MARTYN ANDREW HOLMAN

Total number of appointments 11, 2 active appointments

PREVISE LIMITED

Correspondence address
5-23 OLD STREET, AUGMENTUM FINTECH, LONDON, UNITED KINGDOM, EC1V 9HL
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
25 September 2018
Nationality
BRITISH
Occupation
VENTURE CAPITAL PARTNER

Average house price in the postcode EC1V 9HL £37,000

MOLARC LTD

Correspondence address
1ST FLOOR, HEALTHAID HOUSE MARLBOROUGH HILL, HARROW, ENGLAND, HA1 1UD
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
17 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA1 1UD £636,000


CSSL 1 REALISATIONS LIMITED

Correspondence address
422 KINGSLAND ROAD, LONDON, ENGLAND, E8 4AA
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
2 September 2016
Resigned on
24 May 2017
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode E8 4AA £578,000

FPGP NOMINEES LIMITED

Correspondence address
AURORA BUILDINGS 124 EAST ROAD, LONDON, ENGLAND, N1 6FD
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
15 July 2016
Resigned on
24 May 2017
Nationality
BRITISH
Occupation
PARTNER

FORWARD PARTNERS GENERAL PARTNER LIMITED

Correspondence address
AURORA BUILDING 124 EAST ROAD, LONDON, ENGLAND, N1 6FD
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
15 July 2016
Resigned on
24 May 2017
Nationality
BRITISH
Occupation
PARTNER

SNAPTRIP GROUP LIMITED

Correspondence address
AURORA BUILDINGS 124 EAST ROAD, LONDON, ENGLAND, N1 6FD
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
15 July 2016
Resigned on
24 May 2017
Nationality
BRITISH
Occupation
PARTNER

CELOXICA HOLDINGS LIMITED

Correspondence address
201 CUMNOR HILL, OXFORD, OX9 2PJ
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
10 September 2014
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

OUTPLAY ENTERTAINMENT LIMITED

Correspondence address
201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
23 May 2014
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode OX2 9PJ £964,000

IJENTO LIMITED

Correspondence address
201 CUMNOR HILL, OXFORD, OXFORDSHIRE, OX2 9PJ
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
30 December 2013
Resigned on
3 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 9PJ £964,000

LINKDEX LIMITED

Correspondence address
201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
13 December 2013
Resigned on
19 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 9PJ £964,000

LMAX LIMITED

Correspondence address
63 CHEVERTON ROAD, LONDON, N19 3BA
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
29 September 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N19 3BA £890,000