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 Armytage, John Mcdonald

    Related profiles found in government register
  • Green Armytage, John Mcdonald
    Canadian,british company director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green Armytage, John Mcdonald
    Canadian,british consultant born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cedars, Barnes Common, London, SW13 0LN

      IIF 20
  • Green Armytage, John Mcdonald
    Canadian,british director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green Armytage, John Mcdonald
    Canadian,british director rothchild asset manag born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cedars, Barnes Common, London, SW13 0LN

      IIF 31
  • Green Armytage, John Mcdonald
    Canadian,british investment director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a Curzon Street, London, W1J 5HS

      IIF 32
    • icon of address 17a Curzon Street, London, WC1J 5HS

      IIF 33
  • Green Armytage, John Mcdonald
    Canadian,british merchant banker born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green-armytage, John Mcdonald
    Canadian chairman amec plc born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cedars, Barnes Common, London, SW13 0LN

      IIF 36
  • Green-armytage, John Mcdonald
    Canadian company director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cedars, Cedars Road, Barnes Common, London, SW13 0LN

      IIF 37 IIF 38
  • Green-armytage, John Mcdonald
    born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, Curzon Street, London, England And Wales, W1J 5HS, United Kingdom

      IIF 39
  • Green-armytage, John Mcdonald
    British, company director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1HQ

      IIF 40
    • icon of address 17a, Curzon Street, London, W1J 5HS, United Kingdom

      IIF 41
  • Green-armytage, John Mcdonald
    British, director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, Curzon Street, London, W1J 5HS, United Kingdom

      IIF 42
    • icon of address 5th Floor, 17a, Curzon Street, London, W1J 5HS, United Kingdom

      IIF 43
    • icon of address The Cedars, Barnes Common, London, SW13 0HP

      IIF 44 IIF 45
  • Green-armytage, John Mcdonald
    British, none born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jz, International, 17a Curzon Street, London, W1J 5HS, United Kingdom

      IIF 46
  • Green-armytage, John Mcdonald
    born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a Curzon Street, London, W1J 5HS, United Kingdom

      IIF 47
  • Mr John Mcdonald Green-armytage
    Canadian born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cedars, Barnes Common, London, SW13 0LN, United Kingdom

      IIF 48
  • Mr John Mcdonald Green Armytage
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, Curzon Street, London, England And Wales, W1J 5HS

      IIF 49
  • Mr John Mcdonald Green-armytage
    British, born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ceders, Barnes, London, SW13 0HP, United Kingdom

      IIF 50
  • John Mcdonald Green-armytage
    British born in June 1945

    Registered addresses and corresponding companies
    • icon of address 17a, Curzon Street, London, W1J 5HS, England

