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

Clode, Simon Dominic

    Related profiles found in government register
  • Clode, Simon Dominic
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Pritchett Street, Birmingham, West Midlands, B6 4EH, England

      IIF 1
  • Clode, Simon Dominic
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eardington Mill, Eardington, Bridgnorth, Shropshire Salop, WV16 5LA

      IIF 2
  • Clode, Simon Dominic
    British manager born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eardington Mill, Eardington, Bridgnorth, Shropshire Salop, WV16 5LA

      IIF 3
  • Clode, Simon Dominic
    British managing director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Pritchett Street, Birmingham, B6 4EH, United Kingdom

      IIF 4
  • Clode, Simon Dominic
    British sales manager born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eardington Mill, Eardington, Bridgnorth, Shropshire Salop, WV16 5LA

      IIF 5
  • Bennett, Paul Richard
    British

    Registered addresses and corresponding companies
  • Bennett, Paul Richard
    British lawyer born in March 1973

    Registered addresses and corresponding companies
    • icon of address 96, Portsdown Road, Halesowen, West Midlands, B63 1HT

      IIF 11
  • Bennett, Paul Richard
    British solicitor born in March 1973

    Registered addresses and corresponding companies
  • Bennett, Paul Richard

    Registered addresses and corresponding companies
    • icon of address 195 High Street, Cradley Heath, West Midlands, B64 5HW

      IIF 88
  • Bennett, Paul Richard
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knightswood, 69 White Hill, Kinver, South Staffordshire, DY7 6AR

      IIF 89
  • Bennett, Paul Richard
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dauntless Works, 295 Birmingham New Road, Dudley, DY1 4SJ, United Kingdom

      IIF 90 IIF 91
    • icon of address Knightswood, 69 White Hill, Kinver, South Staffordshire, DY7 6AR

      IIF 92
  • Bennett, Paul Richard
    British solicitor born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195 High Street, Cradley Heath, B64 5HW

      IIF 93
    • icon of address Fens Pool Avenue, The Wallows Industrial Estate, Brierley Hill, West Midlands, DY5 1QA, United Kingdom

      IIF 94
    • icon of address 195, High Street, Cradley Heath, B64 5HW, United Kingdom

      IIF 95 IIF 96
    • icon of address 195, High Street, Cradley Heath, West Midlands, B64 5HW

      IIF 97
    • icon of address 50 Lode Lane, Solihull, West Midlands, B91 2AW, United Kingdom

      IIF 98
    • icon of address Knightswood, 69 White Hill, Kinver, South Staffordshire, DY7 6AR, England

      IIF 99
    • icon of address 69, White Hill, Kinver, Stourbridge, DY7 6AR, England

      IIF 100
    • icon of address 69 White Hill, Kinver, Stourbridge, DY7 6AR, United Kingdom

      IIF 101 IIF 102
    • icon of address Chamber Of Commerce House, Ward Street, Walsall, West Midlands, WS1 2AG, England

      IIF 103
  • Mr Paul Richard Bennett
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195 High Street, Cradley Heath, B64 5HW

      IIF 104
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB, United Kingdom

      IIF 105
    • icon of address Knightswood, 69 White Hill, Kinver, South Staffordshire, DY7 6AR

      IIF 106
    • icon of address 50 Lode Lane, Solihull, West Midlands, B91 2AW, United Kingdom

      IIF 107
  • Mrs Alex-jayne Lowe As Joint Executor Of The Late Simon Dominic Clode
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George Green Llp, 195, High Street, Cradley Heath, B64 5HW, England

      IIF 108
  • Mr Alex Nicholas Clode As Joint Executor Of The Late Simon Dominic Clode
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Nightingale Lane, London, SW12 8NN, England

      IIF 109
  • Mr Paul Richard Bennett As Joint Executor Of The Late Simon Dominic Clode
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George Green Llp, 195, High Street, Cradley Heath, B64 5HW, England

