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, Jonathan

    Related profiles found in government register
  • Green, Jonathan
    British antique dealer born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Frensham Cottage, Homington Road, Coombe Bissett, Salisbury, SP5 4LR, England

      IIF 1
  • Green, Jonathan
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 2
  • Green, Jonathan
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 3
    • The Coach House, Eaton Hill, Alfreton Road Little Eaton, Derby, DE21 5AD

      IIF 4
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 5
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 6 IIF 7
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derbyshire, DE21 5AD, England

      IIF 8
    • Inno Ltd, Unit 31, Ollerton Road, Tuxford, Newark, NG22 0PQ, England

      IIF 9
    • Inno Ltd, Unit 31, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ, England

      IIF 10
    • @homeunit 31, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ, England

      IIF 11
  • Green, Jonathan
    British programme director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 12
  • Green, Jonathan
    British project manager born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24 Windmill Hill Lane, Derby, Derbyshire, DE22 3BN

      IIF 13
    • Coach House, Eaton Hill, Alfreton Road Little Eaton, Derby, DE21 5AD, Great Britain

      IIF 14 IIF 15
    • Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 16
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 17
  • Green, Jonathan
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Millbank House 171-185, Ewell Road, Surbiton, KT6 6AP, England

      IIF 18
    • Main Terminal Hangar, Main Road, Biggin Hill, Westerham, TN16 3BH, England

      IIF 19
  • Green, John
    British none born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • Abba Cross Academy, Abbs Cross Lane, Hornchurch, Essex, RM12 4YB, England

      IIF 20
  • Green, John
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Signet House, 17 Europa View, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH, England

      IIF 21
    • Signet House, 17 Europa View, Sheffield, S9 1XH, England

      IIF 22
  • Green, John
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Little Eaton, Alfreton Road Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 23
    • Unit 3, Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 6AF, United Kingdom

      IIF 24
  • Green, Jonathan Richard
    British accountant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 60, Beckenham Place Park, Becjkenham, Kent, BR3 5BT, England

      IIF 25
    • 60, Beckenham Place Park, Beckenham, Kent, BR3 5BT

      IIF 26 IIF 27 IIF 28
    • Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 30
  • Green, Jonathan Richard
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 60, Beckenham Place Park, Beckenham, BR3 5BT, United Kingdom

      IIF 31
  • Green, Jonathan Richard
    British financial accountant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 32
    • Flat 4, 41 South Terrace, Littlehampton, West Sussex, BN17 5NU, England

      IIF 33
  • Green, Jonathan
    British director born in February 1971

    Registered addresses and corresponding companies
    • 24 Windmill Hill Lane, Derby, Derbyshire, DE22 3BN

      IIF 34
  • Green, Jonathan Daniel
    British accountant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 35
  • Green, Jonathan Daniel
    British chartered accountant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Green, Jonathan Daniel
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 36, Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 42
  • Green, Jonathan
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Northgates, Wetherby, LS22 6NX, England

      IIF 43
    • 15, Northgates, Wetherby, West Yorkshire, LS22 6NX, United Kingdom

      IIF 44
  • Green, Jonathan
    British self employed born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

      IIF 45
  • Green, John
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Wood Newton Building, Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 6AF

      IIF 46
  • Green, Jonathan
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, High Street, Barnet, EN5 5SU, England

      IIF 47
  • Green, Jonathan
    British businessman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, - Basement Flat, Bedford Road, London, SW4 7RH, United Kingdom

      IIF 48
  • Green, Jonathan
    British chief operating office born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linden House, Lime Walk, Bagshot Road, Bracknell, RG12 9DY, United Kingdom

      IIF 49 IIF 50
  • Green, Jonathan
    British chief operating officer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Jonathan
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linden House, Lime Walk, Bagshot Road, Bracknell, Berkshire, RG12 9DY, England

      IIF 64
    • Linden House, Lime Walk, Bagshot Road, Bracknell, RG12 9DY, United Kingdom

      IIF 65 IIF 66
  • Green, Jonathan
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135a, Rochdale Road, Sowerby Bridge, West Yorkshire, HX6 4JU, United Kingdom

