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, Kim Ian

    Related profiles found in government register
  • Martin, Kim Ian
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Dene, 13 Manor Rise, Maidstone, Kent, ME14 4DB

      IIF 1
  • Martin, Kim Ian
    British accountant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Kim Ian
    British chartered accountant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Dene, 13 Manor Rise, Maidstone, Kent, ME14 4DB

      IIF 8 IIF 9
  • Martin, Kim Ian
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 10 IIF 11
  • Martin, Kim Ian
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, United Kingdom

      IIF 12
    • icon of address 13 Manor Rise, Bearsted, Maidstone, ME14 4DB, England

      IIF 13
    • icon of address Little Dene, 13 Manor Rise, Maidstone, Kent, ME14 4DB

      IIF 14
    • icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

      IIF 15
    • icon of address Venture House, St Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 16 IIF 17
    • icon of address Venture House, St Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 18 IIF 19
  • Martin, Kim Ian
    British finance director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, St Leonards Road, Allington, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 20
    • icon of address Bridgeman House, Salop Street, Bolton, BL2 1DZ, England

      IIF 21
    • icon of address 2, Denmark Road, Guildford, Surrey, GU1 4DA, England

      IIF 22
    • icon of address 2nd Floor, 50, Fenchurch Street, London, EC3M 3JY, England

      IIF 23 IIF 24 IIF 25
    • icon of address Kingsway House, Leicester Road, Unit 12 St Johns Business Park, Rugby Road, Lutterworth, LE17 4NJ, England

      IIF 28
    • icon of address Evolution House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 29 IIF 30
    • icon of address Minority Venture Partners, Venture House, Maidstone, ME16 0LS, England

      IIF 31
    • icon of address Minority Ventures, Venture House, Maidstone, ME16 0LS, England

      IIF 32
    • icon of address Mvp, Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 33
    • icon of address Venture House, St Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 34
    • icon of address Venture House, St. Leonards Road, Maidstone, ME16 0LS, England

      IIF 35
    • icon of address Venture House, St Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 36 IIF 37 IIF 38
  • Martin, Kim Ian
    British insurance director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, United Kingdom

      IIF 39
    • icon of address Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HP5 8PJ, England

      IIF 40
  • Martin, Kim
    British insurance/company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 41
  • Mr Kim Martin
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 42
  • Martin, Kim Ian
    British

    Registered addresses and corresponding companies
    • icon of address Quadrant House, 61/65 Croydon Road, Caterham, Surrey, CR3 6PB

      IIF 43 IIF 44
    • icon of address Little Dene, 13 Manor Rise, Maidstone, Kent, ME14 4DB

      IIF 45 IIF 46
  • Martin, Kim Ian
    British accountant

    Registered addresses and corresponding companies
  • Martin, Kim Ian
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Little Dene, 13 Manor Rise, Maidstone, Kent, ME14 4DB

      IIF 50
  • Martin, Kim Ian
    British director

    Registered addresses and corresponding companies
    • icon of address Little Dene, 13 Manor Rise, Maidstone, Kent, ME14 4DB

      IIF 51
  • Mr Kim Ian Martin
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgeman House, Salop Street, Bolton, BL2 1DZ, England

      IIF 52
    • icon of address 2nd Floor, 50, Fenchurch Street, London, EC3M 3JY, England

      IIF 53 IIF 54 IIF 55
    • icon of address Minority Venture Partners, Venture House, Maidstone, ME16 0LS, England

      IIF 56
    • icon of address Minority Ventures, Venture House, Maidstone, ME16 0LS, England

      IIF 57
    • icon of address Venture House, St Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 58 IIF 59
    • icon of address Venture House, St Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 60 IIF 61 IIF 62
    • icon of address Venture House, St Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 64 IIF 65 IIF 66
  • Martin, Kim
    British insurance / company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Manor Rise, Bearsted, Maidstone, ME14 3DB, United Kingdom

      IIF 67
  • Martin, Kim
    British insurance/company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 68 IIF 69
  • Martin, Kim Ian

    Registered addresses and corresponding companies
    • icon of address Quadrant House, 61-65, Croydon Road, Caterham, Surrey, CR3 6PB, England

      IIF 70
    • icon of address 2nd Floor, 50, Fenchurch Street, London, EC3M 3JY, England

      IIF 71
  • Mr Kim Martin
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 72 IIF 73
  • Martin, Kim

    Registered addresses and corresponding companies
    • icon of address 13 Manor Rise, Bearsted, Maidstone, ME14 4DB, England

