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

Richards, Martin Lloyd

    Related profiles found in government register
  • Richards, Martin Lloyd
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Battersea Church Road, London, SW11 3NA, United Kingdom

      IIF 1
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 2
    • icon of address 42, Mazurek Way, Swindon, SN25 1AR, England

      IIF 3
  • Richards, Martin Lloyd
    British programme manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Battersea Church Road, London, SW11 3NA, United Kingdom

      IIF 4
  • Richards, Martin Lloyd
    British project manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Battersea Church Road, London, SW11 3NA, United Kingdom

      IIF 5 IIF 6
  • Richards, Martin Lloyd
    British self employed born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Battersea Church Road, London, SW11 3NA, United Kingdom

      IIF 7
  • Richards, Martin
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Mazurek Way, Swindon, Wiltshire, SN25 1AR, United Kingdom

      IIF 8 IIF 9
  • Richards, Martin
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 10
  • Richards, Martin
    British farmer born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halidon House, 17d Windmill Way West, Ramparts Business Park, Berwick Upon Tweed, Northumberland, TD15 1TB, England

      IIF 11
  • Richards, Martin
    British it consultant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 12
  • Richards, Martin Lloyd
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Mazurek Way, Swindon, SN25 1AR, England

      IIF 13
  • Richards, Martin Lloyd
    British programme manager born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redgate Farmhouse, Mill Road, Thurleigh, Bedford, MK44 2DP, England

      IIF 14
    • icon of address 42, Mazurek Way, Swindon, SN25 1AR, England

      IIF 15
  • Richards, Martin
    Welsh director born in February 1977

    Resident in United Kingdom

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

      IIF 16
  • Mr Martin Richards
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Mazurek Way, Swindon, Wiltshire, SN25 1AR, United Kingdom

      IIF 17
  • Martin Richards
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Mazurek Way, Swindon, SN25 1AR, United Kingdom

      IIF 18
  • Mr Martin Lloyd Richards
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redgate Farmhouse, Mill Road, Thurleigh, Bedford, MK44 2DP, England

      IIF 19 IIF 20
    • icon of address 8, Battersea Church Road, London, SW11 3NA, England

      IIF 21
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 22
    • icon of address 42, Mazurek Way, Swindon, SN25 1AR, England

      IIF 23
  • Mr Martin Richards
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halidon House, 17d Windmill Way West, Ramparts Business Park, Berwick Upon Tweed, Northumberland, TD15 1TB, England

      IIF 24
  • Richards, Martin
    British hgv driver born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Crosby Avenue, Scunthorpe, DN15 8PB, United Kingdom

      IIF 25
  • Mr Martin Richards
    British born in November 2022

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 26
  • Richards, Martin Lee
    Welsh company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Teddington Gardens, Gloucester, GL4 6RL, England

      IIF 27
  • Richards, Martin Lee
    Welsh director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Teddington Gardens, Gloucester, GL4 6RL, United Kingdom

      IIF 28
  • Mr Martin Richards
    Welsh born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Teddington Gardens, Gloucester, GL4 6RL, United Kingdom

      IIF 29
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Mr Martin Lloyd Richards
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Mazurek Way, Swindon, SN25 1AR, England

      IIF 31
  • Mr Martin Richards
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Crosby Avenue, Scunthorpe, DN15 8PB, United Kingdom

      IIF 32
  • Richards, Martin

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

      IIF 33
    • icon of address 42, Mazurek Way, Swindon, SN25 1AR, England

      IIF 34
    • icon of address 42, Mazurek Way, Swindon, Wiltshire, SN25 1AR, United Kingdom

      IIF 35 IIF 36
  • Mr Martin Lee Richards
    Welsh born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Teddington Gardens, Gloucester, GL4 6RL, England

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 42 Mazurek Way, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,433 GBP2024-03-31
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address St. Dunstans House, High Street, Melrose
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 42 Mazurek Way, Swindon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,764 GBP2022-06-30
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,736 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address Mclarens, Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,909 GBP2018-03-31
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 42 Mazurek Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-03-14 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address Mclarens, Penhurst House, Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,718 GBP2016-09-30
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Halidon House 17d Windmill Way West, Ramparts Business Park, Berwick Upon Tweed, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address Tamarisk New Road, Llanmorlais, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    icon of address 8 Battersea Church Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2019-02-22 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    icon of address 42 Mazurek Way, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -340 GBP2024-03-30
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    icon of address 42 Mazurek Way, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2022-03-30
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-08-22 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    icon of address Accountancy Today Innovation Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address 42 Mazurek Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,500 GBP2024-03-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-07-01 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    icon of address 15a Teddington Gardens, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,191 GBP2023-06-30
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 42 Mazurek Way, Swindon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,764 GBP2022-06-30
    Officer
    icon of calendar 2012-06-19 ~ 2014-06-04
    IIF 4 - Director → ME
  • 2
    icon of address Mclarens, Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,909 GBP2018-03-31
    Officer
    icon of calendar 2013-12-16 ~ 2014-06-04
    IIF 5 - Director → ME
  • 3
    icon of address 8 Battersea Church Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ 2014-06-04
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.