      IIF 110
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Flat 3, Beadnell Hall, Beadnell, Chathill, Northumberland, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,886 GBP2024-12-31
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 100 - Director → ME
  • 2
    icon of address Knightswood, 69 White Hill, Kinver, South Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,086 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 195 High Street, Cradley Heath, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 97 - Director → ME
  • 4
    icon of address 195 High Street, Cradley Heath, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 11 - Director → ME
  • 5
    THOMAS DUDLEY LIMITED - 1989-09-20
    icon of address 295 Birmingham New Road, Dudley, West Midlands, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    70,306,575 GBP2024-12-31
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 91 - Director → ME
  • 6
    icon of address Dauntless Works, 295 Birmingham New Road, Dudley, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 90 - Director → ME
Ceased 97
  • 1
    GG157 LIMITED - 2013-05-20
    icon of address Oddicroft Lane, Sutton In Ashfield, Nottinghamshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-18 ~ 2013-05-03
    IIF 95 - Director → ME
  • 2
    GG156 LIMITED - 2013-05-07
    icon of address Oddicroft Lane, Sutton In Ashfield, Nottinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-04-18 ~ 2013-05-03
    IIF 96 - Director → ME
  • 3
    FRANCIS GREEN LIMITED - 2003-01-17
    ADVANCE LABEL PRINTING SERVICES LIMITED - 2004-08-13
    icon of address C/o Hovat West Point, New Hythe Lane, Larkfield, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2003-01-15
    IIF 54 - Director → ME
  • 4
    UNION FASTENERS LIMITED - 2019-03-25
    AQUAFAST LIMITED - 2019-01-31
    ROMEO GREEN LIMITED - 2000-10-31
    icon of address Unit 34 Darlaston Central, Trading Estate, Salisbury Street, Darlaston, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2000-10-09 ~ 2000-10-13
    IIF 58 - Director → ME
  • 5
    icon of address De Montfort House, Europa Way, Lichfield, Staffordshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-09 ~ 2007-05-18
    IIF 10 - Secretary → ME
  • 6
    PARTRIDGE GREEN LIMITED - 2004-06-01
    icon of address 20-21 Padgets Lane, South Moons Moat, Redditch, Worcestershire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-01-09 ~ 2004-04-05
    IIF 81 - Director → ME
  • 7
    ECHO GREEN LIMITED - 2003-11-18
    icon of address 20-21 Padgets Lane, South Moons Moat, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2000-06-09
    IIF 67 - Director → ME
  • 8
    MARK GREEN LIMITED - 2003-04-01
    icon of address Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,768 GBP2022-09-30
    Officer
    icon of calendar 2003-02-18 ~ 2003-03-31
    IIF 48 - Director → ME
  • 9
    CHANTELLE GREEN LIMITED - 2001-12-10
    icon of address John Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2001-10-18 ~ 2001-11-30
    IIF 76 - Director → ME
  • 10
    AVOCET GREEN LIMITED - 2003-11-12
    icon of address Imperial Court 10 Sovereign Road, Kings Norton Business Centre, Kings Norton, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2003-07-29 ~ 2003-11-10
    IIF 50 - Director → ME
  • 11
    ZULU GREEN LIMITED - 2001-04-27
    icon of address The Lake District Creamery Station Road, Aspatria, Wigton, Cumbria, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2000-11-16 ~ 2001-04-20
    IIF 74 - Director → ME
  • 12
    PENELOPE GREEN LIMITED - 2002-05-08
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,388 GBP2024-03-31
    Officer
    icon of calendar 2002-04-04 ~ 2002-05-02
    IIF 23 - Director → ME
  • 13
