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, Jonathan Edward

    Related profiles found in government register
  • Green, Jonathan Edward
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Pyle Street, Newport, Isle Of Wight, PO30 1JW, England

      IIF 1 IIF 2
    • icon of address Ermc Limited, 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 3
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH, United Kingdom

      IIF 4
  • Green, Jonathan Edward
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH, England

      IIF 5
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2UH, England

      IIF 6
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2UH, United Kingdom

      IIF 7
  • Green, Jonathan Edward
    British operations director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barratt Southampton, Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO20 2UH, United Kingdom

      IIF 8
    • icon of address Barratt Southampton, Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH, United Kingdom

      IIF 9
    • icon of address Ermc, 128 Pyle Street, Granary Court, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 13 IIF 14 IIF 15
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH, England

      IIF 16
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2UH, England

      IIF 17 IIF 18
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2UH, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Tollbar House, Tollbarway, Hedge End, Southampton, Hampshire, SO30 2UH, United Kingdom

      IIF 22
  • Green, Jonathan Edward
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Edward Green
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Pyle Street, Newport, Isle Of Wight, PO30 1JW, England

      IIF 29
    • icon of address Ermc Limited, 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 30
  • Green, Jon
    British accountant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Green, Jon
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Pyle Street, Granary Court, Newport, Isle Of Wight, PO30 1JW, England

      IIF 32
    • icon of address 128, Pyle Street, Granary Court, Newport, PO30 1JW, England

      IIF 33
    • icon of address 128, Pyle Street, Newport, Isle Of Wight, PO30 1JW, England

      IIF 34 IIF 35
  • Green, Jon
    British accountant born in February 1981

    Resident in Cambridgeshire

    Registered addresses and corresponding companies
    • icon of address 33, Hillside Gardens, Wittering, Cambridgeshire, PE8 6DX, United Kingdom

      IIF 36
  • Mr Jon Green
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Pyle Street, Granary Court, Newport, Isle Of Wight, PO30 1JW, England

      IIF 37
    • icon of address 128, Pyle Street, Granary Court, Newport, PO30 1JW, England

      IIF 38
    • icon of address 128, Pyle Street, Newport, Isle Of Wight, PO30 1JW, England

      IIF 39 IIF 40
  • Mr Jon Green
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 33 Hillside Gardens, Wittering, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    520 GBP2022-01-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address Granary Court, 128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-10-31 ~ 2018-07-31
    IIF 21 - Director → ME
  • 2
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2017-10-31 ~ 2022-03-15
    IIF 7 - Director → ME
  • 3
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-10-24 ~ 2018-03-09
    IIF 13 - Director → ME
  • 4
    icon of address 128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2022-07-22
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2022-07-22
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    icon of address Granary Court, 128 Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ 2022-07-22
    IIF 26 - Director → ME
  • 6
    icon of address 128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-01-02 ~ 2022-07-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2022-07-22
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 7
    icon of address Oyster Estates Uk Ltd, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-10-24 ~ 2020-02-10
    IIF 9 - Director → ME
  • 8
    icon of address Granary Court, 128 Pyle Street, Newport, Wales, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ 2022-07-22
    IIF 27 - Director → ME
  • 9
    icon of address Granary Court, 128 Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-02-07 ~ 2022-07-22
    IIF 24 - Director → ME
  • 10
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ 2022-07-22
    IIF 25 - Director → ME
  • 11
    icon of address Ermc Limited, 128 Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-01-02 ~ 2022-07-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2021-08-14
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2022-07-22
    IIF 6 - Director → ME
  • 13
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2022-07-22
    IIF 5 - Director → ME
  • 14
    icon of address 128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2022-07-22
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2022-07-22
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 15
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-10-26 ~ 2022-07-21
    IIF 4 - Director → ME
  • 16
    icon of address Ermc Granary Court, 128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-10-25 ~ 2022-07-22
    IIF 17 - Director → ME
  • 17
    icon of address Ermc 128 Pyle Street, Granary Court, Newport, Isle Of Wight, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-10-25 ~ 2022-07-22
    IIF 10 - Director → ME
  • 18
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ 2023-01-09
    IIF 23 - Director → ME
  • 19
    SWANMORE FIELDS (SWANMORE) MANAGEMENT COMPANY LIMITED - 2016-09-23
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-10-24 ~ 2022-07-21
    IIF 14 - Director → ME
  • 20
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-10-24 ~ 2020-12-04
    IIF 16 - Director → ME
  • 21
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ 2022-07-22
    IIF 28 - Director → ME
  • 22
    icon of address 128 Pyle Street, Granary Court, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2022-07-22
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2022-07-22
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-10-24 ~ 2018-06-29
    IIF 15 - Director → ME
  • 24
    icon of address 128 Pyle Street, Granary Court, Newport, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2022-07-22
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2022-07-22
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-10-31 ~ 2022-03-03
    IIF 19 - Director → ME
  • 26
    icon of address 23 Alexander Avenue, Angmering, Littlehampton, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-10-31 ~ 2020-07-07
    IIF 20 - Director → ME
  • 27
    icon of address Building 4 Dares Farm, Business Park, Farnham Road, Ewshot, Farnham, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-03 ~ 2022-08-01
    IIF 22 - Director → ME
  • 28
    icon of address 128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2020-01-02 ~ 2022-07-22
    IIF 2 - Director → ME
  • 29
    icon of address Building 6000 Langstone Road, Havant, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-10-24 ~ 2019-10-16
    IIF 8 - Director → ME
  • 30
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-10-24 ~ 2020-01-30
    IIF 18 - Director → ME
  • 31
    icon of address Ermc 128 Pyle Street, Granary Court, Newport, Isle Of Wight, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-10-25 ~ 2022-07-22
    IIF 11 - Director → ME
  • 32
    icon of address Ermc 128 Pyle Street, Granary Court, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-10-25 ~ 2019-06-18
    IIF 12 - 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.