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 Stanley

    Related profiles found in government register
  • Green, Richard Stanley
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, England

      IIF 1 IIF 2 IIF 3
    • icon of address The Noke, 2 Park Drive, Trentham, Stoke On Trent, Staffordshire, ST8 8AB

      IIF 5
    • icon of address 5, Greenside House, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 6
    • icon of address 5 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 7
    • icon of address Carnoustie House, Kelvin Close, Warrington, Cheshire, WA3 6RB, England

      IIF 8
  • Green, Richard Stanley
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greenfield Road, Holmfirth, HD9 2JT

      IIF 9
    • icon of address 5a, Hospital Street, Nantwich, Cheshire, CW5 5RH, England

      IIF 10
    • icon of address 5 Portal Business Park, Eaton Lane, Taporley, Cheshire, CW6 9DL, United Kingdom

      IIF 11
    • icon of address 5 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL

      IIF 12
    • icon of address Greenside House, 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Green, Richard Stanley
    British marketing director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Noke, 22, Park Drive, Trentham, Stoke-on-trent, ST4 8AB, England

      IIF 18
  • Green, Richard Stanley
    British none born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Noke, 22 Park Drive, Stoke On Trent, Staffordshire, ST4 8AB

      IIF 19
  • Green, Richard Stanley
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

      IIF 20
  • Green, Richard Stanley
    British company director

    Registered addresses and corresponding companies
    • icon of address Greenside House, 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 21
  • Green, Richard Stanley
    British director

    Registered addresses and corresponding companies
    • icon of address Greenside House, 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 22
  • Mr Richard Stanley Green
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, England

      IIF 23 IIF 24 IIF 25
    • icon of address 5a, Hospital Street, Nantwich, Cheshire, CW5 5RH, England

      IIF 26
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

      IIF 27
    • icon of address The Noke, 22 Park Drive, Stoke On Trent, Staffordshire, ST4 8AB, England

      IIF 28
    • icon of address 5 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 29
    • icon of address Greenside House, 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 30 IIF 31
  • Mr Richard Stanley Green
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, England

      IIF 32
    • icon of address Greenside House, 5 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Greenside House 5 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    PANACEA LAND PROMOTIONS LIMITED - 2018-11-08
    PANACEA PROMOTIONAL BUSINESS GIFTS LIMITED - 2018-08-31
    SHOOMIE LIMITED - 2011-02-07
    icon of address Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,047 GBP2023-12-31
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ELEANOR CHARLES HOMES (THE LAURELS) LTD - 2021-02-02
    icon of address 4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 5 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address 5 Portal Business Park, Eaton Lane, Taporley, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,147 GBP2023-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,389 GBP2023-12-31
    Officer
    icon of calendar 2006-04-28 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -922,099 GBP2023-12-31
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 5, Greenside House, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,212 GBP2024-12-31
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    204 GBP2023-12-31
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2004-08-12 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,566,142 GBP2016-10-31
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 4 Greenfield Road, Holmfirth, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 5 Portal Business Park, Eaton Lane, Tarporley, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,416,355 GBP2023-12-31
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address Legat Owen Ltd, 5a Hospital Street, Nantwich, Cheshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,308 GBP2024-06-30
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 10 - Director → ME
  • 17
    RUSS SIDEBOTTOM LIMITED - 2008-06-23
    icon of address Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -306,316 GBP2023-12-31
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2008-04-01 ~ now
    IIF 22 - Secretary → ME
Ceased 4
  • 1
    SPECIALITY ADVERTISING LIMITED - 2012-07-06
    DAKHLA RESORT COMPANY LIMITED - 2011-02-07
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2012-04-05
    IIF 5 - Director → ME
  • 2
    CARAVANNERSRUSLTD LIMITED - 2015-01-27
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,896 GBP2024-12-31
    Officer
    icon of calendar 2017-01-17 ~ 2020-11-03
    IIF 9 - Director → ME
  • 3
    NOBLEDELL LIMITED - 2009-06-04
    icon of address C/o Howsons Winton House Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37,757 GBP2023-12-31
    Officer
    icon of calendar 2011-04-27 ~ 2018-05-24
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    IIF 27 - Right to appoint or remove directors OE
  • 4
    icon of address Legat Owen Ltd, 5a Hospital Street, Nantwich, Cheshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,308 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-31
    IIF 26 - Has significant influence or control as a member of a firm 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 24 April 2025 and licensed under the Open Government Licence v3.0.