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, Jonathan

    Related profiles found in government register
  • Green, Jonathan
    British company director born in February 1971

    Resident in England

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

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

    Resident in England

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

      IIF 2
    • icon of address The Coach House, Eaton Hill, Alfreton Road Little Eaton, Derby, DE21 5AD

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

      IIF 4
    • icon of address The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

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

      IIF 7
    • icon of address Inno Ltd, Unit 31, Ollerton Road, Tuxford, Newark, NG22 0PQ, England

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

      IIF 9
    • icon of address @homeunit 31, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ, England

      IIF 10
  • Green, Jonathan
    British programme director born in February 1971

    Resident in England

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

      IIF 11
  • Green, Jonathan
    British project manager born in February 1971

    Resident in England

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

      IIF 12
    • icon of address Coach House, Eaton Hill, Alfreton Road Little Eaton, Derby, DE21 5AD, Great Britain

      IIF 13 IIF 14
    • icon of address Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 15
    • icon of address The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 16
  • Green, John
    British company director born in February 1971

    Resident in England

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

      IIF 17
    • icon of address Signet House, 17 Europa View, Sheffield, S9 1XH, England

      IIF 18
  • Green, John
    British director born in February 1971

    Resident in England

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

      IIF 19
    • icon of address Unit 3, Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 6AF, United Kingdom

      IIF 20
  • Green, Jonathan
    British director born in February 1971

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

      IIF 21
  • Green, John
    born in February 1971

    Resident in England

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, England

      IIF 23
  • 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
    • icon of address The Coach House, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 27 IIF 28
    • icon of address The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 29
    • icon of address @homeunit 31, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ, England

      IIF 30
  • Green, Jonathan
    British director born in April 1975

    Resident in United Kingdom

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

      IIF 31
    • icon of address 15, Northgates, Wetherby, West Yorkshire, LS22 6NX, United Kingdom

      IIF 32
  • Green, Jonathan
    British self employed born in April 1975

    Resident in United Kingdom

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

      IIF 33
  • Mr Jonathan Green
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, M19 1NR, England

      IIF 34
  • Green, Jonathan Daniel James
    British programme director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Gladstone Grove, Stockport, SK4 4DA, England

      IIF 35
  • Green, Jonathan

    Registered addresses and corresponding companies
    • icon of address 15, Northgates, Wetherby, West Yorkshire, LS22 6NX, United Kingdom

      IIF 36
  • Green, Jonathan Daniel James
    English company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, M19 1NR, England

      IIF 37
  • Green, Jonathan Daniel James
    English director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ckw Chartered Accountants, 469 Kingsway, Manchester, M19 1NR, England

      IIF 38
    • icon of address No. 1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 39
  • Green, Jonathan Daniel James
    English trader born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ckw Chartered Accountants, 469 Kingsway, Manchester, M19 1NR, England

      IIF 40
  • Mr Jonathan Green
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, England

      IIF 41
  • Mr Jonathan Green
    British born in April 1975

    Resident in United Kingdom

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

      IIF 42
    • icon of address 15, Northgates, Wetherby, LS22 6NX, United Kingdom

      IIF 43
  • Mr Jonathan Daniel James Green
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 44
  • Mr Jonathan Daniel James Green
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ckw Chartered Accountants, 469 Kingsway, Manchester, M19 1NR, England

      IIF 45
child relation
Offspring entities and appointments
Active 24
  • 1
    INNO HOLDINGS LIMITED - 2021-02-22
    icon of address The Coach House Alfreton Road, Little Eaton, Derby, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,774,124 GBP2024-03-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    INNO MMC LIMITED - 2021-05-16
    AECOM UKHOLDCO2 LIMITED - 2020-09-29
    icon of address The Coach House Alfreton Road, Little Eaton, Derby, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,101,957 GBP2024-03-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address The Coach House Alfreton Road, Little Eaton, Derby, Derbyshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 9 - Director → ME
  • 4
    JAM-PG LIMITED - 2022-04-29
    icon of address The Coach House Alfreton Road, Little Eaton, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    7L SYSTEM LTD - 2020-10-05
    icon of address Ckw Chartered Accountants, 469 Kingsway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 3 Wood Newton Building Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 7
    icon of address The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    COXBENCH DEVELOPMENTS LIMITED - 2011-09-01
    icon of address The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Unit 3 Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Wood Newton Building Unit 3 Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 93 Stockdale Drive, Great Sankey, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address 15 Northgates, Wetherby, England
    Active Corporate (4 parents)
    Equity (Company account)
    81,177 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 42 - Has significant influence or controlOE
  • 13
    icon of address 15 Northgates, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,335 GBP2022-01-31
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2021-01-26 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,757 GBP2024-08-31
    Officer
    icon of calendar 2007-08-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,153 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address C/o Ckw Chartered Accountants, 469 Kingsway, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address The Coach House Eaton Hill, Alfreton Road, Little Eaton, Derby, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    109,207 GBP2024-04-30
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Coach House Eaton Hill, Alfreton Road, Little Eaton, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -54,600 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 7 - Director → ME
  • 19
    icon of address The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,725 GBP2024-12-31
    Officer
    icon of calendar 2008-07-31 ~ now
    IIF 13 - Director → ME
  • 20
    BLUEBERRY SYSTEMS LIMITED - 2006-02-16
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-05 ~ dissolved
    IIF 3 - Director → ME
  • 21
    GELLAW 161 LIMITED - 2008-03-17
    icon of address 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
    icon of calendar 2008-03-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    WOOD INN HOMES LIMITED - 2008-08-06
    icon of address The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 23
    icon of address Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-04 ~ dissolved
    IIF 12 - Director → ME
  • 24
    icon of address Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-19 ~ dissolved
    IIF 15 - Director → ME
Ceased 7
  • 1
    icon of address Hares Chase Macclesfield Road, Over Alderley, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,903,115 GBP2023-06-30
    Officer
    icon of calendar 2015-06-15 ~ 2020-09-25
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-25
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 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
    icon of calendar 2011-08-23 ~ 2017-10-31
    IIF 18 - Director → ME
  • 3
    icon of address St Anthonys Lodge Horsley Lane, Coxbench, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,585 GBP2024-07-31
    Officer
    icon of calendar 2012-03-31 ~ 2018-03-30
    IIF 4 - Director → ME
  • 4
    icon of address Quest Accounting Services Ltd, Suite 106 The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ 2023-10-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ 2023-10-31
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -23,000 GBP2024-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2017-10-31
    IIF 17 - Director → ME
  • 6
    icon of address C/o Smiths, West End House (wetherby) Management Company Ltd Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-01-09 ~ 2021-08-13
    IIF 33 - Director → ME
  • 7
    icon of address Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2002-02-05
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.