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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Martin, David

    Related profiles found in government register
  • Martin, David
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St James's Street, London, SW1A 1EF, England

      IIF 1
  • Martin, David
    British investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Willoughby Road, London, NW3 1RT, England

      IIF 2
    • 64, Knightsbridge, London, SW1X 7JF, England

      IIF 3
  • Martin, David
    British landlord born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, First Avenue, Hove, East Sussex, BN3 2FH

      IIF 4
  • Martin, David
    British property investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, First Avenue, Hove, East Sussex, BN3 2FH

      IIF 5 IIF 6
  • Martin, David
    British property manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, First Avenue, Hove, East Sussex, BN3 2FH, United Kingdom

      IIF 7
  • Martin, David
    British property investor born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, William Mews, London, SW1X 9HF, England

      IIF 8
  • Martin, David Simon
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Washington House, Basil Street, London, SW3 1AR, England

      IIF 9
    • 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 10
    • 2, St. James's Street, London, SW1A 1EF, England

      IIF 11
    • 25, Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 12
    • Flat 1, Washington House, Flat 1, Basil Street, London, SW3 1AR, England

      IIF 13 IIF 14
    • Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 15
  • Martin, David Simon
    British asset manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Washington House, Flat 1, Basil Street, London, SW3 1AR, England

      IIF 16
  • Martin, David Simon
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, William Mews, London, SW1X 9HF, England

      IIF 17
  • Martin, David Simon
    British investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 18 IIF 19
    • 19, William Mews, London, SW1X 9HF, England

      IIF 20
    • 19, William Mews, London, SW1X 9HF, United Kingdom

      IIF 21
    • 25, Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 22
  • Martin, David Simon
    British property investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, William Mews, London, SW1X 9HF, United Kingdom

      IIF 23
  • Martin, David
    British property investor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Drive, Hove, East Sussex, BN3 3JA

      IIF 24
    • Hamilton House, 14 The Drive, Hove, East Sussex, BN3 3JA

      IIF 25
  • Mr David Martin
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Washington House, Basil Street, London, SW3 1AR, England

      IIF 26 IIF 27
    • 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 28
  • Martin, David
    British co director born in July 1963

    Registered addresses and corresponding companies
    • 51 Tongdean Avenue, Hove, East Sussex, BN3 6TN

      IIF 29
  • Martin, David
    British company director born in July 1963

    Registered addresses and corresponding companies
  • Martin, David
    British investor born in July 1963

    Registered addresses and corresponding companies
    • 51 Tongdean Avenue, Hove, East Sussex, BN3 6TN

      IIF 33
  • Martin, David
    British landlord born in July 1963

    Registered addresses and corresponding companies
    • 51 Tongdean Avenue, Hove, East Sussex, BN3 6TN

      IIF 34 IIF 35
  • Martin, David
    British property investor born in July 1963

    Registered addresses and corresponding companies
  • Martin, David
    British property manager born in July 1963

    Registered addresses and corresponding companies
    • 51 Tongdean Avenue, Hove, East Sussex, BN3 6TN

      IIF 41
  • Martin, David Peter
    British born in July 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 50, Hoyland Road, Hoyland, Barnsley, South Yorkshire, S74 0PB, England

      IIF 42
  • Martin, David Simon
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Martin, David Simon
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Martin, David Simon
    British investor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 61 IIF 62
    • 25, Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 63 IIF 64
  • Martin, David Simon
    British property developer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 65
    • 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 66
  • Martin, David Simon
    British property investor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 67
  • Mr David Simon Martin
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, David
    British investor

    Registered addresses and corresponding companies
    • 51 Tongdean Avenue, Hove, East Sussex, BN3 6TN

      IIF 86
  • Martin, David Peter
    British

    Registered addresses and corresponding companies
    • Kents House, 82 Clough Road, Hoyland, South Yorkshire, S74 9DZ

      IIF 87
  • Martin, David Simon
    British property investor born in July 1963

    Registered addresses and corresponding companies
    • 3 Third Avenue, Hove, East Sussex, BN3 2PB

      IIF 88
  • Martin, David Simon

    Registered addresses and corresponding companies
    • 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 89
    • 19, William Mews, London, SW1X 9HF, England

