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, Douglas John

    Related profiles found in government register
  • Green, Douglas John
    British born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Douglas John
    British director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, 2 Woodberry Grove, London, N12 0DR, England

      IIF 7 IIF 8
  • Green, Douglas John
    British solicitor born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Douglas John
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Chewton Close, Bristol, BS16 3SR, England

      IIF 19
    • 284b, Charlton Road, Bristol, BS10 6JU, England

      IIF 20
    • 32, Darnley Avenue, Bristol, BS7 0BS, England

      IIF 21 IIF 22
    • 32, Darnley Avenue, Horfield, Bristol, BS7 0BS, United Kingdom

      IIF 23
    • 59, Kingsfield Lane, Hanham, Bristol, BS15 9NR, England

      IIF 24
    • Unit 11, Cater Business Park, 23 Cater Road, Bristol, BS13 7TW, United Kingdom

      IIF 25
    • Unit 11 Cater Business Park, 23 Cater Road, Bristol, Bristol, BS13 7TW, United Kingdom

      IIF 26
    • Unit 11, Unit 11, Cater Road, Bristol, BS13 7TW, England

      IIF 27
    • 36, Hind Close, Cardiff, Cardiff, CF24 2EF, Wales

      IIF 28
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
  • Green, Douglas John
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, 2 Woodberry Grove, London, N12 0DR, England

      IIF 30
  • Mr Douglas John Green
    British born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, 2 Woodberry Grove, London, N12 0DR, England

      IIF 31 IIF 32
  • Mr Douglas John Green
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284b, Charlton Road, Bristol, BS10 6JU, England

      IIF 33
    • 32, Darnley Avenue, Bristol, BS7 0BS, England

      IIF 34 IIF 35
    • 32, Darnley Avenue, Horfield, Bristol, BS7 0BS, United Kingdom

      IIF 36
    • Unit 11 Cater Business Park, 23 Cater Road, Bristol, Bristol, BS13 7TW, United Kingdom

      IIF 37 IIF 38
    • Unit 11, Unit 11, Cater Road, Bristol, BS13 7TW, England

      IIF 39
    • 36, Hind Close, Cardiff, Cardiff, CF24 2EF, Wales

      IIF 40
  • Green, Douglas John
    born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 41
  • Green, Douglas John
    British

    Registered addresses and corresponding companies
  • Green, Douglas John
    British solicitor

    Registered addresses and corresponding companies
    • 110, Harley House, Brunswick Place, London, NW1 4PR, United Kingdom