      IIF 51
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Jz International, 17a Curzon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 44 - Director → ME
  • 2
    icon of address 17a Curzon Street, London, England And Wales
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    JZI FINANCE LIMITED - 2001-09-28
    icon of address 5th Floor, 17a Curzon Street, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2000-03-21 ~ now
    IIF 17 - Director → ME
  • 4
    ENRICHPEARL LIMITED - 2000-12-05
    icon of address 5th Floor, 17a Curzon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-24 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 17a Curzon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address 17 A Curzon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 45 - Director → ME
  • 7
    MACE INVESTMENT SERVICES LIMITED - 1991-05-01
    MACE MANAGEMENT SERVICES LIMITED - 1991-04-15
    PUGH FUTURES LIMITED - 1989-12-20
    ABACANCLAIR LIMITED - 1986-02-25
    icon of address The Cedars Cedars Road, Barnes Common, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    152,716 GBP2022-03-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 8
    JZ INTERNATIONAL LIMITED - 2003-06-06
    MACE MANAGEMENT SERVICES LIMITED - 1997-08-29
    MACE INVESTMENTS LIMITED - 1991-04-15
    CRADLETREE LIMITED - 1987-02-24
    icon of address The Cedars Cedars Road, Barnes Common, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,569 GBP2021-03-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 17a Curzon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 10
    EUROPEAN FINANCIAL SOLUTIONS LIMITED - 2010-01-26
    FREEDOM FINANCE HOLDINGS LIMITED - 2009-02-19
    WILMSLOW FINANCE HOLDINGS LIMITED - 2001-03-12
    EUROPEAGENT LIMITED - 2000-03-22
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -320,400 GBP2022-04-30
    Officer
    icon of calendar 2000-03-21 ~ dissolved
    IIF 5 - Director → ME
Ceased 34
  • 1
    3PC INVESTMENT TRUST PLC - 2003-07-28
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-29 ~ 2008-04-02
    IIF 28 - Director → ME
  • 2
    INHOCO 2361 LIMITED - 2001-06-15
    icon of address Applicon House, Exchange Street, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2006-09-29
    IIF 14 - Director → ME
  • 3
    NEW ACUMA SOLUTIONS LIMITED - 2000-12-22
    LAW 2234 LIMITED - 2000-11-24
    icon of address Applicon House, Exchange Street, Stockport, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2006-09-29
    IIF 26 - Director → ME
  • 4
    AMEC FOSTER WHEELER PLC - 2017-11-23
    AMEC P L C - 2014-11-13
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents, 36 offsprings)
    Officer
    icon of calendar 1996-06-05 ~ 2011-05-31
    IIF 29 - Director → ME
  • 5
    icon of address 1 Rutland Court, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1995-01-24 ~ 1996-12-31
    IIF 21 - Director → ME
  • 6
    ACTIONMILL LIMITED - 1998-11-27
    icon of address The Willows Links Road, Gorleston, Great Yarmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,718 GBP2023-10-31
    Officer
    icon of calendar 1998-11-17 ~ 2008-04-11
    IIF 16 - Director → ME
  • 7
    icon of address The Willows Links Road, Gorleston, Great Yarmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    297,096 GBP2023-10-31
    Officer
    icon of calendar 1998-11-17 ~ 2008-04-11
    IIF 6 - Director → ME
  • 8
    icon of address Sovereign Place, 117 Main Street, Gibraltar, Gibraltar
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2015-06-05 ~ 2024-02-20
    IIF 51 - Ownership of shares - More than 25% OE
    IIF 51 - Ownership of voting rights - More than 25% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Has significant influence or control OE
  • 9
    JZ LENDING LTD - 2023-01-27
    icon of address 5th Floor, 17a Curzon Street, London, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -492,312 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-02-24 ~ 2024-02-13
    IIF 43 - Director → ME
  • 10
    UNITED UTILITIES ELECTRICITY LIMITED - 2007-12-20
    UNITED UTILITIES ELECTRICITY PLC - 2007-08-31
    NORWEB PLC - 2001-11-26
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1995-11-13
    IIF 15 - Director → ME
  • 11
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-03-14
    IIF 24 - Director → ME
  • 12
    icon of address Smiths Lawn, Windsor Great Park, Egham, Surrey
    Active Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    -228,215 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2002-06-06 ~ 2020-08-29
    IIF 1 - Director → ME
  • 13
    GUARDS POLO PROMOTIONS LIMITED - 1996-06-10
    WILLOWGRADE LIMITED - 1989-08-10
