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, Jonathan

    Related profiles found in government register
  • Green, Jonathan
    British businessman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, - Basement Flat, Bedford Road, London, SW4 7RH, United Kingdom

      IIF 1
  • Green, Jonathan
    British chief operating office born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linden House, Lime Walk, Bagshot Road, Bracknell, RG12 9DY, United Kingdom

      IIF 2 IIF 3
  • Green, Jonathan
    British chief operating officer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Jonathan
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linden House, Lime Walk, Bagshot Road, Bracknell, Berkshire, RG12 9DY, England

      IIF 17
    • Linden House, Lime Walk, Bagshot Road, Bracknell, RG12 9DY, United Kingdom

      IIF 18 IIF 19
  • Green, Jonathan
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, High Street, Barnet, EN5 5SU, England

      IIF 20
  • Green, Jonathan
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Northgates, Wetherby, LS22 6NX, England

      IIF 21
    • 15, Northgates, Wetherby, West Yorkshire, LS22 6NX, United Kingdom

      IIF 22
  • Green, Jonathan
    British self employed born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

      IIF 23
  • Green, Jonathan
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135a, Rochdale Road, Sowerby Bridge, West Yorkshire, HX6 4JU, United Kingdom

      IIF 24
  • Green, Jonathan
    British hgv driver born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Headingley Avenue, Bottesford, Scunthorpe, North Lincolnshire, DN17 2GL, England

      IIF 25
  • Green, Jonathan
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 26
    • Unit 1, 28-32 Circus Road, St John's Wood, London, NW8 6PE, United Kingdom

      IIF 27
  • Green, Jonathan
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Lambolle Road, Belsize Park, London, NW3 4HP, United Kingdom

      IIF 28
    • 12, Lambolle Road, London, NW3 4HP, England

      IIF 29
    • Edmunds House, Unit A & B, Colonial Drive, London, London, W4 5HA, United Kingdom

      IIF 30
    • Unit1, 28-32 Circus Road, St John's Wood, London, NW8 6PE

      IIF 31
  • Green, Jonathan
    British none born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 32
  • Green, Jonathan
    British apprentice born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12568728 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Green, Jonathan
    British business owner born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Green, John
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Greenacres Glyn Avenue, London, EN4 9PJ, United Kingdom

      IIF 35
  • Green, Jonathan
    English business owner born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pond Field Shed 2a, Cherry Walk, Sarratt, WD36AF, United Kingdom

      IIF 36
  • Green, Jonathan Maxwell
    British antique dealer born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frensham Cottage Homington Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LR, United Kingdom

      IIF 37
  • Green, Jonathan Maxwell
    British director jonathan green antiques born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frensham Cottage, Homington Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LR, Uk

      IIF 38
  • Green, Jonathan
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 39
  • Green, Jonathan
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 40
    • The Coach House, Eaton Hill, Alfreton Road Little Eaton, Derby, DE21 5AD

      IIF 41
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 42
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 43 IIF 44
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derbyshire, DE21 5AD, England

      IIF 45
    • Inno Ltd, Unit 31, Ollerton Road, Tuxford, Newark, NG22 0PQ, England

      IIF 46
    • Inno Ltd, Unit 31, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ, England

      IIF 47
    • @homeunit 31, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ, England

      IIF 48
  • Green, Jonathan
    British programme director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 49
  • Green, Jonathan
    British project manager born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24 Windmill Hill Lane, Derby, Derbyshire, DE22 3BN

      IIF 50
    • Coach House, Eaton Hill, Alfreton Road Little Eaton, Derby, DE21 5AD, Great Britain

      IIF 51 IIF 52
    • Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 53
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 54
  • Green, Jonathan
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Millbank House 171-185, Ewell Road, Surbiton, KT6 6AP, England

      IIF 55
    • Main Terminal Hangar, Main Road, Biggin Hill, Westerham, TN16 3BH, England

      IIF 56
  • Green, Jonathan
    British antique dealer born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Frensham Cottage, Homington Road, Coombe Bissett, Salisbury, SP5 4LR, England

      IIF 57
  • Mr Jonathan Green
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, High Street, Barnet, EN5 5SU, England

