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

Lewcock, Martyn Conrad

    Related profiles found in government register
  • Lewcock, Martyn Conrad
    British

    Registered addresses and corresponding companies
  • Lewcock, Martyn Conrad
    British accountant

    Registered addresses and corresponding companies
    • icon of address 47 Merchants House, Collington Street, London, SE10 9LX

      IIF 5
  • Lewcock, Martyn
    British

    Registered addresses and corresponding companies
    • icon of address 259 Greenwich High Road, London, SE10 8NB

      IIF 6
  • Lewcock, Martyn
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4, Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB, England

      IIF 7
  • Lewcock, Martyn
    British company director born in August 1938

    Registered addresses and corresponding companies
  • Lewcock, Martyn Conrad

    Registered addresses and corresponding companies
    • icon of address Suffolk House, George Street, Croydon, Surrey, CR0 0YN, United Kingdom

      IIF 16
    • icon of address 47, Collington Street, London, SE10 9LX, England

      IIF 17
    • icon of address 47 Merchants House, Collington Street, London, SE10 9LX, England

      IIF 18 IIF 19
    • icon of address Suite 20, 30 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, United Kingdom

      IIF 20
    • icon of address Suite 28, 40 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU

      IIF 21
  • Lewcock, Martyn Conrad
    British accountant born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Merchants House, Collington Street, London, SE10 9LX

      IIF 22
    • icon of address 30, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, England

      IIF 23
    • icon of address 30, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, United Kingdom

      IIF 24
    • icon of address 4, Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB, England

      IIF 25 IIF 26
  • Lewcock, Martyn Conrad
    British company director born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suffolk House, George Street, Croydon, Surrey, CR0 0YN, United Kingdom

      IIF 27
    • icon of address 47 Merchants House, Collington Street, London, SE10 9LX, England

      IIF 28
    • icon of address 30, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, United Kingdom

      IIF 29 IIF 30
  • Lewcock, Martyn Conrad
    British finance director born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, United Kingdom

      IIF 31
    • icon of address 4, Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB, England

      IIF 32
  • Lewcock, Martyn Conrad
    British retired born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Merchants House, Collington Street, London, SE10 9LX

      IIF 33
  • Lewcock, Martyn

    Registered addresses and corresponding companies
    • icon of address 259 Greenwich High Road, London, SE10 8NB

      IIF 34
    • icon of address 47, Merchants House, Collington Street, London, Uk, SE10 9LX, England

      IIF 35
    • icon of address Merchants House, Collington Street, London, SE10 9LX, United Kingdom

      IIF 36
  • Mr Martyn Conrad Lewcock
    British born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB, England