      IIF 90
    • 19, William Mews, London, SW1X 9HF, United Kingdom

      IIF 91 IIF 92
    • 25, Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 93
    • Flat 1, Washington House, Basil Street, London, SW3 1AR, England

      IIF 94
  • Mr David Peter Martin
    British born in July 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 50, Hoyland Road, Hoyland, Barnsley, South Yorkshire, S74 0PB

      IIF 95
  • David Simon Martin
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Washington House, Basil Street, London, SW3 1AR, England

      IIF 96
  • Martin, David

    Registered addresses and corresponding companies
    • 25, Willoughby Road, London, NW3 1RT, England

      IIF 97 IIF 98
  • Mr David Simon Martin
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 99
    • 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 100
    • 19, William Mews, London, SW1X 9HF, England

      IIF 101
  • Mr David Simon Martin
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 25, Berkeley Square, London, W1J 6HN, England

      IIF 102
  • Sheard, David Martin, Dr
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Club Chambers - Hunter Gee Holroyd, Museum Street, York, YO1 7DN, England

      IIF 103
  • Sheard, David Martin, Dr
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 329 Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 104
  • Sheard, David Martin, Dr
    British consultant/trainer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 329 Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 105
  • Sheard, David Martin, Dr
    British non-exec director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Royal Court, Royal Court, Church Green Close, Winchester, Hampshire, SO23 7TW, United Kingdom

      IIF 106
  • Dr David Martin Sheard
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Brightwire House, 114a Church Road, Hove, East Sussex, BN3 2EB, England

      IIF 107
    • Club Chambers - Hunter Gee Holroyd, Museum Street, York, YO1 7DN, England

