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, Michael

    Related profiles found in government register
  • Green, Michael
    British accountant born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Potterton Close, Barwick In Elmet, Leeds, LS15 4DY, England

      IIF 1
  • Green, Michael
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Potterton Close, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DY

      IIF 2
  • Green, Michael
    British consultant born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Potterton Close, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DY

      IIF 3 IIF 4 IIF 5
  • Green, Michael
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Green, Michael
    British interim manager born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Green, Michael
    British non executive director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Javelin Way, Henwood Industrial Estate, Ashford, Kent, TN24 8DH

      IIF 26
  • Green, Michael
    English accountant born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Church End, Arlesey, SG15 6UY, England

      IIF 27
  • Mr Michael Green
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, Cotmanhay Road, Ilkeston, Derbyshire, DE7 8HU

      IIF 28
    • icon of address 4, Potterton Close, Barwick In Elmet, Leeds, LS15 4DY, England

      IIF 29
  • Green, Michael
    British

    Registered addresses and corresponding companies
  • Green, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Potterton Close, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DY

      IIF 37
  • Green, Michael
    British interim manager

    Registered addresses and corresponding companies
    • icon of address 4 Potterton Close, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DY

      IIF 38
  • Mr Michael Green
    English born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Church End, Arlesey, SG15 6UY, England

      IIF 39
  • Green, Michael

    Registered addresses and corresponding companies
    • icon of address 12 Church End, Arlesey, SG15 6UY, England

