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 Charles Alexander Green

    Related profiles found in government register
  • Mr Charles Alexander Green
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 197-201, Manchester Road, West Timperley, Altrincham, WA14 5NU, England

      IIF 1 IIF 2
  • Mr Charles Alexander Green
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 197-201, Manchester Road, West Timperley, Altrincham, WA14 5NU, England

      IIF 3
  • Green, Charles Alexander
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 197-201, Manchester Road, West Timperley, Altrincham, WA14 5NU, England

      IIF 4
  • Green, Charles Alexander
    British estate agent born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 197-201, Manchester Road, West Timperley, Altrincham, WA14 5NU, England

      IIF 5
  • Green, Charles Alexander
    English commercial director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 197-201, Manchester Road, West Timperley, Altrincham, WA14 5NU, England

      IIF 6
  • Mr Alexander Charles Green
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 7
  • Green, Alexander Charles
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 8
  • Mr Charles Alexander Green
    British born in May 1953

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 4, Windsor End, Beaconsfield, HP9 2JW, England

      IIF 9
    • C/o Browne Jacobson Llp, Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, England

      IIF 10
  • Green, Charles Alexander
    British ce born in May 1953

    Registered addresses and corresponding companies
    • Oak Tree Farm, Blankney Barff, Wetheringham, Lincolnshire, LN4 3BJ

      IIF 11
  • Green, Charles Alexander
    British chief executive born in May 1953

    Registered addresses and corresponding companies
  • Green, Charles Alexander
    British company director born in May 1953

    Registered addresses and corresponding companies
    • The Gaires, Bradley, Grimsby, North Lincolnshire, DN37 0AN

      IIF 20
    • Somerby Top Farm, Barnetby, Lincolnshire, DN38 6BN

      IIF 21
    • Home Farm, Gautby, Market Rasen, Lincolnshire, LN8 5JP

      IIF 22 IIF 23
    • Oak Tree Farm, Blankney Barff, Wetheringham, Lincolnshire, LN4 3BJ

      IIF 24
  • Green, Charles Alexander
    British director born in May 1953

    Registered addresses and corresponding companies
    • The Gaires, Bradley, Grimsby, North Lincolnshire, DN37 0AN

      IIF 25
    • Home Farm, Gautby, Market Rasen, Lincolnshire, LN8 5JP

      IIF 26
    • Oak Tree Farm, Blankney Barff, Wetheringham, Lincolnshire, LN4 3BJ

      IIF 27 IIF 28 IIF 29
  • Green, Charles Alexander
    British farmer born in May 1953

    Registered addresses and corresponding companies
    • Home Farm, Gautby, Market Rasen, Lincolnshire, LN8 5JP

      IIF 30
  • Green, Charles Alexander
    British chief executive born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Charles Alexander
    British co director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 34
  • Green, Charles Alexander
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood House, 414-422 Hackney Road, London, E2 7SY

      IIF 35
    • Coombe Farm, Jacobstowe, Okehampton, EX20 3RH, United Kingdom

      IIF 36
    • Holme Downe Estate, Exbourne, Okehampton, EX20 3QY

      IIF 37
  • Green, Charles Alexander
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ibrox Stadium, Argyle House, Edmiston Drive, Glasgow, G51 2XD, Scotland

      IIF 38
    • Ibrox Stadium, Edmiston Drive, Glasgow, G51 2DX

      IIF 39
    • Ibrox Stadium, Edmiston Drive, Glasgow, G51 2XD

      IIF 40 IIF 41
    • Ibrox Stadium, Edmiston Drive, Glasgow, G51 2XD, Scotland

      IIF 42
    • Ibrox Stadium, Edmiston Drive, Glasgow, Lanarkshire, G51 2XD

      IIF 43
    • Coombe Farm, Jacobstowe, Okehampton, EX20 3RH, United Kingdom

      IIF 44
    • Holme Downe Estate, Exbourne, Okehampton, EX20 3QY

      IIF 45 IIF 46 IIF 47
  • Green, Charles Alexander
    British none born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office Royal Haslar, Haslar Road, Gosport, Hampshire, PO12 2AA

      IIF 50
    • Coombe Farm, Jacobstowe, Okehampton, EX20 3RH, United Kingdom

      IIF 51
  • Green, Charles Alexander
    British company director born in May 1953

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 4, Windsor End, Beaconsfield, HP9 2JW, England

      IIF 52
  • Green, Charles Alexander
    British director born in May 1953

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C/o Browne Jacobson Llp, Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, England

      IIF 53
  • Green, Charles
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ibrox Stadium, 150 Edmiston Drive, Glasgow, Scotland, G51 2XD, Scotland

