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 Richard Paul Green

    Related profiles found in government register
  • Mr Richard Paul Green
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smithwood Farmhouse, Smithwood Common, Cranleigh, GU6 8QY, United Kingdom

      IIF 1
  • Green, Richard Paul
    British chartered accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Richard Paul
    British chartered accountant (retired) born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Vincent House, 30 Orange Street, London, WC2H 7HH, Uk

      IIF 13
  • Green, Richard Paul
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smithwood Farmhouse, Smithwood Common, Cranleigh, Surrey, GU6 8QY

      IIF 14
  • Green, Richard Paul
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cap, House, 9-12 Long Lane, London, EC1A 9HA, United Kingdom

      IIF 15
  • Green, Richard Paul
    British retired born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL

      IIF 16
    • icon of address The Parish Office, St Mark's Church Yard, Peaslake, Surrey, GU5 9RR

      IIF 17
  • Green, Richard Paul
    British retired chartered accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smithwood Farmhouse, Smithwood Common, Cranleigh, GU6 8QY, United Kingdom

      IIF 18
  • Green, Richard Paul
    British chartered accountant born in April 1950

    Registered addresses and corresponding companies
  • Green, Richard Paul
    British

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Aldersey Road, Guildford, Surrey, GU1 2ES

      IIF 28
  • Green, Richard Paul

    Registered addresses and corresponding companies
    • icon of address Smithwood Farmhouse, Smithwood Common, Cranleigh, GU6 8QY, United Kingdom

      IIF 29
    • icon of address Tanglewwood, Guildford, Surrey, GU1 2ES

      IIF 30
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Smithwood Farmhouse, Smithwood Common, Cranleigh, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    220,706 GBP2024-08-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-03-26 ~ now
    IIF 29 - Secretary → ME
  • 2
    METROWORTH LIMITED - 1989-07-19
    icon of address Smithwood Farmhouse, Smithwood Common, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-31 ~ dissolved
    IIF 7 - Director → ME
Ceased 25
  • 1
    icon of address Abbots Hospital, High Street, Guildford, Surrey
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2015-09-30
    IIF 8 - Director → ME
  • 2
    DUNHILL INTERNATIONAL LIMITED - 1994-09-30
    icon of address 15 Hill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-04 ~ 1994-03-31
    IIF 25 - Director → ME
  • 3
    icon of address 15 Hill Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1991-12-10 ~ 1994-03-31
    IIF 21 - Director → ME
  • 4
    ALFRED DUNHILL PIPES LIMITED - 2003-05-01
    DUNHILL PIPES LIMITED - 1995-04-01
    PARKER HARDCASTLE LIMITED - 1977-12-31
    icon of address 15 Hill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-18 ~ 1994-03-31
    IIF 20 - Director → ME
  • 5
    icon of address Amesbury School, Hazel Grove, Hindhead, Surrey
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-11-21 ~ 2022-03-31
    IIF 16 - Director → ME
  • 6
    DASHFIND LIMITED - 1994-03-11
    icon of address Coombe Lane, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-16 ~ 2007-03-23
    IIF 11 - Director → ME
  • 7
    INHOCO 3348 LIMITED - 2006-11-22
    icon of address Yorkshire Building Society Yorkshire House, Yorkshire Drive, Bradford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2008-07-31
    IIF 3 - Director → ME
  • 8
    icon of address 15 Hill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-18 ~ 1994-03-31
    IIF 23 - Director → ME
  • 9
    icon of address 15 Hill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-18 ~ 1994-03-31
    IIF 26 - Director → ME
  • 10
    DUNHILL HOLDINGS LIMITED - 2004-09-07
    icon of address 15 Hill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-02 ~ 1994-03-31
    IIF 24 - Director → ME
  • 11
    F CHARATAN AND SON LIMITED - 2017-07-25
    icon of address 15 Hill Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 19 - Director → ME
  • 12
    HARDY WAYS LIMITED - 1998-11-23
    icon of address First Response Finance Ltd 5 Regan Way Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2005-02-28
    IIF 5 - Director → ME
  • 13
    icon of address The Parish Office, St Mark's Church Yard, Peaslake, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-03-22 ~ 2022-04-05
    IIF 17 - Director → ME
  • 14
    GILLYWEST LIMITED - 1992-06-01
    icon of address 14 Savile Row, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 27 - Director → ME
  • 15
    INDEPENDENT SCHOOLS JOINT COUNCIL - 1998-02-17
    INDEPENDENT SCHOOLS INFORMATION SERVICE LIMITED - 1987-01-13
    icon of address 27 (first Floor) Queen Annes Gate, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ 2016-05-16
    IIF 13 - Director → ME
    icon of calendar 2008-02-25 ~ 2008-11-07
    IIF 4 - Director → ME
  • 16
    icon of address Cap House, 9-12 Long Lane, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-01 ~ 2015-03-20
    IIF 15 - Director → ME
  • 17
    icon of address Prior's Field School Priorsfield Road, Godalming, Surrey
    Active Corporate (10 parents)
    Equity (Company account)
    11,678,982 GBP2023-07-31
    Officer
    icon of calendar 2007-06-13 ~ 2018-07-07
    IIF 9 - Director → ME
  • 18
    icon of address Priors Field School, Priorsfield Road, Godalming, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2018-07-07
    IIF 2 - Director → ME
  • 19
    VENDOME LUXURY INVESTMENTS LIMITED - 2000-05-10
    NEW LUXURY (UK) LIMITED - 1994-05-16
    VENDOME GROUP LIMITED - 1993-08-11
    TRUSHELFCO (NO. 1899) LIMITED - 1993-06-23
    icon of address 15 Hill Street, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 1993-10-22 ~ 1994-03-31
    IIF 22 - Director → ME
  • 20
    RUSSELL SCHOOL TRUST LIMITED - 1983-08-31
    icon of address Royal Russell School, Coombe Lane, Croydon Surrey
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar ~ 2007-03-23
    IIF 6 - Director → ME
    icon of calendar ~ 1996-03-20
    IIF 30 - Secretary → ME
  • 21
    icon of address Smithwood Farmhouse, Smithwood Common, Cranleigh, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    220,706 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-12-05
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Fourth Avenue, Letchworth, Herts
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-01 ~ 2003-12-18
    IIF 14 - Director → ME
  • 23
    METROWORTH LIMITED - 1989-07-19
    icon of address Smithwood Farmhouse, Smithwood Common, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-08-31
    IIF 28 - Secretary → ME
  • 24
    icon of address The Grange, 3 Codicote Road, Welwyn, Herts
    Active Corporate (18 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2016-03-08
    IIF 12 - Director → ME
  • 25
    DAVIES'S EDUCATIONAL SERVICES LIMITED - 1990-10-26
    icon of address Danes Hill School Leatherhead Road, Oxshott, Leatherhead, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-18 ~ 2010-08-02
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.