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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Green, Richard Stanley

    Related profiles found in government register
  • Green, Richard Stanley
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greenfield Road, Holmfirth, HD9 2JT

      IIF 1
    • 4, Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, England

      IIF 2
    • 5a, Hospital Street, Nantwich, Cheshire, CW5 5RH, England

      IIF 3
    • 5 Portal Business Park, Eaton Lane, Taporley, Cheshire, CW6 9DL, United Kingdom

      IIF 4
    • 5, Greenside House, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 5
    • 5 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 6 IIF 7
    • 5 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL

      IIF 8
    • Greenside House, 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Green, Richard Stanley
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, England

      IIF 14 IIF 15 IIF 16
    • The Noke, 2 Park Drive, Trentham, Stoke On Trent, Staffordshire, ST8 8AB

      IIF 17
    • Carnoustie House, Kelvin Close, Warrington, Cheshire, WA3 6RB, England

      IIF 18
  • Green, Richard Stanley
    British marketing director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Noke, 22, Park Drive, Trentham, Stoke-on-trent, ST4 8AB, England

      IIF 19
  • Green, Richard Stanley
    British none born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Noke, 22 Park Drive, Stoke On Trent, Staffordshire, ST4 8AB

      IIF 20
  • Green, Richard Stanley
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

      IIF 21
  • Green, Richard Stanley
    British company director

    Registered addresses and corresponding companies
    • Greenside House, 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 22
  • Green, Richard Stanley
    British director

    Registered addresses and corresponding companies
    • Greenside House, 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 23
  • Mr Richard Stanley Green
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, England

      IIF 24 IIF 25 IIF 26
    • 5a, Hospital Street, Nantwich, Cheshire, CW5 5RH, England

      IIF 27
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

      IIF 28
    • The Noke, 22 Park Drive, Stoke On Trent, Staffordshire, ST4 8AB, England

      IIF 29
    • 5 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 30
    • Greenside House, 5 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Mr Richard Stanley Green
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, England

      IIF 34
child relation
Offspring entities and appointments 21
  • 1
    B2B CALENDARS LIMITED - now
    SPECIALITY ADVERTISING LIMITED
    - 2012-07-06 06896096
    DAKHLA RESORT COMPANY LIMITED
    - 2011-02-07 06896096
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (9 parents)
    Officer
    2009-05-05 ~ 2012-04-05
    IIF 17 - Director → ME
  • 2
    BERRY HILL PARK MANAGEMENT LTD
    11980022
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-05-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-05-07 ~ 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
  • 3
    BIRCHWOOD GROVE MANAGEMENT COMPANY LIMITED
    15803502
    Greenside House 5 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    CARAVANNERSRUS LIMITED
    - now 09052066
    CARAVANNERSRUSLTD LIMITED - 2015-01-27
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-01-17 ~ 2020-11-03
    IIF 1 - Director → ME
  • 5
    ELEANOR CHARLES GROUP LIMITED
    - now 06060515
    PANACEA LAND PROMOTIONS LIMITED
    - 2018-11-08 06060515
    PANACEA PROMOTIONAL BUSINESS GIFTS LIMITED
    - 2018-08-31 06060515
    SHOOMIE LIMITED - 2011-02-07
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2011-04-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-07-09 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ELEANOR CHARLES HOMES (BERRY HILL PARK) LTD
    11982596 16004601
    4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ELEANOR CHARLES HOMES (MAPLE GRANGE) LTD
    11982874
    4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ELEANOR CHARLES HOMES (THE HOLLIES) LTD
    - now 11982943
    ELEANOR CHARLES HOMES (THE LAURELS) LTD
    - 2021-02-02 11982943
    4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ELEANOR CHARLES HOMES BERRY HILL PARK LIMITED
    16004601 11982596
    5 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (4 parents)
    Officer
    2024-10-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-10-08 ~ 2025-08-12
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ELEANOR CHARLES HOMES BIRCHWOOD GROVE LIMITED
    16845711
    5 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (3 parents)
    Officer
    2025-11-10 ~ now
    IIF 7 - Director → ME
  • 11
    ELEANOR CHARLES HOMES LIMITED
    11112540
    5 Portal Business Park, Eaton Lane, Taporley, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-12-14 ~ now
    IIF 4 - Director → ME
  • 12
    GIVE THE DOG A BONE LIMITED
    05799782
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2006-04-28 ~ now
    IIF 9 - Director → ME
  • 13
    GLOBAL RECLAMATION GROUP LIMITED
    08420630
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2013-09-24 ~ 2025-10-10
    IIF 18 - Director → ME
    Person with significant control
    2019-05-10 ~ 2025-10-10
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HARESFINCH LTD
    15078521
    5, Greenside House, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-14 ~ now
    IIF 5 - Director → ME
  • 15
    JAMES PAIGE MARKETING LIMITED
    05203932
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2004-10-01 ~ now
    IIF 12 - Director → ME
    2004-08-12 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    JUMP XTREME LIMITED
    09586014
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2016-06-23 ~ dissolved
    IIF 19 - Director → ME
  • 17
    NETWORK MOTORS LIMITED
    04942967
    4 Greenfield Road, Holmfirth, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-11-18 ~ dissolved
    IIF 20 - Director → ME
  • 18
    ONE FINE DAY DEVELOPMENTS LTD
    09266642
    5 Portal Business Park, Eaton Lane, Tarporley, Cheshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2014-10-16 ~ now
    IIF 8 - Director → ME
  • 19
    PARK DRIVE MANAGEMENT COMPANY (TRENTHAM) LIMITED
    - now 02482319
    NOBLEDELL LIMITED - 2009-06-04
    C/o Howsons Winton House Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (25 parents)
    Officer
    2011-04-27 ~ 2018-05-24
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-24
    IIF 28 - Right to appoint or remove directors OE
  • 20
    PORTAL BUSINESS PARK MANAGEMENT COMPANY LIMITED
    06274113
    Legat Owen Ltd, 5a Hospital Street, Nantwich, Cheshire, England
    Active Corporate (16 parents)
    Officer
    2015-03-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-31
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 21
    SURE GRANDAD LTD
    - now 04849216
    RUSS SIDEBOTTOM LIMITED
    - 2008-06-23 04849216
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2008-04-01 ~ now
    IIF 10 - Director → ME
    2008-04-01 ~ now
    IIF 23 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.