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

Christopher John Green

    Related profiles found in government register
  • Christopher John Green
    Australian born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, HX1 1EB, United Kingdom

      IIF 1
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 2
    • 3rd Floor 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 3
    • 667 Madison Ave, 5th Floor, New York, 10065, United States

      IIF 4
    • 667, Madison Ave, 5th Floor, New York, New York, 10065, United States

      IIF 5 IIF 6
    • Holbrooke Studio, 2 Holbrooke Place, Richmond, TW10 6UD, England

      IIF 7
  • Christopher John Green
    Australian born in October 1976

    Resident in United States

    Registered addresses and corresponding companies
    • Holbrooke Studio, 2 Holbrooke Place, Richmond, TW10 6UD, England

      IIF 8
  • Mr Christopher John Green
    Australian born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • Level 2 Holbrooke Studios, Holbrooke Place, Richmond Upon Thames, TW10 6UD, England

      IIF 9
    • Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, TW10 6UD, England

      IIF 10
  • Christopher Green
    Australian born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
  • Mr Christopher Green
    Australian born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 450 W 14th Street Fl 14, New York, 10014, United States

      IIF 15 IIF 16
  • Green, Christopher John
    Australian director born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
  • Green, Christopher John
    Australian director born in October 1976

    Resident in United States

    Registered addresses and corresponding companies
    • Holbrooke Studio, 2 Holbrooke Place, Richmond, TW10 6UD, England

      IIF 39
  • Christopher John Green
    American,australian born in February 1976

    Registered addresses and corresponding companies
  • Green, Christopher
    Australian ceo born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 450 W 14th Street Fl 14, New York, 10014, United States

      IIF 47 IIF 48
  • Green, Christopher
    Australian director born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 49
  • Green, Christopher John
    born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 50
    • 3rd Floor 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 51
  • Mr Christopher Green
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 52
  • Mr Christopher John Green
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE, United Kingdom

      IIF 53
  • Mr Christopher Green
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 54
  • Mr Christopher Green
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Urmond Road, Canvey Island, SS8 9AD, England

      IIF 55
  • Mr Christopher Green
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 56 IIF 57
  • Green, Christopher John
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE, United Kingdom

      IIF 58
  • Green, Christopher John
    British joiner and builder born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Emerald Court, Emerald Street, Batley, West Yorkshire, WF17 8HQ

      IIF 59
    • First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE, United Kingdom

      IIF 60
  • Green, Christopher
    British builder born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 61
  • Green, Christopher John
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE, United Kingdom

      IIF 62 IIF 63
  • Green, Christopher
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Gresley Road, London, N19 3LA, United Kingdom

      IIF 64
  • Green, Christopher
    British writer born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 65
  • Green, Christopher
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Kelland Road, London, E13 8DS, England

      IIF 66
  • Green, Christopher
    English builder born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8 Bardenville Road, Canvey Island, Essex, SS8 8LN, United Kingdom

      IIF 67
  • Green, Christopher
    English director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 79b Maurice Road, Canvey Island, Essex, SS8 7HT

      IIF 68
  • Green, Christopher
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 69 IIF 70
  • Green, Christopher
    English director

    Registered addresses and corresponding companies
    • 148, High Street, Canvey Island, Essex, SS8 7SL, England

