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 Robert John Green

    Related profiles found in government register
  • Mr Robert John Green
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, York Road, Belfast, BT15 3GZ, Northern Ireland

      IIF 1
    • 72, Gwithian Road, St Austell, PL26 3QL, United Kingdom

      IIF 2
  • Mr Robert Green
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Gwithian Road, Saint Austell, St. Austell, Cornwall, PL26 3QL, United Kingdom

      IIF 3
  • Robert John Green
    English born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Shackleton Drive, Newquay, TR7 3PE, England

      IIF 4
  • Robert Green
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Tower Park, Lanivet, Bodmin, PL30 5BL, United Kingdom

      IIF 5
  • Mr Robert Green
    English born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Gwithian Road, St Austell, PL25 3QL, United Kingdom

      IIF 6
  • Mr Robert John Green
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 72 Gwithian Road, Gwithian Road, St. Austell, Cornwall, PL25 3QL

      IIF 7
  • Mr Robert John Green
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 8
  • Mr Robert John Green
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17, Woodlands Grove, Stanningley, Pudsey, LS28 6QQ, England

      IIF 9 IIF 10
    • 3, Oakroyd Terrace, Stanningley, Pudsey, LS28 7QQ, England

      IIF 11 IIF 12
  • Green, Robert
    British entrepreneur born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Tower Park, Lanivet, Bodmin, Cornwall, PL30 5BL, United Kingdom

      IIF 13
  • Green, Robert John
    English director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Shackleton Drive, Newquay, TR7 3PE, England

      IIF 14
  • Mr Robert Green
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 15
  • Green, Robert
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Envelope Building, Michigan Drive, Tongwell, Milton Keynes, MK15 8HQ, England

      IIF 16
    • Beeching House, Beeching House, Long Marston, Tring, Hertfordshire, HP23 4QZ

      IIF 17
  • Green, Robert
    British stock broker born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russets, Finch Lane, Knotty Green, Beaconsfield, HP9 2TL, England

      IIF 18
  • Green, Robert
    British stockbroker born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russets, Finch Lane, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TL

      IIF 19
  • Mr Robert Green
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 189 Half Moon Lane, London, SE24 9JG, England

      IIF 20
  • Green, Robert
    English company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Gwithian Rd, St Austell, PL25 3QL, United Kingdom

      IIF 21
    • 72, Gwithian Road, St Austell, Cornwall, PL25 3QL, United Kingdom

      IIF 22
  • Green, Robert John
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 95, Enterprise House 2-4, Balloo Avenue, Bangor, BT19 7QT, Northern Ireland

      IIF 23
    • 11, Main Street, Rosscolban, Kesh, Enniskillen, County Fermanagh, BT93 1TF, Northern Ireland

      IIF 24
  • Green, Robert John
    British entrepeneur born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze Business Centre, Henleaze House, Bristol, BS9 4PN, England

      IIF 25
    • Henleaze Business Centre, Henleaze House, Bristol, BS94PN, England

      IIF 26 IIF 27 IIF 28
    • 72, Gwithian Road, St Austell, PL253QL, England

      IIF 29
    • 72 Gwithian Road, Gwithian Road, St. Austell, Cornwall, PL25 3QL, England

      IIF 30
    • 72 Gwithian Road, St. Austell, PL25 3QL, England

      IIF 31
    • 72 Gwithian Road, St. Austell, PL253QL, England

      IIF 32
  • Green, Robert John
    British entrepreneur born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Green, Robert John
    British entrepreneurs born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 38
  • Green, Robert John
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 72, Gwithian Road, St. Austell, PL25 3QL, England

      IIF 39 IIF 40
  • Green, Robert John
    British entrepreneur born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 41
  • Green, Robert John
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 42
  • Green, Robert John
    British artist born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, Oakroyd Terrace, Stanningley, Pudsey, LS28 7QQ, England

      IIF 43
  • Green, Robert John
    British composer born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17, Woodlands Grove, Stanningley, Pudsey, LS28 6QQ, England

