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

Carmichael, Richard Andrew

    Related profiles found in government register
  • Carmichael, Richard Andrew
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coach House, Northumberland Avenue, Hornsea, North Humberside, HU18 1EQ, England

      IIF 1
    • icon of address Floral Hall, Esplanade, Hornsea, North Humberside, HU18 1NQ, England

      IIF 2
    • icon of address The Coach House, Northumberland Avenue, Hornsea, HU18 1EQ, England

      IIF 3
  • Carmichael, Richard John
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 4
  • Carmichael, Richard John
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appletree House, Po Box 82, Garston, Liverpool, Merseyside, L19 0WD, England

      IIF 5 IIF 6
    • icon of address Appletree House, Po Box 82, Liverpool, L19 0WD, England

      IIF 7
    • icon of address Appletree House, Po Box 82, Liverpool, Merseyside, L19 0WD, United Kingdom

      IIF 8
    • icon of address Ashbury House, Po Box 58, Liverpool, L19 9WX, United Kingdom

      IIF 9
    • icon of address Po Box 82, Appletree House, Liverpool, L19 0WD, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Carmichael, Richard John
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appletree House, Po Box 82, Appletree House, Liverpool, Merseyside, L19 0WD, United Kingdom

      IIF 17
    • icon of address Appletree House, Po Box 82, Garston, Liverpool, Merseyside, L19 0WD, England

      IIF 18 IIF 19 IIF 20
    • icon of address Appletree House, Po Box 82, Liverpool, Merseyside, L19 0WD, United Kingdom

      IIF 21
    • icon of address Ashbury House, 177 Rose Lane, Liverpool, Merseyside, L18 5EA, England

      IIF 22
    • icon of address Po Box 82, Appletree House, Liverpool, L19 0WD, United Kingdom

      IIF 23
  • Carmichael, Richard John
    British project manager born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbury House, Po Box 58, Garston, Liverpool, Merseyside, L19 9WX, England

      IIF 24
  • Mr Richard Carmichael
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Northumberland Avenue, Hornsea, HU18 1EQ, England

      IIF 25
  • Carmichael, Richard
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 82, Appletree House, Liverpool, Merseyside, L19 0WD, England

      IIF 26
  • Carmichael, Richard
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 11, Yew Tree House, 49 Yew Tree Road, Liverpool, Merseyside, L18 3JN, United Kingdom

      IIF 27
  • Mr Richard Andrew Carmichael
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Northumberland Avenue, Hornsea, East Yorkshire, HU18 1EQ, England

      IIF 28
    • icon of address The Coach House, Northumberland Avenue, Hornsea, HU18 1EQ, England

      IIF 29
  • Mr Richard Carmichael
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appletree House, Po Box 82, Liverpool, Merseyside, L19 0WD, United Kingdom

      IIF 30
    • icon of address Po Box 82, Appletree House, Liverpool, L19 0WD, United Kingdom

      IIF 31 IIF 32
  • Mr Richard John Carmichael
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • Carmicahel, Richard
    Other

    Registered addresses and corresponding companies
    • icon of address Apt 11, Yew Tree House, 49 Yew Tree Road, Liverpool, Merseyside, L18 3JN, United Kingdom

