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 Simon

    Related profiles found in government register
  • 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 1
    • 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

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

      IIF 3
    • 25, Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 4
    • Flat 1, Washington House, Flat 1, Basil Street, London, SW3 1AR, England

      IIF 5 IIF 6
    • Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 7
  • 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 8
  • 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 9
  • 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 10 IIF 11
    • 19, William Mews, London, SW1X 9HF, England

      IIF 12
    • 19, William Mews, London, SW1X 9HF, United Kingdom

      IIF 13
    • 25, Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • 64, Knightsbridge, London, SW1X 7JF, England

      IIF 18
  • 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 19
  • Martin, David
    British property investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 22
  • 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 23
  • 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 42 IIF 43
    • 25, Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 44 IIF 45
  • 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 46
    • 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 47
  • 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 48
  • 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 49 IIF 50
    • 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 51
  • 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 52
  • Mr David Simon Martin
    British born in July 1963

    Resident in United Kingdom

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

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

      IIF 71
  • 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 72
    • Hamilton House, 14 The Drive, Hove, East Sussex, BN3 3JA

      IIF 73
  • Martin, David
    British co director born in July 1963

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

      IIF 74
  • 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 78
  • Martin, David
    British landlord born in July 1963

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

      IIF 79 IIF 80
  • 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 86
  • Martin, David Peter
    British

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

      IIF 87
  • 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 88
    • 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

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

      IIF 90
  • Martin, David
    British investor

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

      IIF 91
  • 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 92
  • 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 93
  • 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 94
  • Martin, David Simon

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

      IIF 95
    • 19, William Mews, London, SW1X 9HF, England

      IIF 96
    • 19, William Mews, London, SW1X 9HF, United Kingdom

      IIF 97 IIF 98
    • 25, Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 99
    • Flat 1, Washington House, Basil Street, London, SW3 1AR, England

      IIF 100
  • 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 101
  • 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 102
  • 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 103
  • 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 104
  • 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 105
    • Club Chambers - Hunter Gee Holroyd, Museum Street, York, YO1 7DN, England