      IIF 74
    • icon of address Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 75
child relation
Offspring entities and appointments
Active 2
Ceased 47
  • 1
    icon of address 1 Great Tower Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,215,770 GBP2023-06-30
    Officer
    icon of calendar 2019-05-29 ~ 2020-12-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2020-12-22
    IIF 52 - Has significant influence or control OE
  • 2
    MINORITY VENTURE PARTNERS 7 LIMITED - 2019-03-13
    icon of address Venture House St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    49,507 GBP2023-06-30
    Officer
    icon of calendar 2018-02-13 ~ 2020-05-18
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2019-04-29
    IIF 66 - Has significant influence or control OE
  • 3
    icon of address Venture House, St Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -109,235 GBP2023-12-31
    Officer
    icon of calendar 2019-05-22 ~ 2020-05-18
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2019-06-25
    IIF 62 - Has significant influence or control OE
  • 4
    icon of address Venture House, St Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2019-07-02 ~ 2020-05-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2020-05-18
    IIF 60 - Has significant influence or control OE
  • 5
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    56,750 GBP2023-06-30
    Officer
    icon of calendar 2019-12-02 ~ 2020-05-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2020-05-18
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Mvp, Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    11,075,279 GBP2023-06-30
    Officer
    icon of calendar 2018-11-28 ~ 2020-05-18
    IIF 33 - Director → ME
  • 7
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    498,818 GBP2019-12-31
    Officer
    icon of calendar 2016-05-09 ~ 2016-07-29
    IIF 28 - Director → ME
  • 8
    MINORITY VENTURE PARTNERS 3 LIMITED - 2021-07-02
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-16 ~ 2020-01-09
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-08-01
    IIF 42 - Has significant influence or control OE
  • 9
    TOWERGATE LONDON MARKET LIMITED - 2016-09-28
    EDGAR HAMILTON LIMITED - 2005-11-11
    STERLING HAMILTON WRIGHT LIMITED - 2005-02-01
    EDGAR HAMILTON LIMITED - 2001-01-02
    EDGAR HAMILTON & CARTER LIMITED - 1985-09-04
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-04 ~ 2012-06-29
    IIF 15 - Director → ME
  • 10
    VCIL LIMITED - 2016-09-14
    VAN COMPARE LIMITED - 2010-10-22
    icon of address 1st Floor, 2 Bishops Wharf, Walnut Tree Close, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,489,189 GBP2024-06-30
    Officer
    icon of calendar 2013-01-02 ~ 2013-09-11
    IIF 22 - Director → ME
  • 11
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2006-02-24
    IIF 14 - Director → ME
  • 12
    icon of address Venture House, St Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,871 GBP2020-10-31
    Officer
    icon of calendar 2017-10-06 ~ 2020-05-18
    IIF 20 - Director → ME
  • 13
    ROSEMONT INSURANCE SERVICES LIMITED - 2009-09-24
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2019-05-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-04
    IIF 53 - Has significant influence or control OE
  • 14
    MINORITY VENTURE PARTNERS 2 LIMITED - 2021-07-02
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-16 ~ 2018-01-12
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-01-12
    IIF 73 - Has significant influence or control OE
  • 15
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-19 ~ 2007-03-16
    IIF 3 - Director → ME
    icon of calendar 1997-03-03 ~ 2003-07-10
    IIF 48 - Secretary → ME
  • 16
    TOWERGATE STAFFORD KNIGHT COMPANY LIMITED - 2003-05-07
    STAFFORD KNIGHT & CO.LIMITED - 2000-08-14
    icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-13 ~ 2008-07-01
    IIF 4 - Director → ME
  • 17
    CANTERBURY INSURANCE CONSULTANTS PRACTICE LIMITED - 2003-03-20
    COACH HOUSE INSURANCE CONSULTANTS LIMITED - 1996-11-20
    EUROVIAN DEVELOPMENTS LIMITED - 1988-12-20
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-13 ~ 2006-03-24
    IIF 5 - Director → ME
  • 18
    DUNCAN POCOCK (INSURANCE BROKERS) LIMITED - 2004-07-29
    DONALD DUNCAN (INSURANCE BROKERS) LIMITED - 1990-07-02
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2006-02-24
    IIF 6 - Director → ME
    icon of calendar 2001-11-01 ~ 2003-07-10
    IIF 49 - Secretary → ME
  • 19
    TOWERGATE SHARP INSURANCE BROKERS LIMITED - 2003-05-15
    BRIAN SHARP INSURANCE BROKERS LIMITED - 2001-01-19
    BRIAN SHARP INSURANCE SERVICES LIMITED - 1986-03-17
    BRIAN SHARP INSURANCE BROKERS LIMITED - 1985-10-08
    BRIAN SHARP (LIFE AND PENSIONS) LIMITED - 1981-12-31
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-13 ~ 2006-02-24
    IIF 2 - Director → ME
  • 20
    MINORITY VENTURE PARTNERS LIMITED - 2019-01-24
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2017-06-13
    IIF 67 - Director → ME
  • 21
    icon of address Cheltenham Film Studios, Hatherley Lane, Cheltenham
    Active Corporate (5 parents)
    Equity (Company account)
    266,097 GBP2023-12-31
    Officer
    icon of calendar 2019-10-04 ~ 2021-07-20
    IIF 17 - Director → ME
  • 22
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2019-02-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-04
    IIF 55 - Has significant influence or control OE
  • 23
    LEWIS TRAVEL U.K. PUBLIC LIMITED COMPANY - 2005-12-16