    LIMA GREEN LIMITED - 2000-08-10
    icon of address Beamish Hall, Beamish, Stanley, County Durham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2000-08-02
    IIF 64 - Director → ME
  • 14
    FRANCESCA GREEN LIMITED - 2001-12-28
    icon of address W.o. Bentley Memorial Building, Ironstone Lane, Wroxton, Banbury, Oxfordshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    262,819 GBP2024-12-31
    Officer
    icon of calendar 2001-11-28 ~ 2001-12-21
    IIF 31 - Director → ME
  • 15
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2014-12-09
    IIF 103 - Director → ME
  • 16
    BLACK COUNTRY CHAMBER ENTERPRISE LIMITED - 2008-06-25
    BLACK COUNTRY ENTERPRISE LINK LIMITED - 2005-05-06
    GREEN ECHO LIMITED - 2001-06-20
    icon of address Chamber Of Commerce House, Ward Street, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2001-11-05
    IIF 84 - Director → ME
  • 17
    WALTERS DESIGN ASSOCIATES LIMITED - 2003-03-14
    PAPA GREEN LIMITED - 2000-10-03
    icon of address Studio 15 Weekin Works, 112-116 Park Hill Road Harborne, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-26 ~ 2000-09-27
    IIF 62 - Director → ME
  • 18
    GREYHOUND ENTERTAINMENTS (LOUGHBOROUGH) LIMITED - 2012-08-10
    GREYHOUND ENTERTAINMENTS (MANSFIELD) LIMITED - 2005-09-08
    VERONICA GREEN LIMITED - 2002-08-12
    icon of address 83-85 Bridge Street, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-30 ~ 2002-08-05
    IIF 37 - Director → ME
  • 19
    OPHELIA GREEN LIMITED - 2002-10-22
    icon of address C/o Kwb First Floor, Lancaster, House, 67 Newhall Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    576 GBP2024-03-31
    Officer
    icon of calendar 2002-01-09 ~ 2002-10-02
    IIF 69 - Director → ME
  • 20
    SUPREMO 2000 LIMITED - 1997-12-17
    icon of address Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-04 ~ 1998-01-01
    IIF 6 - Secretary → ME
  • 21
    icon of address The Tileworks, Ellgreave Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    428,578 GBP2024-12-31
    Officer
    icon of calendar 2003-07-29 ~ 2003-11-12
    IIF 18 - Director → ME
  • 22
    SUSANNAH GREEN LIMITED - 2002-05-28
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-05-23
    IIF 45 - Director → ME
  • 23
    DOMINIC GREEN LIMITED - 2003-03-14
    icon of address Oak Gables Pound Green, Arley, Bewdley, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-10 ~ 2004-04-05
    IIF 30 - Director → ME
  • 24
    GT CHESHIRE & SONS, LIMITED - 2010-01-11
    GREEN GOLF LIMITED - 2001-05-31
    icon of address Midlands Business Recovery Alpha House, Tipton Street, Sedgley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-04-04
    IIF 12 - Director → ME
  • 25
    TRISTAN GREEN LIMITED - 2003-06-20
    icon of address 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2003-06-06
    IIF 53 - Director → ME
  • 26
    REDHOUSE COMPRESSED AIR SERVICES LIMITED - 2001-05-24
    GREEN JULIET LIMITED - 2001-05-18
    icon of address Unit 22 Bordesley Trading Estate, Bordesley Green Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,643,947 GBP2018-04-30
    Officer
    icon of calendar 2001-03-29 ~ 2001-05-24
    IIF 27 - Director → ME
  • 27
    QUENTIN GREEN LIMITED - 2003-04-16
    icon of address Building 3, Stanmore Industrial Estate, Bridgnorth, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2003-04-14
    IIF 21 - Director → ME
  • 28
    OSCAR GREEN LIMITED - 2000-09-22
    GOLDLINE INDUSTRIAL LIMITED - 2001-02-02
    icon of address Unit 67, Blackpole Trading Estate West, Worcester
    Active Corporate (2 parents)
    Equity (Company account)
    500,266 GBP2024-12-31
    Officer
    icon of calendar 2000-07-26 ~ 2001-02-02
    IIF 75 - Director → ME
  • 29
