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

Martin, Richard

    Related profiles found in government register
  • Martin, Richard
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wharton Road, Winsford, Cheshire, CW7 3BQ

      IIF 1
    • icon of address Bentley Moor Lane, Adwick-le-street, Doncaster, South Yorkshire, DN6 7BD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Motorhog Ltd, Bentley Moor Lane, Adwick-le-street, Doncaster, South Yorkshire, DN6 7BD, England

      IIF 6 IIF 7 IIF 8
    • icon of address Synetiq Limited, Bentley Moor Lane, Adwick-le-street, Doncaster, DN6 7BD, England

      IIF 11
    • icon of address Synetiq Ltd, Bentley Moor Lane, Adwick-le-street, Doncaster, DN6 7BD, England

      IIF 12 IIF 13
    • icon of address Wilsic House Farm, Thorpe In Balne, Doncaster, S Yorkshire, DN6 0DX

      IIF 14
    • icon of address Unit 11, The Clocktower, Flassches Yard, Edinburgh, EH12 9LB

      IIF 15
    • icon of address Ripley House, Ripley Drive, Normanton, Wakefield, WF6 1QT

      IIF 16
    • icon of address C/o Car Transplants Ltd, Wharton Road, Winsford, Cheshire, CW7 3BQ

      IIF 17
  • Martin, Richard
    British motor engineer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Motorhog Ltd, Bentley Moor Lane, Adwick-le-street, Doncaster, South Yorkshire, DN6 7BD, England

      IIF 18
  • Martin, Richard
    British vehicle salvage born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Doncatser Motor Spares Ltd., Bentley Moor Lane, Adwick-le-street, Doncaster, South Yorkshire, DN6 7BD, England

      IIF 19
  • Martin, Richard
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows, Mill Lane Adwick Le St, Doncaster, Yorkshire, DN6 7AG

      IIF 20
  • Martin, Richard
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Synetiq Holdings Ltd, Bentley Moor Lane, Adwick-le-street, Doncaster, South Yorkshire, DN6 7BD, England

      IIF 21
  • Martin, Richard
    British director born in October 1965

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Bentley Moor Lane, Adwick-le-street, Doncaster, DN6 7BD, England

      IIF 22
    • icon of address Owston Hall Hotel, Owston, Doncaster, South Yorkshire, DN6 9JF, England

      IIF 23
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England

      IIF 24
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 25 IIF 26 IIF 27
  • Mr Richard Martin
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bentley Moor Lane, Adwick-le-street, Doncaster, South Yorkshire, DN6 7BD, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address C/o Motorhog Ltd, Bentley Moor Lane, Adwick-le-street, Doncaster, South Yorkshire, DN6 7BD, England

      IIF 35
    • icon of address Ripley House, Ripley Drive, Normanton, Wakefield, WF6 1QT

      IIF 36
  • Martin, Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address The Willows, Mill Lane Adwick Le St, Doncaster, Yorkshire, DN6 7AG

      IIF 37
  • Mr Richard Martin
    British born in October 1965

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Bentley Moor Lane, Adwick-le-street, Doncaster, DN6 7BD, England

      IIF 38
    • icon of address Owston Hall Hotel, Owston, Doncaster, South Yorkshire, DN6 9JF, England

