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

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
    • 24, Sandford Drive, Woodley, Reading, RG5 4RR, England

      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
  • 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 18
    • 48, Pound Lane, Marlow, SL7 2AY, England

      IIF 19 IIF 20 IIF 21
    • 12, Salisbury Road, Cosham, Portsmouth, PO6 2PN, United Kingdom

      IIF 22
    • 127, Finchdean Road, Rowland's Castle, Hampshire, PO9 6EN, England

      IIF 23
    • 127 Finchdean Road, Rowland's Castle, PO9 6EN

      IIF 24 IIF 25
    • Flat A, 14 Kenilworth Road, Southsea, PO5 2PG, England

      IIF 26
  • Green, Juliette Clare
    British consultant born in October 1965

    Resident in England

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

      IIF 27
    • 12, Salisbury Road, Cosham, Portsmouth, Hampsjire, PO6 2PN, United Kingdom

      IIF 28
    • 12, Salisbury Road, Cosham, Portsmouth, PO6 2PN, United Kingdom

      IIF 29
  • 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 30
    • 48, Pound Lane, Marlow, Buckinghamshire, SL7 2AY, England

      IIF 31
    • 48, Pound Lane, Marlow, SL7 2AY, England

      IIF 32
    • 48, Pound Lane, Marlow, SL7 2AY, United Kingdom

      IIF 33
    • 12, Salisbury Road, Cosham, Portsmouth, Hampshire, PO6 2PN, England

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

      IIF 35
    • Ground Floor, Cornerstone House, 120 London Road, North End, Portsmouth, Hampshire, PO2 0NB, England

      IIF 36
    • 24, Sandford Drive, Woodley, Reading, RG5 4RR, England

      IIF 37
    • 64, Blenheim Road, Caversham, Reading, RG4 7RS, England

      IIF 38 IIF 39
    • 127, Finchdean Road, Rowland's Castle, Hampshire, PO9 6EN, United Kingdom

      IIF 40
    • 127, Finchdean Road, Rowlands Castle, Hants, PO9 6EN, Uk

      IIF 41
    • Flat A, 14 Kenilworth Road, Southsea, PO5 2PG, England

      IIF 42 IIF 43
  • 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 44 IIF 45
  • Green, Juliette Clare
    British

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

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    64 Blenheim Road, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309,667 GBP2023-12-31
    Person with significant control
    2019-12-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -160,102 GBP2024-04-30
    Officer
    2018-05-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-04 ~ dissolved
    IIF 40 - Director → ME
  • 4
    Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,471 GBP2024-11-30
    Officer
    2018-04-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    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
  • 5
    Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,057 GBP2024-07-31
    Officer
    2018-07-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-07-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    24 Sandford Drive, Woodley, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,461 GBP2023-12-31
    Officer
    2019-12-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -389,060 GBP2024-05-31
    Officer
    2016-04-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    HOLTS ALUMINIUM FACADE SPECIALISTS LTD - 2019-02-11
    75, Park Lane, Bedhampton, Havant, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,276 GBP2023-06-29
    Officer
    2020-06-18 ~ now
    IIF 36 - Director → ME
  • 9
    12 Salisbury Road, Cosham, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,190 GBP2019-01-31
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2019-06-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    48 Pound Lane, Marlow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2019-02-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 12
    PETER J GREEN COMPUTING LIMITED - 1990-12-11
    12 Salisbury Road, Cosham, Portsmouth
    Dissolved Corporate (3 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
  • 13
    TAVISTOCK STREET DEVELOPMENT LTD - 2019-10-11
    48 Pound Lane, Marlow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2018-05-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    48 Pound Lane, Marlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2020-02-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    12 Salisbury Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    338 GBP2017-03-31
    Officer
    2012-03-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 16
    Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,894 GBP2024-04-30
    Officer
    2011-04-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    TOYNBEE ROAD DEVELOPMENT LTD - 2019-01-11
    64 Blenheim Road, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,019 GBP2023-11-29
    Person with significant control
    2018-11-09 ~ now
    IIF 10 - Has significant influence or controlOE
  • 18
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2004-07-13 ~ dissolved
    IIF 24 - Director → ME
  • 19
    48 Pound Lane, Marlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2005-10-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    64 Blenheim Road, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309,667 GBP2023-12-31
    Officer
    2019-04-01 ~ 2023-01-25
    IIF 18 - Director → ME
  • 2
    Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,471 GBP2024-11-30
    Officer
    2017-01-16 ~ 2017-07-10
    IIF 28 - Director → ME
  • 3
    SPENDAHOLICS ANONYMOUS LTD - 2011-11-02
    Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,171 GBP2015-12-31
    Officer
    2012-01-17 ~ 2012-09-17
    IIF 41 - Director → ME
  • 4
    Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -389,060 GBP2024-05-31
    Officer
    2002-05-07 ~ 2015-10-31
    IIF 44 - Director → ME
  • 5
    64 Blenheim Road, Caversham, Reading, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -67,335 GBP2024-01-31
    Officer
    2019-01-11 ~ 2023-01-25
    IIF 39 - Director → ME
    Person with significant control
    2019-01-11 ~ 2023-01-25
    IIF 11 - Has significant influence or control OE
  • 6
    12 Salisbury Road, Cosham, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,190 GBP2019-01-31
    Officer
    2018-04-01 ~ 2018-08-06
    IIF 22 - Director → ME
  • 7
    Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2017-01-16 ~ 2017-04-15
    IIF 29 - Director → ME
  • 8
    Flat A, 14 Kenilworth Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,894 GBP2024-04-30
    Officer
    2002-04-30 ~ 2005-04-30
    IIF 45 - Director → ME
    2002-04-30 ~ 2003-09-01
    IIF 46 - Secretary → ME
  • 9
    THINK 3E SOUTH EAST LTD - 2012-04-12
    4 Thorpe Court, Thorpe Waterville, Kettering, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-05 ~ 2012-04-28
    IIF 30 - Director → ME
  • 10
    TOYNBEE ROAD DEVELOPMENT LTD - 2019-01-11
    64 Blenheim Road, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,019 GBP2023-11-29
    Officer
    2018-11-09 ~ 2023-01-25
    IIF 38 - Director → ME
  • 11
    TRAMPERS LANE DEVELOPMENT LTD - 2018-12-12
    12 Salisbury Road, Cosham, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -978 GBP2019-06-30
    Officer
    2018-06-01 ~ 2018-07-31
    IIF 35 - Director → ME
  • 12
    Mirembe, West Broyle Drive, Chichester
    Dissolved Corporate (2 parents)
    Officer
    2009-01-14 ~ 2011-05-03
    IIF 25 - Director → ME
  • 13
    93 Chatterton Road, Bromley
    Dissolved Corporate (12 parents)
    Officer
    2014-06-18 ~ 2015-09-22
    IIF 23 - 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.