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, Ian Richard

    Related profiles found in government register
  • Green, Ian Richard
    British charity cheif executive born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-35, Farringdon Road, London, EC1M 3JF, England

      IIF 1
  • Green, Ian Richard
    British charity chief executive born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-35, Farringdon Road, Farringdon Road, London, EC1M 3JF, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Second Floor, Minerva House, Montague Close, London, SE1 9BB

      IIF 5 IIF 6
  • Green, Ian Richard
    British chief executive born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 314-320, Gray's Inn Road, London, WC1X 8DP, England

      IIF 7
    • icon of address Terrence Higgins Trust, 437 & 439 Caledonian Rd, London, N7 9BG, England

      IIF 8
    • icon of address Terrence Higgins Trust, 437 & 439 Caledonian Rd, London, N7 9BG, United Kingdom

      IIF 9
  • Green, Ian Richard
    British management consultant born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Thatch, Church Street, St. Mary Bourne, Andover, Hampshire, SP11 6BL, England

      IIF 10
    • icon of address St Mary Bourne Village Shop, Bourne Meadow, St Mary Bourne, Andover, Hampshire, SP11 6BE, Uk

      IIF 11
  • Green, Ian Richard
    British non executive director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acacia House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 12 IIF 13
    • icon of address Acacia House, Blackbook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 14
    • icon of address Acacia House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 15
    • icon of address Acacia House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England

      IIF 16
    • icon of address Acacia House, Blackbrook Park Avenue, Taunton, TA1 2PX, England

      IIF 17 IIF 18
  • Green, Ian Richard
    British non-executive director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Estuary Housing Association Ltd, Centre Place, Prospect Close, Southend-on-sea, Essex, SS1 2JD, England

      IIF 19
  • Green, Ian Richard
    British director born in September 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Drawing Rooms, Builth Road, Builth Wells, LD2 3RT, Wales

      IIF 20
  • Green, Ian
    British landscape gardener born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mary Herbert Street, Cheylesmore, Coventry, West Midlands, CV3 5ER, England

      IIF 21
  • Green, Ian Richard
    British charity director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Darwin Road, Ealing, London, W5 4BB

      IIF 22
  • Green, Ian Richard
    British rsl chief executive born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Darwin Road, Ealing, London, W5 4BB

      IIF 23
  • Green, Ian Richard
    British

    Registered addresses and corresponding companies
    • icon of address 123 Darwin Road, Ealing, London, W5 4BB

      IIF 24
  • Green, Ian Richard
    British charity director

    Registered addresses and corresponding companies
    • icon of address 123 Darwin Road, Ealing, London, W5 4BB

      IIF 25
  • Mr Ian Green
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Mary Herbert Street, Cheylesmore, Coventry, West Midlands, CV3 5ER, England

      IIF 26
  • Green, Ian
    British charity and housing assoc. dir born in September 1965

    Registered addresses and corresponding companies
    • icon of address 46a Oaklands Road, Hanwell, London, W7 2DR

      IIF 27
  • Green, Ian
    British charity director born in September 1965

    Registered addresses and corresponding companies
  • Green, Ian
    British general secretary born in September 1965

    Registered addresses and corresponding companies
    • icon of address 46a Oaklands Road, Hanwell, London, W7 2DR

      IIF 31
  • Mr Ian Richard Green
    British born in September 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Drawing Rooms, Builth Road, Builth Wells, LD2 3RT, Wales

      IIF 32
  • Green, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 46a Oaklands Road, Hanwell, London, W7 2DR