      IIF 67
  • Green, Jonathan
    British hgv driver born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Headingley Avenue, Bottesford, Scunthorpe, North Lincolnshire, DN17 2GL, England

      IIF 68
  • Green, Jonathan
    British apprentice born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12568728 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
  • Green, Jonathan
    British business owner born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Green, Jonathan
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 71
    • Unit 1, 28-32 Circus Road, St John's Wood, London, NW8 6PE, United Kingdom

      IIF 72
  • Green, Jonathan
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Lambolle Road, Belsize Park, London, NW3 4HP, United Kingdom

      IIF 73
    • 12, Lambolle Road, London, NW3 4HP, England

      IIF 74
    • Edmunds House, Unit A & B, Colonial Drive, London, London, W4 5HA, United Kingdom

      IIF 75
    • Unit1, 28-32 Circus Road, St John's Wood, London, NW8 6PE

      IIF 76
  • Green, Jonathan
    British none born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 77
  • Green, Jonathan Richard
    British

    Registered addresses and corresponding companies
  • Green, Jonathan Richard
    British accountant

    Registered addresses and corresponding companies
  • Green, Jonathan Richard
    British accountant born in April 1950

    Registered addresses and corresponding companies
    • 17 Westway, Petts Wood, Orpington, Kent, BR5 1LN

      IIF 87
  • Mr John Green
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Green
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 91 IIF 92
    • The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 93
    • @homeunit 31, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ, England

      IIF 94
  • Mr Jonathan Green
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit1, 28-32 Circus Road, St John’s Wood, London, NW8 6PE, England

      IIF 95
  • Green, John
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Greenacres Glyn Avenue, London, EN4 9PJ, United Kingdom

      IIF 96
  • Green, Jonathan
    born in November 1978

    Registered addresses and corresponding companies
    • 39 Tudor Close, Belsize Park, London, NW7 3HT

      IIF 97
  • Green, Jonathan Daniel

    Registered addresses and corresponding companies
    • C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 98
    • 34, Banks Road, Leicester, LE2 8HA, England

      IIF 99
  • Jonathan Green
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 100
  • Green, Jonathan
    English business owner born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pond Field Shed 2a, Cherry Walk, Sarratt, WD36AF, United Kingdom

      IIF 101
  • Green, Jonathan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 102
    • Pond Field Shed 2a, Cherry Walk, Sarratt, WD36AF, United Kingdom

      IIF 103
    • 15, Northgates, Wetherby, West Yorkshire, LS22 6NX, United Kingdom

      IIF 104
  • Green, Jonathan Maxwell
    British antique dealer born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frensham Cottage Homington Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LR, United Kingdom

      IIF 105
  • Green, Jonathan Maxwell
    British director jonathan green antiques born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frensham Cottage, Homington Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LR, Uk

      IIF 106
  • Mr Jonathan Richard Green
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sherman Road, Bromley, BR1 3JH, United Kingdom

      IIF 107
    • Acorn Estate Management, 9 St Marks Road, Bromley, Kent, BR2 9HG, England

      IIF 108
    • Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 109 IIF 110
  • Mr Jonathan Daniel Green
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 36, Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 111 IIF 112
    • 57, Old Copse Road, Havant, Hampshire, PO9 2YA, United Kingdom

      IIF 113
  • Mr Jonathan Green
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Northgates, Wetherby, LS22 6NX, England

      IIF 114
    • 15, Northgates, Wetherby, LS22 6NX, United Kingdom

      IIF 115
  • Mr Jonathan Green
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, High Street, Barnet, EN5 5SU, England

      IIF 116
  • Mr Jonathan Green
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Headingley Avenue, Bottesford, Scunthorpe, North Lincolnshire, DN17 2GL, England

      IIF 117
  • Mr Jonathan Green
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12568728 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 119
  • Jonathan Green
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135a, Rochdale Road, Sowerby Bridge, West Yorkshire, HX6 4JU, United Kingdom

      IIF 120
  • Mr Jonathan Green
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 121
  • Jonathan Green
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 28-32 Circus Road, St John's Wood, London, NW8 6PE, United Kingdom

      IIF 122
  • Mr Jonathan Green
    English born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pond Field Shed 2a, Cherry Walk, Sarratt, WD36AF, United Kingdom

