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, Antony Charles

    Related profiles found in government register
  • Green, Antony Charles
    British accountant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Latham House, 33-34 Paradise Street, Birmingham, B1 2AJ, England

      IIF 1
    • icon of address Latham House, 4th Floor, 33-34 Paradise Street, Birmingham, B1 2AJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 192b Thornhill Road, Streetly, Sutton Coldfield, West Midlands, B74 2EP

      IIF 8 IIF 9 IIF 10
    • icon of address 192b, Thornhill Road, Sutton Coldfield, B74 2EP, England

      IIF 11
  • Green, Antony Charles
    British chief executive born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Latham House, 4th Floor, 33-34 Paradise Street, Birmingham, B1 2AJ, United Kingdom

      IIF 12
  • Green, Antony Charles
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Riding School House, Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, B76 9QW, United Kingdom

      IIF 13
  • Green, Antony Charles
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 14 IIF 15 IIF 16
    • icon of address Sceptre House, Sceptre Way, Bamber Bridge, Preston, PR5 6AW

      IIF 17
  • Green, Antony Charles
    British finance director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192b Thornhill Road, Streetly, Sutton Coldfield, West Midlands, B74 2EP

      IIF 18
  • Green, Antony Charles
    British none born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, 2nd Floor, 37a Waterloo Street, Birmingham, West Midlands, B2 5TJ, England

      IIF 19
  • Green, Antony Charles
    British

    Registered addresses and corresponding companies
  • Green, Antony Charles
    British accountant

    Registered addresses and corresponding companies
    • icon of address Latham House, 4th Floor, 33-34 Paradise Street, Birmingham, B1 2AJ, United Kingdom

      IIF 64
    • icon of address 192b Thornhill Road, Streetly, Sutton Coldfield, West Midlands, B74 2EP

      IIF 65
  • Green, Antony Charles
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 192b Thornhill Road, Streetly, Sutton Coldfield, West Midlands, B74 2EP

      IIF 66
  • Mr Antony Charles Green
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Latham House, Paradise Street, Birmingham, B1 2AJ, England