      IIF 106
  • Martin, David

    Registered addresses and corresponding companies
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)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    1999-11-30 ~ 2001-03-16
    IIF 85 - 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 77 - 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 81 - Director → ME
  • 4
    42/44/46 FIRST AVENUE, HOVE, LIMITED
    04406807
    Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    20,668 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-09-01 ~ 2008-11-19
    IIF 84 - Director → ME
  • 5
    48 FIRST AVENUE (HOVE) LIMITED
    03908401
    102 Church Road, Hove
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2000-01-21 ~ 2009-10-01
    IIF 21 - 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)
    Equity (Company account)
    1,695 GBP2024-06-30
    Officer
    2000-05-19 ~ 2002-06-20
    IIF 83 - 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 16 - 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 75 - 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 104 - Director → ME
  • 10
    BARNHILL INVESTMENTS LIMITED
    01755408
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Officer
    2007-01-12 ~ dissolved
    IIF 76 - Director → ME
  • 11
    CAPITAL TRUSTEES LTD
    15624403
    2 St. James's Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - 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)
    Equity (Company account)
    -619,509 GBP2021-09-30
    Officer
    2000-01-31 ~ 2018-07-10
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-20
    IIF 105 - Ownership of shares – 75% or more OE
  • 13
    GLOBAL CC LTD
    06405714
    50 Hoyland Road, Hoyland, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -21,250 GBP2024-10-31
    Officer
    2007-10-22 ~ now
    IIF 52 - Director → ME
    2007-10-22 ~ 2008-04-01
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - 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
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - 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)
    Profit/Loss (Company account)
    84,864 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-06-11 ~ 2008-11-19
    IIF 80 - Director → ME
  • 16
    HEATH SQUARE DEVELOPMENTS LIMITED
    10308868
    112 Jermyn Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    70,657 GBP2022-08-31
    Officer
    2017-07-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 90 - 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)
    Equity (Company account)
    493,968 GBP2024-07-31
    Officer
    2000-08-14 ~ 2006-11-14
    IIF 74 - 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)
    Equity (Company account)
    -16,287 GBP2025-04-30
    Officer
    2019-07-03 ~ 2019-09-11
    IIF 38 - Director → ME
    2020-04-16 ~ 2020-06-01
    IIF 37 - Director → ME
    2019-09-18 ~ 2020-03-20
    IIF 40 - Director → ME
  • 19
    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)
    Equity (Company account)
    -594,034 GBP2024-05-31
    Officer
    2021-05-04 ~ 2024-05-20
    IIF 43 - Director → ME
    Person with significant control
    2021-05-04 ~ 2021-08-26
    IIF 51 - Ownership of shares – 75% or more OE
  • 20
    MARTELLO LOFTS LTD
    09232192
    19 William Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-23 ~ dissolved
    IIF 13 - Director → ME
    2014-09-23 ~ dissolved
    IIF 97 - Secretary → ME
  • 21
    MARTIN CAPITAL 51 LTD
    10218357
    2 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,535 GBP2024-06-30
    Officer
    2016-06-07 ~ now
    IIF 35 - Director → ME
    2016-06-07 ~ 2016-07-19
    IIF 96 - Secretary → ME
    Person with significant control
    2016-07-06 ~ 2024-05-17
    IIF 93 - Has significant influence or control OE
  • 22
    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)
    Equity (Company account)
    -6,192,430 GBP2024-09-30
    Officer
    2019-05-16 ~ now
    IIF 30 - Director → ME
  • 23
    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 3 - Director → ME
  • 24
    MARTIN HOMES BURGESS HILL LTD
    12321392
    29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,002 GBP2024-11-30
    Officer
    2019-11-19 ~ 2022-12-15
    IIF 39 - Director → ME
    Person with significant control
    2019-11-19 ~ 2019-11-21
    IIF 57 - Ownership of shares – 75% or more OE
  • 25
    MARTIN HOMES 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)
    Equity (Company account)
    -1,631,695 GBP2024-01-31
    Officer
    2020-01-07 ~ 2024-05-20
    IIF 28 - Director → ME
  • 26
    MARTIN HOMES DAVIGDOR ROAD LTD
    13240357
    Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,590,278 GBP2024-03-31
    Officer
    2021-03-02 ~ 2024-05-20
    IIF 11 - Director → ME
    Person with significant control
    2021-03-02 ~ 2021-07-13
    IIF 62 - Ownership of shares – 75% or more OE
  • 27
    MARTIN HOMES EWELL LTD
    13986733
    25 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 45 - Director → ME
    2022-03-18 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 28
    MARTIN HOMES HASSOCKS LTD
    11506673
    25 Berkeley Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,908 GBP2022-08-31
    Officer
    2018-08-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-08-08 ~ 2018-12-10
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MARTIN HOMES HAYWARDS HEATH LTD
    13606172
    25 Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2021-09-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 30
    MARTIN HOMES HURSTPIERPOINT LTD
    12730609
    Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -440,289 GBP2024-07-31
    Officer
    2020-07-09 ~ 2024-05-20
    IIF 42 - Director → ME
    Person with significant control
    2020-07-09 ~ 2020-09-04
    IIF 61 - Ownership of shares – 75% or more OE
  • 31
    MARTIN HOMES LONDON LTD
    11971572
    25 Berkeley Square, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,419 GBP2024-04-30
    Officer
    2019-04-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 32
    MARTIN HOMES MARTELLO LOFTS LTD
    15542944
    2 St James's Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 33
    MARTIN HOMES PARTNERSHIPS LTD
    15759179
    1 Washington House, Basil Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 5 - Director → ME
    2024-06-04 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 34
    MARTIN HOMES REDHILL LTD
    12985063
    Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -585,477 GBP2023-10-31