      IIF 37
child relation
Offspring entities and appointments
Active 7
  • 1
    REEL MUSIC LIMITED - 2019-05-28
    FLAGLINK LIMITED - 2003-07-23
    icon of address 47 Merchants House, Collington Street, London, Uk
    Active Corporate (2 parents)
    Equity (Company account)
    533 GBP2024-05-31
    Officer
    icon of calendar 2001-02-28 ~ now
    IIF 35 - Secretary → ME
  • 2
    THE INSERT WORKS LIMITED - 2011-12-14
    THE MEDIA SALES HOUSE LIMITED - 2006-03-03
    icon of address M Lewcock, 30 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-20 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2004-02-20 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    icon of address M Lewcock, 30 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address M Lewcock, 30 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address M. Lewcock, 30 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2009-01-16 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    icon of address 30 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-10-15 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    SIXTH SENSE CREATIVE LIMITED - 2013-07-16
    icon of address 30 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 29 - Director → ME
Ceased 21
  • 1
    RANDAX-EDP LIMITED - 1983-03-08
    icon of address 224/232 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-03-02
    IIF 11 - Director → ME
  • 2
    BUTTERCUP HEALTH LIMITED - 2012-12-05
    icon of address Ridgeworth House, 5/9 Liverpool Gardens, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,759,176 GBP2023-12-31
    Officer
    icon of calendar 2016-09-21 ~ 2019-07-09
    IIF 17 - Secretary → ME
  • 3
    icon of address 224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-03-01
    IIF 13 - Director → ME
  • 4
    TRACE PAYROLL SERVICES LIMITED - 2021-12-16
    TRACE EMPLOYER SERVICES LIMITED - 2007-03-05
    TRACE GROUP LIMITED - 2001-04-17
    TRACE EMPLOYER SERVICES LIMITED - 2001-04-02
    TRACE-MIS LIMITED - 2000-12-20
    GORDON AND GOTCH COMPUTER CENTRE LIMITED - 1994-09-26
    icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-02-26
    IIF 14 - Director → ME
  • 5
    icon of address 224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-02-26
    IIF 9 - Director → ME
  • 6
    AMPLIFY EPERFORMANCE LTD. - 2018-11-15
    AMPLIFY MEDIA PARTNERS LIMITED - 2018-05-30
    icon of address 103 Farringdon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2022-06-24
    IIF 28 - Director → ME
    icon of calendar 2017-05-02 ~ 2023-11-13
    IIF 16 - Secretary → ME
  • 7
    SECRETFLASK LIMITED - 1988-09-07
    icon of address 224-232 St John Street, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1993-02-26
    IIF 10 - Director → ME
  • 8
    icon of address C/o Simpson Wreford And Partners Suffolk House, George Street, Croydon, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    15,854 GBP2018-12-31
    Officer
    icon of calendar 2005-09-07 ~ 2009-10-01
    IIF 34 - Secretary → ME
  • 9
    icon of address Simpson Wreford And Partners, Suffolk House, George Street, Croydon, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,763 GBP2018-12-31
    Officer
    icon of calendar 2004-11-22 ~ 2009-10-01
    IIF 3 - Secretary → ME
  • 10
    icon of address 3 Enterprise House, 8 Essex Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-01 ~ 2010-08-01
    IIF 6 - Secretary → ME
  • 11
    icon of address 224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-03-02
    IIF 8 - Director → ME
  • 12
    icon of address The Nest, Cygnet Square, Thamesmead, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2010-01-30
    IIF 33 - Director → ME
  • 13
    icon of address Suffolk House, George Street, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,177 GBP2023-12-31
    Officer
    icon of calendar 2018-11-20 ~ 2023-11-13
    IIF 27 - Director → ME
    icon of calendar 2019-10-23 ~ 2023-08-23
    IIF 18 - Secretary → ME
  • 14
    MEDMAINE LIMITED - 1980-12-31
    icon of address 224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-03-02
    IIF 15 - Director → ME
  • 15
    THE SPECIALIST WORKS LIMITED - 2015-12-11
    icon of address 94 White Lion Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-01-22 ~ 2018-07-28
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-28
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    icon of address 4 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-21 ~ 2018-08-14
    IIF 25 - Director → ME
    icon of calendar 2011-01-21 ~ 2018-08-14
    IIF 20 - Secretary → ME
  • 17
    THE INSERT HOUSE LIMITED - 2015-12-11
    icon of address 94 White Lion Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    20,560,349 GBP2020-12-31
    Officer
    icon of calendar 2009-12-14 ~ 2018-08-14
    IIF 32 - Director → ME
    icon of calendar 2002-11-29 ~ 2018-08-14
    IIF 4 - Secretary → ME
  • 18
    PINK COMPUTING LIMITED - 1993-10-26
    icon of address 224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-02-21
    IIF 12 - Director → ME
  • 19
    THE RESPONSE TEAM LIMITED - 2016-01-20
    D 4 DIRECT LIMITED - 1998-06-25
    icon of address 94 White Lion Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,998,154 GBP2024-03-31
    Officer
    icon of calendar 2017-06-01 ~ 2018-07-27
    IIF 19 - Secretary → ME
  • 20
    CATALIST DM LTD - 2017-02-01
    I P H GLOBAL LIMITED - 2013-02-04
    THE INSERT PRINT HOUSE LIMITED - 2010-02-05
    icon of address 4 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2018-08-14
    IIF 26 - Director → ME
    icon of calendar 2004-09-23 ~ 2018-08-14
    IIF 7 - Secretary → ME
  • 21
    icon of address M Lewcock, 30 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-22 ~ 2015-09-01
    IIF 36 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.