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 Julian Everard Green

    Related profiles found in government register
  • Mr Julian Everard Green
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 1
    • icon of address Cf Secretaries, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 2
  • Green, Julian Everard
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 3 IIF 4
  • Green, Julian Everard
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cf Secretaries, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 5
  • Green, Julian Everard
    British none born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 6
  • Green, Julian Everard
    British company director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 104a Mortimer Road, London, N1 4LA

      IIF 7
  • Green, Julian Everard
    British none born in April 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 8
  • Green, Julian Everard
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 3 London Wall Buildings, London Wall, London, EC2M 5SY

      IIF 9
  • Green, Julian Everard
    British market analyst born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 10
  • Green, Julian Everard
    British market research born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cedars Close, Belmont Hill, London, SE13 5DP

      IIF 11
  • Green, Julian Everard
    British market research analyst born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cedars Close, Belmont Hill, London, SE13 5DP

      IIF 12 IIF 13
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    95,418 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    124,364 GBP2023-08-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    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
  • 3
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    817 GBP2015-06-30
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 3 - Director → ME
Ceased 6
  • 1
    icon of address 47 Auckland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    615 GBP2023-12-31
    Officer
    icon of calendar 1996-12-18 ~ 1998-07-21
    IIF 7 - Director → ME
  • 2
    1SPATIAL HOLDINGS PLC - 2011-11-25
    IQ HOLDINGS PLC - 2010-10-18
    icon of address Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-19 ~ 2010-10-18
    IIF 6 - Director → ME
    icon of calendar 2004-08-23 ~ 2010-02-01
    IIF 10 - Director → ME
  • 3
    RIVINGTON STREET HOLDINGS (UK) PUBLIC LIMITED COMPANY - 2010-07-16
    RIVINGTON STREET HOLDINGS PLC - 2010-07-16
    COMMODITY WATCH PLC - 2008-11-28
    INTERACTIVE RESOURCE INFORMATION LIMITED - 2006-09-25
    MINESITE LIMITED - 2000-06-01
    VOLUME ANALYSIS LIMITED - 1998-04-27
    GIFTDIGIT LIMITED - 1988-06-21
    icon of address Resolve Partners Llp One America Square, Crosswell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2011-06-14
    IIF 9 - Director → ME
  • 4
    COPSEVALE LIMITED - 1980-12-31
    icon of address 3rd Floor 3 London Wall Buildings, London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2011-06-14
    IIF 11 - Director → ME
  • 5
    PIMCO 2755 LIMITED - 2008-04-30
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-23 ~ 2009-09-30
    IIF 13 - Director → ME
  • 6
    PIMCO 2756 LIMITED - 2008-04-30
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-23 ~ 2011-06-14
    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.