      IIF 58
  • Mr Jonathan Green
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Northgates, Wetherby, LS22 6NX, England

      IIF 59
    • 15, Northgates, Wetherby, LS22 6NX, United Kingdom

      IIF 60
  • Mr Jonathan Green
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Headingley Avenue, Bottesford, Scunthorpe, North Lincolnshire, DN17 2GL, England

      IIF 61
  • Jonathan Green
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135a, Rochdale Road, Sowerby Bridge, West Yorkshire, HX6 4JU, United Kingdom

      IIF 62
  • Mr Jonathan Green
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 63
  • Mr Jonathan Green
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12568728 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 65
  • Green, Jonathan
    British director born in February 1971

    Registered addresses and corresponding companies
    • 24 Windmill Hill Lane, Derby, Derbyshire, DE22 3BN

      IIF 66
  • Jonathan Green
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 28-32 Circus Road, St John's Wood, London, NW8 6PE, United Kingdom

      IIF 67
  • Green, John
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Signet House, 17 Europa View, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH, England

      IIF 68
    • Signet House, 17 Europa View, Sheffield, S9 1XH, England

      IIF 69
  • Green, John
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Little Eaton, Alfreton Road Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 70
    • Unit 3, Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 6AF, United Kingdom

      IIF 71
  • Green, John
    British none born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • Abba Cross Academy, Abbs Cross Lane, Hornchurch, Essex, RM12 4YB, England

      IIF 72
  • Mr Jonathan Green
    English born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pond Field Shed 2a, Cherry Walk, Sarratt, WD36AF, United Kingdom

      IIF 73
  • Green, Jonathan Daniel
    British accountant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 74
  • Green, Jonathan Daniel
    British chartered accountant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Green, Jonathan Daniel
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 36, Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 81
  • Green, Jonathan Richard
    British

    Registered addresses and corresponding companies
  • Green, Jonathan Richard
    British accountant

    Registered addresses and corresponding companies
  • Green, Jonathan Richard
    British accountant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 60, Beckenham Place Park, Becjkenham, Kent, BR3 5BT, England

      IIF 91
    • 60, Beckenham Place Park, Beckenham, Kent, BR3 5BT

      IIF 92 IIF 93 IIF 94
    • Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 96
  • Green, Jonathan Richard
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 60, Beckenham Place Park, Beckenham, BR3 5BT, United Kingdom

      IIF 97
  • Green, Jonathan Richard
    British financial accountant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 98
    • Flat 4, 41 South Terrace, Littlehampton, West Sussex, BN17 5NU, England

      IIF 99
  • Green, Jonathan
    born in November 1978

    Registered addresses and corresponding companies
    • 39 Tudor Close, Belsize Park, London, NW7 3HT

      IIF 100
  • Green, Jonathan Daniel

    Registered addresses and corresponding companies
    • C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 101
    • 34, Banks Road, Leicester, LE2 8HA, England

      IIF 102
  • Green, Jonathan Richard
    British accountant born in April 1950

    Registered addresses and corresponding companies
    • 17 Westway, Petts Wood, Orpington, Kent, BR5 1LN

      IIF 103
  • Mr Jonathan Maxwell Green
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frensham Cottage Homington Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LR, United Kingdom

      IIF 104 IIF 105
  • Green, John
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Wood Newton Building, Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 6AF

      IIF 106
  • Mr John Green
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Green
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 110 IIF 111
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 112
    • @homeunit 31, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ, England

      IIF 113
  • Green, Jonathan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 114
    • Pond Field Shed 2a, Cherry Walk, Sarratt, WD36AF, United Kingdom

      IIF 115
    • 15, Northgates, Wetherby, West Yorkshire, LS22 6NX, United Kingdom

      IIF 116
  • Mr Jonathan Green
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit1, 28-32 Circus Road, St John’s Wood, London, NW8 6PE, England

      IIF 117
  • Jonathan Green
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 118
  • Mr Jonathan Daniel Green
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 36, Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 119 IIF 120
    • 57, Old Copse Road, Havant, Hampshire, PO9 2YA, United Kingdom

      IIF 121
  • Mr Jonathan Richard Green
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sherman Road, Bromley, BR1 3JH, United Kingdom