      IIF 40
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 2
  • 1
    CHRISTOPHER WINDER JOINERY LIMITED - 2021-01-12
    ALAN HAYWARD JOINERY LIMITED - 2006-09-19
    icon of address Unit 7a Javelin Way, Henwood Industrial Estate, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    98,339 GBP2024-12-31
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 4 Potterton Close, Barwick In Elmet, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    NOBLESET LIMITED - 1989-12-12
    icon of address 17 Rochester Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2009-11-10
    IIF 7 - Director → ME
    icon of calendar 2007-12-24 ~ 2009-11-10
    IIF 36 - Secretary → ME
  • 2
    RAMESYS (HOLDINGS) LIMITED - 2010-04-26
    RSP (123) LTD - 2006-06-20
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-30 ~ 2009-11-10
    IIF 10 - Director → ME
    icon of calendar 2007-12-24 ~ 2009-11-10
    IIF 32 - Secretary → ME
  • 3
    RAMESYS (E-BUSINESS SERVICES) LIMITED - 2010-04-26
    DATA BASE (NOTTINGHAM) LIMITED(THE) - 2000-06-06
    TUDORCHASE LIMITED - 1985-02-05
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,588 GBP2018-12-31
    Officer
    icon of calendar 2007-09-30 ~ 2009-11-10
    IIF 15 - Director → ME
    icon of calendar 2009-08-14 ~ 2009-11-10
    IIF 37 - Secretary → ME
    icon of calendar 2007-12-24 ~ 2008-04-22
    IIF 31 - Secretary → ME
  • 4
    icon of address Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    201,382 GBP2023-10-07
    Officer
    icon of calendar 2006-05-23 ~ 2008-04-10
    IIF 21 - Director → ME
  • 5
    NEEDLE & TACKLE COMPANY LIMITED - 1997-04-04
    icon of address Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,344,760 GBP2023-10-07
    Officer
    icon of calendar 2006-05-23 ~ 2008-05-08
    IIF 23 - Director → ME
  • 6
    BRADVINE LIMITED - 1992-03-06
    icon of address 17 Rochester Row, Westminster, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2009-11-10
    IIF 11 - Director → ME
    icon of calendar 2007-12-24 ~ 2009-11-10
    IIF 30 - Secretary → ME
  • 7
    INSTITUTE OF INTERIM MANAGEMENT LIMITED - 2004-06-01
    icon of address Grace House 90 Main Street, Upper Poppleton, York, North Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    174,353 GBP2024-03-30
    Officer
    icon of calendar 2003-05-20 ~ 2006-01-23
    IIF 19 - Director → ME
  • 8
    icon of address Grace House 90 Main Street, Upper Poppleton, York, North Yorkshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -96,489 GBP2024-03-30
    Officer
    icon of calendar 2003-05-20 ~ 2006-01-23
    IIF 20 - Director → ME
  • 9
    FORGEPART LIMITED - 2002-11-28
    icon of address Endeavour House Rutherglen Centre, Seaway Parade, Port Talbot, Neath Port Talbot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2005-06-28
    IIF 4 - Director → ME
  • 10
    DATEROLL LIMITED - 1989-10-02
    icon of address The Lodge, Pantmawr Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,582 GBP2020-12-31
    Officer
    icon of calendar 2004-08-05 ~ 2005-06-28
    IIF 3 - Director → ME
  • 11
    icon of address Unit 46, Washford Industrial Estate, Heming Road Redditch, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2008-04-10
    IIF 24 - Director → ME
  • 12
    UMBRELLA (BEDFORD) LIMITED - 2016-12-13
    icon of address 12 Church End, Arlesey, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -451,298 GBP2023-07-31
    Officer
    icon of calendar 2017-11-17 ~ 2022-04-23
    IIF 41 - Secretary → ME
  • 13
    icon of address 22 York Buildings, John Adam Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2008-07-22
    IIF 13 - Director → ME
  • 14
    MYKNOWLEDGEMAP.COM LIMITED - 2003-01-27
    icon of address Kings House, 12 King Street, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    758,310 GBP2024-03-31
    Officer
    icon of calendar 2010-03-01 ~ 2012-03-31
    IIF 6 - Director → ME
  • 15
    ENTACO LIMITED - 1997-04-04
    FORAY 271 LIMITED - 1991-04-08
    icon of address Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-23 ~ 2008-04-10
    IIF 22 - Director → ME
  • 16
    GOOD SHEPHERD TRUST - 2008-01-22
    THE GOOD SHEPHERD TRUST - 1994-06-20
    icon of address Eagle House, Cotmanhay Road, Ilkeston, Derbyshire
    Active Corporate (12 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 28 - Has significant influence or control OE
  • 17
    JET-VAC SYSTEMS (NORTHWEST) LIMITED - 2006-12-15
    WALKCLICK LIMITED - 2002-10-24
    icon of address Rutherglen Centre, Seaway Parade, Port Talbot, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2005-06-28
    IIF 5 - Director → ME
  • 18
    DEMA (UK) LIMITED - 2006-02-15
    WILLOUGHBY (102) LIMITED - 1996-10-22
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2009-11-10
    IIF 12 - Director → ME
    icon of calendar 2007-12-24 ~ 2009-11-10
    IIF 34 - Secretary → ME
  • 19
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2009-11-10
    IIF 2 - Director → ME
    icon of calendar 2007-12-11 ~ 2009-11-10
    IIF 33 - Secretary → ME
  • 20
    icon of address C/o Bdo Stoy Hayward Llp, 125 Colmore Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2006-09-25
    IIF 25 - Director → ME
  • 21
    SECAL LASER LTD - 2015-09-30
    SECAL MARKETING LTD - 2001-04-06
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-01 ~ 2006-09-25
    IIF 18 - Director → ME
  • 22
    SECAL GROUP LOGISTICS LTD - 2007-08-02
    icon of address Unit K Tweedale Industrial Estate South, Madeley, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,352 GBP2024-05-31
    Officer
    icon of calendar 2006-01-01 ~ 2006-09-25
    IIF 9 - Director → ME
  • 23
    SECAL SHEET METAL LIMITED - 2005-03-21
    SECAL SALES & DISTRIBUTION LIMITED - 2001-05-10
    SECAL STAINLESS STEEL LIMITED - 1998-02-16
    SECAL ENGINEERING & DESIGN LIMITED - 1995-05-01
    icon of address Unit J3, Halesfield 19, Telford
    Active Corporate (3 parents)
    Equity (Company account)
    407,536 GBP2024-05-31
    Officer
    icon of calendar 2006-01-01 ~ 2006-09-25
    IIF 14 - Director → ME
  • 24
    icon of address Trafalgar Works, Union Street, West Bromwich, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-01-10 ~ 2012-03-31
    IIF 17 - Director → ME
  • 25
    icon of address Trafalgar Works, Union Street, West Bromwich, West Midlands
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-01-10 ~ 2012-03-31
    IIF 16 - Director → ME
  • 26
    HAREWOODLINE LIMITED - 1989-03-28
    icon of address 17 Rochester Row, Westminster, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2009-11-10
    IIF 8 - Director → ME
    icon of calendar 2007-12-24 ~ 2009-11-10
    IIF 35 - Secretary → ME
  • 27
    UNITED UTILITIES INDUSTRIAL (GWENT) LIMITED - 2007-11-06
    PARK ENVIRONMENTAL SERVICES LIMITED - 2005-07-13
    BROWNING-FERRIS ENVIRONMENTAL SERVICES LIMITED - 1997-09-04
    POLLUTION CONTROL INTERNATIONAL LIMITED - 1988-09-14
    POWELL DUFFRYN POLLUTION CONTROL LIMITED - 1984-10-01
    POWELL DUFFRYN POLLUTION CONTROL LIMITED - 1981-12-31
    POLLUTION CONTROL EQUIPMENT LIMITED - 1981-12-31
    P.D.POLLUTION CONTROL LIMITED - 1979-12-31
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2003-12-22
    IIF 38 - Secretary → ME
  • 28
    icon of address Rfp Advisory Training, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    387,203 GBP2021-07-31
    Officer
    icon of calendar 2017-11-22 ~ 2022-04-23
    IIF 42 - Secretary → ME
  • 29
    icon of address Unit 10 Washington Centre Halesowen Road, Netherton, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-22 ~ 2022-04-23
    IIF 27 - Director → ME
    icon of calendar 2020-01-22 ~ 2022-04-23
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2022-04-23
    IIF 39 - Has significant influence or control OE

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.