      IIF 123
  • Mr Jonathan Maxwell Green
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frensham Cottage Homington Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LR, United Kingdom

      IIF 124 IIF 125
child relation
Offspring entities and appointments
Active 50
  • 1
    41b Beach Road, Littlehampton, West Sussex
    Corporate (4 parents)
    Equity (Company account)
    2,369 GBP2023-12-31
    Officer
    2018-11-22 ~ now
    IIF 33 - director → ME
  • 2
    INNO HOLDINGS LIMITED - 2021-02-22
    The Coach House Alfreton Road, Little Eaton, Derby, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,774,124 GBP2024-03-31
    Officer
    2020-11-30 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 3
    INNO MMC LIMITED - 2021-05-16
    AECOM UKHOLDCO2 LIMITED - 2020-09-29
    The Coach House Alfreton Road, Little Eaton, Derby, England
    Corporate (7 parents)
    Equity (Company account)
    1,101,957 GBP2024-03-31
    Officer
    2021-04-26 ~ now
    IIF 9 - director → ME
  • 4
    The Coach House Alfreton Road, Little Eaton, Derby, Derbyshire, England
    Corporate (7 parents)
    Officer
    2023-12-19 ~ now
    IIF 10 - director → ME
  • 5
    JAM-PG LIMITED - 2022-04-29
    The Coach House Alfreton Road, Little Eaton, Derby, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-04-22 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 6
    Abbs Cross Lane, Hornchurch, Essex
    Dissolved corporate (17 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 20 - director → ME
  • 7
    C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    322,884 GBP2024-03-31
    Officer
    2009-01-12 ~ now
    IIF 35 - director → ME
  • 8
    36 Fifth Avenue, Havant, Hampshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    677,999 GBP2024-03-31
    Officer
    2018-11-16 ~ now
    IIF 37 - director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 9
    36 Fifth Avenue, Havant, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    -94,265 GBP2024-03-31
    Officer
    2019-07-12 ~ now
    IIF 39 - director → ME
  • 10
    2 Leman Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4,000,447 GBP2023-06-30
    Officer
    2017-11-12 ~ now
    IIF 71 - director → ME
  • 11
    60 Beckenham Place Park, Beckenham, Kent
    Dissolved corporate (1 parent)
    Officer
    2015-07-27 ~ dissolved
    IIF 26 - director → ME
  • 12
    2 Leman Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    308,223 GBP2024-05-31
    Officer
    2018-05-21 ~ now
    IIF 77 - director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 13
    JONATHAN GREEN LIMITED - 2009-10-27
    HASTLINK LIMITED - 2009-09-07
    Arkin & Co, Maple House, High Street, Potters Bar, Herts
    Dissolved corporate (2 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 73 - director → ME
  • 14
    Unit 3 Wood Newton Building Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 46 - llp-designated-member → ME
  • 15
    The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved corporate (3 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    COXBENCH DEVELOPMENTS LIMITED - 2011-09-01
    The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved corporate (3 parents)
    Officer
    2011-06-16 ~ dissolved
    IIF 23 - director → ME
  • 17
    Unit 3 Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 24 - director → ME
  • 18
    34 Banks Road, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2017-03-31
    Officer
    2015-04-23 ~ dissolved
    IIF 99 - secretary → ME
  • 19
    Wood Newton Building Unit 3 Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2008-07-31 ~ dissolved
    IIF 17 - director → ME
  • 20
    2 Greenacresglyn Avenue, New Barnet, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 96 - director → ME
  • 21
    135a Rochdale Road, Sowerby Bridge, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-07 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 22
    15 Northgates, Wetherby, England
    Corporate (4 parents)
    Equity (Company account)
    69,638 GBP2023-07-31
    Officer
    2016-07-18 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 114 - Has significant influence or controlOE
  • 23
    15 Northgates, Wetherby, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,335 GBP2022-01-31
    Officer
    2021-01-26 ~ dissolved
    IIF 44 - director → ME
    2021-01-26 ~ dissolved
    IIF 104 - secretary → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2019-03-29 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 25