      IIF 46
  • Carmichael, Richard

    Registered addresses and corresponding companies
    • icon of address Po Box 82, Appletree House, Liverpool, L19 0WD, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,211,770 GBP2022-04-30
    Officer
    icon of calendar 2010-07-29 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Po Box 82 Appletree House, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 12 - Director → ME
  • 3
    FLORAL HALL COMMUNITY CENTRE - 2013-05-03
    icon of address Floral Hall, Esplanade, Hornsea, North Humberside
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-20 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Floral Hall, Esplanade, Hornsea, North Humberside
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address The Coach House, Northumberland Avenue, Hornsea, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,456 GBP2024-06-30
    Officer
    icon of calendar 2004-02-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 29 - Has significant influence or controlOE
Ceased 24
  • 1
    icon of address Newhaven 3 Humberdale Close, Tranby Lane, Swanland, North Ferriby, North Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    243,867 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-11-29 ~ 2025-06-05
    IIF 28 - Has significant influence or control OE
  • 2
    DUNDALK ESTATES LIMITED - 2016-06-30
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-08-10 ~ 2021-11-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2016-08-10
    IIF 32 - Has significant influence or control OE
  • 3
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,157,701 GBP2024-09-30
    Officer
    icon of calendar 2011-03-21 ~ 2024-02-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2023-03-31
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,211,770 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-07-29 ~ 2016-07-29
    IIF 31 - Has significant influence or control OE
  • 5
    ASHBURY INTERIORS LIMITED - 2013-05-01
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -188,575 GBP2024-09-30
    Officer
    icon of calendar 2011-08-12 ~ 2021-09-30
    IIF 13 - Director → ME
    icon of calendar 2009-10-17 ~ 2021-09-30
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2020-09-30
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-08-11 ~ 2015-11-05
    IIF 15 - Director → ME
  • 7
    BEECHWOOD CARE SERVICES LIMITED - 2009-03-19
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-30 ~ 2012-01-19
    IIF 27 - Director → ME
    icon of calendar 2008-12-02 ~ 2012-01-19
    IIF 46 - Secretary → ME
  • 8
    icon of address C/o Paramount Estate Management, Herons Way, Chester, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-04-30
    Officer
    icon of calendar 2014-01-16 ~ 2020-05-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 34 - Has significant influence or control OE
  • 9
    BROOKLEA MEADOWS LIMITED - 2016-06-27
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,231,852 GBP2024-09-30
    Officer
    icon of calendar 2022-10-21 ~ 2022-10-26
    IIF 24 - Director → ME
  • 10
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -263,548 GBP2024-09-30
    Officer
    icon of calendar 2012-03-02 ~ 2021-09-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-04-30
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    CAMCO3 LIMITED - 2016-03-23
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,195,601 GBP2024-09-30
    Officer
    icon of calendar 2014-11-20 ~ 2021-10-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2019-02-12
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    CRESSINGTON MANOR NURSERY NEWHALL LIMITED - 2024-10-03
    CAMCO11 LIMITED - 2016-02-03
    CRESSINGTON GRANGE NURSERY LIMITED - 2018-08-20
    icon of address 4 Mapledale Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -202,056 GBP2024-09-30
    Officer
    icon of calendar 2015-03-24 ~ 2021-10-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2017-03-22
    IIF 33 - Has significant influence or control OE
  • 13
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,580,617 GBP2024-09-30
    Officer
    icon of calendar 2011-11-04 ~ 2021-10-01
    IIF 16 - Director → ME
  • 14
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,173,180 GBP2024-09-30
    Officer
    icon of calendar 2012-08-28 ~ 2016-06-22
    IIF 17 - Director → ME
  • 15
    icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -181,804 GBP2023-09-30
    Officer
    icon of calendar 2012-08-31 ~ 2019-02-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2019-02-12
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,376,106 GBP2024-09-30
    Officer
    icon of calendar 2011-11-22 ~ 2020-05-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2019-02-12
    IIF 45 - Has significant influence or control OE
  • 17
    LODGE PLACE LIMITED - 2016-06-30
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,331 GBP2024-09-30
    Officer
    icon of calendar 2015-05-13 ~ 2021-10-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ 2017-05-13
    IIF 36 - Has significant influence or control OE
  • 18
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,426,313 GBP2024-09-30
    Officer
    icon of calendar 2011-11-22 ~ 2019-05-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 42 - Has significant influence or control OE
  • 19
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    449,722 GBP2024-09-30
    Officer
    icon of calendar 2011-11-22 ~ 2021-05-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2021-05-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 20
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    19 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2020-02-01
    IIF 7 - Director → ME
  • 21
    icon of address The Coach House, Northumberland Avenue, Hornsea, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,456 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    IIF 25 - Has significant influence or control OE
  • 22
    WHITEHOUSE ESTATES MANAGEMENT LIMITED - 2016-07-20
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    409,594 GBP2024-09-30
    Officer
    icon of calendar 2012-10-02 ~ 2021-09-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-07-29
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 23
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,068 GBP2024-09-30
    Officer
    icon of calendar 2011-11-22 ~ 2021-11-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2021-11-10
    IIF 44 - Ownership of shares – 75% or more OE
  • 24
    WOOLTON MOVIE HOUSE LIMITED - 2012-02-16
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,295 GBP2024-09-30
    Officer
    icon of calendar 2012-01-30 ~ 2021-11-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2017-01-30
    IIF 40 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.