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 John

    Related profiles found in government register
  • Martin, Richard John
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Fairways, Torksey, Lincoln, LN1 2BJ, England

      IIF 1
    • icon of address 5 Rutland Court, 161 Rutland Road, Sheffield, South Yorkshire, S3 9PP

      IIF 2
    • icon of address 5 Rutland Court, 161 Rutland Road, Sheffield, South Yorkshire, S3 9PP, United Kingdom

      IIF 3
  • Martin, Richard John
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Omega Business Park, Omega Business Village, Thurston Road, Northallerton, North Yorkshire, DL6 2NJ

      IIF 4
    • icon of address 5 Rutland Court, 161 Rutland Road, Sheffield, South Yorkshire, S3 9PP, United Kingdom

      IIF 5
  • Martin, Richard John
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, United Kingdom

      IIF 6
    • icon of address 4 Howell Gardens, Thurnscoe, Rotherham, South Yorkshire, S63 0UB

      IIF 7
  • Martin, Richard
    British admin manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Laurel Drive, Uphill, Weston-super-mare, BS23 4SN, United Kingdom

      IIF 8
  • Martin, Richard
    British builder born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Butterfly Close, Church Village, Pontypridd, CF38 1AZ, United Kingdom

      IIF 9
  • Martin, Richard
    British builder born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Fford Y Parc, Litchard, Bridgend, CF31 1RA, United Kingdom

      IIF 10
  • Mr Richard Martin
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Laurel Drive, Uphill, Weston-super-mare, BS23 4SN, United Kingdom

      IIF 11
  • Mr Richard John Martin
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Rutland Court, 161 Rutland Road, Sheffield, South Yorkshire, S3 9PP, United Kingdom

      IIF 12
  • Martin, Richard Keith
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Broadleaze Way, Winscombe, BS25 1JX, England

      IIF 13
  • Martin, Richard Keith
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mount Pleasant, Blaengarw, Bridgend, CF32 8AL, Wales

      IIF 14
  • Mr Richard Martin
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Rutland Court, 161 Rutland Road, Sheffield, South Yorkshire, S3 9PP

      IIF 15
  • Martin, Richard John

    Registered addresses and corresponding companies
    • icon of address Mazars Llp, Mazars House, Gelderd Road, Leeds, West Yorkshire, LS27 7JN, United Kingdom

      IIF 16
    • icon of address 5 Rutland Court, 161 Rutland Road, Sheffield, South Yorkshire, S3 9PP

      IIF 17
  • Mr Richard Keith Martin
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mount Pleasant, Blaengarw, Bridgend, CF32 8AL, Wales

      IIF 18
    • icon of address 19, Broadleaze Way, Winscombe, BS25 1JX, England

      IIF 19
  • Richards, Martin John
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Dalyell Road, London, SW9 9UU

      IIF 20 IIF 21
    • icon of address 121, Dalyell Road, London, SW9 9UU, United Kingdom

      IIF 22
  • Richards, Martin John
    British management consultant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Dalyell Road, London, SW9 9UU

      IIF 23
  • Richards, Martin John
    British manager born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Dalyell Road, London, SW9 9UU

      IIF 24
  • Richards, Martin John
    British recruitment business born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Dalyell Road, London, SW9 9UU

      IIF 25
  • Mr Martin John Richards
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Dalyell Road, London, SW9 9UU

      IIF 26
  • Richards, Martin John
    British consultant

    Registered addresses and corresponding companies
    • icon of address 121 Dalyell Road, London, SW9 9UU

      IIF 27
  • Richards, Martin John

    Registered addresses and corresponding companies
    • icon of address 121 Dalyell Road, London, SW9 9UU

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 24 Butterfly Close, Church Village, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 24 Butterfly Close, Church Village, Pontypridd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 5 Rutland Court, 161 Rutland Road, Sheffield, South Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    541,585 GBP2022-03-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 5 Rutland Court, 161 Rutland Road, Sheffield, South Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,519,998 GBP2022-03-31
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2010-10-21 ~ now
    IIF 17 - Secretary → ME
  • 5
    icon of address 5 The Fairways, Torksey, Lincoln, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -25,924 GBP2024-12-31
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 16 Mount Pleasant, Blaengarw, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,454 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 19 Broadleaze Way, Winscombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,048 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 121 Dalyell Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,558 GBP2020-12-31
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Rutland Court, 161 Rutland Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    BLUESTONE CREDIT MANAGEMENT LIMITED - 2020-01-30
    CLOSE CREDIT MANAGEMENT LIMITED - 2011-11-04
    BUSINESS ADVISORY SERVICES (NORTHERN) LIMITED - 1996-08-01
    icon of address Westfield House, 60 Charter Row, Sheffield, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-01-31 ~ 2007-09-27
    IIF 7 - Director → ME
  • 2
    WANDSWORTH YOUTH ENTERPRISE CENTRE - 2013-04-12
    icon of address Trident Business Centre 89 Bickersteth Road, Tooting, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-25 ~ 2007-01-11
    IIF 23 - Director → ME
    icon of calendar 1998-01-21 ~ 2007-01-11
    IIF 27 - Secretary → ME
  • 3
    icon of address 5 Rutland Court, 161 Rutland Road, Sheffield, South Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    541,585 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 15 Birch Grove, Hempstead, Gillingham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2009-10-31
    IIF 24 - Director → ME
  • 5
    icon of address Mercer House 15 High Street, Redbourn, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,790 GBP2025-05-31
    Officer
    icon of calendar 1997-05-16 ~ 2002-04-17
    IIF 21 - Director → ME
    icon of calendar 1994-09-16 ~ 1997-05-17
    IIF 28 - Secretary → ME
  • 6
    icon of address 16 Mount Pleasant, Blaengarw, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,454 GBP2024-03-31
    Officer
    icon of calendar 2020-01-23 ~ 2023-07-20
    IIF 14 - Director → ME
  • 7
    icon of address Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    827,724 GBP2024-04-30
    Officer
    icon of calendar 2011-04-18 ~ 2014-09-08
    IIF 6 - Director → ME
    icon of calendar 2011-04-18 ~ 2014-01-14
    IIF 16 - Secretary → ME
  • 8
    icon of address 121 Dalyell Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,558 GBP2020-12-31
    Officer
    icon of calendar 2001-11-23 ~ 2009-11-15
    IIF 25 - Director → ME
  • 9
    CVDFK LIMITED - 2015-05-01
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1999-06-01 ~ 2002-08-19
    IIF 20 - Director → ME
  • 10
    INSPIRING HEALTHCARE LIMITED - 2018-04-24
    icon of address 15 Laurel Drive, Uphill, Weston-super-mare, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2017-05-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2017-02-28
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2019-11-21
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.