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

Mr Richard Andrew Carmichael

    Related profiles found in government register
  • 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 1
    • icon of address The Coach House, Northumberland Avenue, Hornsea, HU18 1EQ, England

      IIF 2
  • 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 3
  • Mr Richard John Carmichael
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • 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 17
    • icon of address Po Box 82, Appletree House, Liverpool, L19 0WD, United Kingdom

      IIF 18 IIF 19
  • Carmichael, Richard Andrew
    British company director 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 20
  • Carmichael, Richard Andrew
    British market gardener born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floral Hall, Esplanade, Hornsea, North Humberside, HU18 1NQ, England

      IIF 21
  • Carmichael, Richard Andrew
    British sales manager 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 22
  • 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 23 IIF 24
    • icon of address Appletree House, Po Box 82, Liverpool, L19 0WD, England

      IIF 25
    • icon of address Appletree House, Po Box 82, Liverpool, Merseyside, L19 0WD, United Kingdom

      IIF 26
    • icon of address Ashbury House, Po Box 58, Liverpool, L19 9WX, United Kingdom

      IIF 27
    • icon of address Po Box 82, Appletree House, Liverpool, L19 0WD, United Kingdom

      IIF 28 IIF 29 IIF 30
  • 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 35
    • icon of address Appletree House, Po Box 82, Garston, Liverpool, Merseyside, L19 0WD, England

      IIF 36 IIF 37 IIF 38
    • icon of address Appletree House, Po Box 82, Liverpool, Merseyside, L19 0WD, United Kingdom

      IIF 39
    • icon of address Ashbury House, 177 Rose Lane, Liverpool, Merseyside, L18 5EA, England

      IIF 40
    • icon of address Po Box 82, Appletree House, Liverpool, L19 0WD, United Kingdom

      IIF 41
    • icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 42
  • 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 43
  • 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 44
  • 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 45
  • 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 42 - 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 30 - 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 21 - 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 20 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 2 - 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 1 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2016-08-10
    IIF 19 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2023-03-31
    IIF 9 - 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 18 - 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 31 - 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 10 - 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 33 - 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 45 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - 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 43 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-04-30
    IIF 14 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2019-02-12
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    CRESSINGTON GRANGE NURSERY LIMITED - 2018-08-20
    CRESSINGTON MANOR NURSERY NEWHALL LIMITED - 2024-10-03
    CAMCO11 LIMITED - 2016-02-03
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2017-03-22
    IIF 4 - 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 34 - 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 35 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2019-02-12
    IIF 17 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2019-02-12
    IIF 16 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ 2017-05-13
    IIF 7 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 13 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2021-05-01
    IIF 12 - 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 25 - 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 3 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-07-29
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2021-11-10
    IIF 15 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2017-01-30
    IIF 11 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.