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 David James Green

    Related profiles found in government register
  • Mr David James Green
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Middleton Road, Sutton Coldfield, B74 3EU, England

      IIF 1
    • icon of address Hirelink House, 13 - 19 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, B73 5TR

      IIF 2
    • icon of address Hirelink House, 13-19 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, B73 5TR

      IIF 3
    • icon of address Coppice Farm, Coppice Lane, Middleton, Tamworth, B78 2BU, England

      IIF 4 IIF 5
    • icon of address Trickley Coppice Farm, Coppice Lane, Middleton, Tamworth, B78 2BU, England

      IIF 6 IIF 7
  • Green, David James
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Middleton Road, Sutton Coldfield, B74 3EU, England

      IIF 8
  • Green, David James
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 9 IIF 10
    • icon of address Hirelink House 13-19, Gate Lane, Bolomere, Sutton Coldfield, West Midlands, B73 5TR

      IIF 11
    • icon of address Coppice Farm, Coppice Lane, Middleton, Tamworth, B78 2BU, England

      IIF 12
    • icon of address Trickley Coppice Farm, Coppice Lane, Middleton, Tamworth, B78 2BU, England

      IIF 13
  • Green, David James
    British sales director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hirelink House, 13 - 19 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, B73 5TR

      IIF 14
    • icon of address Coppice Farm, Coppice Lane, Middleton, Tamworth, B78 2BU, England

      IIF 15
    • icon of address Trickley Coppice Farm, Coppice Lane, Middleton, Tamworth, B78 2BU, England

      IIF 16
  • Green, David Peter
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-53, Margaret Street, London, W1W 8SQ, England

      IIF 17
  • Mr David Peter Green
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

      IIF 18
  • Green, David Peter
    British carpenter born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93h, Marchmont Road, Wallington, Surrey, SM6 9NT, England

      IIF 19
  • Green, David Peter
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

      IIF 20
  • Green, David
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1325a Stratford Road, Hall Green, Birmingham, B28 9HL, United Kingdom

      IIF 21
    • icon of address 20 Nether Hall Avenue, Great Barr, Birmingham, West Midlands, B43 7EU

      IIF 22
  • Green, David
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Nether Hall Avenue, Great Barr, Birmingham, West Midlands, B43 7EU

      IIF 23
    • icon of address Hirelink House, 13-19 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, B73 5TR

      IIF 24
  • Green, David

    Registered addresses and corresponding companies
    • icon of address 20, Netherhall Avenue, Netherhall Park, Great Barr, Birmingham, B43 7EU, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Trickley Coppice Farm Coppice Lane, Middleton, Tamworth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Hirelink House 13 - 19 Gate Lane, Boldmere, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2009-07-16 ~ now
    IIF 14 - Director → ME
    icon of calendar 2009-07-16 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Trickley Coppice Farm Coppice Lane, Middleton, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    497,371 GBP2024-03-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    GREENPOWER SERVICE LTD - 2021-12-09
    icon of address Coppice Farm Coppice Lane, Middleton, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,900,007 GBP2024-09-30
    Officer
    icon of calendar 2012-09-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Trickley Coppice Farmhouse Coppice Lane, Middleton, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2005-05-26 ~ dissolved
    IIF 23 - Secretary → ME
  • 9
    icon of address Hirelink House 13-19 Gate Lane, Boldmere, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    786,025 GBP2024-03-31
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 11 - Director → ME
    icon of calendar 2007-03-30 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SHARK ATTACHMENT SERVICES LIMITED - 2025-03-27
    icon of address Coppice Farm Coppice Lane, Middleton, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,521 GBP2024-09-30
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    STRATA LAND LTD - 2021-02-17
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,730 GBP2021-07-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 1325a Stratford Road Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-05-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 19 - Director → ME
Ceased 1
  • 1
    icon of address 52-53 Margaret Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-17 ~ 2020-07-24
    IIF 17 - 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.