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

Greg Evan Lindberg

    Related profiles found in government register
  • Greg Evan Lindberg
    American born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 2222, Sedwick Road, Durham, Nc 27713, United States

      IIF 1
    • C/- Duff & Phelps, The Shard, Level 14, 32, London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 2
    • 2626, Glenwood Avenue, Suite 550, Raleigh, Wake County, North Carolina 27608, United States

      IIF 3
  • Mr Greg Evan Lindberg
    American born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Uk Addiction Treatment Group Ltd, Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 4
    • 2222, Sedwick Road, Durham, North Carolina 27713, United States

      IIF 5 IIF 6 IIF 7
    • 2222, Sedwick Road, Durham, North Carolina, 27713, Usa

      IIF 12 IIF 13
    • 1, King William Street, London, EC4N 7AR, United Kingdom

      IIF 14 IIF 15
  • Greg Lindberg
    American born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Uk Addiction Treatment Group Ltd, Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 16
    • 222 Sedwick Road, Durham, North Carolina 27713, United States

      IIF 17
    • 2222, Sedwick Road, Durham, NC 27713, United States

      IIF 18 IIF 19 IIF 20
    • 2222, Sedwick Road, Durham, NC27713, United States

      IIF 22
    • 2222, Sedwick Road, Durham, North Carolina 27713, United States

      IIF 23 IIF 24
    • 3406, Stagecoach Road, Durham, NC27713, United States

      IIF 25
    • 1, King William Street, C/o Eli Global, London, EC4N 7AR, United Kingdom

      IIF 26
    • 2222, Sedwick Road, Durham, North Carolina, 27713, United States

      IIF 27
  • Lindberg, Greg Evan
    American business born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 2222, Sedwick Road, Durham, Nc 27713, United States

      IIF 28 IIF 29
  • Lindberg, Greg Evan
    American chairman & founder of eligloba born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Kroll Advisory Ltd., The Shard, Level 14, 32 London Bridge Street, London, SE1 9SG, England

      IIF 30
  • Lindberg, Greg Evan
    American chief executive officer eli global llc born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • Unit 1, Orion Way, Orion Park, Kettering, NN15 6PP, England

      IIF 31
  • Lindberg, Greg Evan
    American chief executive officer, eli global, llc born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • Unit 1, Orion Way, Kettering, NN15 6PP, England

      IIF 32
  • Lindberg, Greg Evan
    American company director born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 2222 Sedwick Road, Durham, North Carolina, 27713, United States

      IIF 33 IIF 34 IIF 35
    • Unit 12, Epsom Business Park, Kiln Lane, Epsom, Surrey, KT17 1JF

      IIF 39 IIF 40 IIF 41
    • Unit 12, Epsom Business Park, Kiln Lane, Epsom, Surrey, KT17 1JF, England

      IIF 42
    • Aurora House, Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Aurora House, Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, United Kingdom

      IIF 46
  • Lindberg, Greg Evan
    American director born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Uk Addiction Treatment Group Ltd, Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 47
    • C/o Uk Addiction Treatment Group, Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 48
    • 1, King William Street, London, EC4N 7AR, United Kingdom

      IIF 49
    • 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD, England

      IIF 50
  • Lindberg, Greg Evan
    American driector born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey, KT17 1JF

      IIF 51
  • Lindberg, Greg Evan
    American profession management born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 2222, Sedwick Road, Durham, North Carolina, 27713, United States

