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

Green, Philip Richard

    Related profiles found in government register
  • Green, Philip Richard
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fordstone Avenue, Poulton Le Fylde, Lancashire, FY6 0EB

      IIF 1
  • Green, Philip Richard
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fordstone Avenue, Poulton Le Fylde, Lancashire, FY6 0EB

      IIF 2 IIF 3
    • icon of address 3, Fordstone Avenue, Preesall, Poulton-le-fylde, Lancashire, FY6 0EB, United Kingdom

      IIF 4
    • icon of address Hillhouse, International, Fleetwood Road North, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 5
    • icon of address Greens Environmental Ltd, Fleetwood Road North, Thornton-cleveleys, Lancashire, FY5 4QD, England

      IIF 6
  • Green, Philip Richard
    British plant manager born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fordstone Avenue, Poulton Le Fylde, Lancashire, FY6 0EB

      IIF 7
  • Green, Philip
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unicorn House, 141 Mowbray Drive, Blackpool, FY3 7UN, United Kingdom

      IIF 8
  • Green, Phillip
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Low Carr Nursery, Head Dyke Lane, Pilling, Preston, PR3 6SJ, United Kingdom

      IIF 9
  • Green, Philip Richard
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Mowbray Drive, Blackpool, FY3 7UN, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unicorn House, 141 Mowbray Drive, Blackpool, FY3 7UN, England

      IIF 14
    • icon of address Windy Corner, Sandy Lane, Preesall, Poulton-le-fylde, Lancashire, FY6 0NU, England

      IIF 15
    • icon of address Low Carr Nurseries, Head Dyke Lane, Pilling, Preston, PR3 6SJ, England

      IIF 16
    • icon of address Low Carr Nursery, Head Dyke Lane, Pilling, Preston, PR3 6SJ, United Kingdom

      IIF 17
    • icon of address Unit 3a, Rear Of Unit3, Brookside, Red Marsh Industrial Estate, Thornton-cleveleys, FY5 4EZ, England

      IIF 18
  • Mr Philip Green
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unicorn House, 141 Mowbray Drive, Blackpool, FY3 7UN, United Kingdom

      IIF 19
  • Mr Phillip Green
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Low Carr Nursery, Head Dyke Lane, Pilling, Preston, PR3 6SJ, United Kingdom

      IIF 20
  • Mr Philip Richard Green
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Mowbray Drive, Blackpool, FY3 7UN, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unicorn House, 141 Mowbray Drive, Blackpool, FY3 7UN, England

      IIF 25
    • icon of address 665, Bradford Road, Oakenshaw, Bradford, BD12 7DT, England

      IIF 26
    • icon of address Low Carr Nurseries, Head Dyke Lane, Pilling, Preston, PR3 6SJ, England

      IIF 27
    • icon of address Low Carr Nursery, Head Dyke Lane, Pilling, Preston, PR3 6SJ, United Kingdom

      IIF 28
    • icon of address Lower Carr Nurseries, Head Dyke Lane, Pilling, Preston, PR3 6SJ, England

      IIF 29
    • icon of address Greens Environmental Ltd, Fleetwood Road North, Thornton-cleveleys, Lancashire, FY5 4QD, England

      IIF 30
    • icon of address Unit 3a, Rear Of Unit3, Brookside, Red Marsh Industrial Estate, Thornton-cleveleys, FY5 4EZ, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 13 Poulton Street, Kirkham, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 101 Mowbray Drive, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 665 Bradford Road, Oakenshaw, Bradford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    icon of address C/o Containers 2 Go Ltd, Hillhouse International, Fleetwood Road North, Thornton Cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Unit 1 Graceways, Whitehills Business Park, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    602,622 GBP2024-02-29
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Low Carr Nurseries Head Dyke Lane, Pilling, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    202 GBP2025-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unicorn House, 141 Mowbray Drive, Layton, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -94,505 GBP2024-11-30
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Unicorn House, 141 Mowbray Drive, Blackpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    30 GBP2024-04-30
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unicorn House, 141 Mowbray Drive, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 101 Mowbray Drive, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Low Carr Nursery Head Dyke Lane, Pilling, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 101 Mowbray Drive, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 101 Mowbray Drive, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    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
  • 14
    icon of address Low Carr Nursery Head Dyke Lane, Pilling, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 1 Graceways, Whitehills Business Park, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,401,272 GBP2023-12-31
    Officer
    icon of calendar 2004-11-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
Ceased 4
  • 1
    icon of address Unit 3a Rear Of Unit3, Brookside, Red Marsh Industrial Estate, Thornton-cleveleys, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ 2021-06-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-06-02
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-08 ~ 2012-09-27
    IIF 7 - Director → ME
  • 3
    icon of address West Park House, 7-9 Wilkinson Avenue, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-23 ~ 2008-10-29
    IIF 2 - Director → ME
  • 4
    icon of address 13 Poulton Street, Kirkham, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,744 GBP2016-02-29
    Officer
    icon of calendar 2011-02-25 ~ 2014-06-16
    IIF 4 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.