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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Juliette Clare Green

    Related profiles found in government register
  • Mrs Juliette Clare Green
    British born in October 1965

    Resident in England

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

      IIF 1
    • 48, Pound Lane, Marlow, SL7 2AY, England

      IIF 2 IIF 3 IIF 4
    • 48, Pound Lane, Marlow, SL7 2AY, United Kingdom

      IIF 5
    • 12, Salisbury Road, Cosham, Portsmouth, Hampshire, PO6 2PN

      IIF 6
    • 12, Salisbury Road, Cosham, Portsmouth, PO6 2PN

      IIF 7
    • 12, Salisbury Road, Cosham, Portsmouth, PO6 2PN, United Kingdom

      IIF 8
    • Flat A, 14 Kenilworth Road, Flat A, 14 Kenilworth Rd. Southsea, 14 Kenilworth Road, Portsmouth, PO5 2PG, United Kingdom

      IIF 9
    • 64, Blenheim Road, Caversham, Reading, RG4 7RS, England

      IIF 10 IIF 11
    • Flat A, 14 Kenilworth Road, Southsea, PO5 2PG, England

      IIF 12 IIF 13 IIF 14
  • Mrs Juliette Clare Green
    British born in January 1965

    Resident in England

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

      IIF 15 IIF 16
    • Flat A, 14 Kenilworth Road, Southsea, PO5 2PG, England

      IIF 17
  • Mrs Juliette Clare Lucy Green
    British born in October 1965

    Resident in England

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

      IIF 18 IIF 19
    • 23, Beech Road, Clanfield, Waterlooville, PO8 0LN, England

      IIF 20
  • Green, Juliette Clare Lucy
    British born in October 1965

    Resident in England

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

      IIF 21
    • Flat A, 14 Kenilworth Road, Southsea, PO5 2PG, England

      IIF 22
    • 23, Beech Road, Clanfield, Waterlooville, PO8 0LN, England

      IIF 23
  • Green, Juliette Clare
    British born in October 1965

    Resident in England

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

      IIF 24
    • 48, Pound Lane, Marlow, SL7 2AY, England

      IIF 25
    • Flat A, 14 Kenilworth Road, Flat A, 14 Kenilworth Rd. Southsea, 14 Kenilworth Road, Portsmouth, PO5 2PG, United Kingdom

      IIF 26
    • Ground Floor, Cornerstone House, 120 London Road, North End, Portsmouth, Hampshire, PO2 0NB, England

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

      IIF 28 IIF 29 IIF 30
  • Green, Juliette Clare
    British company director born in October 1965

    Resident in England

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

      IIF 32
    • 48, Pound Lane, Marlow, SL7 2AY, England

      IIF 33 IIF 34
    • 12, Salisbury Road, Cosham, Portsmouth, PO6 2PN, United Kingdom

      IIF 35
    • 127, Finchdean Road, Rowland's Castle, Hampshire, PO9 6EN, England

      IIF 36
    • 127 Finchdean Road, Rowland's Castle, PO9 6EN

      IIF 37 IIF 38
  • Green, Juliette Clare
    British consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Salisbury Road, Cosham, Portsmouth, Hampsjire, PO6 2PN, United Kingdom

      IIF 39
    • 12, Salisbury Road, Cosham, Portsmouth, PO6 2PN, United Kingdom

      IIF 40
  • Green, Juliette Clare
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Thorpe Court, Thorpe Waterville, Kettering, Northants, NN14 3ED, England

      IIF 41
    • 48, Pound Lane, Marlow, Buckinghamshire, SL7 2AY, England

      IIF 42
    • 48, Pound Lane, Marlow, SL7 2AY, United Kingdom

      IIF 43
    • 12, Salisbury Road, Cosham, Portsmouth, Hampshire, PO6 2PN, England

      IIF 44
    • 12, Salisbury Road, Cosham, Portsmouth, PO6 2PN, United Kingdom

      IIF 45
    • 64, Blenheim Road, Caversham, Reading, RG4 7RS, England

      IIF 46 IIF 47
    • 127, Finchdean Road, Rowland's Castle, Hampshire, PO9 6EN, United Kingdom

      IIF 48
    • 127, Finchdean Road, Rowlands Castle, Hants, PO9 6EN, Uk

      IIF 49
  • Green, Juliette Clare
    British training born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 127 Finchdean Road, Rowland's Castle, PO9 6EN

      IIF 50 IIF 51
  • Mrs Juliette Clare Lucy Green
    British born in October 1965

    Resident in United Kingdom

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

      IIF 52
  • Green, Juliette Clare
    British

    Registered addresses and corresponding companies
    • 127 Finchdean Road, Rowland's Castle, PO9 6EN

