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

Mr Nicholas James Neil Martine

    Related profiles found in government register
  • Mr Nicholas James Neil Martine
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House 188, London Road, Deal, Kent, CT14 9PW

      IIF 1
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW, United Kingdom

      IIF 2
  • Mr Nicholas James Martine
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 3
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, CT8 8SW, England

      IIF 4
  • Nicholas James Martine
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • 188, London Road, Deal, Kent, CT14 9PW, England

      IIF 5
  • Nicholas Martine
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • 188, London Road, Deal, Kent, CT14 9PW, England

      IIF 6
  • Martine, Nicholas James Neil
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Camp Road, Walmer, Deal, CT14 7PT, England

      IIF 7
  • Mr Nicholas James Martine
    British born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Camp Road, Walmer, Deal, Kent, CT14 7PT, England

      IIF 8
    • The Lodge, Hawkshill Park, Walmer, Deal, CT14 7PT, England

      IIF 9 IIF 10
  • Mr Jean-louis St George Martine
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 11
  • Mr Jean Louis Martine
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 12
  • Martine, Nicholas James
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • 188, London Road, Deal, Kent, CT14 9PW, England

      IIF 13 IIF 14
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 15
  • Martine, Nicholas James
    British company director born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 16
  • Martine, Nicholas James
    British director born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill, Camp Road, Walmer, Deal, Kent, CT14 7PT, United Kingdom

      IIF 17
  • Mr Jean Louis St George Martine
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63, Westgate Bay Avenue, Westgate-on-sea, CT8 8SW, England

      IIF 18
    • 63, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 19
  • Mr Jean-louis St George Martine
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 20
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, CT8 8SW, England

      IIF 21
  • Mr Jean-louis St. George Martine
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 22
  • Martine, Jean-louis St George
    British director born in April 1940

    Resident in England

    Registered addresses and corresponding companies
  • Martine, Nicholas James Neil
    British born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 26
  • Martine, Nicholas James Neil
    British director born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 27
  • Martine, Nicholas James Neil
    British director psychologist born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milestone House, 188 London Road, Deal, Kent, CT14 9PW

      IIF 28
  • Martine, Jean-louis St George
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 29
  • Martine, Jean-louis St George
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 30 IIF 31
  • Martine, Jean-louis St George
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Camp Road, Walmer, Deal, Kent, CT14 7PT, United Kingdom

      IIF 32 IIF 33
    • The Lodge, Hawkshill Park Walmer, Deal, Kent, CT14 7PT

      IIF 34
  • Martine, Jean-louis St George
    British none born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Camp Road, Walmer, Deal, Kent, CT14 7PT, England

      IIF 35
  • Martine, Jean-louis St. George
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 36 IIF 37
  • Martine, Nicholas James
    British born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Camp Road, Walmer, Deal, Kent, CT14 7PT, England

      IIF 38
    • The Lodge, Hawkshill Park, Walmer, Deal, CT14 7PT, England

      IIF 39 IIF 40
  • Martine, Nicholas James
    British company director born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-65, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 41
  • Mr Jean-louis St George Martine
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SN, England

      IIF 42
    • 44 Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SN, United Kingdom

      IIF 43
    • London House, 63-65 Westgate Bay Avenue, Westgate-on-sea, CT8 8SW, United Kingdom

      IIF 44 IIF 45
  • Martine, Jean-louis St George
    British

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Park Walmer, Deal, Kent, CT14 7PT

      IIF 46
  • Martine, Jean-louis St George
    British director

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Park Walmer, Deal, Kent, CT14 7PT

      IIF 47
  • Martine, Jean-louis St George
    British secretary

    Registered addresses and corresponding companies
    • The Lodge, Hawkshill Park Walmer, Deal, Kent, CT14 7PT

      IIF 48
  • Martine, Jean-louis St George
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, United Kingdom

      IIF 49
  • Martine, Jean-louis St George
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SN, England

      IIF 50
    • 44 Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SN, United Kingdom

      IIF 51
    • London House, 63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, United Kingdom

      IIF 52 IIF 53
  • Martine, Nicholas

    Registered addresses and corresponding companies
    • 188, London Road, Deal, Kent, CT14 9PW, England

