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 Craig Stephen Greenhouse

    Related profiles found in government register
  • Mr Craig Stephen Greenhouse
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosebay House, 230 Rosebay Avenue, Billericay, Essex, CM12 0YB, United Kingdom

      IIF 1
    • icon of address Park Lodge, Hooks Lane, Bedhampton, Havant, Hampshire, PO9 3DT, United Kingdom

      IIF 2
    • icon of address Park Lodge, Hooks Lane, Havant, PO9 3DT

      IIF 3
    • icon of address Park Lodge, Hooks Lane, Havant, PO9 3DT, England

      IIF 4 IIF 5 IIF 6
    • icon of address 58, Northern Road, Cosham, Portsmouth, Hampshire, PO6 3DT

      IIF 7
  • Mr Craig Stephen Greenhouse
    British born in March 1970

    Resident in U.k

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Mr Craig Stephen Greenhouse
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Lodge, Hooks Lane, Havant, PO9 3DT, England

      IIF 9
    • icon of address Park Lodge, Hooks Lane, Havant, PO9 3DT, United Kingdom

      IIF 10
  • Craig Greenhouse
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Lodge, Hooks Lane, Havant, PO9 3DT, United Kingdom

      IIF 11
  • Greenhouse, Craig Stephen
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Penhale Road, Carnhell Green, Camborne, Cornwall, TR14 0LT, United Kingdom

      IIF 12
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

      IIF 13
  • Greenhouse, Craig Stephen
    British consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Greenhouse, Craig Stephen
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Lodge, Hooks Lane, Bedhampton Havant, Hampshire, PO9 3DT

      IIF 17
    • icon of address Unit 2, Sovereign Park, Halesfield 24, Telford, Shropshire, TF7 4NZ, England

      IIF 18
  • Greenhouse, Craig Stephen
    British it consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Lodge, Hooks Lane, Havant, Hants, PO9 3DT, United Kingdom

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Greenhouse, Craig Stephen
    British landlord born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Lodge, Hooks Lane, Havant, Hampshire, PO9 3DT, England

      IIF 21
  • Greenhouse, Craig Stephen
    British managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Greenhouse, Craig Stephen
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosebay House, 230 Rosebay Avenue, Billericay, Essex, CM12 0YB, United Kingdom

      IIF 25
  • Greenhouse, Craig Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Park Lodge, Hooks Lane, Bedhampton Havant, Hampshire, PO9 3DT

      IIF 26
  • Greenhouse, Craig Stephen

    Registered addresses and corresponding companies
    • icon of address Park Lodge, Hooks Lane, Havant, Hants, PO9 3DT, United Kingdom

      IIF 27
    • icon of address Park Lodge, Hooks Lane, Havant, PO9 3DT, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    JONES AND HAMPTON LTD - 2016-04-21
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Park Lodge, Hooks Lane, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 44 Dunston House, Dunston Road, Chesterfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,137 GBP2020-06-30
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2010-07-08 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Park Lodge, Hooks Lane, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Park Lodge, Hooks Lane, Havant
    Active Corporate (1 parent)
    Equity (Company account)
    -630 GBP2018-11-30
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 16 - Director → ME
    icon of calendar 2014-11-28 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Park Lodge, Hooks Lane, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Park Lodge, Hooks Lane, Havant, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 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
  • 8
    icon of address Park Lodge, Hooks Lane, Havant, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    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
  • 9
    OBSEQUIO SOFTWARE LIMITED - 2025-02-26
    icon of address Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,383 GBP2023-10-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    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
  • 10
    icon of address 6 Penhale Road, Carnhell Green, Camborne, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 12 - Director → ME
  • 11
    PISCEAN PROPERTIES LIMITED - 2025-03-04
    icon of address Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    94,371 GBP2024-03-31
    Officer
    icon of calendar 2005-03-29 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 12
    icon of address 58 Northern Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,521 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address C/o Revive Business Recovery Ltd, 7 Jetstream Drive Auckley, Doncaster, South Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,753 GBP2021-04-30
    Officer
    icon of calendar 2018-03-05 ~ 2018-12-24
    IIF 18 - Director → ME
  • 2
    PISCEAN PROPERTIES LIMITED - 2025-03-04
    icon of address Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    94,371 GBP2024-03-31
    Officer
    icon of calendar 2005-03-29 ~ 2021-08-15
    IIF 17 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ 2018-05-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2018-05-04
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 58 Northern Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,521 GBP2018-04-30
    Officer
    icon of calendar 2015-11-16 ~ 2017-07-01
    IIF 21 - 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.