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

Mr Richard Stanley Green

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • 5a, Hospital Street, Nantwich, Cheshire, CW5 5RH, England

      IIF 4
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

      IIF 5
    • The Noke, 22 Park Drive, Stoke On Trent, Staffordshire, ST4 8AB, England

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

      IIF 7
    • Greenside House, 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 8 IIF 9
  • 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 10
    • Greenside House, 5 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      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 12 IIF 13 IIF 14
    • The Noke, 2 Park Drive, Trentham, Stoke On Trent, Staffordshire, ST8 8AB

      IIF 16
    • 5, Greenside House, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 17
    • 5 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 18
    • Carnoustie House, Kelvin Close, Warrington, Cheshire, WA3 6RB, England

      IIF 19
  • Green, Richard Stanley
    British director born in January 1961

    Resident in England

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

      IIF 20
    • 5a, Hospital Street, Nantwich, Cheshire, CW5 5RH, England

      IIF 21
    • 5 Portal Business Park, Eaton Lane, Taporley, Cheshire, CW6 9DL, United Kingdom

      IIF 22
    • 5 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL

      IIF 23
    • Greenside House, 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 24 IIF 25 IIF 26
  • 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 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
child relation
Offspring entities and appointments
Active 17
  • 1
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2019-05-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Greenside House 5 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    PANACEA LAND PROMOTIONS LIMITED - 2018-11-08
    PANACEA PROMOTIONAL BUSINESS GIFTS LIMITED - 2018-08-31
    SHOOMIE LIMITED - 2011-02-07
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,047 GBP2023-12-31
    Officer
    2011-04-07 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-07-09 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    2019-05-07 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    2019-05-07 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ELEANOR CHARLES HOMES (THE LAURELS) LTD - 2021-02-02
    4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    2019-05-07 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    5 Portal Business Park, Eaton Lane, Tarporley, England
    Corporate (3 parents)
    Officer
    2024-10-08 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    5 Portal Business Park, Eaton Lane, Taporley, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,147 GBP2023-12-31
    Officer
    2017-12-14 ~ now
    IIF 22 - director → ME
  • 9
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3,389 GBP2023-12-31
    Officer
    2006-04-28 ~ now
    IIF 24 - director → ME
  • 10
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -922,099 GBP2023-12-31
    Officer
    2013-09-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    5, Greenside House, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-14 ~ now
    IIF 17 - director → ME
  • 12
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    204 GBP2023-12-31
    Officer
    2004-10-01 ~ now
    IIF 27 - director → ME
    2004-08-12 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,566,142 GBP2016-10-31
    Officer
    2016-06-23 ~ dissolved
    IIF 29 - director → ME
  • 14
    4 Greenfield Road, Holmfirth, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-11-18 ~ dissolved
    IIF 30 - director → ME
  • 15
    5 Portal Business Park, Eaton Lane, Tarporley, Cheshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,416,355 GBP2023-12-31
    Officer
    2014-10-16 ~ now
    IIF 23 - director → ME
  • 16
    Legat Owen Ltd, 5a Hospital Street, Nantwich, Cheshire, England
    Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,308 GBP2024-06-30
    Officer
    2015-03-10 ~ now
    IIF 21 - director → ME
  • 17
    RUSS SIDEBOTTOM LIMITED - 2008-06-23
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -306,316 GBP2023-12-31
    Officer
    2008-04-01 ~ now
    IIF 25 - director → ME
    2008-04-01 ~ now
    IIF 33 - secretary → ME
Ceased 4
  • 1
    SPECIALITY ADVERTISING LIMITED - 2012-07-06
    DAKHLA RESORT COMPANY LIMITED - 2011-02-07
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2009-05-05 ~ 2012-04-05
    IIF 16 - director → ME
  • 2
    CARAVANNERSRUSLTD LIMITED - 2015-01-27
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,896 GBP2023-12-31
    Officer
    2017-01-17 ~ 2020-11-03
    IIF 20 - director → ME
  • 3
    NOBLEDELL LIMITED - 2009-06-04
    C/o Howsons Winton House Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    37,757 GBP2023-12-31
    Officer
    2011-04-27 ~ 2018-05-24
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-24
    IIF 5 - Right to appoint or remove directors OE
  • 4
    Legat Owen Ltd, 5a Hospital Street, Nantwich, Cheshire, England
    Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,308 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2022-05-31
    IIF 4 - Has significant influence or control as a member of a firm 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.