Martin William SHERWOOD

Total number of appointments 49, 25 active appointments

WORK IN PROGRESS HEALTHCARE LIMITED

Correspondence address
99 Clarendon Road, London, London, England, W11 4JG
Role ACTIVE
director
Date of birth
January 1944
Appointed on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W11 4JG £1,546,000

PUSHFAR LTD

Correspondence address
Flat 1 99 Clarendon Road, London, United Kingdom, W11 4JG
Role ACTIVE
director
Date of birth
January 1944
Appointed on
1 July 2019
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode W11 4JG £1,546,000

HELP ME STOP LIMITED

Correspondence address
99 Clarendon Road Clarendon Road, London, England, W11 4JG
Role ACTIVE
director
Date of birth
January 1944
Appointed on
9 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode W11 4JG £1,546,000

ACTIVE MANAGEMENT SOLUTIONS (6) LIMITED

Correspondence address
C/O Uk Storage Consultancy Limited Wework, 184 Shepherds Bush Road, London, England, W6 7NL
Role ACTIVE
director
Date of birth
January 1944
Appointed on
23 November 2018
Resigned on
22 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W6 7NL £7,906,000

ACTIVE MANAGEMENT SOLUTIONS (5) LIMITED

Correspondence address
Apartment 13 38 Paradise Street, Birmingham, West Midlands, England, B1 2AF
Role ACTIVE
director
Date of birth
January 1944
Appointed on
23 November 2018
Resigned on
12 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode B1 2AF £364,000

ENIGMA FILM PRODUCTION LTD

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
January 1944
Appointed on
16 November 2018
Nationality
British
Occupation
Director

ENIGMA VIDEO GAMES LIMITED

Correspondence address
Hyde Park House 5 Manfred Road, London, United Kingdom, SW15 2RS
Role ACTIVE
director
Date of birth
January 1944
Appointed on
16 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW15 2RS £1,887,000

EIP NOMINEES LIMITED

Correspondence address
Hyde Park House 5 Manfred Road, London, United Kingdom, SW15 2RS
Role ACTIVE
director
Date of birth
January 1944
Appointed on
16 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW15 2RS £1,887,000

PEAK POWER SPV LIMITED

Correspondence address
Hyde Park House 5 Manfred Road, London, United Kingdom, SW15 2RS
Role ACTIVE
director
Date of birth
January 1944
Appointed on
22 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW15 2RS £1,887,000

WINES OF THE WORLD LIMITED

Correspondence address
Hyde Park House 5 Manfred Road, London, London, England, SW15 2RS
Role ACTIVE
director
Date of birth
January 1944
Appointed on
13 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW15 2RS £1,887,000

ENTERPRISE INCUBATOR AND CONSULTANCY LLP

Correspondence address
Hyde Park House 5 Manfred Road, London, United Kingdom, SW15 2RS
Role ACTIVE
llp-designated-member
Date of birth
January 1944
Appointed on
22 November 2016
Resigned on
1 November 2018

Average house price in the postcode SW15 2RS £1,887,000

OLD BOURNE WAY LIMITED

Correspondence address
100 St. James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
January 1944
Appointed on
8 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode NN5 5LF £772,000

LONDON SHIPPING LIMITED

Correspondence address
Hyde Park House 5 Manfred Road, London, United Kingdom, SW15 2RS
Role ACTIVE
director
Date of birth
January 1944
Appointed on
8 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW15 2RS £1,887,000

HALCYON HOTELS AND RESORTS PLC

Correspondence address
The Old Town Hall 71 Christchurch Road, Ringwood, BH24 1DH
Role ACTIVE
director
Date of birth
January 1944
Appointed on
28 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode BH24 1DH £318,000

ACRAMAN (HALCYON) LIMITED

Correspondence address
Hyde Park House 5 Manfred Road, London, United Kingdom, SW15 2RS
Role ACTIVE
director
Date of birth
January 1944
Appointed on
25 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode SW15 2RS £1,887,000

BRITISH COUNTRY INNS 4 PLC

Correspondence address
29th Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
January 1944
Appointed on
17 April 2007
Nationality
British
Occupation
Company Director

BRITISH COUNTRY INNS 3 LIMITED

Correspondence address
29th Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
January 1944
Appointed on
16 January 2007
Nationality
British
Occupation
Company Director

