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

Green, Jonathan

    Related profiles found in government register
  • 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 1
    • 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
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derbyshire, DE21 5AD, England

      IIF 5
    • Inno Ltd, Unit 31, Ollerton Road, Tuxford, Newark, NG22 0PQ, England

      IIF 6
    • Inno Ltd, Unit 31, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ, England

      IIF 7
  • 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 8
  • 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 9
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 10
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 11
    • @homeunit 31, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ, England

      IIF 12
  • 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 13
    • Coach House, Eaton Hill, Alfreton Road Little Eaton, Derby, DE21 5AD, Great Britain

      IIF 14
    • Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 15
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 16
  • 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 17
    • Signet House, 17 Europa View, Sheffield, S9 1XH, England

      IIF 18
  • 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 19
    • Unit 3, Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 6AF, United Kingdom

      IIF 20
  • Green, Jonathan
    British director born in February 1971

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

      IIF 21
  • 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 22
  • 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 23
  • Mr John Green
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • 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 27 IIF 28
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 29
    • @homeunit 31, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ, England

      IIF 30
  • 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 31
child relation
Offspring entities and appointments 22
  • 1
    @HOME HOLDINGS LIMITED
    - now 13049565
    INNO HOLDINGS LIMITED
    - 2021-02-22 13049565
    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 3 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    @HOME MMC LIMITED
    - now 09924910
    INNO MMC LIMITED
    - 2021-05-16 09924910
    AECOM UKHOLDCO2 LIMITED - 2020-09-29
    The Coach House Alfreton Road, Little Eaton, Derby, England
    Active Corporate (15 parents)
    Equity (Company account)
    1,101,957 GBP2024-03-31
    Officer
    2021-04-26 ~ now
    IIF 6 - Director → ME
  • 3
    @HOME-INT LIMITED
    15362742
    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 7 - Director → ME
  • 4
    @HOME-PG LIMITED
    - now 14062780
    JAM-PG LIMITED
    - 2022-04-29 14062780
    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 2 - Director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    COXBENCH CONSULTING LLP
    OC368399
    Unit 3 Wood Newton Building Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 6
    COXBENCH INSTALLATIONS LIMITED
    07720554
    The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved Corporate (5 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    COXBENCH IP LIMITED
    07748941
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2018-12-31
    Officer
    2011-08-23 ~ 2017-10-31
    IIF 18 - Director → ME
  • 8
    COXBENCH MANUFACTURING LIMITED
    - now 07625309
    COXBENCH DEVELOPMENTS LIMITED
    - 2011-09-01 07625309
    The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved Corporate (5 parents)
    Officer
    2011-06-16 ~ dissolved
    IIF 19 - Director → ME
  • 9
    COXBENCH PROPERTIES LIMITED
    08369120
    Unit 3 Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 20 - Director → ME
  • 10
    DALESIDE DEVELOPMENTS LIMITED
    07586958
    St Anthonys Lodge Horsley Lane, Coxbench, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,585 GBP2024-07-31
    Officer
    2012-03-31 ~ 2018-03-30
    IIF 10 - Director → ME
  • 11
    ECOSHELL LIMITED
    06661276
    Wood Newton Building Unit 3 Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire, England
    Dissolved Corporate (6 parents)
    Officer
    2008-07-31 ~ dissolved
    IIF 16 - Director → ME
  • 12
    NEW MMC IPCO LTD
    14793819
    Quest Accounting Services Ltd, Suite 106 The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-12 ~ 2023-10-31
    IIF 12 - Director → ME
    Person with significant control
    2023-04-12 ~ 2023-10-31
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 13
    POLLINGTON GREEN LTD
    08009274
    The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,153 GBP2024-03-31
    Officer
    2012-03-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SERIOUS TAVERNS LIMITED
    11890381
    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 4 - Director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SERIOUS TAVERNS TRADING LIMITED
    11960985
    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 5 - Director → ME
  • 16
    SIG BUILDING SYSTEMS LIMITED
    07976470
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    -23,000 GBP2024-12-31
    Officer
    2014-05-30 ~ 2017-10-31
    IIF 17 - Director → ME
  • 17
    WOOD NEWTON CONTROL SYSTEMS LIMITED
    06661288
    The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Active Corporate (7 parents)
    Equity (Company account)
    28,725 GBP2024-12-31
    Officer
    2008-07-31 ~ now
    IIF 1 - Director → ME
  • 18
    WOOD NEWTON DEVELOPMENTS LIMITED
    - now 05649616
    BLUEBERRY SYSTEMS LIMITED
    - 2006-02-16 05649616
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (7 parents)
    Officer
    2006-01-05 ~ dissolved
    IIF 9 - Director → ME
  • 19
    WOOD NEWTON HOLDINGS LIMITED
    - now 06337290
    GELLAW 161 LIMITED
    - 2008-03-17 06337290 06460895... (more)
    The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -768,092 GBP2016-12-31
    Officer
    2008-03-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    WOOD NEWTON HOMES LIMITED
    - now 06661327
    WOOD INN HOMES LIMITED
    - 2008-08-06 06661327
    The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    2008-07-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firm OE
  • 21
    WOOD NEWTON LIMITED
    04339462
    Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (8 parents)
    Officer
    2004-01-04 ~ dissolved
    IIF 13 - Director → ME
    2001-12-19 ~ 2002-02-05
    IIF 21 - Director → ME
  • 22
    WOOD NEWTON LOGISTICS LIMITED
    06457386
    Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (6 parents)
    Officer
    2007-12-19 ~ dissolved
    IIF 15 - 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.