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

Green, Benjamin

    Related profiles found in government register
  • Green, Benjamin
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 1
    • Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 2
    • Magnolia House, 11 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 3
    • 595a, High Road, North Finchley, London, N12 0DY, United Kingdom

      IIF 4
  • Green, Benjamin
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 233, Edgwarebury Lane, Edgware, HA8 8QJ, England

      IIF 5
    • 17, Princes Park Avenue, London, NW11 0JR, England

      IIF 6 IIF 7 IIF 8
    • 2, Helenslea Avenue, London, NW11 8ND, England

      IIF 13 IIF 14
    • 64, Ballards Lane, London, N3 2BU, England

      IIF 15
    • C/o Stern Associates, 2 Helenslea Avenue, London, NW11 8ND, England

      IIF 16
    • 111 Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 17 IIF 18
    • 15, Wilton Avenue, Prestwich, Manchester, M25 0HD, United Kingdom

      IIF 19
    • Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 20 IIF 21
  • Green, Benjamin
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 22
    • 111 Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 23
  • Green, Benjamin
    British inventory clerk born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 24
  • Green, Benjamin
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Darlingtons House, 7 Spring Villa Road, Edgware, London, HA8 7EB, England

      IIF 25
    • Japonica House, 8 Spring Villa Park, Edgware, Middx, HA8 7EB, England

      IIF 26
  • Green, Benjamin
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Darlingtons House, 7 Spring Villa Road, Edgware, London, HA8 7EB, England

      IIF 27
    • Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 28
  • Mr Benjamin Green
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 29
    • Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 30
    • Magnolia House, 11 Spring Villa Road, Edgware, HA8 7EB, United Kingdom

      IIF 31
    • 30, City Road, London, EC1Y 2AB

      IIF 32
  • Benjamin Green
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darlingtons House, 7 Spring Villa Road, Edgware, HA8 7EB, United Kingdom

      IIF 33
  • Green, Benjamin
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Cranbourne Gardens, London, NW11 0HS, England

      IIF 34
    • 17, Princes Park Avenue, London, NW11 0JR, England

      IIF 35 IIF 36
  • Green, Benjamin
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17 Princes Park Avenue, London, NW11 0HS, England

      IIF 37
  • Green, Benjamin
    British company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 38
  • Mr Benjamin Green
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Benjamin Green
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 44
  • Mr Benjamin Green
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Darlingtons House, 7 Spring Villa Road, Edgware, London, HA8 7EB, England

      IIF 45 IIF 46
    • Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 47
  • Green, Benjamin

    Registered addresses and corresponding companies
    • Darlingtons House, 7 Spring Villa Road, Edgware, London, HA8 7EB, England

      IIF 48
    • Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 49 IIF 50
    • Magnolia House, 11 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 51
  • Mr Benjamin Green
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17 Princes Park Avenue, London, NW11 0HS, England

      IIF 52
    • 17, Princes Park Avenue, London, NW11 0JR, England

      IIF 53 IIF 54
  • Mr Benjamin Green
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 55
  • Mr Benjamin Green
    English born in March 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Darlingtons House, Ground Floor, 7 Spring Villa Road, Edgware, London, HA8 7EB, England

