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

Osment, Martin Clive, Dr

    Related profiles found in government register
  • Osment, Martin Clive, Dr
    British accountant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Watling Street West, Towcester, Northamptonshire, NN12 6AG, England

      IIF 1
  • Osment, Martin Clive, Dr
    British director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freedom House, Basepoint, Little High Street, Ropetackle, Shoreham-by-sea, West Sussex, BN43 5EG, England

      IIF 2
  • Osment, Martin Clive, Dr
    British electrical engineer born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freedom House, Basepoint, Little High Street, Ropetackle, Shoreham-by-sea, West Sussex, BN43 5EG, England

      IIF 3
  • Osment, Martin Clive, Dr
    British engineer born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Weavers Court, Ropetackle, Shoreham By Sea, West Sussex, BN43 5ES

      IIF 4
    • icon of address C/o Freedom Powerchairs, Freedom House, Basepoint, Little High Street, Ropetackle, Shoreham By Sea, West Sussex, England

      IIF 5
    • icon of address Freedom House, Basepoint, Little High Street, Ropetackle, Shoreham By Sea, West Sussex, BN43 5EG, United Kingdom

      IIF 6
    • icon of address Freedom House, Basepoint, Little High Street, Ropetackle, Shoreham-by-sea, West Sussex, BN43 5EG, United Kingdom

      IIF 7
    • icon of address Freedom House, New Wharf, Brighton Road, Shoreham-by-sea, West Sussex, BN43 6RE, England

      IIF 8
  • Osment, Martin Clive, Dr
    British facilitator born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freedom House, Basepoint, Little High Street, Ropetackle, Shoreham By Sea, West Sussex, BN43 5EG, United Kingdom

      IIF 9
  • Osment, Martin Clive, Dr
    British retired born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, The Birchlands, Forest Town, Mansfield, Nottinghamshire, NG19 0ER, United Kingdom

      IIF 10 IIF 11
  • Osment, Martin Clive, Dr
    British retired engineer born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freedom House, 2a Weavers Court, Ropetackle, Shoreham By Sea, BN43 5ES, England

      IIF 12
    • icon of address Freedom House, 2a Weavers Court, Ropetackle, Shoreham By Sea, West Sussex, BN43 5ES, England

      IIF 13
    • icon of address Freedom House, 2a, Weavers Court, Ropetackle, Shoreham-by-sea, BN43 5ES, England

      IIF 14
    • icon of address Freedom House, 2a, Weavers Court, Ropetackle, Shoreham-by-sea, West Sussex, BN43 5ES, England

      IIF 15
  • Osment, Martin Clive, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 121, Watling Street West, Towcester, Northamptonshire, NN12 6AG, England

      IIF 16
  • Dr Martin Clive Osment
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Freedom Powerchairs, Freedom House, Basepoint, Little High Street, Ropetackle, Shoreham By Sea, West Sussex, England

      IIF 17
    • icon of address Freedom House, Basepoint, Little High Street, Ropetackle, Shoreham By Sea, West Sussex, BN43 5EG, United Kingdom

      IIF 18 IIF 19
    • icon of address Freedom House, Basepoint, Little High Street, Ropetackle, Shoreham-by-sea, West Sussex, BN43 5EG, England

      IIF 20
    • icon of address Freedom House, Basepoint, Little High Street, Ropetackle, Shoreham-by-sea, West Sussex, BN43 5EG, United Kingdom

      IIF 21
    • icon of address Freedom House, Basepoint, Little High Street, Shoreham-by-sea, BN43 5EG, England

      IIF 22
  • Osment, Martin Clive
    British director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Albion Street, Southwick, Brighton, BN42 4DP, England

      IIF 23 IIF 24
  • Osment, Martin, Dr
    British chairman freedom powerchairs born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freedom House, Basepoint, Little High Street, Ropetackle, Shoreham By Sea, West Sussex, BN43 5EG, England

      IIF 25
  • Osment, Martin, Dr
    British facilitator born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freedom House, 2a Weavers Court, Ropetackle, Shoreham By Sea, West Sussex, BN43 5ES, England

      IIF 26
  • Osment, Martin
    British company director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Weavers Court, Ropetackle, Shoreham By Sea, West Sussex, BN43 5ES, United Kingdom

      IIF 27
  • Osment, Martin Clive

    Registered addresses and corresponding companies
    • icon of address Freedom House, 2a Weavers Court, Ropetackle, Shoreham By Sea, West Sussex, BN43 5ES, England

      IIF 28
  • Osment, Martin, Dr

    Registered addresses and corresponding companies
    • icon of address 2 Weavers Court, Ropetackle, Shoreham By Sea, West Sussex, BN43 5ES

      IIF 29
    • icon of address 2 Weavers Court, Ropetackle, Shoreham By Sea, West Sussex, BN43 5ES, United Kingdom

      IIF 30
    • icon of address C/o Freedom Powerchairs, Freedom House, Basepoint, Little High Street, Ropetackle, Shoreham By Sea, West Sussex, BN43 5EG, England

      IIF 31
    • icon of address C/o Freedom Powerchairs, Freedom House, Basepoint, Little High Street, Ropetackle, Shoreham By Sea, West Sussex, England

      IIF 32
  • Dr Martin Osment
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freedom House, 2a Weavers Court, Ropetackle, Shoreham By Sea, West Sussex, BN43 5ES, England

      IIF 33
    • icon of address Freedom House, Basepoint, Little High Street, Ropetackle, Shoreham By Sea, West Sussex, BN43 5EG, England

      IIF 34
  • Osment, Martin, Mr.

