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 Anthony Augustine Joseph Green

    Related profiles found in government register
  • Mr Anthony Augustine Joseph Green
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanford House, 14a Luttrell Road, Sutton Coldfield, B74 2SP, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 1, Kingsbury Link, Trinity Road, Tamworth, Staffs, B78 2EX

      IIF 4
    • icon of address Unit 1c Kingsbury Link, Trinity Road, Tamworth, Staffordshire, B78 2EX, United Kingdom

      IIF 5
  • Mr Anthony Augustine Joseph Green
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Kingsbury Link, Trinity Road, Tamworth, B78 2EX, United Kingdom

      IIF 6
  • Green, Anthony Augustine Joseph
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Kingsbury Link, Trinity Road, Tamworth, B78 2EX, United Kingdom

      IIF 7
  • Mr Anthony Green
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Green, Bexleyheath, DA75DW, United Kingdom

      IIF 8
    • icon of address Unit 1, Shenstone Storage Estate, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0EA, United Kingdom

      IIF 9
  • Green, Anthony Augustine Joseph
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Green, Anthony Augustine Joseph
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor Hall Golf Club House, Sutton Coldfield, B75 6LN

      IIF 15
  • Green, Anthony Augustine Joseph
    British security consultant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Stanford House, Luttrell Road, Sutton Coldfield, West Midlands, B74 2SP, United Kingdom

      IIF 16
  • Green, Anthony Augustine Joseph
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 3, Shenstone Business Park, Lynn Lane, Shenstone, Lichfield, WS14 0SB, England

      IIF 17
  • Mr Anthony Green
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Green, Bexleyheath, DA7 5DW, England

      IIF 18
    • icon of address 14, The Green, Bexleyheath, Kent, DA7 5DW, United Kingdom

      IIF 19
    • icon of address 34, Brook Street, Erith, Kent, DA8 1JQ, England

      IIF 20
    • icon of address 102, Tettenhall Road, Tettenhall, Wolverhampton, WV6 0BW

      IIF 21
  • Green, Anthony
    British construction director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Green, Bexleyheath, Kent, DA7 5DW, United Kingdom

      IIF 22
  • Green, Anthony
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Shenstone Storage Estate, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0EA, United Kingdom

      IIF 23
  • Green, Anthony
    British builder born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Green, Bexleyheath, DA7 5DW, United Kingdom

      IIF 24
  • Green, Anthony Augustine Joseph

    Registered addresses and corresponding companies
    • icon of address 19 The Mount, Curdworth, Sutton Coldfield, West Midlands, B76 9HR

      IIF 25
  • Green, Anthony
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Green, Bexleyheath, Kent, DA7 5DW, United Kingdom

      IIF 26
  • Green, Anthony
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Green, Bexleyheath, DA7 5DW, England

      IIF 27
  • Green, Austin
    British

    Registered addresses and corresponding companies
    • icon of address 19 The Mount, Curdworth, Sutton Coldfield, West Midlands, B76 9HR

      IIF 28
  • Green, Anthony

    Registered addresses and corresponding companies
    • icon of address 14, The Green, Bexleyheath, Kent, DA7 5DW, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    PLATINUM STORAGE LIMITED - 2024-05-25
    icon of address Block 3 Shenstone Business Park, Lynn Lane, Shenstone, Lichfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 14 The Green, Bexleyheath, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,966 GBP2024-01-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 1 Shenstone Storage Estate, Lynn Lane, Shenstone, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,421,456 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 14 The Green, Bexleyheath, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 1, Shenstone Storage Estate Lynn Lane, Shenstone, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,156 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 The Green, Bexleyheath, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2021-09-08 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 1c Kingsbury Link, Trinity Road, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    STEPLODGE LIMITED - 1998-01-26
    STANLEY EDENS (U.K.) LIMITED - 2000-07-04
    icon of address Block 3 Shenstone Business Park, Lynn Lane, Shenstone, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,406,837 GBP2024-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Shenstone Business Park, Lynn Lane, Shenstone, Staffordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,825,481 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Westhaven House Arleston Way, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-24 ~ 2019-09-27
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2019-09-27
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Muras Baker Jones Limited 3rd Floor, Regent House, Bath Avenue, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,686 GBP2024-09-30
    Officer
    icon of calendar 2013-09-05 ~ 2019-12-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-09-27
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Moor Hall Golf Club House, Sutton Coldfield
    Active Corporate (13 parents)
    Equity (Company account)
    705,894 GBP2025-03-31
    Officer
    icon of calendar 2024-09-16 ~ 2025-09-15
    IIF 15 - Director → ME
  • 4
    icon of address Unit 1, Kingsbury Link Trinity Road, Piccadilly, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-29 ~ 2019-09-27
    IIF 16 - Director → ME
    icon of calendar 2005-02-01 ~ 2019-09-27
    IIF 28 - Secretary → ME
    icon of calendar 2001-08-29 ~ 2005-01-31
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-29
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address 34 Brook Street, Erith, Kent, England
    Active Corporate
    Equity (Company account)
    -27,727 GBP2020-09-30
    Officer
    icon of calendar 2012-09-10 ~ 2021-11-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2021-07-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.