logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Martin Anthony Richman

    Related profiles found in government register
  • Mr Martin Anthony Richman
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 1 IIF 2
    • icon of address 5 North End Road, Golders Green, London, NW11 7RJ

      IIF 3
    • icon of address 5, North End Road, London, NW11 7RJ, England

      IIF 4
    • icon of address 54, The Burroughs, London, NW4 4AN, England

      IIF 5
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 6
  • Martin Anthony Richman
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 The Burroughs, London, NW4 4AN, United Kingdom

      IIF 7
  • Richman, Martin Anthony
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 8
    • icon of address 5, North End Road, London, NW11 7RJ, England

      IIF 9
    • icon of address 54, The Burroughs, London, NW4 4AN, United Kingdom

      IIF 10
    • icon of address 63 Brampton Grove, London, NW4 4AH

      IIF 11
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 12
  • Richman, Martin Anthony
    British co director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Brampton Grove, London, NW4 4AH

      IIF 13
  • Richman, Martin Anthony
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Richman, Martin Anthony
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Brampton Grove, London, NW4 4AH, United Kingdom

      IIF 16
  • Richman, Martin Anthony
    British real estate born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Brampton Grove, London, NW4 4AH

      IIF 17
  • Richman, Martin Anthony
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 The Burroughs, London, NW4 4AN, United Kingdom

      IIF 18
    • icon of address 20, Cardinal House, St. Marys Parsonage, Manchester, Lancashire, M3 2LG, United Kingdom

      IIF 19
    • icon of address 2nd Floor, Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 20 IIF 21
    • icon of address Cloister House, 1st Floor, New Bailey Street, Salford, M3 5FS, United Kingdom

      IIF 22
  • Richman, Martin Anthony
    British real estate

    Registered addresses and corresponding companies
    • icon of address 63 Brampton Grove, London, NW4 4AH

      IIF 23
  • Richman, Martin Anthony

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    767,260 GBP2024-08-31
    Officer
    icon of calendar 2010-09-16 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 2nd Floor, Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -445,319 GBP2023-12-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 21 - Director → ME
  • 3
    HASMONEAN HIGH SCHOOL - 2019-04-09
    icon of address Hasmonean High School Holders Hill Road, Hendon, London
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    icon of address 2nd Floor, Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,995 GBP2023-12-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 2nd Floor, Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -4,062 GBP2023-12-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 5 North End Road, Golders Green, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    25,950 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    719 GBP2024-09-30
    Officer
    icon of calendar 2002-09-09 ~ now
    IIF 23 - Secretary → ME
  • 8
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 5 North End Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    17,904,055 GBP2023-12-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    STUART'S GLOBAL EXPORT CO. LIMITED - 2006-01-26
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,235,252 GBP2024-03-31
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 24 - Secretary → ME
  • 12
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-03-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 13
    RIROTEX & CO.LIMITED - 1992-02-27
    00587638 LIMITED - 2014-12-03
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,436,071 GBP2023-12-31
    Officer
    icon of calendar 2003-04-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -549,808 GBP2023-12-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 22 - Director → ME
Ceased 5
  • 1
    AFRICAN BRANDS CORPORATION LTD - 2012-11-15
    icon of address Paragon Partners, Churchill House, 137-139 Brent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ 2012-01-25
    IIF 16 - Director → ME
  • 2
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    767,260 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-04-17 ~ 2021-05-19
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    719 GBP2024-09-30
    Officer
    icon of calendar 2001-11-09 ~ 2002-09-09
    IIF 17 - Director → ME
  • 4
    icon of address 8 Flat 3 Portland House, 8 East Avenue, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,130 GBP2024-12-31
    Officer
    icon of calendar 1994-12-09 ~ 2000-02-15
    IIF 14 - Director → ME
  • 5
    STUART'S GLOBAL EXPORT CO. LIMITED - 2006-01-26
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,235,252 GBP2024-03-31
    Officer
    icon of calendar 2003-12-11 ~ 2013-03-19
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.