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, Christopher Mark

    Related profiles found in government register
  • Green, Christopher Mark
    British company director born in November 1965

    Registered addresses and corresponding companies
    • icon of address 653 Scotthall Road, Moortown, Leeds, Yorkshire, LS17 5PD

      IIF 1
  • Green, Christopher Mark
    British manager born in November 1965

    Registered addresses and corresponding companies
    • icon of address 2 Brookend Barn, Brookend, Stebbing, Dunmow, Essex, CM6 3AA

      IIF 2
  • Green, Christopher Mark
    British head of buying born in November 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Long Barn, Townsend Manor Farm, Over Wallop, Hampshire, SO20 8HU

      IIF 3
  • Green, Christopher Mark

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 168-170 Upminster Road, Upminster, Essex, RM14 2RB

      IIF 4 IIF 5 IIF 6
  • Green, Christopher Mark
    British chief executive born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 168-170 Upminster Road, Upminster, Essex, RM14 2RB, United Kingdom

      IIF 7 IIF 8
  • Green, Christopher Mark
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 168-170 Upminster Road, Upminster, Essex, RM14 2RB

      IIF 9
    • icon of address Enterprise House, 168-170 Upminster Road, Upminster, Essex, RM14 2RB, England

      IIF 10
    • icon of address Enterprise House, 168-170 Upminster Road, Upminster, Essex, RM14 2RB, United Kingdom

      IIF 11 IIF 12
  • Green, Christopher Mark
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168-170, Upminster Road, Upminster, RM14 2RB, England

      IIF 13
    • icon of address Enterprise House, 168 - 170 Upminster Road, Upminster, Essex, RM14 2RB, England

      IIF 14
    • icon of address Enterprise House, 168 - 170 Upminster Road, Upminster, RM14 2RB, England

      IIF 15 IIF 16
    • icon of address Enterprise House, 168-170 Upminster Road, Upminster, Essex, RM14 2RB

      IIF 17
    • icon of address Enterprise House, 168-170 Upminster Road, Upminster, RM14 2RB, England

      IIF 18 IIF 19 IIF 20
  • Green, Christopher Mark
    British managing director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House 168-170, Upminster Road, Upminster, Essex, RM14 2RB

      IIF 22
child relation
Offspring entities and appointments
Active 16
  • 1
    ARCUS CLEANING SERVICES LIMITED - 2017-05-17
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Enterprise House 168-170 Upminster Road, Upminster, Essex
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-01-29 ~ now
    IIF 22 - Director → ME
  • 3
    ARCUS INFORMATION SERVICES LIMITED - 2017-01-13
    VECTORA TECHNOLOGY LIMITED - 2011-06-28
    LEACHIM NO3 LIMITED - 2010-03-22
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 9 - Director → ME
  • 4
    ARCUS SOLUTIONS LIMITED - 2014-10-16
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, Essex
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-07 ~ now
    IIF 10 - Director → ME
  • 5
    ARCUS ENGINEERING LIMITED - 2014-10-16
    LEACHIM NO1 LIMITED - 2010-03-16
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Enterprise House, 168 - 170 Upminster Road, Upminster, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    356,028 GBP2020-03-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, Essex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 12 - Director → ME
  • 10
    AIREDALE MAINTENANCE SERVICES LIMITED - 2023-03-13
    AIREDALE CONTRACT MAINTENANCE LIMITED - 2000-03-24
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    268,993 GBP2022-03-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 20 - Director → ME
  • 11
    365 ODS LIMITED - 2014-03-18
    ECONOMIC LOGISTICS LIMITED - 2008-02-20
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 16 - Director → ME
  • 12
    TRIOS FM LIMITED - 2014-04-02
    365 ON DEMAND SOLUTIONS LIMITED - 2013-01-08
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 15 - Director → ME
  • 13
    SPIE FACILITIES LIMITED - 2020-03-26
    TRIOS PROPERTY LIMITED - 2018-07-05
    MIDDLETON MAINTENANCE SERVICES LIMITED - 2014-03-18
    MEAUJO (392) LIMITED - 1998-12-22
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 21 - Director → ME
  • 14
    TOLLEY WINDOW & DOOR SERVICE LIMITED - 2014-03-18
    INPUTBASE LIMITED - 1996-05-01
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 19 - Director → ME
  • 15
    J & I PROPERTY SERVICES LIMITED - 2014-08-18
    MIDDLETON CONTRACTING LIMITED - 2010-06-15
    MIDDLETON MAINTENANCE CONTRACTS LIMITED - 1999-04-30
    KINGSGATE DEVELOPMENTS LTD - 1999-03-01
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 18 - Director → ME
  • 16
    TRIOSGROUP PLC - 2016-06-08
    TRIOSGROUP LIMITED - 2013-09-30
    ALLDAY MAINTENANCE LIMITED - 2012-12-17
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 13 - Director → ME
Ceased 6
  • 1
    icon of address Enterprise House 168-170 Upminster Road, Upminster, Essex
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-12-19 ~ 2011-08-11
    IIF 5 - Secretary → ME
  • 2
    ARCUS INFORMATION SERVICES LIMITED - 2017-01-13
    VECTORA TECHNOLOGY LIMITED - 2011-06-28
    LEACHIM NO3 LIMITED - 2010-03-22
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-19 ~ 2015-02-12
    IIF 6 - Secretary → ME
  • 3
    ARCUS ENGINEERING LIMITED - 2014-10-16
    LEACHIM NO1 LIMITED - 2010-03-16
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-19 ~ 2011-08-11
    IIF 4 - Secretary → ME
  • 4
    GREEN COUNTRY HOMES LIMITED - 2014-11-26
    icon of address 60 Windsor Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -177,455 GBP2021-12-31
    Officer
    icon of calendar 2008-02-01 ~ 2014-11-15
    IIF 3 - Director → ME
  • 5
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2000-05-22 ~ 2000-07-22
    IIF 2 - Director → ME
  • 6
    WADDINGTONS CARTONS LIMITED - 1996-10-01
    WADDINGTONS LIMITED - 1985-12-31
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-18 ~ 1998-10-13
    IIF 1 - 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.