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 William Martin

    Related profiles found in government register
  • Mr Richard William Martin
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, St. Davids Crescent, Gravesend, DA12 4AS, England

      IIF 1
  • Mr Richard William Martin
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Ifield Way, Gravesend, DA12 5UJ, England

      IIF 2
  • Martin, Richard William
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, St. Davids Crescent, Gravesend, DA12 4AS, England

      IIF 3
  • Martin, Richard William
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Ifield Way, Gravesend, DA12 5UJ, England

      IIF 4
  • Mr Richard Martin Willan
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keystone Law, 48 Chancery Lane, London, WC2A 1JF, United Kingdom

      IIF 5
    • Bridges Cottage, Teffont Evias, Salisbury, SP3 5RG, England

      IIF 6
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, England

      IIF 12
  • Willan, Richard Martin
    British born in November 1946

    Registered addresses and corresponding companies
    • 3 Lillian Road, Barnes, London, SW13 9JG

      IIF 13
  • Willan, Richard Martin
    British chairman born in November 1946

    Registered addresses and corresponding companies
    • 3 Lillian Road, Barnes, London, SW13 9JG

      IIF 14
  • Willan, Richard Martin
    British chairman managing director born in November 1946

    Registered addresses and corresponding companies
  • Willan, Richard Martin
    British chairman managing director (christie-tyler plc) born in November 1946

    Registered addresses and corresponding companies
    • 3 Lillian Road, Barnes, London, SW13 9JG

      IIF 17
  • Willan, Richard Martin
    British director born in November 1946

    Registered addresses and corresponding companies
    • 3 Lillian Road, Barnes, London, SW13 9JG

      IIF 18
  • Willan, Richard Martin
    British director born in November 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • Bridges, Teffont Evias, Salisbury, Wilts, SP3 5RG, Uk

      IIF 19
  • Willan, Richard Martin
    British managing director born in November 1946

    Registered addresses and corresponding companies
    • 3 Lillian Road, Barnes, London, SW13 9JG

      IIF 20
  • Willan, Richard Martin
    born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridges Cottage, Teffont, Salisbury, SP3 5RG

      IIF 21
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 22
  • Willan, Richard Martin
    British company director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridges, Teffont, Salisbury, Wilts, SP3 5RG

      IIF 23
    • Camel Cottage, Compton Chamberlayne, Salisbury, SP3 5DB, England

      IIF 24
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 25 IIF 26
  • Willan, Richard Martin
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 28
  • Willan, Richard Martin
    British marketing director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-03 ~ now
    IIF 27 - director → ME
  • 2
    SOLUTIONS MARKETING (SALES) LLP - 2014-09-24
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2005-04-13 ~ dissolved
    IIF 21 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 3
    Camel Cottage, Compton Chamberlayne, Salisbury, England
    Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    WILLAN PARTNERS LLP - 2019-11-19
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-05 ~ dissolved
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    ROSSETTI DESIGNS LIMITED - 2007-12-03
    St Mary's House, Netherhampton, Salisbury
    Dissolved corporate (3 parents)
    Equity (Company account)
    -19,115 GBP2019-04-30
    Officer
    2006-10-26 ~ dissolved
    IIF 33 - director → ME
  • 6
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    2001-06-22 ~ dissolved
    IIF 32 - director → ME
  • 7
    St. Marys House, Netherhampton, Salisbury, Wiltshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    13,616 GBP2018-03-31
    Officer
    2014-03-01 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,839 GBP2023-05-31
    Officer
    2018-05-02 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    SELECTASOFA LIMITED - 2013-07-24
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 19 - director → ME
  • 10
    19 St. Davids Crescent, Gravesend, England
    Corporate (1 parent)
    Equity (Company account)
    -170 GBP2023-01-31
    Officer
    2022-01-07 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    52 Ifield Way, Gravesend, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 34 - director → ME
  • 13
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -77,916 GBP2019-03-31
    Officer
    2015-06-23 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    11,262 GBP2023-11-30
    Officer
    2019-11-20 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    M.B.H.16 LIMITED - 1992-09-09
    C/o Purnells, St Marks House, 3 Gold Tops, Newport
    Dissolved corporate (2 parents)
    Officer
    1993-08-01 ~ 1995-02-02
    IIF 18 - director → ME
  • 2
    C/o The Joint Administrative, Receivers, 1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    ~ 1992-07-09
    IIF 14 - director → ME
  • 3
    PENDRAGON FURNITURE LIMITED - 2003-08-13
    GLAMORGAN UPHOLSTERY LIMITED - 1987-12-01
    C/o The Joint Administrative, Recievers, 1 More Place, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-07-09
    IIF 17 - director → ME
  • 4
    C/o The Joint Administrative, Receivers, 1 More London Place, London
    Corporate
    Officer
    ~ 1992-11-09
    IIF 20 - director → ME
  • 5
    Wilson House Ashtree Court Woodsy Close, Cardiff Gate Business Park, Cardiff
    Corporate (4 parents)
    Officer
    ~ 1992-07-09
    IIF 16 - director → ME
  • 6
    SLEEPEEZEE HOLDINGS PLC - 2018-05-22
    SIMMONS BEDDING GROUP PLC - 2016-12-29
    SLEEPEEZEE HOLDINGS PLC - 2001-09-05
    CONTINENTAL SLEEP HOLDINGS PLC - 2001-03-08
    SLEEPEEZEE LIMITED - 1998-12-17
    CLUBRISE LIMITED - 1985-12-02
    Knight Road, Rochester, Kent
    Corporate (5 parents, 9 offsprings)
    Officer
    ~ 1992-07-09
    IIF 15 - director → ME
  • 7
    ROSSETTI CREATIONS LIMITED - 2012-07-02
    St Mary's House, Netherhampton, Salisbury
    Dissolved corporate (1 parent)
    Officer
    2006-10-26 ~ 2012-06-28
    IIF 26 - director → ME
  • 8
    FLECTALON LIMITED - 2000-02-17
    PEARDONY LIMITED - 1985-02-06
    Baliey Pitt Farmhouse, Watery Lane, Monmouth, Gwent
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    118,648 GBP2023-12-31
    Officer
    1995-03-17 ~ 2001-09-18
    IIF 23 - director → ME
    1992-08-25 ~ 1994-01-26
    IIF 13 - director → ME
  • 9
    THE ROYAL GREEN JACKETS (RIFLES) MUSEUM TRADING COMPANY LIMITED - 2025-02-04
    THE ROYAL GREEN JACKETS MUSEUM TRADING COMPANY LIMITED - 2015-09-05
    SENIORSPARK LIMITED - 1988-03-02
    Station House, North Street, Havant, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    10,411 GBP2023-12-31
    Officer
    2016-05-18 ~ 2017-12-31
    IIF 28 - director → ME
    Person with significant control
    2016-05-09 ~ 2020-03-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.