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

Rees, Richard Martin

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

    Resident in Wales

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Berry Smith, Haywood House, Dumfries Place, Cardiff, CF10 3GA, Wales

      IIF 2
    • icon of address Willow Cottage, Valley Road, Wotton-under-edge, GL12 7NP, England

      IIF 3 IIF 4
    • icon of address Willow Cottage, Valley Road, Wotton-under-edge, Gloucestershire, GL12 7NP, United Kingdom

      IIF 5
  • Rees, Richard Martin
    British product director born in February 1953

    Resident in England

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

      IIF 6
  • Mr Richard Martin Rees
    British born in February 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, GL12 8HG, England

      IIF 7
  • Rees, Richard Martin
    Welsh chief executive born in February 1953

    Resident in England

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

      IIF 8
  • Rees, Richard Martin
    Welsh project director born in February 1953

    Resident in England

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

      IIF 9
  • Rees, Richard Martin
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Berry Smith, Haywood House, Dumfries Place, Cardiff, CF10 3GA, Wales

      IIF 10
  • Rees, Richard Martin
    British director born in February 1953

    Resident in United Kingdom

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

      IIF 11 IIF 12 IIF 13
    • icon of address 60, Westland Road, Faringdon, SN7 7EY, United Kingdom

      IIF 14
    • icon of address The Liberandum Group Ltd, 60 Westland Road, Faringdon, Oxfordshire, United Kingdom

      IIF 15
    • icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX, Wales

      IIF 16
    • icon of address Little Ludchurch House, Ludchurch, Narberth, Pembrokeshire, SA67 8JF

      IIF 17
    • icon of address 66 Arthur Street, Redditch, Worcestershire, B98 8JY, England

      IIF 18
    • icon of address Yelverton House, St. John Street, Whitland, Carmarthenshire, SA34 0AW, Wales

      IIF 19
    • icon of address Willow Accountancy Ltd, Valley Road, Wotton Under Edge, Glos, GL12 7NP, United Kingdom

      IIF 20
    • icon of address Willow Cottage, Valley Road, Wotton-under-edge, GL12 7NP, England

      IIF 21
    • icon of address Willow Cottage, Valley Road, Wotton-under-edge, Gloucestershire, GL12 7NP, United Kingdom

      IIF 22
  • Rees, Richard Martin
    British product developer born in February 1953

    Resident in United Kingdom

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

      IIF 23
  • Mr Richard Martin Rees
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Berry Smith, Haywood House, Dumfries Place, Cardiff, CF10 3GA, Wales

      IIF 24
    • icon of address 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, Warwickshire, CV3 4GA

      IIF 25
    • icon of address The Poplars, High Street, Newent, GL18 1AY, England

      IIF 26
    • icon of address Willow Cottage, Valley Road, Wotton-under-edge, GL12 7NP, United Kingdom

      IIF 27
  • Mr Martin Rees
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, GL12 8HG, England

      IIF 28
  • Mr Richard Martin Rees
    British born in February 1953

    Resident in United Kingdom

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

      IIF 29 IIF 30 IIF 31
    • icon of address 60, Westland Road, Faringdon, SN7 7EY, United Kingdom

      IIF 33
    • icon of address 8, Weylands, Frome, BA11 3AQ, England

      IIF 34
    • icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX, Wales

      IIF 35
    • icon of address 66 Arthur Street, Redditch, Worcestershire, B98 8JY, England

      IIF 36
    • icon of address Willow Accountancy Ltd, Valley Road, Wotton Under Edge, GL12 7NP, United Kingdom

      IIF 37
    • icon of address Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, GL12 8HG, England

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    AUTODROMO MODELS LIMITED - 2012-02-16
    icon of address Bluebird Building R26 Fermi Avenue, Harwell, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2021-09-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Yelverton House, St. John Street, Whitland, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Little Ludchurch, Ludchurch, Narberth, Pembrokeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-14 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 66 Arthur Street, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    GLOBAL MOTORSPORT MANAGEMENT LTD - 2020-10-06
    icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    icon of address Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    FASHION IN MOTORSPORT LIMITED - 2020-10-06
    icon of address Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    EHANGU LIMITED - 2024-03-30
    icon of address The Stable Cilgelynnen, Llanychaer, Fishguard, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    EV INNOVATIONS LIMITED - 2012-10-22
    icon of address 5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Coach House, Folleigh Lane, Long Ashton, Bristol
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-04-22 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 6 - Director → ME
  • 15
    EUROPEAN EV OPERATIONAL SERVICES LTD - 2019-01-25
    NEW ENERGY VEHICLE SYSTEMS LTD - 2018-09-27
    icon of address Clover Cottage, Dinas Cross, Newport, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 10 - Director → ME
  • 16
    TEAM BANDIT RACING LIMITED - 2023-04-20
    icon of address Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 17
    R.M. REES & CO LTD - 2020-04-01
    BERKELEY INDUSTRIES LTD - 2023-05-08
    icon of address Clover Cottage, Dinas Cross, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -248,625 GBP2024-03-31
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address 8 Weylands, Frome, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Willow Cottage, Valley Road, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-06 ~ 2023-04-01
    IIF 5 - Director → ME
  • 2
    GLOBAL MOTORSPORT MANAGEMENT LTD - 2020-10-06
    icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2023-04-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2020-10-06
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    icon of address Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-17 ~ 2023-04-01
    IIF 22 - Director → ME
  • 4
    FASHION IN MOTORSPORT LIMITED - 2020-10-06
    icon of address Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2023-04-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2020-10-06
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    EV INNOVATIONS LIMITED - 2012-10-22
    icon of address 5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ 2012-03-14
    IIF 1 - Director → ME
  • 6
    icon of address Sparrow Green Barn, Gressenhall, Dereham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ 2019-10-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2019-10-01
    IIF 33 - Has significant influence or control OE
  • 7
    TEAM BANDIT RACING LIMITED - 2023-04-20
    icon of address Tortworth Lodge, Tortworth, Wotton-under-edge, Glos, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ 2023-04-01
    IIF 3 - Director → ME
  • 8
    icon of address Barrowbush House, High Street Barrowbush House, High Street, Fernham, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,486 GBP2024-03-31
    Officer
    icon of calendar 2018-07-30 ~ 2020-08-22
    IIF 15 - Director → ME
  • 9
    icon of address 8 Weylands, Frome, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2022-06-27 ~ 2023-02-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2023-02-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.