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Acacia House, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 15 - Director → ME
  • 2
    ROBBIE HARPER HOMES LIMITED - 2014-10-17
    icon of address C/o Estuary Housing Association Ltd Centre Place, Prospect Close, Southend-on-sea, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,500,000 GBP2016-03-31
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address York House, 45 Baldock Street, Ware, Hertfordshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Little Thatch Church Street, St. Mary Bourne, Andover, Hampshire
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,535 GBP2015-05-31
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 240 Browns Lane Allesley, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,411 GBP2021-12-31
    Officer
    icon of calendar 2009-12-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Acacia House, Blackbrook Park Avenue, Taunton, Somerset, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 16 - Director → ME
  • 7
    SOMERSET CARE (DOMESTIC HELP) LIMITED - 1993-05-11
    icon of address Acacia House, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Acacia House, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Acacia House, Blackbook Park Avenue, Taunton, Somerset
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address The Drawing Rooms, Builth Road, Builth Wells, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    8,735 GBP2025-03-31
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    icon of address Acacia House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,086,883 GBP2020-10-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Acacia House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    1,790,305 GBP2020-10-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address 200 The Broadway, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 17
  • 1
    icon of address 27 Swinton Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-02-28 ~ 1999-07-20
    IIF 28 - Director → ME
  • 2
    BRECKLANDS FELLOWSHIP LIMITED (THE) - 1986-04-09
    CLEOBURY PLACE TRUST LIMITED - 1994-09-20
    icon of address Coombswood Way, Halesowen, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 1994-12-09 ~ 2000-06-13
    IIF 27 - Director → ME
  • 3
    LONDON CITY YMCA TRADING LIMITED - 2005-12-12
    icon of address Landaid House, Errol Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-06-30 ~ 1997-11-18
    IIF 31 - Director → ME
  • 4
    icon of address Terrence Higgins Trust, 437 & 439 Caledonian Rd, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-14
    Officer
    icon of calendar 2016-03-01 ~ 2023-02-28
    IIF 8 - Director → ME
  • 5
    icon of address 230 Blackfriars Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    87,000 GBP2024-03-31
    Officer
    icon of calendar 2016-09-19 ~ 2018-03-21
    IIF 6 - Director → ME
  • 6
    icon of address Ymca England & Wales 3rd Floor, 10-11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2013-01-31
    IIF 4 - Director → ME
  • 7
    icon of address C/o London Borough Of Ealing Council, Perceval House 14/16 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2005-06-06
    IIF 23 - Director → ME
  • 8
    ECG TRUST
    - now
    BRAINSTORMERS TRUST - 2007-05-02
    icon of address Cliff College Cliff Lane, Calver, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    548 GBP2023-08-31
    Officer
    icon of calendar 1996-03-13 ~ 1999-08-31
    IIF 30 - Director → ME
  • 9
    WANDLE DEVELOPMENTS LIMITED - 2007-10-18
    icon of address 230 Blackfriars Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 2016-09-19 ~ 2020-03-03
    IIF 5 - Director → ME
  • 10
    icon of address St Mary Bourne Village Shop Bourne Meadow, St Mary Bourne, Andover, Hampshire
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2013-11-18 ~ 2017-02-28
    IIF 11 - Director → ME
  • 11
    GEMSTALL LIMITED - 1990-01-17
    icon of address Terrence Higgins Trust, 437 & 439 Caledonian Rd, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2023-02-28
    IIF 9 - Director → ME
  • 12
    icon of address 434 Forest Road, Walthamstow, London
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    410,346 GBP2023-08-31
    Officer
    icon of calendar 1997-10-17 ~ 1998-10-19
    IIF 29 - Director → ME
  • 13
    icon of address Ymca England, 29-35 Farringdon Road, Farringdon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2013-01-31
    IIF 2 - Director → ME
  • 14
    LONDON CITY YOUNG MEN'S CHRISTIAN ASSOCIATION - 2005-12-06
    CITY YMCA, LONDON - 2021-05-18
    icon of address Landaid House, 10 Errol Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    6,847,333 GBP2024-03-31
    Officer
    icon of calendar 1996-03-08 ~ 1997-09-17
    IIF 33 - Secretary → ME
  • 15
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2007-11-29
    IIF 22 - Director → ME
    icon of calendar 2009-10-08 ~ 2013-01-31
    IIF 1 - Director → ME
  • 16
    Y-TRADE LIMITED - 2014-09-30
    icon of address Ymca England & Wales 3rd Floor, 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-03-26
    Officer
    icon of calendar 2011-09-08 ~ 2013-01-31
    IIF 3 - Director → ME
  • 17
    YMCA ST PAULS GROUP - 2020-12-22
    KINGSTON YMCA - 2004-06-01
    KINGSTON AND WIMBLEDON YMCA - 2009-11-25
    YMCA LONDON SOUTH WEST - 2018-01-12
    icon of address 49 Victoria Road, Surbiton, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2002-01-02 ~ 2004-10-01
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.