      IIF 67
  • Green, Antony Charles

    Registered addresses and corresponding companies
    • icon of address 31a, Colmore Row, Birmingham, West Midlands, B3 2BU, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 7
  • 1
    BUSINESS HOMES WEST MIDLANDS LIMITED - 2002-09-12
    icon of address Latham House 4th Floor, 33-34 Paradise Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2002-10-09 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    ALFRED MCALPINE HORTONS' DEVELOPMENTS (NORTON) LIMITED - 2008-03-31
    INGLEBY (1415) LIMITED - 2001-05-22
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-14 ~ dissolved
    IIF 8 - Director → ME
  • 3
    GOOLD ESTATES (MIDLAND ROAD) LIMITED - 2019-12-04
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -48,106 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 15 - Director → ME
  • 4
    GOOLD ESTATES (WEDNESBURY) LIMITED - 2019-12-04
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    440,295 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 14 - Director → ME
  • 5
    G. ESTATES HOLDINGS LIMITED - 2019-12-05
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address The Riding School House, Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 11 Waterloo Street, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 11 - Director → ME
Ceased 50
  • 1
    icon of address Radclyffe House C/o Moonstone Block Management Limited, 66-68 Hagley Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2001-03-28 ~ 2003-03-31
    IIF 58 - Secretary → ME
  • 2
    CHASE-HORTON (TEWKESBURY) LIMITED - 2008-10-27
    icon of address Hortons' Estate Limited, Latham House 4th Floor, 33-34 Paradise Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-26 ~ 2019-02-28
    IIF 5 - Director → ME
    icon of calendar 2007-11-08 ~ 2008-09-29
    IIF 18 - Director → ME
    icon of calendar 2007-11-08 ~ 2019-02-28
    IIF 26 - Secretary → ME
  • 3
    INGLEBY (1229) LIMITED - 1999-11-17
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-15 ~ 2000-04-20
    IIF 65 - Secretary → ME
  • 4
    icon of address 6th Floor,55 Colmore Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,909 GBP2022-12-31
    Officer
    icon of calendar 2007-03-05 ~ 2012-11-20
    IIF 20 - Secretary → ME
  • 5
    R.H.I.GROUP SERVICES LIMITED - 1978-12-31
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 41 - Secretary → ME
  • 6
    LAWGRA (NO. 87) LIMITED - 1991-06-27
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 53 - Secretary → ME
  • 7
    ST MODWEN DEVELOPMENTS (QUINTON) LIMITED - 2025-05-15
    PARKFIELD ESTATE (BIRMINGHAM) LIMITED - 1999-03-16
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-08 ~ 2000-04-20
    IIF 43 - Secretary → ME
  • 8
    CLARKE ST. MODWEN PROPERTIES LIMITED - 1986-08-22
    ST. MODWEN DEVELOPMENTS LIMITED - 2025-03-20
    ST. MODWEN PROPERTIES LIMITED - 1979-12-31
    ST. MODWEN DEVELOPMENTS LIMITED - 1999-04-08
    ST.MODWEN SECURITIES LIMITED - 1979-12-31
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-04-20
    IIF 62 - Secretary → ME
  • 9
    TRENTHAM GARDENS LIMITED - 1999-09-01
    ACTON GATE DEVELOPMENTS LIMITED - 1998-05-14
    ST. MODWEN GROUP HOLDING COMPANY LIMITED - 2025-03-20
    INGLEBY (636) LIMITED - 1992-10-09
    BARTON BUSINESS PARK LIMITED - 1999-11-17
    ST MODWEN (SHELF 1) LIMITED - 2023-03-09
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 38 - Secretary → ME
  • 10
    ST. MODWEN HOLDINGS LIMITED - 2025-05-12
    INGLEBY (134) LIMITED - 1986-03-14
    CLARKE ST. MODWEN HOLDINGS LIMITED - 1989-04-04
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 54 - Secretary → ME
  • 11
    ST. MODWEN INVESTMENTS LIMITED - 2025-03-20
    REGIONAL DEVELOPMENTS LIMITED - 1993-12-10
    PRESS EQUIPMENT LIMITED - 1989-08-21
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 45 - Secretary → ME
  • 12
    R.H.I. PENSIONS LIMITED - 1990-05-25
    ST. MODWEN PENSIONS LIMITED - 2025-03-20
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-06 ~ 2014-12-11
    IIF 9 - Director → ME
    icon of calendar 1997-06-25 ~ 2000-04-20
    IIF 10 - Director → ME
    icon of calendar 1993-09-09 ~ 2000-04-20
    IIF 66 - Secretary → ME
  • 13
    ST. MODWEN PROPERTIES PLC - 2021-08-12
    REDMAN HEENAN INTERNATIONAL PLC - 1986-04-21
    ST. MODWEN PROPERTIES LIMITED - 2025-03-20
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-11-26 ~ 2000-01-24
    IIF 27 - Secretary → ME
  • 14
    REDMAN HEENAN LIMITED - 1990-11-20
    REDMAN HEENAN LIMITED - 1976-12-31
    ST MODWEN SECURITIES LIMITED - 2025-05-12
    REDMAN FISHER (OVERSEAS) LIMITED - 1977-12-31
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 34 - Secretary → ME
  • 15
    ST MODWEN VENTURES LIMITED - 2025-03-20
    BARTON PROPERTY INVESTMENTS LIMITED - 1998-03-02
    MAVERCROWN LIMITED - 1980-12-31
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 32 - Secretary → ME
  • 16
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 37 - Secretary → ME
  • 17
    icon of address Christchurch House 30 Waterloo Street, 2nd Floor, Birmingham, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2014-07-23 ~ 2020-01-29
