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 Graham Michael Green

    Related profiles found in government register
  • Mr Graham Michael Green
    British born in August 1954

    Resident in Nottingham

    Registered addresses and corresponding companies
    • icon of address 27, Drummond Drive, Nuthall, Nottingham, NG16 1BJ, United Kingdom

      IIF 1
  • Mr Graham Michael Green
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Friar Lane, Nottingham, NG1 6ED

      IIF 2
  • Green, Graham Michael
    British director born in August 1954

    Resident in Nottingham

    Registered addresses and corresponding companies
    • icon of address 84, Friar Lane, Friar Lane, Nottingham, Nottinghamshire, NG1 6ED, United Kingdom

      IIF 3
  • Green, Graham Michael
    British retired born in August 1954

    Resident in Nottingham

    Registered addresses and corresponding companies
    • icon of address 27, Drummond Drive, Nuthall, Notts, NG16 1BJ, United Kingdom

      IIF 4
  • Green, Graham Michael
    British solicitor born in August 1954

    Resident in Nottingham

    Registered addresses and corresponding companies
    • icon of address 27, Drummond Drive, Nuthall, Nottingham, NG16 1BJ, United Kingdom

      IIF 5
  • Green, Graham Michael
    British retired born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Drummond Drive, Nuthall, Nottingham, NG16 1BJ, United Kingdom

      IIF 6 IIF 7
  • Green, Graham Michael
    British solicitor (retired) born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Masonic Hall, Goldsmith Street, Nottingham, Nottinghamshire, NG1 5LB

      IIF 8
  • Green, Graham Michael
    British solicitor born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Masonic Hall, Goldsmith Street, Nottingham, NG1 5LB

      IIF 9
  • Green, Graham Michael
    British company director born in August 1954

    Registered addresses and corresponding companies
    • icon of address 84 Friar Lane, Nottingham, Nottinghamshire, NG1 6ED

      IIF 10 IIF 11
  • Green, Graham Michael
    British solicitor born in August 1954

    Registered addresses and corresponding companies
  • Green, Graham Michael
    British

    Registered addresses and corresponding companies
    • icon of address 27, Drummond Drive, Nuthall, Nottingham, NG16 1BJ, United Kingdom

      IIF 17 IIF 18
  • Green, Graham Michael
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 84 Friar Lane, Nottingham, Nottinghamshire, NG1 6ED

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    SUPPLYSTAFF LIMITED - 2000-11-29
    icon of address The Masonic Hall, Goldsmith Street, Nottingham, Nottinghamshire
    Active Corporate (7 parents)
    Equity (Company account)
    24,792 GBP2024-06-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Newstead House, Pelham Road, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    3,130,993 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    icon of calendar 1993-01-04 ~ now
    IIF 18 - Secretary → ME
  • 3
    icon of address Newstead House, Pelham Road, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    349,565 GBP2024-03-31
    Officer
    icon of calendar 2008-06-02 ~ now
    IIF 4 - Director → ME
  • 4
    FRIAR 125 LIMITED - 2012-03-20
    icon of address Unit 4b, The Willows, Ransom Wood Business Park, Southwell Road West, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    248,973 GBP2024-06-30
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Masonic Hall, Goldsmith Street, Nottingham
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,179,105 GBP2024-06-30
    Officer
    icon of calendar 2010-11-22 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Newstead House, Pelham Rd, Nottingham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,477,636 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    icon of calendar ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of address 84 Friar Lane, Friar Lane, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 3 - Director → ME
Ceased 8
  • 1
    CANTERBURY OF NEW ZEALAND (EUROPE) LIMITED - 2000-08-21
    icon of address 8 Manchester Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-25 ~ 1995-11-30
    IIF 12 - Director → ME
  • 2
    icon of address Sky View Argosy Way, East Midlands Airport, Castle Donington, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2006-12-31
    IIF 13 - Director → ME
  • 3
    PREBMAC LIMITED - 1999-11-17
    icon of address Unit V15 Lenton Business Centre, Lenton Boulevard, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-09
    IIF 15 - Director → ME
  • 4
    MERCURY SONGS LIMITED - 1978-12-31
    MARLHOUSE PRODUCTIONS LIMITED - 1976-12-31
    icon of address 2 Canal Reach, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    164,333 GBP2023-09-30
    Officer
    icon of calendar 1999-05-07 ~ 2004-07-07
    IIF 11 - Director → ME
  • 5
    icon of address Newstead House, Pelham Road, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    349,565 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-31 ~ 2017-07-06
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address 105 - 111 (first Floor) Euston Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-02 ~ 2001-08-09
    IIF 14 - Director → ME
    icon of calendar 1998-02-02 ~ 2001-08-09
    IIF 19 - Secretary → ME
  • 7
    POND PRODUCTIONS LIMITED - 1978-12-31
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,394,605 GBP2024-08-31
    Officer
    icon of calendar 1999-05-07 ~ 2004-06-14
    IIF 10 - Director → ME
  • 8
    icon of address Milford Care Lady Well House, Springwood Gardens, Belper, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-22 ~ 1995-02-24
    IIF 16 - 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.