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

Green, David Edward

    Related profiles found in government register
  • Green, David Edward
    British manufacturing director born in December 1948

    Registered addresses and corresponding companies
    • icon of address 27 Elton Road, West End, Darlington, County Durham, DL3 8HU

      IIF 1
  • Green, David Edward
    British production director born in December 1948

    Registered addresses and corresponding companies
    • icon of address 27 Elton Road, West End, Darlington, County Durham, DL3 8HU

      IIF 2
  • Green, David
    British company director born in December 1949

    Registered addresses and corresponding companies
  • Green, David
    British manufacturing director born in December 1949

    Registered addresses and corresponding companies
    • icon of address 6 Peels Avenue, Springhead, Oldham, Lancashire, OL4 4RF

      IIF 7
  • Green, David
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Biddulph Road, London, W9 1JA

      IIF 8
  • Green, David
    British self employed born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Burcott, Leighton Buzzard, Bedfordshire, LU7 0JS, England

      IIF 9
  • Green, David
    British test analyst born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 10
  • Green, David
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Holland Pines, Bracknell, Berkshire, RG12 8UY, United Kingdom

      IIF 11
  • Green, David
    British highway inspector born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Gordon Clifford Court, St. Anthonys Close, Bracknell, Berkshire, RG42 2ED, England

      IIF 12
  • Green, David
    British director born in December 1949

    Resident in United Kingdom

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

      IIF 13
  • Mr David Green
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cookham Lodge, Courtlands, Maidenhead, Berkshire, SL6 2PU

      IIF 14
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 15
  • Mr David Green
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Gordon Clifford Court, St. Anthonys Close, Bracknell, RG42 2ED, England

      IIF 16
  • Mr David Green
    British born in December 1949

    Resident in United Kingdom

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

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Gordon Clifford Court, St. Anthonys Close, Bracknell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -652 GBP2021-03-31
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address Cookham Lodge, Courtlands, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    7,512 GBP2020-03-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,099 GBP2023-12-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
Ceased 8
  • 1
    SUNCREST SURROUNDS LIMITED - 2008-05-22
    icon of address Elm House, Elmer Street North, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 2 - Director → ME
  • 2
    icon of address 45 Holland Pines, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-21 ~ 2019-01-11
    IIF 11 - Director → ME
  • 3
    DENNIS AND ROBINSON LIMITED - 1983-05-16
    icon of address Paula Rosa Manhattan Blenheim Road, Lancing Business Park, Lancing, West Sussex
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,416,000 GBP2024-12-31
    Officer
    icon of calendar 1995-07-10 ~ 1996-02-29
    IIF 1 - Director → ME
  • 4
    DIGITAL PROJECTION INTERNATIONAL LIMITED - 2006-10-24
    YPCS 49 PLC - 1997-02-07
    icon of address Unit 3 Aniseed Park, Oldham Broadway Business Park, Oldham, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1996-12-19 ~ 1999-09-03
    IIF 4 - Director → ME
  • 5
    PIXEL CRUNCHER LIMITED - 1996-12-23
    icon of address Unit 3 Aniseed Park, Oldham Broadway Business Park, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,033,000 GBP2023-12-31
    Officer
    icon of calendar 1999-11-26 ~ 2002-05-31
    IIF 5 - Director → ME
    icon of calendar 1997-03-24 ~ 1999-09-03
    IIF 7 - Director → ME
  • 6
    icon of address Price Bailey Insolvency And Recovery Llp, 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-06 ~ 2012-12-17
    IIF 8 - Director → ME
  • 7
    CASKGROVE SERVICES LIMITED - 1997-06-05
    icon of address Mount Pleasant Industrial Estate, Lees Road, Oldham, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    25,279 GBP2023-12-31
    Officer
    icon of calendar 1997-11-06 ~ 2004-12-01
    IIF 6 - Director → ME
  • 8
    icon of address Mount Pleasant Industrial Estate, Lees Road, Oldham, Lancs
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-06 ~ 2004-12-01
    IIF 3 - 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.