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 Joseph Dore Green

    Related profiles found in government register
  • Mr Joseph Dore Green
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jospeh Dore Green
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 48
    • icon of address 5 Technology Park, Colindeep Lane, Colindeep, London, NW9 6BX, England

      IIF 49
  • Joseph Dore Green
    British born in April 1985

    Resident in England

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

      IIF 50
  • Mr Joseph Dore Green
    British born in May 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 51
  • Mr Joseph Dore Green
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Joseph Dore
    British company director born in April 1985

    Resident in England

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

      IIF 55 IIF 56 IIF 57
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 61
    • icon of address 10-14, Accommodation Road, London, NW11 8ED

      IIF 62
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 63
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 64
    • icon of address 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 65
    • icon of address 63a, South Audley Street, C/o London Green Ltd, London, W1K 2QS, England

      IIF 66
    • icon of address 63a, South Audley Street, London, W1K 2QS, England

      IIF 67 IIF 68
  • Green, Joseph Dore
    British director born in April 1985

    Resident in England

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

      IIF 69 IIF 70 IIF 71
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 73
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 74
    • icon of address 24, Marlborough Place, St John's Wood, London, NW8 0PD, United Kingdom

      IIF 75
    • icon of address 6 Great Titchfield Street, London, W1W 8BB, England

      IIF 76
  • Green, Joseph Dore
    British managing director born in April 1985

    Resident in England

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

      IIF 77
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, WD6 1JD, England

      IIF 78
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 79
  • Green, Joseph Dore
    British property developer born in April 1985

    Resident in England

    Registered addresses and corresponding companies
  • Green, Joseph Dore
    British property investor born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 128
  • Green, Joseph Dore
    British managing director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Joseph Dore

