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 Richard Martin Rees

    Related profiles found in government register
  • Mr Richard Martin Rees
    British born in February 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, GL12 8HG, England

      IIF 1
  • Mr Richard Martin Rees
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Berry Smith, Haywood House, Dumfries Place, Cardiff, CF10 3GA, Wales

      IIF 2
    • 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, Warwickshire, CV3 4GA

      IIF 3
    • The Poplars, High Street, Newent, GL18 1AY, England

      IIF 4
    • Willow Cottage, Valley Road, Wotton-under-edge, GL12 7NP, United Kingdom

      IIF 5
  • Rees, Richard Martin
    British product director born in February 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • New Park Farm, Wiston, Haverfordwest, SA62 4PU, United Kingdom

      IIF 6
  • Mr Richard Martin Rees
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 60, Westland Road, Faringdon, SN7 7EY, United Kingdom

      IIF 11
    • 8, Weylands, Frome, BA11 3AQ, England

      IIF 12
    • Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX, Wales

      IIF 13
    • 66 Arthur Street, Redditch, Worcestershire, B98 8JY, England

      IIF 14
    • Willow Accountancy Ltd, Valley Road, Wotton Under Edge, GL12 7NP, United Kingdom

      IIF 15
    • Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, GL12 8HG, England

      IIF 16
  • Mr Martin Rees
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, GL12 8HG, England

      IIF 17
  • Rees, Richard Martin
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Berry Smith, Haywood House, Dumfries Place, Cardiff, CF10 3GA, Wales

      IIF 18
  • Rees, Richard Martin
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Willow Cottage, Valley Road, Wotton-under-edge, GL12 7NP, England

      IIF 19 IIF 20
    • Willow Cottage, Valley Road, Wotton-under-edge, Gloucestershire, GL12 7NP, United Kingdom

      IIF 21
  • Rees, Richard Martin
    British product director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, CV3 4GA, United Kingdom

      IIF 22
  • Rees, Richard Martin
    Welsh chief executive born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, Warwickshire, CV3 4GA, England

      IIF 23
  • Rees, Richard Martin
    Welsh project director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Fairwood, Cheapside, Bampton, Oxfordshire, OX18 2JL, England

      IIF 24
  • Rees, Richard Martin
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Berry Smith, Haywood House, Dumfries Place, Cardiff, CF10 3GA, Wales

      IIF 25
    • C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 26 IIF 27 IIF 28
    • The Liberandum Group Ltd, 60 Westland Road, Faringdon, Oxfordshire, United Kingdom

      IIF 29
    • Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX, Wales

      IIF 30
  • Rees, Richard Martin
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Westland Road, Faringdon, SN7 7EY, United Kingdom

      IIF 31
    • Little Ludchurch House, Ludchurch, Narberth, Pembrokeshire, SA67 8JF

      IIF 32
    • 66 Arthur Street, Redditch, Worcestershire, B98 8JY, England

      IIF 33
    • Yelverton House, St. John Street, Whitland, Carmarthenshire, SA34 0AW, Wales

      IIF 34
    • Willow Accountancy Ltd, Valley Road, Wotton Under Edge, Glos, GL12 7NP, United Kingdom

      IIF 35
    • Willow Cottage, Valley Road, Wotton-under-edge, GL12 7NP, England

      IIF 36
    • Willow Cottage, Valley Road, Wotton-under-edge, Gloucestershire, GL12 7NP, United Kingdom

      IIF 37
  • Rees, Richard Martin
    British product developer born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Ludchurch House, Ludchurch, Narberth, Pembrokeshire, SA67 8JF

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    AUTODROMO MODELS LIMITED - 2012-02-16
    Bluebird Building R26 Fermi Avenue, Harwell, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 24 - Director → ME
  • 2
    Willow Cottage, Valley Road, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    Yelverton House, St. John Street, Whitland, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2009-11-13 ~ dissolved
    IIF 34 - Director → ME
  • 4
    Little Ludchurch, Ludchurch, Narberth, Pembrokeshire
    Dissolved Corporate (2 parents)
    Officer
    2005-07-14 ~ dissolved
    IIF 38 - Director → ME
  • 5
    66 Arthur Street, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    GLOBAL MOTORSPORT MANAGEMENT LTD - 2020-10-06
    Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2025-02-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2022-02-17 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    FASHION IN MOTORSPORT LIMITED - 2020-10-06
    Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2022-01-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    EHANGU LIMITED - 2024-03-30
    The Stable Cilgelynnen, Llanychaer, Fishguard, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Person with significant control
    2022-08-03 ~ now
    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
  • 11
    EV INNOVATIONS LIMITED - 2012-10-22
    5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    The Coach House, Folleigh Lane, Long Ashton, Bristol
    Liquidation Corporate (2 parents)
    Officer
    1999-04-22 ~ now
    IIF 32 - Director → ME
  • 13
    C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-11-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-24 ~ dissolved
    IIF 22 - Director → ME
  • 15
    EUROPEAN EV OPERATIONAL SERVICES LTD - 2019-01-25
    NEW ENERGY VEHICLE SYSTEMS LTD - 2018-09-27
    Clover Cottage, Dinas Cross, Newport, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    2018-07-06 ~ now
    IIF 25 - Director → ME
  • 16
    TEAM BANDIT RACING LIMITED - 2023-04-20
    Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2021-03-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 17
    BERKELEY INDUSTRIES LTD - 2023-05-08
    R.M. REES & CO LTD - 2020-04-01
    Clover Cottage, Dinas Cross, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -248,625 GBP2024-03-31
    Officer
    2017-09-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-09-21 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 26 - Director → ME
  • 19
    8 Weylands, Frome, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Person with significant control
    2023-02-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    Willow Cottage, Valley Road, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-06 ~ 2023-04-01
    IIF 21 - Director → ME
  • 2
    GLOBAL MOTORSPORT MANAGEMENT LTD - 2020-10-06
    Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2018-07-23 ~ 2023-04-01
    IIF 20 - Director → ME
    Person with significant control
    2018-07-23 ~ 2020-10-06
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-17 ~ 2023-04-01
    IIF 37 - Director → ME
  • 4
    FASHION IN MOTORSPORT LIMITED - 2020-10-06
    Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2017-11-30 ~ 2023-04-01
    IIF 36 - Director → ME
    Person with significant control
    2017-11-30 ~ 2020-10-06
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    EV INNOVATIONS LIMITED - 2012-10-22
    5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ 2012-03-14
    IIF 6 - Director → ME
  • 6
    Sparrow Green Barn, Gressenhall, Dereham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-04 ~ 2019-10-01
    IIF 31 - Director → ME
    Person with significant control
    2018-06-04 ~ 2019-10-01
    IIF 11 - Has significant influence or control OE
  • 7
    TEAM BANDIT RACING LIMITED - 2023-04-20
    Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-09 ~ 2023-04-01
    IIF 19 - Director → ME
  • 8
    Barrowbush House, High Street Barrowbush House, High Street, Fernham, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,486 GBP2024-03-31
    Officer
    2018-07-30 ~ 2020-08-22
    IIF 29 - Director → ME
  • 9
    8 Weylands, Frome, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2022-06-27 ~ 2023-02-01
    IIF 35 - Director → ME
    Person with significant control
    2022-06-27 ~ 2023-02-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.