      IIF 39
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    FENWICK HAULAGE LIMITED - 2024-12-20
    icon of address Bentley Moor Lane, Adwick-le-street, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    523,538 GBP2024-03-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 38 - Has significant influence or controlOE
  • 2
    WELLSKYE LTD - 2025-01-03
    icon of address Bentley Moor Lane, Adwick-le-street, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 27 - Director → ME
  • 3
    BOULTON VEHICLES LTD - 2014-05-23
    icon of address Ripley House Ripley Drive, Normanton, Wakefield
    Active Corporate (5 parents)
    Equity (Company account)
    3,722,585 GBP2024-06-29
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    icon of address Bentley Moor Lane, Adwick-le-street, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,495,805 GBP2024-02-28
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address Owston Hall Hotel, Owston, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 30 - Director → ME
  • 8
    GERVING INVESTMENTS LIMITED - 1979-12-31
    icon of address Owston Hall Hotel, Owston, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,925,267 GBP2024-03-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address Bentley Moor Lane, Adwick-le-street, Doncaster, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    980,422 GBP2024-02-28
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 25 - Director → ME
  • 11
    GREEN PARTS DATA SYSTEMS LIMITED - 2021-11-30
    icon of address C/o Synetiq Ltd Balmore Road, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    60,967 GBP2021-12-31
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 19 - Director → ME
  • 12
    AVEITA LTD - 2025-01-03
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    MOTORHOG HOLDINGS LIMITED - 2019-04-20
    DONCASTER MOTOR SPARES HOLDINGS LIMITED - 2014-05-08
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    19,014,875 GBP2024-02-28
    Officer
    icon of calendar 2001-09-07 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,412,606 GBP2024-02-28
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 29 - Director → ME
Ceased 20
  • 1
    icon of address Synetiq Ltd Bentley Moor Lane, Adwick-le-street, Doncaster, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2021-10-26
    IIF 12 - Director → ME
  • 2
    icon of address Synetiq Ltd Bentley Moor Lane, Adwick-le-street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -399,999 GBP2019-02-28
    Officer
    icon of calendar 2019-02-28 ~ 2021-10-26
    IIF 13 - Director → ME
  • 3
    LEAPTOKEN LIMITED - 1986-09-11
    icon of address C/o Synetiq Limited Bentley Moor Lane, Adwick-le-street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,338,419 GBP2019-02-28
    Officer
    icon of calendar 2019-02-28 ~ 2021-10-26
    IIF 1 - Director → ME
  • 4
    CAR TRANSPLANTS PARTNERSHIP LIMITED - 2015-10-20
    icon of address Synetiq Limited Bentley Moor Lane, Adwick-le-street, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-28 ~ 2021-10-26
    IIF 11 - Director → ME
  • 5
    icon of address C/o Synetiq Limited 125 Balmore Road, Torrance, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    631,522 GBP2019-02-28
    Officer
    icon of calendar 2019-02-28 ~ 2021-10-26
    IIF 15 - Director → ME
  • 6
    MOTORHOG LIMITED - 2012-11-12
    icon of address Bentley Moor Lane, Adwick-le-street, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2009-08-21 ~ 2021-10-26
    IIF 7 - Director → ME
  • 7
    icon of address C/o Synetiq Limited Bentley Moor Lane, Adwick-le-street, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    526,698 GBP2017-04-30
    Officer
    icon of calendar 2017-10-31 ~ 2021-10-26
    IIF 6 - Director → ME
  • 8
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,495,805 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-11-15 ~ 2021-01-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FAB BUNDLE LTD - 2018-01-25
    icon of address Bentley Moor Lane, Adwick-le-street, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,775 GBP2017-04-30
    Officer
    icon of calendar 2017-10-31 ~ 2021-10-26
    IIF 8 - Director → ME
  • 10
    DONCASTER MOTOR SPARES LIMITED - 2012-11-12
    icon of address Bentley Moor Lane, Adwick-le-street, Doncaster, South Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2021-10-26
    IIF 18 - Director → ME
  • 11
    icon of address Frp Advisory Trading Limited, 1st Floor Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    278,991 GBP2019-03-31
    Officer
    icon of calendar 2020-02-05 ~ 2021-10-26
    IIF 21 - Director → ME
  • 12
    icon of address Bentley Moor Lane, Adwick-le-street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-15 ~ 2021-10-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2019-02-28
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HARROWELL SHAFTOE (NO. 60) LIMITED - 2002-02-15
    icon of address Unity House, Dudley Road, Darlington, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    526,086 GBP2018-09-30
    Officer
    icon of calendar 2003-05-22 ~ 2016-04-12
    IIF 14 - Director → ME
  • 14
    icon of address Unity House, Dudley Road, Darlington, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    410,992 GBP2023-09-30
    Officer
    icon of calendar 2005-10-06 ~ 2016-04-12
    IIF 20 - Director → ME
    icon of calendar 2005-10-06 ~ 2016-04-12
    IIF 37 - Secretary → ME
  • 15
    GERVING INVESTMENTS LIMITED - 1979-12-31
    icon of address Owston Hall Hotel, Owston, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,925,267 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-18 ~ 2022-05-18
    IIF 41 - Has significant influence or control OE
  • 16
    CALIMER CAPITAL FINANCE LIMITED - 2001-12-24
    CALIMER LIMITED - 2001-11-02
    icon of address C/o Synetiq Limited Bentley Moor Lane, Adwick-le-street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,996 GBP2019-02-28
    Officer
    icon of calendar 2019-02-28 ~ 2021-10-26
    IIF 17 - Director → ME
  • 17
    icon of address Bentley Moor Lane, Adwick-le-street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-01-16 ~ 2021-10-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2021-10-26
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Bentley Moor Lane, Adwick-le-street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-01-16 ~ 2021-10-26
    IIF 2 - Director → ME
  • 19
    icon of address Bentley Moor Lane, Adwick-le-street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-16 ~ 2021-10-26
    IIF 5 - Director → ME
  • 20
    MOTORHOG HOLDINGS LIMITED - 2019-04-20
    DONCASTER MOTOR SPARES HOLDINGS LIMITED - 2014-05-08
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    19,014,875 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-06
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.