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, Roger Bernard

    Related profiles found in government register
  • Green, Roger Bernard
    British ceo born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Kings Haugh, Peffermill Industrial Estate, Edinburgh, EH16 5UY, United Kingdom

      IIF 1
  • Green, Roger Bernard
    British chairman born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stuart House, Eskmills, Station Road, Musselburgh, East Lothian, EH21 7PB, Scotland

      IIF 2
    • icon of address Unit 2, Shannon Commercial Centre, Beverley Way, New Malden, Surrey, KT3 4PT

      IIF 3
  • Green, Roger Bernard
    British company director born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Boat Brae, Rattray, Blairgowrie, PH10 7BH, Scotland

      IIF 4
    • icon of address Doocot House, Saltcoats Road, Gullane, East Lothian, EH31 2BS, Scotland

      IIF 5
    • icon of address Chester House, Haddington, East Lothian, EH41 4LJ

      IIF 6
  • Green, Roger Bernard
    British director born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillcrest Enterprise Centre, Pryce Street, Mountain Ash, CF45 3NT, Wales

      IIF 7
    • icon of address C/o Spotless Commercial Cleaning Ltd, Eskmills, Station Road, Musselburgh, EH21 7PB, Scotland

      IIF 8
    • icon of address C/o Spotless Commercial Cleaning Ltd, Harbour Point, Newhailes Road, Musselburgh, EH21 6QD, Scotland

      IIF 9
    • icon of address Harbour Point, Newhailes Road, Musselburgh, Midlothian, EH21 6QD, Scotland

      IIF 10
    • icon of address Stuart House, Eskmills, Station Road, Musselburgh, East Lothian, EH21 7PB, Scotland

      IIF 11
  • Green, Roger Bernard
    British director born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stuart House, Eskmills, Station Road, Musselburgh, East Lothian, EH21 7PB, Scotland

      IIF 12
  • Green, Roger Bernard
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbour Point, Newhailes Road, Musselburgh, East Lothian, EH21 6QD, United Kingdom

      IIF 13
  • Mr Roger Bernard Green
    British born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stuart House, Eskmills, Station Road, Musselburgh, East Lothian, EH21 7PB, Scotland

      IIF 14 IIF 15
    • icon of address Unit 2, Shannon Commercial Centre, Beverley Way, New Malden, Surrey, KT3 4PT

      IIF 16
  • Mr Roger Bernard Green
    British born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stuart House, Eskmills, Station Road, Musselburgh, East Lothian, EH21 7PB, Scotland

      IIF 17
  • Mr Roger Bernard Green
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbour Point, Newhailes Road, Musselburgh, EH21 6QD, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Spotless Commercial Cleaning Ltd Unit 2, Shannon Commercial Centre, Beverley Way, New Malden, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -68,454 GBP2024-09-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Harbour Point, Newhailes Road, Musselburgh, Midlothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -104,929 GBP2015-12-31
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 10 - Director → ME
  • 3
    ACE BRIGHTWASTE LTD - 2019-08-08
    icon of address Stuart House, Eskmills, Station Road, Musselburgh, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -163,298 GBP2024-09-30
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    SPOTLESS COMMERCIAL CLEANING (NEWCASTLE) LIMITED - 2012-08-23
    SPOTLESS OFFICE CLEANING (NEWCASTLE) LIMITED - 2006-12-08
    SANDGROOVE LIMITED - 2004-07-29
    icon of address Harbour Point, Newhailes Road, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,741 GBP2019-09-30
    Officer
    icon of calendar 2004-06-11 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Unit 2 Paxton Business Centre, Whittle Road, Salisbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,613 GBP2022-09-30
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF 9 - Director → ME
  • 6
    S. & P. CLEANING SERVICES LTD - 2000-10-31
    icon of address Unit 2 Shannon Commercial Centre, Beverley Way, New Malden, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    367,124 GBP2024-03-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 29 Stafford Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    713,503 GBP2024-09-30
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Hillcrest Enterprise Centre, Pryce Street, Mountain Ash, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    716,825 GBP2024-03-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Harbour Point, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,914 GBP2016-04-30
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    icon of address Harbour Point, Newhailes Road, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,438 GBP2019-09-29
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 1 - Director → ME
  • 11
    SPOTLESS OFFICE CLEANING LIMITED - 2006-10-27
    icon of address Stuart House Eskmills, Station Road, Musselburgh, East Lothian, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    976,129 GBP2024-09-30
    Officer
    icon of calendar 1996-02-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    BRIGHTWATER SERVICES LTD - 2025-02-14
    icon of address 1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,044,407 GBP2024-09-30
    Officer
    icon of calendar 2015-08-28 ~ 2025-02-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-06
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address C/o Phs Washrooms, Westrigg Craig Street, Blackridge, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2011-11-11
    IIF 6 - Director → ME
  • 3
    S. & P. CLEANING SERVICES LTD - 2000-10-31
    icon of address Unit 2 Shannon Commercial Centre, Beverley Way, New Malden, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    367,124 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE

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.