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

Martine, Jean-louis St George

    Related profiles found in government register
  • Martine, Jean-louis St George
    British

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

      IIF 1
  • Martine, Jean-louis St George
    British director

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

      IIF 2
  • Martine, Jean-louis St George
    British secretary

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

      IIF 3
  • Martine, Jean-louis St George
    British director born in April 1940

    Resident in England

    Registered addresses and corresponding companies
  • Martine, Jean-louis St George
    British company director born in June 1975

    Resident in England

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

      IIF 7 IIF 8 IIF 9
  • Martine, Jean-louis St George
    British director born in June 1975

    Resident in England

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

      IIF 10 IIF 11
    • icon of address The Lodge, Hawkshill Park Walmer, Deal, Kent, CT14 7PT

      IIF 12
  • Martine, Jean-louis St George
    British none born in June 1975

    Resident in England

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

      IIF 13
  • Martine, Jean-louis St George
    British company director born in June 1975

    Resident in United Kingdom

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

      IIF 14
    • icon of address 44 Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SN, United Kingdom

      IIF 15
    • icon of address London House, 63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, United Kingdom

      IIF 16 IIF 17
  • Martine, Jean-louis St George
    British director born in June 1975

    Resident in United Kingdom

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

      IIF 18
  • Martine, Nicholas

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

      IIF 19
  • Martine, Nicholas James
    British company director born in April 1940

    Resident in England

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

      IIF 20 IIF 21
    • icon of address 63-65, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 22
  • Martine, Nicholas James
    British director born in April 1940

    Resident in England

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

      IIF 23
    • icon of address The Lodge, Hawkshill, Camp Road, Walmer, Deal, Kent, CT14 7PT, United Kingdom

      IIF 24
  • Mr Jean Louis Martine
    British born in June 1975

    Resident in England

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

      IIF 25
  • Mr Jean-louis St George Martine
    British born in April 1940

    Resident in England

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

      IIF 26
  • Mr Jean-louis St George Martine
    British born in June 1975

    Resident in England

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

      IIF 27
    • icon of address 63-65, Westgate Bay Avenue, Westgate-on-sea, CT8 8SW, England

      IIF 28
  • Martine, Nicholas James Neil
    British director born in April 1940

    Resident in England

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

      IIF 29
  • Mr Jean Louis St George Martine
    British born in June 1975

    Resident in England

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

      IIF 30
    • icon of address 63, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SW, England

      IIF 31
  • Martine, Nicholas James
    British company director born in April 1940

    Resident in United Kingdom

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

      IIF 32
  • Martine, Nicholas James
    British director born in April 1940

    Resident in United Kingdom

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

      IIF 33
    • icon of address The Lodge, Hawkshill Park, Walmer, Deal, CT14 7PT, England

      IIF 34 IIF 35
  • Mr Nicholas James Martine
    British born in April 1940

    Resident in England

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

      IIF 36
    • icon of address 63-65, Westgate Bay Avenue, Westgate-on-sea, CT8 8SW, England

      IIF 37
  • Nicholas James Martine
    British born in April 1940

    Resident in England

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

      IIF 38
  • Nicholas Martine
    British born in April 1940

    Resident in England

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

      IIF 39
  • Mr Jean-louis St George Martine
    British born in June 1975

    Resident in United Kingdom

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

      IIF 40
    • icon of address 44 Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8SN, United Kingdom

      IIF 41
    • icon of address London House, 63-65 Westgate Bay Avenue, Westgate-on-sea, CT8 8SW, United Kingdom

      IIF 42 IIF 43
  • Martine, Nicholas James Neil
    British director born in April 1940

    Resident in United Kingdom

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

      IIF 44
  • Martine, Nicholas James Neil
    British director psychologist born in April 1940

    Resident in United Kingdom

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

      IIF 45
  • Martine, Nicholas James Neil
    British residential man owner born in April 1940

    Resident in United Kingdom

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

      IIF 46
  • Mr Nicholas James Neil Martine
    British born in April 1940

    Resident in England

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

      IIF 47
    • icon of address Milestone House, 188 London Road, Deal, Kent, CT14 9PW, United Kingdom

      IIF 48
  • Mr Nicholas James Martine
    British born in April 1940

    Resident in United Kingdom

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

      IIF 49
    • icon of address The Lodge, Hawkshill Park, Walmer, Deal, CT14 7PT, England

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Milestone House, 188 London Road, Deal, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-09 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Milestone House, 188 London Road, Deal, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    196,535 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Milestone House, London Road, Deal, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 188 London Road, Deal, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 21 - Director → ME
    icon of calendar 2020-06-10 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address London House, 63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    KENT CLASSROOMS LIMITED - 2020-08-27
    icon of address 63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 44 Westgate Bay Avenue, Westgate-on-sea, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 8 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 63-65 Westgate Bay Avenue, Westgate-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    850,680 GBP2024-12-31
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Milestone House, 188 London Road, Deal, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address London House, 63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 44 Westgate Bay Avenue, Westgate-on-sea, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Milestone House, 188 London Road, Deal, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2004-08-26 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-08-25 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Milestone House 188 London Road, Deal, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Milestone House, 188 London Road, Deal, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Lodge, Hawkshill Camp Road, Walmer, Deal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 188 London Road, Deal, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -955 GBP2025-02-28
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    MUNOZ MEHADRIN (UK) LIMITED - 2009-05-27
    MM UK LIMITED - 2007-01-10
    icon of address Flat 2, 10 Lennox Gardens, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-21 ~ 2002-10-02
    IIF 4 - Director → ME
  • 2
    icon of address Milestone House, 188 London Road, Deal, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    196,535 GBP2024-04-30
    Officer
    icon of calendar 2006-01-01 ~ 2018-01-25
    IIF 1 - Secretary → ME
  • 3
    KENT CLASSROOMS LIMITED - 2020-08-27
    icon of address 63-65 Westgate Bay Avenue, Westgate-on-sea, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-01-07 ~ 2020-08-24
    IIF 22 - Director → ME
  • 4
    icon of address 63-65 Westgate Bay Avenue, Westgate-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    850,680 GBP2024-12-31
    Officer
    icon of calendar 2010-07-16 ~ 2016-07-22
    IIF 13 - Director → ME
    icon of calendar 2010-01-07 ~ 2021-04-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Milestone House, 188 London Road, Deal, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1998-04-21 ~ 2017-04-26
    IIF 5 - Director → ME
  • 6
    icon of address Milestone House, 188 London Road, Deal, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2004-08-26 ~ 2007-04-10
    IIF 12 - Director → ME
  • 7
    icon of address Milestone House 188 London Road, Deal, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2010-09-10 ~ 2016-12-12
    IIF 10 - Director → ME
    icon of calendar 2005-08-15 ~ 2010-09-10
    IIF 45 - Director → ME
    icon of calendar 2006-05-01 ~ 2007-04-10
    IIF 2 - Secretary → ME
  • 8
    icon of address Foundation House, Stoneylands Road, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-21 ~ 2007-06-07
    IIF 44 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.