      IIF 122
    • Acorn Estate Management, 9 St Marks Road, Bromley, Kent, BR2 9HG, England

      IIF 123
    • Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 124 IIF 125
child relation
Offspring entities and appointments
Active 50
  • 1
    41b Beach Road, Littlehampton, West Sussex
    Corporate (4 parents)
    Equity (Company account)
    2,369 GBP2023-12-31
    Officer
    2018-11-22 ~ now
    IIF 99 - director → ME
  • 2
    INNO HOLDINGS LIMITED - 2021-02-22
    The Coach House Alfreton Road, Little Eaton, Derby, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,774,124 GBP2024-03-31
    Officer
    2020-11-30 ~ now
    IIF 49 - director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 3
    INNO MMC LIMITED - 2021-05-16
    AECOM UKHOLDCO2 LIMITED - 2020-09-29
    The Coach House Alfreton Road, Little Eaton, Derby, England
    Corporate (7 parents)
    Equity (Company account)
    1,101,957 GBP2024-03-31
    Officer
    2021-04-26 ~ now
    IIF 46 - director → ME
  • 4
    The Coach House Alfreton Road, Little Eaton, Derby, Derbyshire, England
    Corporate (7 parents)
    Officer
    2023-12-19 ~ now
    IIF 47 - director → ME
  • 5
    JAM-PG LIMITED - 2022-04-29
    The Coach House Alfreton Road, Little Eaton, Derby, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-04-22 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 6
    Abbs Cross Lane, Hornchurch, Essex
    Dissolved corporate (17 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 72 - director → ME
  • 7
    C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    322,884 GBP2024-03-31
    Officer
    2009-01-12 ~ now
    IIF 74 - director → ME
  • 8
    36 Fifth Avenue, Havant, Hampshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    677,999 GBP2024-03-31
    Officer
    2018-11-16 ~ now
    IIF 76 - director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 120 - Ownership of shares – More than 50% but less than 75%OE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 9
    36 Fifth Avenue, Havant, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    -94,265 GBP2024-03-31
    Officer
    2019-07-12 ~ now
    IIF 78 - director → ME
  • 10
    2 Leman Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4,000,447 GBP2023-06-30
    Officer
    2017-11-12 ~ now
    IIF 26 - director → ME
  • 11
    60 Beckenham Place Park, Beckenham, Kent
    Dissolved corporate (1 parent)
    Officer
    2015-07-27 ~ dissolved
    IIF 92 - director → ME
  • 12
    2 Leman Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    308,223 GBP2024-05-31
    Officer
    2018-05-21 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 13
    JONATHAN GREEN LIMITED - 2009-10-27
    HASTLINK LIMITED - 2009-09-07
    Arkin & Co, Maple House, High Street, Potters Bar, Herts
    Dissolved corporate (2 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 28 - director → ME
  • 14
    Unit 3 Wood Newton Building Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 106 - llp-designated-member → ME
  • 15
    The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved corporate (3 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    COXBENCH DEVELOPMENTS LIMITED - 2011-09-01
    The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved corporate (3 parents)
    Officer
    2011-06-16 ~ dissolved
    IIF 70 - director → ME
  • 17
    Unit 3 Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 71 - director → ME
  • 18
    34 Banks Road, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2017-03-31
    Officer
    2015-04-23 ~ dissolved
    IIF 102 - secretary → ME
  • 19
    Wood Newton Building Unit 3 Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2008-07-31 ~ dissolved
    IIF 54 - director → ME
  • 20
    2 Greenacresglyn Avenue, New Barnet, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 35 - director → ME
  • 21
    135a Rochdale Road, Sowerby Bridge, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-07 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 22
    15 Northgates, Wetherby, England
    Corporate (4 parents)
    Equity (Company account)
    69,638 GBP2023-07-31
    Officer
    2016-07-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 59 - Has significant influence or controlOE
  • 23
    15 Northgates, Wetherby, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,335 GBP2022-01-31
    Officer
    2021-01-26 ~ dissolved
    IIF 22 - director → ME
    2021-01-26 ~ dissolved
