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

Hockly, Martin Kenneth

    Related profiles found in government register
  • Hockly, Martin Kenneth

    Registered addresses and corresponding companies
    • icon of address 12-14, Regent Place, Birmingham, B1 3NJ, England

      IIF 1
    • icon of address 12-14, Regent Place, Hockley, Birmingham, West Midlands, B1 3NJ, United Kingdom

      IIF 2
    • icon of address Cwm Moch, Newcastle, Craven Arms, SY7 8QX, England

      IIF 3 IIF 4 IIF 5
    • icon of address 48-54, Moorgate, 5th Floor, London, EC2R 6EJ, England

      IIF 8
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 9
  • Hockly, Martin Kenneth
    British

    Registered addresses and corresponding companies
    • icon of address 38 Coppice Road, Moseley, Birmingham, West Midlands, B13 9DP

      IIF 10 IIF 11
  • Hockly, Martin Kenneth
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 38 Coppice Road, Moseley, Birmingham, West Midlands, B13 9DP

      IIF 12
  • Hockly, Martin Kenneth
    British company manager

    Registered addresses and corresponding companies
    • icon of address 38 Coppice Road, Moseley, Birmingham, West Midlands, B13 9DP

      IIF 13 IIF 14
  • Hockly, Martin Kenneth
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 38 Coppice Road, Moseley, Birmingham, West Midlands, B13 9DP

      IIF 15 IIF 16
  • Hockley, Martin Kenneth
    British

    Registered addresses and corresponding companies
    • icon of address 38 Coppice Road, Moseley, Birmingham, West Midlands, B13 9DP

      IIF 17
  • Hockly, Martin

    Registered addresses and corresponding companies
    • icon of address Cwm Moch, Newcastle, Craven Arms, Shropshire, SY7 8QX, United Kingdom

      IIF 18
  • Hockly, Martin Kenneth
    born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Regent Place, Hockley, Birmingham, West Midlands, B1 3NJ, United Kingdom

      IIF 19
  • Hockley, Martin Kenneth
    British chief executive finance born in January 1957

    Registered addresses and corresponding companies
    • icon of address 38 Coppice Road, Moseley, Birmingham, West Midlands, B13 9DP

      IIF 20
  • Hockly, Martin Kenneth
    British chief executive born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Regent Place, Hockley, Birmingham, West Midlands, B1 3NJ, United Kingdom

      IIF 21 IIF 22
    • icon of address 38, Coppice Road, Birmingham, B13 9DP, England

      IIF 23
    • icon of address 38 Coppice Road, Moseley, Birmingham, West Midlands, B13 9DP

      IIF 24
    • icon of address 48-54, Moorgate, 5th Floor, London, EC2R 6EJ, England

      IIF 25
  • Hockly, Martin Kenneth
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Coppice Road, Moseley, Birmingham, West Midlands, B13 9DP

      IIF 26
  • Hockly, Martin Kenneth
    British director (finance) born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Coppice Road, Moseley, Birmingham, West Midlands, B13 9DP

      IIF 27
  • Hockly, Martin Kenneth
    British finance born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Coppice Road, Moseley, Birmingham, West Midlands, B13 9DP

      IIF 28
  • Hockly, Martin Kenneth
    British investment management born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Coppice Road, Moseley, Birmingham, West Midlands, B13 9DP

      IIF 29
  • Hockly, Martin Kenneth
    British investment manager born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Coppice Road, Moseley, Birmingham, West Midlands, B13 9DP

      IIF 30
  • Hockly, Martin Kenneth
    British micro-finance born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Coppice Road, Moseley, Birmingham, West Midlands, B13 9DP

      IIF 31
  • Hockly, Martin Kenneth
    British ceo born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cwm Moch, Newcastle, Craven Arms, Shropshire, SY7 8QX, United Kingdom

