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 Lord Christopher David Green

    Related profiles found in government register
  • Mr Lord Christopher David Green
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 1
  • Lord Christopher David Green
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 2 IIF 3
    • Highland House, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, England

      IIF 4 IIF 5 IIF 6
    • Unit 3, Freemantle Business Centre, Millbrook Road East, Southampton, SO15 1JR, England

      IIF 7
  • Mr Christopher David Green
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • China Fleet Country Club, North Pill, Saltash, Cornwall, PL12 6LJ

      IIF 8
  • Green, Lord Christopher David
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old School House, Pound Lane, Totton, Southampton, SO40 7EJ, United Kingdom

      IIF 9
  • Green, Christopher David, Lord
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 10 IIF 11
    • Unit 3, Freemantle Business Centre, Millbrook Road East, Southampton, SO15 1JR, England

      IIF 12
  • Green, Christopher David, Lord
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 13 IIF 14
    • The Old School House, Pound Lane, Totton, Southampton, Hampshire, SO40 7EJ

      IIF 15
  • Green, Christopher David, Lord
    British freight forwarder born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 16 IIF 17
  • Green, Christopher David, Lord
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 18
  • Green, Christopher David, Lord
    British shipper & forwarder born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 19
  • Green, Christopher David
    British royal navy warrant officer born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • China Fleet Country Club, North Pill, Saltash, Cornwall, PL12 6LJ

      IIF 20
  • Lord Christopher David Green
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 21
  • Green, Christopher David
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 22
  • Green, Christopher David
    British director born in October 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • Bae Systems Plc, Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants, GU14 6YU, United Kingdom

      IIF 23
    • One, Park Lane, Leeds, West Yorkshire, LS3 1EP

      IIF 24
  • Green, Christopher David
    British none born in October 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • One, Park Lane, Leeds, LS3 1EP

      IIF 25
  • Green, Christopher David
    British company director

    Registered addresses and corresponding companies
    • 5 Lordswood Road, Bassett, Southampton, Hampshire, SO16 6SA

      IIF 26
  • Green, Christopher

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,480,136 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 22 - Director → ME
  • 2
    Supreme House, 29-33 Shirley Road, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2001-02-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    E-COM CONSULTANTS LIMITED - 2019-10-18
    Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2015-12-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    Supreme House, 29-33 Shirley Road, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,459,778 GBP2023-07-31
    Officer
    1994-08-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Supreme House, 29-33 Shirley Road, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    1995-03-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Officer
    2000-12-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,100 GBP2023-07-30
    Officer
    2020-11-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 21 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    2019-07-22 ~ 2022-10-13
    IIF 18 - Director → ME
  • 2
    DETICA TECHNOLOGIES UK LIMITED - 2014-01-27
    NORKOM TECHNOLOGIES (UK) LIMITED - 2011-06-01
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2013-10-02 ~ 2016-01-18
    IIF 23 - Director → ME
  • 3
    China Fleet Country Club, North Pill, Saltash, Cornwall
    Active Corporate (15 parents, 1 offspring)
    Officer
    2013-12-06 ~ 2020-10-30
    IIF 20 - Director → ME
    Person with significant control
    2016-06-01 ~ 2021-07-01
    IIF 8 - Has significant influence or control OE
  • 4
    CALLCREDIT CONSUMER LIMITED - 2019-04-12
    NODDLE LIMITED - 2015-11-30
    4th Floor One New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-03-14 ~ 2018-02-14
    IIF 25 - Director → ME
  • 5
    Cvr Global Llp, 5 Prospect House Meridians Cross Ocean Way, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2005-05-26 ~ 2011-05-02
    IIF 15 - Director → ME
  • 6
    Unit 3, Freemantle Business Centre, Millbrook Road East, Southampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    435,034 GBP2023-07-30
    Officer
    2012-10-01 ~ 2018-02-14
    IIF 13 - Director → ME
    2020-04-15 ~ 2025-04-09
    IIF 12 - Director → ME
    Person with significant control
    2020-04-15 ~ 2025-04-02
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Supreme House, 29-33 Shirley Road, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,459,778 GBP2023-07-31
    Officer
    1994-08-30 ~ 1996-11-19
    IIF 26 - Secretary → ME
  • 8
    CALLCREDIT LIMITED - 2019-04-30
    CALLCREDIT PLC - 2006-07-14
    One, Park Lane, Leeds, West Yorkshire
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2016-03-14 ~ 2018-02-14
    IIF 24 - Director → ME
  • 9
    Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,100 GBP2023-07-30
    Officer
    2008-05-20 ~ 2018-02-14
    IIF 14 - Director → ME
    2008-05-20 ~ 2018-02-14
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-14
    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
© 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.