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

Green, Michael Philip

    Related profiles found in government register
  • Green, Michael Philip
    British chairman born in December 1947

    Registered addresses and corresponding companies
  • Green, Michael Philip
    British company chairman born in December 1947

    Registered addresses and corresponding companies
    • icon of address 25 Knightsbridge, London, SW1X 9RZ

      IIF 3
  • Green, Michael Philip
    British company director born in December 1947

    Registered addresses and corresponding companies
  • Green, Michael Philip
    British director born in December 1947

    Registered addresses and corresponding companies
    • icon of address 1 Old Barrack Yard, London, SW1X 7NP

      IIF 11
    • icon of address 15 St George Street, Hanover Square, London, W1R 0LU

      IIF 12
    • icon of address 25 Knightsbridge, London, SW1X 9RZ

      IIF 13 IIF 14
  • Green, Michael Philip
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 South Street, London, W1K 2XB

      IIF 15
    • icon of address 21, South Street, London, W1K 2XB, England

      IIF 16 IIF 17
    • icon of address 21, South Street, London, W1K 2XB, United Kingdom

      IIF 18
  • Green, Michael Philip
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
  • Green, Michael Philip
    British psychotherapist born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, South Street, London, London, W1K 2XB, England

      IIF 25
    • icon of address 21, South Street, London, W1K 2XB

      IIF 26
  • Green, Michael Philip
    British company director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, South Street, London, W1K 2XB, England

      IIF 27 IIF 28 IIF 29
    • icon of address 21, South Street, Mayfair, London, W1K 2XB, England

      IIF 30
  • Green, Michael Philip
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 31
    • icon of address 21, South Street, London, W1K 2XB, United Kingdom

      IIF 32
    • icon of address 21 South Street, South Street, London, W1K 2XB, United Kingdom

      IIF 33
  • Mr Michael Philip Green
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Philip Green
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 42
    • icon of address 2, Arcot Court, Nelson Road, Cramlington, NE23 1BB, United Kingdom

      IIF 43
    • icon of address The Varnish Works, 3 Bravingtons Walk, London, N1 9AJ, England

