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

Rimmer, Martin Edward

    Related profiles found in government register
  • Rimmer, Martin Edward
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Station House, Manor House Lane, Datchet, Slough, SL3 9ED, England

      IIF 1
  • Rimmer, Martin Edward
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 2 IIF 3
  • Rimmer, Martin Edward
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 35, Theydon Park Road, Theydon Bois, Epping, CM16 7LR, England

      IIF 4
    • 22a, Hill Street, Richmond, Surrey, TW9 1TW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 1-2, Manor House Lane, Datchet, Slough, SL3 9ED, England

      IIF 8 IIF 9 IIF 10
    • 1-2 Station House, Manor House Lane, Datchet, Slough, Berkshire, SL3 9ED, England

      IIF 11
    • 1-2 Station House, Manor House Lane, Datchet, Slough, SL3 9ED, England

      IIF 12
    • 4a, Boardman Industrial Estate, Boardman Road, Swadlincote, Derbyshire, DE11 9DL, United Kingdom

      IIF 13
    • Station House, Datchet, Windsor, Berkshire, SL3 9ED, England

      IIF 14
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 15
  • Rimmer, Martin Edward
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 16
    • Station House, Manor House Lane, Datchet, Slough, SL3 9ED, England

      IIF 17
    • 141, Centrium, Woking, Surrey, GU22 7PE, England

      IIF 18
  • Rimmer, Martin Edward
    born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 19
    • 8, Steele Road, Park Royal, London, NW10 7AR, England

      IIF 20
  • Rimmer, Martin Edward
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, 22a Hill Street, Richmond, Surrey, TW9 1TW, England

      IIF 21
    • 22a, Hill Street, Richmond, Surrey, TW9 1TW, United Kingdom

      IIF 22
  • Rimmer, Martin Edward
    British businessman born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Masterclass, 1-2 Station House, Datchet, Windsor, Berkshire, SL3 9ED, England

      IIF 23
  • Mr Martin Edward Rimmer
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Yew House, Private Road, Rodborough Common, Stroud, GL5 5BT, England

      IIF 24
  • Mr Martin Edward Rimmer
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Sc613751 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 25
    • 35, Theydon Park Road, Theydon Bois, Epping, CM16 7LR, England

      IIF 26
    • 8, Steele Road, Park Royal, London, NW10 7AR, England

      IIF 27
    • 22a, Hill Street, Richmond, Surrey, TW9 1TW, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 2 Station House, Manor House Lane, Datchet, Slough, SL3 9ED, England

      IIF 32
    • 4a, Boardman Industrial Estate, Boardman Road, Swadlincote, Derbyshire, DE11 9DL, United Kingdom

      IIF 33
    • Station House, Datchet, Windsor, Berkshire, SL3 9ED, England

      IIF 34
  • Mr Martin Rimmer
    English born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1 Station House, Manor House Lane, Datchet, Slough, SL3 9ED, England

      IIF 35
  • Mr Martin Rimmer
    British born in October 1952

    Resident in France

    Registered addresses and corresponding companies
    • 35 Theydon Park Road, Theydon Bois, Essex, CM16 7LR, England

      IIF 36
  • Rimmer, Martin
    born in October 1952

    Resident in France

    Registered addresses and corresponding companies
    • 35 Theydon Park Road, Theydon Bois, Essex, CM16 7LR, England

      IIF 37
  • Rimmer, Martin Edward

    Registered addresses and corresponding companies
    • 39 High Street, Datchet, Slough, Berkshire, SL3 9EQ

      IIF 38
  • Mr Martin Edward Rimmer
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndhurst, Kingfield Road, Woking, GU22 9AB, England

      IIF 39 IIF 40
  • Martin Edward Rimmer
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, 22a Hill Street, Richmond, Surrey, TW9 1TW, England

      IIF 41
    • 22a, Hill Street, Richmond, Surrey, TW9 1TW, United Kingdom

      IIF 42
    • Masterclass, 1-2 Station House, Datchet, Windsor, Berkshire, SL3 9ED, England

