logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Martin, Mark Stephen, Dr

    Related profiles found in government register
  • Martin, Mark Stephen, Dr
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Churchill House, 35 Red Lion Square, London, WC1R 4SG

      IIF 1
    • C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 2
    • 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, United Kingdom

      IIF 3
    • 2, St. Marys Road, Tonbridge, Kent, TN9 2LB, England

      IIF 4 IIF 5
    • 2, St. Marys Road, Tonbridge, TN9 2LB, England

      IIF 6 IIF 7
  • Martin, Mark Stephen, Dr
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Earlylands, School Lane, West Kingsdown, Sevenoaks, Kent, TN15 6AL, England

      IIF 8
  • Martin, Mark Stephen, Dr
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devon House, 171-177 Gt Portland Street, London, W1W 5PQ

      IIF 9
    • Earlylands, School Lane, West Kingsdown, Kent, TN15 6AL

      IIF 10 IIF 11
  • Martin, Mark Stephen, Dr
    British director/financial adviser born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devon House, 171-177 Great Portland Street, London, W1W 5PQ, United Kingdom

      IIF 12
  • Martin, Mark Stephen, Dr
    British ifa born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Earlylands, School Lane, West Kingsdown, Kent, TN15 6AL, England

      IIF 13
  • Martin, Mark Stephen, Dr
    British managing director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Earlylands, School Lane, West Kingsdown, Kent, TN15 6AL

      IIF 14
  • Martin, Mark Stephen, Dr
    British salesman born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Earlylands, School Lane, West Kingsdown, Kent, TN15 6AL

      IIF 15
  • Martin, Mark Stephen, Dr
    born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Mark Stephen, Dr
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5 Puckwell Farm, High Street, Niton, Ventnor, PO38 2AZ, England

      IIF 25
  • Martin, Mark Stephen, Dr
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Marys Road, Tonbridge, TN9 2LB, England

      IIF 26
  • Martin, Mark Stephen, Dr
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 171-177, Great Portland Street, London, W1W 5PQ, United Kingdom

      IIF 27
    • Earlylands, School Lane, Sevenoaks, Kent, TN15 6AL, United Kingdom

      IIF 28
    • Earlylands, School Lane, West Kingsdown, Sevenoaks, Kent, TN15 6AL, England

      IIF 29
  • Dr Mark Stephen Martin
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, United Kingdom

      IIF 30
    • 2 St. Marys Road, Tonbridge, Kent, TN9 2LB, England

      IIF 31
    • Earlylands, School Lane, West Kingsdown, Kent, TN15 6AL, England

      IIF 32
  • Martin, Mark Stephen, Dr
    British director

    Registered addresses and corresponding companies
    • Earlylands, School Lane, West Kingsdown, Kent, TN15 6AL

      IIF 33
  • Martin, Mark Stephen, Dr
    British managing director

    Registered addresses and corresponding companies
    • Earlylands, School Lane, West Kingsdown, Kent, TN15 6AL

      IIF 34
  • Dr Mark Stephen Martin
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 171-177, Great Portland Street, London, W1W 5PQ, United Kingdom

      IIF 35
    • Earlylands, School Lane, Sevenoaks, Kent, TN15 6AL, United Kingdom

      IIF 36
    • Earlylands, School Lane, West Kingsdown, Sevenoaks, Kent, TN15 6AL, England

