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

Martin, Nick

    Related profiles found in government register
  • Martin, Nick
    British

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

      IIF 1
  • Martin, Nick
    British director

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

      IIF 2
  • Martin, Nick
    British director born in February 1968

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

      IIF 3
  • Martin, Nick
    British business development born in February 1968

    Resident in England

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

      IIF 4
  • Martin, Nick
    British company director born in February 1968

    Resident in England

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

      IIF 5
  • Martin, Nick
    British director born in February 1968

    Resident in England

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

      IIF 6
    • icon of address Unit A Henfield Business Park, Shoreham Road, Henfield, BN5 9FL, United Kingdom

      IIF 7
    • icon of address Unit D, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 8
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 9
    • icon of address 132, Woodland Avenue, Hove, Sussex, BN3 6BN

      IIF 10
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Martin, Nick
    British general manager born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21 The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 14
    • icon of address Unit 21, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 15 IIF 16
  • Martin, Nick
    British managing director born in February 1968

    Resident in England

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

      IIF 17
  • Martin, Nick
    British sales born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A Henfield Business Park, Shorsham Road, Henfield, W Sussex, BN5 9SL, England

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

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 20
  • Martin, Nick
    British sales manager born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 21
    • icon of address 132, Woodland Avenue, Hove, Sussex, BN3 6BN

      IIF 22
  • Martin, Nick
    British general manager born in February 1968

    Resident in United Kingdom

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

      IIF 23
  • Nick Martin
    British born in February 1968

    Resident in England

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

      IIF 24
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Mr Nick Martin
    British born in February 1968

    Resident in England

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

      IIF 28 IIF 29
    • icon of address Unit 21, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL

      IIF 30 IIF 31
    • icon of address Unit 21, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 32 IIF 33 IIF 34
    • icon of address Unit 21, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 36
  • Mr Nick Martin
    British born in February 1958

    Resident in United Kingdom

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

      IIF 37
  • Mr Nick Martin
    British born in February 1968

    Resident in United Kingdom

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

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

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 26 August 2025 and licensed under the Open Government Licence v3.0.