      IIF 54
child relation
Offspring entities and appointments
Active 12
  • 1
    197-201 Manchester Road, West Timperley, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    604 GBP2024-03-31
    Officer
    2015-04-16 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 2
    RFC 2012 LIMITED - 2012-07-31
    RFC 0712 LIMITED - 2012-06-22
    Capella Building (tenth Floor), 60 York Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 44 - director → ME
  • 3
    C/o Browne Jacobson Llp Mowbray House, Castle Meadow Road, Nottingham, England
    Corporate (2 parents)
    Officer
    2025-02-12 ~ now
    IIF 53 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 8 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    197-201 Manchester Road, West Timperley, Altrincham, England
    Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-07-10 ~ 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
  • 6
    COMLAW NO. 307 LIMITED - 1993-01-06
    Ibrox Stadium, Edmiston Drive, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 41 - director → ME
  • 7
    DMWS 944 LIMITED - 2011-04-04
    Ibrox Stadium, Edmiston Drive, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 39 - director → ME
  • 8
    Company Secretary, Rangers Media Investments Limited, Ibrox Stadium Argyle House, Edmiston Drive, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 38 - director → ME
  • 9
    Andrew Dickson, Ibrox Stadium, Edmiston Drive, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 42 - director → ME
  • 10
    Ibrox Stadium, Edmiston Drive, Glasgow, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 43 - director → ME
  • 11
    197-201 Manchester Road, West Timperley, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    349 GBP2024-03-31
    Officer
    2018-01-24 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    RANGERS CRESTS LIMITED - 1995-11-17
    Ibrox Stadium, Edmiston Drive, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 40 - director → ME
Ceased 32
  • 1
    CONRAD CONTINENTAL LIMITED - 1997-05-19
    CONRAD LIMITED - 1993-04-19
    C/o Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    1997-05-06 ~ 1998-04-22
    IIF 15 - director → ME
  • 2
    CELLPATH PLC - 2005-12-22
    SURGIPATH LIMITED - 1989-12-14
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (5 parents)
    Officer
    1999-12-01 ~ 2001-01-24
    IIF 23 - director → ME
  • 3
    SHEFFIELD UNITED LIMITED - 1997-01-14
    C/o Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    1997-01-22 ~ 1998-04-24
    IIF 24 - director → ME
  • 4
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1997-01-14 ~ 1998-04-22
    IIF 19 - director → ME
  • 5
    MEDICAL SOLUTIONS LONDON LIMITED - 2014-12-02
    HAMSARD 2646 LIMITED - 2004-07-14
    1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire
    Corporate (3 parents)
    Officer
    2003-07-04 ~ 2006-08-31
    IIF 45 - director → ME
  • 6
    SHEFFIELD UNITED LIMITED - 2020-09-13
    82 St John Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    1997-01-14 ~ 1998-06-30
    IIF 13 - director → ME
  • 7
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1997-01-14 ~ 1998-04-22
    IIF 12 - director → ME
  • 8
    BOBBY CHARLTON INTERNATIONAL LIMITED - 2016-06-27
    BOBBY CHARLTON ENTERPRISES LTD. - 1993-09-14
    CHARLTON ENTERPRISES LIMITED - 1990-11-08
    Sheffield United Fc, Bramall Lane, Sheffield, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1997-01-14 ~ 1998-04-22
    IIF 16 - director → ME
  • 9
    1 Orchard Place, Nottingham Business Park, Nottingham
    Corporate (3 parents, 2 offsprings)
    Officer
    1999-05-26 ~ 2001-01-24
    IIF 22 - director → ME
  • 10
    BEFOREFOCUS LIMITED - 1992-10-02
    6 Alexandra Road West, Huddersfield, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    1997-01-14 ~ 1997-04-05
    IIF 14 - director → ME
  • 11
    PROACTIVE SPORTS GROUP PLC - 2004-07-21
    HAMSARD 2277 LIMITED - 2001-03-16
    Oakwood House, 414-422 Hackney Road, London
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    21,835,824 GBP2023-08-31
    Officer
    2010-10-08 ~ 2012-02-22
    IIF 35 - director → ME
    2001-05-04 ~ 2003-02-19
    IIF 25 - director → ME
  • 12
    RANGERS SECURITY SERVICES LIMITED - 2012-12-03
    Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Corporate (4 parents)
    Officer
    2012-09-28 ~ 2013-05-31
    IIF 33 - director → ME
  • 13
    OUR ENTERPRISE HASLAR LIMITED - 2015-12-21
    OUR ENTERPRISE HASLER LIMITED - 2009-08-12
    Devonshire House, Manor Way, Borehamwood, England
    Corporate (4 parents)
    Officer
    2009-10-29 ~ 2011-01-06
    IIF 50 - director → ME
