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 Richard

    Related profiles found in government register
  • Green, Jonathan Richard
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 1
    • Flat 4, 41 South Terrace, Littlehampton, West Sussex, BN17 5NU, England

      IIF 2
  • Green, Jonathan Richard
    British accountant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
  • Green, Jonathan Richard
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 60, Beckenham Place Park, Beckenham, BR3 5BT, United Kingdom

      IIF 8
  • Green, Jonathan Richard
    British financial accountant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 9
  • Green, Jonathan Richard
    British accountant born in April 1950

    Registered addresses and corresponding companies
    • 17 Westway, Petts Wood, Orpington, Kent, BR5 1LN

      IIF 10
  • Green, Jonathan
    British antique dealer born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Frensham Cottage, Homington Road, Coombe Bissett, Salisbury, SP5 4LR, England

      IIF 11
  • Green, Jonathan Daniel
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 36, Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 12 IIF 13 IIF 14
    • 57, Old Copse Road, Havant, Hampshire, PO9 2YA

      IIF 15 IIF 16
    • C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 17
  • Green, Jonathan Daniel
    British chartered accountant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 36, Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 18
  • Green, Jonathan Daniel
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 36, Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 19
  • Green, Jonathan Richard
    British

    Registered addresses and corresponding companies
  • Green, Jonathan Richard
    British accountant

    Registered addresses and corresponding companies
  • Mr Jonathan Richard Green
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sherman Road, Bromley, BR1 3JH, United Kingdom

      IIF 29
    • Acorn Estate Management, 9 St Marks Road, Bromley, Kent, BR2 9HG, England

      IIF 30
    • Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 31 IIF 32
  • Mr Jonathan Green
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit1, 28-32 Circus Road, St John’s Wood, London, NW8 6PE, England

      IIF 33
  • Green, Jonathan Maxwell
    British antique dealer born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frensham Cottage Homington Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LR, United Kingdom

      IIF 34
  • Green, Jonathan Maxwell
    British director jonathan green antiques born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frensham Cottage, Homington Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LR, Uk

      IIF 35
  • Jonathan Green
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 36
  • Mr Jonathan Daniel Green
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 36, Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 37 IIF 38
    • 57, Old Copse Road, Havant, Hampshire, PO9 2YA, United Kingdom

      IIF 39
  • Green, Jonathan
    British businessman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, - Basement Flat, Bedford Road, London, SW4 7RH, United Kingdom

      IIF 40
  • Green, Jonathan
    British chief operating office born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linden House, Lime Walk, Bagshot Road, Bracknell, RG12 9DY, United Kingdom

      IIF 41 IIF 42
  • Green, Jonathan
    British chief operating officer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Jonathan
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linden House, Lime Walk, Bagshot Road, Bracknell, Berkshire, RG12 9DY, England

      IIF 56
    • Linden House, Lime Walk, Bagshot Road, Bracknell, RG12 9DY, United Kingdom

      IIF 57 IIF 58
  • Green, Jonathan
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 59 IIF 60
    • Unit1, 28-32 Circus Road, St John's Wood, London, NW8 6PE

      IIF 61
    • Unit 1, 28-32 Circus Road, St John's Wood, London, NW8 6PE, United Kingdom

      IIF 62
  • Green, Jonathan
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Lambolle Road, Belsize Park, London, NW3 4HP, United Kingdom

      IIF 63
    • 12, Lambolle Road, London, NW3 4HP, England

      IIF 64
    • Edmunds House, Unit A & B, Colonial Drive, London, London, W4 5HA, United Kingdom

      IIF 65
  • Green, Jonathan
    born in November 1978

    Registered addresses and corresponding companies
    • 39 Tudor Close, Belsize Park, London, NW7 3HT

      IIF 66
  • Mr Jonathan Green
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 67
    • Unit 1, 28-32 Circus Road, St John's Wood, London, NW8 6PE, United Kingdom

      IIF 68
  • Mr Jonathan Maxwell Green
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frensham Cottage Homington Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LR, United Kingdom