      IIF 108
child relation
Offspring entities and appointments 66
  • 1
    10/11 MONTPELIER PLACE BRIGHTON LIMITED
    03885875
    Ground Floor Flat, 11 Montpelier Place, Brighton
    Active Corporate (8 parents)
    Officer
    1999-11-30 ~ 2001-03-16
    IIF 40 - Director → ME
  • 2
    11 LANSDOWNE PLACE (HOVE) LIMITED
    04260668 04260670
    100 Church Road, Hove, England
    Dissolved Corporate (7 parents)
    Officer
    2001-07-27 ~ 2006-11-02
    IIF 32 - Director → ME
  • 3
    28 DYKE ROAD (BRIGHTON) LIMITED
    04495372
    100 Church Road, Hove, England
    Dissolved Corporate (7 parents)
    Officer
    2002-07-25 ~ 2007-05-17
    IIF 36 - Director → ME
  • 4
    42/44/46 FIRST AVENUE, HOVE, LIMITED
    04406807
    Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (9 parents)
    Officer
    2006-09-01 ~ 2008-11-19
    IIF 39 - Director → ME
  • 5
    48 FIRST AVENUE (HOVE) LIMITED
    03908401
    102 Church Road, Hove
    Active Corporate (6 parents)
    Officer
    2000-01-21 ~ 2009-10-01
    IIF 6 - Director → ME
  • 6
    50 FIRST AVENUE (HOVE) LIMITED
    03997375
    C/o C J A Accounting Limited Delta House, 16 Bridge Road, Haywards Heath, England
    Active Corporate (6 parents)
    Officer
    2000-05-19 ~ 2002-06-20
    IIF 38 - Director → ME
  • 7
    76 80 BUCKINGHAM ROAD FREEHOLD LTD
    16353743
    2 St James's Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 1 - Director → ME
  • 8
    9 LANSDOWNE PLACE (HOVE) LIMITED
    04260670 04260668
    100 Church Road, Hove, England
    Dissolved Corporate (9 parents)
    Officer
    2001-07-27 ~ 2005-11-30
    IIF 30 - Director → ME
  • 9
    ALL OF US (CARE) LIMITED
    - now 09731746
    PEGASUSLIFE CARE 1 LIMITED - 2016-01-15
    14th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-05-03 ~ 2017-10-05
    IIF 106 - Director → ME
  • 10
    BARNHILL INVESTMENTS LIMITED
    01755408
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Officer
    2007-01-12 ~ dissolved
    IIF 31 - Director → ME
  • 11
    CAPITAL TRUSTEES LTD
    15624403
    2 St. James's Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 12
    DEMENTIA CARE MATTERS LIMITED
    03916401
    Suite 329 Mocatta House Trafalgar Place, Brighton, England
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2000-01-31 ~ 2018-07-10
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-20
    IIF 107 - Ownership of shares – 75% or more OE
  • 13
    GLOBAL CC LTD
    06405714
    50 Hoyland Road, Hoyland, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Officer
    2007-10-22 ~ now
    IIF 42 - Director → ME
    2007-10-22 ~ 2008-04-01
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GRADINO DAVIGDOR ROAD FREEHOLD LTD
    15662068
    1 Washington House, Basil Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 15
    HAMILTON PROPERTY HOLDINGS LIMITED
    02668729
    Hamilton House, 14 The Drive, Hove, East Sussex, England
    Active Corporate (10 parents)
    Officer
    2003-06-11 ~ 2008-11-19
    IIF 35 - Director → ME
  • 16
    HEATH SQUARE DEVELOPMENTS LIMITED
    10308868
    112 Jermyn Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-07-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 17
    HOFFMAN BAIRD LTD
    - now 04052193
    HSD 2 LIMITED
    - 2005-11-02 04052193
    Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (9 parents)
    Officer
    2000-08-14 ~ 2006-11-14
    IIF 29 - Director → ME
  • 18
    JKB GROUNDWORKS AND CONSTRUCTION LTD
    - now 10977837 14760936
    PRO GYM WEAR LTD - 2019-05-15
    Unit 8 Henfield Business Park, Shoreham Road, Henfield, England
    Active Corporate (5 parents)
    Officer
    2020-04-16 ~ 2020-06-01
    IIF 56 - Director → ME
    2019-09-18 ~ 2020-03-20
    IIF 59 - Director → ME
    2019-07-03 ~ 2019-09-11
    IIF 57 - Director → ME
  • 19
    LIVESTRATA BURRSWOOD LTD - now
    MARTIN HOMES BURRSWOOD LTD
    - 2025-11-20 12390148
    Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-01-07 ~ 2024-05-20
    IIF 47 - Director → ME
  • 20
    LIVESTRATA PORTLAND ROAD LTD - now
    MARTIN HOMES PORTLAND ROAD LTD
    - 2025-05-23 13372935
    Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-05-04 ~ 2024-05-20
    IIF 62 - Director → ME
    Person with significant control
    2021-05-04 ~ 2021-08-26
    IIF 28 - Ownership of shares – 75% or more OE
  • 21
    LIVESTRATA SUTTON LTD - now
    MARTIN HOMES SUTTON LTD
    - 2025-11-20 13449158
    Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-06-10 ~ 2024-05-20
    IIF 48 - Director → ME
    Person with significant control
    2021-06-10 ~ 2021-08-13
    IIF 74 - Ownership of shares – 75% or more OE
  • 22
    MARTELLO LOFTS LTD
    09232192
    19 William Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-23 ~ dissolved
