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

Wallace, Richard Stuart

    Related profiles found in government register
  • Wallace, Richard Stuart
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 First House, Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, BB12 7NG, England

      IIF 1
    • icon of address Lcm Environmental The Oil Depot, Wyre Street, Padiham, Burnley, BB12 8DF, England

      IIF 2
    • icon of address Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, HX7 5TT, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Wharfedale Lodge, Ben Rhydding Road, Ilkley, West Yorkshire, LS29 8RL

      IIF 6
    • icon of address The Oil Depot, Wyre Street, Padiham, Lancashire, BB12 8DF, England

      IIF 7 IIF 8
    • icon of address Lcm Environmental, The Oil Depot, Wyre Street, Padiham, Lancashire, BB12 8DF, England

      IIF 9 IIF 10
  • Wallace, Richard Stuart
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5TT

      IIF 11
    • icon of address The Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5TT, United Kingdom

      IIF 12
  • Wallace, Richard Stuart
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barclays Bank Chambers, Market Street, Hebden Bridge, West Yorkshire, HX7 6AD, England

      IIF 13
    • icon of address The Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, HX7 5TT, England

      IIF 14
    • icon of address The Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5TT, United Kingdom

      IIF 15
  • Mr Richard Stuart Wallace
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barclays Bank Chambers, Market Street, Hebden Bridge, West Yorkshire, HX7 6AD, England

      IIF 16
    • icon of address The Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5TT, United Kingdom

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address Lcm Environmental The Oil Depot, Wyre Street, Padiham, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    401,291 GBP2024-02-28
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 10 - Director → ME
  • 3
    GREENARC HOLDINGS LIMITED - 2022-05-27
    icon of address 101 First House Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -153,746 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 1 - Director → ME
  • 4
    CRAGGS FUEL CARDS LTD - 2021-11-12
    icon of address 101 First House Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, England
    Active Corporate (8 parents)
    Equity (Company account)
    329,339 GBP2024-03-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 5 - Director → ME
  • 5
    ANTHA LIMITED - 2021-10-01
    GREENARC ENERGY LIMITED - 2022-05-27
    icon of address 101 First House Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, England
    Active Corporate (8 parents)
    Equity (Company account)
    142,660 GBP2024-03-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 4 - Director → ME
  • 6
    REPAIR PROTECTION & MAINTENANCE LIMITED - 2024-09-06
    SELLSELLSELL LIMITED - 1997-02-26
    icon of address The Oil Depot, Wyre Street, Padiham, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    322,446 GBP2024-03-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 8 - Director → ME
  • 7
    CRAGGS ENVIRONMENTAL HOLDINGS LTD - 2022-03-29
    icon of address Lcm Environmental The Oil Depot, Wyre Street, Padiham, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    560,200 GBP2024-03-31
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 9 - Director → ME
  • 8
    CRAGGS ENVIRONMENTAL LIMITED - 2021-12-31
    THE OIL DEPOT LIMITED - 2014-02-10
    icon of address Lcm Environmental The Oil Depot, Wyre Street, Padiham, Lancashire, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    2,259,713 GBP2024-03-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 3 - Director → ME
  • 9
    PIS (IRELAND) LTD - 2024-09-05
    icon of address Unit 12 Blackstaff Way, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    1,339,220 GBP2025-03-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address Wharfedale Lodge, Ben Rhydding Road, Ilkley, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64,381 GBP2020-09-30
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    SPECTACULAR THEORY LIMITED - 1998-07-28
    icon of address The Oil Depot, Wyre Street, Padiham, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    129,946 GBP2024-03-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 7 - Director → ME
Ceased 4
  • 1
    THORNBER ENERGY LIMITED - 2011-12-05
    icon of address The Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,325,430 GBP2024-12-31
    Officer
    icon of calendar 2018-02-01 ~ 2023-10-04
    IIF 11 - Director → ME
  • 2
    icon of address The Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,304,181 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2023-10-04
    IIF 15 - Director → ME
  • 3
    CRAGGS ENVIRONMENTAL HOLDINGS LTD - 2022-03-29
    icon of address Lcm Environmental The Oil Depot, Wyre Street, Padiham, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    560,200 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-17 ~ 2021-12-20
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    SOUTHERN LUBRICANTS LIMITED - 2014-02-05
    icon of address The Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    155,813 GBP2022-12-31
    Officer
    icon of calendar 2020-12-03 ~ 2024-08-23
    IIF 14 - 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.