      IIF 53
child relation
Offspring entities and appointments 28
  • 1
    5 TOYNBEE CLOSE LTD
    11719044
    64 Blenheim Road, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,783 GBP2024-12-31
    Officer
    2019-04-01 ~ 2023-01-25
    IIF 32 - Director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BEDFORD BROADWAY APARTMENTS LTD
    16769125
    Flat A, 14 Kenilworth Road, Southsea, Hants, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-07 ~ now
    IIF 21 - Director → ME
  • 3
    BEDFORD BROADWAY DEVELOPMENT LTD
    11317532
    Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -160,102 GBP2024-04-30
    Officer
    2018-05-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-08-01 ~ 2026-01-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    2025-12-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHAMELEON DESIGN STUDIOS LIMITED
    07590217
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-04 ~ dissolved
    IIF 48 - Director → ME
  • 5
    GREEN HOLME LTD
    09869053
    Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,471 GBP2024-11-30
    Officer
    2017-01-16 ~ 2017-07-10
    IIF 39 - Director → ME
    2018-04-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-01-01 ~ 2026-02-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    2026-02-03 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GREENHOLME BROADWAY DEVELOPMENT LIMITED
    11476722
    Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    34,855 GBP2025-07-31
    Officer
    2018-07-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-07-22 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HAMILTON HOUSE APARTMENTS SOUTHSEA LIMITED
    12359334
    24 Sandford Drive, Woodley, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,200 GBP2024-12-31
    Officer
    2019-12-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 9 - Right to appoint or remove directors OE
  • 8
    HEY BIG SPENDER LTD
    - now 07619015 07085653
    SPENDAHOLICS ANONYMOUS LTD - 2011-11-02
    Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,171 GBP2015-12-31
    Officer
    2012-01-17 ~ 2012-09-17
    IIF 49 - Director → ME
  • 9
    HOMES FROM HOLME LIMITED
    04432442
    Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (6 parents)
    Equity (Company account)
    -379,700 GBP2025-05-31
    Officer
    2016-04-01 ~ now
    IIF 24 - Director → ME
    2002-05-07 ~ 2015-10-31
    IIF 50 - Director → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    I-COMPLI ASSESSMENTS UK LIMITED
    16565708
    23 Beech Road, Clanfield, Waterlooville, England
    Active Corporate (2 parents)
    Officer
    2025-07-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    I-GLAZE COMMERCIAL LTD
    16791141
    Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    I-GLAZE LIMITED
    - now 10831383
    HOLTS ALUMINIUM FACADE SPECIALISTS LTD - 2019-02-11
    Office 2 2 Downley Road, Havant, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,823 GBP2024-06-28
    Officer
    2020-06-18 ~ now
    IIF 27 - Director → ME
  • 13
    MAYNARD GREEN LTD
    11761056
    64 Blenheim Road, Caversham, Reading, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -67,335 GBP2024-01-31
    Officer
    2019-01-11 ~ 2023-01-25
    IIF 47 - Director → ME
    Person with significant control
    2019-01-11 ~ 2023-01-25
    IIF 11 - Has significant influence or control OE
  • 14
    MEDLOW GREEN LTD
    11174447
    12 Salisbury Road, Cosham, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,190 GBP2019-01-31
    Officer
    2018-04-01 ~ 2018-08-06
    IIF 35 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NEWLYN HOUSE FREEHOLD LTD
    09904862
    Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2019-06-10 ~ now
    IIF 30 - Director → ME
    2017-01-16 ~ 2017-04-15
    IIF 40 - Director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 16
    OXFORD ROAD READING LIMITED
    11807104
    48 Pound Lane, Marlow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2019-02-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 17
    PETER J GREEN COMPUTER SERVICES LIMITED
    - now 02564381
    PETER J GREEN COMPUTING LIMITED - 1990-12-11
    12 Salisbury Road, Cosham, Portsmouth
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,125 GBP2017-01-31
    Person with significant control
    2016-10-23 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    READING WATER TOWER LIMITED
    - now 11317041
    TAVISTOCK STREET DEVELOPMENT LTD
    - 2019-10-11 11317041
    48 Pound Lane, Marlow, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2018-05-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SIGNA ASSOCIATION LTD
    12458273
    48 Pound Lane, Marlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2020-02-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
  • 20
    THE ARC HUBS LIMITED
    08007023
    12 Salisbury Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    338 GBP2017-03-31
    Officer
    2012-03-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 21
    THE LIFELONG LEARNING GROUP LIMITED
    04428462
    Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (9 parents)
    Equity (Company account)
    70,015 GBP2025-04-30
    Officer
    2002-04-30 ~ 2005-04-30
    IIF 51 - Director → ME
    2011-04-27 ~ now
    IIF 31 - Director → ME
    2002-04-30 ~ 2003-09-01
    IIF 53 - Secretary → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    THE WORK HUB (MAIDSTONE) LTD
    - now 07695069
    THINK 3E SOUTH EAST LTD
    - 2012-04-12 07695069
    4 Thorpe Court, Thorpe Waterville, Kettering, Northants, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-05 ~ 2012-04-28
    IIF 41 - Director → ME
  • 23
    TOYNBEE CLOSE DEVELOPMENT LIMITED
    - now 11670022
    TOYNBEE ROAD DEVELOPMENT LTD
    - 2019-01-11 11670022
    64 Blenheim Road, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,396 GBP2024-11-30
    Officer
    2018-11-09 ~ 2023-01-25
    IIF 46 - Director → ME
    Person with significant control
    2018-11-09 ~ now
    IIF 10 - Has significant influence or control OE
  • 24
    TRAMPERS LANE CONSTRUCTION LTD - now
    TRAMPERS LANE DEVELOPMENT LTD
    - 2018-12-12 11392989
    12 Salisbury Road, Cosham, Portsmouth, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -978 GBP2019-06-30
    Officer
    2018-06-01 ~ 2018-07-31
    IIF 45 - Director → ME
  • 25
    VNATURAL WELL-BEING LIMITED
    06790544
    Mirembe, West Broyle Drive, Chichester
    Dissolved Corporate (3 parents)
    Officer
    2009-01-14 ~ 2011-05-03
    IIF 38 - Director → ME
  • 26
    WOMEN'S BREAKOUT
    08377494
    93 Chatterton Road, Bromley
    Dissolved Corporate (22 parents)
    Officer
    2014-06-18 ~ 2015-09-22
    IIF 36 - Director → ME
  • 27
    WOMENS WISDOM LIMITED
    05178038
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2004-07-13 ~ dissolved
    IIF 37 - Director → ME
  • 28
    WORLD OF WISDOM LIMITED
    05595583
    48 Pound Lane, Marlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2005-10-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE

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.