      IIF 69 IIF 70
child relation
Offspring entities and appointments 57
  • 1
    41 SOUTH TERRACE RESIDENTS ASSOCIATION LIMITED
    03415198 03247987
    41b Beach Road, Littlehampton, West Sussex
    Active Corporate (14 parents)
    Officer
    2018-11-22 ~ now
    IIF 2 - Director → ME
  • 2
    A.W. WALKER (UK) LIMITED
    02659270
    7a Darfield Road, London
    Active Corporate (5 parents)
    Officer
    1999-11-02 ~ 2004-10-18
    IIF 25 - Secretary → ME
  • 3
    APPROVED ACCOUNTING LTD
    03722391
    Office 43, 1000 Lakeside, North Harbour, Portsmouth, Hampshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2009-01-12 ~ 2025-11-28
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-27
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    APPROVED HOLDINGS LIMITED
    11681620
    36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-11-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    APPROVED RECOVERY LIMITED
    12101459
    Office 43, 1000 Lakeside, North Harbour, Portsmouth, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-07-12 ~ 2025-12-19
    IIF 14 - Director → ME
  • 6
    ARGO STUDIOS LIMITED
    09785450
    2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-11-12 ~ now
    IIF 59 - Director → ME
  • 7
    AUTISM CARE WILTSHIRE LIMITED
    07965713
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2019-05-14 ~ 2020-10-20
    IIF 56 - Director → ME
  • 8
    BLUEFIRE PROPERTIES LIMITED
    04259885
    60 Beckenham Place Park, Beckenham, Kent
    Dissolved Corporate (8 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 4 - Director → ME
  • 9
    BOWEN CAPITAL LIMITED
    11372811
    2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-05-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 10
    BRENCHLEY GARDENS MANAGEMENT COMPANY LIMITED
    03277686
    143 Forest Hill Road, London, United Kingdom
    Active Corporate (33 parents)
    Officer
    2001-03-26 ~ 2001-08-15
    IIF 20 - Secretary → ME
  • 11
    BRITTENDEN MANAGEMENT LIMITED
    01775109
    Lynwood House, Crofton Road, Orpington, Kent
    Dissolved Corporate (5 parents)
    Officer
    (before 1992-08-01) ~ 1994-05-03
    IIF 10 - Director → ME
    (before 1992-08-01) ~ 1994-05-03
    IIF 24 - Secretary → ME
  • 12
    C SOLUTIONS LIMITED - now
    INCITE CLAIMS MANAGEMENT LIMITED
    - 2008-04-02 04098733 06436157
    MILLENIUM RISK SOLUTIONS LIMITED
    - 2001-07-05 04098733
    LOOMTELL LIMITED
    - 2000-12-15 04098733
    Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (11 parents, 9 offsprings)
    Officer
    2000-12-01 ~ 2002-10-01
    IIF 22 - Secretary → ME
  • 13
    CCG CONTRACTS LIMITED - now
    OEG HOLDINGS LIMITED
    - 2024-02-01 04822685
    BCOMP 207 LIMITED - 2004-01-09
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (22 parents, 1 offspring)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 45 - Director → ME
  • 14
    CHESTNUT HILL LIMITED
    - now 06865347
    JONATHAN GREEN LIMITED
    - 2009-10-27 06865347 07659290
    HASTLINK LIMITED
    - 2009-09-07 06865347
    Arkin & Co, Maple House, High Street, Potters Bar, Herts
    Dissolved Corporate (3 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 63 - Director → ME
  • 15
    CHOICE CARE GROUP 2 LIMITED
    - now 08606208 08617278... (more)
    CALEDONIA CHOICE 2 LIMITED
    - 2018-11-08 08606208 08617278... (more)
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (16 parents, 1 offspring)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 47 - Director → ME
  • 16
    CHOICE CARE GROUP 3 LIMITED
    - now 08617278 08606208... (more)
    CALEDONIA CHOICE 3 LIMITED
    - 2018-11-08 08617278 08606208... (more)
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 43 - Director → ME
  • 17
    CHOICE CARE GROUP HOLDINGS LIMITED
    - now 08604871 04328015
    CALEDONIA CHOICE LIMITED
    - 2018-11-08 08604871 08617278... (more)
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 46 - Director → ME
  • 18
    CHOICE CARE GROUP LIMITED
    - now 04824698 08606208... (more)
    ABBEYFIELD LODGE LIMITED - 2008-09-10
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (15 parents)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 53 - Director → ME