    WEATHERITE SHOPFRONTS & SHUTTERS LIMITED - 2003-03-23
    LAVINIA GREEN LIMITED - 2002-03-27
    icon of address Weatherite House, Credenda Road, West Bromwich, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2002-04-09
    IIF 80 - Director → ME
  • 30
    icon of address Fens Pool Avenue, The Wallows Industrial Estate, Brierley Hill, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -114 GBP2024-03-31
    Officer
    icon of calendar 2014-04-02 ~ 2014-05-08
    IIF 94 - Director → ME
  • 31
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-07-20
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 32
    OSPREY GREEN LIMITED - 2004-03-26
    icon of address Hoobrook, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-01-09 ~ 2004-03-17
    IIF 43 - Director → ME
  • 33
    FOXZONE LIMITED - 1998-06-12
    icon of address Island Works, Holyhead Road Handsworth, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 1998-05-18 ~ 1998-07-03
    IIF 8 - Secretary → ME
  • 34
    icon of address 50 Lode Lane, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,969 GBP2024-12-31
    Officer
    icon of calendar 2021-11-11 ~ 2021-12-21
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 2021-12-21
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 35
    ALPHA GREEN LIMITED - 2001-03-12
    icon of address Queensgate Works, Bilston Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2001-03-06
    IIF 24 - Director → ME
  • 36
    GEORGE GREEN SOLICITORS LIMITED - 2007-02-26
    icon of address 195 High Street, Cradley Heath
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-07-26 ~ 2022-01-07
    IIF 93 - Director → ME
    icon of calendar 2006-07-26 ~ 2012-07-26
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-07
    IIF 104 - Ownership of shares – 75% or more OE
  • 37
    icon of address 195 High Street, Cradley Heath, West Midlands
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2007-02-16 ~ 2022-01-07
    IIF 89 - LLP Designated Member → ME
  • 38
    SECURIDOR (HOLDINGS) LIMITED - 2012-09-12
    BULLFINCH GREEN LIMITED - 2003-12-01
    icon of address Schlegel Uk (2006) Ltd, Unit 25 Henlow Industrial Estate, Henlow, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2003-11-20
    IIF 46 - Director → ME
  • 39
    GREEN KILO LIMITED - 2001-06-18
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-05-17
    IIF 56 - Director → ME
  • 40
    X-RAY GREEN LIMITED - 2000-12-22
    MINIVATOR LIMITED - 2010-07-02
    icon of address 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-16 ~ 2000-12-01
    IIF 40 - Director → ME
  • 41
    icon of address C/o Carbide Dies (birmingham) Ltd 7 Port Hope Road, Sparkbrook, Birmingham, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    941,875 GBP2021-12-31
    Officer
    icon of calendar 2003-11-05 ~ 2004-01-30
    IIF 73 - Director → ME
  • 42
    FOXTROT GREEN LIMITED - 2000-08-25
    icon of address C/o Begbies Traynor, 4th Floor, Newater House 11 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2000-08-24
    IIF 13 - Director → ME
  • 43
    icon of address 2nd Floor, 3 Brindley Place, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2001-05-22
    IIF 59 - Director → ME
  • 44
    KRYSTA GREEN LIMITED - 2002-04-15
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-25
    IIF 68 - Director → ME
  • 45
    YANKEE GREEN LIMITED - 2001-01-10
    icon of address Ash Tree House, Norman Court, Ashby-de-la-zouch, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-16 ~ 2001-03-08
    IIF 60 - Director → ME
  • 46
    icon of address B12 Hrs House Hrs Business Park, Garrets Green Lane, Garrets Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2003-07-18
    IIF 39 - Director → ME
  • 47
    LARK GREEN LIMITED - 2004-02-11
