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 Robert Mitchell

    Related profiles found in government register
  • Green, Richard Robert Mitchell
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Bruton Place, London, W1X 7AA

      IIF 1
  • Green, Richard Robert Mitchell
    British dir/sec born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Bathurst Mews, London, W2 2SB, England

      IIF 2
  • Green, Richard Robert Mitchell
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Shenfield Place, Brentwood, CM15 9AG, United Kingdom

      IIF 3
    • icon of address 26, Bruton Place, London, W1J 6NG

      IIF 4
    • icon of address 28 Bruton Place, London, W1J 6NH

      IIF 5
    • icon of address 44, Connaught Street, London, W2 2AA, England

      IIF 6 IIF 7 IIF 8
  • Green, Richard Robert Mitchell
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Green, Richard Robert Mitchell
    British director and company secretary born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Connaught Street, London, W2 2AA, United Kingdom

      IIF 15
  • Green, Richard Robert Mitchell
    British marketing manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Connaught Street, London, W2 2AA, England

      IIF 16
  • Mr Richard Robert Mitchell Green
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Connaught Street, London, W2 2AA, England

      IIF 17
    • icon of address 48, Bathurst Mews, London, W2 2SB, England

      IIF 18
    • icon of address The Manor, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 19
  • Green, Richard Robert Mitchell, Mr.
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Connaught Street, London, W2 2AA, England

      IIF 20
  • Green, Richard Robert Mitchell, Mr.
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Green, Richard Robert Mitchell
    British

    Registered addresses and corresponding companies
    • icon of address 26, Bruton Place, London, W1J 6NG

      IIF 25
    • icon of address 44, Connaught Street, London, W2 2AA, England

      IIF 26 IIF 27
  • Green, Richard Robert Mitchell
    British company director

    Registered addresses and corresponding companies
    • icon of address 26 Bruton Place, London, W1X 7AA

      IIF 28
  • Green, Richard Robert Mitchell
    British dir/sec

    Registered addresses and corresponding companies
    • icon of address 26, Bruton Place, London, England, W1J 6NG, United Kingdom

      IIF 29
  • Green, Richard Robert Mitchell
    British director

    Registered addresses and corresponding companies
    • icon of address 26, Bruton Place, Mayfair, London, W1J 6NG, England

      IIF 30
    • icon of address 28 Bruton Place, London, W1J 6NH

      IIF 31
    • icon of address 44, Connaught Street, London, W2 2AA, England

      IIF 32 IIF 33 IIF 34
  • Mr. Richard Robert Mitchell Green
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Connaught Street, London, W2 2AA, United Kingdom

      IIF 35
  • Green, Richard Robert Mitchell

    Registered addresses and corresponding companies
    • icon of address 44, Connaught Street, London, W2 2AA, United Kingdom

      IIF 36
  • Green, Richard

    Registered addresses and corresponding companies
    • icon of address 20, Shenfield Place, Brentwood, CM15 9AG, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 44 Connaught Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -416,126 GBP2022-10-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 44 Connaught Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -519,309 GBP2022-10-31
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 44 Connaught Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -625,363 GBP2022-10-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 22 - Director → ME
  • 4
    CHATEAU LOUIS XV LTD - 2019-06-11
    icon of address 44 Connaught Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    357,189 GBP2022-10-31
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 7 - Director → ME
  • 5
    28-50 COVENT GARDEN LIMITED - 2021-12-09
    66 VICTORIA STREET LTD - 2019-07-18
    icon of address 44 Connaught Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,252,351 GBP2022-10-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 20 - Director → ME
  • 6
    28-50 OXFORD CIRCUS LIMITED - 2021-12-09
    icon of address 44 Connaught Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    860 GBP2022-10-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 44 Connaught Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -278,705 GBP2022-10-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 44 Connaught Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-10-21 ~ now
    IIF 25 - Secretary → ME
  • 9
    DICK'S T BAR LIMITED - 1997-12-15
    icon of address 44 Connaught Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1997-05-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 44 Connaught Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,082 GBP2020-10-31
    Officer
    icon of calendar 2006-12-05 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2006-12-05 ~ dissolved
    IIF 26 - Secretary → ME
  • 11
    icon of address 44 Connaught Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 44 Connaught Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -136,799 GBP2024-10-31
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-11-09 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 35 - Has significant influence or controlOE
  • 13
    SKI CRETET LIMITED - 2001-03-16
    icon of address 44 Connaught Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    98,434 GBP2017-07-01 ~ 2018-10-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address 44 Connaught Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address 44 Connaught Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 6 - Director → ME
  • 16
    NBV LEISURE LIMITED - 2019-08-30
    icon of address 44 Connaught Street, London, England
    Active Corporate (4 parents, 12 offsprings)
    Profit/Loss (Company account)
    643,249 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 1997-03-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 1997-03-10 ~ now
    IIF 32 - Secretary → ME
  • 17
    icon of address The Manor, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-03 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1996-09-03 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    SKI FRANCE TRAVEL LIMITED - 2020-12-19
    HEMDEAN MANAGEMENT LIMITED - 2001-07-04
    icon of address 44 Connaught Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-12 ~ now
    IIF 14 - Director → ME
    icon of calendar 2000-04-12 ~ now
    IIF 33 - Secretary → ME
  • 19
    SKI FRANCE TRAVEL LIMITED - 2021-01-25
    EARNSHAW DESIGNS LIMITED - 2001-07-04
    SKI FRANCE LIMITED - 2020-12-19
    icon of address 44 Connaught Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-12 ~ now
    IIF 16 - Director → ME
    icon of calendar 2000-04-12 ~ now
    IIF 34 - Secretary → ME
  • 20
    icon of address 44 Connaught Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -203,520 GBP2022-10-31
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 11 - Director → ME
  • 21
    MONTGENEVRE LIMITED - 2014-07-30
    icon of address 44 Connaught Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2006-12-08 ~ now
    IIF 27 - Secretary → ME
Ceased 2
  • 1
    FRANCE 2000 LIMITED - 1997-07-30
    icon of address 44 Connaught Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-11-17 ~ 2016-11-20
    IIF 2 - Director → ME
    icon of calendar 1992-11-17 ~ 2016-11-20
    IIF 29 - Secretary → ME
  • 2
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,084,568 GBP2021-12-31
    Officer
    icon of calendar 1997-09-12 ~ 2016-04-20
    IIF 1 - Director → ME
    icon of calendar 2007-01-03 ~ 2016-04-20
    IIF 30 - Secretary → ME
    icon of calendar 1997-09-12 ~ 2006-09-01
    IIF 28 - Secretary → 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.