    IIF 19 - Director → ME
  • 18
    BIRMINGHAM CORN AND PRODUCE EXCHANGE LIMITED(THE) - 1989-04-26
    icon of address 15 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-05 ~ 2019-03-31
    IIF 2 - Director → ME
    icon of calendar 2000-05-02 ~ 2011-05-03
    IIF 63 - Secretary → ME
  • 19
    icon of address Sceptre House Sceptre Way, Bamber Bridge, Preston
    Active Corporate (7 parents)
    Equity (Company account)
    1,637 GBP2024-03-31
    Officer
    icon of calendar 2018-08-28 ~ 2019-04-04
    IIF 17 - Director → ME
  • 20
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 52 - Secretary → ME
  • 21
    MIDLAND HOTEL(BIRMINGHAM)LIMITED(THE) - 1995-06-14
    icon of address 15 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2019-03-31
    IIF 12 - Director → ME
    icon of calendar 2000-05-02 ~ 2018-12-04
    IIF 25 - Secretary → ME
  • 22
    INGLEBY (1647) LIMITED - 2005-04-11
    icon of address 15 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-16 ~ 2019-03-31
    IIF 4 - Director → ME
    icon of calendar 2005-03-16 ~ 2018-12-04
    IIF 64 - Secretary → ME
  • 23
    icon of address 15 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2019-03-31
    IIF 7 - Director → ME
    icon of calendar 2008-03-14 ~ 2011-04-12
    IIF 68 - Secretary → ME
  • 24
    icon of address 15 Colmore Row, Birmingham, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2000-05-02 ~ 2019-03-31
    IIF 6 - Director → ME
    icon of calendar 2000-05-02 ~ 2019-03-31
    IIF 24 - Secretary → ME
  • 25
    INSTANTCALM LIMITED - 1997-11-13
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-03-29
    IIF 42 - Secretary → ME
  • 26
    FORMPROOF LIMITED - 1997-06-16
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 1999-12-01 ~ 2000-03-29
    IIF 33 - Secretary → ME
  • 27
    icon of address 15 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    28,369 GBP2024-12-31
    Officer
    icon of calendar 2007-06-19 ~ 2018-06-26
    IIF 23 - Secretary → ME
  • 28
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 49 - Secretary → ME
  • 29
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 47 - Secretary → ME
  • 30
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 44 - Secretary → ME
  • 31
    icon of address 15 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-19 ~ 2019-03-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2018-09-05
    IIF 67 - Has significant influence or control OE
  • 32
    INGLEBY (644) LIMITED - 1992-11-20
    KINGSWOOD PARK LIMITED - 1998-11-12
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 57 - Secretary → ME
  • 33
    ADVISER (206) LIMITED - 1991-11-14
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 35 - Secretary → ME
  • 34
    REDMAN FISHER GROUP LIMITED - 1983-09-21
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-11 ~ 2000-04-20
    IIF 46 - Secretary → ME
  • 35
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 29 - Secretary → ME
  • 36
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 51 - Secretary → ME
  • 37
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 60 - Secretary → ME
  • 38
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 28 - Secretary → ME
  • 39
    ST. MODWEN DEVELOPMENTS (OCTAGON) LIMITED - 1996-07-16
    ST MODWEN DEVELOPMENTS (CANNOCK) LIMITED - 1999-04-08
    INGLEBY (420) LIMITED - 1989-08-21
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 48 - Secretary → ME
  • 40
    icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-07-15 ~ 2012-05-01
    IIF 21 - Secretary → ME
  • 41
    KEELEX 213 LIMITED - 1996-09-04
    STOKE-ON-TRENT COMMUNITY STADIUM DEVELOPMENT COMPANY LIMITED - 2008-01-10
    icon of address Bet365 Stadium Stanley Matthews Way, Stoke-on-trent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-18 ~ 2000-04-20
    IIF 50 - Secretary → ME
  • 42
    COUNTY VENTURES LIMITED - 1993-07-30
    EZWAX LIMITED - 1988-09-16
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-04 ~ 2000-04-20
    IIF 31 - Secretary → ME
  • 43
    BURNHAM BUSINESS PARK (MANAGEMENT) LIMITED - 1990-05-14
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 39 - Secretary → ME
  • 44
    CHAUCER ESTATES (PORTSMOUTH) LIMITED - 1999-09-01
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 40 - Secretary → ME
  • 45
    TRENTHAM PROPERTIES LIMITED - 1996-09-25
    icon of address Management Suite Trentham Estate, Stone Road, Trentham, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 56 - Secretary → ME
  • 46
    MAWLAW 157 LIMITED - 1992-08-04
    icon of address C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 59 - Secretary → ME
  • 47
    icon of address C/o Spark 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2004-06-15 ~ 2009-06-09
    IIF 36 - Secretary → ME
  • 48
    CENTRAK LIMITED - 1989-01-17
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 55 - Secretary → ME
  • 49
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 61 - Secretary → ME
  • 50
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    IIF 30 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.