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

Owen, Richard Godfrey

    Related profiles found in government register
  • Owen, Richard Godfrey
    British builder born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turpin Lucas Lees, 7-9 Station, Road, Hesketh Bank, Preston, Lancashire, PR4 6SN

      IIF 1
  • Owen, Richard Godfrey
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Garage, Plantation Road, Burscough, L40 8JT, England

      IIF 2
    • icon of address Martland Mill, Mart Lane, Burscough, Ormskirk, L40 0SD, England

      IIF 3
  • Owen, Richard Godfrey
    British consultant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martland Mill, Mart Lane, Burscough, L40 0SD, England

      IIF 4
    • icon of address Martland Mill, Mart Lane, Burscough, Lancashire, L40 0SD, United Kingdom

      IIF 5
  • Owen, Richard Godfrey
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 187a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ

      IIF 6
    • icon of address 17 The Nurseries, Hesketh Bank, Preston, Lancashire, PR4 6LW, England

      IIF 7
    • icon of address Hundred End Farm, Marsh Road Banks, Southport, Merseyside, PR9 8DZ

      IIF 8
  • Owen, Richard Godfrey
    British engineer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire, WA14 1DU

      IIF 9
  • Owen, Richard Godfrey
    British roofing contractor born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hundred End Farm, Marsh Road Banks, Southport, Merseyside, PR9 8DZ

      IIF 10 IIF 11
  • Owen, Richard
    British payment consultant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Derwent Road, Harpenden, Hertfordshire, AL5 3PA

      IIF 12 IIF 13
  • Mr Richard Godfrey Owen
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martland Mill, Mart Lane, Burscough, Ormskirk, L40 0SD, England

      IIF 14 IIF 15
    • icon of address 17 The Nurseries, Hesketh Bank, Preston, Lancashire, PR4 6LW, England

      IIF 16
  • Mr Richard Owen
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Garage, Plantation Road, Burscough, L40 8JT, England

      IIF 17
    • icon of address Martland Mill, Mart Lane, Burscough, Ormskirk, L40 0SD, England

      IIF 18
  • Owen, Richard Godfrey
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN

      IIF 19
    • icon of address 144a, Cambridge Road, Southport, Merseyside, PR9 7LW, United Kingdom

      IIF 20
  • Owen, Richard Godfrey
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cross House, Liverpool Old Road, Tarleton, Preston, PR4 6HR, United Kingdom

      IIF 21
  • Owen, Richard Godfrey
    British engineer born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, Station Road, Hesketh Bank, Preston, PR4 6SN, United Kingdom

      IIF 22
  • Owen, Richard Godfrey
    British manager born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN, United Kingdom

      IIF 23
  • Owen, Richard Godfrey
    British

    Registered addresses and corresponding companies
    • icon of address Hundred End Farm, Marsh Road Banks, Southport, Merseyside, PR9 8DZ

      IIF 24
  • Owen, Richard Godfrey
    British director

    Registered addresses and corresponding companies
    • icon of address Hundred End Farm, Marsh Road Banks, Southport, Merseyside, PR9 8DZ

      IIF 25
  • Mr Richard Owen
    English born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martland Mill, Mart Lane, Burscough, L40 0SD, England

      IIF 26
  • Spencer-owen, Richard Francis
    British business consultant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Derwent Road, Harpenden, Hertfordshire, AL5 3PA, England

      IIF 27
  • Spencer-owen, Richard Francis
    British consultant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Derwent Road, Harpenden, AL5 3PA, England

      IIF 28
  • Spencer-owen, Richard Francis
    British director and company secretary born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Derwent Road, Harpenden, AL5 3PA, United Kingdom

      IIF 29
  • Owen, Richard
    British professor of law born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Heol Y Cwm, Morganstown, Cardiff, CF15 8FG, Wales

      IIF 30
  • Owen, Richard Godfrey

    Registered addresses and corresponding companies
    • icon of address Cross House, Liverpool Old Road, Tarleton, Preston, PR4 6HR, United Kingdom

      IIF 31
  • Mr Richard Godfrey Owen
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire, WA14 1DU

      IIF 32
    • icon of address Martland Mill, Mart Lane, Burscough, L40 0SD, United Kingdom

      IIF 33
    • icon of address 7-9, Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN

      IIF 34
    • icon of address 144a, Cambridge Road, Southport, Merseyside, PR9 7LW

      IIF 35
  • Owen, Richard
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dandys Meadow, Bristol, BS20 7LA, United Kingdom

      IIF 36
  • Mr Richard Francis Spencer-owen
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Derwent Road, Harpenden, AL5 3PA, England

      IIF 37
    • icon of address 37, Derwent Road, Harpenden, AL5 3PA, United Kingdom

      IIF 38
    • icon of address 37, Derwent Road, Harpenden, Hertfordshire, AL5 3PA

      IIF 39 IIF 40
  • Richard Owen
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martland Mill, Mart Lane, Burscough, L40 0SD, United Kingdom