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 21 South Street, London, City Of London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 21 South Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 24 - Director → ME
  • 5
    TANGENT COMMUNICATIONS PLC - 2021-03-24
    DOCUMEDIA SOLUTIONS PLC - 2005-07-11
    CONTROLP PLC - 2002-08-02
    CTRLP.COM PLC - 2000-09-20
    CTRLP.COM (UK) PLC - 2000-04-17
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-05-22 ~ now
    IIF 26 - Director → ME
  • 6
    METCALFE AND COOPER (HOLDINGS) LIMITED - 1983-09-20
    icon of address 21 South Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
  • 7
    icon of address 21 South Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-16 ~ now
    IIF 29 - Director → ME
  • 8
    TANGENT FARMING AND PROPERTY LIMITED - 2025-01-14
    icon of address 21 South Street, London
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    PORTLAND ACQUISITIONS LIMITED - 2016-02-09
    icon of address 21 South Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    DIRECT MAIL CENTRE LIMITED (THE) - 1978-12-31
    TANGENT HOLDINGS LIMITED - 1978-12-31
    icon of address 21 South Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
  • 11
    icon of address Threeways House 40-44 Clipstone Street, 4th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 23 - Director → ME
  • 12
    TOD LONDON UK LTD - 2020-11-09
    TANGENT LABS LIMITED - 2017-04-08
    C360 UK LIMITED - 2006-07-17
    icon of address 21 South Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    icon of address 21 South Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 22 - Director → ME
  • 15
    RAVENSWORTH HOLDINGS LIMITED - 2017-08-30
    icon of address 21 South Street South Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address 2 Arcot Court, Nelson Road, Cramlington, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    CARLTON TELEVISION HOLDINGS LIMITED - 1997-02-01
    CARLTONCO THIRTY LIMITED - 1991-03-28
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-05-01
    IIF 8 - Director → ME
  • 2
    CARLTON TELEVISION LIMITED - 1997-02-01
    CARLTON INDEPENDENT TELEVISION LIMITED - 1991-04-10
    CARLTONCO SIXTY LIMITED - 1991-01-21
    CARLTON HAMBRO LIMITED - 1991-01-16
    CARLTON HAMBROS LIMITED - 1990-01-10
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-05-01
    IIF 10 - Director → ME
  • 3
    CARLTON COMMUNICATIONS PLC - 2004-09-27
    FLEET STREET LETTER P L C(THE) - 1983-02-24
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar ~ 2004-01-30
    IIF 6 - Director → ME
  • 4
    THE SAINSBURY CENTRE FOR MENTAL HEALTH - 2010-06-11
    icon of address 90 Technopark , 2a04, 90 London Road, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-13 ~ 2005-07-21
    IIF 15 - Director → ME
  • 5
    GETTY COMMUNICATIONS GROUP LIMITED - 1996-05-30
    MERLVIEW LIMITED - 1995-08-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-31 ~ 1997-10-03
    IIF 14 - Director → ME
  • 6
    icon of address 200 Grays Inn Road, London
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 1993-03-31 ~ 2004-01-30
    IIF 4 - Director → ME
  • 7
    GMTV LIMITED - 2010-07-09
    SUNRISE TELEVISION LIMITED - 1992-04-08
    QUAMBO LIMITED - 1991-05-01
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-01-20 ~ 2004-01-30
    IIF 11 - Director → ME
  • 8
    CENTRAL INDEPENDENT TELEVISION LIMITED - 2006-12-29
    CENTRAL INDEPENDENT TELEVISION P L C - 2002-06-11
    ATV MIDLANDS LIMITED - 1981-12-31
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 9 - Director → ME
  • 9
    ONDIGITAL HOLDINGS LIMITED - 2001-07-11
    BRITISH DIGITAL BROADCASTING HOLDINGS LIMITED - 2000-05-11
    HERALDBAY LIMITED - 1997-01-28
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-30 ~ 2004-01-30
    IIF 5 - Director → ME
  • 10
    ZALIAN LIMITED - 1999-05-05
    icon of address 19-23 Grosvenor Hill, 3rd Floor, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-05 ~ 2014-09-22
    IIF 18 - Director → ME
  • 11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-29
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    REUTERS HOLDINGS LIMITED - 2019-02-27
    HACKREMCO (NO.151) LIMITED - 1984-05-04
    icon of address Five Canada Square, Canary Wharf, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-07-21 ~ 1998-03-12
    IIF 2 - Director → ME
  • 13
    icon of address 21 South Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 14
    icon of address 4th Floor 2 Stephen Street 4th Floor, 2 Stephen Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,003,471 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-07-03
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
  • 15
    DOCUMEDIA SOLUTIONS (UK) LTD - 2005-08-01
    DOCUMEDIA SOLUTIONS LIMITED - 2002-08-02
    LAW 2358 LIMITED - 2001-11-22
    icon of address 2 4th Floor, 2 Stephen Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,301,507 GBP2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ 2020-04-30
    IIF 16 - Director → ME
    icon of calendar 2021-09-28 ~ 2021-12-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 16
    icon of address 10 Queen Street Place, London
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2007-07-03
    IIF 13 - Director → ME
  • 17
    OPEN COLLEGE(THE) - 1997-02-26
    icon of address The Waterworth Building Park Campus, The Park, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-06-09
    IIF 12 - Director → ME
  • 18
    TIMEDOPTION LIMITED - 1994-10-07
    icon of address Media Trust C/o Sayer Vincent, 110 Golden Lane, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-20 ~ 2007-07-03
    IIF 3 - Director → ME
  • 19
    REUTERS GROUP LIMITED - 2009-01-15
    NAYATRONICS LIMITED - 1997-12-04
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,183,004,000 USD2023-12-31
    Officer
    icon of calendar 1997-12-12 ~ 1999-04-20
    IIF 1 - Director → ME
  • 20
    TECHNICOLOR HOLDINGS LIMITED - 2023-12-06
    COLORADO HOLDINGS LIMITED - 1989-01-20
    LEGIBUS 1243 LIMITED - 1988-09-14
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    74,857,000 GBP2019-12-31
    Officer
    icon of calendar ~ 2001-03-16
    IIF 7 - 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.