    icon of address 130 Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-09 ~ 2004-02-06
    IIF 86 - Director → ME
  • 48
    GREEN OSCAR LIMITED - 2001-06-18
    REDHOUSE COMPRESSED AIR SERVICES LIMITED - 2012-11-07
    icon of address Unit 22 Bordesley Trading Estate, Bordesley Green Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,848,872 GBP2018-04-30
    Officer
    icon of calendar 2001-04-06 ~ 2004-04-06
    IIF 33 - Director → ME
  • 49
    JOHN GIBSON AGENCIES LIMITED - 2009-02-09
    BLUEBIRD MARKETING LIMITED - 2000-06-28
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,202 GBP2018-05-31
    Officer
    icon of calendar 2000-03-14 ~ 2000-06-05
    IIF 44 - Director → ME
  • 50
    M T PRINTING LIMITED - 2010-03-04
    GREEN ZULU LIMITED - 2001-11-19
    icon of address Unit 4-8 Waterside Industrial, Estate Doulton Road, Rowley Regis, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2001-11-13
    IIF 29 - Director → ME
  • 51
    HARVEY GREEN LIMITED - 2003-02-03
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2003-03-12
    IIF 52 - Director → ME
  • 52
    GREEN PAPA LIMITED - 2001-07-16
    icon of address Necesary Manufacturing, C/o Necessary Manufacturing, Ltd, Neachells Lane, Wednesfield, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2001-04-06 ~ 2001-06-12
    IIF 19 - Director → ME
  • 53
    ABIGAIL GREEN LIMITED - 2001-11-19
    icon of address Unit 4-8 Waterside Industrial, Estate Doulton Road, Rowley Regis, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2001-11-13
    IIF 22 - Director → ME
  • 54
    JESSICA GREEN LIMITED - 2002-02-26
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2002-01-25
    IIF 32 - Director → ME
  • 55
    LIAM GREEN LIMITED - 2003-03-27
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,146 GBP2024-03-31
    Officer
    icon of calendar 2003-02-18 ~ 2003-03-25
    IIF 63 - Director → ME
  • 56
    YVETTE GREEN LIMITED - 2002-10-24
    icon of address 78 Milcote Road, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,322 GBP2024-04-30
    Officer
    icon of calendar 2002-05-30 ~ 2002-10-21
    IIF 49 - Director → ME
  • 57
    MTM LIMITED - 2003-04-01
    ZELDA GREEN LIMITED - 2002-10-04
    icon of address Units 4-8 Waterside Industrial, Estate, Doulton Road, Rowley Regis, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-30 ~ 2002-10-30
    IIF 26 - Director → ME
  • 58
    FINCH GREEN LIMITED - 2004-04-20
    METALLISATION SERVICE LIMITED - 2010-02-09
    icon of address Peartree Lane, Dudley, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,698,189 GBP2023-12-31
    Officer
    icon of calendar 2003-11-05 ~ 2004-04-15
    IIF 77 - Director → ME
  • 59
    JOINERY PROFILES LIMITED - 2005-06-21
    QUEENIE GREEN LIMITED - 2002-06-05
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-05-30
    IIF 20 - Director → ME
  • 60
    DRAKE GREEN LIMITED - 2003-11-20
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2003-11-19
    IIF 85 - Director → ME
  • 61
    HOTEL GREEN LIMITED - 2000-09-04
    icon of address C/o Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-28 ~ 2000-09-01
    IIF 55 - Director → ME
  • 62
    PIERS GREEN LIMITED - 2003-10-21
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2003-10-16
    IIF 82 - Director → ME
  • 63
    icon of address Oakmore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-11-16 ~ 2000-12-21
    IIF 34 - Director → ME
  • 64
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-26 ~ 2001-01-05
    IIF 41 - Director → ME
  • 65
    NICOLE GREEN LIMITED - 2002-12-19
    icon of address 2 Field Close, Thringstone, Coalville, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    18,213 GBP2024-12-31
    Officer
    icon of calendar 2002-01-09 ~ 2002-11-05