      IIF 41
  • Owen, William Richard, Professor
    British lecturer born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit B3, Lakeside Technology Park, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FE, Wales

      IIF 42
  • Owen, Richard

    Registered addresses and corresponding companies
    • icon of address Martland Mill, Mart Lane, Burscough, Lancashire, L40 0SD, United Kingdom

      IIF 43
    • icon of address Turpin Lucas Lees, 7-9 Station, Road, Hesketh Bank, Preston, Lancashire, PR4 6SN

      IIF 44
  • Owen, Matthew Richard
    British vehicle technician born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dandys Meadow, Bristol, BS20 7LA, England

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    CYNGOR ALCOHOL INFORMATION SERVICE LIMITED - 2015-06-29
    CAIS LIMITED - 2021-06-09
    icon of address 36 Princes Drive, Colwyn Bay, Conwy, Wales
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Martland Mill Mart Lane, Burscough, Ormskirk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 5 - Director → ME
    icon of calendar 2017-03-22 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-03-22 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    ALPHA SMART ENERGY LTD - 2017-02-07
    icon of address Martland Mill Mart Lane, Burscough, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,306 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    ALPHA SMART ROOFING LTD - 2023-08-03
    GARRICK POWDER COATING LTD - 2021-06-10
    icon of address Martland Mill Mart Lane, Burscough, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    505 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-01-16 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 37 Derwent Road, Harpenden, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    77,692 GBP2020-05-31
    Officer
    icon of calendar 2018-10-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    GARRICK SHELTERS LTD - 2014-05-21
    icon of address 7-9 Station Road, Hesketh Bank, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-30 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-14 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2008-08-14 ~ dissolved
    IIF 25 - Secretary → ME
  • 10
    icon of address The Old Garage, Plantation Road, Burscough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Martland Mill, Mart Lane, Burscough, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 6 Dandys Meadow, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 45 - Director → ME
  • 13
    icon of address 37 Derwent Road, Harpenden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 37 Derwent Road, Harpenden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 37 Derwent Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82,698 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    PURE INDULGENCE BEAUTY AND TAINING LTD - 2014-12-29
    icon of address 144a Cambridge Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    ALPHA SMART ENERGY LTD - 2017-02-07
    icon of address Martland Mill Mart Lane, Burscough, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,306 GBP2024-08-31
    Officer
    icon of calendar 2019-07-10 ~ 2023-05-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2017-06-29
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    ALPHA SMART ROOFING LTD - 2023-08-03
    GARRICK POWDER COATING LTD - 2021-06-10
    icon of address Martland Mill Mart Lane, Burscough, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    505 GBP2024-10-31
    Officer
    icon of calendar 2022-01-16 ~ 2022-05-23
    IIF 3 - Director → ME
  • 3
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    77,692 GBP2020-05-31
    Officer
    icon of calendar 2013-11-06 ~ 2014-01-09
    IIF 22 - Director → ME
  • 4
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85,780 GBP2017-10-31
    Officer
    icon of calendar 2014-10-09 ~ 2014-12-01
    IIF 21 - Director → ME
    icon of calendar 2014-10-09 ~ 2014-12-01
    IIF 31 - Secretary → ME
  • 5
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-18 ~ 2012-06-02
    IIF 1 - Director → ME
    icon of calendar 2009-10-01 ~ 2012-06-02
    IIF 44 - Secretary → ME
  • 6
    E J TINSLEY ROOFING LIMITED - 2005-10-25
    H L F ROOFING LTD. - 1996-06-17
    icon of address First Floor, 8-12 London Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-10 ~ 1996-03-21
    IIF 11 - Director → ME
    icon of calendar 1995-07-10 ~ 1996-03-21
    IIF 24 - Secretary → ME
  • 7
    icon of address The Old Bank 187 A Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2012-06-02
    IIF 23 - Director → ME
  • 8
    icon of address 36 Princes Drive, Colwyn Bay, Conwy, Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-28 ~ 2021-04-01
    IIF 42 - Director → ME
  • 9
    SPANGREEN PROPERTY MANAGEMENT LIMITED - 1990-11-08
    icon of address Anthony James Estate Agents, Charlotte House, 35-37 Hoghton Street, Southport, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-10-31
    Officer
    icon of calendar 2004-04-20 ~ 2007-07-17
    IIF 10 - Director → ME
  • 10
    icon of address 6 Dandys Meadow, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ 2012-12-12
    IIF 36 - Director → ME
  • 11
    icon of address 1a 1a Preston New Road, Churchtown, Southport, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,523 GBP2024-02-29
    Officer
    icon of calendar 2019-02-07 ~ 2023-02-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2023-05-01
    IIF 26 - Has significant influence or control OE
  • 12
    icon of address 37 Derwent Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82,698 GBP2020-10-31
    Officer
    icon of calendar 2007-10-25 ~ 2021-11-02
    IIF 13 - Director → ME
  • 13
    icon of address 58 East Dean Road, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-30 ~ 2012-12-06
    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 26 August 2025 and licensed under the Open Government Licence v3.0.