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

Mr Philip John Green

    Related profiles found in government register
  • Mr Philip John Green
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD, England

      IIF 6
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 7
    • icon of address 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 8
    • icon of address 5 Technology Park, Colindeep Lane, London, NW9 6BX, United Kingdom

      IIF 9
    • icon of address Glade House, 52-54 Carter Lane, London, EC4V 5EF, United Kingdom

      IIF 10
    • icon of address 10, Riverview, Heaton Mersey, Stockport, SK4 3GN, England

      IIF 11
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 12
  • Mr Philip John Green
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Elstree Gate, Elstree Way, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, England

      IIF 13
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 14
    • icon of address 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 15
  • Green, Philip John
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD, England

      IIF 19
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 20
    • icon of address 5th Floor 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 21
    • icon of address Glade House, 52-54 Carter Lane, London, EC4V 5EF, United Kingdom

      IIF 22
    • icon of address Glade House 52-54, Carter Lane, London, Uk, EC4V 5EF

      IIF 23
    • icon of address 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 24
    • icon of address 10, Riverview, Heaton Mersey, Stockport, SK4 3GN, England

      IIF 25
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 26 IIF 27
  • Green, Philip John
    British commercial director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-14, Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 28
  • Green, Philip John
    British company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Philip John
    British consultants born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Marlborough Place, St Johns Wood, London, NW8 0PD

      IIF 73
  • Green, Philip John
    British dir/sec born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Marlborough Place, St Johns Wood, London, NW8 0PD

      IIF 74
  • Green, Philip John
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Philip John
    British property developer born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-14, Accommodation Road, Golders Green, London, NW11 8ED

      IIF 94
    • icon of address 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 95
    • icon of address 24 Marlborough Place, St Johns Wood, London, NW8 0PD

      IIF 96 IIF 97 IIF 98
    • icon of address 5 Technology Park, Colindeep Lane, London, NW9 6BX, United Kingdom

      IIF 99
  • Green, Philip John
    born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63a, South Audley Street, London, W1K 2SS

      IIF 100
  • Green, Philip John
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Elstree Gate, Elstree Way, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, England

      IIF 101
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 102
  • Green, Philip John
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 24 Marlborough Place, St Johns Wood, London, NW8 0PD

      IIF 103
  • Green, Philip John
    British dir/sec

    Registered addresses and corresponding companies
    • icon of address 24 Marlborough Place, St Johns Wood, London, NW8 0PD

      IIF 104
  • Green, Philip John
    British director

    Registered addresses and corresponding companies
    • icon of address 24 Marlborough Place, St Johns Wood, London, NW8 0PD

      IIF 105
  • Green, Philip John
    British property developer

    Registered addresses and corresponding companies
    • icon of address 24 Marlborough Place, St Johns Wood, London, NW8 0PD

