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

Mrs Juliette Clare Lucy Green

    Related profiles found in government register
  • Mrs Juliette Clare Lucy Green
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A, 14 Kenilworth Road, Southsea, PO5 2PG, England

      IIF 1
    • icon of address 23, Beech Road, Clanfield, Waterlooville, PO8 0LN, England

      IIF 2
  • Mrs Juliette Clare Green
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, High Street, Barnet, EN5 5UW, England

      IIF 3
    • icon of address 48, Pound Lane, Marlow, SL7 2AY, England

      IIF 4 IIF 5 IIF 6
    • icon of address 48, Pound Lane, Marlow, SL7 2AY, United Kingdom

      IIF 7
    • icon of address 12, Salisbury Road, Cosham, Portsmouth, Hampshire, PO6 2PN

      IIF 8
    • icon of address 12, Salisbury Road, Cosham, Portsmouth, PO6 2PN

      IIF 9
    • icon of address 12, Salisbury Road, Cosham, Portsmouth, PO6 2PN, United Kingdom

      IIF 10
    • icon of address 24, Sandford Drive, Woodley, Reading, RG5 4RR, England

      IIF 11
    • icon of address 64, Blenheim Road, Caversham, Reading, RG4 7RS, England

      IIF 12 IIF 13
    • icon of address Flat A, 14 Kenilworth Road, Southsea, PO5 2PG, England

      IIF 14 IIF 15 IIF 16
  • Mrs Juliette Clare Green
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Juliette Clare Lucy
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A, 14 Kenilworth Road, Southsea, Hants, PO5 2PG, United Kingdom

      IIF 20
    • icon of address 23, Beech Road, Clanfield, Waterlooville, PO8 0LN, England

      IIF 21
  • Green, Juliette Clare Lucy
    British managing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A, 14 Kenilworth Road, Southsea, PO5 2PG, England

      IIF 22
  • Green, Juliette Clare
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, 48, Pound Lane, Marlow, SL7 2AY, England

      IIF 23
    • icon of address 48, Pound Lane, Marlow, SL7 2AY, England

      IIF 24 IIF 25 IIF 26
    • icon of address 12, Salisbury Road, Cosham, Portsmouth, PO6 2PN, United Kingdom

      IIF 27
    • icon of address 127, Finchdean Road, Rowland's Castle, Hampshire, PO9 6EN, England

      IIF 28
    • icon of address 127 Finchdean Road, Rowland's Castle, PO9 6EN

      IIF 29 IIF 30
    • icon of address Flat A, 14 Kenilworth Road, Southsea, PO5 2PG, England

      IIF 31
  • Green, Juliette Clare
    British consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, High Street, Barnet, EN5 5UW, England

      IIF 32
    • icon of address 12, Salisbury Road, Cosham, Portsmouth, Hampsjire, PO6 2PN, United Kingdom

      IIF 33
    • icon of address 12, Salisbury Road, Cosham, Portsmouth, PO6 2PN, United Kingdom

      IIF 34
  • Green, Juliette Clare
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Thorpe Court, Thorpe Waterville, Kettering, Northants, NN14 3ED, England

      IIF 35
    • icon of address 48, Pound Lane, Marlow, Buckinghamshire, SL7 2AY, England

      IIF 36
    • icon of address 48, Pound Lane, Marlow, SL7 2AY, England

      IIF 37
    • icon of address 48, Pound Lane, Marlow, SL7 2AY, United Kingdom

      IIF 38
    • icon of address 12, Salisbury Road, Cosham, Portsmouth, Hampshire, PO6 2PN, England

      IIF 39
    • icon of address 12, Salisbury Road, Cosham, Portsmouth, PO6 2PN, United Kingdom

      IIF 40
    • icon of address Ground Floor, Cornerstone House, 120 London Road, North End, Portsmouth, Hampshire, PO2 0NB, England

      IIF 41
    • icon of address 24, Sandford Drive, Woodley, Reading, RG5 4RR, England

      IIF 42
    • icon of address 64, Blenheim Road, Caversham, Reading, RG4 7RS, England

      IIF 43 IIF 44
    • icon of address 127, Finchdean Road, Rowland's Castle, Hampshire, PO9 6EN, United Kingdom

      IIF 45
    • icon of address 127, Finchdean Road, Rowlands Castle, Hants, PO9 6EN, Uk

      IIF 46
    • icon of address Flat A, 14 Kenilworth Road, Southsea, PO5 2PG, England

