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

Crean, Richard Patrick

    Related profiles found in government register
  • Crean, Richard Patrick
    British company director born in July 1955

    Registered addresses and corresponding companies
    • icon of address East Leaze Farm, Crewkerne, Somerset, TA18 7PG

      IIF 1
  • Crean, Richard Patrick
    British director born in July 1955

    Registered addresses and corresponding companies
    • icon of address Cowleaze East Axnoller, Beaminster, Dorset, DT8 3SH

      IIF 2
  • Crean, Richard Patrick
    British wholesale importer born in July 1955

    Registered addresses and corresponding companies
    • icon of address 1 Bucklers Mead, Yetminster, Sherborne, Dorset, DT9 6LA

      IIF 3
  • Crean, Richard Patrick
    British wholeslae importer born in July 1955

    Registered addresses and corresponding companies
    • icon of address 1 Bucklers Mead, Yetminster, Sherborne, Dorset, DT9 6LA

      IIF 4
  • Crean, Richard Patrick
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF, England

      IIF 5
    • icon of address St Elizabeth's, South End, Much Hadham, SG10 6EW, England

      IIF 6
    • icon of address Red House Farm, West Street, West Butterwick, Scunthorpe, DN17 3JZ, United Kingdom

      IIF 7
  • Crean, Richard Patrick
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Farm, Crewkerne, Somerset, TA18 8RR, United Kingdom

      IIF 8
    • icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 9
    • icon of address Westfield House, Covenham, St Bartholomew, Louth, Lincolnshire, LN11 0PB

      IIF 10 IIF 11
    • icon of address St Elizabeth's, South End, Much Hadham, SG10 6EW, England

      IIF 12
  • Crean, Richard Patrick
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red House Farm, West Butterwick, Scunthorpe, DN17 3JZ, United Kingdom

      IIF 13
  • Mr Richard Patrick Crean
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 14
    • icon of address Red House, Farm, West Butterwick, Scunthorpe, South Humberside, DN17 3JZ

      IIF 15
    • icon of address Red House Farm, West Street, West Butterwick, Scunthorpe, DN17 3JZ, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Red House Farm, West Butterwick, Scunthorpe, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,405 GBP2019-12-31
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Coombe Farm, Crewkerne, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    654,242 GBP2017-09-30
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Red House Farm West Street, West Butterwick, Scunthorpe, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address Westfield House, Covenham St. Bartholomew, Louth, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 11 - Director → ME
Ceased 9
  • 1
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,343,499 GBP2016-08-31
    Officer
    icon of calendar 2012-11-05 ~ 2016-07-28
    IIF 5 - Director → ME
  • 2
    KEY COUNTRY FOODS LIMITED - 2011-05-04
    icon of address 55 Baker Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2006-06-09
    IIF 10 - Director → ME
  • 3
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1991-02-28 ~ 1992-04-30
    IIF 4 - Director → ME
  • 4
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1991-02-28 ~ 1992-04-30
    IIF 3 - Director → ME
  • 5
    COOMBE FARM FRUITS LIMITED - 2010-06-03
    JUST RIPE FRUITS LIMITED - 1999-07-21
    icon of address Coombe Farm, Roundham, Crewkerne, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2001-03-30
    IIF 1 - Director → ME
  • 6
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    654,242 GBP2017-09-30
    Person with significant control
    icon of calendar 2018-11-15 ~ 2019-10-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Red House Farm West Street, West Butterwick, Scunthorpe, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-09-30
    Officer
    icon of calendar 2018-09-20 ~ 2022-07-18
    IIF 7 - Director → ME
  • 8
    icon of address St Elizabeth's, South End, Much Hadham, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2022-03-22 ~ 2023-03-05
    IIF 6 - Director → ME
    icon of calendar 2018-04-15 ~ 2021-02-16
    IIF 12 - Director → ME
  • 9
    TETRA PAK SOLUTIONS LIMITED - 2008-08-07
    EXTRACT TECHNOLOGY LIMITED - 2006-08-09
    CARLISLE PROCESS SYSTEMS LIMITED - 2004-04-13
    WINCANTON ENGINEERING LIMITED - 2001-12-28
    icon of address Coldharbour Business Park, Coldharbour Lane, Sherborne Dorset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    145,000 GBP2016-12-31
    Officer
    icon of calendar 1995-06-01 ~ 1997-04-11
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.