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 George

    Related profiles found in government register
  • Green, Michael George
    British consultant born in June 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thorniethwaite, Lockerbie, Dumfries, DG11 1JH

      IIF 1
  • Green, Michael George
    British director born in June 1945

    Resident in Scotland

    Registered addresses and corresponding companies
  • Green, Michael George
    British director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Fisherbeck Park, Ambleside, Cumbria, LA22 0AJ, United Kingdom

      IIF 20
  • Mr Michael George Green
    British born in June 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thorniethwaite Farm, Thorniethwaite, Lockerbie, Dumfriesshire, DG11 1JH, Scotland

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Davenport And Scott Ltd, Lancaster House, Lake Road, Ambleside, Cumbria
    Active Corporate (8 parents)
    Equity (Company account)
    -3,098 GBP2024-11-30
    Officer
    icon of calendar 2014-02-01 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Smith & Williamson Llp, 3rd Floor, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-21 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Evelyn Partners, Colmore Row, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 1994-10-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    571,000 GBP2024-04-30
    Officer
    icon of calendar ~ 1995-07-17
    IIF 18 - Director → ME
  • 2
    TYROLESE (79) LIMITED - 1987-07-01
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    295,381 GBP2024-04-30
    Officer
    icon of calendar 1994-07-05 ~ 1995-07-17
    IIF 11 - Director → ME
  • 3
    ST REGIS PACKAGING (SOUTHERN) LIMITED - 1987-08-25
    ASHTON CONTAINERS (SOUTHERN) LIMITED - 1983-09-29
    ASHTON CONTAINERS LIMITED - 1981-12-31
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,350,000 GBP2024-04-30
    Officer
    icon of calendar 1994-07-05 ~ 1995-07-17
    IIF 17 - Director → ME
  • 4
    ALLPAK INTERNATIONAL LIMITED - 2008-12-04
    HITCHEN, DALEY & CO. LIMITED - 1977-12-31
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,122,041 GBP2024-04-30
    Officer
    icon of calendar ~ 1995-01-31
    IIF 5 - Director → ME
  • 5
    MAVERGATE LIMITED - 1979-12-31
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,233,543 GBP2024-04-30
    Officer
    icon of calendar ~ 1995-07-17
    IIF 15 - Director → ME
  • 6
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-04-23
    IIF 2 - Director → ME
  • 7
    ST. REGIS PACKAGING LIMITED - 1994-05-24
    DAVID S. SMITH PACKAGING LIMITED - 1993-04-30
    TILLOTSONS CORRUGATED CASES (MONMOUTH) LIMITED - 1988-02-18
    PREMIER BOX COMPANY LIMITED (THE) - 1978-12-31
    icon of address 350 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-20
    IIF 14 - Director → ME
  • 8
    PUREPLAS LIMITED - 1995-10-04
    MECHCERTAIN LIMITED - 1988-06-06
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-27 ~ 1995-07-17
    IIF 12 - Director → ME
  • 9
    icon of address 4-16 Artillery Row, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-07-17
    IIF 4 - Director → ME
  • 10
    DAVID S. SMITH PACKAGING LIMITED - 2001-09-17
    ST REGIS PACKAGING LIMITED - 1993-04-30
    TILLOTSONS CORRUGATED CASES LIMITED - 1983-02-01
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    295,270,000 GBP2023-04-30
    Officer
    icon of calendar ~ 1999-04-30
    IIF 9 - Director → ME
  • 11
    TRI-WALL LIMITED - 2013-02-08
    TRIWALL CONTAINERS LIMITED - 1984-01-12
    icon of address 350 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-07-17
    IIF 10 - Director → ME
  • 12
    DAVID S. SMITH INTERNATIONAL LIMITED - 2003-02-05
    ALNERY NO. 1130 LIMITED - 1991-11-15
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,893,926,000 GBP2023-04-30
    Officer
    icon of calendar ~ 1995-07-17
    IIF 13 - Director → ME
  • 13
    DS SMITH PLC - 2025-02-05
    DAVID S. SMITH (HOLDINGS) PUBLIC LIMITED COMPANY - 2001-09-17
    DAVID S. SMITH (HOLDINGS) LIMITED - 1982-06-28
    DAVID S. SMITH (PACKAGING) LIMITED - 1978-08-11
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1999-04-30
    IIF 8 - Director → ME
  • 14
    SMARTWOOD LIMITED - 2012-03-19
    icon of address Belle View Barn, Mansergh, Carnforth, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,175 GBP2024-04-30
    Officer
    icon of calendar 2002-07-31 ~ 2004-03-26
    IIF 1 - Director → ME
  • 15
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-03 ~ 2003-11-10
    IIF 7 - Director → ME
  • 16
    ASHTON CONTAINERS (SCOTLAND) LIMITED - 1983-09-27
    icon of address Muir Road, Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-12-01 ~ 1995-07-17
    IIF 3 - Director → ME
  • 17
    WADDINGTON & DUVAL (HOLDINGS) LIMITED - 1980-12-31
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,240,000 GBP2024-04-30
    Officer
    icon of calendar ~ 1996-04-23
    IIF 19 - 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.