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, Robert

    Related profiles found in government register
  • Green, Robert

    Registered addresses and corresponding companies
    • icon of address 72, Gwithian Road, St. Austell, PL25 3QL, England

      IIF 1
  • Green, Rob

    Registered addresses and corresponding companies
    • icon of address 19, Goonbarrow Meadow, Bugle, St. Austell, PL26 8FW, England

      IIF 2
  • Green, Robert
    British chartered engineer born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189 Half Moon Lane, London, SE24 9JG

      IIF 3
  • Green, Robert
    British company executive born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189 Half Moon Lane, London, SE24 9JG

      IIF 4
  • Green, Robert
    English managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Goonbarrow Meadow, Bugle, St. Austell, PL26 8FW, England

      IIF 5
  • Green, Robert John
    British entrepreneur born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hardman Street, Manchester, Greater Manchester, M3 3HF

      IIF 6
  • Green, Robert John
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 95, Enterprise House 2-4, Balloo Avenue, Bangor, BT19 7QT, Northern Ireland

      IIF 7
    • icon of address 11, Main Street, Rosscolban, Kesh, Enniskillen, County Fermanagh, BT93 1TF, Northern Ireland

      IIF 8
  • Green, Robert John
    British entrepeneur born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henleaze Business Centre, Henleaze House, Bristol, BS9 4PN, England

      IIF 9
    • icon of address Henleaze Business Centre, Henleaze House, Bristol, BS94PN, England

      IIF 10 IIF 11 IIF 12
    • icon of address 72, Gwithian Road, St Austell, PL253QL, England

      IIF 13
    • icon of address 72 Gwithian Road, Gwithian Road, St. Austell, Cornwall, PL25 3QL, England

      IIF 14
    • icon of address 72 Gwithian Road, St. Austell, PL25 3QL, England

      IIF 15
    • icon of address 72 Gwithian Road, St. Austell, PL253QL, England

      IIF 16
  • Green, Robert John
    British entrepreneur born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Green, Robert John
    British entrepreneurs born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 22
  • Green, Robert John
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Gwithian Road, St. Austell, PL25 3QL, England

      IIF 23 IIF 24
  • Green, Robert
    British entrepreneur born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tower Park, Lanivet, Bodmin, Cornwall, PL30 5BL, United Kingdom

      IIF 25
  • Green, Robert
    English company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Gwithian Rd, St Austell, PL25 3QL, United Kingdom

      IIF 26
    • icon of address 72, Gwithian Road, St Austell, Cornwall, PL25 3QL, United Kingdom

      IIF 27
  • Mr Robert Green
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189 Half Moon Lane, London, SE24 9JG, England

      IIF 28
  • Mr Robert Green
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hardman Street, Manchester, Greater Manchester, M3 3HF

      IIF 29
  • Green, Robert John
    English director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Shackleton Drive, Newquay, TR7 3PE, England

      IIF 30
  • Mr Robert John Green
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Gwithian Road, Gwithian Road, St. Austell, Cornwall, PL25 3QL

      IIF 31
  • Robert Green
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tower Park, Lanivet, Bodmin, PL30 5BL, United Kingdom

      IIF 32
  • Mr Robert Green
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Gwithian Road, Saint Austell, St. Austell, Cornwall, PL26 3QL, United Kingdom

      IIF 33
  • Mr Robert Green
    English born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Gwithian Road, St Austell, PL25 3QL, United Kingdom

      IIF 34
  • Robert John Green
    English born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Shackleton Drive, Newquay, TR7 3PE, England

      IIF 35
  • Mr Robert John Green
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, York Road, Belfast, BT15 3GZ, Northern Ireland

      IIF 36
    • icon of address 72, Gwithian Road, St Austell, PL26 3QL, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 72 Gwithian Rd, St Austell, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 72 Gwithian Road, St Austell
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Henleaze House, 13 Harbury Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2012-05-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    icon of address 72 Gwithian Road, St Austell, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    THE PRINCIPLED GROUP LTD - 2014-09-17
    icon of address 72 Gwithian Road Gwithian Road, St. Austell, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 72 Gwithian Road, St. Austell, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 18 - Director → ME
  • 7
    CALVE10 LIMITED - 2014-03-24
    icon of address Henleaze House, 13 Harbury Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address 7 Shackleton Drive, Newquay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327,552 GBP2024-03-31
    Officer
    icon of calendar 2018-03-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SWILSON KNGS HEAD LTD - 2014-07-22
    icon of address 16 Robins Field, Chillington, Kingsbridge, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 7 Shackleton Drive, Newquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,679 GBP2024-03-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 72 Gwithian Road, St. Austell
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address First Floor Office, 16 Grosvenor Avenue, Newquay, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 72 Gwithian Road, St. Austell, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 23 - Director → ME
  • 14
    SMALL CO SUPPORT LIMITED - 2014-06-05
    icon of address 72 Gwithian Road, St. Austell, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 15
    LUCID BIO LTD - 2015-11-18
    EX-CORPORATIONS LTD - 2014-09-17
    icon of address 72 Gwithian Road Gwithian Road, St. Austell, Cornwall
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 72 Gwithian Road, St. Austell, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address 72 Gwithian Road, St. Austell, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 9 - Director → ME
  • 18
    icon of address 1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -570,719 GBP2024-01-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-05
    Officer
    icon of calendar 2007-10-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    ROBERTJOHNGREEN LIMITED - 2024-06-26
    icon of address 3 Tower Park, Lanivet, Bodmin, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    PRISMA ENERGY EUROPE LIMITED - 2007-11-19
    ENRON EUROPE OPERATIONS (ADVISOR) LIMITED - 2005-03-29
    SPECPORT LIMITED - 1997-12-04
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-03 ~ 1998-11-09
    IIF 4 - Director → ME
  • 2
    icon of address Unit 9 Enniskillen Business Centre 21 Lackaghboy Road, Lackaghboy, Enniskillen, Co Fermanagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -202,503 GBP2023-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2017-02-02
    IIF 8 - Director → ME
  • 3
    icon of address Henleaze Business Centre, Henleaze House, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ 2014-05-12
    IIF 15 - Director → ME
  • 4
    icon of address 83 Halsbury Road, Westbury Park, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ 2015-03-16
    IIF 24 - Director → ME
    icon of calendar 2013-11-12 ~ 2014-04-01
    IIF 1 - Secretary → ME
  • 5
    icon of address 280 Comber Road, Unit T, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    9,140 GBP2024-11-30
    Officer
    icon of calendar 2015-11-03 ~ 2016-12-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-05
    IIF 36 - Right to appoint or remove directors OE
  • 6
    icon of address 1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -570,719 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-24 ~ 2020-04-06
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLUE LIGHT SUPPORT LTD - 2015-02-19
    icon of address 5 Marshallen Road, Mount Hawke, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2015-06-13
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.