  • 19
    CHOICE CARE LIMITED
    12474019
    Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-02-20 ~ 2020-10-20
    IIF 57 - Director → ME
  • 20
    CHOICE HOLDINGS LIMITED
    - now 04328015 08604871
    MANDACO 289 LIMITED - 2002-02-05
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (21 parents, 11 offsprings)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 49 - Director → ME
  • 21
    CHOICE PATHWAYS LIMITED
    - now 07014707
    EMPEROR HEALTHCARE LIMITED - 2010-05-11
    DUNCARY 5 LIMITED - 2009-10-06
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 50 - Director → ME
  • 22
    COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED
    - now 02704854
    INTERAREA LIMITED - 1992-06-26
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (24 parents)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 44 - Director → ME
  • 23
    EXCEL SUPPORT SERVICES LTD
    - now 05528909
    ALPHA SUPPORT SERVICES LTD - 2005-08-19
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (16 parents)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 54 - Director → ME
  • 24
    FORT DIGITAL LTD
    11615842
    Office 43, 1000 Lakeside, North Harbour, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-05-24 ~ 2022-10-01
    IIF 18 - Director → ME
  • 25
    HAMILTON COURT (UK) LLP
    OC311281
    35 Ballards Lane, London
    Dissolved Corporate (30 parents)
    Officer
    2005-01-31 ~ 2007-05-02
    IIF 66 - LLP Member → ME
  • 26
    HASELL PARK PLACE MANAGEMENT COMPANY LIMITED
    11913704 11836249
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    2019-03-29 ~ 2026-03-28
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 27
    HAWTHORN COURT RESIDENTS ASSOCIATION (1992) LIMITED
    02900131
    10 St. Francis Crescent, Salisbury, England
    Active Corporate (19 parents)
    Officer
    2014-08-01 ~ 2020-04-02
    IIF 35 - Director → ME
  • 28
    HPPMC LIMITED
    - now 11836249
    HASELL PARK PLACE MANAGEMENT COMPANY LIMITED
    - 2019-03-28 11836249 11913704
    1 Sherman Road, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 29
    ICHOICE HEALTH 2 LIMITED
    11617069 11617205... (more)
    Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-10-25 ~ 2020-10-20
    IIF 42 - Director → ME
  • 30
    ICHOICE HEALTH 3 LIMITED
    11617205 11617069... (more)
    Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-10-25 ~ 2020-10-20
    IIF 41 - Director → ME
  • 31
    ICHOICE HEALTH LIMITED
    11616957 11617205... (more)
    Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2018-10-25 ~ 2020-10-20
    IIF 55 - Director → ME
  • 32
    INTERLEX MEDIATION LIMITED
    05420210
    60 Beckenham Place Park, Becjkenham, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 3 - Director → ME
  • 33
    ISUPPORTED LIVING PROPERTIES LIMITED
    12133531
    Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-08-01 ~ 2020-10-20
    IIF 58 - Director → ME
  • 34
    JOHN PAYNE (LETTINGS) LIMITED
    05048215
    Building 1 Meadows Business Park, Blackwater, Camberley, United Kingdom
    Active Corporate (14 parents)
    Officer
    2014-06-12 ~ 2022-05-24
    IIF 9 - Director → ME
  • 35
    JONATHAN GREEN ANTIQUES LIMITED
    - now 04264564
    JONATHON GREEN LIMITED
    - 2001-10-15 04264564
    25 Ringwood Road, Alderholt, Dorset, United Kingdom
    Active Corporate (6 parents)
    Officer
    2001-09-14 ~ 2024-11-26
    IIF 11 - Director → ME
    Person with significant control
    2016-08-03 ~ 2024-11-26
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    JONATHAN GREEN LIMITED
    07659290 06865347
    113 Bennerley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-06 ~ dissolved
    IIF 40 - Director → ME
  • 37
    JONNIC PROPERTY LTD
    15992866
    Frensham Cottage Homington Road, Coombe Bissett, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-02 ~ 2024-11-26
    IIF 34 - Director → ME
    Person with significant control
    2024-10-02 ~ 2024-11-26
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    LEWIS BROWNLEE FINANCIAL SERVICES LIMITED
    06597644
    1a Wellington Street, Tower Square, Leeds, England