      IIF 71
child relation
Offspring entities and appointments
Active 46
  • 1
    CHARIOT INVESTMENT HOLDINGS 1 S.A R.L. - 2023-10-20
    44 Esplanade, St Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2023-06-12 ~ now
    IIF 42 - Ownership of voting rights - More than 25%OE
    IIF 42 - Has significant influence or controlOE
  • 2
    CHARIOT INVESTMENT HOLDINGS 2 S.A R.L. - 2023-10-20
    44 Esplanade, St Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2023-06-12 ~ now
    IIF 43 - Ownership of voting rights - More than 25%OE
    IIF 43 - Has significant influence or controlOE
  • 3
    CHARIOT INVESTMENT HOLDINGS 3 S.A R.L. - 2023-10-20
    44 Esplande, St Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2023-06-12 ~ now
    IIF 45 - Ownership of voting rights - More than 25%OE
    IIF 45 - Has significant influence or controlOE
  • 4
    CHARIOT INVESTMENT HOLDINGS 4 S.A R.L. - 2023-10-20
    44 Esplanade, St Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2023-06-12 ~ now
    IIF 44 - Ownership of voting rights - More than 25%OE
    IIF 44 - Has significant influence or controlOE
  • 5
    CHARIOT INVESTMENT HOLDINGS 5 S.A R.L. - 2023-10-20
    44 Esplanade, St Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2023-06-12 ~ now
    IIF 40 - Ownership of voting rights - More than 25%OE
    IIF 40 - Has significant influence or controlOE
  • 6
    CHARIOT INVESTMENT HOLDINGS 6 S.A R.L. - 2023-10-23
    44 Esplanade, St Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2023-06-12 ~ now
    IIF 41 - Ownership of voting rights - More than 25%OE
    IIF 41 - Has significant influence or controlOE
  • 7
    CHARIOT INVESTMENT HOLDINGS 7 S.A R.L. - 2023-10-23
    44 Esplande, St Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2023-06-12 ~ now
    IIF 46 - Ownership of voting rights - More than 25%OE
    IIF 46 - Has significant influence or controlOE
  • 8
    1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2023-02-07 ~ now
    IIF 23 - director → ME
  • 9
    1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2023-02-07 ~ now
    IIF 18 - director → ME
  • 10
    1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2023-02-07 ~ now
    IIF 24 - director → ME
  • 11
    1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2023-02-07 ~ now
    IIF 17 - director → ME
  • 12
    1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2023-02-07 ~ now
    IIF 22 - director → ME
  • 13
    1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2023-02-07 ~ now
    IIF 19 - director → ME
  • 14
    1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2023-02-07 ~ now
    IIF 20 - director → ME
  • 15
    1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2023-02-07 ~ now
    IIF 21 - director → ME
  • 16
    1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2023-02-07 ~ now
    IIF 25 - director → ME
  • 17
    Intertrust Uk, 1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents, 36 offsprings)
    Officer
    2023-02-07 ~ now
    IIF 26 - director → ME
  • 18
    Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, England
    Dissolved corporate (3 parents)
    Officer
    2007-07-11 ~ dissolved
    IIF 59 - director → ME
  • 19
    TWELVE DEVELOPMENTS LIMITED - 2024-09-19
    C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-09-19 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 20
    148 High Street, Canvey Island, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2005-02-14 ~ dissolved
    IIF 68 - director → ME
    2005-02-14 ~ dissolved
    IIF 71 - secretary → ME
  • 21
    1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2022-11-17 ~ now
    IIF 29 - director → ME
  • 22
    1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2022-11-17 ~ now
    IIF 27 - director → ME
  • 23
    1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2022-11-17 ~ now
    IIF 30 - director → ME
  • 24
    1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2022-11-17 ~ now
    IIF 28 - director → ME
  • 25
    1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2022-11-17 ~ now
    IIF 31 - director → ME
  • 26
    1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2022-11-24 ~ now
    IIF 33 - director → ME
  • 27
    CSC MAINTENANCE LIMITED - 2014-09-11
    First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    107 GBP2023-07-31
    Officer
    2024-02-01 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    94 GBP2023-07-31
    Officer
    2024-02-01 ~ now
    IIF 63 - director → ME
  • 29
    C/o Legalinx Ltd, 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 51 - llp-designated-member → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 3 - Right to appoint or remove membersOE
  • 30
    Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, England
    Corporate (3 parents)
    Equity (Company account)
    -149,318 GBP2023-12-31
    Officer
    2021-12-09 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 31
