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, David Robert

    Related profiles found in government register
  • Green, David Robert
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Greatham Road, Bushey, Herts, WD23 2HP, England

      IIF 1
    • icon of address 62, West Road, Harlow, CM20 2BG, United Kingdom

      IIF 2 IIF 3
  • Green, David Robert
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, David Robert
    British electrical goods manufacturer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, David Robert
    British electrician born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, David Robert
    British glass processor born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, David Robert
    British manufacturer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Turner Close, London, NW11 6TU

      IIF 15
  • Green, David Robert
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Station Approach, Wickford, SS11 7AT, England

      IIF 16
  • Mr David Robert Green
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, West Road, Harlow, Essex, CM20 2BG

      IIF 17
    • icon of address 9, Turner Close, London, NW11 6TU, England

      IIF 18
    • icon of address 9, Turner Close, London, NW11 6TU, United Kingdom

      IIF 19
  • Green, David Robert
    British glass processor born in April 1951

    Registered addresses and corresponding companies
    • icon of address 16 Riverside Lodge Riverside Gardens, Finchley, London, N3 3GR

      IIF 20
  • Green, David Robert
    British

    Registered addresses and corresponding companies
  • Green, David Robert
    British electrical goods manaufacturer

    Registered addresses and corresponding companies
    • icon of address 9 Turner Close, London, NW11 6TU

      IIF 31
  • Green, David Robert
    British electrician

    Registered addresses and corresponding companies
  • Green, David Robert
    British glass processor

    Registered addresses and corresponding companies
    • icon of address 9 Turner Close, London, NW11 6TU

      IIF 34
  • Green, David Robert
    British manufacturer

    Registered addresses and corresponding companies
  • Green, David Robert

    Registered addresses and corresponding companies
    • icon of address 9, Turner Close, London, NW11 6TU, England

      IIF 37
    • icon of address Hillsdown House, 32 Hampstead High Street, London, NW3 1QD, England

      IIF 38
    • icon of address 11, Station Approach, Wickford, SS11 7AT, England

      IIF 39
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 52 Greatham Road, Bushey, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 1 - Director → ME
  • 2
    PLYGLASS PLC - 1996-11-29
    icon of address 2 Bloomsbury Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-24 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 1996-11-04 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    B. & R. RELAYS LIMITED - 1982-01-26
    B. & R. ELECTRICAL PRODUCTS LIMITED - 1989-01-12
    GREENBROOK ELECTRICAL PLC - 2016-12-16
    B. & R. ELECTRICAL PLC - 1994-01-13
    POWERBREAKER PLC - 1995-12-27
    icon of address West Road, Harlow, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ now
    IIF 2 - Director → ME
  • 4
    GREENBROOK REORGANISATION LIMITED - 1989-03-06
    icon of address 62 West Road, Harlow, Essex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    93,343 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    WRIGHTON INTERNATIONAL LIMITED - 1985-04-26
    GREENBROOK FURNITURE LIMITED - 1997-05-23
    F.WRIGHTON & SONS,LIMITED - 1984-04-10
    icon of address 62 West Road, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    icon of address 9 Turner Close, London, Select County
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-08 ~ dissolved
    IIF 37 - Secretary → ME
  • 7
    icon of address Hillsdown House, 32 Hampstead High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,441,338 GBP2023-09-30
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 38 - Secretary → ME
  • 8
    icon of address 1 Astra Centre, Edinburgh Way, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-06-30 ~ dissolved
    IIF 33 - Secretary → ME
  • 9
    WESTMINSTER CONSTRUCTION(INDUSTRIAL)LIMITED - 1986-08-18
    WESTMINSTER ROSE LIMITED - 1995-12-27
    icon of address 62 West Road, Harlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    WWW.TRAINPLATFORM.COM LIMITED - 2000-09-25
    icon of address 99 Holdenhurst Road, Bournemouth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2008-11-13
    IIF 4 - Director → ME
    icon of calendar 2007-03-21 ~ 2008-11-13
    IIF 25 - Secretary → ME
  • 2
    icon of address 11 Station Approach, Wickford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,984 GBP2025-06-29
    Officer
    icon of calendar 2020-04-22 ~ 2025-02-04
    IIF 16 - Director → ME
    icon of calendar 2020-06-29 ~ 2025-02-04
    IIF 39 - Secretary → ME
    icon of calendar 2001-04-24 ~ 2016-12-31
    IIF 30 - Secretary → ME
  • 3
    icon of address The Old School, School Lane, Stratford St Mary, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2007-03-23 ~ 2008-12-05
    IIF 8 - Director → ME
    icon of calendar 2007-03-23 ~ 2008-12-05
    IIF 32 - Secretary → ME
  • 4
    icon of address 44 Moss Lane, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2016-12-31
    IIF 29 - Secretary → ME
  • 5
    JEWISH CARE AGENCY SERVICES LIMITED - 1993-07-30
    STARTPACK LIMITED - 1989-12-29
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1997-12-31
    IIF 12 - Director → ME
  • 6
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-12-31
    IIF 20 - Director → ME
    icon of calendar ~ 1993-11-15
    IIF 27 - Secretary → ME
  • 7
    PLYGLASS PLC - 1996-11-29
    icon of address 2 Bloomsbury Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-11-29
    IIF 26 - Secretary → ME
  • 8
    GREENBROOK REORGANISATION LIMITED - 1989-03-06
    icon of address 62 West Road, Harlow, Essex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    93,343 GBP2024-12-31
    Officer
    icon of calendar ~ 2020-01-13
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-18
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    WRIGHTON INTERNATIONAL LIMITED - 1985-04-26
    GREENBROOK FURNITURE LIMITED - 1997-05-23
    F.WRIGHTON & SONS,LIMITED - 1984-04-10
    icon of address 62 West Road, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-07-09
    IIF 6 - Director → ME
  • 10
    ST JOHNS WOOD SYNAGOGUE CHARITY LIMITED - 1997-05-30
    icon of address First Floor Winston House, 349 Regents Park Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,649,632 GBP2025-01-31
    Officer
    icon of calendar 1997-01-09 ~ 1997-05-21
    IIF 5 - Director → ME
  • 11
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1997-12-31
    IIF 11 - Director → ME
  • 12
    SPINLANE LIMITED - 1990-07-09
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-12-31
    IIF 14 - Director → ME
    icon of calendar ~ 1992-10-01
    IIF 28 - Secretary → ME
  • 13
    YESTERTOP LIMITED - 1996-08-07
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1996-06-04 ~ 1997-12-31
    IIF 13 - Director → ME
  • 14
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    477,156 GBP2017-06-23
    Officer
    icon of calendar ~ 1997-06-06
    IIF 24 - Secretary → ME
  • 15
    icon of address 1 Astra Centre, Edinburgh Way, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-21 ~ 2006-02-01
    IIF 15 - Director → ME
    icon of calendar 1997-11-21 ~ 1997-11-25
    IIF 35 - Secretary → ME
    icon of calendar 1999-04-27 ~ 2000-11-01
    IIF 36 - Secretary → ME
  • 16
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1995-12-13 ~ 1997-12-31
    IIF 10 - Director → ME
  • 17
    icon of address 6 Storm 85 Banks Road, Poole, England
    Active Corporate (9 parents)
    Equity (Company account)
    17,240 GBP2024-06-24
    Officer
    icon of calendar 1995-01-30 ~ 2002-06-01
    IIF 34 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.