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

Lindberg, Greg Evan

    Related profiles found in government register
  • Lindberg, Greg Evan
    American born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 2222, Sedwick Road, Durham, Nc 27713, United States

      IIF 1
    • 2222 Sedwick Road, Durham, North Carolina, 27713, United States

      IIF 2 IIF 3 IIF 4
    • Unit 1, Orion Way, Kettering, NN15 6PP, England

      IIF 5
    • Unit 1, Orion Way, Orion Park, Kettering, NN15 6PP, England

      IIF 6
    • Aurora House, Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW, United Kingdom

      IIF 7
    • 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD, England

      IIF 8
  • Lindberg, Greg Evan
    American business born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 2222, Sedwick Road, Durham, Nc 27713, United States

      IIF 9
  • Lindberg, Greg Evan
    American chairman & founder of eligloba born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Kroll Advisory Ltd., The Shard, Level 14, 32 London Bridge Street, London, SE1 9SG, England

      IIF 10
  • Lindberg, Greg Evan
    American company director born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 2222, Sedwick Road, Durham, North Carolina, 27713, United States

      IIF 11 IIF 12 IIF 13
    • Unit 12, Epsom Business Park, Kiln Lane, Epsom, Surrey, KT17 1JF

      IIF 15 IIF 16 IIF 17
    • Unit 12, Epsom Business Park, Kiln Lane, Epsom, Surrey, KT17 1JF, England

      IIF 18
    • Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW, United Kingdom

      IIF 19 IIF 20
    • Aurora House, Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, United Kingdom

      IIF 21
  • Lindberg, Greg Evan
    American director born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Uk Addiction Treatment Group Ltd, Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 22
    • C/o Uk Addiction Treatment Group, Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 23
    • 1, King William Street, London, EC4N 7AR, United Kingdom

      IIF 24 IIF 25
  • Lindberg, Greg Evan
    American driector born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey, KT17 1JF

      IIF 26
  • Lindberg, Greg Evan
    American profession management born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 2222, Sedwick Road, Durham, North Carolina, 27713, Usa

      IIF 27 IIF 28
  • Greg Evan Lindberg
    American born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 2222, Sedwick Road, Durham, Nc 27713, United States

      IIF 29
    • C/- Duff & Phelps, The Shard, Level 14, 32, London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 30
    • 2626, Glenwood Avenue, Suite 550, Raleigh, Wake County, North Carolina 27608, United States

      IIF 31
  • Greg Lindberg
    American born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Uk Addiction Treatment Group Ltd, Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 32
    • 222 Sedwick Road, Durham, North Carolina 27713, United States

      IIF 33
    • 2222, Sedwick Road, Durham, NC 27713, United States

      IIF 34 IIF 35 IIF 36
    • 2222, Sedwick Road, Durham, NC27713, United States

      IIF 38
    • 2222, Sedwick Road, Durham, North Carolina 27713, United States

      IIF 39 IIF 40
    • 3406, Stagecoach Road, Durham, NC27713, United States

      IIF 41
    • 1, King William Street, C/o Eli Global, London, EC4N 7AR, United Kingdom