    HASELL PARK PLACE MANAGEMENT COMPANY LIMITED - 2019-03-28
    1 Sherman Road, Bromley, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 26
    60 Beckenham Place Park, Becjkenham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 25 - director → ME
  • 27
    3 Headingley Avenue, Bottesford, Scunthorpe, North Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-25 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 28
    JONATHON GREEN LIMITED - 2001-10-15
    25 Ringwood Road, Alderholt, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    166,944 GBP2023-12-31
    Person with significant control
    2016-08-03 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    113 Bennerley Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-06 ~ dissolved
    IIF 48 - director → ME
  • 30
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-28 ~ dissolved
    IIF 70 - director → ME
    2023-04-28 ~ dissolved
    IIF 102 - secretary → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 31
    Unit1 28-32 Circus Road, St John's Wood, London
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    269,595 GBP2023-12-31
    Officer
    2017-03-08 ~ now
    IIF 76 - director → ME
  • 32
    Unit 1 28-32 Circus Road, St John's Wood, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-10-25 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 33
    36 Fifth Avenue, Havant, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    27,616 GBP2023-03-31
    Officer
    2015-04-23 ~ now
    IIF 98 - secretary → ME
  • 35
    159 High Street, Barnet, England
    Corporate (2 parents)
    Equity (Company account)
    3,153 GBP2024-03-31
    Officer
    2012-03-28 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    60 Beckenham Place Park, Beckenham, Kent
    Dissolved corporate (1 parent)
    Officer
    2015-07-27 ~ dissolved
    IIF 28 - director → ME
  • 37
    36 Fifth Avenue, Havant, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 42 - director → ME
  • 38
    The Coach House Eaton Hill, Alfreton Road, Little Eaton, Derby, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    109,207 GBP2024-04-30
    Officer
    2019-03-19 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    The Coach House Eaton Hill, Alfreton Road, Little Eaton, Derby, Derbyshire, England
    Corporate (4 parents)
    Equity (Company account)
    -54,600 GBP2024-04-30
    Officer
    2019-04-24 ~ now
    IIF 8 - director → ME
  • 40
    Flat 4 41 South Terrace, Littlehampton, England
    Corporate (2 parents)
    Equity (Company account)
    4,025 GBP2023-05-31
    Officer
    2015-05-13 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-12-21 ~ now
    IIF 110 - Has significant influence or controlOE
  • 41
    C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -26,361 GBP2021-12-31
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    60 Beckenham Place Park, Beckenham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-28 ~ dissolved
    IIF 31 - director → ME
  • 43
    Pond Field Shed 2a, Cherry Walk, Sarratt, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 101 - director → ME
    2025-03-12 ~ now
    IIF 103 - secretary → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 44
    Unit 2a Cherry Walk, Sarratt, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -16,938 GBP2023-04-30
    Officer
    2020-04-22 ~ now
    IIF 69 - director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 45
    The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Corporate (4 parents)
    Equity (Company account)
    24,950 GBP2023-12-31
    Officer
    2008-07-31 ~ now
    IIF 14 - director → ME
  • 46
    BLUEBERRY SYSTEMS LIMITED - 2006-02-16
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2006-01-05 ~ dissolved
    IIF 4 - director → ME
  • 47
    GELLAW 161 LIMITED - 2008-03-17
    The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -768,092 GBP2016-12-31
    Officer
    2008-03-04 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    WOOD INN HOMES LIMITED - 2008-08-06
    The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved corporate (3 parents)
    Officer
    2008-07-31 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or control as a member of a firmOE
  • 49
    Festival Way, Festival Park, Stoke On Trent
    Dissolved corporate (3 parents)
    Officer
    2004-01-04 ~ dissolved
    IIF 13 - director → ME
  • 50
