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

Dare, Martin Leslie Roger

    Related profiles found in government register
  • Dare, Martin Leslie Roger
    British chartered surveyor born in July 1968

    Registered addresses and corresponding companies
    • icon of address 28 Woodchurch Road, Kilburn, London, NW6 3PN

      IIF 1
    • icon of address Flat 2 32 Hemstal Road, West Hampstead, London, NW6 2AL

      IIF 2
  • Dare, Martin Leslie Roger
    British director born in July 1968

    Registered addresses and corresponding companies
    • icon of address 15 Chestnut Avenue, Haslemere, Surrey, GU27 2AT

      IIF 3
  • Dare, Martin Leslie Roger
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Flat 2 32 Hemstal Road, West Hampstead, London, NW6 2AL

      IIF 4
  • Dare, Martin Leslie Roger
    British chartered surveyor born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 5
  • Dare, Martin Leslie Roger
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 6
  • Dare, Martin Leslie Roger
    British chartered surveyor born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Cozens Lane, Kingham, Chipping Norton, OX7 6YZ, England

      IIF 7
    • icon of address Orchard House, Cozens Lane, Kingham, Chipping Norton, OX7 6YZ, United Kingdom

      IIF 8 IIF 9
    • icon of address Orchard House, Cozens Lane, Kingham, Chipping Norton, Oxfordshire, OX7 6YZ, United Kingdom

      IIF 10
    • icon of address Trafalgar House South, Trafalgar Street, Winchester, SO23 9DH, United Kingdom

      IIF 11
  • Dare, Martin Leslie Roger
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377, - 399, London Road, Camberley, Surrey, GU15 3HL, United Kingdom

      IIF 12
    • icon of address Orchard House, Cozens Lane, Kingham, Chipping Norton, OX7 6YZ, United Kingdom

      IIF 13
    • icon of address Orchard House, Cozens Lane, Kingham, Kingham, Oxfordshire, OX7 6YZ, United Kingdom

      IIF 14
    • icon of address 100, Myers Grove Lane, Sheffield, South Yorkshire, S6 5JH, United Kingdom

      IIF 15
    • icon of address B1, 3-5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 16
    • icon of address B1 Redlands Business Centre, 3-5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 17
    • icon of address 283 South Road, Wakley, S6 3TA

      IIF 18
  • Dare, Martin Leslie Roger
    British none born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafalgar House South, Trafalgar Street, Winchester, SO23 9DH, United Kingdom

      IIF 19
  • Dare, Martin
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kitebrook Barn Studio, Kitebrook, Moreton-in-marsh, GL56 0RN, England

      IIF 20
  • Mr Martin Dare
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 21
  • Mr Martin Leslie Roger Dare
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Cozens Lane, Chipping Norton, OX7 6YZ, United Kingdom

      IIF 22
    • icon of address Orchard House, Cozens Lane, Kingham, Kingham, Oxfordshire, OX76YZ, United Kingdom

      IIF 23
    • icon of address 100, Myers Grove Lane, Sheffield, South Yorkshire, S6 5JH, United Kingdom

      IIF 24
    • icon of address 283 South Road, Wakley, S6 3TA

      IIF 25
    • icon of address Trafalgar House South, Trafalgar Street, Winchester, SO23 9DH, United Kingdom

      IIF 26
  • Martin Leslie Roger Dare
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1 Redlands Business Centre, 3-5 Tapton House Road, Sheffield, S10 5BY, United Kingdom

      IIF 27
  • Mr Martin Dare
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church House, High Street, Burton On The Water, GL54 2AP, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,283 GBP2024-03-31
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    DARE ASSOCIATES REAL ESTATE LTD - 2014-09-23
    icon of address 283 South Road, Wakley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67 GBP2019-07-31
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 100 Myers Grove Lane, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-01-31
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1.09 Cantrbury Court 1-3 Brixton Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Kitebrook Barn Studio, Kitebrook, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,712 GBP2024-03-31
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address The Studio, 377 - 399, London Road, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address B1 3-5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address B1 Redlands Business Centre, 3-5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 23c West Street, Chipping Norton, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 10
    icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,618 GBP2023-10-31
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Finsbury House, New Street, Chipping Norton, Oxon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,937 GBP2024-03-31
    Officer
    icon of calendar 2015-03-17 ~ 2018-03-16
    IIF 8 - Director → ME
  • 2
    icon of address Flat 2 32 Hemstal Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1995-02-26 ~ 2001-11-19
    IIF 2 - Director → ME
    icon of calendar 1995-02-26 ~ 2001-11-19
    IIF 4 - Secretary → ME
  • 3
    DARE ASSOCIATES REAL ESTATE LIMITED - 2010-11-24
    icon of address 283 South Road, Walkley, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-25 ~ 2011-09-01
    IIF 9 - Director → ME
  • 4
    icon of address 283 South Road, Walkley, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,036 GBP2017-04-30
    Officer
    icon of calendar 2013-04-05 ~ 2017-04-01
    IIF 13 - Director → ME
  • 5
    icon of address 1.09 Cantrbury Court 1-3 Brixton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2018-05-14
    IIF 14 - Director → ME
  • 6
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -121,310 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2022-04-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2019-10-10
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    JAMES BARR LIMITED - 2013-10-07
    JAMES BARR & SON LIMITED - 2004-12-17
    MITBROOK LIMITED - 1995-01-31
    icon of address 206 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2002-07-01
    IIF 1 - Director → ME
  • 8
    icon of address 17 Ticknell Piece Ticknell Piece Road, Charlbury, Chipping Norton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-23
    Officer
    icon of calendar 2020-08-24 ~ 2022-02-24
    IIF 7 - Director → ME
  • 9
    JAMES BARR (SOUTHERN) LIMITED - 2002-12-23
    icon of address Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    202,599 GBP2020-08-31
    Officer
    icon of calendar 2000-09-18 ~ 2001-02-01
    IIF 3 - Director → ME
  • 10
    icon of address The Old Brewery, Priory Lane, Burford, West Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2021-09-27
    IIF 11 - Director → 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.