THE EIS ASSOCIATION LIMITED

Correspondence address
Bridge House 181 Queen Victoria Street, London, England, EC4V 4EG
Role ACTIVE
director
Date of birth
January 1944
Appointed on
14 November 2006
Nationality
British
Occupation
Director

BRITISH COUNTRY INNS 2 PLC

Correspondence address
29th Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
January 1944
Appointed on
12 September 2006
Nationality
British
Occupation
Company Director

BRITISH COUNTRY INNS PLC

Correspondence address
29th Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
January 1944
Appointed on
19 December 2005
Nationality
British
Occupation
Director

99 CLARENDON ROAD TENANTS ASSOCIATION LIMITED

Correspondence address
Flat 1 99 Clarendon Road, London, W11 4JG
Role ACTIVE
director
Date of birth
January 1944
Appointed on
7 May 2004
Nationality
British
Occupation
Director

Average house price in the postcode W11 4JG £1,546,000

THE TAKE 5 FILM LIMITED LIABILITY PARTNERSHIP

Correspondence address
25 Moorgate, London, EC2R 6AY
Role ACTIVE
llp-member
Date of birth
January 1944
Appointed on
22 November 2002

ICKWORTH HOTEL LIMITED

Correspondence address
Flat 1 99 Clarendon Road, London, W11 4JG
Role ACTIVE
director
Date of birth
January 1944
Appointed on
27 November 2000
Resigned on
26 September 2006
Nationality
British
Occupation
Finance

Average house price in the postcode W11 4JG £1,546,000

TEATHERS LTD

Correspondence address
Flat 1 99 Clarendon Road, London, W11 4JG
Role ACTIVE
director
Date of birth
January 1944
Appointed on
23 August 1999
Resigned on
8 December 2004
Nationality
British
Occupation
Stockbroker

Average house price in the postcode W11 4JG £1,546,000

RETAIL DETAIL LIMITED

Correspondence address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Role ACTIVE
director
Date of birth
January 1944
Appointed on
13 September 1994
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 5AU £1,005,000


ACCORDIENCE GROUP LIMITED

Correspondence address
Flat 1 99 Clarendon Road, London, W11 4JG
Role RESIGNED
director
Date of birth
January 1944
Appointed on
3 August 2025
Resigned on
31 May 1994
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 4JG £1,546,000

CRUSAID (ENTERPRISES) LIMITED

Correspondence address
Flat 1 99 Clarendon Road, London, W11 4JG
Role
director
Date of birth
January 1944
Appointed on
3 August 2025
Resigned on
31 December 1997
Nationality
British
Occupation
Managing Director

Average house price in the postcode W11 4JG £1,546,000

MONSTER WORLDWIDE LIMITED

Correspondence address
Flat 1 99 Clarendon Road, London, W11 4JG
Role RESIGNED
director
Date of birth
January 1944
Appointed on
3 August 2025
Resigned on
8 December 1992
Nationality
British
Occupation
Director

Average house price in the postcode W11 4JG £1,546,000

SERPENTINE PARK LIMITED

Correspondence address
Mariana Ufp Llp 2nd Floor, 100 Cannon Street, London, England, EC4N 6EU
Role RESIGNED
director
Date of birth
January 1944
Appointed on
20 December 2017
Resigned on
9 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000

KINGFISHER RESORTS LTD

Correspondence address
10-11 Lemon Street, Truro, United Kingdom, TR1 2LQ
Role RESIGNED
director
Date of birth
January 1944
Appointed on
7 January 2016
Resigned on
28 July 2016
Nationality
British
Occupation
Director

BASE PARK SOLAR LIMITED

Correspondence address
Hyde Park House 5 Manfred Road, London, United Kingdom, SW15 2RS
Role RESIGNED
director
Date of birth
January 1944
Appointed on
28 October 2011
Resigned on
4 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW15 2RS £1,887,000

PINGREEN PARK LIMITED

Correspondence address
Hyde Park House 5 Manfred Road, London, United Kingdom, SW15 2RS
Role RESIGNED
director
Date of birth
January 1944
Appointed on
28 October 2011
Resigned on
25 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW15 2RS £1,887,000

BEDWELL PARK SOLAR LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP
Role RESIGNED
director
Date of birth
January 1944
Appointed on
28 October 2011
Resigned on
4 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5AP £2,969,000

BEACHAMPTON SOLAR LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP
Role RESIGNED
director
Date of birth
January 1944
Appointed on
28 October 2011
Resigned on
15 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5AP £2,969,000