    1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2023-04-18 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 32
    West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-16 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 34
    Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -42,951 GBP2024-04-05
    Officer
    2005-02-14 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-12-18 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 36
    C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2024-12-31 ~ now
    IIF 12 - Has significant influence or controlOE
  • 37
    C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2024-12-31 ~ now
    IIF 11 - Has significant influence or controlOE
  • 38
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Officer
    2024-12-18 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 39
    INFINIUM LOGISTICS SOLUTIONS UK LIMITED - 2024-12-13
    INFINIUM LOGISTICS SOLUTIONS LIMITED - 2021-03-24
    Level 2 Holbrooke Studios, Holbrooke Place, Richmond Upon Thames, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    7,291,176 GBP2023-12-31
    Officer
    2021-07-15 ~ now
    IIF 36 - director → ME
  • 40
    Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2024-12-18 ~ now
    IIF 39 - director → ME
  • 41
    GREENPOINT INFINIUM MASTER UK PROPERTY HOLDCO LIMITED - 2025-03-03
    Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -211,598 GBP2023-12-31
    Officer
    2021-12-09 ~ now
    IIF 37 - director → ME
  • 42
    C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2024-12-31 ~ now
    IIF 13 - Has significant influence or controlOE
  • 43
    C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Corporate (2 parents, 4 offsprings)
    Person with significant control
    2024-12-31 ~ now
    IIF 14 - Has significant influence or controlOE
  • 44
    6 Urmond Road, Canvey Island, England
    Corporate (2 parents)
    Equity (Company account)
    24,827 GBP2021-03-31
    Officer
    2016-03-29 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2014-03-26 ~ dissolved
    IIF 64 - director → ME
  • 46
    FLIPPING THE UK LIMITED - 2023-07-19
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -115,178 GBP2024-06-30
    Officer
    2022-06-14 ~ now
    IIF 69 - director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    T & C BUILDERS LIMITED - 2014-10-07
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2014-11-01 ~ 2016-01-01
    IIF 66 - director → ME
  • 2
    1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2022-11-17 ~ 2022-11-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    1 Bartholomew Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2022-11-24 ~ 2024-12-31
    IIF 5 - Has significant influence or control OE
  • 4
    CSC MAINTENANCE LIMITED - 2014-09-11
    First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    107 GBP2023-07-31
    Officer
    2014-07-25 ~ 2024-01-31
    IIF 60 - director → ME
  • 5
    First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    94 GBP2023-07-31
    Officer
    2016-04-27 ~ 2024-01-31
    IIF 58 - director → ME
  • 6
    Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, England
    Corporate (3 parents)
    Equity (Company account)
    -149,318 GBP2023-12-31
    Person with significant control
    2021-12-09 ~ 2024-01-09
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    Level 2 Holbrooke Studios, Holbrooke Place, Richmond Upon Thames, England
    Corporate (4 parents)
    Equity (Company account)
    -11,694 GBP2023-12-31
    Officer
    2022-04-08 ~ 2025-02-25
    IIF 35 - director → ME
  • 8
    West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-25 ~ 2022-12-19
    IIF 50 - llp-designated-member → ME
  • 9
    ILP UK PROPCO LIMITED - 2025-03-03
    ILP UK SPV 1 LIMITED - 2022-10-14
    Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,858,422 GBP2023-12-31
    Officer
    2022-03-02 ~ 2025-02-25
    IIF 49 - director → ME
  • 10
    INFINIUM LOGISTICS SOLUTIONS UK LIMITED - 2024-12-13
    INFINIUM LOGISTICS SOLUTIONS LIMITED - 2021-03-24
    Level 2 Holbrooke Studios, Holbrooke Place, Richmond Upon Thames, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    7,291,176 GBP2023-12-31
    Person with significant control
    2024-05-28 ~ 2024-12-31
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, England
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2024-12-18 ~ 2024-12-31
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    GREENPOINT INFINIUM MASTER UK PROPERTY HOLDCO LIMITED - 2025-03-03
    Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -211,598 GBP2023-12-31
    Person with significant control
    2021-12-09 ~ 2024-12-31
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    GREENPOINT INFINIUM SUB UK PROPERTY HOLDCO LIMITED - 2025-03-03
    Level 2 Holbrooke Studios, Holbrooke Place, Richmond Upon Thames, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -16,467 GBP2023-12-31
    Officer
    2021-12-09 ~ 2025-02-25
    IIF 34 - 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.