      IIF 43
child relation
Offspring entities and appointments 24
  • 1
    ABLE SKILLS HOLDINGS LTD
    14394551
    The Tannery, 91 Kirkstall Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-03 ~ dissolved
    IIF 3 - Director → ME
  • 2
    ADVANTAGE EMPLOYMENT AND TRAINING SOLUTIONS LTD
    03375040
    The Tannery, Kirkstall Road, Leeds, England
    Liquidation Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -498,045 GBP2023-12-31
    Officer
    2019-10-29 ~ 2024-11-15
    IIF 16 - Director → ME
  • 3
    AMPLIFY EDUCATION GROUP LIMITED
    - now 11216554
    BULLFORM LTD
    - 2025-05-13 11216554
    22a Hill Street, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2018-02-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    CALLBEAN LIMITED
    11369936
    22a Hill Street, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-05-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-05-18 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 5
    CENTRIUM FREEHOLD LIMITED
    06028707
    Chancery House, 30 St Johns Road, Woking, Surrey
    Active Corporate (30 parents)
    Equity (Company account)
    741,506 GBP2024-06-30
    Officer
    2017-10-31 ~ now
    IIF 15 - Director → ME
  • 6
    CHAMELEON SCHOOL OF CONSTRUCTION LTD
    07373523
    The Tannery, Kirkstall Road, Leeds, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    190,600 GBP2024-05-31
    Officer
    2023-06-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-11-30 ~ 2023-11-30
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CONTROLLED BUSINESS GROWTH LIMITED
    SC613751
    24238, Sc613751 - Companies House Default Address, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -73,540 GBP2024-11-25
    Officer
    2024-03-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    FAIRMOUNTAIN LLP
    OC433897
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2020-12-01 ~ dissolved
    IIF 19 - LLP Member → ME
  • 9
    GOLDFORM LIMITED
    11726811
    22a Hill Street, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-12-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 10
    HEX SKILLS LTD
    14391820
    The Tannery, 91 Kirkstall Road, Leeds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2022-10-02 ~ dissolved
    IIF 2 - Director → ME
  • 11
    KLEINSMAN MR LIMITED
    11324524 11324537
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 17 - Director → ME
  • 12
    MAST INTERNATIONAL LEARNING AND DEVELOPMENT LIMITED
    - now 11718061
    FORDRING LIMITED
    - 2019-01-09 11718061
    22a Hill Street, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-12-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 13
    MASTERCLASS GROUP LIMITED
    11718059
    35 Theydon Park Road, Theydon Bois, Epping, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -183,975 GBP2024-12-31
    Officer
    2018-12-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    MASTERCLASS INVESTMENTS LIMITED
    - now 11033548
    ARKRING LIMITED
    - 2022-10-17 11033548
    WALLACE SCHOOL OF TRANSPORT GROUP LIMITED
    - 2021-07-08 11033548
    ARKRING LIMITED
    - 2021-02-23 11033548
    22a Hill Street, Richmond, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-10-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 15
    MASTERCLASS TRAINING LIMITED
    - now 02209621
    MASTERCLASS RECRUITMENT AND TRAINING LIMITED
    - 2003-02-25 02209621
    MASTERCLASS RECRUITMENT AND TRADING LIMITED
    - 1988-01-26 02209621
    35 Theydon Park Road, Theydon Bois, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    970,447 GBP2024-03-31
    Officer
    1993-06-08 ~ now
    IIF 12 - Director → ME
    ~ 1993-03-31
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MASTO LTD
    - now 05318951
    JUST GREAT WINE LIMITED
    - 2016-06-29 05318951
    35 Theydon Park Road, Theydon Bois, Epping, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -457,934 GBP2024-11-30
    Officer
    2004-12-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MCTAGGART-SCOTT LTD
    05606408
    22a Hill Street, Richmond, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2005-11-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MX2 COMMS LIMITED
    - now 05823372
    VINSTOR LTD
    - 2017-10-20 05823372
    RIMMERWOOD DEVELOPMENTS LTD
    - 2008-05-12 05823372
    22a Hill Street, Richmond, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2006-06-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    NOVOSTEEN LTD
    11428973
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    80 GBP2023-12-31
    Officer
    2019-10-11 ~ 2023-06-29
    IIF 1 - Director → ME
    Person with significant control
    2019-11-02 ~ 2021-12-31
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 20
    Q DESIGN DEVELOPMENTS LTD - now
    Q DESIGN LICENSING LIMITED
    - 2022-10-03 11615795
    EACHBEAN LIMITED
    - 2018-11-22 11615795
    22a Hill Street, Richmond, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,148 GBP2023-10-31
    Officer
    2018-10-10 ~ 2021-10-01
    IIF 23 - Director → ME
    Person with significant control
    2018-10-10 ~ 2021-09-27
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 21
    Q DESIGN GROUP LTD
    - now 11615713
    DIAMBEAN LIMITED
    - 2018-11-21 11615713
    22a 22a Hill Street, Richmond, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 22
    THE WALLACE GROUP PARTNERSHIP LLP
    OC435819
    4385, Oc435819: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-03-02 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 23
    TOGETHER PARTNERSHIP LLP
    OC433734
    35 Theydon Park Road, Theydon Bois, Essex, England
    Active Corporate (42 parents)
    Total Assets Less Current Liabilities (Company account)
    674,549 GBP2023-12-31
    Officer
    2023-04-21 ~ 2024-07-25
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2023-04-21 ~ 2024-07-25
    IIF 36 - Has significant influence or control OE
  • 24
    TRAIN TOGETHER LIMITED
    07449097
    3 Gilmour Close, Leicester, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,007 GBP2024-07-31
    Officer
    2020-03-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 39 - Has significant influence or control OE

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.