      IIF 47 IIF 48
  • Green, Juliette Clare
    British training born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127 Finchdean Road, Rowland's Castle, PO9 6EN

      IIF 49 IIF 50
  • Green, Juliette Clare
    British

    Registered addresses and corresponding companies
    • icon of address 127 Finchdean Road, Rowland's Castle, PO9 6EN

      IIF 51
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 64 Blenheim Road, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,783 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Flat A, 14 Kenilworth Road, Southsea, Hants, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -160,102 GBP2024-04-30
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 45 - Director → ME
  • 5
    icon of address Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,471 GBP2024-11-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    34,855 GBP2025-07-31
    Officer
    icon of calendar 2018-07-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 24 Sandford Drive, Woodley, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,200 GBP2024-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -379,700 GBP2025-05-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 23 Beech Road, Clanfield, Waterlooville, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    HOLTS ALUMINIUM FACADE SPECIALISTS LTD - 2019-02-11
    icon of address Office 2 2 Downley Road, Havant, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,823 GBP2024-06-28
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 41 - Director → ME
  • 12
    icon of address 12 Salisbury Road, Cosham, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,190 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 48 Pound Lane, Marlow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 15
    PETER J GREEN COMPUTING LIMITED - 1990-12-11
    icon of address 12 Salisbury Road, Cosham, Portsmouth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,125 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-10-23 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    TAVISTOCK STREET DEVELOPMENT LTD - 2019-10-11
    icon of address 48 Pound Lane, Marlow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 48 Pound Lane, Marlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    icon of address 12 Salisbury Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    338 GBP2017-03-31
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,015 GBP2025-04-30
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    TOYNBEE ROAD DEVELOPMENT LTD - 2019-01-11
    icon of address 64 Blenheim Road, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,396 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 12 - Has significant influence or controlOE
  • 21
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address 48 Pound Lane, Marlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2005-10-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 64 Blenheim Road, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,783 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2023-01-25
    IIF 23 - Director → ME
  • 2
    icon of address Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,471 GBP2024-11-30
    Officer
    icon of calendar 2017-01-16 ~ 2017-07-10
    IIF 33 - Director → ME
  • 3
    SPENDAHOLICS ANONYMOUS LTD - 2011-11-02
    icon of address Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,171 GBP2015-12-31
    Officer
    icon of calendar 2012-01-17 ~ 2012-09-17
    IIF 46 - Director → ME
  • 4
    icon of address Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -379,700 GBP2025-05-31
    Officer
    icon of calendar 2002-05-07 ~ 2015-10-31
    IIF 49 - Director → ME
  • 5
    icon of address 64 Blenheim Road, Caversham, Reading, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -67,335 GBP2024-01-31
    Officer
    icon of calendar 2019-01-11 ~ 2023-01-25
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2023-01-25
    IIF 13 - Has significant influence or control OE
  • 6
    icon of address 12 Salisbury Road, Cosham, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,190 GBP2019-01-31
    Officer
    icon of calendar 2018-04-01 ~ 2018-08-06
    IIF 27 - Director → ME
  • 7
    icon of address Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-01-16 ~ 2017-04-15
    IIF 34 - Director → ME
  • 8
    icon of address Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,015 GBP2025-04-30
    Officer
    icon of calendar 2002-04-30 ~ 2005-04-30
    IIF 50 - Director → ME
    icon of calendar 2002-04-30 ~ 2003-09-01
    IIF 51 - Secretary → ME
  • 9
    THINK 3E SOUTH EAST LTD - 2012-04-12
    icon of address 4 Thorpe Court, Thorpe Waterville, Kettering, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ 2012-04-28
    IIF 35 - Director → ME
  • 10
    TOYNBEE ROAD DEVELOPMENT LTD - 2019-01-11
    icon of address 64 Blenheim Road, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,396 GBP2024-11-30
    Officer
    icon of calendar 2018-11-09 ~ 2023-01-25
    IIF 43 - Director → ME
  • 11
    TRAMPERS LANE DEVELOPMENT LTD - 2018-12-12
    icon of address 12 Salisbury Road, Cosham, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -978 GBP2019-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-31
    IIF 40 - Director → ME
  • 12
    icon of address Mirembe, West Broyle Drive, Chichester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2011-05-03
    IIF 30 - Director → ME
  • 13
    icon of address 93 Chatterton Road, Bromley
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2014-06-18 ~ 2015-09-22
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.