  • 14
    1 Orchard Place, Nottingham Business Park, Nottingham
    Dissolved corporate (4 parents)
    Officer
    2002-07-22 ~ 2006-08-31
    IIF 48 - director → ME
  • 15
    C/o Browne Jacobson Llp Mowbray House, Castle Meadow Road, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-08-08 ~ 2025-01-17
    IIF 52 - director → ME
    Person with significant control
    2024-08-08 ~ 2025-01-17
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    CONFOCAL TECHNOLOGIES LIMITED - 1994-01-14
    DRIVETRUE LIMITED - 1988-07-20
    1 Orchard Place, Nottingham Business Park, Nottingham
    Corporate (3 parents)
    Officer
    2003-05-19 ~ 2006-08-31
    IIF 37 - director → ME
    2000-08-10 ~ 2001-01-24
    IIF 30 - director → ME
  • 17
    ADAMS HEALTHCARE LIMITED - 2004-02-17
    LEADING SPIRIT LIMITED - 1997-03-17
    1 Orchard Place, Nottingham Business Park, Nottingham
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2002-11-15 ~ 2006-08-31
    IIF 46 - director → ME
    2000-05-04 ~ 2001-01-24
    IIF 26 - director → ME
  • 18
    PEERS HUNT PLC - 2010-07-16
    TEXAS GROUP PLC - 2002-08-30
    Oaklands 68 Crofts Bank Road, Urmston, Manchester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,046,435 GBP2023-11-30
    Officer
    1998-10-22 ~ 1999-10-12
    IIF 27 - director → ME
  • 19
    PREMIER SPORTS SERVICES LIMITED - 2012-11-27
    RAISESCOPE LIMITED - 1993-10-06
    Sheffield United Fc, Bramall Lane, Sheffield, Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1997-07-22 ~ 1998-04-22
    IIF 17 - director → ME
  • 20
    1 Orchard Place, Nottingham Business Park, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2004-05-20 ~ 2006-08-31
    IIF 49 - director → ME
  • 21
    RANGERS FOOTBALL PLC - 2012-11-27
    Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Corporate (8 parents, 3 offsprings)
    Officer
    2012-12-04 ~ 2013-05-31
    IIF 31 - director → ME
  • 22
    Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Corporate (4 parents)
    Officer
    2012-11-08 ~ 2013-05-31
    IIF 32 - director → ME
  • 23
    SDI NEWCO NO.1 LIMITED - 2012-08-14
    Unit A Brook Park East, Shirebrook
    Corporate (4 parents)
    Officer
    2012-08-28 ~ 2013-04-01
    IIF 54 - director → ME
  • 24
    Cadas House Wootton Road, Elsham Top, Brigg, North Lincolnshire, England
    Corporate (3 parents)
    Equity (Company account)
    81,169 GBP2024-03-31
    Officer
    2001-02-19 ~ 2004-02-06
    IIF 21 - director → ME
  • 25
    SHEFFIELD UNITED ACADEMY LIMITED - 2013-09-06
    SHEFFIELD UNITED (ABBEYDALE GRANGE) LIMITED - 2002-02-06
    BROOMCO (1244) LIMITED - 1997-09-02
    Bramall Lane, Sheffield, South Yorkshire
    Dissolved corporate (4 parents)
    Officer
    1997-08-14 ~ 1998-04-22
    IIF 11 - director → ME
  • 26
    1 The Green, Richmond, Surrey
    Corporate (3 parents)
    Equity (Company account)
    -8,250 GBP2023-08-31
    Officer
    2012-05-03 ~ 2012-06-15
    IIF 36 - director → ME
    IIF 34 - director → ME
  • 27
    BROOMCO (1327) LIMITED - 1997-09-05
    C/o Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    1997-08-26 ~ 1998-04-22
    IIF 28 - director → ME
  • 28
    SOURCE BIOSCIENCE PLC - 2017-08-08
    MEDICAL SOLUTIONS PLC - 2008-03-10
    TURNPYKE GROUP PLC - 1999-08-23
    W B INDUSTRIES PLC - 1993-10-29
    WEST BROMWICH SPRING PLC(THE) - 1986-09-23
    1 Orchard Place, Nottingham Business, Nottingham, Nottinghamshire
    Corporate (3 parents, 18 offsprings)
    Officer
    1999-07-27 ~ 2006-08-31
    IIF 47 - director → ME
  • 29
    MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED - 2009-02-19
    PATHLORE LTD - 2007-07-12
    ADVANCED DIAGNOSTIC SOLUTIONS LIMITED - 2001-04-19
    ADVANCED DIAGNOSTIC LABORATORIES LIMITED - 2000-11-27
    ANGLIA TELECOMMUNICATIONS LIMITED - 2000-10-24
    1 Orchard Place, Nottingham Business Park, Nottingham
    Corporate (3 parents)
    Officer
    2001-01-25 ~ 2006-08-31
    IIF 20 - director → ME
  • 30
    TEXAS GROUP PLC - 1995-10-19
    TEXAS GROUP OF COMPANIES LIMITED - 1989-04-10
    TEXAS METAL INDUSTRIES LIMITED - 1987-01-14
    Oaklands 68 Crofts Bank Road, Urmston, Manchester, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,417,153 GBP2023-11-30
    Officer
    1999-04-21 ~ 1999-10-12
    IIF 29 - director → ME
  • 31
    93 George Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    1997-01-14 ~ 1998-04-22
    IIF 18 - director → ME
  • 32
    SEVCO SCOTLAND LIMITED - 2012-07-31
    Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Corporate (4 parents, 2 offsprings)
    Officer
    2012-05-29 ~ 2013-05-31
    IIF 51 - 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.