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 Michael Geddes Green

    Related profiles found in government register
  • Mr Michael Geddes Green
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Duncrievie, 64 Seabank Road, Nairn, IV12 4HA, Scotland

      IIF 1
    • Duncrievie, Seabank Road, Nairn, IV12 4HA

      IIF 2
  • Mr Michael Green
    Scottish born in September 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Duncrievie, Seabank Road, Nairn, IV12 4HA, United Kingdom

      IIF 3
  • Green, Michael Geddes
    British business development director born in September 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Duncrievie, 64 Seabank Road, Nairn, IV12 4HA, Scotland

      IIF 4
  • Green, Michael Geddes
    British business owner born in September 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Inverness Ice Centre, Bught Park, Inverness, Highland, IV3 5SR

      IIF 5
  • Green, Michael Geddes
    British company director born in September 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Highland Council Headquarters, Glenurquhart Road, Inverness, IV3 5NX, Scotland

      IIF 6
    • Duncrievie, 64 Seabank Road, Nairn, IV12 4HA, United Kingdom

      IIF 7
    • Duncrievie, Seabank Rd, Nairn, IV12 4HA, Scotland

      IIF 8
    • Duncrievie, Seabank Road, Nairn, Highland, IV12 4HA, United Kingdom

      IIF 9
    • Duncrievie, Seabank Road, Nairn, IV12 4HA, Scotland

      IIF 10
  • Green, Michael Geddes
    British councillor born in September 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Ardross Street, Inverness, IV3 5NS

      IIF 11
  • Green, Michael Geddes
    British director born in September 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Inverness Ice Centre, Bught Drive, Inverness, IV3 5SR, Scotland

      IIF 12
    • Tyrone, Seabank Road, Nairn, Highland, IV12 4ES

      IIF 13
  • Green, Michael Geddes
    British internet entrepreneur born in September 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Duncrievie, Seabank Road, Nairn, Highland, IV12 4HA, Scotland

      IIF 14
  • Green, Michael Geddes
    British none born in September 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Duncrievie, 64 Seabank Road, Nairn, IV12 4HA, United Kingdom

      IIF 15
  • Green, Michael Geddes
    British retailer born in September 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Green, Michael Geddes
    British director

    Registered addresses and corresponding companies
    • Tyrone, Seabank Road, Nairn, Highland, IV12 4ES

      IIF 19
  • Green, Michael Geddes
    British retailer

    Registered addresses and corresponding companies
    • Tyrone, Seabank Road, Nairn, Highland, IV12 4ES

      IIF 20 IIF 21
  • Green, Michael
    Scottish director born in September 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Duncrievie, Seabank Road, Nairn, IV12 4HA, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    Inverness Ice Centre, Bught Drive, Inverness, Scotland
    Corporate (7 parents)
    Officer
    2024-09-25 ~ now
    IIF 12 - director → ME
  • 2
    C/o Highlands & Islands Airports, Limited, Head Office, Inverness Airport, Inverness
    Corporate (10 parents)
    Profit/Loss (Company account)
    469,731 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-11-10 ~ now
    IIF 15 - director → ME
  • 3
    INVERNESS ICE CENTRE COMMUNITY AMATEUR SPORTS CLUB LIMITED - 2002-08-16
    Inverness Ice Centre, Bught Park, Inverness, Highland
    Corporate (6 parents, 1 offspring)
    Officer
    2011-04-28 ~ now
    IIF 5 - director → ME
  • 4
    Duncrievie, 64 Seabank Road, Nairn, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-09-25 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    Duncrievie, Seabank Road, Nairn, Scotland
    Corporate (2 parents)
    Equity (Company account)
    4,200 GBP2024-02-29
    Officer
    2023-02-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    Duncrievie, Seabank Road, Nairn
    Corporate (2 parents)
    Equity (Company account)
    -58,664 GBP2024-02-28
    Officer
    2000-02-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    High Life Highland Highland Archive Centre, Bught Road, Inverness, Scotland
    Corporate (14 parents, 1 offspring)
    Officer
    2015-08-13 ~ 2017-05-04
    IIF 11 - director → ME
  • 2
    Highland Council Headquarters, Glenurquhart Road, Inverness, Scotland
    Corporate (11 parents)
    Officer
    2022-06-09 ~ 2024-09-20
    IIF 6 - director → ME
  • 3
    INVERNESS ICE CENTRE COMMUNITY AMATEUR SPORTS CLUB LIMITED - 2002-08-16
    Inverness Ice Centre, Bught Park, Inverness, Highland
    Corporate (6 parents, 1 offspring)
    Officer
    2009-04-27 ~ 2010-07-12
    IIF 9 - director → ME
  • 4
    Nairn Community & Arts Centre, King Street, Nairn, Scotland
    Corporate (8 parents)
    Officer
    2022-05-17 ~ 2023-01-11
    IIF 10 - director → ME
    2018-08-29 ~ 2019-09-16
    IIF 7 - director → ME
  • 5
    58 King Street, Nairn, King Street, Nairn, Scotland
    Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    327,273 GBP2016-03-31
    Officer
    2012-08-01 ~ 2017-05-31
    IIF 8 - director → ME
  • 6
    NAIRN COMMUNITY CENTRE DEVELOPMENT COMPANY LIMITED - 2010-03-15
    Nairn Community Centre, King Street, Nairn
    Corporate (6 parents)
    Equity (Company account)
    616,731 GBP2022-03-31
    Officer
    2012-06-25 ~ 2017-06-23
    IIF 14 - director → ME
  • 7
    1/4 161 West Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-01-30 ~ 2010-07-05
    IIF 13 - director → ME
    2007-01-30 ~ 2010-07-05
    IIF 19 - secretary → ME
  • 8
    WILD HEARTS LIMITED - 2013-10-21
    5a The Square, 95 Morrison Street, Glasgow, United Kingdom
    Corporate (4 parents)
    Officer
    2005-12-21 ~ 2010-07-16
    IIF 17 - director → ME
    2005-12-21 ~ 2010-07-05
    IIF 21 - secretary → ME
  • 9
    WILDHEARTS IN ACTION LIMITED - 2015-10-01
    WILD HEARTS IN ACTION LIMITED - 2013-10-15
    5a The Square, 95 Morrison Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Officer
    2005-12-21 ~ 2010-07-16
    IIF 16 - director → ME
    2005-12-21 ~ 2010-07-16
    IIF 20 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.