      IIF 37
    • 2, St. Marys Road, Tonbridge, Kent, TN9 2LB, England

      IIF 38
    • 2, St. Marys Road, Tonbridge, TN9 2LB, England

      IIF 39 IIF 40 IIF 41
child relation
Offspring entities and appointments 28
  • 1
    Beach Lodge, Old Boundary Road, Westgate-on-sea, England
    Dissolved Corporate (16 parents)
    Equity (Company account)
    3,697 GBP2021-06-30
    Officer
    2013-07-22 ~ 2016-12-31
    IIF 8 - Director → ME
  • 2
    20TWENTY INDEPENDENT LIMITED
    - now 02129037
    CITY INDEPENDENT INTERMEDIARIES LIMITED
    - 2002-07-15 02129037
    TWENTY TWENTY INDEPENDENT LIMITED - 1999-02-03
    TWENTY TWENTY INDEPENDENT INTERMEDIARIES LIMITED - 1999-01-05
    CITY INDEPENDENT INTERMEDIARIES LIMITED - 1998-12-17
    CITY FINANCIAL INDEPENDENT INTERMEDIARIES LIMITED - 1998-09-24
    THE CITY FINANCIAL INDEPENDENT INTERMEDIARIES COMPANY LIMITED - 1992-11-06
    THE M.I. INDEPENDENT INTERMEDIARIES COMPANY LIMITED - 1992-02-13
    THE M.I. AGENCY COMPANY LIMITED - 1988-03-21
    LEGIBUS 927 LIMITED - 1987-10-01
    37 Sun Street, London
    Dissolved Corporate (14 parents)
    Officer
    2001-01-23 ~ 2004-03-08
    IIF 15 - Director → ME
  • 3
    51 AND 53 LA GARE COMPANY LIMITED
    - now 04902731
    51 LA GARE COMPANY LIMITED - 2012-10-15
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (31 parents)
    Equity (Company account)
    79,555 GBP2024-12-31
    Officer
    2018-07-03 ~ now
    IIF 2 - Director → ME
  • 4
    AESCULAPIAN (HOLDINGS) LTD
    - now 07923729
    CAVENDISH MEDICAL (HOLDINGS) LIMITED
    - 2018-06-05 07923729
    RBNEWCO2501 LIMITED
    - 2012-06-06 07923729
    Devon House, 171-177 Great Portland Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,161,755 GBP2021-12-31
    Officer
    2012-01-25 ~ 2019-12-20
    IIF 12 - Director → ME
  • 5
    BALDRICK INVESTMENTS LTD
    13599654
    2 St. Marys Road, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2021-09-02 ~ 2021-09-10
    IIF 27 - Director → ME
    Person with significant control
    2021-09-02 ~ 2021-09-10
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BPS PAIN BUSINESS LTD
    09220078
    3rd Floor, Churchill House, 35 Red Lion Square, London
    Active Corporate (12 parents)
    Equity (Company account)
    1,101 GBP2024-12-31
    Officer
    2018-05-01 ~ now
    IIF 1 - Director → ME
  • 7
    CAVENDISH MEDICAL LIMITED
    05448773
    Devon House, 171-177 Gt Portland Street, London
    Active Corporate (11 parents)
    Equity (Company account)
    768,923 GBP2024-12-31
    Officer
    2005-05-10 ~ 2018-02-13
    IIF 9 - Director → ME
  • 8
    CROSSOVER PARTNERS (A) LLP
    - now OC309132 OC309135, OC309134
    MOTION PICTURE PARTNERS INTERNATIONAL (E) LLP
    - 2005-04-15 OC309132 OC305759, OC309135, OC305760... (more)
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (148 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,398,141 GBP2021-04-05
    Officer
    2008-08-04 ~ 2012-03-21
    IIF 21 - LLP Designated Member → ME
    2004-09-01 ~ 2012-03-16
    IIF 16 - LLP Member → ME
  • 9
    CROSSOVER PARTNERS (B) LLP
    - now OC309134 OC309135, OC309132
    MOTION PICTURE PARTNERS INTERNATIONAL (F) LLP
    - 2005-04-15 OC309134 OC305759, OC309135, OC305760... (more)
    Nyman Libson Paul, 124 Regina House, Finchley Road, London
    Dissolved Corporate (76 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,860,445 GBP2021-04-05
    Officer
    2004-09-01 ~ 2012-03-16
    IIF 23 - LLP Designated Member → ME
  • 10
    CROSSOVER PARTNERS (C) LLP
    - now OC309135 OC309132, OC309134
    MOTION PICTURE PARTNERS INTERNATIONAL (G) LLP - 2005-04-15
    Nyman Libson Paul, Regina House 124, Finchley Road, London
    Dissolved Corporate (37 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,754,864 GBP2021-04-05
    Officer
    2008-08-04 ~ 2020-04-05
    IIF 24 - LLP Member → ME
  • 11
    FINANCIAL TIPS LTD - now
    MEDICAL TIPS LTD
    - 2020-05-27 11736593
    19 Montpelier Avenue, Bexley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -359,934 GBP2024-12-31
    Officer
    2018-12-20 ~ 2020-03-31
    IIF 29 - Director → ME
    Person with significant control
    2018-12-20 ~ 2020-04-03
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 12
    GENERATIONAL WEALTH MANAGEMENT (IFA) LTD - now
    GENERATIONAL WEALTH MANAGEMENT LTD
    - 2020-05-29 12122808
    19 Montpelier Avenue, Bexley, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    16,934 GBP2024-12-31