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 60
  • 1
    CHESTERTON CONSTRUCTION LIMITED - 2018-06-12
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,298,115 GBP2023-09-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 85 - Director → ME
  • 2
    CAROTEL LIMITED - 2017-12-19
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,193 GBP2024-03-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    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 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    LONDON GREEN (ASHFORD 2) LIMITED - 2024-09-27
    REFLEX RESOURCES LIMITED - 2016-03-15
    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 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    EREMURUS LIMITED - 2018-09-25
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,849,633 GBP2024-03-31
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 95 - Director → ME
  • 6
    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 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    436,401 GBP2024-09-29
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 94 - Director → ME
  • 8
    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 2013-01-02 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 9
    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 2012-12-31 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    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 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 11
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,016,157 GBP2024-06-30
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    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 ~ dissolved
    IIF 106 - Director → ME
  • 13
    KONTACTAR LIMITED - 2022-05-12
    icon of address 1 Chesterfield Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,694,040 GBP2024-03-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 66 - Director → ME
  • 14
    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 2010-09-01 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 15
    JETGROVE LIMITED - 2013-03-25
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -225,085 GBP2024-09-30
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 65 - Director → ME
  • 17
    icon of address 63a South Audley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,444 GBP2024-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 129 - Director → ME
    icon of calendar 2025-03-19 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 19
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 130 - Director → ME
    icon of calendar 2025-03-19 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 20
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,641,491 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 70 - Director → ME
  • 21
    LGP VAUXHALL LIMITED - 2021-04-26
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    208,357 GBP2023-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 71 - Director → ME
  • 22
    LGP HIGH WYCOMBE LIMITED - 2021-10-20
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,425 GBP2021-12-31
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 74 - Director → ME
  • 23
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,416 GBP2023-12-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 69 - Director → ME
  • 24
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -131,718 GBP2021-12-31
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 60 - Director → ME
  • 25
    BERKSHIRE & LONDON PROPERTIES LIMITED - 1998-07-27
    RAMLEYCARE LIMITED - 1998-06-22
    OPERATING SKILLS LIMITED - 1993-07-01
    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 2017-07-19 ~ dissolved
    IIF 80 - Director → ME
  • 26
    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 2017-07-19 ~ dissolved
    IIF 104 - Director → ME
  • 27
    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 2011-11-09 ~ dissolved
    IIF 61 - Director → ME
  • 28
    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 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 29
    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 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 30
    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 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 31
    POSTBAY LIMITED - 2017-02-21
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,912,454 GBP2024-09-29
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 32
    LONDON GREEN (WORTHING) LIMITED - 2020-02-12
    ZIPLEX LIMITED - 2019-10-14
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    152,675 GBP2024-03-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 33
    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 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 34
    BREEZEMILE LIMITED - 2017-06-08
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    443,013 GBP2024-03-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 35
    QUICKSTARTER LIMITED - 2018-09-25
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -856,123 GBP2024-09-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 36
    LONDON GREEN (VAUXHALL) LTD - 2021-04-28
    GREENBASE VENTURES LIMITED - 2021-02-02
    icon of address 5 Technology Park, Colindeep Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    BOREAS TRADE LIMITED - 2022-05-23
    icon of address 63a South Audley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    625 GBP2024-03-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    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 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
  • 39
    LONDON GREEN (RIVERSIDE) LTD - 2022-05-13
    LONDON GREEN (VINCENT COURT) LIMITED - 2019-01-28
    BENTON CONSULTANCY LIMITED - 2017-08-09
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 40
    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 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 41
    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 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Has significant influence or controlOE
  • 42
    MYOBEX LIMITED - 2018-05-24
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,763 GBP2024-09-30
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 43
    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 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Has significant influence or controlOE
  • 44
    GRENABY LIMITED - 2020-02-06
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,120,444 GBP2023-12-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 45
    RIVERSIDE JVCO LIMITED - 2020-02-27
    FASTFLEX LIMITED - 2019-01-28
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 46
    BAYSPOND LIMITED - 2017-10-13
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 47
    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 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Has significant influence or controlOE
  • 48
    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 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 49
    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 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 50
    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 2013-01-02 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 51
    PROSPECT HOUSE (BROMLEY) LIMITED - 2020-01-31
    GREEN ADVANCE LIMITED - 2020-01-23
    icon of address 63a South Audley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    151,640 GBP2024-09-30
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    LONDON GREEN (BECKENHAM) LTD - 2019-04-16
    GOLDMONT LIMITED - 2018-10-09
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -5,546,324 GBP2023-09-28
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 53
    VETRONEX LIMITED - 2019-05-22
    icon of address 5 Technology Park, Colindeep Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -20,668 GBP2023-12-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 56 - Director → ME
  • 55
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -23,361 GBP2023-12-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 59 - Director → ME
  • 56
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    15,109 GBP2023-12-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 55 - Director → ME
  • 57
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -90,999 GBP2023-12-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 72 - Director → ME
  • 58
    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 2013-01-02 ~ dissolved
    IIF 115 - Director → ME
  • 59
    LONDON GREEN (WALTHAM ABBEY) LIMITED - 2018-02-05
    BRIGHTMEX LIMITED - 2017-11-10
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    305,088 GBP2024-03-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 60
    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 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address Whittington House, 764-768 Holloway Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-08 ~ 2010-12-17
    IIF 75 - Director → ME
  • 2
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,016,157 GBP2024-06-30
    Officer
    icon of calendar 2025-02-04 ~ 2025-02-04
    IIF 77 - Director → ME
  • 3
    KONTACTAR LIMITED - 2022-05-12
    icon of address 1 Chesterfield Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,694,040 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-12 ~ 2022-05-20
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    OZONE ATHLETICS LIMITED - 2019-07-18
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,601,243 GBP2023-12-31
    Officer
    icon of calendar 2019-05-31 ~ 2019-09-26
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2019-07-30
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    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 2011-08-16 ~ 2011-11-09
    IIF 62 - Director → ME
  • 6
    POSTBAY LIMITED - 2017-02-21
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,912,454 GBP2024-09-29
    Person with significant control
    icon of calendar 2017-02-17 ~ 2017-02-17
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 7
    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 2017-02-17 ~ 2024-05-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2024-05-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    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 ~ 2020-02-29
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 9
    LONDON GREEN (HARLOW) LIMITED - 2021-02-01
    LONDON GREEN (DALSTON) LTD - 2016-05-27
    TECH WEST HOUSE LIMITED - 2015-11-19
    EXAVILLE LIMITED - 2015-07-06
    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 ~ 2021-02-17
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-17
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    LONDON GREEN (RIVERSIDE) LTD - 2022-05-13
    LONDON GREEN (VINCENT COURT) LIMITED - 2019-01-28
    BENTON CONSULTANCY LIMITED - 2017-08-09
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2017-05-03 ~ 2023-01-31
    IIF 116 - Director → ME
  • 11
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ 2025-02-05
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ 2025-02-05
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 12
    LONDON GREEN (BRIXTON) LTD - 2021-12-17
    BONDVILLE LIMITED - 2014-07-31
    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 ~ 2021-12-17
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    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 ~ 2023-02-28
    IIF 117 - Director → ME
  • 14
    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 ~ 2022-05-03
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-03
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    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 2013-01-02 ~ 2023-01-30
    IIF 90 - Director → ME
  • 16
    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 ~ 2018-11-01
    IIF 122 - Director → ME
  • 17
    PROSPECT HOUSE (BROMLEY) LIMITED - 2020-01-31
    GREEN ADVANCE LIMITED - 2020-01-23
    icon of address 63a South Audley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    151,640 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-01-22
    IIF 49 - Ownership of shares – 75% or more OE
  • 18
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -864,459 GBP2022-10-31
    Officer
    icon of calendar 2018-10-09 ~ 2021-04-22
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2019-05-02
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    icon of calendar 2019-11-15 ~ 2021-04-22
    IIF 38 - Has significant influence or control OE
  • 19
    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 124 - Director → ME
  • 20
    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 ~ 2023-12-18
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ 2023-12-18
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more 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.