      IIF 42
    • 2222, Sedwick Road, Durham, North Carolina, 27713, United States

      IIF 43
  • Mr Greg Evan Lindberg
    American born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 40
  • 1
    ASSISTIVE PARTNER INVESTMENTS LIMITED
    - now 11387364
    CFH INVESTMENTS LIMITED
    - 2018-07-09 11387364
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 2
    ATLANTA TOPCO LIMITED
    - now 11394888
    AGHOCO 1721 LIMITED - 2018-06-29
    Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2019-07-31 ~ 2019-09-19
    IIF 20 - Director → ME
    Person with significant control
    2018-07-02 ~ 2021-06-17
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    AUTOMOTIVE FLEET INVESTMENTS LIMITED - now
    FLEET ASSIST INVESTMENTS LIMITED
    - 2017-12-18 10857874
    1 Sovereign Court Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2017-07-10 ~ 2017-07-20
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 4
    BCS INVESTMENTS LIMITED
    10855806
    45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    BLUESPIER INTERNATIONAL LIMITED
    04260260
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (18 parents)
    Person with significant control
    2016-05-04 ~ 2019-01-30
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    CANDID INSURANCE SERVICES LTD - now
    CANDID WEB ASSETS LTD - 2021-03-03
    E-FINITY LEADS LTD
    - 2019-07-30 07279489
    VIGIL FINANCIAL SOLUTIONS LTD - 2012-10-26
    920 Hempton Court Aztec West, Bristol, England
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2018-06-12 ~ 2019-07-24
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 7
    DEMAND SIDE MEDIA LTD
    09158823
    Candid 920 Hempton Court Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-06-12 ~ 2019-07-24
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    DGL HEALTHCARE TECHNOLOGY LIMITED - now
    CLANWILLIAM HEALTH (DGL) LIMITED
    - 2025-12-03 03020555
    HELIX HEALTH TECHNOLOGIES LIMITED
    - 2016-06-09 03020555
    D.G.L. INFORMATION TECHNOLOGIES (UK) LIMITED - 2014-03-10
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (22 parents)
    Officer
    2014-09-30 ~ 2018-09-14
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-02
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 9
    FLEET ASSIST INTERCO LIMITED
    10864124
    1 Sovereign Court Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2019-08-12 ~ 2020-03-06
    IIF 21 - Director → ME
    2018-10-12 ~ 2018-10-12
    IIF 14 - Director → ME
    Person with significant control
    2017-07-13 ~ 2021-07-29
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 10
    FOXFORD INVESTMENTS LIMITED
    11354449
    C/o Kroll Advisory Ltd., The Shard, Level 14, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-05-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    FS TOPCO LIMITED
    11511375
    Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2018-08-10 ~ 2019-04-18
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 12
    FUTURESOURCE CONSULTING LIMITED
    - now 02293034
    UNDERSTANDING AND SOLUTIONS LIMITED - 2008-06-05
    4 Beaconsfield Road, St. Albans, Hertfordshire, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2017-06-14 ~ 2018-11-20
    IIF 4 - Director → ME
    2019-08-23 ~ 2020-03-06
    IIF 8 - Director → ME
  • 13
    FUTURESOURCE HOLDINGS LIMITED
    10808392
    4 Beaconsfield Road, St. Albans, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2017-06-07 ~ 2020-03-06
    IIF 9 - Director → ME
  • 14
    FUTURESOURCE SYSTEMS LIMITED
    07579896
    Futuresource Consulting Ltd, 45 Grosvenor Road, St. Albans, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2017-06-14 ~ dissolved
    IIF 28 - Director → ME
  • 15
    GLOBAL DATA INSIGHTS LIMITED
    - now 10808332
    ALCOHOL AND DATA HOLDINGS UK LIMITED
    - 2017-07-19 10808332
    4 Beaconsfield Road, St. Albans, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2017-06-07 ~ 2020-03-06
    IIF 1 - Director → ME
    Person with significant control
    2017-06-07 ~ 2023-01-27
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 16
    GMK PEPPER HOLDINGS LIMITED
    08288081
    20 Market Place, Kingston Upon Thames, Surrey, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2019-07-31 ~ 2020-03-06
    IIF 15 - Director → ME
  • 17
    INFORMATICA INVESTMENTS LIMITED
    11366736
    Aurora House Deltic Avenue, Rooksley, Milton Keyes, Buckinghamshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 18
    INTRALAN (UK) LIMITED
    - now 03121373
    WALFELL LIMITED - 1995-11-30
    20 Market Place, Kingston Upon Thames, Surrey, England
    Active Corporate (20 parents)
    Officer
    2019-07-31 ~ 2020-03-06
    IIF 16 - Director → ME
  • 19
    INTRALAN GROUP LIMITED
    - now 03748995
    INTRALAN GROUP PLC - 2012-11-12
    CORTINBELL PLC - 1999-07-06
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2019-07-31 ~ 2020-03-06
