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 Philip Richard Green

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • icon of address Unicorn House, 141 Mowbray Drive, Blackpool, FY3 7UN, England

      IIF 6
    • icon of address 665, Bradford Road, Oakenshaw, Bradford, BD12 7DT, England

      IIF 7
    • icon of address Low Carr Nurseries, Head Dyke Lane, Pilling, Preston, PR3 6SJ, England

      IIF 8
    • icon of address Low Carr Nursery, Head Dyke Lane, Pilling, Preston, PR3 6SJ, United Kingdom

      IIF 9
    • icon of address Lower Carr Nurseries, Head Dyke Lane, Pilling, Preston, PR3 6SJ, England

      IIF 10
    • icon of address Greens Environmental Ltd, Fleetwood Road North, Thornton-cleveleys, Lancashire, FY5 4QD, England

      IIF 11
    • icon of address Unit 3a, Rear Of Unit3, Brookside, Red Marsh Industrial Estate, Thornton-cleveleys, FY5 4EZ, England

      IIF 12
    • icon of address C/o, Greens Environmental Ltd, Hillhouse International, Thorton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 13
  • Green, Philip Richard
    British born in April 1973

    Resident in England

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

      IIF 14 IIF 15 IIF 16
    • icon of address Unicorn House, 141 Mowbray Drive, Blackpool, FY3 7UN, England

      IIF 19
    • icon of address Low Carr Nurseries, Head Dyke Lane, Pilling, Preston, PR3 6SJ, England

      IIF 20 IIF 21
    • icon of address Low Carr Nursery, Head Dyke Lane, Pilling, Preston, PR3 6SJ, United Kingdom

      IIF 22
    • icon of address C/o, Greens Environmental Ltd, Hillhouse International, Thorton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 23
  • Green, Philip Richard
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Rear Of Unit3, Brookside, Red Marsh Industrial Estate, Thornton-cleveleys, FY5 4EZ, England

      IIF 24
  • 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 25
  • 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 26
  • Green, Philip Richard
    British 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 27
    • icon of address Greens Environmental Ltd, Fleetwood Road North, Thornton-cleveleys, Lancashire, FY5 4QD, England

      IIF 28
  • 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 29
  • 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 30
    • icon of address 3, Fordstone Avenue, Preesall, Poulton-le-fylde, Lancashire, FY6 0EB, United Kingdom

      IIF 31
    • icon of address Hillhouse, International, Fleetwood Road North, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 32
  • 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 33
  • Green, Philip
    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 34
  • 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 35
child relation
Offspring entities and appointments
Active 17
  • 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 29 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 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 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - 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 32 - Director → ME
  • 5
    icon of address Unit 1 Graceways, Whitehills Business Park, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    602,622 GBP2024-02-29
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 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 20 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Greens Environmental Ltd, Hillhouse International, Thorton Cleveleys, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address 101 Mowbray Drive, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 101 Mowbray Drive, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 101 Mowbray Drive, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 101 Mowbray Drive, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 1 Graceways, Whitehills Business Park, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,401,272 GBP2023-12-31
    Officer
    icon of calendar 2004-11-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - 75% or moreOE
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 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-06-02
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 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 33 - 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 30 - 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 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.