    Dissolved Corporate (14 parents)
    Officer
    2010-04-01 ~ 2011-11-09
    IIF 15 - Director → ME
  • 39
    LEWIS BROWNLEE HOLDINGS LIMITED
    06776484
    1a Wellington Street, Tower Square, Leeds, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2010-04-04 ~ 2011-11-09
    IIF 16 - Director → ME
  • 40
    LSBH LIMITED - now
    LONDON & SOUTHERN ROOFING CO. LIMITED - 2018-07-23
    FENCHURCH BUILDING SERVICES LIMITED
    - 2004-03-04 03376559
    C/o Gorrie Whitson Limited 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (8 parents)
    Officer
    1997-06-01 ~ 1997-08-03
    IIF 5 - Director → ME
    1997-06-01 ~ 1997-08-03
    IIF 27 - Secretary → ME
  • 41
    MAIDO DELI LIMITED
    10658620
    Unit1 28-32 Circus Road, St John's Wood, London
    Active Corporate (7 parents)
    Officer
    2017-03-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2018-09-20 ~ 2025-04-09
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    MAIDO HOLDINGS LIMITED
    16041611
    Unit 1 28-32 Circus Road, St John's Wood, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-10-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    MIKE & JON LIMITED
    14818563
    36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2023-04-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    MITCHELL'S PLACE MANAGEMENT COMPANY LIMITED
    03779770
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (25 parents)
    Officer
    2001-01-01 ~ 2001-04-18
    IIF 28 - Secretary → ME
  • 45
    ORCHARD END LIMITED
    - now 04823106
    NEWINCCO 276 LIMITED - 2004-01-09
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (20 parents)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 51 - Director → ME
  • 46
    QUARTIS LIMITED
    01890014
    Springfield, High Street, Hawkhurst, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    1995-09-01 ~ 2000-06-30
    IIF 26 - Secretary → ME
  • 47
    S K PROPERTIES LIMITED
    04259882
    60 Beckenham Place Park, Beckenham, Kent
    Dissolved Corporate (8 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 6 - Director → ME
  • 48
    SAFARI KID CHISWICK LIMITED
    - now 08804472
    MODERN DAY NURSERY LIMITED
    - 2018-08-24 08804472
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-08-22 ~ 2019-06-24
    IIF 65 - Director → ME
  • 49
    SCRUTINIZE LTD
    11654504
    36 Fifth Avenue, Havant, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 50
    SEICRIM (HOLDINGS) LIMITED
    00882489
    Springfield, High Street, Hawkhurst, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2000-04-23 ~ 2000-06-30
    IIF 7 - Director → ME
    1994-11-25 ~ 2000-06-30
    IIF 23 - Secretary → ME
  • 51
    SINCLAIR WHITE & CO LIMITED
    09589259 05744808
    Flat 4 41 South Terrace, Littlehampton, England
    Active Corporate (2 parents)
    Officer
    2015-05-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-12-21 ~ now
    IIF 32 - Has significant influence or control OE
    2016-04-06 ~ 2021-12-06
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 52
    STELLA MARIS YACHTING LIMITED
    09234438
    C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    SUTTLE LIMITED
    - now 02943116
    ARCHBASE LIMITED
    - 1994-09-01 02943116
    Crowthorne House, Nine Mile Ride, Wokingham, England
    Dissolved Corporate (12 parents)
    Officer
    1994-09-01 ~ 2001-12-31
    IIF 21 - Secretary → ME
  • 54
    THE CATOR COURT MANAGEMENT COMPANY LIMITED
    07237866 06417359... (more)
    60 Beckenham Place Park, Beckenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-28 ~ dissolved
    IIF 8 - Director → ME
  • 55
    TRUECARE GROUP LIMITED
    - now 03582538
    TRUECARE (SOUTH) LIMITED - 2001-07-02
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (17 parents)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 48 - Director → ME
  • 56
    TRUECARE HOLDINGS LIMITED
    - now 05116610
    KWIKCOUNT LIMITED - 2004-09-01
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 52 - Director → ME
  • 57
    VERDE EDUCATION LTD
    11355255
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-08-14 ~ 2022-02-11
    IIF 64 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.