      IIF 106
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 10-14 Accomodation Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 80 - Director → ME
  • 2
    LONDON AND SLOUGH DEVELOPMENTS LIMITED - 2007-04-25
    icon of address 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 88 - Director → ME
  • 3
    OPERATING SKILLS LIMITED - 1993-07-01
    BERKSHIRE & LONDON PROPERTIES LIMITED - 1998-07-27
    RAMLEYCARE LIMITED - 1998-06-22
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,804 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ dissolved
    IIF 54 - Director → ME
  • 5
    LONDON GREEN LIMITED - 2005-03-09
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-23 ~ dissolved
    IIF 59 - Director → ME
  • 6
    icon of address Bdo Stoy Haward Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ dissolved
    IIF 90 - Director → ME
  • 7
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-04 ~ dissolved
    IIF 60 - Director → ME
  • 8
    SPRINT DEVELOPMENTS LIMITED - 1996-05-13
    RAMLEYCARE II LIMITED - 1996-07-02
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-18 ~ dissolved
    IIF 74 - Director → ME
  • 9
    BEXVALE MANAGEMENT LIMITED - 2022-05-13
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,962 GBP2024-03-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Bdo Stock Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 92 - Director → ME
  • 11
    HALEBOND LIMITED - 2017-03-30
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    679,113 GBP2024-03-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    GOLDTRACK LIMITED - 2014-03-17
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,092,832 GBP2023-04-30
    Officer
    icon of calendar 2020-02-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    GARBANOR LIMITED - 2020-08-27
    icon of address 5 Technology Park, Colindeep Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    LONDON GREEN (DALSTON) LTD - 2016-05-27
    LONDON GREEN (HARLOW) LIMITED - 2021-02-01
    EXAVILLE LIMITED - 2015-07-06
    TECH WEST HOUSE LIMITED - 2015-11-19
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -687,916 GBP2024-06-30
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    LONDON GREEN (VINCENT COURT) LIMITED - 2019-01-28
    LONDON GREEN (RIVERSIDE) LTD - 2022-05-13
    BENTON CONSULTANCY LIMITED - 2017-08-09
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 50 - Director → ME
  • 16
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 17
    BONDVILLE LIMITED - 2014-07-31
    LONDON GREEN (BRIXTON) LTD - 2021-12-17
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -539,760 GBP2024-03-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    HIGHMARK ESTATES LIMITED - 2021-02-03
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,805 GBP2024-03-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    MEXSTORM LIMITED - 2015-03-24
    icon of address Glade House, 52-54 Carter Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,830 GBP2023-09-30
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    FRESHMORE LIMITED - 2014-02-05
    icon of address 63a South Audley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,838,350 GBP2024-03-31
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 21 - Director → ME
  • 21
    BLUESTONE SERVICES LTD - 2023-11-15
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43 GBP2024-09-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 22
    LIONDRAFT LIMITED - 2000-05-18
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-09-03 ~ now
    IIF 56 - Director → ME
  • 23
    LONDON & ALDGATE DEVELOPMENTS LIMITED - 2005-03-14
    LONDON GREEN DEVELOPMENTS 4,5 & 6 LIMITED - 2005-02-09
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -204,199 GBP2024-06-30
    Officer
    icon of calendar 2000-05-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 15 Stratton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 95 - Director → ME
  • 25
    icon of address 10 Riverview, Heaton Mersey, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 26
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-29 ~ dissolved
    IIF 62 - Director → ME
  • 27
    icon of address 10-14 Accomodation Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 79 - Director → ME
  • 28
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 63 - Director → ME
  • 29
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-23 ~ dissolved
    IIF 51 - Director → ME
  • 30
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2007-10-03 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 51 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 100 - LLP Designated Member → ME
  • 32
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 33
    Company number 04548505
    Non-active corporate
    Officer
    icon of calendar 2002-09-30 ~ now
    IIF 97 - Director → ME
  • 34
    Company number 05022560
    Non-active corporate
    Officer
    icon of calendar 2009-03-31 ~ now
    IIF 81 - Director → ME
  • 35
    Company number 05647050
    Non-active corporate
    Officer
    icon of calendar 2005-12-07 ~ now
