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 company director born in September 1960

    Resident in United Kingdom

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

      IIF 1
    • 144a, Cambridge Road, Southport, Merseyside, PR9 7LW, United Kingdom

      IIF 2
  • Owen, Richard Godfrey
    British director born in September 1960

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 4
  • Owen, Richard Godfrey
    British manager born in September 1960

    Resident in United Kingdom

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

      IIF 5
  • Mr Richard Godfrey Owen
    British born in September 1960

    Resident in United Kingdom

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

      IIF 6
    • Martland Mill, Mart Lane, Burscough, L40 0SD, United Kingdom

      IIF 7
    • 7-9, Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN

      IIF 8
    • 144a, Cambridge Road, Southport, Merseyside, PR9 7LW

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

    Resident in England

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

      IIF 10
    • Martland Mill, Mart Lane, Burscough, Lancashire, L40 0SD, United Kingdom

      IIF 11
    • The Old Garage, Plantation Road, Burscough, L40 8JT, England

      IIF 12
    • Martland Mill, Mart Lane, Burscough, Ormskirk, L40 0SD, England

      IIF 13
  • Owen, Richard Godfrey
    British builder born in September 1960

    Resident in England

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

      IIF 14
  • Owen, Richard Godfrey
    British consultant born in September 1960

    Resident in England

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

      IIF 15
  • Owen, Richard Godfrey
    British director born in September 1960

    Resident in England

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

      IIF 16
    • 17 The Nurseries, Hesketh Bank, Preston, Lancashire, PR4 6LW, England

      IIF 17
    • Hundred End Farm, Marsh Road Banks, Southport, Merseyside, PR9 8DZ

      IIF 18
  • Owen, Richard Godfrey
    British roofing contractor born in September 1960

    Resident in England

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

      IIF 19 IIF 20
  • Richard Owen
    British born in September 1960

    Resident in United Kingdom

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

      IIF 21
  • Owen, Richard
    British payment consultant born in September 1960

    Resident in England

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

      IIF 22 IIF 23
  • Owen, Richard Godfrey
    British

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

      IIF 24
  • Owen, Richard Godfrey
    British director

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

      IIF 25
  • Mr Richard Godfrey Owen
    British born in September 1960

    Resident in England

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

      IIF 26 IIF 27
    • 17 The Nurseries, Hesketh Bank, Preston, Lancashire, PR4 6LW, England

      IIF 28
  • Mr Richard Owen
    British born in September 1960

    Resident in England

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

      IIF 29
    • Martland Mill, Mart Lane, Burscough, Ormskirk, L40 0SD, England

      IIF 30
  • Mr Richard Owen
    English born in September 1960

    Resident in England

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

      IIF 31
  • Owen, Richard Godfrey

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

      IIF 32
  • Spencer-owen, Richard Francis
    British business consultant born in September 1960

    Resident in England

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

      IIF 33
  • Spencer-owen, Richard Francis
    British consultant born in September 1960

    Resident in England

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

      IIF 34
  • Spencer-owen, Richard Francis
    British director and company secretary born in September 1960

    Resident in England

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

      IIF 35
  • Mr Richard Francis Spencer-owen
    British born in September 1960

    Resident in England

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

      IIF 36
    • 37, Derwent Road, Harpenden, AL5 3PA, United Kingdom

      IIF 37
    • 37, Derwent Road, Harpenden, Hertfordshire, AL5 3PA

      IIF 38 IIF 39
  • Owen, Richard

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

      IIF 40
    • Turpin Lucas Lees, 7-9 Station, Road, Hesketh Bank, Preston, Lancashire, PR4 6SN

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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.