    IIF 116 - secretary → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2019-03-29 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 25
    HASELL PARK PLACE MANAGEMENT COMPANY LIMITED - 2019-03-28
    1 Sherman Road, Bromley, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 26
    60 Beckenham Place Park, Becjkenham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 91 - director → ME
  • 27
    3 Headingley Avenue, Bottesford, Scunthorpe, North Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-25 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 28
    JONATHON GREEN LIMITED - 2001-10-15
    25 Ringwood Road, Alderholt, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    166,944 GBP2023-12-31
    Person with significant control
    2016-08-03 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    113 Bennerley Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-06 ~ dissolved
    IIF 1 - director → ME
  • 30
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-28 ~ dissolved
    IIF 34 - director → ME
    2023-04-28 ~ dissolved
    IIF 114 - secretary → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 31
    Unit1 28-32 Circus Road, St John's Wood, London
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    269,595 GBP2023-12-31
    Officer
    2017-03-08 ~ now
    IIF 31 - director → ME
  • 32
    Unit 1 28-32 Circus Road, St John's Wood, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-10-25 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 33
    36 Fifth Avenue, Havant, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    27,616 GBP2023-03-31
    Officer
    2015-04-23 ~ now
    IIF 101 - secretary → ME
  • 35
    159 High Street, Barnet, England
    Corporate (2 parents)
    Equity (Company account)
    3,153 GBP2024-03-31
    Officer
    2012-03-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    60 Beckenham Place Park, Beckenham, Kent
    Dissolved corporate (1 parent)
    Officer
    2015-07-27 ~ dissolved
    IIF 94 - director → ME
  • 37
    36 Fifth Avenue, Havant, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 81 - director → ME
  • 38
    The Coach House Eaton Hill, Alfreton Road, Little Eaton, Derby, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    109,207 GBP2024-04-30
    Officer
    2019-03-19 ~ now
    IIF 44 - director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    The Coach House Eaton Hill, Alfreton Road, Little Eaton, Derby, Derbyshire, England
    Corporate (4 parents)
    Equity (Company account)
    -54,600 GBP2024-04-30
    Officer
    2019-04-24 ~ now
    IIF 45 - director → ME
  • 40
    Flat 4 41 South Terrace, Littlehampton, England
    Corporate (2 parents)
    Equity (Company account)
    4,025 GBP2023-05-31
    Officer
    2015-05-13 ~ now
    IIF 96 - director → ME
    Person with significant control
    2021-12-21 ~ now
    IIF 125 - Has significant influence or controlOE
  • 41
    C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -26,361 GBP2021-12-31
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    60 Beckenham Place Park, Beckenham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-28 ~ dissolved
    IIF 97 - director → ME
  • 43
    Pond Field Shed 2a, Cherry Walk, Sarratt, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 36 - director → ME
    2025-03-12 ~ now
    IIF 115 - secretary → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 44
    Unit 2a Cherry Walk, Sarratt, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -16,938 GBP2023-04-30
    Officer
    2020-04-22 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 45
    The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Corporate (4 parents)
    Equity (Company account)
    24,950 GBP2023-12-31
    Officer
    2008-07-31 ~ now
    IIF 51 - director → ME
  • 46
    BLUEBERRY SYSTEMS LIMITED - 2006-02-16
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2006-01-05 ~ dissolved
    IIF 41 - director → ME
  • 47
    GELLAW 161 LIMITED - 2008-03-17
    The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -768,092 GBP2016-12-31
    Officer
    2008-03-04 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    WOOD INN HOMES LIMITED - 2008-08-06
    The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved corporate (3 parents)
    Officer
    2008-07-31 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Has significant influence or control as a member of a firmOE
  • 49
    Festival Way, Festival Park, Stoke On Trent
    Dissolved corporate (3 parents)
    Officer
    2004-01-04 ~ dissolved
