF 12 - Director → ME
  • 6
    icon of address 24 St. Stephens Gardens, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2012-03-12
    IIF 20 - Director → ME
  • 7
    THE MISO FOOD COMPANY LTD - 2012-05-22
    icon of address 82 St John Street, St John Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    417,985 GBP2021-03-31
    Officer
    icon of calendar 2011-12-20 ~ 2022-09-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2020-04-23
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,583 GBP2024-03-31
    Officer
    icon of calendar 2011-09-26 ~ 2020-02-11
    IIF 18 - Director → ME
  • 9
    icon of address Davenport Lyons, 30 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2013-03-01
    IIF 13 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.