      IIF 44
  • Green, Robert John
    British self employed born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17, Woodlands Grove, Stanningley, Pudsey, LS28 6QQ, England

      IIF 45
  • Green, Robert John
    British writer born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, Oakroyd Terrace, Stanningley, Pudsey, LS28 7QQ, England

      IIF 46
  • Green, Robert
    British chartered engineer born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 189 Half Moon Lane, London, SE24 9JG

      IIF 47
  • Green, Robert
    British company executive born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 189 Half Moon Lane, London, SE24 9JG

      IIF 48
  • Green, Robert
    British branch manager steel stockholder born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Brookdale Road, Thorncliffe Park Estate, Chapeltown, Sheffield, S35 2PW, England

      IIF 49
  • Green, Robert John
    English front of house manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 96-98, St. Peters Street, Derby, DE1 1SR, United Kingdom

      IIF 50
  • Green, Robert
    English managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19, Goonbarrow Meadow, Bugle, St. Austell, PL26 8FW, England

      IIF 51
  • Green, Robert

    Registered addresses and corresponding companies
    • 72, Gwithian Road, St. Austell, PL25 3QL, England

      IIF 52
  • Green, Rob

    Registered addresses and corresponding companies
    • 19, Goonbarrow Meadow, Bugle, St. Austell, PL26 8FW, England

