Martin Andrew RIVERS

Total number of appointments 31, 27 active appointments

REGENCY TRADE FINANCE LIMITED

Correspondence address
2 Regency Chambers, Jubilee Way, Bury, Lancashire, BL9 0JW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode BL9 0JW £723,000

REGENCY FACTORS LIMITED

Correspondence address
4 Regency Chambers, Jubilee Way, Bury, Lancashire, BL9 0JW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
13 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode BL9 0JW £723,000

LAZINC LIMITED

Correspondence address
32 Threadneedle Street, London, England, EC2R 8AY
Role ACTIVE
director
Date of birth
May 1961
Appointed on
13 February 2025
Nationality
British
Occupation
Management Consultant

Average house price in the postcode EC2R 8AY £33,703,000

ONE PALACE STREET MANAGEMENT LIMITED

Correspondence address
C/O Mmr Advisory Ltd, 16 St Helens Place, London, Greater London, United Kingdom, EC3A 6DE
Role ACTIVE
director
Date of birth
May 1961
Appointed on
25 October 2024
Resigned on
28 October 2024
Nationality
British
Occupation
Management Consultant

XENFIN HOLDINGS LIMITED

Correspondence address
16 St Helens Place, London, Greater London, United Kingdom, EC3A 6DE
Role ACTIVE
director
Date of birth
May 1961
Appointed on
10 October 2024
Nationality
British
Occupation
Management Consultant

XENFIN TECHNOLOGY LIMITED

Correspondence address
16 St. Helens Place, London, United Kingdom, EC3A 6DE
Role ACTIVE
director
Date of birth
May 1961
Appointed on
10 October 2024
Nationality
British
Occupation
Management Consultant

RETURN ROBIN LIMITED

Correspondence address
16 St Helens Place, London, Greater London, United Kingdom, EC3A 6DQ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
10 May 2024
Nationality
British
Occupation
Management Consultant

MPN TECHNOLOGIES LIMITED

Correspondence address
16 St Helens Place, London, Greater London, United Kingdom, EC3A 6DQ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
10 May 2024
Resigned on
24 January 2025
Nationality
British
Occupation
Management Consultant

COMMUNITY CLOTHING (LANCASHIRE) LTD

Correspondence address
16 St Helens Place, London, Greater London, United Kingdom, EC3A 6DQ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
7 May 2024
Resigned on
14 November 2024
Nationality
British
Occupation
Management Consultant

SYNERGY RETAIL SUPPORT HOLDINGS LIMITED

Correspondence address
16 St Helens Place, London, Greater London, United Kingdom, EC3A 6DQ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
3 May 2024
Resigned on
26 July 2024
Nationality
British
Occupation
Management Consultant

JOANIE LIMITED

Correspondence address
16 St Helens Place, London, Greater London, United Kingdom, EC3A 6DQ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
25 April 2024
Nationality
British
Occupation
Management Consultant

THOMAS PINK SHIRTMAKER LIMITED

Correspondence address
16 St Helens Place, London, Greater London, United Kingdom, EC3A 6DQ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
18 April 2024
Resigned on
6 December 2024
Nationality
British
Occupation
Management Consultant

TM LEWIN SHIRTMAKER LIMITED

Correspondence address
16 St Helens Place, London, Greater London, United Kingdom, EC3A 6DQ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
18 April 2024
Nationality
British
Occupation
Management Consultant

ELEPHAS VP SOLUTIONS LTD

Correspondence address
First Floor Ridgeland House 15 Carfax, Horsham, West Sussex, United Kingdom, RH12 1DY
Role ACTIVE
director
Date of birth
May 1961
Appointed on
3 April 2024
Nationality
British
Occupation
Director

SELLAR PROPERTIES (PORTSMOUTH) LIMITED

Correspondence address
Oakwood House Guildford Road, Bucks Green, United Kingdom, RH12 3JJ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
2 February 2022
Nationality
British
Occupation
Management Consultant

Average house price in the postcode RH12 3JJ £660,000

SLIDESILVER LTD

Correspondence address
Oakwood House Guildford Road, Bucks Green, United Kingdom, RH12 3JJ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
2 February 2022
Nationality
British
Occupation
Management Consultant

