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 Bryan Frank Green

    Related profiles found in government register
  • Mr Bryan Frank Green
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 1 IIF 2 IIF 3
    • 4th Floor, Tower Point 44 North Road, Brighton, East Sussex, BN1 1YR, England

      IIF 4
    • The White House, School Road, Chislehurst, BR7 5PQ, England

      IIF 5
    • The White House, School Road, Chislehurst, Kent, BR7 5PQ

      IIF 6
    • The White House, School Road, Chislehurst, London, BR7 5PQ, United Kingdom

      IIF 7
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

      IIF 8
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 9
    • Unit 2, Dores Lane, Braishfield, Romsey, SO51 0QJ, England

      IIF 10
  • Mr Bryan Green
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stockport Accountancy Services Ltd, Stok, 43-59 Prince's Street, Stockport, SK1 1RY, England

      IIF 11
  • Mr Bryan Green
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 12
  • Green, Bryan Frank
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 13
    • The Old Mill, 1 Mill Lane, Cotterstock, Cambridgeshire, PE8 5HH, England

      IIF 14
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

      IIF 15
    • The Old Mill, Mill Lane, Cotterstock, Peterborough, Cambridgeshire, PE8 5HH, England

      IIF 16
  • Green, Bryan
    British retailer born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stockport Accountancy Services Ltd, Stok, 43-59 Prince's Street, Stockport, SK1 1RY, England

      IIF 17
  • Green, Bryan Frank
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bassett Place, Oundle, Peterborough, Cambridgeshire, PE8 4BT

      IIF 18
  • Green, Bryan Frank
    New Zealander company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Queensberry House, 106 Queens Road, Brighton, BN1 3XF, England

      IIF 19
    • 4, Ruben Crescent, New Romney, TN28 8FW, England

      IIF 20 IIF 21
  • Green, Bryan Frank
    New Zealander director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • The White House, School Road, Chislehurst, London, BR7 5PQ, United Kingdom

      IIF 22
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 23
  • Green, Bryan Frank
    New Zealander none born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 24
    • 7 Queen Street, Mayfair, London, W1J 5PB

      IIF 25
  • Green, Bryan Frank
    New Zealander solicitor born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 26
    • The White House, School Road, Chislehurst, Kent, BR7 5PQ, England

      IIF 27
    • The Old Mill, 1 Mill Lane, Cotterstock, Peterborough, Cambs, PE8 5HH, United Kingdom

      IIF 28
    • The Old Mill, Mill Lane, Cotterstock, Peterborough, Cambs, PE8 5HH, United Kingdom

      IIF 29
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 30
  • Green, Bryan Frank

    Registered addresses and corresponding companies
    • 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR

      IIF 31
  • Green, Bryan Frank
    New Zealander solicitor born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 420, Silbury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 2AF, United Kingdom

      IIF 32
    • Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Buckinghanshire, MK9 2AF, United Kingdom

      IIF 33
  • Green, Frank Bryan
    New Zealander solicitor born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 2AF, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    1-9 Whitehouse Lane, Bedminster, Bristol
    Corporate (4 parents)
    Equity (Company account)
    1,221,891 GBP2024-04-30
    Person with significant control
    2024-02-13 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ECO ENTRANCE LIMITED - 2012-05-10
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 34 - director → ME
  • 3
    P2 INVESTMENTS LTD - 2011-07-25
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-06-29 ~ dissolved
    IIF 26 - director → ME
  • 4
    3 Monastery Close, Abbey Mill Lane, St. Albans, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    15,997 GBP2024-03-31
    Officer
    1995-07-15 ~ now
    IIF 27 - director → ME
  • 5
    EQUITY TOPCO LIMITED - 2019-05-15
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,936,000 GBP2023-10-31
    Officer
    2021-08-31 ~ now
    IIF 19 - director → ME
  • 6
    Unit 2 Dores Lane, Braishfield, Romsey, England
    Corporate (3 parents)
    Equity (Company account)
    -86,531 GBP2024-04-30
    Person with significant control
    2019-03-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit G2 Lambs Business Park, Tilburstow Hill Road, South Godstone, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,206,473 GBP2024-06-30
    Person with significant control
    2022-11-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    C/o Stockport Accountancy Services Ltd Stok, 43-59 Prince's Street, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    139 GBP2024-02-29
    Officer
    2023-08-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (2 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 23 - director → ME
  • 10
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2017-12-15 ~ now
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    BR10 LIMITED - 2012-03-02
    BRITSPACE (UK) LIMITED - 2011-08-18
    SEVCO 5066 LIMITED - 2011-08-05
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    65,650 GBP2023-12-31
    Officer
    2012-02-14 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-08-05 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    Cambridge House, 27 Cambridge Park, Wanstead, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    273,672 GBP2015-06-30
    Officer
    2012-05-03 ~ dissolved
    IIF 32 - director → ME
  • 13
    The White House, School Road, Chislehurst, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-04-13 ~ dissolved
    IIF 16 - llp-designated-member → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 14
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (2 parents)
    Current Assets (Company account)
    165,577 GBP2024-03-31
    Officer
    2011-06-14 ~ now
    IIF 14 - llp-designated-member → ME
    Person with significant control
    2017-06-14 ~ now
    IIF 3 - Has significant influence or controlOE
  • 15
    2 Axon Commerce Road, Lynchwood, Peterborough
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    499,996 GBP2016-03-13
    Officer
    2012-05-03 ~ dissolved
    IIF 33 - director → ME
    2012-05-03 ~ dissolved
    IIF 31 - secretary → ME
  • 16
    Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved corporate (2 parents)
    Officer
    2011-09-13 ~ dissolved
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 17
    The White House, School Road, Chislehurst, London, United Kingdom
    Corporate (1 parent)
    Officer
    2018-05-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    DIGITAL MANUFACTURING CENTRE HOLDINGS LIMITED - 2024-12-04
    INMILK HOLDINGS LIMITED - 2024-06-16
    4 Ruben Crescent, New Romney, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-04 ~ 2024-05-31
    IIF 21 - director → ME
  • 2
    SALANS FMC SNR DENTON EUROPE LLP - 2015-02-16
    SALANS LLP - 2013-03-28
    One, Fleet Place, London
    Corporate (256 parents, 4 offsprings)
    Officer
    2008-10-16 ~ 2009-12-31
    IIF 18 - llp-member → ME
  • 3
    C/o Ford Campbell Freedman Limited, 2nd Floor, 33 Park Place, Leeds, England
    Corporate (7 parents)
    Officer
    2012-11-01 ~ 2014-10-06
    IIF 29 - director → ME
  • 4
    Cambridge House 27 Cambridge Park, Wanstead, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-03 ~ 2016-08-31
    IIF 30 - director → ME
    Person with significant control
    2016-07-11 ~ 2016-08-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Has significant influence or control OE
  • 5
    W.STIRLAND (CHICHESTER) LIMITED - 2025-02-17
    4 Ruben Crescent, New Romney, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2023-02-10 ~ 2023-02-10
    IIF 20 - director → ME
  • 6
    EQUITY TOPCO LIMITED - 2019-05-15
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,936,000 GBP2023-10-31
    Person with significant control
    2018-02-05 ~ 2018-02-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    PARKACRE LIMITED - 2012-03-05
    New Derwent House, 69 - 73 Theobalds Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,989,713 GBP2019-12-31
    Officer
    2011-10-05 ~ 2011-10-19
    IIF 25 - director → ME
  • 8
    Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, Essex
    Corporate (16 parents)
    Equity (Company account)
    168,685 GBP2023-12-31
    Officer
    2001-10-10 ~ 2015-06-24
    IIF 28 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.