      IIF 32
  • Hockly, Martin Kenneth
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Martin Kenneth Hockly
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cwm Moch, Newcastle, Craven Arms, SY7 8QX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 25
  • 1
    icon of address Gee Business Centre Holborn Hill, Aston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2001-04-12
    IIF 30 - Director → ME
  • 2
    BIRMINGHAM BUSINESS RESOURCE CONSORTIUM LIMITED - 1995-11-24
    HELPDIRECT LIMITED - 1990-05-02
    icon of address Faraday Wharf Holt Street, Innovation Birmingham Campus, Birmingham
    Active Corporate (11 parents)
    Equity (Company account)
    232,135 GBP2024-03-31
    Officer
    icon of calendar 1997-04-09 ~ 2001-04-12
    IIF 29 - Director → ME
  • 3
    icon of address 1 Liverpool Terrace, Worthing
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2017-10-16
    IIF 25 - Director → ME
    icon of calendar 2013-03-01 ~ 2017-03-31
    IIF 8 - Secretary → ME
  • 4
    icon of address Rebecca Greenwood, 49a Broadhurst Gardens, South Hampstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2012-02-20
    IIF 22 - Director → ME
    icon of calendar 2010-11-03 ~ 2012-02-20
    IIF 2 - Secretary → ME
  • 5
    icon of address 39 Marlborough Road, Castle Bromwich, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    207,300 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ 2025-02-04
    IIF 32 - Director → ME
    icon of calendar 2021-02-09 ~ 2024-11-03
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2024-03-06
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 6
    icon of address C/o Feltons 8 Sovereign Court 8, Graham Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2009-05-12
    IIF 24 - Director → ME
  • 7
    icon of address Brunswick Court, Brunswick Square, Bristol
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 1997-12-01 ~ 1999-12-14
    IIF 14 - Secretary → ME
  • 8
    INDUSTRIAL COMMON-OWNERSHIP FINANCE LIMITED - 2016-10-01
    icon of address 1-3 Gloucester Road, Bishopston, Bristol, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    159,486 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1997-12-01 ~ 1999-12-14
    IIF 13 - Secretary → ME
  • 9
    icon of address 1-3 Gloucester Road, Bishopston, Bristol, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    346 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1997-12-01 ~ 1999-12-14
    IIF 10 - Secretary → ME
  • 10
    icon of address Arundales Stowe House, 1688 High Street, Knowle, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-07-22 ~ 2021-04-21
    IIF 36 - Director → ME
    icon of calendar 2020-07-15 ~ 2020-11-18
    IIF 3 - Secretary → ME
  • 11
    icon of address 68 Harborne Park Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-07-22 ~ 2021-04-21
    IIF 34 - Director → ME
    icon of calendar 2020-07-15 ~ 2020-11-18
    IIF 5 - Secretary → ME
  • 12
    icon of address St Mary's House, 68 Harborne Park Road, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-07-22 ~ 2021-04-21
    IIF 37 - Director → ME
    icon of calendar 2020-07-15 ~ 2020-11-18
    IIF 6 - Secretary → ME
  • 13
    icon of address C/o Kwb Property Management Limited First Floor, Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-22 ~ 2021-04-21
    IIF 35 - Director → ME
    icon of calendar 2020-07-15 ~ 2020-11-18
    IIF 4 - Secretary → ME
  • 14
    icon of address C/o Rrs Department Evelyn Partners Llp 45, Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-07-22 ~ 2021-04-21
    IIF 33 - Director → ME
    icon of calendar 2020-07-15 ~ 2020-11-18
    IIF 7 - Secretary → ME
  • 15
    RBS SOCIAL & COMMUNITY CAPITAL - 2020-12-21
    RBS GROUP MICRO FINANCE FUNDS - 2014-10-23
    NATWEST COMMUNITY FINANCE FUND-THE WEST MIDLANDS - 2008-09-25
    icon of address 250 Bishopsgate, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2012-02-27
    IIF 12 - Secretary → ME
  • 16
    SAESCADA LIMITED - 2023-03-21
    12-14 REGENT PLACE LIMITED - 2015-08-20
    icon of address 70 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    385,192 GBP2024-03-31
    Officer
    icon of calendar 2016-04-18 ~ 2018-06-21
    IIF 23 - Director → ME
    icon of calendar 2014-07-24 ~ 2015-09-16
    IIF 21 - Director → ME
    icon of calendar 2014-07-24 ~ 2018-06-21
    IIF 9 - Secretary → ME
  • 17
    icon of address 382 High Street, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2005-11-30
    IIF 28 - Director → ME
  • 18
    ST. PAUL'S COMMUNITY PROJECT LIMITED - 2003-07-28
    icon of address St Paul's Centre Hertford Street, Balsall Heath, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2008-03-12
    IIF 20 - Director → ME
  • 19
    STREET (UK) LIMITED - 2015-10-07
    icon of address Azzurri House Walsall Road, Walsall Business Park, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-08-26 ~ 2000-11-16
    IIF 26 - Director → ME
    icon of calendar 1999-08-26 ~ 2017-01-04
    IIF 16 - Secretary → ME
  • 20
    icon of address 31 Gourock Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2000-01-19 ~ 2000-04-24
    IIF 31 - Director → ME
    icon of calendar 2000-02-24 ~ 2017-01-04
    IIF 15 - Secretary → ME
  • 21
    STREET (UK) EQUIPMENT FINANCE LIMITED - 2008-04-17
    icon of address Azzurri House Walsall Road, Walsall Business Park, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2004-11-30 ~ 2017-01-04
    IIF 11 - Secretary → ME
  • 22
    icon of address 3rd Floor Baltimore House, Abbotts Hill, Gateshead
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2004-07-13
    IIF 27 - Director → ME
  • 23
    SML HOMES LTD. - 2012-01-27
    SALFORD MONEY LINE (GUARANTEE) LIMITED - 2005-05-23
    icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2022-03-31
    Officer
    icon of calendar 2010-02-05 ~ 2017-01-04
    IIF 1 - Secretary → ME
  • 24
    icon of address 50 Cliveland Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ 2013-11-28
    IIF 19 - LLP Designated Member → ME
  • 25
    THE FOUNDATION FOR SOCIAL ENTREPENEURS - 2003-03-11
    icon of address 123 Whitecross Street, London
    Active Corporate (18 parents, 4 offsprings)
    Officer
    icon of calendar 2001-07-24 ~ 2002-01-21
    IIF 17 - Secretary → 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.