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

Mr James Michael Green

    Related profiles found in government register
  • Mr James Michael Green
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Road, Ombersley, Worcestershire, WR9 0EW

      IIF 1
    • icon of address 26, Sansome Walk, Worcester, Worcestershire, WR1 1LX, United Kingdom

      IIF 2
  • Mr James Michael Green
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eden Farmhouse, Lineholt Lane, Ombersley, Worcestershire, WR9 0JX, England

      IIF 3 IIF 4
    • icon of address 26, Sansome Walk, Worcester, Worcestershire, WR1 1LX, England

      IIF 5
  • Green, James Michael
    British ceo born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Road, Ombersley, Worcestershire, WR9 0EW, England

      IIF 6
  • Green, James Michael
    British chief executive born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raymond House, Holt Fleet Road, Ombersley, Worcestershire, WR9 0HG, England

      IIF 7
  • Green, James Michael
    British chief executive officer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raymond House, Holt Fleet Road, Ombersley, Worcestershire, WR9 0HG, United Kingdom

      IIF 8
  • Green, James Michael
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raymond House, Holt Fleet Road, Ombersley, Droitwich, WR9 0HG, United Kingdom

      IIF 9
    • icon of address Raymond House, Holt Fleet Road, Ombersley, Droitwich, Worcestershire, WR9 0HG, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Raymond House, Holt Fleet Road, Ombersley, WR9 0HG, United Kingdom

      IIF 13
    • icon of address Raymond House, Holt Fleet Road, Ombersley, Worcestershire, WR9 0HG, United Kingdom

      IIF 14 IIF 15
    • icon of address The Old Rectory, Main Road, Ombersley, Worcestershire, WR9 0EW, England

      IIF 16
    • icon of address 26, Sansome Walk, Worcester, Worcestershire, WR1 1LX, England

      IIF 17
    • icon of address 26, Sansome Walk, Worcester, Worcestershire, WR1 1LX, United Kingdom

      IIF 18
  • Green, James Michael
    British company director born in October 1984

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 15, Highfield Road, Hall Green, Birmingham, B28 0EL

      IIF 19
  • Green, James Michael
    British director born in October 1984

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address The, Lodge, Eardiston, Worcestershire, WR15 8JH, United Kingdom

      IIF 20
  • Mr James Green
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 21 IIF 22
    • icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 23
    • icon of address The Old Rectory, Main Road, Ombersley, WR9 0EW, United Kingdom

      IIF 24
  • Green, James Michael
    British chief executive officer born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eden Farmhouse, Lineholt Lane, Ombersley, Worcestershire, WR9 0JX, England

      IIF 25
  • Green, James Michael
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eden Farmhouse, Lineholt Lane, Ombersley, WR9 0JX, United Kingdom

      IIF 26
    • icon of address Eden Farmhouse, Lineholt Lane, Ombersley, Worcestershire, WR9 0JX, England

      IIF 27
    • icon of address The Old Rectory, Main Road, Ombersley, Worcestershire, WR9 0EW, England

      IIF 28
    • icon of address 26, Sansome Walk, Worcester, Worcestershire, WR1 1LX, England

      IIF 29
  • Green, James Michael
    British none born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS

      IIF 30
  • Green, James Michael
    British

    Registered addresses and corresponding companies
    • icon of address Raymond House, Holt Fleet Road, Ombersley, Worcestershire, WR9 0HG, United Kingdom

      IIF 31
  • Green, James
    born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 32
  • Green, James
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 33
    • icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 34
    • icon of address The Old Rectory, Main Road, Ombersley, WR9 0EW, United Kingdom

      IIF 35
  • Green, James

    Registered addresses and corresponding companies
    • icon of address Eden Farmhouse, Lineholt Lane, Ombersley, Worcestershire, WR9 0JX, England

      IIF 36
    • icon of address Raymond House, Holt Fleet Road, Ombersley, Worcestershire, WR9 0HG, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Eden House Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Eden House Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Eden House Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Spearing Insolvency Limited, 15 Highfield Road, Hall Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2006-10-11 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    ADVANTAGE COMMUNICATIONS (UK) LIMITED - 2012-06-22
    icon of address The Studios Sterling Business Centre, Drury Lane, Martin Hussingtree, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address The Old Rectory, Main Road, Ombersley, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,627 GBP2018-06-30
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 16 - Director → ME
  • 7
    CARAVAN VALLEY GUIDE LIMITED - 2025-02-05
    icon of address 26 Sansome Walk, Worcester, Worcestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 17 - Director → ME
  • 8
    GKY GROUP LIMITED - 2020-10-28
    icon of address Eden Farmhouse, Lineholt Lane, Ombersley, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 25 - Director → ME
    icon of calendar 2020-05-29 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address 26 Sansome Walk, Worcester, Worcestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address Eden Studios Eden Farmhouse, Lineholt Lane, Ombersley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    17,194 GBP2020-12-31
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-12-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 13
    icon of address Eden Farmhouse, Lineholt Lane, Ombersley, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    icon of address The Old Rectory, Main Road, Ombersley, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 9 - Director → ME
  • 16
    GKY CAPITAL LIMITED - 2024-03-09
    icon of address Eden Farmhouse, Lineholt Lane, Ombersley, Worcestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 17
    TRES PRIVE LIMITED - 2024-04-20
    icon of address The Studios, Eden Farmhouse, Lineholt Lane, Ombersley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 18
    GKY PARTNERS LIMITED - 2024-02-08
    icon of address 26 Sansome Walk, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    icon of address The Studios Sterling Business Centres, Drury Lane, Martin Hussingtree, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 8 - Director → ME
Ceased 5
  • 1
    TECHTEAM LIMITED - 2024-04-11
    TECHTEAM (UK) LIMITED - 2019-02-27
    TECHTEAM IT LIMITED - 2013-07-29
    icon of address The Old Rectory, Main Road, Ombersley, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    97,792 GBP2021-06-30
    Officer
    icon of calendar 2015-06-25 ~ 2021-10-06
    IIF 6 - Director → ME
    icon of calendar 2013-11-11 ~ 2014-10-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    TECHTEAM CONNECT LTD - 2018-11-02
    icon of address The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    79,243 GBP2021-06-30
    Officer
    icon of calendar 2017-12-06 ~ 2021-10-06
    IIF 28 - Director → ME
  • 3
    TECH TEAM LIMITED - 2013-11-01
    icon of address The Studios Sterling Business Centre, Drury Lane, Martin Hussingtree, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-25 ~ 2013-07-23
    IIF 14 - Director → ME
  • 4
    TECHTEAM LIMITED - 2019-02-25
    icon of address The Old Rectory, Main Road, Ombersley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    icon of calendar 2017-11-30 ~ 2021-10-06
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2021-10-06
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Active Corporate (10 parents)
    Equity (Company account)
    185,955 GBP2023-12-31
    Officer
    icon of calendar 2019-03-01 ~ 2020-07-14
    IIF 30 - 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.