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

Smith, Richard Martin

    Related profiles found in government register
  • Smith, Richard Martin
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Laurel House, Mondrem Green, Tarporley, Cheshire, CW6 9GQ, United Kingdom

      IIF 1
    • Laurel House, Mondrem Green, Little Budworth, Tarporley, Cheshire, CW6 9SQ, England

      IIF 2
  • Smith, Richard Martin
    British chief risk & compliance officer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, England

      IIF 3
    • Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YB

      IIF 4 IIF 5
    • Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YB, England

      IIF 6
  • Smith, Richard Martin
    British consultant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 32, Park Cross Street, Leeds, West Yorkshire, LS1 2QH, United Kingdom

      IIF 7
    • Laurel House, Mondrem Green, Little Budworth, Tarporley, CW6 9GQ, United Kingdom

      IIF 8
  • Smith, Richard Martin
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mondrem Green, Little Budworth, CW6 9GQ, United Kingdom

      IIF 9
  • Mr Richard Martin Smith
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 32, Park Cross Street, Leeds, West Yorkshire, LS1 2QH, United Kingdom

      IIF 10
    • 2, Laurel House, Mondrem Green, Tarporley, Cheshire, CW6 9GQ, United Kingdom

      IIF 11
  • Mr Martin Richard Smith
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Foxholes Road, Chelmsford, Essex, CM2 7HR

      IIF 12
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Smith, Martin Richard
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Smith, Martin Richard
    British i.t consultant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Foxholes Road, Chelmsford, Essex, CM2 7HR, United Kingdom

      IIF 16
  • Smith, Martin Richard
    British it consultant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Foxholes Road, Great Baddow, Chelmsford, Essex, CM2 7HR, England

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Smith, Richard Edward
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, 4 Swaledale, Elloughton, East Riding Of Yorkshire, HU15 1SG, United Kingdom

      IIF 20
    • 6, - 8, Freeman Street, Grimsby, South Humberside, DN32 7AA, United Kingdom

      IIF 21
    • 6, Freeman Street, Grimsby, South Humberside, DN32 7AA, United Kingdom

      IIF 22
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 23
    • 8, Freeman Street, Grimsby, North East Lincolnshire, DN32 7AA

      IIF 24
    • Approved Property Buyers, 6, Freeman Street, Grimsby, North East Lincolnshire, DN32 7AA, United Kingdom

      IIF 25
    • Europarc, Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 26
    • Innovation Centre, Europarc, Innovation Way, Grimsby, DN37 9TT, England

      IIF 27
    • 1, Coldbath Square, London, EC1R 5HL, England

      IIF 28
  • Smith, Richard Edward
    British business consultant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Freeman Street, Grimsby, DN32 7AA, United Kingdom

      IIF 29
  • Smith, Richard Edward
    British business owner born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Freeman Street, Grimsby, South Humberside, DN32 7AA, United Kingdom

      IIF 30
  • Smith, Richard Edward
    British consultant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Poppyfields, Carlton Road, Manby, Lincolnshire, LN11 8UF

      IIF 31
  • Smith, Richard Edward
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Poppyfields, Carlton Road, Manby, Louth, Lincolnshire, LN11 8UF, United Kingdom

      IIF 32
  • Smith, Richard Edward
    British managing director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 33
  • Mr Richard Martin Smith
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Laurel House, Mondrem Green, Little Budworth, Cheshire, CW6 9GQ, England

      IIF 34 IIF 35
  • Mr Martin Richard Smith
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 36
  • Mr Richard Edward Smith
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, - 8, Freeman Street, Grimsby, South Humberside, DN32 7AA

      IIF 37
    • 6, Freeman Street, Grimsby, South Humberside, DN32 7AA

      IIF 38
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 39 IIF 40
    • 8, Freeman Street, Grimsby, North East Lincolnshire, DN32 7AA

      IIF 41
    • Approved Property Buyers, 6, Freeman Street, Grimsby, North East Lincolnshire, DN32 7AA

      IIF 42
    • Innovation Centre, Europarc, Innovation Way, Grimsby, DN37 9TT, England

      IIF 43
    • 4, Swaledale, Elloughton, Hull, East Riding Of Yorkshire, HU15 1SG, England

      IIF 44
    • 1, Coldbath Square, London, EC1R 5HL, England

      IIF 45
  • Smith, Martin Richard
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, United Kingdom

      IIF 46
    • 9, Harberton Close, Redhill, Nottingham, NG5 8LA, England

      IIF 47
  • Smith, Martin Richard
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 32 Eldon Business Park, Eldon Road, Beeston, Nottingham, NG9 6DZ, England

