Martin SOMERVILLE

Total number of appointments 29, 27 active appointments

AG HOLDCO LIMITED

Correspondence address
17 Connaught Place, London, United Kingdom, W2 2ES
Role ACTIVE
director
Date of birth
February 1977
Appointed on
20 December 2024
Nationality
British
Occupation
Partner

WELLESLEY HOLDCO LIMITED

Correspondence address
17 Connaught Place, London, England, W2 2ES
Role ACTIVE
director
Date of birth
February 1977
Appointed on
10 December 2024
Nationality
British
Occupation
Partner

IMSERV EUROPE LIMITED

Correspondence address
Cygnus Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6LS
Role ACTIVE
director
Date of birth
February 1977
Appointed on
16 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode MK14 6LS £16,651,000

3T GLOBAL BIDCO PLC

Correspondence address
Hurn View House 5 Aviation Park West Bournemouth International Airport, Hurn, Dorset, England, United Kingdom, BH23 6EW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
14 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BH23 6EW £2,367,000

3T GLOBAL MIDCO LIMITED

Correspondence address
Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, United Kingdom, BH23 6EW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode BH23 6EW £2,367,000

ROVOP GROUP LIMITED

Correspondence address
BLUE WATER ENERGY LLP 17 Connaught Place, London, England, W2 2ES
Role ACTIVE
director
Date of birth
February 1977
Appointed on
30 September 2020
Resigned on
31 March 2021
Nationality
British
Occupation
Director

ROVOP HOLDINGS LIMITED

Correspondence address
Blue Water Energy Llp 17 Connaught Place, London, England, W2 2ES
Role ACTIVE
director
Date of birth
February 1977
Appointed on
29 September 2020
Resigned on
2 May 2024
Nationality
British
Occupation
Director

PIPELINE TECHNIQUE LTD.

Correspondence address
17 Connaught Place, London, England, W2 2ES
Role ACTIVE
director
Date of birth
February 1977
Appointed on
22 May 2019
Nationality
British
Occupation
Director

PTL UK BIDCO LIMITED

Correspondence address
17 Connaught Place, London, England, W2 2ES
Role ACTIVE
director
Date of birth
February 1977
Appointed on
16 May 2019
Nationality
British
Occupation
Director

PTL UK MIDCO LIMITED

Correspondence address
17 Connaught Place, London, England, W2 2ES
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 May 2019
Nationality
British
Occupation
Director

PTL UK TOPCO LIMITED

Correspondence address
17 Connaught Place, London, England, W2 2ES
Role ACTIVE
director
Date of birth
February 1977
Appointed on
14 May 2019
Nationality
British
Occupation
Director

SURVIVEX GROUP LIMITED

Correspondence address
Kirkhill Commercial Park Dyce Avenue, Dyce, Aberdeen, AB21 0LQ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
31 October 2018
Resigned on
17 December 2018
Nationality
British
Occupation
Company Director

TMS OLDCO LIMITED

Correspondence address
Survivex Limited Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
31 October 2018
Resigned on
17 December 2018
Nationality
British
Occupation
Company Director

RIGEX LIMITED

Correspondence address
Survivex Limited Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
31 October 2018
Resigned on
17 December 2018
Nationality
British
Occupation
Company Director

3T TRAINING SERVICES LIMITED

Correspondence address
17 Connaught Place, London, England, W2 2ES
Role ACTIVE
director
Date of birth
February 1977
Appointed on
20 October 2017
Resigned on
16 March 2023
Nationality
British
Occupation
Director

3T GLOBAL HOLDCO LIMITED

Correspondence address
Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England, BH23 6EW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
19 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode BH23 6EW £2,367,000

TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED

Correspondence address
Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England, BH23 6EW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
19 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode BH23 6EW £2,367,000

OPTILAN HOLDCO 3 LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
6 February 2017
Resigned on
9 August 2021
Nationality
British
Occupation
Director

ORCHID HOLDCO 2 LIMITED

Correspondence address
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
February 1977
Appointed on
6 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

ORCHID HOLDCO 1 LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
3 February 2017
Nationality
British
Occupation
Director

DS UK MIDCO 1 LIMITED

Correspondence address
Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6EW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
24 March 2015
Resigned on
16 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode BH23 6EW £2,367,000

DS UK MIDCO 2 LIMITED

Correspondence address
Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6EW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
24 March 2015
Resigned on
16 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode BH23 6EW £2,367,000

DS UK TOPCO LIMITED

Correspondence address
Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6EW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
24 March 2015
Resigned on
16 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode BH23 6EW £2,367,000

DRILLING SYSTEMS GROUP LIMITED

Correspondence address
Hurn View House 5 Aviation Park West,, Bournemouth International Airport, Hurn, Christchurch, Dorset, England, BH23 6EW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
23 March 2015
Resigned on
16 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode BH23 6EW £2,367,000

BLUE WATER ENERGY LLP

Correspondence address
17 Connaught Place, 6th Floor, London, England, W2 2ES
Role ACTIVE
llp-member
Date of birth
February 1977
Appointed on
8 September 2014

ROSS MARTIN PROPERTIES LIMITED

Correspondence address
PHILIP BALD ACCOUNTANCY 3b Ormiston Terrace, Edinburgh, Scotland, EH12 7SJ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
23 January 2011
Nationality
British
Occupation
Director

SOMERVILLE LETTINGS LIMITED

Correspondence address
31 Queens Crescent, London, England, NW5 3QD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
2 March 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode NW5 3QD £1,940,000


SURVIVEX LTD

Correspondence address
Survivex Ltd Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ
Role RESIGNED
director
Date of birth
February 1977
Appointed on
31 October 2018
Resigned on
17 December 2018
Nationality
British
Occupation
Company Director

E-LEARNEX LIMITED

Correspondence address
Survivex Limited Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ
Role RESIGNED
director
Date of birth
February 1977
Appointed on
31 October 2018
Resigned on
17 December 2018
Nationality
British
Occupation
Company Director