      IIF 52
    • 2222, Sedwick Road, Durham, North Carolina, 27713, Usa

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 13
  • 1
    CFH INVESTMENTS LIMITED - 2018-07-09
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    45 King William Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    C/o Kroll Advisory Ltd., The Shard, Level 14, 32 London Bridge Street, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-05-10 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    Futuresource Consulting Ltd, 45 Grosvenor Road, St. Albans, Hertfordshire
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-03-31
    Officer
    2017-06-14 ~ dissolved
    IIF 54 - director → ME
  • 5
    Aurora House Deltic Avenue, Rooksley, Milton Keyes, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    Unit 12, Epsom Business Park, Kiln Lane, Epsom, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,661,353 GBP2019-12-31
    Person with significant control
    2017-12-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    PHENNA GROUP INVESTMENTS LIMITED - 2019-05-02
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    1 King William Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    45 King William Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    C/o Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,925,071 GBP2020-12-31
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 35 - director → ME
  • 12
    Futuresource Consulting Ltd, 45 Grosvenor Road, St. Albans, Hertfordshire
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    2017-06-14 ~ dissolved
    IIF 53 - director → ME
  • 13
    Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2018-08-28 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    AGHOCO 1721 LIMITED - 2018-06-29
    Bdo Llp, First Floor North Bottle Works, The Barrs, Guildford, Surrey, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2019-07-31 ~ 2019-09-19
    IIF 45 - director → ME
    Person with significant control
    2018-07-02 ~ 2021-06-17
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    FLEET ASSIST INVESTMENTS LIMITED - 2017-12-18
    1 Sovereign Court Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5,465,007 GBP2020-12-31
    Person with significant control
    2017-07-10 ~ 2017-07-20
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,314,492 GBP2023-12-31
    Person with significant control
    2016-05-04 ~ 2019-01-30
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    CANDID WEB ASSETS LTD - 2021-03-03
    E-FINITY LEADS LTD - 2019-07-30
    VIGIL FINANCIAL SOLUTIONS LTD - 2012-10-26
    920 Hempton Court Aztec West, Bristol, England
    Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -5,651,941 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2018-06-12 ~ 2019-07-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    HELIX HEALTH TECHNOLOGIES LIMITED - 2016-06-09
    D.G.L. INFORMATION TECHNOLOGIES (UK) LIMITED - 2014-03-10
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    7,277,391 GBP2023-12-31
    Officer
    2014-09-30 ~ 2018-09-14
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-02
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 6
    HELIX HEALTH UK LIMITED - 2016-06-09
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,205,068 GBP2023-12-31
    Officer
    2014-09-30 ~ 2018-09-14
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-02
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 7
    A.C.J. COMPUTER SERVICES INVESTMENTS LIMITED - 2018-11-16
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    24,631,676 GBP2023-12-31
    Person with significant control
    2017-07-07 ~ 2020-11-04
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    Candid 920 Hempton Court Aztec West, Almondsbury, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,075 GBP2021-12-31
    Person with significant control
    2018-06-12 ~ 2019-07-24
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    1 Sovereign Court Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -634,185 GBP2020-12-31
    Officer
    2019-08-12 ~ 2020-03-06
    IIF 46 - director → ME
    2018-10-12 ~ 2018-10-12
    IIF 38 - director → ME
    Person with significant control
    2017-07-13 ~ 2021-07-29
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    170,169 GBP2019-12-30
    Person with significant control
    2018-08-10 ~ 2019-04-18
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 11
    UNDERSTANDING AND SOLUTIONS LIMITED - 2008-06-05
    4 Beaconsfield Road, St. Albans, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    5,799,730 GBP2022-12-31
    Officer
    2019-08-23 ~ 2020-03-06
    IIF 50 - director → ME
    2017-06-14 ~ 2018-11-20
    IIF 52 - director → ME
  • 12
    4 Beaconsfield Road, St. Albans, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    561,218 GBP2022-01-01 ~ 2022-12-31
    Officer
    2017-06-07 ~ 2020-03-06
    IIF 29 - director → ME
  • 13
    ALCOHOL AND DATA HOLDINGS UK LIMITED - 2017-07-19
    4 Beaconsfield Road, St. Albans, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,535,223 USD2023-12-31
    Officer
    2017-06-07 ~ 2020-03-06
    IIF 28 - director → ME
    Person with significant control
    2017-06-07 ~ 2023-01-27
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,535,721 GBP2019-12-31
    Officer
    2019-07-31 ~ 2020-03-06
    IIF 39 - director → ME
  • 15
    WALFELL LIMITED - 1995-11-30
    Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -1,354 GBP2023-12-31
    Officer
    2019-07-31 ~ 2020-03-06
    IIF 40 - director → ME
  • 16
    INTRALAN GROUP PLC - 2012-11-12
    CORTINBELL PLC - 1999-07-06
    Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,595,669 GBP2019-12-31
    Officer
    2019-07-31 ~ 2020-03-06
    IIF 51 - director → ME
  • 17
    Unit 12, Epsom Business Park, Kiln Lane, Epsom, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,661,353 GBP2019-12-31
    Officer
    2019-07-31 ~ 2020-03-06
    IIF 44 - director → ME
  • 18
    Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -491 GBP2023-12-31
    Officer
    2019-07-31 ~ 2020-03-06
    IIF 41 - director → ME
  • 19
    1 Orion Park, Orion Way, Kettering, Northamptonshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,828,727 GBP2022-12-31
    Officer
    2019-07-31 ~ 2020-01-21
    IIF 31 - director → ME
  • 20
    Unit 1 Orion Park, Orion Way, Kettering, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,061,080 GBP2023-12-31
    Officer
    2019-07-31 ~ 2020-03-06
    IIF 43 - director → ME
    Person with significant control
    2017-10-03 ~ 2021-08-04
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 21
    BRISTOL TELECOM FAX LIMITED - 1990-11-08
    11 Hemmyng Corner, Warfield, Bracknell, England
    Corporate (3 parents)
    Equity (Company account)
    3,352,436 GBP2022-12-31
    Officer
    2019-07-31 ~ 2020-01-21
    IIF 32 - director → ME
  • 22
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,273,167 GBP2023-12-31
    Person with significant control
    2017-02-23 ~ 2018-11-02
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 23
    PHENNA GROUP INVESTMENTS LIMITED - 2019-05-02
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2018-08-25 ~ 2018-11-29
    IIF 49 - director → ME
  • 24
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,986,967 GBP2023-12-31
    Person with significant control
    2017-01-26 ~ 2018-11-02
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 25
    Luminar House Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-05-20 ~ 2016-05-20
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 26
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    385,117 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 27
    Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    552,782 GBP2023-12-31
    Officer
    2019-07-31 ~ 2020-03-06
    IIF 42 - director → ME
  • 28
    THE RECOVERY CLINIC LIMITED - 2016-01-14
    C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    1,340,795 GBP2021-12-31
    Officer
    2019-05-13 ~ 2020-03-06
    IIF 34 - director → ME
  • 29
    C/o Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,925,071 GBP2020-12-31
    Officer
    2019-04-12 ~ 2020-03-06
    IIF 47 - director → ME
    Person with significant control
    2018-07-11 ~ 2021-05-19
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 30
    C/o Uk Addiction Treatment Group Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -221,806 GBP2020-01-01 ~ 2020-12-31
    Officer
    2019-04-12 ~ 2020-03-06
    IIF 48 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.