    Festival Way, Festival Park, Stoke On Trent
    Dissolved corporate (4 parents)
    Officer
    2007-12-19 ~ dissolved
    IIF 16 - director → ME
Ceased 48
  • 1
    7a Darfield Road, London
    Corporate (2 parents)
    Equity (Company account)
    -161,120 GBP2023-10-31
    Officer
    1999-11-02 ~ 2004-10-18
    IIF 83 - secretary → ME
  • 2
    C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    322,884 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-27
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    643,664 GBP2018-12-31
    Officer
    2019-05-14 ~ 2020-10-20
    IIF 64 - director → ME
  • 4
    143 Forest Hill Road, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    2001-03-26 ~ 2001-08-15
    IIF 78 - secretary → ME
  • 5
    Lynwood House, Crofton Road, Orpington, Kent
    Dissolved corporate (2 parents)
    Officer
    ~ 1994-05-03
    IIF 87 - director → ME
    ~ 1994-05-03
    IIF 82 - secretary → ME
  • 6
    INCITE CLAIMS MANAGEMENT LIMITED - 2008-04-02
    MILLENIUM RISK SOLUTIONS LIMITED - 2001-07-05
    LOOMTELL LIMITED - 2000-12-15
    Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    932,674 GBP2023-03-31
    Officer
    2000-12-01 ~ 2002-10-01
    IIF 80 - secretary → ME
  • 7
    OEG HOLDINGS LIMITED - 2024-02-01
    BCOMP 207 LIMITED - 2004-01-09
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents, 1 offspring)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 53 - director → ME
  • 8
    CALEDONIA CHOICE 2 LIMITED - 2018-11-08
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents, 1 offspring)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 55 - director → ME
  • 9
    CALEDONIA CHOICE 3 LIMITED - 2018-11-08
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 51 - director → ME
  • 10
    CALEDONIA CHOICE LIMITED - 2018-11-08
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents, 33 offsprings)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 54 - director → ME
  • 11
    ABBEYFIELD LODGE LIMITED - 2008-09-10
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 61 - director → ME
  • 12
    Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-20 ~ 2020-10-20
    IIF 65 - director → ME
  • 13
    MANDACO 289 LIMITED - 2002-02-05
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents, 9 offsprings)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 57 - director → ME
  • 14
    EMPEROR HEALTHCARE LIMITED - 2010-05-11
    DUNCARY 5 LIMITED - 2009-10-06
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents, 1 offspring)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 58 - director → ME
  • 15
    INTERAREA LIMITED - 1992-06-26
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 52 - director → ME
  • 16
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2018-12-31
    Officer
    2011-08-23 ~ 2017-10-31
    IIF 22 - director → ME
  • 17
    St Anthonys Lodge Horsley Lane, Coxbench, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,045 GBP2023-07-31
    Officer
    2012-03-31 ~ 2018-03-30
    IIF 5 - director → ME
  • 18
    ALPHA SUPPORT SERVICES LTD - 2005-08-19
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 62 - director → ME
  • 19
    36 Fifth Avenue, Havant, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    328,068 GBP2023-10-31
    Officer
    2022-05-24 ~ 2022-10-01
    IIF 38 - director → ME
  • 20
    35 Ballards Lane, London
    Dissolved corporate (4 parents)
    Officer
    2005-01-31 ~ 2007-05-02
    IIF 97 - llp-member → ME
  • 21
    10 St. Francis Crescent, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2014-08-01 ~ 2020-04-02
    IIF 106 - director → ME
  • 22
    Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2018-10-25 ~ 2020-10-20
    IIF 50 - director → ME
  • 23
    Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2018-10-25 ~ 2020-10-20
    IIF 49 - director → ME
  • 24
    Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Corporate (8 parents, 3 offsprings)
    Officer
    2018-10-25 ~ 2020-10-20
    IIF 63 - director → ME
  • 25
    Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Corporate (4 parents)
    Officer
    2019-08-01 ~ 2020-10-20
    IIF 66 - director → ME
  • 26
    Crowthorne House, Nine Mile Ride, Wokingham, England
    Corporate (3 parents)
    Equity (Company account)
    873 GBP2022-08-31
    Officer
    2014-06-12 ~ 2022-05-24
    IIF 32 - director → ME
  • 27
    JONATHON GREEN LIMITED - 2001-10-15
