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, Peter

    Related profiles found in government register
  • Green, Peter
    British social worker born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Marlborough Road, Marton In Cleveland, Middlesbrough, TS7 8LB, United Kingdom

      IIF 1
    • icon of address Ts7

      IIF 2 IIF 3
  • Green, Peter
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 14 Kenilworth Road, Southsea, Hants, PO5 2PG, United Kingdom

      IIF 4
  • Green, Peter
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, St Dunstans House, 133-137 Fetter Lane, London, EC4A 1BF, England

      IIF 5
    • icon of address Nations House, 103 Wigmore Street, London, Greater London, W1U 1QS, United Kingdom

      IIF 6
  • Green, Peter John
    British computer consultancy born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtlands 127 Finchdean Road, Rowlands Castle, Hampshire, PO9 6EN

      IIF 7
  • Green, Peter John
    British training born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtlands 127 Finchdean Road, Rowlands Castle, Hampshire, PO9 6EN

      IIF 8
  • Green, Peter
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Laurel Road, Marton In Cleveland, Middlesbrough, TS7 8BH, United Kingdom

      IIF 9
  • Mr Peter Green
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Marlborough Road, Marton In Cleveland, Middlesbrough, TS7 8LB, United Kingdom

      IIF 10
  • Green, Peter
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Cheapside, London, EC2V 6DT, United Kingdom

      IIF 11
  • Green, Peter
    British computer consultant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Salisbury Road, Cosham, Portsmouth, PO6 2PN, England

      IIF 12
  • Green, Peter
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 51, 63 - 75, Glenthorne Road, London, W6 0JY, United Kingdom

      IIF 13
    • icon of address Unit A3, Parkhall Business Trading Estate, Martell Road, London, SE21 8EN, United Kingdom

      IIF 14
    • icon of address 8, Woodbank Court, Canterbury Road, Manchester, M41 7DY, England

      IIF 15
  • Green, Peter
    British it consultant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Pound Lane, Marlow, SL7 2AY, England

      IIF 16
    • icon of address 12, Salisbury Road, Cosham, Portsmouth, PO6 2PN, United Kingdom

      IIF 17
  • Green, Peter
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Cheapside, London, EC2V 6DT, United Kingdom

      IIF 18
  • Mr Peter Green
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 14 Kenilworth Road, Southsea, PO5 2PG, England

      IIF 19
  • Green, Peter
    British company director born in April 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 105, Nightingale Lane, London, SW12 8NB

      IIF 20
  • Green, Peter John
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Pound Lane, Marlow, SL7 2AY, England

      IIF 21
    • icon of address Ground Floor, Cornerstone House, 120 London Road, North End, Portsmouth, Hampshire, PO2 0NB, England

      IIF 22
    • icon of address 24, Sandford Drive, Woodley, Reading, RG5 4RR, England

      IIF 23
    • icon of address 64, Blenheim Road, Caversham, Reading, RG4 7RS, England

      IIF 24
    • icon of address Flat A, 14 Kenilworth Road, Southsea, PO5 2PG, England

      IIF 25
  • Green, Peter John
    British company secretary/director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Blenheim Road, Caversham, Reading, RG4 7RS, England

      IIF 26
  • Green, Peter John
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Pound Lane, Marlow, Buckinghamshire, SL7 2AY, England

      IIF 27
    • icon of address Flat A, 14 Kenilworth Road, Southsea, PO5 2PG, England

      IIF 28
  • Green, Peter John
    British it consultant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, High Street, Barnet, EN5 5UW, England

      IIF 29
  • Green, Peter John
    British management consultant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A, 14 Kenilworth Road, Southsea, PO5 2PG, England

      IIF 30
  • Green, Peter John
    British

    Registered addresses and corresponding companies
    • icon of address 48, Pound Lane, Marlow, Buckinghamshire, SL7 2AY, England

      IIF 31
  • Green, Peter John
    British consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 20 Station Road, London, SE25 5AJ, United Kingdom

      IIF 32
  • Mr Peter John Green
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Pound Lane, Marlow, SL7 2AY, England

      IIF 33
  • Green, Peter
    American attorney born in May 1962

    Registered addresses and corresponding companies
    • icon of address 32 Constitution Drive, Southborough, Massachussetts 01772

      IIF 34
  • Mr Peter Green
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Peter Green
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60a, High Road Leyton, London, E15 2BP, United Kingdom

      IIF 36
    • icon of address Unit 51, 63 - 75, Glenthorne Road, London, W6 0JY, United Kingdom

      IIF 37
    • icon of address Unit A3, Parkhall Business Trading Estate, Martell Road, London, SE21 8EN, United Kingdom

      IIF 38
  • Green, Peter John

    Registered addresses and corresponding companies
    • icon of address 64, Blenheim Road, Caversham, Reading, RG4 7RS, England

