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 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
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

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

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

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

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

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

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

      IIF 9
    • icon of address 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
    • icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 11
  • Mr Bryan Green
    British born in November 1963

    Resident in United Kingdom

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

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

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

      IIF 15
    • icon of address 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
    • icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 17
  • Green, Bryan Frank
    born in November 1963

    Resident in United Kingdom

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

      IIF 19
    • icon of address 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
    • icon of address The White House, School Road, Chislehurst, London, BR7 5PQ, United Kingdom

      IIF 22
    • icon of address 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
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 24
    • icon of address 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
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

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

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

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

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

      IIF 30
  • Green, Bryan Frank

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

      IIF 32
    • icon of address 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
    • icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 2AF, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1-9 Whitehouse Lane, Bedminster, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    1,221,891 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ECO ENTRANCE LIMITED - 2012-05-10
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 34 - Director → ME
  • 3
    P2 INVESTMENTS LTD - 2011-07-25
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 3 Monastery Close, Abbey Mill Lane, St. Albans, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,997 GBP2024-03-31
    Officer
    icon of calendar 1995-07-15 ~ now
    IIF 27 - Director → ME
  • 5
    EQUITY TOPCO LIMITED - 2019-05-15
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,000 GBP2024-10-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Unit 2 Dores Lane, Braishfield, Romsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,522 GBP2025-04-30
    Person with significant control
    icon of calendar 2019-03-03 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit G2 Lambs Business Park, Tilburstow Hill Road, South Godstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,206,473 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Stockport Accountancy Services Ltd Stok, 43-59 Prince's Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,627 GBP2025-02-28
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 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
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,650 GBP2023-12-31
    Officer
    icon of calendar 2012-02-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address Cambridge House, 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    273,672 GBP2015-06-30
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address The White House, School Road, Chislehurst, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 14
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    165,577 GBP2024-03-31
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 3 - Has significant influence or controlOE
  • 15
    icon of address 2 Axon Commerce Road, Lynchwood, Peterborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    499,996 GBP2016-03-13
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2012-05-03 ~ dissolved
    IIF 31 - Secretary → ME
  • 16
    icon of address Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 17
    icon of address The White House, School Road, Chislehurst, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,031 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    INMILK HOLDINGS LIMITED - 2024-06-16
    DIGITAL MANUFACTURING CENTRE HOLDINGS LIMITED - 2024-12-04
    icon of address 4 Ruben Crescent, New Romney, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 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
    icon of address One, Fleet Place, London
    Active Corporate (257 parents, 4 offsprings)
    Officer
    icon of calendar 2008-10-16 ~ 2009-12-31
    IIF 18 - LLP Member → ME
  • 3
    icon of address C/o Centora James Limited, Jury Farm, Ripley Lane, West Horsley, Leatherhead, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    -23,771 GBP2024-12-31
    Officer
    icon of calendar 2012-11-01 ~ 2014-10-06
    IIF 29 - Director → ME
  • 4
    icon of address Cambridge House 27 Cambridge Park, Wanstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ 2016-08-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2016-08-31
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    W.STIRLAND (CHICHESTER) LIMITED - 2025-02-17
    icon of address 4 Ruben Crescent, New Romney, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-02-10 ~ 2023-02-10
    IIF 20 - Director → ME
  • 6
    EQUITY TOPCO LIMITED - 2019-05-15
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-02-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    PARKACRE LIMITED - 2012-03-05
    icon of address New Derwent House, 69 - 73 Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,989,713 GBP2019-12-31
    Officer
    icon of calendar 2011-10-05 ~ 2011-10-19
    IIF 25 - Director → ME
  • 8
    icon of address Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, Essex
    Active Corporate (14 parents)
    Equity (Company account)
    171,719 GBP2024-12-31
    Officer
    icon of calendar 2001-10-10 ~ 2015-06-24
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.