    IIF 50 - director → ME
  • 50
    Festival Way, Festival Park, Stoke On Trent
    Dissolved corporate (4 parents)
    Officer
    2007-12-19 ~ dissolved
    IIF 53 - director → ME
Ceased 48
  • 1
    7a Darfield Road, London
    Corporate (2 parents)
    Equity (Company account)
    -161,120 GBP2023-10-31
    Officer
    1999-11-02 ~ 2004-10-18
    IIF 87 - secretary → ME
  • 2
    C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    322,884 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-27
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    643,664 GBP2018-12-31
    Officer
    2019-05-14 ~ 2020-10-20
    IIF 17 - director → ME
  • 4
    143 Forest Hill Road, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    2001-03-26 ~ 2001-08-15
    IIF 82 - secretary → ME
  • 5
    Lynwood House, Crofton Road, Orpington, Kent
    Dissolved corporate (2 parents)
    Officer
    ~ 1994-05-03
    IIF 103 - director → ME
    ~ 1994-05-03
    IIF 86 - secretary → ME
  • 6
    INCITE CLAIMS MANAGEMENT LIMITED - 2008-04-02
    MILLENIUM RISK SOLUTIONS LIMITED - 2001-07-05
    LOOMTELL LIMITED - 2000-12-15
    Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    932,674 GBP2023-03-31
    Officer
    2000-12-01 ~ 2002-10-01
    IIF 84 - secretary → ME
  • 7
    OEG HOLDINGS LIMITED - 2024-02-01
    BCOMP 207 LIMITED - 2004-01-09
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents, 1 offspring)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 6 - director → ME
  • 8
    CALEDONIA CHOICE 2 LIMITED - 2018-11-08
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents, 1 offspring)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 8 - director → ME
  • 9
    CALEDONIA CHOICE 3 LIMITED - 2018-11-08
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 4 - director → ME
  • 10
    CALEDONIA CHOICE LIMITED - 2018-11-08
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents, 33 offsprings)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 7 - director → ME
  • 11
    ABBEYFIELD LODGE LIMITED - 2008-09-10
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 14 - director → ME
  • 12
    Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-20 ~ 2020-10-20
    IIF 18 - director → ME
  • 13
    MANDACO 289 LIMITED - 2002-02-05
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents, 9 offsprings)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 10 - director → ME
  • 14
    EMPEROR HEALTHCARE LIMITED - 2010-05-11
    DUNCARY 5 LIMITED - 2009-10-06
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents, 1 offspring)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 11 - director → ME
  • 15
    INTERAREA LIMITED - 1992-06-26
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 5 - director → ME
  • 16
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2018-12-31
    Officer
    2011-08-23 ~ 2017-10-31
    IIF 69 - director → ME
  • 17
    St Anthonys Lodge Horsley Lane, Coxbench, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,045 GBP2023-07-31
    Officer
    2012-03-31 ~ 2018-03-30
    IIF 42 - director → ME
  • 18
    ALPHA SUPPORT SERVICES LTD - 2005-08-19
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 15 - director → ME
  • 19
    36 Fifth Avenue, Havant, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    328,068 GBP2023-10-31
    Officer
    2022-05-24 ~ 2022-10-01
    IIF 77 - director → ME
  • 20
    35 Ballards Lane, London
    Dissolved corporate (4 parents)
    Officer
    2005-01-31 ~ 2007-05-02
    IIF 100 - llp-member → ME
  • 21
    10 St. Francis Crescent, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2014-08-01 ~ 2020-04-02
    IIF 38 - director → ME
  • 22
    Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2018-10-25 ~ 2020-10-20
    IIF 3 - director → ME
  • 23
    Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2018-10-25 ~ 2020-10-20
    IIF 2 - director → ME
  • 24
    Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Corporate (8 parents, 3 offsprings)
    Officer
    2018-10-25 ~ 2020-10-20
    IIF 16 - director → ME
  • 25
    Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Corporate (4 parents)
    Officer
    2019-08-01 ~ 2020-10-20
    IIF 19 - director → ME
  • 26
    Crowthorne House, Nine Mile Ride, Wokingham, England
    Corporate (3 parents)
    Equity (Company account)
    873 GBP2022-08-31
    Officer
    2014-06-12 ~ 2022-05-24
    IIF 98 - director → ME
  • 27
    JONATHON GREEN LIMITED - 2001-10-15
