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 Marc Neville Green

    Related profiles found in government register
  • Mr Marc Neville Green
    English born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 1
    • icon of address 50 Wigton Lane, Leeds, LS17 8SJ, United Kingdom

      IIF 2
    • icon of address North House, Elland Road, Churwell Hill, Leeds, LS27 7QZ

      IIF 3
    • icon of address North House, Elland Road, Churwell, Leeds, West Yorkshire, LS27 7QZ

      IIF 4 IIF 5 IIF 6
    • icon of address Trant House, Fountain Street, Churwell, Morley, Leeds, LS27 7QZ, England

      IIF 7 IIF 8
  • Green, Marc Neville
    English company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Marc Neville
    English consultant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wigton Manor, 50 Wigton Lane, Leeds, LS17 8SJ

      IIF 19
  • Green, Marc Neville
    English director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Wigton Lane, Leeds, LS17 8SJ, United Kingdom

      IIF 20
  • Green, Marc Neville
    English group managing director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wigton Manor, 50 Wigton Lane, Leeds, LS17 8SJ

      IIF 21
  • Green, Marc Neville
    English managing director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

      IIF 22
  • Green, Marc Neville
    English sales manager born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wigton Manor, 50 Wigton Lane, Leeds, LS17 8SJ

      IIF 23
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Morton House, Fencehouses, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    TAKE INSTRUCTIONS LIMITED - 2009-05-06
    icon of address Trant House Fountain Street, Churwell, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    PHONES 2 VIEW LIMITED - 2014-03-27
    SMARTA ENVIRONMENT LIMITED - 2012-02-02
    SMARTA ORGANISATION LIMITED - 2007-10-18
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate
    Officer
    icon of calendar 2007-07-11 ~ 2016-11-14
    IIF 16 - Director → ME
  • 2
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    In Administration Corporate
    Total Assets Less Current Liabilities (Company account)
    -6,226 GBP2015-06-29
    Officer
    icon of calendar 2014-09-25 ~ 2023-08-25
    IIF 22 - Director → ME
  • 3
    icon of address Poole House Stonehall Common, Kempsey, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,799 GBP2024-02-29
    Officer
    icon of calendar 2004-01-12 ~ 2018-09-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-27
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    SDTVDHIOGDRDGTUBFIYTFFYIHGITRRUOJGDTUBXOUTVDSITDDBGRY LIMITED - 2018-02-07
    SAFEGUARD GROUP SERVICES LIMITED - 2018-01-23
    SAFEGUARD SECURITY GROUP SERVICES LIMITED - 2016-03-31
    SAFEGUARD SECURITY LIMITED - 2016-03-12
    SAFEGUARD SECURITY GROUP LIMITED - 2007-08-01
    icon of address 1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-15 ~ 2016-03-11
    IIF 13 - Director → ME
  • 5
    SAFEGUARD SECURITY LIMITED - 2007-08-01
    TAGPOINT INTERNATIONAL LIMITED - 2007-05-09
    M. G. SECURITY LIMITED - 2003-01-30
    SAFEGUARD SECURITY LIMITED - 2001-02-19
    icon of address Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-09 ~ 2016-03-25
    IIF 21 - Director → ME
  • 6
    EMPTY OFFICE LIMITED - 2009-05-06
    icon of address Safeguard House Fountain Street, Churwell, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-07-25 ~ 2016-03-24
    IIF 15 - Director → ME
  • 7
    TAKE INSTRUCTIONS LIMITED - 2009-05-06
    icon of address Trant House Fountain Street, Churwell, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-25 ~ 2016-03-24
    IIF 17 - Director → ME
  • 8
    SMARTA TRAINING LIMITED - 2015-06-17
    SMARTA MEDIA LTD - 2017-02-28
    SMARTA REWARDS LIMITED - 2016-04-24
    SMARTA RENEWABLES LTD - 2016-11-08
    icon of address North House, Elland Road, Churwell, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    340,801 GBP2024-12-31
    Officer
    icon of calendar 2007-08-03 ~ 2018-09-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    icon of address North House, Elland Road, Churwell, Leeds, West Yorkshire
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2007-08-03 ~ 2018-09-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    CAFE ESPRESSIVO LIMITED - 2017-03-02
    icon of address North House Elland Road, Churwell, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,462 GBP2024-12-31
    Officer
    icon of calendar 2017-02-15 ~ 2018-09-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2018-11-23
    IIF 1 - Right to appoint or remove directors OE
  • 11
    SMARTA RENEWABLES LTD - 2016-04-24
    SMARTA TRAINING SERVICES LIMITED - 2015-03-10
    icon of address North House, Elland Road, Churwell, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,598,385 GBP2023-12-31
    Officer
    icon of calendar 2007-08-03 ~ 2018-09-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 6 - Right to appoint or remove directors OE
  • 12
    SMARTA ORGANISATION LIMITED - 2011-03-09
    INTERNATIONAL MONITORING SERVICES LIMITED - 2007-10-18
    TAURATEC SECURITY SYSTEMS LIMITED - 2002-07-26
    icon of address 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-04 ~ 2016-01-04
    IIF 19 - Director → ME
  • 13
    SMARTA ENVIRONMENT LIMITED - 2023-04-21
    PHONE 2 VIEW LIMITED - 2008-02-12
    PHONES 2 VIEW LIMITED - 2012-02-02
    icon of address North House Elland Road, Churwell Hill, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    83,607 GBP2024-12-31
    Officer
    icon of calendar 2008-01-11 ~ 2018-11-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-27
    IIF 3 - Has significant influence or control OE
  • 14
    Company number 03474621
    Non-active corporate
    Officer
    icon of calendar 1997-12-02 ~ 2007-04-12
    IIF 23 - 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.