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, Richard

    Related profiles found in government register
  • Green, Richard
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Green, Richard
    British head of reporting born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 980, Great West Road, Brentford, Middlesex, TW8 9GS

      IIF 14
  • Green, Richard
    British reporting and governance director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 980, Great West Road, Brentford, Middlesex, TW8 9GS

      IIF 15
    • icon of address 980, Great West Road, Brentford, Middlesex, TW8 9GS, England

      IIF 16 IIF 17
  • Green, Richard, Mr.
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Green, Richard
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, Grampian Way, Kirton Green Thorne, Doncaster, DN8 5YW, England

      IIF 22
  • Green, Richard
    British ceo born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, 35 Shirland Mews, London, W9 3DY, United Kingdom

      IIF 23
  • Green, Richard
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, Newman Street, London, W1T 1PD, England

      IIF 24
    • icon of address 22, Gayton Court, Somers Rd, Surrey, RH2 9DX, United Kingdom

      IIF 25
  • Green, Richard
    British project manager born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Gayton Court, Somers Road, Reigate, RH2 9DX, England

      IIF 26
  • Green, Richard Jason
    British director

    Registered addresses and corresponding companies
    • icon of address Suite 6 The Habitat, Woolpack Lane, Nottingham, Nottinghamshire, NG1 1GB

      IIF 27
  • Green, Richard Jason
    British media consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Shirland Mews, London, W9 3DY

      IIF 28
  • Green, Richard

    Registered addresses and corresponding companies
    • icon of address 980, Great West Road, Brentford, Middlesex, TW8 9GS, United Kingdom

      IIF 29
  • Mr Richard Green
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, Grampian Way, Kirton Green Thorne, Doncaster, DN8 5YW, England

      IIF 30
    • icon of address 35, 35 Shirland Mews, London, W9 3DY, United Kingdom

      IIF 31
    • icon of address 22 Gayton Court, Somers Road, Reigate, RH2 9DX, England

      IIF 32
    • icon of address 22, Gayton Court, Somers Rd, Surrey, RH2 9DX, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 35 35 Shirland Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Merchant Square West, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 21 - Director → ME
  • 3
    HENRY SCHEIN ANIMAL HEALTH HOLDINGS LIMITED - 2019-10-15
    icon of address 5 Merchant Square West, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 5 Merchant Square West, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 19 - Director → ME
  • 5
    ID BOUTIQUE LIMITED - 2004-12-03
    ETRANSPARENT.COM LIMITED - 2010-06-02
    icon of address 9 Deans Farm, Stratford Sub Castle, Salisbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-19 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 17a Newman Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,826 GBP2015-05-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 182 Grampian Way, Kirton Green Thorne, Doncaster, England
    Active Corporate (6 parents)
    Equity (Company account)
    -402,818 GBP2023-12-31
    Officer
    icon of calendar 2012-05-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 22 Gayton Court Somers Road, Reigate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address 22 Gayton Court, Somers Rd, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address 5 Merchant Square West, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 20 - Director → ME
Ceased 17
  • 1
    icon of address Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ 2021-09-20
    IIF 16 - Director → ME
  • 2
    ID BOUTIQUE LIMITED - 2004-12-03
    ETRANSPARENT.COM LIMITED - 2010-06-02
    icon of address 9 Deans Farm, Stratford Sub Castle, Salisbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-19 ~ 2006-01-20
    IIF 27 - Secretary → ME
  • 3
    NOVARTIS CONSUMER HEALTH UK LIMITED - 2018-06-01
    ZYMA (UNITED KINGDOM) LIMITED - 1997-01-31
    icon of address Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2020-03-10
    IIF 4 - Director → ME
  • 4
    icon of address Knockbrack, Dungarvan, Co Waterford, X35ry76, Ireland
    Converted / Closed Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-15 ~ 2020-03-10
    IIF 7 - Director → ME
  • 5
    GLAXOSMITHKLINE CONSUMER HEALTHCARE INVESTMENTS (IRELAND) (NO.2) LIMITED - 2014-09-03
    GLAXOSMITHKLINE CONSUMER HEALTHCARE INVESTMENTS (IRELAND) (NO.2) - 2017-05-05
    icon of address Knockbrack, Dungarvan, Co Waterford, Ireland, Ireland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2020-03-10
    IIF 8 - Director → ME
  • 6
    GSK CONSUMER HEALTHCARE HOLDINGS NO. 2 LLC - 2024-02-07
    icon of address Corporation Services Company 251 Little Falls Drive, Wilmington, Delaware, 19808, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2021-09-21
    IIF 5 - Director → ME
    icon of calendar 2020-03-31 ~ 2021-09-21
    IIF 29 - Secretary → ME
  • 7
    PRISM PCH LIMITED - 2022-07-22
    icon of address Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ 2021-09-20
    IIF 17 - Director → ME
  • 8
    GLAXOSMITHKLINE CONSUMER HEALTHCARE FINANCE NO. 2 LIMITED - 2023-06-16
    icon of address Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-04 ~ 2020-03-10
    IIF 11 - Director → ME
  • 9
    GLAXOSMITHKLINE CONSUMER HEALTHCARE FINANCE LIMITED - 2023-04-14
    icon of address Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-15 ~ 2020-03-10
    IIF 1 - Director → ME
  • 10
    GLAXOSMITHKLINE CONSUMER HEALTHCARE SRI LANKA HOLDINGS LIMITED - 2023-04-14
    icon of address Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2020-03-10
    IIF 10 - Director → ME
  • 11
    STIEFEL CONSUMER HEALTHCARE (UK) LIMITED - 2023-04-14
    icon of address Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2020-03-10
    IIF 6 - Director → ME
  • 12
    GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) IP LIMITED - 2023-04-14
    icon of address Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2020-03-10
    IIF 9 - Director → ME
  • 13
    BEECHAM RESEARCH LIMITED - 1990-12-10
    SMITHKLINE BEECHAM RESEARCH LIMITED - 2022-10-14
    icon of address Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2021-10-15
    IIF 13 - Director → ME
  • 14
    GLAXOSMITHKLINE CONSUMER HEALTHCARE (OVERSEAS) LIMITED - 2022-11-18
    icon of address Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-31 ~ 2021-09-20
    IIF 15 - Director → ME
    icon of calendar 2018-10-30 ~ 2020-03-10
    IIF 14 - Director → ME
  • 15
    GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) TRADING LIMITED - 2023-02-17
    icon of address Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2020-03-10
    IIF 3 - Director → ME
  • 16
    GLAXOSMITHKLINE CONSUMER TRADING SERVICES LIMITED - 2023-02-17
    icon of address Building 5, First Floor, The Heights, Weybridge, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2020-03-10
    IIF 2 - Director → ME
  • 17
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2020-03-10
    IIF 12 - 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.