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, Martin Richard

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

    Resident in England

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

      IIF 1
    • icon of address 9, Harberton Close, Redhill, Nottingham, NG5 8LA, England

      IIF 2
  • Smith, Martin Richard
    British director born in August 1968

    Resident in England

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

      IIF 3
  • Mr Martin Richard Smith
    British born in August 1968

    Resident in England

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

      IIF 4
  • Smith, Martin Richard
    British born in August 1968

    Resident in United Kingdom

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

      IIF 5
  • Smith, Martin Richard
    British i.t consultant born in August 1968

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Smith, Richard Edward
    British born in August 1968

    Resident in England

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

      IIF 10
    • icon of address 6, - 8, Freeman Street, Grimsby, South Humberside, DN32 7AA, United Kingdom

      IIF 11
    • icon of address 6, Freeman Street, Grimsby, South Humberside, DN32 7AA, United Kingdom

      IIF 12
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 13
    • icon of address 8, Freeman Street, Grimsby, North East Lincolnshire, DN32 7AA

      IIF 14
    • icon of address Approved Property Buyers, 6, Freeman Street, Grimsby, North East Lincolnshire, DN32 7AA, United Kingdom

      IIF 15
    • icon of address Europarc, Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 16
    • icon of address Innovation Centre, Europarc, Innovation Way, Grimsby, DN37 9TT, England

      IIF 17
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 18
  • Smith, Richard Edward
    British business consultant born in August 1968

    Resident in England

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

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

    Resident in England

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

      IIF 20
  • Smith, Richard Edward
    British consultant born in August 1968

    Resident in England

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

      IIF 21
  • Smith, Richard Edward
    British director born in August 1968

    Resident in England

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

      IIF 22
  • Smith, Richard Edward
    British managing director born in August 1968

    Resident in England

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

      IIF 23
  • Mr Richard Martin Smith
    British born in August 1968

    Resident in England

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

      IIF 24 IIF 25
  • Mr Richard Edward Smith
    British born in August 1968

    Resident in England

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

      IIF 26
    • icon of address 6, Freeman Street, Grimsby, South Humberside, DN32 7AA

      IIF 27
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 28 IIF 29
    • icon of address 8, Freeman Street, Grimsby, North East Lincolnshire, DN32 7AA

      IIF 30
    • icon of address Approved Property Buyers, 6, Freeman Street, Grimsby, North East Lincolnshire, DN32 7AA

      IIF 31
    • icon of address Innovation Centre, Europarc, Innovation Way, Grimsby, DN37 9TT, England

      IIF 32
    • icon of address 4, Swaledale, Elloughton, Hull, East Riding Of Yorkshire, HU15 1SG, England

      IIF 33
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

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

    Resident in United Kingdom

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

      IIF 35
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Smith, Richard Martin
    British born in August 1968

    Resident in United Kingdom

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

      IIF 38
    • icon of address Laurel House, Mondrem Green, Little Budworth, Tarporley, Cheshire, CW6 9SQ, England

      IIF 39
  • Smith, Richard Martin
    British chief risk & compliance officer born in August 1968

    Resident in United Kingdom

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

      IIF 40
    • icon of address Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YB

      IIF 41 IIF 42
    • icon of address Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YB, England

      IIF 43
  • Smith, Richard Martin
    British consultant born in August 1968

    Resident in United Kingdom

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

      IIF 44
    • icon of address Laurel House, Mondrem Green, Little Budworth, Tarporley, CW6 9GQ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 46
  • Mr Richard Martin Smith
    British born in August 1968

    Resident in United Kingdom

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

      IIF 47
    • icon of address 2, Laurel House, Mondrem Green, Tarporley, Cheshire, CW6 9GQ, United Kingdom

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