    icon of address Guards Polo Club, Smiths Lawn, Windsor Great Park, Egham Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    735,958 GBP2019-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2020-10-21
    IIF 19 - Director → ME
    icon of calendar ~ 1995-03-23
    IIF 31 - Director → ME
  • 14
    GARTMORE GLOBAL TRUST PLC - 2011-09-19
    ENGLISH & SCOTTISH INVESTORS P L C - 2002-03-28
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate
    Officer
    icon of calendar ~ 1995-01-31
    IIF 22 - Director → ME
  • 15
    ROTHSCHILD ASSET MANAGEMENT LIMITED - 2003-04-30
    N.M. ROTHSCHILD ASSET MANAGEMENT LIMITED - 1991-07-01
    NEW COURT FUND MANAGERS LIMITED - 1978-12-31
    icon of address 160 Queen Victoria Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 34 - Director → ME
  • 16
    HACKPLIMCO (NO. FOURTEEN) PUBLIC LIMITED COMPANY - 1994-02-23
    icon of address 1 London Wall Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-03-25 ~ 2001-02-21
    IIF 20 - Director → ME
  • 17
    icon of address Park House, 16-18 Finsbury Circus, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,967,850 GBP2023-12-31
    Officer
    icon of calendar 2020-11-16 ~ 2022-06-08
    IIF 41 - Director → ME
  • 18
    MACE MANAGEMENT SERVICES LIMITED - 2003-06-06
    icon of address 5th Floor, 17a Curzon Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,130,634 GBP2023-12-31
    Officer
    icon of calendar 2003-01-06 ~ 2024-11-08
    IIF 27 - Director → ME
  • 19
    icon of address 500, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2014-08-01
    IIF 37 - Director → ME
  • 20
    ARO MONEY GROUP LIMITED - 2025-02-10
    FREEDOM FINANCE HOLDINGS LIMITED - 2023-08-25
    MONEIO HOLDINGS LIMITED - 2013-11-27
    HALLCO 1709 LIMITED - 2009-09-23
    icon of address 11-12 Hanover Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-05 ~ 2014-08-01
    IIF 46 - Director → ME
  • 21
    icon of address 3 Clanricarde Gardens, Tunbridge Wells, Kent
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 4 - Director → ME
    icon of calendar 2013-06-06 ~ 2022-09-30
    IIF 40 - Director → ME
  • 22
    icon of address Kpmg, 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2012-01-16
    IIF 32 - Director → ME
  • 23
    icon of address Kpmg Llp, 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2012-01-16
    IIF 33 - Director → ME
  • 24
    icon of address Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    31,638 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-05
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 25
    MICROPORE INTERNATIONAL LIMITED - 2000-05-08
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-12 ~ 1996-11-15
    IIF 25 - Director → ME
  • 26
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (10 parents, 56 offsprings)
    Officer
    icon of calendar ~ 1997-06-23
    IIF 35 - Director → ME
  • 27
    CROSBY HOUSEGROUP P L C - 1984-01-19
    icon of address 5th Floor North Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 2012-12-31
    IIF 2 - Director → ME
    icon of calendar ~ 1994-12-31
    IIF 3 - Director → ME
  • 28
    JZ CONSUMER BRANDS LIMITED - 2024-08-07
    icon of address Unit A4 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,111,023 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2018-09-13 ~ 2024-06-19
    IIF 42 - Director → ME
  • 29
    MRBS CAPITAL PARTNERS LIMITED - 2001-05-08
    icon of address 15th Floor 33 Cavendish Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-30 ~ 2017-01-01
    IIF 12 - Director → ME
  • 30
    icon of address Unit 2 Park Farm, Akeman Street, Kirtlington, Oxfordshire, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,543,724 GBP2024-12-31
    Officer
    icon of calendar 2004-02-19 ~ 2018-12-31
    IIF 36 - Director → ME
  • 31
    FREEDOM FUNDING LIMITED - 2007-06-25
    FREEDOM PERSONAL FINANCE LIMITED - 2003-11-26
    THE FREEDOM FINANCE CORPORATION LIMITED - 2003-02-20
    HALLCO 126 LIMITED - 1999-06-22
    icon of address 2 King Edward Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2004-08-09
    IIF 30 - Director → ME
  • 32
    WILLIAM EVANS LIMITED - 2015-10-29
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-15 ~ 2013-02-19
    IIF 9 - Director → ME
    icon of calendar ~ 1994-12-06
    IIF 8 - Director → ME
  • 33
    WILLIAM BAIRD PLC - 2006-02-22
    icon of address 1 Rutland Court, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 1992-05-28 ~ 1996-12-31
    IIF 10 - Director → ME
  • 34
    132ND SHELF INVESTMENT COMPANY LIMITED - 1991-08-09
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-15 ~ 2013-02-19
    IIF 13 - Director → ME
    icon of calendar ~ 1994-12-06
    IIF 18 - 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.