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

Rees, Richard Martin

    Related profiles found in government register
  • Rees, Richard Martin
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clover Cottage, Dinas Cross, Newport, Pembrokeshire, SA42 0XS, Wales

      IIF 1
  • Rees, Richard Martin
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 60, Westland Road, Faringdon, SN7 7EY, United Kingdom

      IIF 5
    • The Liberandum Group Ltd, 60 Westland Road, Faringdon, Oxfordshire, United Kingdom

      IIF 6
    • Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX, Wales

      IIF 7
    • Little Ludchurch House, Ludchurch, Narberth, Pembrokeshire, SA67 8JF

      IIF 8
    • 66 Arthur Street, Redditch, Worcestershire, B98 8JY, England

      IIF 9
    • Yelverton House, St. John Street, Whitland, Carmarthenshire, SA34 0AW, Wales

      IIF 10
    • Willow Accountancy Ltd, Valley Road, Wotton Under Edge, Glos, GL12 7NP, United Kingdom

      IIF 11
    • Willow Cottage, Valley Road, Wotton-under-edge, GL12 7NP, England

      IIF 12
    • Willow Cottage, Valley Road, Wotton-under-edge, Gloucestershire, GL12 7NP, United Kingdom

      IIF 13
  • Rees, Richard Martin
    British product developer born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Ludchurch House, Ludchurch, Narberth, Pembrokeshire, SA67 8JF

      IIF 14
  • Mr Richard Martin Rees
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 60, Westland Road, Faringdon, SN7 7EY, United Kingdom

      IIF 19
    • 8, Weylands, Frome, BA11 3AQ, England

      IIF 20
    • Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX, Wales

      IIF 21
    • 66 Arthur Street, Redditch, Worcestershire, B98 8JY, England

      IIF 22
    • Willow Accountancy Ltd, Valley Road, Wotton Under Edge, GL12 7NP, United Kingdom

      IIF 23
    • Willow Cottage, Valley Road, Wotton-under-edge, GL12 7NP, United Kingdom

      IIF 24
  • Rees, Richard Martin
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Clover Cottage, Dinas Cross, Newport, SA42 0XS, Wales

      IIF 25
    • Willow Cottage, Valley Road, Wotton-under-edge, GL12 7NP, England

      IIF 26 IIF 27
    • Willow Cottage, Valley Road, Wotton-under-edge, Gloucestershire, GL12 7NP, United Kingdom

      IIF 28
  • Rees, Richard Martin
    British product director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, CV3 4GA, United Kingdom

      IIF 29
  • Rees, Richard Martin
    British product director born in February 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • New Park Farm, Wiston, Haverfordwest, SA62 4PU, United Kingdom

      IIF 30
  • Rees, Richard Martin
    Welsh chief executive born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, Warwickshire, CV3 4GA, England

      IIF 31
  • Rees, Richard Martin
    Welsh project director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Fairwood, Cheapside, Bampton, Oxfordshire, OX18 2JL, England

      IIF 32
  • Mr Richard Martin Rees
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, Warwickshire, CV3 4GA

      IIF 33
    • The Poplars, High Street, Newent, GL18 1AY, England

      IIF 34
    • Clover Cottage, Dinas Cross, Newport, SA42 0XS, Wales

      IIF 35
    • Willow Cottage, Valley Road, Wotton-under-edge, GL12 7NP, United Kingdom

      IIF 36
  • Mr Richard Martin Rees
    British born in February 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • Willow Cottage, Valley Road, Wotton-under-edge, GL12 7NP, England

      IIF 37
  • Mr Martin Rees
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Willow Cottage, Valley Road, Wotton-under-edge, GL12 7NP, England