    IIF 83 - Director → ME
  • 66
    THATCHMASTER LIMITED - 1998-12-01
    ELWELL BUILDINGS LIMITED - 2012-12-20
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -611,325 GBP2020-03-31
    Officer
    icon of calendar 1998-11-06 ~ 1998-11-23
    IIF 28 - Director → ME
  • 67
    FOXTROT GREEN LIMITED - 2001-07-26
    icon of address Mr R Perry, 3 Malthouse Road, Tipton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2001-01-05 ~ 2001-07-21
    IIF 14 - Director → ME
  • 68
    MERLIN GREEN LIMITED - 2004-03-15
    icon of address 87 Prospect Lane, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,195 GBP2023-06-30
    Officer
    icon of calendar 2004-01-09 ~ 2004-03-11
    IIF 57 - Director → ME
  • 69
    UMBERTO GREEN LIMITED - 2015-07-24
    icon of address 15 Church Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    250,045 GBP2015-06-30
    Officer
    icon of calendar 2003-04-22 ~ 2003-07-04
    IIF 38 - Director → ME
  • 70
    GOLF GREEN LIMITED - 2000-11-16
    SECURA LABELS LIMITED - 2010-07-02
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    379 GBP2024-12-31
    Officer
    icon of calendar 2000-06-28 ~ 2000-11-15
    IIF 70 - Director → ME
  • 71
    XENA GREEN LIMITED - 2002-11-21
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-30 ~ 2002-11-14
    IIF 78 - Director → ME
  • 72
    KELVIN GREEN LIMITED - 2003-04-30
    icon of address Currie Young Ltd, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-18 ~ 2003-04-07
    IIF 16 - Director → ME
  • 73
    icon of address Suite 1a Shire Business Park, Wainwright Road, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-09 ~ 2003-04-25
    IIF 17 - Director → ME
  • 74
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2001-11-23
    IIF 65 - Director → ME
  • 75
    ZACK GREEN LIMITED - 2003-06-20
    icon of address 10th Floor, 5 Merchant Square, Paddington, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2003-07-01
    IIF 71 - Director → ME
  • 76
    EMILY GREEN LIMITED - 2001-12-17
    icon of address 4 Portersfield Road, Cradley Heath, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,033,212 GBP2025-03-31
    Officer
    icon of calendar 2001-10-18 ~ 2001-12-20
    IIF 36 - Director → ME
  • 77
    GREEN LIMA LIMITED - 2001-06-18
    icon of address 174 Clapgate Lane, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    142,857 GBP2024-12-31
    Officer
    icon of calendar 2001-04-06 ~ 2001-06-15
    IIF 35 - Director → ME
  • 78
    NICHOLAS GREEN LIMITED - 2003-06-27
    icon of address King Street, Smethwick, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40,252 GBP2024-06-30
    Officer
    icon of calendar 2003-02-18 ~ 2003-06-03
    IIF 15 - Director → ME
  • 79
    GREEN FOXTROT LIMITED - 2001-03-28
    icon of address Unit C5 Coombswood Business, Park East Coombs Road, Halesowen, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    294,842 GBP2024-03-31
    Officer
    icon of calendar 2001-01-29 ~ 2001-03-27
    IIF 51 - Director → ME
  • 80
    GREEN CHARLIE LIMITED - 2001-03-12
    icon of address Queensgate Works, Bilston Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,843 GBP2023-06-30
    Officer
    icon of calendar 2001-01-29 ~ 2001-03-06
    IIF 72 - Director → ME
  • 81
    URSULA GREEN LIMITED - 2002-08-27
    icon of address Ridgeacre 374 Ridgacre Road, Quinton, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-30 ~ 2002-08-21
    IIF 42 - Director → ME
  • 82
    DAVINA GREEN LIMITED - 2001-12-20
    icon of address 3 Dalton Heights, Dalton-le-dale, Seaham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    321,962 GBP2024-09-30
    Officer
    icon of calendar 2001-10-18 ~ 2001-12-06
    IIF 61 - Director → ME
  • 83
