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, Michael

    Related profiles found in government register
  • Green, Michael
    British

    Registered addresses and corresponding companies
  • Green, Michael
    British director

    Registered addresses and corresponding companies
    • 4 Potterton Close, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DY

      IIF 8
  • Green, Michael
    British interim manager

    Registered addresses and corresponding companies
    • 4 Potterton Close, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DY

      IIF 9
  • Green, Michael

    Registered addresses and corresponding companies
    • 12 Church End, Arlesey, SG15 6UY, England

      IIF 10
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 11 IIF 12
  • Green, Michael
    British accountant born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4, Potterton Close, Barwick In Elmet, Leeds, LS15 4DY, England

      IIF 13
  • Green, Michael
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4 Potterton Close, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DY

      IIF 14
  • Green, Michael
    British consultant born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4 Potterton Close, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DY

      IIF 15 IIF 16 IIF 17
  • Green, Michael
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Green, Michael
    British interim manager born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Green, Michael
    British non executive director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Javelin Way, Henwood Industrial Estate, Ashford, Kent, TN24 8DH

      IIF 38
  • Green, Michael
    English accountant born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 12 Church End, Arlesey, SG15 6UY, England

      IIF 39
  • Mr Michael Green
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, Cotmanhay Road, Ilkeston, Derbyshire, DE7 8HU

      IIF 40
    • 4, Potterton Close, Barwick In Elmet, Leeds, LS15 4DY, England

      IIF 41
  • Mr Michael Green
    English born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 12 Church End, Arlesey, SG15 6UY, England

