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 Terence Ronald Green

    Related profiles found in government register
  • Mr Terence Ronald Green
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Court, Putley, Ledbury, Herefordshire, HR8 2QP, United Kingdom

      IIF 1
    • icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, England

      IIF 2
  • Mr Terence Ronald Green
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Old Greens Norton Road, Towcester, NN12 8AX, England

      IIF 3
  • Green, Terence Ronald
    British chairman born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic House, 8 Bell Lane, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QL, England

      IIF 4
  • Green, Terence Ronald
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD

      IIF 5
  • Green, Terence Ronald
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Court, Putley, Ledbury, Herefordshire, HR8 2QP, United Kingdom

      IIF 6
  • Green, Terrence Ronald
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, NN12 8AX, United Kingdom

      IIF 7
  • Green, Terence Ronald
    British co director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Court, Putley, Ledbury, Herefordshire, HR8 2QP, England

      IIF 8
    • icon of address 1, Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, England

      IIF 9
  • Green, Terence Ronald
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Court, Putley, Herefordshire, HR8 2QP, United Kingdom

      IIF 10
    • icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, United Kingdom

      IIF 11
    • icon of address Unit 1, Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, NN12 8AX, United Kingdom

      IIF 12
  • Green, Terence Ronald
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Aubrey Street, Hereford, HR4 0BU, United Kingdom

      IIF 13
  • Green, Terence Ronald
    British writer born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Old Greens Norton Road, Towcester, NN12 8AX, England

      IIF 14
  • Green, Terence Ronald
    British commercial director born in September 1959

    Registered addresses and corresponding companies
    • icon of address 3 Milton Road, Stratford Upon Avon, CV37 7LZ

      IIF 15
  • Green, Terence Ronald
    British company director born in September 1959

    Registered addresses and corresponding companies
  • Green, Terence Ronald
    British marketing consultant born in September 1959

    Registered addresses and corresponding companies
    • icon of address 13 Jeeves Close, Peartree Bridge, Milton Keynes, MK6 3PB

      IIF 18
  • Green, Terence

    Registered addresses and corresponding companies
    • icon of address 3 Milton Road, Stratford Upon Avon, Warwickshire, CV37 7LZ

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Lower Court, Putley, Ledbury, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    A RULE OF TUM GROUP LIMITED - 2024-12-19
    icon of address 32 Aubrey Street, Hereford, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    597,071 GBP2024-06-30
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,557 GBP2018-12-31
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 10 - Director → ME
  • 5
    AGENT INNOVATION LIMITED - 2014-01-07
    TERRY GREEN ASSOCIATES LIMITED - 2011-09-13
    AGENT INNOVATION LIMITED - 2011-05-25
    TERENCE GREEN LIMITED - 2010-04-13
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,137 GBP2021-03-31
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 1 Old Greens Norton Road, Towcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    NEW YORK ITALIAN TWO LIMITED - 2015-05-16
    icon of address Cadbury House Frost Hill, Congresbury, Bristol
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2,363,090 GBP2023-09-30
    Officer
    icon of calendar 2019-04-15 ~ 2020-01-15
    IIF 5 - Director → ME
  • 2
    BROOKFIELD TRAINING & CONSULTANCY LTD - 2011-12-09
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    319,486 GBP2023-12-31
    Officer
    icon of calendar 2011-11-29 ~ 2025-03-25
    IIF 11 - Director → ME
  • 3
    TECHNATOL LIMITED - 2014-07-28
    icon of address 8 Rankin House Murdoch Court, Knowlhill, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    215,068 GBP2024-06-30
    Officer
    icon of calendar 2018-01-03 ~ 2018-07-10
    IIF 4 - Director → ME
  • 4
    STRATO UK LIMITED - 2010-08-17
    STRATO UK PLC - 2004-10-15
    JUST RECRUIT LTD - 1999-06-03
    NAMES ON DEMAND LTD - 1998-12-31
    JUST RESULTS SALES & MARKETING LIMITED - 1997-12-02
    icon of address Po Box 398, Po Box, 398, Kidlington, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-28 ~ 1997-10-14
    IIF 18 - Director → ME
  • 5
    GLENDICE PLC - 2016-04-07
    icon of address C/o Mazars Llp, Tower Bridge House St Katharines Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-01 ~ 2016-07-06
    IIF 8 - Director → ME
  • 6
    EDGER 388 LIMITED - 2004-12-15
    icon of address Midsummer Court, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    76,133 GBP2024-08-31
    Officer
    icon of calendar 2004-12-15 ~ 2007-10-29
    IIF 15 - Director → ME
    icon of calendar 2005-09-27 ~ 2007-10-29
    IIF 20 - Secretary → ME
  • 7
    Q M GROUP LIMITED - 2010-08-10
    icon of address Midsummer Court, Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    857,670 GBP2024-08-31
    Officer
    icon of calendar 2005-11-16 ~ 2007-10-29
    IIF 17 - Director → ME
    icon of calendar 2000-07-17 ~ 2004-12-15
    IIF 16 - Director → ME
    icon of calendar 2005-09-27 ~ 2007-10-29
    IIF 19 - Secretary → ME
  • 8
    icon of address Unit 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2025-03-25
    IIF 12 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.