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2007-04-01
    IIF 45 - Secretary → ME
  • 24
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-08 ~ 2019-02-04
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-04
    IIF 54 - Has significant influence or control OE
  • 25
    icon of address 1 Great Tower Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -111,289 GBP2023-06-30
    Officer
    icon of calendar 2019-09-23 ~ 2020-05-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2020-05-18
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 26
    icon of address Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    33 GBP2023-12-31
    Officer
    icon of calendar 2019-09-25 ~ 2020-05-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-05-18
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 27
    icon of address Venture House St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -242,859 GBP2023-06-30
    Officer
    icon of calendar 2023-08-15 ~ 2023-08-31
    IIF 7 - Director → ME
    icon of calendar 2016-08-16 ~ 2020-05-18
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-08-01
    IIF 72 - Has significant influence or control OE
  • 28
    icon of address One, Creechurch Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,743 GBP2021-06-30
    Officer
    icon of calendar 2017-07-18 ~ 2020-05-18
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-01
    IIF 57 - Has significant influence or control OE
  • 29
    icon of address Minority Venture Partners, Venture House, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,434,507 GBP2023-06-30
    Officer
    icon of calendar 2017-07-18 ~ 2020-05-18
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2018-07-09
    IIF 56 - Has significant influence or control OE
  • 30
    MAJORITY VENTURE PARTNERS 2 LIMITED - 2019-01-23
    icon of address Venture House, St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,051 GBP2023-12-31
    Officer
    icon of calendar 2018-02-27 ~ 2020-05-18
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2020-05-18
    IIF 64 - Has significant influence or control OE
  • 31
    NEW VENTURE PROPERTY LIMITED - 2019-01-22
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -153,910 GBP2023-06-30
    Officer
    icon of calendar 2015-07-29 ~ 2020-05-18
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    IIF 61 - Has significant influence or control OE
  • 32
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,617 GBP2018-03-31
    Officer
    icon of calendar 2018-05-09 ~ 2019-02-04
    IIF 26 - Director → ME
  • 33
    OLD ASKEAN SPORTS GROUND LIMITED - 2004-09-28
    icon of address 3 Sunfields, Green Lane, Heathfield, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-01-31
    IIF 1 - Director → ME
  • 34
    PINESILVER LIMITED - 2007-04-25
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2012-06-29
    IIF 12 - Director → ME
  • 35
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    125,454 GBP2017-06-30
    Officer
    icon of calendar 2017-08-31 ~ 2019-02-04
    IIF 24 - Director → ME
    icon of calendar 2017-08-31 ~ 2019-02-04
    IIF 71 - Secretary → ME
  • 36
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2019-02-04
    IIF 35 - Director → ME
  • 37
    R.K.SHIPMAN & SON LIMITED - 2005-12-22
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-19 ~ 2019-06-06
    IIF 27 - Director → ME
  • 38
    RADFORD INSURANCE CONSULTANTS LIMITED - 1992-07-28
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    452,436 GBP2019-03-31
    Officer
    icon of calendar 2019-07-31 ~ 2020-01-23
    IIF 10 - Director → ME
    icon of calendar 2019-07-31 ~ 2020-01-23
    IIF 75 - Secretary → ME
  • 39
    TOWRY LAW INSURANCE BROKERS LIMITED - 2006-07-25
    TOWRY LAW(GENERAL INSURANCE) LIMITED - 1992-06-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2012-06-29
    IIF 39 - Director → ME
  • 40
    icon of address Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-07 ~ 2012-06-29
    IIF 40 - Director → ME
  • 41
    MAJORITY VENTURE PARTNERS LIMITED - 2018-11-06
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-13 ~ 2020-01-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-08-01
    IIF 65 - Has significant influence or control OE
  • 42
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-01-15 ~ 2019-02-04
    IIF 13 - Director → ME
    icon of calendar 2015-01-15 ~ 2019-02-04
    IIF 74 - Secretary → ME
  • 43
    WINGATE FINANCIAL SOLUTIONS LIMITED - 2005-07-21
    DUNCAN POCOCK (FINANCIAL SERVICES) LIMITED - 2002-11-21
    icon of address Quadrant House North, 61-65 Croydon Road, Caterham, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-08 ~ 2017-04-07
    IIF 9 - Director → ME
    icon of calendar 1999-11-08 ~ 2017-04-07
    IIF 50 - Secretary → ME
  • 44
    icon of address Quadrant House, 61-65 Croydon Road, Caterham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2017-04-07
    IIF 44 - Secretary → ME
  • 45
    icon of address Quadrant House, 61-65 Croydon Road, Caterham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2017-04-07
    IIF 43 - Secretary → ME
  • 46
    icon of address Quadrant House, 61-65 Croydon Road, Caterham, Surrey
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-10-13 ~ 2017-04-07
    IIF 8 - Director → ME
    icon of calendar 2002-12-04 ~ 2017-04-07
    IIF 47 - Secretary → ME
  • 47
    icon of address Quadrant House North, 61-65 Croydon Road, Caterham, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2017-04-07
    IIF 46 - 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.