    25 Ringwood Road, Alderholt, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    166,944 GBP2023-12-31
    Officer
    2001-09-14 ~ 2024-11-26
    IIF 57 - director → ME
  • 28
    Frensham Cottage Homington Road, Coombe Bissett, Salisbury, Wiltshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-02 ~ 2024-11-26
    IIF 37 - director → ME
    Person with significant control
    2024-10-02 ~ 2024-11-26
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    1a Wellington Street, Tower Square, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    551,961 GBP2022-03-31
    Officer
    2010-04-01 ~ 2011-11-09
    IIF 79 - director → ME
  • 30
    1a Wellington Street, Tower Square, Leeds, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    313,659 GBP2022-03-31
    Officer
    2010-04-04 ~ 2011-11-09
    IIF 80 - director → ME
  • 31
    LONDON & SOUTHERN ROOFING CO. LIMITED - 2018-07-23
    FENCHURCH BUILDING SERVICES LIMITED - 2004-03-04
    C/o Gorrie Whitson Limited 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,169 GBP2016-04-30
    Officer
    1997-06-01 ~ 1997-08-03
    IIF 93 - director → ME
    1997-06-01 ~ 1997-08-03
    IIF 89 - secretary → ME
  • 32
    Unit1 28-32 Circus Road, St John's Wood, London
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    269,595 GBP2023-12-31
    Person with significant control
    2018-09-20 ~ 2025-04-09
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Right to appoint or remove directors OE
  • 33
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (9 parents)
    Officer
    2001-01-01 ~ 2001-04-18
    IIF 90 - secretary → ME
  • 34
    Quest Accounting Services Ltd, Suite 106 The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2023-04-12 ~ 2023-10-31
    IIF 48 - director → ME
    Person with significant control
    2023-04-12 ~ 2023-10-31
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors OE
  • 35
    NEWINCCO 276 LIMITED - 2004-01-09
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 12 - director → ME
  • 36
    Springfield, High Street, Hawkhurst, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    455,759 GBP2023-12-31
    Officer
    1995-09-01 ~ 2000-06-30
    IIF 88 - secretary → ME
  • 37
    MODERN DAY NURSERY LIMITED - 2018-08-24
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -398,416 GBP2018-06-30
    Officer
    2018-08-22 ~ 2019-06-24
    IIF 30 - director → ME
  • 38
    Springfield, High Street, Hawkhurst, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    113,621 GBP2023-12-31
    Officer
    2000-04-23 ~ 2000-06-30
    IIF 95 - director → ME
    1994-11-25 ~ 2000-06-30
    IIF 85 - secretary → ME
  • 39
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -23,339,000 GBP2023-12-31
    Officer
    2014-05-30 ~ 2017-10-31
    IIF 68 - director → ME
  • 40
    Flat 4 41 South Terrace, Littlehampton, England
    Corporate (2 parents)
    Equity (Company account)
    4,025 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2021-12-06
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 41
    ARCHBASE LIMITED - 1994-09-01
    Crowthorne House, Nine Mile Ride, Wokingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    119 GBP2021-12-31
    Officer
    1994-09-01 ~ 2001-12-31
    IIF 83 - secretary → ME
  • 42
    THE TRAVEL DIVISION HOLDINGS LTD - 2023-12-28
    Millbank House 171-185 Ewell Road, Surbiton, England
    Corporate (4 parents, 1 offspring)
    Officer
    2022-02-11 ~ 2024-03-28
    IIF 55 - director → ME
  • 43
    TRUECARE (SOUTH) LIMITED - 2001-07-02
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 9 - director → ME
  • 44
    KWIKCOUNT LIMITED - 2004-09-01
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents, 2 offsprings)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 13 - director → ME
  • 45
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2018-08-14 ~ 2022-02-11
    IIF 29 - director → ME
  • 46
    INTERFLIGHT (AIR CHARTER) LIMITED - 2018-04-03
    BERRARD LIMITED - 1985-09-10
    Main Terminal Hangar Main Road, Biggin Hill, Westerham, England
    Corporate (13 parents)
    Officer
    2022-03-10 ~ 2024-03-28
    IIF 56 - director → ME
  • 47
    C/o Smiths, West End House (wetherby) Management Company Ltd Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2015-01-09 ~ 2021-08-13
    IIF 23 - director → ME
  • 48
    Festival Way, Festival Park, Stoke On Trent
    Dissolved corporate (3 parents)
    Officer
    2001-12-19 ~ 2002-02-05
    IIF 66 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.