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, Philip John

    Related profiles found in government register
  • Green, Philip John

    Registered addresses and corresponding companies
    • icon of address 12 Church Road, Gorleston, Great Yarmouth, Norfolk, NR31 6NT

      IIF 1
    • icon of address Greengables, Lound Road Browston, Great Yarmouth, Norfolk

      IIF 2
    • icon of address 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 3
  • Green, Philip John
    British director

    Registered addresses and corresponding companies
    • icon of address Green Gables, Lound Road, Browston, Great Yarmouth, Norfolk, NR31 9DS, United Kingdom

      IIF 4
  • Green, Philip John
    born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 5
  • Green, Philip
    British certified chartered accountant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Main Street, Cross Hills, BD20 8TA, England

      IIF 6
  • Green, Philip John
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengables, Lound Road Browston, Great Yarmouth, Norfolk

      IIF 7
  • Green, Philip John
    British accountant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 8 IIF 9
    • icon of address 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 10 IIF 11
  • Green, Philip John
    British certified chartered accountant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Main Street, Cross Hills, BD20 8TA, England

      IIF 12
  • Green, Philip John
    British comapny director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH

      IIF 13
  • Green, Philip John
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 14
  • Green, Philip John
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
  • Green, Philip John
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sixty Six, North Quay, Great Yarmouth, Norfolk, NR30 1HE, England

      IIF 25
  • Green, Philip John
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Gables, Lound Road, Browston, Great Yarmouth, Norfolk, NR31 9DS, United Kingdom

      IIF 26
    • icon of address Jubilee Works, Harfreys Road, Harfreys Industrial Estate, Great Yarmouth, Norfolk, NR31 0JL, United Kingdom

      IIF 27
    • icon of address Sixty Six, North Quay, Great Yarmouth, Norfolk, NR30 1HE, United Kingdom

      IIF 28
  • Green, Philip John
    British accountant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 29
  • Mr Philip Green
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Main Street, Cross Hills, BD20 8TA, England

      IIF 30
  • Mr Philip John Green
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Main Street, Cross Hills, BD20 8TA, England

      IIF 31
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 32 IIF 33 IIF 34
    • icon of address 7, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 35
  • Mr Philip John Green
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Gables, Lound Road, Browston, Great Yarmouth, Norfolk, NR31 9DS, United Kingdom

      IIF 36
    • icon of address Sixty Six, North Quay, Great Yarmouth, Norfolk, NR30 1HE, England

      IIF 37
    • icon of address Sixty Six, North Quay, Great Yarmouth, Norfolk, NR30 1HE, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Sixty Six, North Quay, Great Yarmouth, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,840 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address Jubilee Works Harfreys Road, Harfreys Industrial Estate, Great Yarmouth, Norfolk
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
    icon of calendar ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Welcome Pit, Butt Lane, Burgh Castle, Great Yarmouth, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    826,300 GBP2024-07-31
    Officer
    icon of calendar 1998-12-08 ~ now
    IIF 7 - Director → ME
    icon of calendar 1999-03-26 ~ now
    IIF 2 - Secretary → ME
  • 4
    icon of address Jubilee Works Harfreys Road, Harfrey Industrial Estate, Great Yarmouth
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2013-01-24 ~ now
    IIF 27 - Director → ME
  • 5
    MAJOR DEMOLITIONS LTD - 2004-05-14
    icon of address Sixty Six North Quay, Great Yarmouth, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    124,753 GBP2024-07-31
    Officer
    icon of calendar 1996-07-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2011-02-24 ~ 2019-01-07
    IIF 9 - Director → ME
  • 2
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    891 GBP2024-05-31
    Officer
    icon of calendar 2014-04-03 ~ 2019-01-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-07
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    THE CFD PARTNERSHIP LLP - 2018-05-12
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-04-26 ~ 2019-01-07
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-12-21
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    STRATFORD EDGE 10 MANAGEMENT LIMITED - 2013-08-22
    RJH MILLOM LIMITED - 2013-07-16
    icon of address Royal Sea Bathing The Royal Seabathing, Canterbury Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2013-05-22
    IIF 20 - Director → ME
  • 5
    RJH (MARGATE) THREE LIMITED - 2014-04-10
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,257,464 GBP2024-02-22
    Officer
    icon of calendar 2011-11-01 ~ 2012-04-30
    IIF 19 - Director → ME
  • 6
    RJH (MARGATE) ONE LIMITED - 2014-11-11
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,676,821 GBP2024-02-22
    Officer
    icon of calendar 2011-11-01 ~ 2012-04-30
    IIF 18 - Director → ME
  • 7
    AURA COMMUNICATION TECHNOLOGIES LIMITED - 2015-01-28
    AALAND TECHNOLOGIES LIMITED - 2011-09-12
    KALMAX TECHNOLOGIES LIMITED - 2011-08-01
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,042 GBP2022-10-31
    Officer
    icon of calendar 2015-01-25 ~ 2015-04-16
    IIF 13 - Director → ME
    icon of calendar 2011-09-01 ~ 2014-04-11
    IIF 29 - Director → ME
    icon of calendar 2014-04-11 ~ 2015-04-08
    IIF 3 - Secretary → ME
  • 8
    MAJOR DEMOLITIONS LTD - 2004-05-14
    icon of address Sixty Six North Quay, Great Yarmouth, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    124,753 GBP2024-07-31
    Officer
    icon of calendar 1998-09-21 ~ 2001-11-20
    IIF 1 - Secretary → ME
  • 9
    LIME PEOPLE TRAINING LIMITED - 2015-01-15
    TRUHAR CRAFTS LIMITED - 2012-05-04
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2012-02-13 ~ 2012-04-27
    IIF 17 - Director → ME
  • 10
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2011-11-01 ~ 2012-04-30
    IIF 24 - Director → ME
  • 11
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-08-22 ~ 2013-03-01
    IIF 10 - Director → ME
  • 12
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2013-03-01
    IIF 23 - Director → ME
  • 13
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2013-03-01
    IIF 22 - Director → ME
  • 14
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-08-22 ~ 2013-03-01
    IIF 11 - Director → ME
  • 15
    DE TAPEO LIMITED - 2017-06-01
    icon of address 22a Main Street, Garforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ 2017-06-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2017-06-02
    IIF 35 - Ownership of shares – 75% or more OE
  • 16
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,163 GBP2024-02-29
    Officer
    icon of calendar 2012-02-09 ~ 2019-01-07
    IIF 15 - Director → ME
  • 17
    TRANSPENNINE PROJECTS (STOKE) LIMITED - 2023-06-14
    TRANSPENNINE POWER & RAIL LIMITED - 2019-03-29
    TRANSWASTE NORTH EAST LIMITED - 2017-03-04
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,901 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-03-28
    IIF 14 - Director → ME
  • 18
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    745 GBP2022-05-31
    Officer
    icon of calendar 2020-01-07 ~ 2023-06-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2023-06-23
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 19
    icon of address 7 Main Street, Cross Hills, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-01-13 ~ 2023-06-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2023-06-23
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 20
    TRUHAR CRAFTS LIMITED - 2020-06-11
    BRILL FOODS LIMITED - 2013-04-18
    icon of address 59 Oakdale Drive Oakdale Drive, Shipley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,591 GBP2024-01-31
    Officer
    icon of calendar 2013-01-24 ~ 2019-01-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-01-07
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - 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.