Average house price in the postcode RH12 3JJ £660,000

FULLWOOD LIMITED

Correspondence address
16 St Helens Place St. Helen's Place, London, England, EC3A 6DE
Role ACTIVE
director
Date of birth
May 1961
Appointed on
5 January 2022
Nationality
British
Occupation
Management Consultant

FULLWOOD HOLDING LIMITED

Correspondence address
16 St Helens Place St. Helen's Place, London, England, EC3A 6DE
Role ACTIVE
director
Date of birth
May 1961
Appointed on
5 January 2022
Nationality
British
Occupation
Management Consultant

DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED

Correspondence address
Oakwood House Bucks Green, Rudgwick, Horsham, England, RH12 3JJ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
23 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH12 3JJ £660,000

PORTSMOUTH INVESTMENTS LTD

Correspondence address
Oakwood House Guildford Road, Bucks Green, United Kingdom, RH12 3JJ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
27 April 2021
Nationality
British
Occupation
Management Consultant

Average house price in the postcode RH12 3JJ £660,000

THE POMPEY CENTRE LIMITED

Correspondence address
Oakwood House Guildford Road, Bucks Green, United Kingdom, RH12 3JJ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
13 October 2020
Nationality
British
Occupation
Management Consultant

Average house price in the postcode RH12 3JJ £660,000

SILVERHUB OPCO LIMITED

Correspondence address
Oakwood House Bucks Green, Horsham, England, RH12 3JJ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
12 June 2018
Nationality
British
Occupation
None

Average house price in the postcode RH12 3JJ £660,000

TIGER ENERGY SERVICES UK LIMITED

Correspondence address
Oakwood House Bucks Green, Rudgwick, Horsham, United Kingdom, RH12 3JJ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
14 March 2018
Nationality
British
Occupation
Management Consultant

Average house price in the postcode RH12 3JJ £660,000

AD FUELS LIMITED

Correspondence address
The Old School High Street, Stretham, Ely, England, CB6 3LD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
5 October 2017
Nationality
British
Occupation
Businessman

Average house price in the postcode CB6 3LD £535,000

JAEGER SHOPS LIMITED

Correspondence address
Oakwood House Bucks Green, Rudgwick, Horsham, United Kingdom, RH12 3JJ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
5 September 2017
Nationality
British
Occupation
Managment Consultant

Average house price in the postcode RH12 3JJ £660,000

MMR ADVISORY LIMITED

Correspondence address
32 Threadneedle Street, London, England, EC2R 8AY
Role ACTIVE
director
Date of birth
May 1961
Appointed on
12 January 2017
Nationality
British
Occupation
Management Consultant

Average house price in the postcode EC2R 8AY £33,703,000

TRIANON WORLDWIDE LIMITED

Correspondence address
17 Winterbourne, Horsham, West Sussex, RH12 5JW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
25 November 2004
Nationality
British
Occupation
Director

Average house price in the postcode RH12 5JW £1,009,000


JAEGER HEAD OFFICE LIMITED

Correspondence address
Oakwood House Bucks Green, Rudgwick, Horsham, United Kingdom, RH12 3JJ
Role
director
Date of birth
May 1961
Appointed on
5 September 2017
Nationality
British
Occupation
Management Consultant

Average house price in the postcode RH12 3JJ £660,000

JAEGER LIMITED

Correspondence address
Oakwood House Bucks Green, Rudgwick, Horsham, United Kingdom, RH12 3JJ
Role
director
Date of birth
May 1961
Appointed on
17 August 2017
Nationality
British
Occupation
Management Consultant

Average house price in the postcode RH12 3JJ £660,000

ATLANTIC CORPORATE RELOCATION LTD

Correspondence address
17 Winterbourne, Horsham, West Sussex, RH12 5JW
Role
director
Date of birth
May 1961
Appointed on
3 March 2003
Resigned on
3 March 2003
Nationality
British
Occupation
Director

Average house price in the postcode RH12 5JW £1,009,000

ATLANTIC CORPORATE RELOCATION LTD

Correspondence address
17 Winterbourne, Horsham, West Sussex, RH12 5JW
Role
director
Date of birth
May 1961
Appointed on
12 March 2002
Resigned on
5 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode RH12 5JW £1,009,000