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

Green, Roger Bernard

    Related profiles found in government register
  • Green, Roger Bernard
    British born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hillcrest Enterprise Centre, Pryce Street, Mountain Ash, CF45 3NT, Wales

      IIF 1
    • C/o Brightwaste Ltd, Station Road, Musselburgh, EH21 7PB, Scotland

      IIF 2
    • C/o Spotless Commercial Cleaning Ltd, Eskmills, Station Road, Musselburgh, EH21 7PB, Scotland

      IIF 3
    • Loretto School, Linkfield Road, Musselburgh, East Lothian, EH21 7RE

      IIF 4
    • Stuart House, Eskmills, Station Road, Musselburgh, East Lothian, EH21 7PB, Scotland

      IIF 5 IIF 6
    • Unit 2, Shannon Commercial Centre, Beverley Way, New Malden, Surrey, KT3 4PT

      IIF 7
    • Unit 2 White House Farm, Oxford Road, Princethorpe, Rugby, CV23 9QD, England

      IIF 8
  • Green, Roger Bernard
    British ceo born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9 Kings Haugh, Peffermill Industrial Estate, Edinburgh, EH16 5UY, United Kingdom

      IIF 9
  • Green, Roger Bernard
    British company director born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Boat Brae, Rattray, Blairgowrie, PH10 7BH, Scotland

      IIF 10
    • Doocot House, Saltcoats Road, Gullane, East Lothian, EH31 2BS, Scotland

      IIF 11
    • Chester House, Haddington, East Lothian, EH41 4LJ

      IIF 12
  • Green, Roger Bernard
    British director born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Spotless Commercial Cleaning Ltd, Harbour Point, Newhailes Road, Musselburgh, EH21 6QD, Scotland

      IIF 13
    • Harbour Point, Newhailes Road, Musselburgh, Midlothian, EH21 6QD, Scotland

      IIF 14
  • Green, Roger Bernard
    British born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stuart House, Eskmills, Station Road, Musselburgh, East Lothian, EH21 7PB, Scotland

      IIF 15
  • Green, Roger Bernard
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbour Point, Newhailes Road, Musselburgh, East Lothian, EH21 6QD, United Kingdom

      IIF 16
  • Mr Roger Bernard Green
    British born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stuart House, Eskmills, Station Road, Musselburgh, East Lothian, EH21 7PB, Scotland

      IIF 17 IIF 18 IIF 19
    • Stuart House, Station Road, Musselburgh, EH21 7PB, Scotland

      IIF 20
    • Unit 2, Shannon Commercial Centre, Beverley Way, New Malden, Surrey, KT3 4PT

      IIF 21
  • Mr Roger Bernard Green
    British born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stuart House, Eskmills, Station Road, Musselburgh, East Lothian, EH21 7PB, Scotland

      IIF 22
  • Mr Roger Bernard Green
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbour Point, Newhailes Road, Musselburgh, EH21 6QD, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 14
  • 1
    C/o Spotless Commercial Cleaning Ltd Unit 2, Shannon Commercial Centre, Beverley Way, New Malden, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -68,454 GBP2024-09-30
    Officer
    2023-12-01 ~ now
    IIF 3 - Director → ME
  • 2
    Harbour Point, Newhailes Road, Musselburgh, Midlothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -104,929 GBP2015-12-31
    Officer
    2011-06-01 ~ dissolved
    IIF 14 - Director → ME
  • 3
    ACE BRIGHTWASTE LTD - 2019-08-08
    Stuart House, Eskmills, Station Road, Musselburgh, East Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -163,298 GBP2024-09-30
    Officer
    2017-07-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    2025-04-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    SPOTLESS COMMERCIAL CLEANING (NEWCASTLE) LIMITED - 2012-08-23
    SPOTLESS OFFICE CLEANING (NEWCASTLE) LIMITED - 2006-12-08
    SANDGROOVE LIMITED - 2004-07-29
    Harbour Point, Newhailes Road, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,741 GBP2019-09-30
    Officer
    2004-06-11 ~ dissolved
    IIF 11 - Director → ME
  • 5
    Unit 2 Paxton Business Centre, Whittle Road, Salisbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,613 GBP2022-09-30
    Officer
    2022-10-01 ~ dissolved
    IIF 13 - Director → ME
  • 6
    Unit 2 White House Farm Oxford Road, Princethorpe, Rugby, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -213,057 GBP2025-03-31
    Officer
    2025-11-01 ~ now
    IIF 8 - Director → ME
  • 7
    Unit 1-2, Festival Court, 17 Brand Place, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    183,990 GBP2024-08-31
    Officer
    2025-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    S. & P. CLEANING SERVICES LTD - 2000-10-31
    Unit 2 Shannon Commercial Centre, Beverley Way, New Malden, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    367,124 GBP2024-03-31
    Officer
    2024-10-15 ~ now
    IIF 7 - Director → ME
  • 9
    29 Stafford Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    713,503 GBP2024-09-30
    Officer
    2024-04-03 ~ now
    IIF 6 - Director → ME
  • 10
    Loretto School, Linkfield Road, Musselburgh, East Lothian
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2025-10-03 ~ now
    IIF 4 - Director → ME
  • 11
    Hillcrest Enterprise Centre, Pryce Street, Mountain Ash, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    716,825 GBP2024-03-31
    Officer
    2023-06-05 ~ now
    IIF 1 - Director → ME
  • 12
    Harbour Point, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,914 GBP2016-04-30
    Officer
    2013-11-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    Harbour Point, Newhailes Road, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,438 GBP2019-09-29
    Officer
    2016-08-04 ~ dissolved
    IIF 9 - Director → ME
  • 14
    SPOTLESS OFFICE CLEANING LIMITED - 2006-10-27
    Stuart House Eskmills, Station Road, Musselburgh, East Lothian, Scotland
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    976,129 GBP2024-09-30
    Officer
    1996-02-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-10-02 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    BRIGHTWATER SERVICES LTD - 2025-02-14
    1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,044,407 GBP2024-09-30
    Officer
    2015-08-28 ~ 2025-02-06
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-06
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    C/o Phs Washrooms, Westrigg Craig Street, Blackridge, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    2005-08-25 ~ 2011-11-11
    IIF 12 - Director → ME
  • 3
    S. & P. CLEANING SERVICES LTD - 2000-10-31
    Unit 2 Shannon Commercial Centre, Beverley Way, New Malden, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    367,124 GBP2024-03-31
    Person with significant control
    2024-10-15 ~ 2024-10-15
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE

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.