      IIF 39 IIF 40
    • icon of address Flat A, 14 Kenilworth Road, Southsea, PO5 2PG, England

      IIF 41
  • Mr Peter Green
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Pound Lane, Marlow, SL7 2AY, England

      IIF 42 IIF 43
    • icon of address 12, Salisbury Road, Cosham, Portsmouth, PO6 2PN

      IIF 44
  • Green, Peter

    Registered addresses and corresponding companies
    • icon of address 26, Marlborough Road, Marton In Cleveland, Middlesbrough, TS7 8LB, United Kingdom

      IIF 45
  • Mr Peter John Green
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Pound Lane, Marlow, SL7 2AY, England

      IIF 46
    • icon of address 24, Sandford Drive, Woodley, Reading, RG5 4RR, England

      IIF 47
    • icon of address Flat A, 14 Kenilworth Road, Southsea, PO5 2PG, England

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Ts7
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,908 GBP2023-09-30
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Flat A, 14 Kenilworth Road, Southsea, Hants, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -160,102 GBP2024-04-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 21 - Director → ME
    icon of calendar 2019-06-26 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 49 - Has significant influence or controlOE
  • 4
    icon of address Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,471 GBP2024-11-30
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    34,855 GBP2025-07-31
    Officer
    icon of calendar 2018-07-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 24 Sandford Drive, Woodley, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,200 GBP2024-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    icon of address Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -379,700 GBP2025-05-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 29 - Director → ME
  • 8
    HOLTS ALUMINIUM FACADE SPECIALISTS LTD - 2019-02-11
    icon of address Office 2 2 Downley Road, Havant, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,823 GBP2024-06-28
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Ts7
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2018-06-12 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Ts7
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2020-05-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4385, 09395128: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 9 - Director → ME
  • 13
    PETER J GREEN COMPUTING LIMITED - 1990-12-11
    icon of address 12 Salisbury Road, Cosham, Portsmouth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,125 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-10-23 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Flat 6 20 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address 68, St Dunstans House, 133-137 Fetter Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    421,189 GBP2024-07-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 5 - Director → ME
  • 16
    R J O'BRIEN (UK) LIMITED - 2011-05-05
    icon of address 100 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 11 - Director → ME
  • 17
    TAVISTOCK STREET DEVELOPMENT LTD - 2019-10-11
    icon of address 48 Pound Lane, Marlow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,015 GBP2025-04-30
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 48 Pound Lane, Marlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2005-10-18 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2005-10-18 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 64 Blenheim Road, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,783 GBP2024-12-31
    Officer
    icon of calendar 2019-06-30 ~ 2023-01-25
    IIF 26 - Director → ME
    icon of calendar 2019-06-30 ~ 2023-01-25
    IIF 39 - Secretary → ME
  • 2
    icon of address 1209 Orange Street, Wilmington, Delaware De 19801, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2005-10-28
    IIF 34 - Director → ME
  • 3
    icon of address Unit 51, 63 - 75 Glenthorne Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-02-14 ~ 2020-02-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-02-15
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    icon of address 155 Bishopsgate, London, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-03-31
    Officer
    icon of calendar 2021-12-01 ~ 2025-07-01
    IIF 6 - Director → ME
  • 5
    icon of address Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -379,700 GBP2025-05-31
    Officer
    icon of calendar 2015-09-01 ~ 2015-10-31
    IIF 12 - Director → ME
  • 6
    icon of address Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-01-16 ~ 2017-04-21
    IIF 17 - Director → ME
  • 7
    icon of address 105 Nightingale Lane, London
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-04-30 ~ 2015-12-31
    IIF 20 - Director → ME
  • 8
    icon of address Unit A3, Parkhall Business Trading Estate, Martell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ 2020-03-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2020-03-12
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    PETER J GREEN COMPUTING LIMITED - 1990-12-11
    icon of address 12 Salisbury Road, Cosham, Portsmouth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,125 GBP2017-01-31
    Officer
    icon of calendar ~ 2017-07-01
    IIF 7 - Director → ME
  • 10
    icon of address 60a High Road Leyton, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-03-02 ~ 2020-03-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2020-03-03
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    R J O'BRIEN (UK) LIMITED - 2011-05-05
    icon of address 100 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-20 ~ 2023-03-20
    IIF 18 - Director → ME
  • 12
    icon of address Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,015 GBP2025-04-30
    Officer
    icon of calendar 2004-11-25 ~ 2014-12-31
    IIF 8 - Director → ME
  • 13
    TOYNBEE ROAD DEVELOPMENT LTD - 2019-01-11
    icon of address 64 Blenheim Road, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,396 GBP2024-11-30
    Officer
    icon of calendar 2019-06-30 ~ 2023-01-25
    IIF 24 - Director → ME
    icon of calendar 2019-06-30 ~ 2023-01-25
    IIF 40 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.