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

Bandel, Martin Howard

    Related profiles found in government register
  • Bandel, Martin Howard
    British

    Registered addresses and corresponding companies
    • Gable End, 29 Christchurch Crescent, Radlett, Hertfordshire, WD7 8AQ

      IIF 1 IIF 2 IIF 3
  • Bandel, Martin Howard
    British accountant

    Registered addresses and corresponding companies
    • Gable End, 29 Christchurch Crescent, Radlett, Hertfordshire, WD7 8AQ

      IIF 4
  • Bandel, Martin Howard
    British chartered accountant

    Registered addresses and corresponding companies
    • Endeavour House, 98 Waters Meeting Road, Bolton, Lancs, BL1 8SW

      IIF 5
    • Gable End, 29 Christchurch Crescent, Radlett, Hertfordshire, WD7 8AQ

      IIF 6 IIF 7 IIF 8
  • Bandel, Martin Howard
    British company secretary

    Registered addresses and corresponding companies
    • Gable End, 29 Christchurch Crescent, Radlett, Hertfordshire, WD7 8AQ

      IIF 9
  • Bandel, Martin Howard
    British financial director

    Registered addresses and corresponding companies
    • Gable End, 29 Christchurch Crescent, Radlett, Hertfordshire, WD7 8AQ

      IIF 10
  • Bandel, Martin Howard
    British chartered accountant born in May 1959

    Registered addresses and corresponding companies
    • Flat 6, 1/2 Alma Square St Johns Wood, London, NW8 9QD

      IIF 11
  • Bandel, Martin Howard

    Registered addresses and corresponding companies
    • 29, Christchurch Crescent, Radlett, Herts, WD7 8AQ, United Kingdom

      IIF 12 IIF 13
  • Bandel, Martin Howard
    born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 29 Christchurch Crescent, Radlett, , WD7 8AQ,

      IIF 14
  • Bandel, Martin Howard
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 15 IIF 16
    • 25, Perrymead Street, London, SW6 3SN, England

      IIF 17
    • 5, Sunningfields Road, London, NW4 4QR, England

      IIF 18
    • 29, Christchurch Crescent, Radlett, Herts, WD7 8AQ, United Kingdom

      IIF 19
    • 29, Christchurch Crescent, Radlett, WD7 8AQ, England

      IIF 20
    • Gable End, 29 Christchurch Crescent, Radlett, Hertfordshire, WD7 8AQ

      IIF 21 IIF 22 IIF 23
  • Bandel, Martin Howard
    British accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Bandel, Martin Howard
    British chartered accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Bandel, Martin Howard
    British finance director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Gable End, 29 Christchurch Crescent, Radlett, Hertfordshire, WD7 8AQ

      IIF 42
  • Bandel, Martin

    Registered addresses and corresponding companies
    • Gable End, 29 Christchurch Crescent, Radlett, Herts, WD7 8AQ, United Kingdom

      IIF 43
  • Mr Martin Howard Bandel
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 29 Christchurch Crescent, Radlett, Hertfordshire, WD7 8AQ

      IIF 44
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 45
    • Gable End, 29 Christchurch Crescent, Radlett, Hertfordshire, WD7 8AQ

      IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    25 Perrymead Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-01-10 ~ now
    IIF 17 - Director → ME
  • 2
    Flat C, 177 Goldhurst Terrace, London
    Active Corporate (3 parents)
    Equity (Company account)
    666 GBP2024-06-24
    Officer
    2024-03-15 ~ now
    IIF 20 - Director → ME
  • 3
    Gable End 29 Christchurch, Crescent Radlett, Herts
    Dissolved Corporate (2 parents)
    Officer
    2006-07-21 ~ dissolved
    IIF 25 - Director → ME
  • 4
    ANMAR DEVELOPMENT PARICIPATIONS LTD - 2015-11-30
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    510 GBP2019-03-31
    Officer
    2015-11-23 ~ dissolved
    IIF 31 - Director → ME
    2015-11-23 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    STARLIMS EUROPE LIMITED - 2009-08-29
    Gable End, 29 Christchurch Crescent, Radlett, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2006-05-05 ~ dissolved
    IIF 29 - Director → ME
  • 6
    Gable End, 29 Christchurch Crescent, Radlett Herts
    Dissolved Corporate (2 parents)
    Officer
    2005-12-21 ~ dissolved
    IIF 26 - Director → ME
  • 7
    Gable End, 29 Christchurch Crescent, Radlett, Herts, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2016-09-09 ~ now
    IIF 41 - Director → ME
    2016-09-09 ~ now
    IIF 43 - Secretary → ME
  • 8
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    2006-04-10 ~ dissolved
    IIF 28 - Director → ME
  • 9
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,604,926 GBP2024-09-30
    Officer
    2023-01-10 ~ now
    IIF 16 - Director → ME
  • 10
    5 Sunningfields Road, London, England
    Active Corporate (3 parents)
    Officer
    2010-11-17 ~ now
    IIF 18 - Director → ME
  • 11
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,873 GBP2019-02-28
    Officer
    2020-03-13 ~ dissolved
    IIF 24 - Director → ME
  • 12
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,112,369 GBP2024-09-30
    Officer
    2023-01-10 ~ now
    IIF 15 - Director → ME
  • 13
    STANDZONE LIMITED - 1999-04-08
    Gable End, 29 Christchurch Crescent, Radlett, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1992-09-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Gable End, 29 Christchurch Crescent, Radlett, Herts
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 27 - Director → ME
    ~ dissolved
    IIF 3 - Secretary → ME
  • 15
    29 Christchurch Crescent, Radlett, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2023-08-22 ~ now
    IIF 19 - Director → ME
    2023-08-22 ~ now
    IIF 13 - Secretary → ME
  • 16
    VENDELL LIMITED - 2002-03-20
    29 Christchurch Crescent, Radlett, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2002-03-18 ~ now
    IIF 23 - Director → ME
    2002-03-18 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    1 The Approach, London
    Dissolved Corporate
    Officer
    2009-01-05 ~ 2009-06-01
    IIF 42 - Director → ME
  • 2
    5th Floor Edison House 223-231, Old Marylebone Road, London
    Active Corporate (2 parents)
    Officer
    2003-12-31 ~ 2009-01-31
    IIF 14 - LLP Designated Member → ME
  • 3
    ROSCAR PROPERTIES LIMITED - 1990-11-19
    2 Jubilee Place, London
    Dissolved Corporate (1 parent)
    Officer
    1993-09-14 ~ 2000-06-30
    IIF 35 - Director → ME
  • 4
    CHESTERBEECH LIMITED - 1990-11-19
    8 Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1993-09-14 ~ 2000-06-30
    IIF 37 - Director → ME
    1993-07-13 ~ 2000-06-30
    IIF 6 - Secretary → ME
  • 5
    PEUREULA INVESTMENTS LIMITED - 1990-11-19
    8 Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1993-09-14 ~ 2000-06-30
    IIF 38 - Director → ME
    1993-07-13 ~ 2000-06-30
    IIF 1 - Secretary → ME
  • 6
    CROMWELL LAND SECURITIES LIMITED - 2001-05-21
    CROMWELL LAND SECURITY LIMITED - 1990-12-06
    CITYLAND PROPERTIES AND INVESTMENTS LIMITED - 1990-11-19
    CITYLAND HOTELS LIMITED - 1989-02-15
    12 Charles Ii Street, London
    Dissolved Corporate (3 parents)
    Officer
    1993-09-14 ~ 2000-06-30
    IIF 11 - Director → ME
    1993-07-13 ~ 2000-06-30
    IIF 9 - Secretary → ME
  • 7
    H.DALE SECURITIES LIMITED - 1990-11-19
    2 Jubilee Place, London
    Dissolved Corporate (1 parent)
    Officer
    1993-09-14 ~ 2000-06-30
    IIF 40 - Director → ME
  • 8
    2 Jubilee Place, London
    Dissolved Corporate
    Officer
    1993-09-14 ~ 2000-06-30
    IIF 36 - Director → ME
  • 9
    12 Charles Ii Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    1993-09-14 ~ 2000-06-30
    IIF 34 - Director → ME
    1993-07-13 ~ 2000-06-30
    IIF 8 - Secretary → ME
  • 10
    843 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    ~ 1999-03-12
    IIF 21 - Director → ME
    ~ 1999-03-12
    IIF 2 - Secretary → ME
  • 11
    STANDZONE LIMITED - 1999-04-08
    Gable End, 29 Christchurch Crescent, Radlett, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1992-09-02 ~ 1992-09-02
    IIF 4 - Secretary → ME
  • 12
    STARLIMS EUROPE LIMITED - 2022-01-20
    ABBOTT INFORMATICS EUROPE LIMITED - 2022-01-14
    STARLIMS EUROPE LIMITED - 2014-06-24
    LAB DATA MANAGEMENT LIMITED - 2009-08-29
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,186,871 GBP2023-12-31
    Officer
    2008-05-15 ~ 2010-03-22
    IIF 33 - Director → ME
    2008-05-15 ~ 2011-06-07
    IIF 5 - Secretary → ME
  • 13
    2 Jubilee Place, London
    Dissolved Corporate
    Officer
    1993-09-14 ~ 2000-06-30
    IIF 39 - Director → ME
  • 14
    TRS MANAGEMENT RESOURCES LIMITED - 2006-05-31
    THE MANAGEMENT RESOURCE GROUP PLC - 1996-12-06
    SYSTEMFACTOR LIMITED - 1992-06-04
    York House, 23 Kingsway, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    1991-12-16 ~ 1994-04-29
    IIF 32 - Director → ME
    1991-12-16 ~ 1993-10-01
    IIF 7 - Secretary → ME
  • 15
    BLOCKRANK RESIDENTS MANAGEMENT LIMITED - 1988-11-29
    Caxtons, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    59,716 GBP2023-12-31
    Officer
    2001-05-22 ~ 2019-04-02
    IIF 30 - 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.