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.

Jump to: Offsprings
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
    • Park Lodge, Hooks Lane, Bedhampton, Havant, Hampshire, PO9 3DT, United Kingdom

      IIF 1
    • Park Lodge, Hooks Lane, Havant, PO9 3DT

      IIF 2
    • Park Lodge, Hooks Lane, Havant, PO9 3DT, England

      IIF 3 IIF 4 IIF 5
    • 58, Northern Road, Cosham, Portsmouth, Hampshire, PO6 3DT

      IIF 6
  • Mr Craig Stephen Greenhouse
    British born in March 1970

    Resident in U.k

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

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

    Resident in United Kingdom

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

      IIF 8
    • Park Lodge, Hooks Lane, Havant, PO9 3DT, England

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

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

    Resident in England

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

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

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

    Resident in England

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

      IIF 14
  • Greenhouse, Craig Stephen
    British consultant born in March 1970

    Resident in England

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

      IIF 15 IIF 16
  • Greenhouse, Craig Stephen
    British director born in March 1970

    Resident in England

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

      IIF 17
    • 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
    • Park Lodge, Hooks Lane, Havant, Hants, PO9 3DT, United Kingdom

      IIF 19
    • 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
    • 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 born in March 1970

    Resident in United Kingdom

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

      IIF 25
  • Greenhouse, Craig Stephen
    British

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

      IIF 26
  • Greenhouse, Craig Stephen

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

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

      IIF 28
child relation
Offspring entities and appointments 14
  • 1
    BLUE SQUARE BUILDING LIMITED
    - now 04338214
    JONES AND HAMPTON LTD - 2016-04-21
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Liquidation Corporate (9 parents)
    Officer
    2017-12-05 ~ now
    IIF 13 - Director → ME
  • 2
    BLUE SQUARE PROPERTY MAINTENANCE LTD
    11232261
    C/o Revive Business Recovery Ltd, 7 Jetstream Drive Auckley, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-12-24
    IIF 18 - Director → ME
  • 3
    BUSY BEE BUSINESS SERVICES LIMITED
    11298830
    Park Lodge, Hooks Lane, Havant, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    CSG SOFTWARE SOLUTIONS LIMITED
    07308674
    Suite 44 Dunston House, Dunston Road, Chesterfield
    Dissolved Corporate (1 parent)
    Officer
    2010-07-08 ~ dissolved
    IIF 19 - Director → ME
    2010-07-08 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    CYBERDYNAMICS LTD
    10132462
    Park Lodge, Hooks Lane, Havant, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    ERNIE FRASER LIMITED
    09333369
    Park Lodge, Hooks Lane, Havant
    Active Corporate (2 parents)
    Officer
    2014-11-28 ~ now
    IIF 12 - Director → ME
    2014-11-28 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    FREDERICK GEORGE ASSOCIATES LIMITED
    09755490
    Park Lodge, Hooks Lane, Havant, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    NAPOLEON HOLDINGS LIMITED
    11028735
    Park Lodge, Hooks Lane, Havant, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-10-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 9
    OBSEQUIO HOLDINGS LTD
    12627336
    Park Lodge, Hooks Lane, Havant, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-05-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    OPENDATA CONSULT LTD
    - now 10782632
    OBSEQUIO SOFTWARE LIMITED
    - 2025-02-26 10782632
    Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-06-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    PROPERTEASE DOT NET LIMITED
    10086786
    6 Penhale Road, Carnhell Green, Camborne, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-29 ~ dissolved
    IIF 14 - Director → ME
  • 12
    RUBY LEGACY HOMES LTD
    - now 05405028
    PISCEAN PROPERTIES LIMITED
    - 2025-03-04 05405028
    Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2005-03-29 ~ 2021-08-15
    IIF 17 - Director → ME
    2005-03-29 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 8 - Has significant influence or control OE
  • 13
    SANDBANKS HOLDINGS LTD
    11064189
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-14 ~ 2018-05-04
    IIF 20 - Director → ME
    Person with significant control
    2017-11-14 ~ 2018-05-04
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    TEA PROPERTY MANAGEMENT LTD
    09873698
    58 Northern Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2015-11-16 ~ 2017-07-01
    IIF 21 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.