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, Stephen Mark

    Related profiles found in government register
  • Green, Stephen Mark
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Grammar School, Church Road, Thame, Oxfordshire, OX9 3AJ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Green, Stephen Mark
    British architectural designer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, OX18 4BH, United Kingdom

      IIF 4
    • Belmont House, 13 Upper High Street, Thame, Oxfordshire, OX9 3ER, England

      IIF 5
    • Unit 3, Masters Court, Church Road, Thame, Oxfordshire, OX9 3FA, United Kingdom

      IIF 6
  • Green, Stephen Mark
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Feltham Avenue, East Molesey, Surrey, KT8 9BJ, England

      IIF 7
  • Mr Stephen Green
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Feltham Avenue, East Molesey, KT8 9BJ, United Kingdom

      IIF 8
  • Mr Stephen Mark Green
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, OX18 4BH, United Kingdom

      IIF 9
    • Belmont House, 13 Upper High Street, Thame, Oxfordshire, OX9 3ER, England

      IIF 10
    • The Old Grammar School, Church Road, Thame, Oxfordshire, OX9 3AJ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Green, Stephen
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Constables Boatyard, 5-9 Thames Street, Hampton, TW12 2EW, England

      IIF 14
  • Green, Stephen
    British owner born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Feltham Avenue, East Molesey, Surrey, KT8 9BJ

      IIF 15
  • Green, Stephen
    British chartered accountant born in April 1963

    Resident in Bermuda

    Registered addresses and corresponding companies
    • C/o Harben Barker Chartered, Accountants, 112 High Street, Coleshill, Warwickshire, B46 3BL

      IIF 16
    • 161 And 163-165, Picton Road, Liverpool, Merseyside, L15 4LG

      IIF 17
    • 161-165, Picton Road, Liverpool, Merseyside, L15 4LG

      IIF 18
  • Green, Stephen
    British ceiling fixer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Torquay Avenue, Hartlepool, TS25 3DP, England

      IIF 19
  • Green, Stephen
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 20
    • Business Central, 2 Union Square, Darlington, DL1 1GL, England

      IIF 21
  • Green, Stephen
    British dry liner ceiling fixer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Buidling 66, Church Street, Hartlepool, TS24 7DN

      IIF 22
  • Green, Stephen
    British proposed director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Building 66, Church Street, Hartlepool, TS24 7DN

      IIF 23
  • Mr Stephen Green
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Business Central, 2 Union Square, Darlington, DL1 1GL, England

      IIF 24
    • 5, Torquay Avenue, Hartlepool, TS25 3DP, England

      IIF 25
    • Exchange Buidling 66, Church Street, Hartlepool, TS24 7DN

      IIF 26
    • Exchange Building 66, Church Street, Hartlepool, TS24 7DN

      IIF 27
  • Mr Steven Green
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 28
  • Green, Steven
    British director born in June 1974

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 9, Glebe Avenue, Ruislip, HA4 6QZ, England

      IIF 29
child relation
Offspring entities and appointments 18
  • 1
    ANDERSON AND PRESCOTT LIMITED - now
    ANDERSON HOLLANDGREEN LIMITED
    - 2024-09-03 13135222 15477561
    2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-16 ~ 2024-08-06
    IIF 6 - Director → ME
  • 2
    APPLYNEWS LIMITED
    03080206
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (5 parents)
    Officer
    1995-08-08 ~ 2011-11-30
    IIF 16 - Director → ME
  • 3
    DRY BUILD SOLUTIONS LIMITED
    05980602
    125-127 Union Street, Oldham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2006-10-27 ~ 2019-03-13
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-13
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 4
    GROUP MCS LIMITED
    12022074
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2019-05-29 ~ 2020-03-31
    IIF 21 - Director → ME
    Person with significant control
    2019-05-29 ~ 2020-03-31
    IIF 24 - Has significant influence or control OE
  • 5
    HABITAT LAND LIMITED
    12502633
    2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-06-24 ~ 2022-11-03
    IIF 4 - Director → ME
    Person with significant control
    2021-06-24 ~ 2022-11-03
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HEATHROW HVAC LIMITED
    08010003
    3rd Floor, The Heights 59-65 Lowlands Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 29 - Director → ME
  • 7
    HOLLAND AND GREEN AS LIMITED
    - now 07186592
    HOLLAND AND GREEN RICHMOND LIMITED
    - 2011-07-27 07186592 07720173
    STEPHEN MARK GREEN LTD
    - 2011-04-07 07186592
    9 Feltham Avenue, East Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-03-11 ~ dissolved
    IIF 15 - Director → ME
  • 8
    HOLLAND AND GREEN BUILD LIMITED
    09276386
    Belmont House, 13 Upper High Street, Thame, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-23 ~ dissolved
    IIF 5 - Director → ME
  • 9
    HOLLAND AND GREEN RICHMOND LIMITED
    07720173 07186592
    9 Feltham Avenue, East Molesey, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-27 ~ dissolved
    IIF 7 - Director → ME
  • 10
    HOLLANDGREEN INTERIOR DESIGN LIMITED
    12014508
    The Old Grammar School, Church Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-05-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-05-23 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HOLLANDGREEN LANDSCAPING LIMITED
    11978025
    The Old Grammar School, Church Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-05-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HOLLANDGREEN LIMITED
    - now 07428883
    HOLLAND AND GREEN LIMITED
    - 2017-07-14 07428883
    HOLLAND AND GREEN UK LIMITED
    - 2012-01-13 07428883
    HOLLAND AND GREEN LIMITED
    - 2011-04-07 07428883
    The Old Grammar School, Church Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-11-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MCS CONSTRUCTION LTD
    10326652 11910248
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2019-06-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 14
    MCS PROJECTS & LABOUR LTD - now
    EURO PATTRESS LIMITED
    - 2019-06-14 09231616
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2014-09-23 ~ 2019-01-14
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-14
    IIF 27 - Has significant influence or control OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PANTHEON ESTATES LIMITED
    03853621
    161 And 163-165 Picton Road, Liverpool, Merseyside
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2010-11-30 ~ 2017-02-02
    IIF 17 - Director → ME
  • 16
    PANTHEON PROPERTY SERVICES LIMITED
    - now 04353490
    PANTHEON DEVELOPMENTS LIMITED - 2008-05-22
    161-165 Picton Road, Liverpool, Merseyside
    Active Corporate (12 parents)
    Officer
    2010-11-30 ~ 2018-10-16
    IIF 18 - Director → ME
  • 17
    STEEL BIFOLD DOORS LLP
    OC415127
    Unit 3 Constables Boatyard, 5-9 Thames Street, Hampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-16 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-12-16 ~ 2018-04-25
    IIF 8 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    STEPHEN GREEN LTD
    13066145
    5 Torquay Avenue, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.