    25 Ringwood Road, Alderholt, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    166,944 GBP2023-12-31
    Officer
    2001-09-14 ~ 2024-11-26
    IIF 1 - director → ME
  • 28
    Frensham Cottage Homington Road, Coombe Bissett, Salisbury, Wiltshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-02 ~ 2024-11-26
    IIF 105 - director → ME
    Person with significant control
    2024-10-02 ~ 2024-11-26
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    1a Wellington Street, Tower Square, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    551,961 GBP2022-03-31
    Officer
    2010-04-01 ~ 2011-11-09
    IIF 40 - director → ME
  • 30
    1a Wellington Street, Tower Square, Leeds, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    313,659 GBP2022-03-31
    Officer
    2010-04-04 ~ 2011-11-09
    IIF 41 - director → ME
  • 31
    LONDON & SOUTHERN ROOFING CO. LIMITED - 2018-07-23
    FENCHURCH BUILDING SERVICES LIMITED - 2004-03-04
    C/o Gorrie Whitson Limited 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,169 GBP2016-04-30
    Officer
    1997-06-01 ~ 1997-08-03
    IIF 27 - director → ME
    1997-06-01 ~ 1997-08-03
    IIF 85 - secretary → ME
  • 32
    Unit1 28-32 Circus Road, St John's Wood, London
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    269,595 GBP2023-12-31
    Person with significant control
    2018-09-20 ~ 2025-04-09
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
  • 33
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (9 parents)
    Officer
    2001-01-01 ~ 2001-04-18
    IIF 86 - secretary → ME
  • 34
    Quest Accounting Services Ltd, Suite 106 The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2023-04-12 ~ 2023-10-31
    IIF 11 - director → ME
    Person with significant control
    2023-04-12 ~ 2023-10-31
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 35
    NEWINCCO 276 LIMITED - 2004-01-09
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 59 - director → ME
  • 36
    Springfield, High Street, Hawkhurst, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    455,759 GBP2023-12-31
    Officer
    1995-09-01 ~ 2000-06-30
    IIF 84 - secretary → ME
  • 37
    MODERN DAY NURSERY LIMITED - 2018-08-24
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -398,416 GBP2018-06-30
    Officer
    2018-08-22 ~ 2019-06-24
    IIF 75 - director → ME
  • 38
    Springfield, High Street, Hawkhurst, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    113,621 GBP2023-12-31
    Officer
    2000-04-23 ~ 2000-06-30
    IIF 29 - director → ME
    1994-11-25 ~ 2000-06-30
    IIF 81 - secretary → ME
  • 39
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -23,339,000 GBP2023-12-31
    Officer
    2014-05-30 ~ 2017-10-31
    IIF 21 - director → ME
  • 40
    Flat 4 41 South Terrace, Littlehampton, England
    Corporate (2 parents)
    Equity (Company account)
    4,025 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2021-12-06
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 41
    ARCHBASE LIMITED - 1994-09-01
    Crowthorne House, Nine Mile Ride, Wokingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    119 GBP2021-12-31
    Officer
    1994-09-01 ~ 2001-12-31
    IIF 79 - secretary → ME
  • 42
    THE TRAVEL DIVISION HOLDINGS LTD - 2023-12-28
    Millbank House 171-185 Ewell Road, Surbiton, England
    Corporate (4 parents, 1 offspring)
    Officer
    2022-02-11 ~ 2024-03-28
    IIF 18 - director → ME
  • 43
    TRUECARE (SOUTH) LIMITED - 2001-07-02
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 56 - director → ME
  • 44
    KWIKCOUNT LIMITED - 2004-09-01
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents, 2 offsprings)
    Officer
    2018-09-19 ~ 2020-10-20
    IIF 60 - director → ME
  • 45
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2018-08-14 ~ 2022-02-11
    IIF 74 - director → ME
  • 46
    INTERFLIGHT (AIR CHARTER) LIMITED - 2018-04-03
    BERRARD LIMITED - 1985-09-10
    Main Terminal Hangar Main Road, Biggin Hill, Westerham, England
    Corporate (13 parents)
    Officer
    2022-03-10 ~ 2024-03-28
    IIF 19 - director → ME
  • 47
    C/o Smiths, West End House (wetherby) Management Company Ltd Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2015-01-09 ~ 2021-08-13
    IIF 45 - director → ME
  • 48
    Festival Way, Festival Park, Stoke On Trent
    Dissolved corporate (3 parents)
    Officer
    2001-12-19 ~ 2002-02-05
    IIF 34 - director → 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.