Martin JOHNSON

Total number of appointments 35, 34 active appointments

FREE FLOW PIKCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

MAGENTA INTERCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

ROSSENDALES LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

VIDEALERT LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

FREE FLOW BIDCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

PROJECT CENTRE LIMITED

Correspondence address
Rutland House 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

MAGENTA BIDCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

VORTEX IOT LIMITED

Correspondence address
Suite 5 Metal Box, Milland Road Industrial Estate, Neath, United Kingdom, SA11 1NJ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode SA11 1NJ £1,659,000

ENGAGE EV LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

VIDEALERT DEVELOPMENT LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

MARSTON TECHNOLOGIES LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

GASWORKS UK LTD

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

MARSTON RESOURCES LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

FREE FLOW PARENTCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

MORETON SMITH RECEIVABLES LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

MARSTON GROUP LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

IOTICS LTD

Correspondence address
12th Floor 1 America Square, Fenchurch Street, London, England, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

COLLECTICA LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

FUTURE ENERGY METERING LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

GROSVENOR SERVICES GROUP LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

ROSSENDALES COLLECT LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

FREE FLOW TOPCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

TASK ENFORCEMENT LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

SWIFT CREDIT SERVICES LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

GROSVENOR LEGAL SERVICES LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

MARSTON TECHNOLOGY INVESTMENTS LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

SMARTWORKS METERING LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

MARSTON CORPORATE LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

FIELD SERVICES INVESTMENTS LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

NSL LIMITED

Correspondence address
Rutland House 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

MAGENTA PIKCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

FREE FLOW INTERCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3N 2LS £167,756,000

MARSTON (HOLDINGS) LIMITED

Correspondence address
Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
Role ACTIVE
director
Date of birth
May 1973
Appointed on
2 August 2023
Nationality
British
Occupation
Ceo

JOHNSON BUSINESS EXCELLENCE LTD

Correspondence address
Rg40
Role ACTIVE
director
Date of birth
May 1973
Appointed on
30 November 2011
Nationality
British
Occupation
Director

LHR BUSINESS SUPPORT CENTRE LIMITED

Correspondence address
Rg40
Role RESIGNED
director
Date of birth
May 1973
Appointed on
31 July 2009
Resigned on
1 December 2011
Nationality
British
Occupation
Managing Director