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, Thomas Jeffrey

    Related profiles found in government register
  • Green, Thomas Jeffrey
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81b, The Manor, The Causeway, Great Billing, Northampton, NN3 9EX, England

      IIF 1
  • Green, Thomas Jeffrey
    British consultant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81b, The Manor, The Causeway, Great Billing, Northampton, NN3 9EX, England

      IIF 2
  • Green, Thomas Jeffrey
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81b The Manor, The Causeway, Great Billing, Northampton, NN3 9EX, United Kingdom

      IIF 3 IIF 4
    • icon of address Oxford House, Cliftonville, Northampton, NN1 5BE, England

      IIF 5 IIF 6 IIF 7
  • Green, Thomas Jeffrey
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81b, The Manor, The Causeway, Great Billing, Northamptonshire, NN3 9EX, England

      IIF 8
    • icon of address 81b, The Manor, The Causeway, Great Billing, Northampton, NN3 9EX, United Kingdom

      IIF 9
    • icon of address Oxford House, Cliftonville, Northampton, NN1 5BE, England

      IIF 10
  • Mr Thomas Green
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Bassett Green Road, Southampton, SO16 3DX, England

      IIF 11
  • Mr Thomas Jeffrey Green
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 12
    • icon of address 81b, The Manor, The Causeway, Great Billing, Northampton, NN3 9EX, United Kingdom

      IIF 13
    • icon of address Oxford House, Cliftonville, Northampton, NN1 5BE, England

      IIF 14
  • Mr Thomas Jeffrey Green
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81b, The Manor, The Causeway, Great Billing, Northamptonshire, NN3 9EX, England

      IIF 15
  • Thomas Jeffrey Green
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81b, The Manor, The Causeway, Great Billing, Northampton, NN3 9EX, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Studio 1, Oxford House, Cliftonville, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,820 GBP2018-11-30
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address Oxford House, Cliftonville, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    852 GBP2024-01-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Oxford House, Cliftonville, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,250 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Oxford House, Cliftonville, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Oxford House, Cliftonville, Northampton, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Studio 1, Oxford House, Cliftonville, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,269 GBP2024-01-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 4 - Director → ME
  • 8
    THE WORKHOUSE (ST LEONARDS ROAD) LTD - 2023-04-26
    THE WORKHOUSE (FIVE) LTD - 2023-04-25
    icon of address Oxford House, Cliftonville, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    907 GBP2024-01-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Oxford House, Cliftonville, Northampton, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    19,954 GBP2024-01-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 56 Bassett Green Road, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113 GBP2019-01-31
    Officer
    icon of calendar 2018-01-18 ~ 2018-07-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 2018-07-30
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Oxford House, Cliftonville, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    852 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-07-06 ~ 2023-11-27
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    icon of address Oxford House, Cliftonville, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,250 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-21 ~ 2023-11-27
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    icon of address Studio 1, Oxford House, Cliftonville, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,269 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-08-02 ~ 2023-11-27
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.