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 Stephen Green

    Related profiles found in government register
  • Mr Stephen Green
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Darlington, DL1 1GL, England

      IIF 1
    • icon of address 5, Torquay Avenue, Hartlepool, TS25 3DP, England

      IIF 2
    • icon of address Exchange Buidling 66, Church Street, Hartlepool, TS24 7DN

      IIF 3
    • icon of address Exchange Building 66, Church Street, Hartlepool, TS24 7DN

      IIF 4
  • Mr Steven Green
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 5
  • Green, Stephen
    British ceiling fixer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Torquay Avenue, Hartlepool, TS25 3DP, England

      IIF 6
  • Green, Stephen
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 7
    • icon of address Business Central, 2 Union Square, Darlington, DL1 1GL, England

      IIF 8
  • Green, Stephen
    British dry liner ceiling fixer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Buidling 66, Church Street, Hartlepool, TS24 7DN

      IIF 9
  • Green, Stephen
    British proposed director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Building 66, Church Street, Hartlepool, TS24 7DN

      IIF 10
  • Green, Stephen Mark
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Feltham Avenue, East Molesey, Surrey, KT8 9BJ, England

      IIF 11
  • Mr Stephen Green
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Feltham Avenue, East Molesey, KT8 9BJ, United Kingdom

      IIF 12
  • Green, Stephen
    British owner born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Feltham Avenue, East Molesey, Surrey, KT8 9BJ

      IIF 13
  • Mr Stephen Mark Green
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, OX18 4BH, United Kingdom

      IIF 14
    • icon of address Belmont House, 13 Upper High Street, Thame, Oxfordshire, OX9 3ER, England

      IIF 15
    • icon of address The Old Grammar School, Church Road, Thame, Oxfordshire, OX9 3AJ, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Green, Stephen
    British chartered accountant born in April 1963

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address C/o Harben Barker Chartered, Accountants, 112 High Street, Coleshill, Warwickshire, B46 3BL

      IIF 19
    • icon of address 161 And 163-165, Picton Road, Liverpool, Merseyside, L15 4LG

      IIF 20
    • icon of address 161-165, Picton Road, Liverpool, Merseyside, L15 4LG

      IIF 21
  • Green, Stephen Mark
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Grammar School, Church Road, Thame, Oxfordshire, OX9 3AJ, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Green, Stephen Mark
    British architectural designer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, OX18 4BH, United Kingdom

      IIF 25
    • icon of address Belmont House, 13 Upper High Street, Thame, Oxfordshire, OX9 3ER, England

      IIF 26
    • icon of address Unit 3, Masters Court, Church Road, Thame, Oxfordshire, OX9 3FA, United Kingdom

      IIF 27
  • Green, Stephen
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Constables Boatyard, 5-9 Thames Street, Hampton, TW12 2EW, England

      IIF 28
  • Green, Steven
    British director born in June 1974

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 9, Glebe Avenue, Ruislip, HA4 6QZ, England

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 3rd Floor, The Heights 59-65 Lowlands Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 29 - Director → ME
  • 2
    STEPHEN MARK GREEN LTD - 2011-04-07
    HOLLAND AND GREEN RICHMOND LIMITED - 2011-07-27
    icon of address 9 Feltham Avenue, East Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Belmont House, 13 Upper High Street, Thame, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -247 GBP2016-12-31
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 9 Feltham Avenue, East Molesey, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address The Old Grammar School, Church Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,116 GBP2024-12-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Old Grammar School, Church Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    68,218 GBP2024-12-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 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
  • 7
    HOLLAND AND GREEN LIMITED - 2017-07-14
    HOLLAND AND GREEN LIMITED - 2011-04-07
    HOLLAND AND GREEN UK LIMITED - 2012-01-13
    icon of address The Old Grammar School, Church Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    181,753 GBP2024-12-31
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    134,811 GBP2020-03-31
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 3 Constables Boatyard, 5-9 Thames Street, Hampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address 5 Torquay Avenue, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ 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
Ceased 9
  • 1
    ANDERSON HOLLANDGREEN LIMITED - 2024-09-03
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    67,404 GBP2024-12-31
    Officer
    icon of calendar 2021-03-16 ~ 2024-08-06
    IIF 27 - Director → ME
  • 2
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-08 ~ 2011-11-30
    IIF 19 - Director → ME
  • 3
    icon of address 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    432 GBP2019-03-31
    Officer
    icon of calendar 2006-10-27 ~ 2019-03-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-13
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ 2020-03-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2020-03-31
    IIF 1 - Has significant influence or control OE
  • 5
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -447 GBP2024-03-31
    Officer
    icon of calendar 2021-06-24 ~ 2022-11-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2022-11-03
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EURO PATTRESS LIMITED - 2019-06-14
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,876 GBP2020-03-31
    Officer
    icon of calendar 2014-09-23 ~ 2019-01-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-14
    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
    IIF 4 - Has significant influence or control OE
  • 7
    icon of address 161 And 163-165 Picton Road, Liverpool, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2017-02-02
    IIF 20 - Director → ME
  • 8
    PANTHEON DEVELOPMENTS LIMITED - 2008-05-22
    icon of address 161-165 Picton Road, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2018-10-16
    IIF 21 - Director → ME
  • 9
    icon of address Unit 3 Constables Boatyard, 5-9 Thames Street, Hampton, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-16 ~ 2018-04-25
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.