      IIF 42
child relation
Offspring entities and appointments
Active 2
  • 1
    CHRISTOPHER WINDER JOINERY LIMITED - 2021-01-12
    ALAN HAYWARD JOINERY LIMITED - 2006-09-19
    Unit 7a Javelin Way, Henwood Industrial Estate, Ashford, Kent
    Corporate (2 parents)
    Equity (Company account)
    589 GBP2023-09-30
    Officer
    2024-10-20 ~ now
    IIF 38 - director → ME
  • 2
    4 Potterton Close, Barwick In Elmet, Leeds, England
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    NOBLESET LIMITED - 1989-12-12
    17 Rochester Row, London
    Dissolved corporate (4 parents)
    Officer
    2007-09-30 ~ 2009-11-10
    IIF 19 - director → ME
    2007-12-24 ~ 2009-11-10
    IIF 7 - secretary → ME
  • 2
    RAMESYS (HOLDINGS) LIMITED - 2010-04-26
    RSP (123) LTD - 2006-06-20
    1 More London Place, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-09-30 ~ 2009-11-10
    IIF 22 - director → ME
    2007-12-24 ~ 2009-11-10
    IIF 3 - secretary → ME
  • 3
    RAMESYS (E-BUSINESS SERVICES) LIMITED - 2010-04-26
    DATA BASE (NOTTINGHAM) LIMITED(THE) - 2000-06-06
    TUDORCHASE LIMITED - 1985-02-05
    1 More London Place, London
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,588 GBP2018-12-31
    Officer
    2007-09-30 ~ 2009-11-10
    IIF 27 - director → ME
    2009-08-14 ~ 2009-11-10
    IIF 8 - secretary → ME
    2007-12-24 ~ 2008-04-22
    IIF 2 - secretary → ME
  • 4
    Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    201,382 GBP2023-10-07
    Officer
    2006-05-23 ~ 2008-04-10
    IIF 33 - director → ME
  • 5
    NEEDLE & TACKLE COMPANY LIMITED - 1997-04-04
    Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,344,760 GBP2023-10-07
    Officer
    2006-05-23 ~ 2008-05-08
    IIF 35 - director → ME
  • 6
    BRADVINE LIMITED - 1992-03-06
    17 Rochester Row, Westminster, London
    Dissolved corporate (3 parents)
    Officer
    2007-09-30 ~ 2009-11-10
    IIF 23 - director → ME
    2007-12-24 ~ 2009-11-10
    IIF 1 - secretary → ME
  • 7
    INSTITUTE OF INTERIM MANAGEMENT LIMITED - 2004-06-01
    Grace House 90 Main Street, Upper Poppleton, York, North Yorkshire, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    174,353 GBP2024-03-30
    Officer
    2003-05-20 ~ 2006-01-23
    IIF 31 - director → ME
  • 8
    Grace House 90 Main Street, Upper Poppleton, York, North Yorkshire, England
    Corporate (9 parents)
    Equity (Company account)
    -96,489 GBP2024-03-30
    Officer
    2003-05-20 ~ 2006-01-23
    IIF 32 - director → ME
  • 9
    FORGEPART LIMITED - 2002-11-28
    Endeavour House Rutherglen Centre, Seaway Parade, Port Talbot, Neath Port Talbot, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-08-05 ~ 2005-06-28
    IIF 16 - director → ME
  • 10
    DATEROLL LIMITED - 1989-10-02
    The Lodge, Pantmawr Road, Cardiff, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,582 GBP2020-12-31
    Officer
    2004-08-05 ~ 2005-06-28
    IIF 15 - director → ME
  • 11
    Unit 46, Washford Industrial Estate, Heming Road Redditch, Worcestershire
    Corporate (3 parents)
    Officer
    2006-05-23 ~ 2008-04-10
    IIF 36 - director → ME
  • 12
    UMBRELLA (BEDFORD) LIMITED - 2016-12-13
    12 Church End, Arlesey, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -451,298 GBP2023-07-31
    Officer
    2017-11-17 ~ 2022-04-23
    IIF 11 - secretary → ME
  • 13
    22 York Buildings, John Adam Street, London
    Corporate (3 parents)
    Officer
    2007-11-30 ~ 2008-07-22
    IIF 25 - director → ME
  • 14
    MYKNOWLEDGEMAP.COM LIMITED - 2003-01-27
    Kings House, 12 King Street, York, England
    Corporate (4 parents)
    Equity (Company account)
    758,310 GBP2024-03-31
    Officer
    2010-03-01 ~ 2012-03-31
    IIF 18 - director → ME
  • 15
    ENTACO LIMITED - 1997-04-04
    FORAY 271 LIMITED - 1991-04-08
    Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire
    Corporate (3 parents, 1 offspring)
    Officer
    2006-05-23 ~ 2008-04-10
    IIF 34 - director → ME
  • 16
    GOOD SHEPHERD TRUST - 2008-01-22
    THE GOOD SHEPHERD TRUST - 1994-06-20
    Eagle House, Cotmanhay Road, Ilkeston, Derbyshire
    Corporate (12 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 40 - Has significant influence or control OE
  • 17
    JET-VAC SYSTEMS (NORTHWEST) LIMITED - 2006-12-15
    WALKCLICK LIMITED - 2002-10-24
    Rutherglen Centre, Seaway Parade, Port Talbot, West Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2004-08-05 ~ 2005-06-28
    IIF 17 - director → ME
  • 18
    DEMA (UK) LIMITED - 2006-02-15
    WILLOUGHBY (102) LIMITED - 1996-10-22
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2007-09-30 ~ 2009-11-10
    IIF 24 - director → ME
    2007-12-24 ~ 2009-11-10
    IIF 5 - secretary → ME
  • 19
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2007-12-11 ~ 2009-11-10
    IIF 14 - director → ME
    2007-12-11 ~ 2009-11-10
    IIF 4 - secretary → ME
  • 20
    C/o Bdo Stoy Hayward Llp, 125 Colmore Row, Birmingham
    Corporate (2 parents)
    Officer
    2005-11-18 ~ 2006-09-25
    IIF 37 - director → ME
  • 21
    SECAL LASER LTD - 2015-09-30
    SECAL MARKETING LTD - 2001-04-06
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2006-01-01 ~ 2006-09-25
    IIF 30 - director → ME
  • 22
    SECAL GROUP LOGISTICS LTD - 2007-08-02
    Unit K Tweedale Industrial Estate South, Madeley, Telford, England
    Corporate (3 parents)
    Equity (Company account)
    30,352 GBP2024-05-31
    Officer
    2006-01-01 ~ 2006-09-25
    IIF 21 - director → ME
  • 23
    SECAL SHEET METAL LIMITED - 2005-03-21
    SECAL SALES & DISTRIBUTION LIMITED - 2001-05-10
    SECAL STAINLESS STEEL LIMITED - 1998-02-16
    SECAL ENGINEERING & DESIGN LIMITED - 1995-05-01
    Unit J3, Halesfield 19, Telford
    Corporate (3 parents)
    Equity (Company account)
    407,536 GBP2024-05-31
    Officer
    2006-01-01 ~ 2006-09-25
    IIF 26 - director → ME
  • 24
    Trafalgar Works, Union Street, West Bromwich, West Midlands
    Corporate (6 parents)
    Officer
    2011-01-10 ~ 2012-03-31
    IIF 29 - director → ME
  • 25
    Trafalgar Works, Union Street, West Bromwich, West Midlands
    Corporate (10 parents)
    Officer
    2011-01-10 ~ 2012-03-31
    IIF 28 - director → ME
  • 26
    HAREWOODLINE LIMITED - 1989-03-28
    17 Rochester Row, Westminster, London
    Dissolved corporate (3 parents)
    Officer
    2007-09-30 ~ 2009-11-10
    IIF 20 - director → ME
    2007-12-24 ~ 2009-11-10
    IIF 6 - secretary → ME
  • 27
    UNITED UTILITIES INDUSTRIAL (GWENT) LIMITED - 2007-11-06
    PARK ENVIRONMENTAL SERVICES LIMITED - 2005-07-13
    BROWNING-FERRIS ENVIRONMENTAL SERVICES LIMITED - 1997-09-04
    POLLUTION CONTROL INTERNATIONAL LIMITED - 1988-09-14
    POWELL DUFFRYN POLLUTION CONTROL LIMITED - 1984-10-01
    POWELL DUFFRYN POLLUTION CONTROL LIMITED - 1981-12-31
    POLLUTION CONTROL EQUIPMENT LIMITED - 1981-12-31
    P.D.POLLUTION CONTROL LIMITED - 1979-12-31
    Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Corporate (5 parents)
    Officer
    2003-04-03 ~ 2003-12-22
    IIF 9 - secretary → ME
  • 28
    Rfp Advisory Training, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    387,203 GBP2021-07-31
    Officer
    2017-11-22 ~ 2022-04-23
    IIF 12 - secretary → ME
  • 29
    Unit 10 Washington Centre Halesowen Road, Netherton, Dudley, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-22 ~ 2022-04-23
    IIF 39 - director → ME
    2020-01-22 ~ 2022-04-23
    IIF 10 - secretary → ME
    Person with significant control
    2020-01-22 ~ 2022-04-23
    IIF 42 - Has significant influence or control OE
© 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.