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 Jonathan Green

    Related profiles found in government register
  • Mr Jonathan Green
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, England

      IIF 1
  • 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 2 IIF 3
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 4
    • @homeunit 31, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ, England

      IIF 5
  • Green, Jonathan
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, England

      IIF 6
  • Mr John Green
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, Monnies End, Clowne, Chesterfield, Derbyshire, S43 4RG, England

      IIF 7 IIF 8 IIF 9
  • Green, Jonathan
    British born in February 1971

    Resident in England

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

      IIF 10
    • The Coach House, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 11 IIF 12
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 13
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derbyshire, DE21 5AD, England

      IIF 14
    • Inno Ltd, Unit 31, Ollerton Road, Tuxford, Newark, NG22 0PQ, England

      IIF 15
    • Inno Ltd, Unit 31, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ, England

      IIF 16
  • 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 17
  • Green, Jonathan
    British 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

      IIF 18
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 19
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 20
    • @homeunit 31, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ, England

      IIF 21
  • 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 22
    • Coach House, Eaton Hill, Alfreton Road Little Eaton, Derby, DE21 5AD, Great Britain

      IIF 23
    • Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 24
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 25
  • 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 26
    • Signet House, 17 Europa View, Sheffield, S9 1XH, England

      IIF 27
  • 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 28
    • Unit 3, Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 6AF, United Kingdom

      IIF 29
  • Green, Jonathan
    British director born in February 1971

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

      IIF 30
  • 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 31
child relation
Offspring entities and appointments
Active 18
  • 1
    INNO HOLDINGS LIMITED - 2021-02-22
    The Coach House Alfreton Road, Little Eaton, Derby, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,774,124 GBP2024-03-31
    Officer
    2020-11-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    INNO MMC LIMITED - 2021-05-16
    AECOM UKHOLDCO2 LIMITED - 2020-09-29
    Related registration: 09924878
    The Coach House Alfreton Road, Little Eaton, Derby, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,101,957 GBP2024-03-31
    Officer
    2021-04-26 ~ now
    IIF 15 - Director → ME
  • 3
    The Coach House Alfreton Road, Little Eaton, Derby, Derbyshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-12-19 ~ now
    IIF 16 - Director → ME
  • 4
    JAM-PG LIMITED - 2022-04-29
    The Coach House Alfreton Road, Little Eaton, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-04-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 3 Wood Newton Building Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 6
    The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    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 28 - Director → ME
  • 8
    Unit 3 Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 29 - Director → ME
  • 9
    Wood Newton Building Unit 3 Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2008-07-31 ~ dissolved
    IIF 25 - Director → ME
  • 10
    The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,153 GBP2024-03-31
    Officer
    2012-03-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    The Coach House Eaton Hill, Alfreton Road, Little Eaton, Derby, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    109,207 GBP2024-04-30
    Officer
    2019-03-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    The Coach House Eaton Hill, Alfreton Road, Little Eaton, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -54,600 GBP2024-04-30
    Officer
    2019-04-24 ~ now
    IIF 14 - Director → ME
  • 13
    The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,725 GBP2024-12-31
    Officer
    2008-07-31 ~ now
    IIF 10 - Director → ME
  • 14
    BLUEBERRY SYSTEMS LIMITED - 2006-02-16
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2006-01-05 ~ dissolved
    IIF 18 - Director → ME
  • 15
    GELLAW 161 LIMITED - 2008-03-17
    Related registration: 05818148
    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 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    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 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 17
    Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    2004-01-04 ~ dissolved
    IIF 22 - Director → ME
  • 18
    Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (4 parents)
    Officer
    2007-12-19 ~ dissolved
    IIF 24 - Director → ME
Ceased 5
  • 1
    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 27 - Director → ME
  • 2
    St Anthonys Lodge Horsley Lane, Coxbench, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,585 GBP2024-07-31
    Officer
    2012-03-31 ~ 2018-03-30
    IIF 19 - Director → ME
  • 3
    Quest Accounting Services Ltd, Suite 106 The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ 2023-10-31
    IIF 21 - Director → ME
    Person with significant control
    2023-04-12 ~ 2023-10-31
    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 directors OE
  • 4
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -23,000 GBP2024-12-31
    Officer
    2014-05-30 ~ 2017-10-31
    IIF 26 - Director → ME
  • 5
    Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    2001-12-19 ~ 2002-02-05
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.