    IIF 85 - Director → ME
    icon of calendar 2009-01-16 ~ now
    IIF 105 - Secretary → ME
  • 36
    Company number 06226886
    Non-active corporate
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 82 - Director → ME
  • 37
    Company number 06474318
    Non-active corporate
    Officer
    icon of calendar 2008-01-16 ~ now
    IIF 55 - Director → ME
  • 38
    Company number 06483763
    Non-active corporate
    Officer
    icon of calendar 2008-01-25 ~ now
    IIF 52 - Director → ME
  • 39
    Company number 06745684
    Non-active corporate
    Officer
    icon of calendar 2008-11-10 ~ now
    IIF 84 - Director → ME
Ceased 49
  • 1
    LONDON GREEN (BROMLEY) LTD - 2016-10-14
    ACEMILL LIMITED - 2016-10-14
    icon of address Glade House, 52-54 Carter Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2016-10-12 ~ 2017-07-19
    IIF 67 - Director → ME
  • 2
    REFLEX RESOURCES LIMITED - 2016-03-15
    LONDON GREEN (ASHFORD 2) LIMITED - 2024-09-27
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -81,759 GBP2024-03-31
    Officer
    icon of calendar 2016-02-18 ~ 2019-03-31
    IIF 29 - Director → ME
  • 3
    icon of address 105 Wigmore Street, 7th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-05 ~ 2025-10-23
    IIF 22 - Director → ME
  • 4
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-07-17 ~ 2017-07-19
    IIF 35 - Director → ME
  • 5
    LONDON & RICHMOND LOCK LIMITED - 2009-01-12
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2006-11-14 ~ 2017-07-19
    IIF 77 - Director → ME
  • 6
    WATERMANS REGENERATION COMPANY LIMITED - 2014-12-09
    BANDSTONE LIMITED - 2014-02-05
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2014-02-05 ~ 2017-07-19
    IIF 34 - Director → ME
  • 7
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2012-07-17 ~ 2017-07-19
    IIF 94 - Director → ME
  • 8
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-02-12 ~ 2017-07-19
    IIF 44 - Director → ME
  • 9
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2014-10-07 ~ 2017-10-30
    IIF 45 - Director → ME
  • 10
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    691,696 GBP2021-12-31
    Officer
    icon of calendar 2008-10-29 ~ 2017-07-19
    IIF 76 - Director → ME
  • 11
    JETGROVE LIMITED - 2013-03-25
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -225,085 GBP2024-09-30
    Officer
    icon of calendar 2013-01-23 ~ 2017-07-19
    IIF 49 - Director → ME
  • 12
    OPERATING SKILLS LIMITED - 1993-07-01
    BERKSHIRE & LONDON PROPERTIES LIMITED - 1998-07-27
    RAMLEYCARE LIMITED - 1998-06-22
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,804 GBP2022-07-31
    Officer
    icon of calendar 1993-03-31 ~ 2017-07-19
    IIF 75 - Director → ME
  • 13
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2006-05-19 ~ 2017-07-19
    IIF 78 - Director → ME
  • 14
    SPRINT DEVELOPMENTS LIMITED - 1996-05-13
    RAMLEYCARE II LIMITED - 1996-07-02
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-18 ~ 1996-07-25
    IIF 104 - Secretary → ME
  • 15
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2008-01-29 ~ 2017-07-19
    IIF 37 - Director → ME
  • 16
    LONDON GREEN (DRAYSON) LIMITED - 2016-09-07
    BLACKMILE LIMITED - 2016-05-05
    icon of address Glade House, 52-54 Carter Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,700 GBP2022-10-31
    Officer
    icon of calendar 2016-05-04 ~ 2017-07-19
    IIF 66 - Director → ME
  • 17
    BANDSOFT LIMITED - 2015-10-23
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    143,987 GBP2024-09-29
    Officer
    icon of calendar 2015-10-21 ~ 2018-03-30
    IIF 30 - Director → ME
  • 18
    ULTRAMILE LIMITED - 2014-01-31
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51 GBP2020-12-31
    Officer
    icon of calendar 2014-01-22 ~ 2017-07-19
    IIF 33 - Director → ME
  • 19
    GOLDTRACK LIMITED - 2014-03-17
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,092,832 GBP2023-04-30
    Officer
    icon of calendar 2013-11-18 ~ 2017-07-19
    IIF 32 - Director → ME
  • 20
    A2Z PRODUCTIONS LIMITED - 2015-11-20
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    177,488 GBP2024-09-29
    Officer
    icon of calendar 2015-11-19 ~ 2017-03-31
    IIF 39 - Director → ME
  • 21
    LONDON GREEN (DALSTON) LTD - 2016-05-27
    LONDON GREEN (HARLOW) LIMITED - 2021-02-01
    EXAVILLE LIMITED - 2015-07-06
    TECH WEST HOUSE LIMITED - 2015-11-19
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -687,916 GBP2024-06-30
    Officer
    icon of calendar 2015-07-03 ~ 2017-07-19
    IIF 72 - Director → ME
  • 22
    AVENSA LIMITED - 2014-08-21
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150 GBP2020-12-31
    Officer
    icon of calendar 2014-07-15 ~ 2017-07-19
    IIF 42 - Director → ME
  • 23
    LONDON GREEN (VINCENT COURT) LIMITED - 2019-01-28
    LONDON GREEN (RIVERSIDE) LTD - 2022-05-13
    BENTON CONSULTANCY LIMITED - 2017-08-09
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2017-08-09 ~ 2017-10-30
    IIF 48 - Director → ME
  • 24
    DRYCREST LIMITED - 2014-06-30
