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, Philip John

    Related profiles found in government register
  • Green, Philip John
    British accountant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 1 IIF 2
    • icon of address 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 3 IIF 4
  • Green, Philip John
    British certified chartered accountant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Main Street, Cross Hills, BD20 8TA, England

      IIF 5
  • Green, Philip John
    British comapny director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH

      IIF 6
  • Green, Philip John
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 7
  • Green, Philip John
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
  • Green, Philip
    British certified chartered accountant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Main Street, Cross Hills, BD20 8TA, England

      IIF 18
  • Green, Philip John
    born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 19
  • Mr Philip Green
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Main Street, Cross Hills, BD20 8TA, England

      IIF 20
  • Green, Philip John
    British accountant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 21
  • Mr Philip John Green
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Main Street, Cross Hills, BD20 8TA, England

      IIF 22
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 23 IIF 24 IIF 25
    • icon of address 7, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 26
  • Green, Philip John

    Registered addresses and corresponding companies
    • icon of address 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 19
  • 1
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2011-02-24 ~ 2019-01-07
    IIF 2 - Director → ME
  • 2
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    891 GBP2024-05-31
    Officer
    icon of calendar 2014-04-03 ~ 2019-01-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-07
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    THE CFD PARTNERSHIP LLP - 2018-05-12
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-04-26 ~ 2019-01-07
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-12-21
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    STRATFORD EDGE 10 MANAGEMENT LIMITED - 2013-08-22
    RJH MILLOM LIMITED - 2013-07-16
    icon of address Royal Sea Bathing The Royal Seabathing, Canterbury Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2013-05-22
    IIF 13 - Director → ME
  • 5
    RJH (MARGATE) THREE LIMITED - 2014-04-10
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,257,464 GBP2024-02-22
    Officer
    icon of calendar 2011-11-01 ~ 2012-04-30
    IIF 12 - Director → ME
  • 6
    RJH (MARGATE) ONE LIMITED - 2014-11-11
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,676,821 GBP2024-02-22
    Officer
    icon of calendar 2011-11-01 ~ 2012-04-30
    IIF 11 - Director → ME
  • 7
    KALMAX TECHNOLOGIES LIMITED - 2011-08-01
    AURA COMMUNICATION TECHNOLOGIES LIMITED - 2015-01-28
    AALAND TECHNOLOGIES LIMITED - 2011-09-12
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,042 GBP2022-10-31
    Officer
    icon of calendar 2015-01-25 ~ 2015-04-16
    IIF 6 - Director → ME
    icon of calendar 2011-09-01 ~ 2014-04-11
    IIF 21 - Director → ME
    icon of calendar 2014-04-11 ~ 2015-04-08
    IIF 27 - Secretary → ME
  • 8
    LIME PEOPLE TRAINING LIMITED - 2015-01-15
    TRUHAR CRAFTS LIMITED - 2012-05-04
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2012-02-13 ~ 2012-04-27
    IIF 10 - Director → ME
  • 9
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2011-11-01 ~ 2012-04-30
    IIF 17 - Director → ME
  • 10
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-08-22 ~ 2013-03-01
    IIF 3 - Director → ME
  • 11
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2013-03-01
    IIF 16 - Director → ME
  • 12
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2013-03-01
    IIF 15 - Director → ME
  • 13
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-08-22 ~ 2013-03-01
    IIF 4 - Director → ME
  • 14
    DE TAPEO LIMITED - 2017-06-01
    icon of address 22a Main Street, Garforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ 2017-06-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2017-06-02
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,122 GBP2025-02-28
    Officer
    icon of calendar 2012-02-09 ~ 2019-01-07
    IIF 8 - Director → ME
  • 16
    TRANSPENNINE PROJECTS (STOKE) LIMITED - 2023-06-14
    TRANSWASTE NORTH EAST LIMITED - 2017-03-04
    TRANSPENNINE POWER & RAIL LIMITED - 2019-03-29
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,901 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-03-28
    IIF 7 - Director → ME
  • 17
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    745 GBP2022-05-31
    Officer
    icon of calendar 2020-01-07 ~ 2023-06-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2023-06-23
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 18
    icon of address 7 Main Street, Cross Hills, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-01-13 ~ 2023-06-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2023-06-23
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    TRUHAR CRAFTS LIMITED - 2020-06-11
    BRILL FOODS LIMITED - 2013-04-18
    icon of address 59 Oakdale Drive Oakdale Drive, Shipley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,627 GBP2025-01-31
    Officer
    icon of calendar 2013-01-24 ~ 2019-01-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-01-07
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.