    IIF 26 - Director → ME
  • 20
    INTRALAN INVESTMENTS LIMITED
    11122571
    20 Market Place, Kingston Upon Thames, Surrey, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-07-31 ~ 2020-03-06
    IIF 19 - Director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    INTRALAN TELECOM LIMITED
    04354411
    20 Market Place, Kingston Upon Thames, Surrey, England
    Active Corporate (19 parents)
    Officer
    2019-07-31 ~ 2020-03-06
    IIF 17 - Director → ME
  • 22
    LANAS INVESTMENTS (U.K.) LIMITED - now
    CLANWILLIAM INVESTMENTS (U.K.) LIMITED
    - 2025-11-11 10855687
    A.C.J. COMPUTER SERVICES INVESTMENTS LIMITED
    - 2018-11-16 10855687
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (11 parents, 10 offsprings)
    Person with significant control
    2017-07-07 ~ 2020-11-04
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 23
    MARVAL GROUP LIMITED
    06251188
    1 Orion Park, Orion Way, Kettering, Northamptonshire, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2019-07-31 ~ 2020-01-21
    IIF 6 - Director → ME
  • 24
    MARVAL INVESTMENTS LIMITED
    10994525
    Unit 1 Orion Park, Orion Way, Kettering, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2019-07-31 ~ 2020-03-06
    IIF 7 - Director → ME
    Person with significant control
    2017-10-03 ~ 2021-08-04
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 25
    MARVAL SOFTWARE LIMITED
    - now 02425318
    BRISTOL TELECOM FAX LIMITED - 1990-11-08
    11 Hemmyng Corner, Warfield, Bracknell, England
    Active Corporate (15 parents)
    Officer
    2019-07-31 ~ 2020-01-21
    IIF 5 - Director → ME
  • 26
    MAXWELL STANLEY CONSULTING INVESTMENTS LIMITED
    10634648
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2017-02-23 ~ 2018-11-02
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 27
    P WINDUP2 LIMITED
    - now 11537486 11857274
    PHENNA GROUP INVESTMENTS LIMITED
    - 2019-05-02 11537486
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-08-25 ~ 2018-11-29
    IIF 24 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 28
    PHARMASYS INVESTMENTS LIMITED
    10586191
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-01-26 ~ 2018-11-02
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 29
    PHENNA GROUP LIMITED
    11530458
    1 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 30
    PMMS INVESTMENTS LIMITED
    10190508
    Luminar House Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-05-20 ~ 2016-05-20
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 31
    PROFESSIONAL MEDICAL MANAGEMENT SERVICES LTD
    07276154
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 32
    RXWEB HEALTHCARE TECHNOLOGY LIMITED - now
    CLANWILLIAM HEALTH (RX WEB) LIMITED
    - 2025-12-03 08210652
    HELIX HEALTH UK LIMITED
    - 2016-06-09 08210652
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (15 parents)
    Officer
    2014-09-30 ~ 2018-09-14
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-02
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 33
    SPIRAL IOT HOLDINGS LIMITED
    10855949
    45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 34
    TRANSGLOBAL UK LIMITED
    04666729
    20 Market Place, Kingston Upon Thames, England
    Active Corporate (19 parents)
    Officer
    2019-07-31 ~ 2020-03-06
    IIF 18 - Director → ME
  • 35
    UK ADDICTION TREATMENT GROUP LIMITED
    - now 08234534 08134967
    THE RECOVERY CLINIC LIMITED - 2016-01-14
    C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    In Administration Corporate (22 parents, 8 offsprings)
    Officer
    2019-05-13 ~ 2020-03-06
    IIF 11 - Director → ME
  • 36
    UKAT INTERCO LIMITED
    11458951
    C/o Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, England
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2019-04-12 ~ 2020-03-06
    IIF 22 - Director → ME
    Person with significant control
    2018-07-11 ~ 2021-05-19
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    2022-03-01 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 37
    UKAT INVESTMENTS LIMITED
    11458903
    C/o Uk Addiction Treatment Group Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, England
    Live but Receiver Manager on at least one charge Corporate (21 parents, 1 offspring)
    Officer
    2019-04-12 ~ 2020-03-06
    IIF 23 - Director → ME
  • 38
    WILLIAM STREET ASSET MANAGEMENT LIMITED
    11540045
    Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 12 - Director → ME
  • 39
    WORLDWIDEDATAACCESS LIMITED
    04047056
    Futuresource Consulting Ltd, 45 Grosvenor Road, St. Albans, Hertfordshire
    Dissolved Corporate (12 parents)
    Officer
    2017-06-14 ~ dissolved
    IIF 27 - Director → ME
  • 40
    WSAM HOLDINGS LIMITED
    11539795
    Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-08-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.