      IIF 56
child relation
Offspring entities and appointments
Active 29
  • 1
    Darlingtons House Ground Floor, 7 Spring Villa Road, Edgware, London, England
    Corporate (1 parent)
    Equity (Company account)
    397,341 GBP2023-08-31
    Officer
    2018-03-09 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 2
    111 Rico House George Street, Prestwich, Manchester, England
    Corporate (4 parents)
    Officer
    2023-07-12 ~ now
    IIF 10 - director → ME
  • 3
    233 Edgwarebury Lane, Edgware, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -144,476 GBP2023-08-31
    Officer
    2022-11-28 ~ now
    IIF 5 - director → ME
  • 4
    233 Edgwarebury Lane, Edgware, England
    Corporate (4 parents)
    Officer
    2023-06-01 ~ now
    IIF 8 - director → ME
  • 5
    17 Princes Park Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,825 GBP2023-07-31
    Officer
    2019-07-24 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-07-24 ~ 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
    IIF 53 - Right to appoint or remove directorsOE
  • 6
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-20 ~ dissolved
    IIF 20 - director → ME
  • 7
    111 Rico House George Street, Prestwich, Manchester, England
    Corporate (2 parents)
    Officer
    2024-02-28 ~ now
    IIF 23 - director → ME
  • 8
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -58,611 GBP2023-07-31
    Officer
    2020-07-06 ~ now
    IIF 22 - director → ME
  • 9
    17 Princes Park Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,575 GBP2024-04-30
    Officer
    2022-04-29 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    17 Princes Park Avenue, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2022-10-27 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    111 Rico House George Street, Prestwich, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    327,823 GBP2024-02-29
    Officer
    2024-03-04 ~ now
    IIF 17 - director → ME
  • 12
    Darlingtons House Ground Floor, 7 Spring Villa Road, Edgware, England
    Corporate (2 parents)
    Equity (Company account)
    -7,625 GBP2023-08-31
    Officer
    2022-11-10 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 13
    C/o Stern Associates, 2 Helenslea Avenue, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,297,711 GBP2023-12-31
    Officer
    2022-01-14 ~ now
    IIF 16 - director → ME
  • 14
    GEMS OF THE WORLD LIMITED - 1990-03-19
    Darlingtons House Ground Floor, 7 Spring Villa Road, Edgware, London, England
    Corporate (2 parents)
    Equity (Company account)
    65,084 GBP2023-08-31
    Officer
    2018-02-20 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 15
    111 Rico House George Street, Prestwich, Manchester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,510 GBP2023-11-30
    Officer
    2022-11-10 ~ now
    IIF 18 - director → ME
  • 16
    17 Princes Park Avenue, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,791 GBP2022-06-30
    Officer
    2019-06-13 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-06-13 ~ 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 directorsOE
  • 17
    GREENLIGHT INVENTORIES LTD - 2022-06-07
    128 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2023-11-30
    Officer
    2018-11-14 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    45 Tewkesbury Drive, Prestwich, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -19,252 GBP2023-06-30
    Officer
    2020-07-21 ~ now
    IIF 19 - director → ME
  • 19
    17 Princes Park Avenue, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2020-07-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    LUMINA ESTATES LIMITED - 2022-11-04
    2 Helenslea Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    -911 GBP2023-10-31
    Officer
    2022-10-28 ~ now
    IIF 14 - director → ME
  • 21
    2 Helenslea Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    8,007 GBP2023-11-30
    Officer
    2022-11-01 ~ now
    IIF 13 - director → ME
  • 22
    LUNA AUTO LTD - 2022-07-20
    128 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-12-22 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-12-22 ~ 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
    IIF 55 - Right to appoint or remove directorsOE
  • 23
    15 Cranbourne Gardens, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-02-17 ~ dissolved
    IIF 34 - director → ME
  • 24
    17 Princes Park Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-22 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 25
    Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    14,183 GBP2024-03-31
    Officer
    2020-04-21 ~ now
    IIF 1 - director → ME
    2020-04-21 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 26
    17 Princes Park Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 27
    17 Princes Park Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-03 ~ now
    IIF 7 - director → ME
  • 28
    YV BRANDS LIMITED - 2023-05-22
    YOLO VENTURES LTD - 2016-04-02
    Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    665,150 GBP2023-08-31
    Officer
    2012-05-24 ~ now
    IIF 28 - director → ME
    2012-05-24 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 29
    Darlingtons House, 7 Spring Villa Road, Edgware, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,869 GBP2023-08-31
    Officer
    2018-01-18 ~ now
    IIF 25 - director → ME
    2018-01-18 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    Darlingtons House Ground Floor, 7 Spring Villa Road, Edgware, London, England
    Corporate (1 parent)
    Equity (Company account)
    397,341 GBP2023-08-31
    Person with significant control
    2018-03-12 ~ 2019-05-07
    IIF 29 - Has significant influence or control OE
  • 2
    111 Rico House George Street, Prestwich, Manchester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,510 GBP2023-11-30
    Person with significant control
    2022-11-10 ~ 2024-05-09
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 3
    64 Ballards Lane, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    18,573 GBP2024-03-31
    Officer
    2022-03-31 ~ 2022-04-06
    IIF 15 - director → ME
  • 4
    Unit1 28-32 Circus Road, St John's Wood, London
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    269,595 GBP2023-12-31
    Officer
    2017-03-08 ~ 2018-08-31
    IIF 4 - director → ME
  • 5
    111 Rico House George Street, Prestwich, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-10-20 ~ 2023-03-02
    IIF 21 - director → ME
  • 6
    Magnolia House, 11 Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-23 ~ 2021-02-08
    IIF 3 - director → ME
    2020-09-23 ~ 2021-02-08
    IIF 51 - secretary → ME
    Person with significant control
    2020-09-23 ~ 2021-02-09
    IIF 31 - Has significant influence or control OE
  • 7
    YV BRANDS LIMITED - 2023-05-22
    YOLO VENTURES LTD - 2016-04-02
    Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    665,150 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2018-07-26
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.