      IIF 53
child relation
Offspring entities and appointments
Active 28
  • 1
    72 Gwithian Rd, St Austell, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-11-20 ~ dissolved
    IIF 21 - director → ME
  • 2
    72 Gwithian Road, St Austell
    Dissolved corporate (1 parent)
    Officer
    2014-03-28 ~ dissolved
    IIF 29 - director → ME
  • 3
    96-98 St. Peters Street, Derby, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-14 ~ dissolved
    IIF 50 - director → ME
  • 4
    Henleaze House, 13 Harbury Road, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-01 ~ dissolved
    IIF 51 - director → ME
    2012-05-01 ~ dissolved
    IIF 53 - secretary → ME
  • 5
    72 Gwithian Road, St Austell, Cornwall, United Kingdom
    Corporate (2 parents)
    Officer
    2019-10-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    THE PRINCIPLED GROUP LTD - 2014-09-17
    72 Gwithian Road Gwithian Road, St. Austell, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 26 - director → ME
  • 7
    72 Gwithian Road, St. Austell, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-28 ~ dissolved
    IIF 34 - director → ME
  • 8
    3 Oakroyd Terrace, Stanningley, Pudsey, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    3 Oakroyd Terrace, Stanningley, Pudsey, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-24 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    17 Woodlands Grove, Stanningley, Pudsey, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-20 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-08-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    17 Woodlands Grove, Stanningley, Pudsey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-12-23 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    CALVE10 LIMITED - 2014-03-24
    Henleaze House, 13 Harbury Road, Bristol
    Dissolved corporate (2 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 38 - director → ME
  • 13
    Tinkersfield Finch Lane, Knotty Green, Beaconsfield, England
    Corporate (3 parents)
    Equity (Company account)
    22,257 GBP2024-03-31
    Officer
    2018-01-16 ~ now
    IIF 18 - director → ME
  • 14
    7 Shackleton Drive, Newquay, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327,552 GBP2024-03-31
    Officer
    2018-03-31 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-12-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    SWILSON KNGS HEAD LTD - 2014-07-22
    16 Robins Field, Chillington, Kingsbridge, Devon, England
    Dissolved corporate (3 parents)
    Officer
    2014-03-28 ~ dissolved
    IIF 36 - director → ME
  • 16
    The Old Chapel, Union Way, Witney, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-02-22 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    7 Shackleton Drive, Newquay, England
    Corporate (2 parents)
    Equity (Company account)
    29,679 GBP2024-03-31
    Officer
    2021-04-08 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    72 Gwithian Road, St. Austell
    Dissolved corporate (1 parent)
    Officer
    2015-05-18 ~ dissolved
    IIF 32 - director → ME
  • 19
    First Floor Office, 16 Grosvenor Avenue, Newquay, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2009-10-16 ~ dissolved
    IIF 37 - director → ME
  • 20
    72 Gwithian Road, St. Austell, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2013-11-25 ~ dissolved
    IIF 39 - director → ME
  • 21
    SMALL CO SUPPORT LIMITED - 2014-06-05
    72 Gwithian Road, St. Austell, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 28 - director → ME
  • 22
    LUCID BIO LTD - 2015-11-18
    EX-CORPORATIONS LTD - 2014-09-17
    72 Gwithian Road Gwithian Road, St. Austell, Cornwall
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2014-03-31 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    72 Gwithian Road, St. Austell, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-28 ~ dissolved
    IIF 35 - director → ME
  • 24
    72 Gwithian Road, St. Austell, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 25 - director → ME
  • 25
    2nd Floor 9 Portland Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -570,719 GBP2024-01-31
    Officer
    2017-03-10 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    1 Brook Court, Blakeney Road, Beckenham, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-05
    Officer
    2007-10-09 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 27
    ROBERTJOHNGREEN LIMITED - 2024-06-26
    3 Tower Park, Lanivet, Bodmin, Cornwall, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 28
    Oldbury Road, West Bromwich, West Midlands
    Corporate (4 parents)
    Officer
    2019-05-14 ~ now
    IIF 49 - director → ME
Ceased 10
  • 1
    PRISMA ENERGY EUROPE LIMITED - 2007-11-19
    ENRON EUROPE OPERATIONS (ADVISOR) LIMITED - 2005-03-29
    SPECPORT LIMITED - 1997-12-04
    20-22 Bedford Row, London
    Dissolved corporate (4 parents)
    Officer
    1997-12-03 ~ 1998-11-09
    IIF 48 - director → ME
  • 2
    Unit 9 Enniskillen Business Centre 21 Lackaghboy Road, Lackaghboy, Enniskillen, Co Fermanagh, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -202,503 GBP2023-12-31
    Officer
    2016-10-06 ~ 2017-02-02
    IIF 24 - director → ME
  • 3
    Henleaze Business Centre, Henleaze House, Bristol
    Dissolved corporate (1 parent)
    Officer
    2014-04-16 ~ 2014-05-12
    IIF 31 - director → ME
  • 4
    The Envelope Building Michigan Drive, Tongwell, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2012-05-01 ~ 2013-12-31
    IIF 16 - director → ME
  • 5
    83 Halsbury Road, Westbury Park, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-12 ~ 2015-03-16
    IIF 40 - director → ME
    2013-11-12 ~ 2014-04-01
    IIF 52 - secretary → ME
  • 6
    280 Comber Road, Unit T, Lisburn, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    49,901 GBP2023-11-30
    Officer
    2015-11-03 ~ 2016-12-30
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-05
    IIF 1 - Right to appoint or remove directors OE
  • 7
    MONUMENT DERIVATIVES LIMITED - 2002-05-27
    BURGINHALL 544 LIMITED - 1991-06-28
    C/o Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2008-06-30 ~ 2013-12-31
    IIF 19 - director → ME
  • 8
    DPS ENVELOPES LIMITED - 2000-06-28
    The Envelope Building Michigan Drive, Tongwell, Milton Keynes, Bucks
    Dissolved corporate (2 parents)
    Officer
    1994-01-25 ~ 2013-12-31
    IIF 17 - director → ME
  • 9
    2nd Floor 9 Portland Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -570,719 GBP2024-01-31
    Person with significant control
    2017-01-24 ~ 2020-04-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    BLUE LIGHT SUPPORT LTD - 2015-02-19
    5 Marshallen Road, Mount Hawke, Truro, Cornwall, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-31 ~ 2015-06-13
    IIF 27 - 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.