    IIF 21 - Director → ME
    2014-09-23 ~ dissolved
    IIF 91 - Secretary → ME
  • 23
    MARTIN CAPITAL 51 LTD
    10218357
    2 St. James's Street, London, England
    Active Corporate (2 parents)
    Officer
    2016-06-07 ~ now
    IIF 54 - Director → ME
    2016-06-07 ~ 2016-07-19
    IIF 90 - Secretary → ME
    Person with significant control
    2016-07-06 ~ 2024-05-17
    IIF 102 - Has significant influence or control OE
  • 24
    MARTIN HOMES BUCKINGHAM ROAD LIMITED
    - now 09790760
    BUCKINGHAM DEVELOPMENTS (BRIGHTON) LIMITED
    - 2019-05-17 09790760
    2 St. James's Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-05-16 ~ now
    IIF 49 - Director → ME
  • 25
    MARTIN HOMES BUCKINGHAM ROAD PHASE 2 LIMITED
    15776596
    2 St James's Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-06-13 ~ now
    IIF 11 - Director → ME
  • 26
    MARTIN HOMES BURGESS HILL LTD
    12321392
    29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    2019-11-19 ~ 2022-12-15
    IIF 58 - Director → ME
    Person with significant control
    2019-11-19 ~ 2019-11-21
    IIF 72 - Ownership of shares – 75% or more OE
  • 27
    MARTIN HOMES DAVIGDOR ROAD LTD
    13240357
    Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-03-02 ~ 2024-05-20
    IIF 19 - Director → ME
    Person with significant control
    2021-03-02 ~ 2021-07-13
    IIF 77 - Ownership of shares – 75% or more OE
  • 28
    MARTIN HOMES EWELL LTD
    13986733
    25 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 64 - Director → ME
    2022-03-18 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 29
    MARTIN HOMES HASSOCKS LTD
    11506673
    25 Berkeley Square, London, England
    Active Corporate (3 parents)
    Officer
    2018-08-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-08-08 ~ 2018-12-10
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MARTIN HOMES HAYWARDS HEATH LTD
    13606172
    25 Berkeley Square, London, England
    Active Corporate (1 parent)
    Officer
    2021-09-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
  • 31
    MARTIN HOMES HURSTPIERPOINT LTD
    12730609
    Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-07-09 ~ 2024-05-20
    IIF 61 - Director → ME
    Person with significant control
    2020-07-09 ~ 2020-09-04
    IIF 76 - Ownership of shares – 75% or more OE
  • 32
    MARTIN HOMES LONDON LTD
    11971572
    2 St. James's Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2019-04-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    MARTIN HOMES MARTELLO LOFTS LTD
    15542944
    2 St James's Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 34
    MARTIN HOMES PARTNERSHIPS LTD
    15759179
    1 Washington House, Basil Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-04 ~ dissolved
    IIF 13 - Director → ME
    2024-06-04 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2024-06-04 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 35
    MARTIN HOMES REDHILL LTD
    12985063
    Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-10-29 ~ 2024-05-20
    IIF 18 - Director → ME
    Person with significant control
    2020-10-29 ~ 2021-01-18
    IIF 75 - Ownership of shares – 75% or more OE
  • 36
    MARTIN HOMES SLAUGHAM (MANOR) LIMITED
    11003809
    2 St. James's Street, London, England
    Active Corporate (5 parents)
    Officer
    2017-10-09 ~ now
    IIF 51 - Director → ME
  • 37
    MARTIN HOMES SLAUGHAM LIMITED
    11003791
    2 St. James's Street, London, England
    Active Corporate (4 parents)
    Officer
    2017-10-09 ~ now
    IIF 50 - Director → ME
  • 38
    MARTIN HOMES WHITEHAWK WAY LTD
    - now 10455017
    WHITEHAWK WAY DEVELOPMENTS LTD
    - 2017-12-12 10455017
    112 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-11-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-11-01 ~ 2018-06-07
    IIF 69 - Ownership of shares – 75% or more OE
  • 39
    MARTIN HOMES WIVELSFIELD LTD
    12132765
    29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    2019-08-01 ~ 2022-12-15
    IIF 60 - Director → ME
    Person with significant control
    2019-08-01 ~ 2019-09-19
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    MARTIN INVESTMENT MANAGEMENT LTD
    10924826
    2 St. James's Street, London, England
    Active Corporate (4 parents)
    Officer
    2017-08-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-08-21 ~ 2025-09-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 41
    MARTIN-IM 22 LTD
    09113130
    19 William Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 23 - Director → ME
    2014-07-02 ~ dissolved
    IIF 92 - Secretary → ME
  • 42
    MESSINA INVESTMENTS LIMITED
    04355525 OE033863
    Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (10 parents)
    Officer