    Registered addresses and corresponding companies
    • icon of address Freedom House, Basepoint, Little High Street, Ropetackle, Shoreham By Sea, West Sussex, BN43 5EG, England

      IIF 35
  • Martin Osment
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Weavers Court, Ropetackle, Shoreham By Sea, West Sussex, BN43 5ES, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address E7b Knoll Business Centre, Old Shireham Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Freedom House, Basepoint, Little High Street, Ropetackle, Shoreham By Sea, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Freedom House Basepoint, Little High Street, Ropetackle, Shoreham-by-sea, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Freedom House Basepoint, Little High Street, Ropetackle, Shoreham By Sea, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2020-03-20 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Freedom House, Basepoint Little High Street, Ropetackle, Shoreham-by-sea, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2a Weavers Court, Ropetackle, Shoreham By Sea, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    FREEDOM CUSTOM POWERCHAIRS LTD - 2022-08-30
    icon of address Freedom House, 2a Weavers Court, Ropetackle, Shoreham-by-sea, West Sussex, England
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    1,099 GBP2022-07-31
    Officer
    icon of calendar 2012-05-24 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Freedom House 2a Weavers Court, Ropetackle, Shoreham By Sea, West Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-22 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 2 Weavers Court, Ropetackle, Shoreham By Sea, West Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,500 GBP2015-06-30
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2014-06-24 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    icon of address Unit 9 Chartwell Business Centre, 42 Chartwell Road, Lancing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 2 Weavers Court, Ropetackle, Shoreham By Sea, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 30 - Secretary → ME
  • 12
    ZYSTUR PROJECTS LTD. - 2016-05-16
    icon of address C/o Freedom Powerchairs, Freedom House Basepoint, Little High Street, Ropetackle, Shoreham By Sea, West Sussex, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    55,236 GBP2016-08-31
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 31 - Secretary → ME
  • 13
    FREEDOM ELECTRONIC SERVICES LIMITED - 2022-11-28
    SPENCER OFFICE SERVICES LTD. - 2020-07-10
    icon of address Freedom House, 2a Weavers Court, Ropetackle, Shoreham-by-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,369 GBP2019-07-31
    Officer
    icon of calendar 2012-05-24 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Freedom House Basepoint, Little High Street, Ropetackle, Shoreham By Sea, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Freedom House 2a Weavers Court, Ropetackle, Shoreham By Sea, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,057,915 GBP2024-12-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 28 - Secretary → ME
  • 16
    icon of address Freedom House, Basepoint Little High Street, Ropetackle, Shoreham-by-sea, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,234,980 GBP2019-12-31
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Freedom Powerchairs, Freedom House Basepoint, Little High Street, Ropetackle, Shoreham By Sea, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2016-03-31
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2015-03-30 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    CSSS LTD - 2014-08-06
    icon of address 121 Watling Street West, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-27 ~ 2014-07-07
    IIF 1 - Director → ME
    icon of calendar 2013-12-27 ~ 2014-07-07
    IIF 16 - Secretary → ME
  • 2
    icon of address Freedom House, 2a Weavers Court, Ropetackle, Shoreham By Sea, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,268 GBP2023-07-31
    Officer
    icon of calendar 2012-05-24 ~ 2025-05-15
    IIF 12 - Director → ME
  • 3
    icon of address Mr Shlomo Dowen, 25 The Birchlands, Forest Town, Mansfield, Nottinghamshire
    Active Corporate (9 parents)
    Equity (Company account)
    23,192 GBP2024-12-31
    Officer
    icon of calendar 2012-04-21 ~ 2013-03-20
    IIF 11 - Director → ME
    icon of calendar 2013-03-20 ~ 2018-05-04
    IIF 10 - Director → ME
  • 4
    ZYSTUR PROJECTS LTD. - 2016-05-16
    icon of address C/o Freedom Powerchairs, Freedom House Basepoint, Little High Street, Ropetackle, Shoreham By Sea, West Sussex, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    55,236 GBP2016-08-31
    Officer
    icon of calendar 2013-08-27 ~ 2016-05-15
    IIF 8 - Director → ME
  • 5
    icon of address Freedom House 2a Weavers Court, Ropetackle, Shoreham By Sea, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,057,915 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ 2023-04-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ 2023-04-21
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.