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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
JOHNSON BUSINESS EXCELLENCE LTD
- Correspondence address
- Rg40
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 30 November 2011
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