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

Mr Martin Samuel Bikhit

    Related profiles found in government register
  • Mr Martin Samuel Bikhit
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24-25 Albion Street, London, W2 2AX

      IIF 1 IIF 2
    • icon of address 24-25, Albion Street, London, United Kingdom, W2 2AX

      IIF 3
    • icon of address 24/25, Albion Street, London, W2 2AX

      IIF 4
    • icon of address 24-25, Albion Street, London, W2 2AX, United Kingdom

      IIF 5
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 6
  • Mr Martin Samuel Bikhit
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24/25, Albion Street, London, W2 2AX, United Kingdom

      IIF 7
  • Bikhit, Martin Samuel
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24-25 Albion Street, London, W2 2AX

      IIF 8
  • Bikhit, Martin Samuel
    British business born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24-25, Albion Street, London, United Kingdom, W2 2AX

      IIF 9
  • Bikhit, Martin Samuel
    British estate agent born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24-25 Albion Street, London, W2 2AX

      IIF 10
  • Mr Martin Bikhit
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 11
  • Martin Bikhit
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 12
  • Mr Samuel Bikhit
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-25 Albion Street, London, W2 2AX

      IIF 13 IIF 14
    • icon of address 24-25, Albion Street, London, United Kingdom, W2 2AX

      IIF 15
    • icon of address 24/25, Albion Street, London, W2 2AX

      IIF 16
    • icon of address 27, Herongate Road, London, E12 5EJ, England

      IIF 17 IIF 18
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 19
  • Bikhit, Martin Samuel
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 20 IIF 21
  • Bikhit, Martin Samuel
    British business man born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24/25, Albion Street, London, W2 2AX

      IIF 22
  • Bikhit, Martin Samuel
    British estate agent born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-25, Albion Street, London, W2 2AX, England

      IIF 23
  • Samuel Titus Bikhit
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-25, Albion Street, London, W2 2AX, England

      IIF 24
  • Bikhit, Samuel Titus
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 25
  • Bikhit, Samuel Titus
    British business born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-25, Albion Street, London, United Kingdom, W2 2AX

      IIF 26
  • Bikhit, Samuel Titus
    British business executive born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Herongate Road, London, E12 5EJ, England

      IIF 27
  • Bikhit, Samuel Titus
    British business man born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24/25, Albion Street, London, W2 2AX

      IIF 28
  • Bikhit, Samuel
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 29
  • Bikhit, Samuel
    British business executive born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Heron Gate Road, London, E12 5EG, England

      IIF 30 IIF 31
    • icon of address 27, Herongate Road, London, E12 5EJ, England

      IIF 32
  • Bikhit, Samuel
    British businessman born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266 Hampton Road, Ilford, Essex, IG1 1PN

      IIF 33
  • Bikhit, Samuel
    British estate agent born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-25 Albion Street, London, W2 2AX

      IIF 34
    • icon of address 266 Hampton Road, Ilford, Essex, IG1 1PN

      IIF 35
  • Bikhit, Martin
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 36 IIF 37
  • Bikhit, Martin Samuel
    British estate agent

    Registered addresses and corresponding companies
    • icon of address Flat 2, 63 Montagu Square, London, W1H 2LU, United Kingdom

      IIF 38
  • Bikhit, Samuel
    British

    Registered addresses and corresponding companies
    • icon of address 266 Hampton Road, Ilford, Essex, IG1 1PN

      IIF 39
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 40
  • Bikhit, Samuel
    British company director

    Registered addresses and corresponding companies
    • icon of address 266 Hampton Road, Ilford, Essex, IG1 1PN

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 24-25 Albion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 27 Herongate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 24-25 Albion Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 27 - Director → ME
  • 4
    SALT DISTRIBUTORS (UK) LTD - 2016-10-11
    icon of address 27 Herongate Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 5
    icon of address 24-25 Albion Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 26 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    LONDON LIVING PUBLICATIONS LIMITED - 2009-12-16
    icon of address 24-25 Albion Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,342 GBP2023-05-31
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 35 - Director → ME
    IIF 10 - Director → ME
    icon of calendar 2003-09-30 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 55-57 Sloane Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,255 GBP2024-05-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 20 - Director → ME
    IIF 25 - Director → ME
  • 8
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    SSMB UK LIMITED - 2008-11-18
    KAY & CO COMMERCIAL LIMITED - 2019-01-31
    icon of address 24/25 Albion Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 28 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 55-57 Sloane Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -769,412 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 1998-05-18 ~ now
    IIF 8 - Director → ME
    icon of calendar ~ now
    IIF 29 - Director → ME
    icon of calendar ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address First Floor, 244 Edgware Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24-25 Albion Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2000-02-03 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2000-02-03 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 24-25 Albion Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-04-14
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    CONNAUGHT PRIVATE FINANCE LIMITED - 2022-09-08
    icon of address Printing House, 66 Lower Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-09-08 ~ 2023-04-25
    IIF 23 - Director → ME
  • 3
    LONDON MANAGEMENT CENTRE PLC - 2018-03-23
    icon of address 88-92 Seymour Place, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,237,035 GBP2025-03-31
    Officer
    icon of calendar 1997-03-31 ~ 1998-06-23
    IIF 33 - Director → ME
    icon of calendar 1995-10-04 ~ 1998-06-23
    IIF 41 - Secretary → ME
  • 4
    icon of address 55-57 Sloane Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -769,412 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2017-11-24 ~ 2017-11-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.