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    AUTODROMO MODELS LIMITED - 2012-02-16
    Bluebird Building R26 Fermi Avenue, Harwell, Oxford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 32 - director → ME
  • 2
    Willow Cottage, Valley Road, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    Yelverton House, St. John Street, Whitland, Carmarthenshire, Wales
    Dissolved corporate (1 parent)
    Officer
    2009-11-13 ~ dissolved
    IIF 10 - director → ME
  • 4
    Little Ludchurch, Ludchurch, Narberth, Pembrokeshire
    Dissolved corporate (2 parents)
    Officer
    2005-07-14 ~ dissolved
    IIF 14 - director → ME
  • 5
    66 Arthur Street, Redditch, Worcestershire, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    GLOBAL MOTORSPORT MANAGEMENT LTD - 2020-10-06
    Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, Wales
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2025-02-07 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    Willow Cottage, Valley Road, Wotton-under-edge, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2022-02-17 ~ 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
    FASHION IN MOTORSPORT LIMITED - 2020-10-06
    Willow Cottage, Valley Road, Wotton-under-edge, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2022-01-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    EHANGU LIMITED - 2024-03-30
    The Stable Cilgelynnen, Llanychaer, Fishguard, Wales
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Person with significant control
    2022-08-03 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    EV INNOVATIONS LIMITED - 2012-10-22
    5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2013-01-01 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    The Coach House, Folleigh Lane, Long Ashton, Bristol
    Corporate (2 parents)
    Officer
    1999-04-22 ~ now
    IIF 8 - director → ME
  • 13
    C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-11-27 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-11-27 ~ 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
  • 14
    5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-24 ~ dissolved
    IIF 29 - director → ME
  • 15
    EUROPEAN EV OPERATIONAL SERVICES LTD - 2019-01-25
    NEW ENERGY VEHICLE SYSTEMS LTD - 2018-09-27
    Clover Cottage, Dinas Cross, Newport, Pembrokeshire, Wales
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    2018-07-06 ~ now
    IIF 1 - director → ME
  • 16
    TEAM BANDIT RACING LIMITED - 2023-04-20
    Willow Cottage, Valley Road, Wotton-under-edge, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2021-03-09 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 17
    BERKELEY INDUSTRIES LTD - 2023-05-08
    R.M. REES & CO LTD - 2020-04-01
    Clover Cottage, Dinas Cross, Newport, Wales
    Corporate (1 parent)
    Equity (Company account)
    -248,625 GBP2024-03-31
    Officer
    2017-09-21 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-09-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 2 - director → ME
  • 19
    8 Weylands, Frome, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Person with significant control
    2023-02-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    Willow Cottage, Valley Road, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-06 ~ 2023-04-01
    IIF 28 - director → ME
  • 2
    GLOBAL MOTORSPORT MANAGEMENT LTD - 2020-10-06
    Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, Wales
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2018-07-23 ~ 2023-04-01
    IIF 27 - director → ME
    Person with significant control
    2018-07-23 ~ 2020-10-06
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    Willow Cottage, Valley Road, Wotton-under-edge, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-17 ~ 2023-04-01
    IIF 13 - director → ME
  • 4
    FASHION IN MOTORSPORT LIMITED - 2020-10-06
    Willow Cottage, Valley Road, Wotton-under-edge, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2017-11-30 ~ 2023-04-01
    IIF 12 - director → ME
    Person with significant control
    2017-11-30 ~ 2020-10-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    EV INNOVATIONS LIMITED - 2012-10-22
    5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2012-01-20 ~ 2012-03-14
    IIF 30 - director → ME
  • 6
    Sparrow Green Barn, Gressenhall, Dereham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-04 ~ 2019-10-01
    IIF 5 - director → ME
    Person with significant control
    2018-06-04 ~ 2019-10-01
    IIF 19 - Has significant influence or control OE
  • 7
    TEAM BANDIT RACING LIMITED - 2023-04-20
    Willow Cottage, Valley Road, Wotton-under-edge, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-09 ~ 2023-04-01
    IIF 26 - director → ME
  • 8
    Barrowbush House, High Street Barrowbush House, High Street, Fernham, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -22,486 GBP2024-03-31
    Officer
    2018-07-30 ~ 2020-08-22
    IIF 6 - director → ME
  • 9
    8 Weylands, Frome, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2022-06-27 ~ 2023-02-01
    IIF 11 - director → ME
    Person with significant control
    2022-06-27 ~ 2023-02-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% 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.