    Officer
    2019-07-25 ~ 2020-03-01
    IIF 13 - Director → ME
    Person with significant control
    2019-07-25 ~ 2020-03-01
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 13
    JUBILEE FILM PARTNERSHIP LLP
    OC301331
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (39 parents)
    Officer
    2002-03-13 ~ 2024-02-12
    IIF 18 - LLP Member → ME
  • 14
    LIONMEDE WEALTH MANAGEMENT LTD
    10462098
    2 St. Marys Road, Tonbridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,415 GBP2025-03-31
    Officer
    2022-07-22 ~ 2025-03-19
    IIF 26 - Director → ME
    Person with significant control
    2022-11-10 ~ 2025-05-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MEDICAL FAMILY FINANCE LTD
    08689906
    2 St. Marys Road, Tonbridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    621,590 GBP2024-12-31
    Officer
    2013-11-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-07 ~ 2025-08-15
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MFF GROUPE LTD
    16315544
    5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2025-07-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MFF LONDON LTD
    - now 08678214
    SL LIFE LTD
    - 2019-03-12 08678214
    2 St. Marys Road, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -538,761 GBP2024-12-31
    Officer
    2013-09-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MOTION PICTURE PARTNERS INTERNATIONAL (A) LLP
    OC305758 OC305759, OC309135, OC305760... (more)
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (53 parents)
    Officer
    2008-08-04 ~ 2009-04-06
    IIF 17 - LLP Designated Member → ME
  • 19
    MOTION PICTURE PARTNERS INTERNATIONAL (B) LLP
    OC305759 OC309135, OC305760, OC304550... (more)
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (34 parents)
    Officer
    2008-08-04 ~ 2009-04-06
    IIF 19 - LLP Designated Member → ME
  • 20
    MOTION PICTURE PARTNERS INTERNATIONAL (C) LLP
    OC305760 OC305759, OC309135, OC304550... (more)
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (22 parents)
    Officer
    2008-08-04 ~ 2009-04-06
    IIF 22 - LLP Designated Member → ME
  • 21
    MOTION PICTURE PARTNERS INTERNATIONAL (D) LLP
    - now OC304550 OC305759, OC309135, OC305760... (more)
    COLLECTORS FUND (GP) LIMITED LIABILITY PARTNERSHIP - 2004-05-07
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (16 parents)
    Officer
    2008-08-04 ~ 2009-04-06
    IIF 20 - LLP Designated Member → ME
  • 22
    PERFECT DAY CONSULTING LIMITED
    04726962
    C/o The Macdonald Partnership Plc 4th Floor, 100 Fenchurch Street, London
    Dissolved Corporate (7 parents)
    Officer
    2004-02-18 ~ 2005-02-16
    IIF 14 - Director → ME
    2004-02-18 ~ 2005-02-16
    IIF 34 - Secretary → ME
  • 23
    PERFECT DAY SPECIALIST SERVICES LIMITED
    05282510
    Clerkenwell House, 67 Clerkenwell Road, London
    Dissolved Corporate (2 parents)
    Officer
    2004-11-10 ~ 2005-06-09
    IIF 10 - Director → ME
    2004-11-10 ~ 2005-06-09
    IIF 33 - Secretary → ME
  • 24
    PUCKWELL FARM MANAGEMENT COMPANY LIMITED
    08501196
    5 Puckwell Farm High Street, Niton, Ventnor, England
    Active Corporate (11 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2022-11-04 ~ now
    IIF 25 - Director → ME
  • 25
    SANDISON LANG LTD
    08398054
    2 St. Marys Road, Tonbridge, Kent, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    644,617 GBP2025-03-31
    Officer
    2013-04-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-08 ~ 2024-03-15
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SLLH LTD
    15189032
    2 St. Marys Road, Tonbridge, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,028,628 GBP2025-03-31
    Officer
    2023-10-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    YOU FOR COFFEE TWO LTD - now
    PROFESSIONAL AND ATTORNEY WEALTH MANAGEMENT LTD
    - 2022-03-15 12074754
    2 St. Marys Road, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2019-06-28 ~ 2022-03-12
    IIF 28 - Director → ME
    Person with significant control
    2019-06-28 ~ 2022-03-12
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 28
    YOUR CONTACT CENTRE LTD - now
    CAVENDISH WEALTH MANAGEMENT LIMITED
    - 2011-05-05 05160505 07498304
    116b Friary Road, London
    Dissolved Corporate (13 parents)
    Officer
    2005-06-01 ~ 2006-09-03
    IIF 11 - Director → 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.