      IIF 54
child relation
Offspring entities and appointments 20
  • 1
    AMC FARMING LIMITED - now
    MUNOZ MEHADRIN (UK) LIMITED - 2009-05-27
    MM UK LIMITED
    - 2007-01-10 03549580 04526463
    Flat 2, 10 Lennox Gardens, London, England
    Active Corporate (14 parents)
    Officer
    1998-04-21 ~ 2002-10-02
    IIF 23 - Director → ME
  • 2
    ARABIANS UK LIMITED
    03400803
    Milestone House, 188 London Road, Deal, Kent
    Dissolved Corporate (5 parents)
    Officer
    1997-07-09 ~ dissolved
    IIF 25 - Director → ME
  • 3
    CARE AND NORMALISATION LIMITED
    02544048
    Milestone House, 188 London Road, Deal, Kent
    Active Corporate (6 parents)
    Officer
    ~ 2025-11-07
    IIF 26 - Director → ME
    2025-10-21 ~ now
    IIF 36 - Director → ME
    2006-01-01 ~ 2018-01-25
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-11-07
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    2025-11-07 ~ now
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 4
    CLICK 2C ART LTD
    10689893
    Milestone House, London Road, Deal, England
    Active Corporate (1 parent)
    Officer
    2017-03-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    GET ART LTD
    12660446
    188 London Road, Deal, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-06-10 ~ now
    IIF 14 - Director → ME
    2020-06-10 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    GET MARKETING TODAY LTD
    13439023
    London House, 63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 7
    GET SMART EDUCATION LTD
    - now 09939692
    KENT CLASSROOMS LIMITED
    - 2020-08-27 09939692
    63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, England
    Active Corporate (2 parents)
    Officer
    2016-01-07 ~ now
    IIF 29 - Director → ME
    2016-01-07 ~ 2020-08-24
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GLOBAL EDUCATION TECHNOLOGIES LTD
    12609067
    44 Westgate Bay Avenue, Westgate-on-sea, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    KENT BUILDERS LIMITED
    10072088
    63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF 31 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    LONDON HOUSE DANCE AND DRAMA ACADEMY LIMITED
    10071885
    63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    LONDON HOUSE SCHOOL OF ENGLISH LIMITED
    07118649
    63-65 Westgate Bay Avenue, Westgate-on-sea, England
    Active Corporate (3 parents)
    Officer
    2019-11-07 ~ now
    IIF 49 - Director → ME
    2010-01-07 ~ 2021-04-16
    IIF 17 - Director → ME
    2010-07-16 ~ 2016-07-22
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2020-06-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MILLENNIUM DAWN LIMITED
    03549575
    Milestone House, 188 London Road, Deal, Kent
    Active Corporate (7 parents)
    Officer
    1998-04-21 ~ 2017-04-26
    IIF 24 - Director → ME
    2017-04-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-04-21 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    PRO COPYWRITERS LTD
    13439006
    London House, 63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    SMART ASSET HOLDINGS LTD
    14575532
    44 Westgate Bay Avenue, Westgate-on-sea, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 15
    THE MICRO SOFT DRINKS COMPANY LIMITED
    05214927
    Milestone House, 188 London Road, Deal, Kent
    Dissolved Corporate (4 parents)
    Officer
    2004-08-26 ~ 2007-04-10
    IIF 34 - Director → ME
    2010-09-10 ~ dissolved
    IIF 33 - Director → ME
    2004-08-26 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-25 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    THE UNION JACKPOT LIMITED
    05536982
    Milestone House 188 London Road, Deal, Kent
    Active Corporate (3 parents)
    Officer
    2005-08-15 ~ 2010-09-10
    IIF 28 - Director → ME
    2016-12-12 ~ now
    IIF 7 - Director → ME
    2010-09-10 ~ 2016-12-12
    IIF 32 - Director → ME
    2006-05-01 ~ 2007-04-10
    IIF 47 - Secretary → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    THEODOMA (UK) LIMITED
    04446229
    Foundation House, Stoneylands Road, Egham, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2004-10-21 ~ 2007-06-07
    IIF 27 - Director → ME
  • 18
    U CAN AFFORD IT LTD
    10689610
    Milestone House, 188 London Road, Deal, England
    Active Corporate (1 parent)
    Officer
    2017-03-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 19
    WESTGATE PAVILION LOCAL PROJECT LTD
    10500289
    The Lodge, Hawkshill Camp Road, Walmer, Deal, Kent, England
    Active Corporate (6 parents)
    Officer
    2016-11-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-11-28 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 20
    WESTGATE PAVILION LTD
    12436627
    188 London Road, Deal, Kent, England
    Active Corporate (2 parents)
    Officer
    2020-02-03 ~ now
    IIF 13 - Director → ME
    2025-10-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 5 - Ownership of shares – 75% or more 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.