    Officer
    2020-10-29 ~ 2024-05-20
    IIF 10 - Director → ME
    Person with significant control
    2020-10-29 ~ 2021-01-18
    IIF 60 - Ownership of shares – 75% or more OE
  • 35
    MARTIN HOMES SLAUGHAM (MANOR) LIMITED
    11003809
    2 St. James's Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -752,455 GBP2023-10-31
    Officer
    2017-10-09 ~ now
    IIF 32 - Director → ME
  • 36
    MARTIN HOMES SLAUGHAM LIMITED
    11003791
    2 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,347,178 GBP2023-10-31
    Officer
    2017-10-09 ~ now
    IIF 31 - Director → ME
  • 37
    MARTIN HOMES 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)
    Equity (Company account)
    -755,853 GBP2024-06-30
    Officer
    2021-06-10 ~ 2024-05-20
    IIF 29 - Director → ME
    Person with significant control
    2021-06-10 ~ 2021-08-13
    IIF 59 - Ownership of shares – 75% or more OE
  • 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 1 - Director → ME
    Person with significant control
    2016-11-01 ~ 2018-06-07
    IIF 54 - 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)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2019-08-01 ~ 2022-12-15
    IIF 41 - Director → ME
    Person with significant control
    2019-08-01 ~ 2019-09-19
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    MARTIN INVESTMENT MANAGEMENT LTD
    10924826
    25 Berkeley Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -614,482 GBP2024-08-31
    Officer
    2017-08-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-08-21 ~ 2025-09-01
    IIF 50 - 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 15 - Director → ME
    2014-07-02 ~ dissolved
    IIF 98 - Secretary → ME
  • 42
    MESSINA INVESTMENTS LIMITED
    04355525 OE033863
    Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    51,020 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-04-18 ~ 2008-11-19
    IIF 19 - Director → ME
  • 43
    METCALFE MARTIN LTD
    13488966
    25 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 65 - 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 2 - Director → ME
    2024-10-28 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - 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 14 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - 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 36 - Director → ME
  • 47
    MM PARTNERSHIPS LTD
    16584526
    2 St. James's Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-07-15 ~ now
    IIF 34 - Director → ME
  • 48
    MOORBEECH LIMITED
    06000331
    14 The Drive, Hove, East Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    1,261,152 GBP2024-11-30
    Officer
    2006-11-20 ~ 2009-09-30
    IIF 72 - Director → ME
  • 49
    PLANET PROPERTIES LIMITED
    02415262
    Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    25,311 GBP2023-04-01 ~ 2024-03-31
    Officer
    2006-09-01 ~ 2009-07-06
    IIF 82 - Director → ME
  • 50
    PONDTREE LIMITED
    01754271
    Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -40,279 GBP2023-04-01 ~ 2024-03-31
    Officer
    2003-06-09 ~ 2008-11-19
    IIF 79 - Director → ME
  • 51
    RC DEVELOPMENTS (MARTELLO) LIMITED
    10194598
    2 St. James's Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,540,402 GBP2024-05-31
    Officer
    2018-02-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 55 - 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)
    Equity (Company account)
    -845 GBP2024-05-31
    Officer
    2017-10-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-10-10 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - 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)
    Equity (Company account)
    -386 GBP2021-11-30
    Officer
    2018-12-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-12-10 ~ 2019-04-30
    IIF 89 - 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)
    Equity (Company account)
    -369,080 GBP2021-04-30
    Officer
    2018-06-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 88 - 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
    Active Corporate (3 parents)
    Equity (Company account)
    669,127 GBP2023-07-31
    Officer
    2011-10-20 ~ 2014-04-23
    IIF 23 - Director → ME
  • 56
    STRANMEDE LIMITED
    06188925
    14 The Drive, Hove, E Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    364,027 GBP2024-07-31
    Officer
    2007-04-02 ~ 2011-02-21
    IIF 20 - Director → ME
  • 57
    TARRING INVESTMENTS LTD
    09060706
    19 William Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,197 GBP2017-05-31
    Officer
    2014-05-29 ~ dissolved
    IIF 9 - 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 102 - Director → ME
  • 59
    THE HOPE TRUSTEES LTD
    07877696
    25 Willoughby Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,683 GBP2015-12-31
    Officer
    2011-12-09 ~ dissolved
    IIF 12 - Director → ME
    2011-12-09 ~ dissolved
    IIF 107 - 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 22 - Director → ME
  • 61
    THE INVENTORY BUREAU LONDON LTD
    07874160
    64 Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-07 ~ dissolved
    IIF 18 - Director → ME
  • 62
    THE MARTIN REISS HANSON TRUSTEES LIMITED
    03700265
    Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    16,944 GBP2023-07-01 ~ 2024-06-30
    Officer
    2008-06-15 ~ 2011-06-13
    IIF 73 - Director → ME
    1999-01-25 ~ 2007-02-24
    IIF 86 - Director → ME
  • 63
    THE VERDIGRIS HOUSE LTD
    13225316
    Club Chambers - Hunter Gee Holroyd, Museum Street, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,443 GBP2024-08-31
    Officer
    2021-02-25 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 106 - Right to appoint or remove directors OE
  • 64
    TOMBSTONE LIMITED
    01688101
    Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    252,609 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-10-01 ~ 2008-11-19
    IIF 71 - Director → ME
  • 65
    WARWICK TRUSTEES LIMITED
    06126263
    14 The Drive, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    22,323 GBP2025-02-28
    Officer
    2007-02-23 ~ 2010-03-04
    IIF 78 - Director → ME
    2007-02-23 ~ 2010-03-04
    IIF 91 - Secretary → ME
  • 66
    WHITE PILLAR LTD
    08279372
    25 Willoughby Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-11-30
    Officer
    2012-11-02 ~ dissolved
    IIF 17 - Director → ME
    2012-11-02 ~ dissolved
    IIF 108 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.