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

Chesler, Martin David

    Related profiles found in government register
  • Chesler, Martin David
    British accountant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, WD6 4RN, England

      IIF 1 IIF 2
    • icon of address 3, Theobald Court, Theobald Street, Borehamwood, WD6 4RN, United Kingdom

      IIF 3
    • icon of address Regent House, Allum Gate, Theobald Street, Borehamwood, Hertfordshire, WD6 4RS, England

      IIF 4 IIF 5
    • icon of address Regent House, Allum Gate, Theobald Street, Borehamwood, Herts, WD6 4RS, United Kingdom

      IIF 6
    • icon of address Regent House, Allum Gate, Theobald Street, Borehamwood, WD6 4RS, United Kingdom

      IIF 7
    • icon of address Regent House, Theobald Street, Borehamwood, WD6 4RS, England

      IIF 8
  • Chesler, Martin David
    British chief executive born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, Allum Gate, Theobald Street, Borehamwood, WD6 4RS, United Kingdom

      IIF 9
  • Chesler, Martin David
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, WD6 4RN, England

      IIF 10 IIF 11
  • Chesler, Martin David
    British scc born in November 1973

    Registered addresses and corresponding companies
    • icon of address 27 Croxley Road, London, W9 3HH

      IIF 12
  • Chesler, Martin David
    British accountant born in July 1973

    Registered addresses and corresponding companies
  • Chesler, Martin David
    British accountant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, WD6 4RN, England

      IIF 18 IIF 19
    • icon of address Kinetic Business Centre, The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, England

      IIF 20
    • icon of address Regent House, Allum Gate, Borehamwood, Hertfordshire, WD6 4RS, United Kingdom

      IIF 21
    • icon of address Regent House, Allum Gate, Borehamwood, Herts, WD6 4RS, United Kingdom

      IIF 22
    • icon of address 26 Goodwyn Avenue, London, NW7 3RG

      IIF 23
    • icon of address 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 24
    • icon of address 1st, Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 25
    • icon of address 161, Chertsey Road, Twickenham, TW1 1ER, England

      IIF 26
  • Chesler, Martin David
    British chartered accountant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, Allum Gate, Theobald Street, Borehamwood, Hertfordshire, WD6 4RS

      IIF 27
  • Chesler, Martin David
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, England

      IIF 28
    • icon of address 49a, High Street, Ruislip, Middlesex, HA4 7BD, England

      IIF 29
  • Mr Martin David Chesler
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, Allum Gate, Theobald Street, Borehamwood, Hertfordshire, WD6 4RS

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -195,817 GBP2017-06-30
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 24 - Director → ME
  • 2
    BENTLEY AGENCIES LIMITED - 2001-01-23
    icon of address Regent House Allum Gate, Theobald Street, Borehamwood, Hertfordshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    688,842 GBP2023-12-31
    Officer
    icon of calendar 2005-04-15 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Regent House Allum Gate, Theobald Street, Borehamwood, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Regent House, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Regent House Allum Gate, Theobald Street, Borehamwood, Herts, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    215,021 GBP2023-12-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,681 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 10 - Director → ME
  • 8
    SPRING FINANCE GROUP LTD - 2025-02-07
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2,296,518 GBP2024-06-30
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 2 - Director → ME
  • 9
    SPRING FINANCE LIMITED - 2025-02-07
    CHEVAL FINANCE LIMITED - 2011-09-15
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    958,592 GBP2024-06-30
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 18 - Director → ME
  • 10
    SPRING FINANCE M1 LTD - 2025-02-07
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    -296,643 GBP2024-06-30
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Regent House Allum Gate, Theobald Street, Borehamwood, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,796,219 GBP2024-06-30
    Officer
    icon of calendar 2011-08-05 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address Kinetic Business Centre The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    -132,944 GBP2024-06-30
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address Kinetic Business Centre The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    -28,425 GBP2024-06-30
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 3 - Director → ME
Ceased 10
  • 1
    CHEVAL COMMERCIAL FINANCE LIMITED - 2013-10-25
    SOUTHERN PACIFIC BRIDGING LIMITED - 2007-12-13
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    55,060 GBP2024-09-30
    Officer
    icon of calendar 2011-08-04 ~ 2013-09-09
    IIF 29 - Director → ME
    icon of calendar 2004-07-28 ~ 2007-12-20
    IIF 15 - Director → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ 2017-01-11
    IIF 28 - Director → ME
    icon of calendar 2004-07-28 ~ 2007-12-20
    IIF 16 - Director → ME
  • 3
    icon of address Atherton Bailey Llp, Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-28 ~ 2007-12-20
    IIF 17 - Director → ME
  • 4
    CHEVAL ACCEPTANCES PLC - 2001-09-04
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2009-02-27
    IIF 23 - Director → ME
  • 5
    icon of address 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-22 ~ 2009-02-13
    IIF 14 - Director → ME
  • 6
    BENTLEY AGENCIES LIMITED - 2001-01-23
    icon of address Regent House Allum Gate, Theobald Street, Borehamwood, Hertfordshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    688,842 GBP2023-12-31
    Officer
    icon of calendar 2003-07-01 ~ 2003-12-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-18
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 536 Linen Hall 162-168 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -96,716 GBP2024-03-31
    Officer
    icon of calendar 2019-05-14 ~ 2019-06-11
    IIF 4 - Director → ME
  • 8
    CHEVAL HOLDINGS LIMITED - 2013-09-27
    FLEXINET LIMITED - 2011-02-21
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-28 ~ 2017-11-21
    IIF 26 - Director → ME
  • 9
    SPRING FINANCE LIMITED - 2025-02-07
    CHEVAL FINANCE LIMITED - 2011-09-15
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    958,592 GBP2024-06-30
    Officer
    icon of calendar 2004-07-28 ~ 2007-12-20
    IIF 13 - Director → ME
  • 10
    icon of address 536 Linen Hall 162-168 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    180,158 GBP2024-03-31
    Officer
    icon of calendar 2019-05-14 ~ 2019-06-11
    IIF 5 - Director → 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.