    2003-04-18 ~ 2008-11-19
    IIF 4 - Director → ME
  • 43
    METCALFE MARTIN LTD
    13488966
    25 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    MH CONSTRUCTION LTD
    16044009
    1 Washington House, Basil Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 10 - Director → ME
    2024-10-28 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 73 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 73 - Right to appoint or remove directors OE
  • 45
    MIM SECURITY LTD
    14151158
    25 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    MM AFFORDABLE HOMES LIMITED
    16635570
    2 St. James's Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-08-07 ~ now
    IIF 55 - Director → ME
  • 47
    MM PARTNERSHIPS LTD
    16584526
    2 St. James's Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-07-15 ~ now
    IIF 53 - Director → ME
  • 48
    MOORBEECH LIMITED
    06000331
    14 The Drive, Hove, East Sussex
    Active Corporate (8 parents)
    Officer
    2006-11-20 ~ 2009-09-30
    IIF 24 - Director → ME
  • 49
    PLANET PROPERTIES LIMITED
    02415262
    Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (10 parents)
    Officer
    2006-09-01 ~ 2009-07-06
    IIF 37 - Director → ME
  • 50
    PONDTREE LIMITED
    01754271
    Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (9 parents)
    Officer
    2003-06-09 ~ 2008-11-19
    IIF 34 - Director → ME
  • 51
    RC DEVELOPMENTS (MARTELLO) LIMITED
    10194598
    2 St. James's Street, London, England
    Active Corporate (5 parents)
    Officer
    2018-02-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    RC DEVELOPMENTS SLAUGHAM MANOR LIMITED
    - now 10178635
    RC SLAUGHAM MANOR DEVELOPMENTS LIMITED
    - 2017-10-11 10178635
    RC DEVELOPMENTS (HOVE) LIMITED - 2017-09-08
    2 St. James's Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-10-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-10-10 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    RC HASSOCKS LIMITED
    11675896
    112 Jermyn Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-12-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-12-10 ~ 2019-04-30
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    RC WHITEHAWK LIMITED
    11298713
    Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-06-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    ROGAN INVESTMENTS LTD
    07562405
    Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-20 ~ 2014-04-23
    IIF 8 - Director → ME
  • 56
    STRANMEDE LIMITED
    06188925
    14 The Drive, Hove, E Sussex
    Active Corporate (8 parents)
    Officer
    2007-04-02 ~ 2011-02-21
    IIF 5 - Director → ME
  • 57
    TARRING INVESTMENTS LTD
    09060706
    19 William Mews, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 17 - Director → ME
  • 58
    THE BUTTERFLY COMMUNITY LIMITED
    10731455
    Suite 329 Mocatta House Trafalgar Place, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-20 ~ dissolved
    IIF 104 - Director → ME
  • 59
    THE HOPE TRUSTEES LTD
    07877696
    25 Willoughby Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-12-09 ~ dissolved
    IIF 20 - Director → ME
    2011-12-09 ~ dissolved
    IIF 97 - Secretary → ME
  • 60
    THE HUGHES SPENCER DOWLING TRUSTEES LIMITED
    02952542
    41 First Avenue, Hove, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    1994-07-26 ~ dissolved
    IIF 7 - Director → ME
  • 61
    THE INVENTORY BUREAU LONDON LTD
    07874160
    64 Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-07 ~ dissolved
    IIF 3 - Director → ME
  • 62
    THE MARTIN REISS HANSON TRUSTEES LIMITED
    03700265
    Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (9 parents)
    Officer
    2008-06-15 ~ 2011-06-13
    IIF 25 - Director → ME
    1999-01-25 ~ 2007-02-24
    IIF 41 - Director → ME
  • 63
    THE VERDIGRIS HOUSE LTD
    13225316
    Club Chambers - Hunter Gee Holroyd, Museum Street, York, England
    Active Corporate (2 parents)
    Officer
    2021-02-25 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 108 - Ownership of shares – More than 50% but less than 75% OE
  • 64
    TOMBSTONE LIMITED
    01688101
    Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (10 parents)
    Officer
    2003-10-01 ~ 2008-11-19
    IIF 88 - Director → ME
  • 65
    WARWICK TRUSTEES LIMITED
    06126263
    14 The Drive, Hove, East Sussex
    Active Corporate (5 parents)
    Officer
    2007-02-23 ~ 2010-03-04
    IIF 33 - Director → ME
    2007-02-23 ~ 2010-03-04
    IIF 86 - Secretary → ME
  • 66
    WHITE PILLAR LTD
    08279372
    25 Willoughby Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 2 - Director → ME
    2012-11-02 ~ dissolved
    IIF 98 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.