      IIF 48 IIF 49
    • Capo Di Monte, Windmill Hill, London, NW3 6RJ, England

      IIF 50
  • Mr Douglas John Green
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    32 Darnley Avenue, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    32 Darnley Avenue, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2008-01-02 ~ dissolved
    IIF 42 - Secretary → ME
  • 3
    ARGYLL PROPERTY PARTNERS (EDGWAREBURY) LIMITED - 2013-05-13
    3rd Floor, 52-53 Margaret Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 14 - Director → ME
  • 4
    KAPROP LIMITED - 2005-02-04
    Middlesex House 29/45, High Street, Edgware, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2005-02-15 ~ dissolved
    IIF 12 - Director → ME
  • 5
    Grove House, 2 Woodberry Grove, London, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    2 GBP2024-04-30
    Officer
    1997-06-10 ~ now
    IIF 1 - Director → ME
  • 6
    24 Conduit Place, London
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 9 - Director → ME
  • 7
    CAIRNDALE PROPERTIES LIMITED - 2006-07-04
    Grove House, 2 Woodberry Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,529 GBP2024-12-31
    Officer
    2006-08-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 8
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (272 parents, 1 offspring)
    Officer
    2011-04-03 ~ now
    IIF 41 - LLP Member → ME
  • 9
    CABLECHARM LIMITED - 1996-04-26
    24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    1996-05-02 ~ dissolved
    IIF 10 - Director → ME
  • 10
    Grove House, 2 Woodberry Grove, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    455 GBP2024-03-31
    Officer
    2004-03-23 ~ now
    IIF 2 - Director → ME
    2004-03-23 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Grove House, 2 Woodberry Grove, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-04-13 ~ now
    IIF 3 - Director → ME
  • 12
    Grove House, 2 Woodberry Grove, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    11,410,056 GBP2024-03-31
    Officer
    ~ now
    IIF 5 - Director → ME
  • 13
    31-32 Ely Place, London
    Dissolved Corporate (2 parents)
    Officer
    1997-04-28 ~ dissolved
    IIF 13 - Director → ME
  • 14
    Grove House, 2 Woodberry Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,818 GBP2024-09-30
    Officer
    2011-09-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    Grove House, 2 Woodberry Grove, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    299,778 GBP2024-01-31
    Officer
    2005-01-27 ~ now
    IIF 6 - Director → ME
    2005-01-27 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    INCHMIND LIMITED - 2001-05-22
    235 Old Marylebone Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2000-03-17 ~ dissolved
    IIF 11 - Director → ME
    2000-03-17 ~ dissolved
    IIF 49 - Secretary → ME
Ceased 21
  • 1
    284b Charlton Road, Brentry, Bristol, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ 2025-11-14
    IIF 20 - Director → ME
    Person with significant control
    2025-11-13 ~ 2025-11-14
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    129-131 Mare Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    2003-01-13 ~ 2006-03-03
    IIF 17 - Director → ME
  • 3
    Grove House, 2 Woodberry Grove, London, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    2 GBP2024-04-30
    Officer
    1996-04-24 ~ 1996-05-31
    IIF 46 - Secretary → ME
  • 4
    Unit 11 Cater Business Park, 23 Cater Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-02-11 ~ 2025-02-14
    IIF 25 - Director → ME
    Person with significant control
    2025-02-11 ~ 2025-02-13
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 5
    32 Darnley Avenue, Bristol
    Dissolved Corporate
    Officer
    2004-09-16 ~ 2004-11-01
    IIF 43 - Secretary → ME
  • 6
    24 Conduit Place, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 2008-12-19
    IIF 47 - Secretary → ME
  • 7
    GSC MANAGEMENT SERVICES LTD - 2025-04-04
    GRECON MANAGEMENT LIMITED - 2012-05-15
    FREEWEST SYSTEMS LIMITED - 1992-03-09
    120 New Cavendish Street, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    44 GBP2024-03-31
    Officer
    1991-05-29 ~ 2001-04-30
    IIF 16 - Director → ME
  • 8
    CABLECHARM LIMITED - 1996-04-26
    24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    1996-04-17 ~ 2012-12-05
    IIF 44 - Secretary → ME
  • 9
    Grove House, 2 Woodberry Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,998 GBP2024-03-31
    Officer
    2015-02-24 ~ 2023-07-05
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-06
    IIF 55 - Ownership of shares – 75% or more OE
  • 10
    12 Chewton Close, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    -1,613 GBP2024-11-30
    Officer
    2013-11-27 ~ 2013-11-29
    IIF 19 - Director → ME
  • 11
    52 Coveny Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -29,689 GBP2024-07-31
    Officer
    2021-07-08 ~ 2021-07-08
    IIF 28 - Director → ME
    Person with significant control
    2021-07-08 ~ 2021-07-08
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    GREEN & SON WASTE MANAGEMENT LTD - 2023-09-30
    12 Trevisa Grove, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,965 GBP2024-09-30
    Officer
    2023-09-14 ~ 2023-09-18
    IIF 23 - Director → ME
    Person with significant control
    2023-09-14 ~ 2023-09-18
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 13
    REMARKET IT LIMITED - 2007-06-13
    Unit 6, Walker Park, Guide, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,711,115 GBP2024-12-31
    Officer
    2005-12-02 ~ 2007-01-29
    IIF 18 - Director → ME
  • 14
    Grove House, 2 Woodberry Grove, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    11,410,056 GBP2024-03-31
    Officer
    ~ 1996-08-07
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-08-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-01 ~ 2024-10-28
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FILIPPI CONTINENTAL GROCERS LIMITED - 1978-12-31
    Grove House, 2 Woodberry Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -997,123 GBP2024-12-31
    Officer
    2009-12-07 ~ 2023-07-06
    IIF 7 - Director → ME
  • 16
    LLYWERNOG SILVER LEAD MINE LIMITED - 2018-03-19
    Llywernog Silver Lead Mine Llywernog, Ponterwyd, Aberystwyth, Ceredigion, Wales
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ 2018-04-30
    IIF 29 - Director → ME
  • 17
    59 Kingsfield Lane, Hanham, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,519 GBP2024-11-30
    Officer
    2025-05-24 ~ 2025-06-19
    IIF 24 - Director → ME
  • 18
    65 65 Weston Road, Bretforton, Evesham, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    2024-11-05 ~ 2025-06-16
    IIF 21 - Director → ME
    Person with significant control
    2024-11-05 ~ 2025-06-16
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 19
    70 Grosvenor Street, London
    Dissolved Corporate (5 parents)
    Officer
    ~ 2001-11-08
    IIF 15 - Director → ME
  • 20
    Block 11 23 Cater Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ 2025-02-05
    IIF 27 - Director → ME
    Person with significant control
    2024-12-04 ~ 2025-02-05
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 21
    Unit 11 Cater Business Park, 23 Cater Road, Bristol, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ 2024-11-20
    IIF 26 - Director → ME
    Person with significant control
    2024-11-19 ~ 2024-11-20
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.