ALBION SOLAR LIMITED

Correspondence address
Hyde Park House 5 Manfred Road, London, United Kingdom, SW15 2RS
Role RESIGNED
director
Date of birth
January 1944
Appointed on
5 September 2011
Resigned on
4 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW15 2RS £1,887,000

HOTEL POLURRIAN (TSP OPERATIONS) LIMITED

Correspondence address
Flat 1 99 Clarendon Road, London, United Kingdom, W11 4JG
Role RESIGNED
director
Date of birth
January 1944
Appointed on
21 February 2011
Resigned on
31 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode W11 4JG £1,546,000

ENTERPRISE INVESTMENT PARTNERS LLP

Correspondence address
Hyde Park House 5 Manfred Road, London, United Kingdom, SW15 2RS
Role RESIGNED
llp-designated-member
Date of birth
January 1944
Appointed on
11 August 2010
Resigned on
1 November 2018

Average house price in the postcode SW15 2RS £1,887,000

SOUTH TO SOUTH UK LIMITED

Correspondence address
Flat 1 99 Clarendon Road, London, W11 4JG
Role
director
Date of birth
January 1944
Appointed on
12 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode W11 4JG £1,546,000

JOHNSON COD 1 PLC

Correspondence address
Flat 1 99 Clarendon Road, London, W11 4JG
Role
director
Date of birth
January 1944
Appointed on
7 October 2005
Nationality
British
Occupation
Co Director

Average house price in the postcode W11 4JG £1,546,000

JOHNSON COD 2 PLC

Correspondence address
Flat 1 99 Clarendon Road, London, W11 4JG
Role
director
Date of birth
January 1944
Appointed on
9 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 4JG £1,546,000

WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED

Correspondence address
Flat 1 99 Clarendon Road, London, W11 4JG
Role RESIGNED
director
Date of birth
January 1944
Appointed on
25 February 2004
Resigned on
8 December 2004
Nationality
British
Occupation
Financier

Average house price in the postcode W11 4JG £1,546,000

THE CHILDCARE CORPORATION LIMITED

Correspondence address
Flat 1 99 Clarendon Road, London, W11 4JG
Role RESIGNED
director
Date of birth
January 1944
Appointed on
8 November 2002
Resigned on
8 December 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 4JG £1,546,000

TEAWOOD NOMINEES LIMITED

Correspondence address
Flat 1 99 Clarendon Road, London, W11 4JG
Role RESIGNED
director
Date of birth
January 1944
Appointed on
6 September 1999
Resigned on
8 December 2004
Nationality
British
Occupation
Stockbroker

Average house price in the postcode W11 4JG £1,546,000

FOWEY HALL LIMITED

Correspondence address
Flat 1 99 Clarendon Road, London, W11 4JG
Role RESIGNED
director
Date of birth
January 1944
Appointed on
3 June 1997
Resigned on
12 March 2004
Nationality
British
Occupation
Finance

Average house price in the postcode W11 4JG £1,546,000

LUXURY FAMILY HOTELS LIMITED

Correspondence address
Flat 1 99 Clarendon Road, London, W11 4JG
Role RESIGNED
director
Date of birth
January 1944
Appointed on
12 September 1996
Resigned on
3 January 2006
Nationality
British
Occupation
Finance

Average house price in the postcode W11 4JG £1,546,000

ALBION KAY VCT PLC

Correspondence address
Flat 1 99 Clarendon Road, London, W11 4JG
Role RESIGNED
director
Date of birth
January 1944
Appointed on
18 December 1995
Resigned on
21 December 1995
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 4JG £1,546,000

ORTEGA BARS LIMITED

Correspondence address
Flat 1 99 Clarendon Road, London, W11 4JG
Role RESIGNED
director
Date of birth
January 1944
Appointed on
19 December 1994
Resigned on
17 October 2000
Nationality
British
Occupation
Finance

Average house price in the postcode W11 4JG £1,546,000

RHC PROPERTIES (NO.3) PLC

Correspondence address
Flat 1 99 Clarendon Road, London, W11 4JG
Role
director
Date of birth
January 1944
Appointed on
10 November 1993
Resigned on
30 June 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 4JG £1,546,000

CRUSAID

Correspondence address
Flat 1 99 Clarendon Road, London, W11 4JG
Role RESIGNED
director
Date of birth
January 1944
Appointed on
4 September 1992
Resigned on
31 December 1997
Nationality
British
Occupation
Managing Director

Average house price in the postcode W11 4JG £1,546,000