      IIF 48
child relation
Offspring entities and appointments
Active 24
  • 1
    Approved Property Buyers 6, Freeman Street, Grimsby, North East Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    17,232 GBP2024-11-30
    Officer
    2013-11-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 2
    47 Foxholes Road, Great Baddow, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 17 - Director → ME
  • 3
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    IBUYER LIMITED - 2009-03-13
    8 Freeman Street, Grimsby, North East Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    -7,126 GBP2024-09-30
    Officer
    2012-10-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Ground Floor, 32 Park Cross Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    2 Mondrem Green, Little Budworth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,516 GBP2020-03-31
    Officer
    2015-05-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-05-15 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    4 Swaledale, Elloughton, Brough, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,701 GBP2024-10-31
    Officer
    2024-10-02 ~ now
    IIF 20 - Director → ME
  • 9
    6-8 Freeman Street, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 10
    6 - 8, Freeman Street, Grimsby, South Humberside
    Active Corporate (1 parent)
    Equity (Company account)
    270,386 GBP2024-09-30
    Officer
    2011-03-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 11
    FB2 LIMITED - 2018-11-15
    6-8 Freeman Street, Grimsby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-07-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    SME IT SERVICES LIMITED - 2020-07-07
    Innovation Centre, Europarc, Innovation Way, Grimsby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,149 GBP2024-09-30
    Officer
    2012-05-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    2 Lace Market Square, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,803 GBP2018-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    6 Freeman Street, Grimsby, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 30 - Director → ME
  • 16
    6 Freeman Street, Grimsby, South Humberside
    Active Corporate (1 parent)
    Equity (Company account)
    -14,285 GBP2024-09-30
    Officer
    2011-12-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    3 Hutton Close, South Church Enterprise Park, Bishop Auckland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-11 ~ dissolved
    IIF 46 - Director → ME
  • 18
    2 Mondrem Green, Little Budworth, Tarporley, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    2019-03-19 ~ now
    IIF 2 - Director → ME
  • 19
    47 Foxholes Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-09-14 ~ dissolved
    IIF 16 - Director → ME
  • 20
    Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    83,190 GBP2021-06-30
    Officer
    2015-03-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 21
    2, Laurel House, Mondrem Green, Tarporley, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 22
    4 Swaledale, Elloughton, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-07-24 ~ now
    IIF 26 - Director → ME
  • 23
    1 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 24
    Poppyfields Carlton Road, Manby, Louth, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-29 ~ dissolved
    IIF 32 - Director → ME
Ceased 9
  • 1
    ADVANCE MORTGAGE FUNDING (MIDLANDS) LIMITED - 1998-03-25
    PAXTOL LIMITED - 1991-10-21
    First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-11-25 ~ 2023-03-09
    IIF 4 - Director → ME
  • 2
    WARD MORTGAGES LIMITED - 1998-04-27
    MINDFAST LIMITED - 1990-03-20
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,058,022 GBP2020-12-31
    Officer
    2021-12-16 ~ 2023-03-09
    IIF 6 - Director → ME
  • 3
    BROOMCO (3756) LIMITED - 2005-06-01
    First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2021-11-25 ~ 2023-03-09
    IIF 5 - Director → ME
  • 4
    6 - 8, Freeman Street, Grimsby, South Humberside
    Active Corporate (1 parent)
    Equity (Company account)
    270,386 GBP2024-09-30
    Officer
    2010-02-09 ~ 2010-02-18
    IIF 29 - Director → ME
  • 5
    2 Lace Market Square, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,803 GBP2018-01-31
    Officer
    2013-01-16 ~ 2018-03-22
    IIF 48 - Director → ME
  • 6
    6 Freeman Street, Grimsby, South Humberside
    Active Corporate (1 parent)
    Equity (Company account)
    -14,285 GBP2024-09-30
    Officer
    2006-08-08 ~ 2007-06-18
    IIF 31 - Director → ME
  • 7
    32 Mile End Road, Colwick, Nottingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,812 GBP2018-06-30
    Officer
    2017-07-17 ~ 2018-06-15
    IIF 47 - Director → ME
  • 8
    PERSONAL TOUCH INSURANCE SERVICES LIMITED - 2005-01-06
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-11-25 ~ 2023-03-09
    IIF 3 - Director → ME
  • 9
    4 Swaledale, Elloughton, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-07-24 ~ 2025-05-20
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.