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2014-02-12 ~ 2017-07-19
    IIF 47 - Director → ME
  • 25
    BONDVILLE LIMITED - 2014-07-31
    LONDON GREEN (BRIXTON) LTD - 2021-12-17
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -539,760 GBP2024-03-31
    Officer
    icon of calendar 2013-06-05 ~ 2017-07-19
    IIF 36 - Director → ME
  • 26
    FANBELL LIMITED - 2015-06-30
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    676,248 GBP2024-09-30
    Officer
    icon of calendar 2015-06-23 ~ 2016-11-04
    IIF 40 - Director → ME
  • 27
    FLEXBALL LIMITED - 2014-10-20
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,455,837 GBP2024-09-30
    Officer
    icon of calendar 2014-10-17 ~ 2017-07-19
    IIF 28 - Director → ME
  • 28
    YELLOWMILE LIMITED - 2021-04-22
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,008,460 GBP2021-05-31
    Officer
    icon of calendar 2013-10-09 ~ 2019-03-31
    IIF 31 - Director → ME
  • 29
    LONDON CHAMBERLAYNE DEVELOPMENTS LIMITED - 2005-09-05
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2013-03-19
    IIF 98 - Director → ME
  • 30
    icon of address 66 Chiltern Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2004-03-03
    IIF 87 - Director → ME
  • 31
    OVALTREND LIMITED - 2002-03-05
    icon of address 7-10 (5th Floor), Chandos Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,293 GBP2019-03-31
    Officer
    icon of calendar 2002-03-27 ~ 2009-12-17
    IIF 86 - Director → ME
    icon of calendar 2010-10-20 ~ 2013-01-02
    IIF 64 - Director → ME
  • 32
    icon of address 7-10 (5th Floor), Chandos Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2013-01-02
    IIF 83 - Director → ME
  • 33
    LONDON EUROTOWER LIMITED - 2006-05-02
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2006-04-28
    IIF 91 - Director → ME
  • 34
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2013-05-20 ~ 2017-07-19
    IIF 43 - Director → ME
  • 35
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2013-01-23 ~ 2017-07-19
    IIF 46 - Director → ME
  • 36
    HISTONRAY LIMITED - 1988-06-09
    RAVENSWOOD TRADING COMPANY LIMITED - 1997-02-05
    icon of address Broadway House, The Broadway, Stanmore, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-08-31
    IIF 53 - Director → ME
  • 37
    NORWOOD RAVENSWOOD SCHOOLS LTD - 2002-12-06
    RAVENSWOOD SCHOOLS LIMITED - 1997-02-05
    icon of address Broadway House, 80 - 82 The Broadway, Stanmore
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-04-26
    IIF 57 - Director → ME
  • 38
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-29
    Officer
    icon of calendar 2011-10-25 ~ 2017-07-19
    IIF 38 - Director → ME
  • 39
    BOLTGATE LIMITED - 2015-03-12
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    In Administration Corporate (8 parents)
    Equity (Company account)
    967,581 GBP2019-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2021-04-30
    IIF 68 - Director → ME
  • 40
    icon of address 7-10 (5th Floor), Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2013-01-02
    IIF 89 - Director → ME
  • 41
    icon of address Broadway House, The Broadway, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-05-06 ~ 1998-04-26
    IIF 61 - Director → ME
  • 42
    LONDON GREEN (TOTTENHAM) LIMITED - 2016-11-03
    LANDELL PROPERTIES LIMITED - 2016-06-07
    icon of address Glade House, 52-54 Carter Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,811 GBP2024-06-30
    Officer
    icon of calendar 2016-06-06 ~ 2016-11-02
    IIF 69 - Director → ME
  • 43
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2008-10-22 ~ 2010-11-01
    IIF 58 - Director → ME
    icon of calendar 2009-01-21 ~ 2010-11-01
    IIF 103 - Secretary → ME
  • 44
    LONDON GREEN (MAIDSTONE) LTD - 2024-05-26
    LONDON GREEN (EASTLEIGH) LIMITED - 2016-09-15
    ASSETGRANGE LIMITED - 2016-05-05
    icon of address Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,306,512 GBP2023-08-31
    Officer
    icon of calendar 2016-05-04 ~ 2018-02-16
    IIF 70 - Director → ME
  • 45
    icon of address 333 Edgware Road Floor 3, 333 Edgware Road, London, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-30 ~ 2014-02-06
    IIF 65 - Director → ME
  • 46
    GREENVERGE LIMITED - 1993-05-19
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    317,559 GBP2023-04-30
    Officer
    icon of calendar 1992-04-13 ~ 1998-11-06
    IIF 96 - Director → ME
    icon of calendar 1992-04-13 ~ 1998-11-06
    IIF 106 - Secretary → ME
  • 47
    LONDON GREEN (WOOLWICH) LIMITED - 2024-09-27
    STAYMOOR PROPERTIES LIMITED - 2016-03-29
    icon of address 63a South Audley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,660 GBP2024-09-30
    Officer
    icon of calendar 2016-02-18 ~ 2018-01-29
    IIF 41 - Director → ME
  • 48
    icon of address 105 Wigmore Street, 7th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-23 ~ 2025-10-23
    IIF 23 - Director → ME
  • 49
    Company number 03783429
    Non-active corporate
    Officer
    icon of calendar 1999-06-07 ~ 2008-02-14
    IIF 73 - 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.