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, Marcus

    Related profiles found in government register
  • Green, Marcus
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, St Georges Lodge, 33 Oldfield Road, Bath, Banes, BA2 3NE, United Kingdom

      IIF 1
  • Green, Marcus
    born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Bath Road, Bitton, Bristol, BS30 6HP

      IIF 2
  • Green, Marcus
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, St Georges Lodge, 33 Oldfield Road, Bath, Banes, BA2 3NE, United Kingdom

      IIF 3 IIF 4
  • Green, Marcus
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Bath Road, Bitton, Bristol, BS30 6HP, England

      IIF 5
  • Mr Marcus Green
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, St Georges Lodge, 33 Oldfield Road, Bath, Banes, BA2 3NE, United Kingdom

      IIF 6
  • Green, Marcus Alexander George
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, St Georges Lodge, 33 Oldfield Road, Bath, Banes, BA2 3NE, United Kingdom

      IIF 7
  • Green, Marcus Alexander George
    British chartered surveyor born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Queen Square, Bath, BA1 2HN

      IIF 8
    • icon of address Harmony Hall, 10 Bridge Street, Bath, BA2 4AS

      IIF 9 IIF 10
    • icon of address 1, Bowden Way, Failand, Bristol, BS8 3XA, England

      IIF 11
  • Green, Marcus Alexander
    British chartered surveyor born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor Flat, 75 Great Pulteney Street, Bath, BA2 4DL, United Kingdom

      IIF 12
  • Green, Marcus Alexander
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eveleigh Villa, Somerset Lane, Bath, BA1 5SW, England

      IIF 13
  • Mr Marcus Green
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4 St Georges Lodge, 33 Oldfield Road, Bath, Banes, BA2 3NE, United Kingdom

      IIF 14
    • icon of address 71 Bath Road, Bitton, Bristol, BS30 6HP

      IIF 15
    • icon of address 71, Bath Road, Bitton, Bristol, BS30 6HP, England

      IIF 16
  • Green, Marcus Alexander George
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Georges Lodge, 33 Oldfield Road, Bath, Banes, BA2 3NE, United Kingdom

      IIF 17
    • icon of address Suite 4, St Georges Lodge, 33 Oldfield Road, Bath, Banes, BA2 3NE, United Kingdom

      IIF 18 IIF 19
    • icon of address 71, Bath Road, Bitton, Bristol, BS30 6HP, England

      IIF 20 IIF 21
  • Green, Marcus Alexander George
    British chartered surveyor born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Bath Road, Bitton, Bristol, BS30 6HP, England

      IIF 22 IIF 23 IIF 24
    • icon of address St James Court, St James Parade, Bristol, BS1 3LH

      IIF 25
  • Mr Marcus Alexander George Green
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eveleigh Villa, Somerset Lane, Bath, BA1 5SW, England

      IIF 26
    • icon of address 71, Bath Road, Bitton, Bristol, BS30 6HP, England

      IIF 27 IIF 28 IIF 29
    • icon of address St James Court, St James Parade, Bristol, BS1 3LH

      IIF 30
  • Mr Marcus Alexander George Green
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Queen Square, Bath, BA1 2HN

      IIF 31
  • Mr Marcus Alexander George Green
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Bath Road, Bitton, Bristol, BS30 6HP, England

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    TETBURY REFURBISHMENT COMPANY LIMITED - 2016-12-30
    icon of address 71 Bath Road, Bitton, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    FUTURE HERITAGE (DEVELOPMENTS) LIMITED - 2009-08-27
    CHARTWELL HERITAGE LTD - 2011-02-14
    icon of address Harmony Hall, 10 Bridge Street, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 9 - Director → ME
  • 3
    FORUM 293 LIMITED - 2007-02-13
    FUTURE HERITAGE (CLAVERTON) LIMITED - 2009-05-16
    icon of address 71 Bath Road, Bitton, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,259 GBP2019-06-30
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FRESHFORD INVESTMENT COMPANY LIMITED - 2015-06-29
    JERICHO BOATYARD LIMITED - 2019-05-21
    icon of address 71 Bath Road, Bitton, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,106 GBP2019-03-31
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 4, St George's Lodge, 33 Oldfield Road, Bath, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    5,520 GBP2024-03-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 2 - LLP Designated Member → ME
  • 6
    icon of address 71 Bath Road, Bitton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,965 GBP2024-03-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 71 Bath Road, Bitton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,547 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite 4 St Georges Lodge, 33 Oakfield Road, Bath, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,025 GBP2024-10-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 18 - Director → ME
  • 9
    PSM INVESTMENTS (LANSDOWN) LTD - 2023-01-17
    icon of address Suite 4 St Georges Lodge, 33 Oldfield Road, Bath, Banes, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    85,449 GBP2024-10-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address Suite 4 St Georges Lodge, 33 Oakfield Road, Bath, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Suite 4 St Georges Lodge, 33 Oakfield Road, Bath, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -13,265 GBP2024-10-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address Suite 4 St Georges Lodge, 33 Oldfield Road, Bath, Banes, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    143,110 GBP2024-10-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 17 - Director → ME
  • 13
    PSM INVESTMENTS (ESSINGTON) LTD - 2023-11-15
    icon of address Suite 4 St Georges Lodge, 33 Oldfield Road, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    107,958 GBP2024-10-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PSM INVESTMENT LIMITED - 2020-11-19
    icon of address Suite 4 St Georges Lodge, 33 Oldfield Road, Bath, Banes, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -98,112 GBP2023-10-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    BATH HERITAGE LTD - 2011-02-08
    FUTURE HERITAGE (PROJECTS) LIMITED - 2009-08-26
    icon of address 71 Bath Road, Bitton, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 16
    LANSDOWN HERITAGE LIMITED - 2011-01-24
    icon of address St James Court, St James Parade, Bristol
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    112,518 GBP2017-12-31
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 14 Queen Square, Bath
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,756 GBP2016-11-30
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    RANCHCROFT LIMITED - 1982-11-15
    icon of address 4 Queen Street, Bath, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-12-18 ~ 2022-08-01
    IIF 12 - Director → ME
  • 2
    icon of address Eveleigh Villa, Somerset Lane, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2020-03-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-09-19
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite 4, St George's Lodge, 33 Oldfield Road, Bath, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    5,520 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-28 ~ 2023-05-05
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 71 Bath Road, Bitton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,049 GBP2024-12-31
    Officer
    icon of calendar 2012-01-30 ~ 2015-05-14
    IIF 10 - Director → ME
  • 5
    icon of address The Granary, Babdown, Tetbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,859 GBP2025-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2018-11-12
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.