    TYRE BAY DIRECT LIMITED - 2017-11-03
    VALVESLEEVE LIMITED - 2005-08-11
    BK NITROGEN SYSTEMS LIMITED - 2004-11-17
    GEOFFREY GREEN LIMITED - 2003-01-31
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,291 GBP2016-09-30
    Officer
    icon of calendar 2002-10-22 ~ 2003-01-29
    IIF 79 - Director → ME
  • 84
    PRECISION CHOKES LIMITED - 2007-11-14
    icon of address 130 Pritchett Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    224,518 GBP2024-09-30
    Officer
    icon of calendar 2014-04-14 ~ 2016-12-21
    IIF 1 - Director → ME
  • 85
    icon of address Hub 3 Ltd Market Place, Crich, Matlock, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-04 ~ 2009-01-20
    IIF 87 - Director → ME
  • 86
    icon of address Rsa Academy, Bilston Road, Tipton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2014-12-10 ~ 2017-08-28
    IIF 99 - Director → ME
  • 87
    COSMICCASE LIMITED - 1998-11-24
    icon of address Unit 305, Zellig Building Gibb Street, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -8,123,281 GBP2024-12-31
    Officer
    icon of calendar 1998-10-30 ~ 1998-12-22
    IIF 9 - Secretary → ME
  • 88
    TUNNEL CO LIMITED - 2003-06-01
    JEREMY GREEN LIMITED - 2003-02-12
    icon of address Old Farm County Lane, Iverley, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-22 ~ 2003-05-27
    IIF 66 - Director → ME
  • 89
    NOVEMBER GREEN LIMITED - 2000-10-31
    ALCA FASTENERS LIMITED - 2019-03-25
    icon of address Unit 34 Darlaston Central Tradin, Estate Salisbury Street, Darlaston, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    1,144,588 GBP2024-12-31
    Officer
    icon of calendar 2000-07-26 ~ 2000-10-13
    IIF 47 - Director → ME
  • 90
    OPEN DAILY LIMITED - 2000-01-13
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    570,413 GBP2022-12-31
    Officer
    icon of calendar 1999-10-20 ~ 1999-12-23
    IIF 25 - Director → ME
  • 91
    COMFORT DIRECT LIMITED - 2004-02-16
    SIMULATE LIMITED - 1998-08-12
    icon of address 3 Hagley Court South, The Waterfront Level Street, Brierley Hill, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -270,055 GBP2022-12-31
    Officer
    icon of calendar 1998-07-28 ~ 1998-10-06
    IIF 7 - Secretary → ME
  • 92
    icon of address 130 Pritchett Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2013-11-12 ~ 2016-12-21
    IIF 4 - Director → ME
  • 93
    SETSCALE LIMITED - 1998-10-26
    icon of address 120 Pritchett Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,548,849 GBP2024-09-30
    Officer
    icon of calendar 1998-09-16 ~ 2016-12-21
    IIF 3 - Director → ME
  • 94
    icon of address 130 Pritchett Street, Birmingham, West Midlands
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,147,233 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1995-01-12 ~ 2016-12-21
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2024-10-29
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-12-21 ~ 2016-12-21
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 108 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-12-21 ~ 2024-10-29
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 110 - Right to appoint or remove directors OE
  • 95
    icon of address 130 Pritchett Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    482,857 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-21
    IIF 5 - Director → ME
  • 96
    GG 202 LIMITED - 2017-10-30
    icon of address 1 Stevenson Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-12 ~ 2016-10-17
    IIF 101 - Director → ME
  • 97
    GG 201 LIMITED - 2017-11-15
    icon of address 1 Stevenson Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-12 ~ 2016-10-17
    IIF 102 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.