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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Andrew Greener

    Related profiles found in government register
  • Andrew Greener
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 373, Kennington Road, London, SE11 4PT, United Kingdom

      IIF 1
  • Mr Andrew Greener
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-25 Barnack Business Centre, Blakey Road, Salisbury, SP1 2LP, England

      IIF 2
  • Greener, Andrew
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-25 Barnack Business Centre, Blakey Road, Salisbury, SP1 2LP, England

      IIF 3
  • Mr Andrew William Henry Greener
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 367, Kennington Road, London, SE11 4PT, England

      IIF 4
    • Spectrecom Films Ltd, 373 Kennington Road, London, SE11 4PS

      IIF 5
    • 24-25 Barnack Business Centre, Blakey Road, Salisbury, SP1 2LP, England

      IIF 6
  • Greener, Andrew William Henry
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-25 Barnack Business Centre, Blakey Road, Salisbury, SP1 2LP, England

      IIF 7 IIF 8
  • Greener, Andrew William Henry
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 367 Old Town Hall, Kennington Road, London, SE11 4PT, United Kingdom

      IIF 9
    • 373, Kennington Road, London, SE11 4PT, United Kingdom

      IIF 10
    • Waterloo Film Studios, 27-31 Webber Street, Waterloo, London, SE1 8QW, England

      IIF 11
  • Greener, Andrew William Henry
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 12
    • 27-31, Webber Street, London, SE1 8QW, England

      IIF 13
    • 373, Kennington Road, London, SE11 4PT, England

      IIF 14
    • Flat 1, 135 Silverdale, London, SE26 4SQ, United Kingdom

      IIF 15
    • 1 Brockhurst Cottages, Salisbury Lane, Over Wallop, Stockbridge, Hampshire, SO20 8JH, United Kingdom

      IIF 16
  • Greener, Andrew William Henry
    British managing director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 17
  • Greener, Andrew
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 18
  • Greener, Andrew
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 19
  • Mr Andrew William Henry Greener
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 20
  • Greener, Andrew William Henry
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24-25 Barnack Business Centre, Blakey Road, Salisbury, SP1 2LP, England

      IIF 21
  • Greener, Andrew William Henry
    British salesman born in June 1962

    Registered addresses and corresponding companies
    • Kensington House 16 Kensington Place, Bath, Avon, BA1 6AP

      IIF 22
  • Greener, Andrew William Henry
    British salesman

    Registered addresses and corresponding companies
    • Kensington House 16 Kensington Place, Bath, Avon, BA1 6AP

      IIF 23
  • Greener, Andrew

    Registered addresses and corresponding companies
    • 373, Kennington Road, London, SE11 4PT, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 14
  • 1
    16 KENSINGTON PLACE (BATH) MANAGEMENT LIMITED
    02500444 02232076... (more)
    Flat 6 16 Kensington Place, Bath, Avon
    Active Corporate (34 parents)
    Officer
    1991-11-01 ~ 2000-02-04
    IIF 22 - Director → ME
    1991-11-01 ~ 1995-09-21
    IIF 23 - Secretary → ME
  • 2
    AWHG LIMITED
    15701060
    24-25 Barnack Business Centre Blakey Road, Salisbury, England
    Active Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-05-02 ~ now
    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
  • 3
    CROGA STUDIO BUILDS LTD - now
    BROADCAST STUDIO BUILDS LIMITED
    - 2019-10-24 11607530
    SPECTRECOM STUDIOS LIMITED
    - 2019-10-02 11607530
    2nd Floor 120 Colmore Row, Birmingham
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2018-10-05 ~ 2019-10-23
    IIF 16 - Director → ME
  • 4
    DAPPER DIGITAL LTD - now
    RCGK DIGITAL LTD
    - 2019-10-24 11607726
    SPECTRECOM DIGITAL LIMITED
    - 2019-10-02 11607726
    367 Kennington Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-10-05 ~ 2019-10-22
    IIF 15 - Director → ME
  • 5
    GALLANTIUM LIMITED
    14256676
    Level 1, Devonshire House, One Mayfair Place, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-24 ~ now
    IIF 18 - Director → ME
    2022-07-26 ~ 2024-09-30
    IIF 19 - Director → ME
    Person with significant control
    2022-07-26 ~ 2022-08-04
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    KENNINGTON A&L LTD
    12505270
    24-25 Barnack Business Centre Blakey Road, Salisbury, England
    Active Corporate (2 parents)
    Officer
    2020-03-09 ~ now
    IIF 7 - Director → ME
  • 7
    KENNINGTON CREATIVE GROUP LTD
    - now 07773933
    AWHG FILM GROUP LTD
    - 2019-10-24 07773933
    SPECTRECOM LIMITED
    - 2019-10-02 07773933 09686409
    SPECTRECOM FILMS HOLDINGS LIMITED
    - 2018-09-07 07773933 09686409
    24-25 Barnack Business Centre Blakey Road, Salisbury, England
    Active Corporate (9 parents, 10 offsprings)
    Officer
    2011-09-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 8
    KENNINGTON CREATIVES LTD
    12505639
    24-25 Barnack Business Centre Blakey Road, Salisbury, England
    Active Corporate (2 parents)
    Officer
    2020-03-09 ~ now
    IIF 8 - Director → ME
  • 9
    SE REALISATIONS LIMITED
    - now 11211387
    MAIA FILMS LIMITED
    - 2024-04-04 11211387
    SPECTRECOM EDUCATION LIMITED
    - 2019-10-02 11211387
    Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (6 parents)
    Officer
    2018-02-19 ~ 2019-10-09
    IIF 9 - Director → ME
    2020-01-17 ~ 2025-04-22
    IIF 12 - Director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SF REALISATION COMPANY LTD.
    - now 05193287
    SPECTRECOM FILMS LIMITED
    - 2019-12-31 05193287
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (10 parents)
    Officer
    2004-07-29 ~ 2020-04-14
    IIF 17 - Director → ME
    Person with significant control
    2016-06-24 ~ 2017-09-15
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    SPECTRECOM FILMS HOLDINGS LIMITED
    - now 09686409 07773933
    SPECTRECOM LIMITED
    - 2018-09-07 09686409 07773933
    367 Kennington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 10 - Director → ME
    2015-07-14 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-06-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    SPECTRECOM TRAINING LIMITED
    05369705
    Spectrecom Training, Waterloo Film Studios 27-31 Webber Street, Waterloo, London, England
    Dissolved Corporate (5 parents)
    Officer
    2005-02-18 ~ dissolved
    IIF 11 - Director → ME
  • 13
    SPECTREVIDS LTD
    - now 06387159
    SPECTRECOM PRODUCTIONS LTD
    - 2011-03-24 06387159
    27-31 Webber Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2007-10-02 ~ dissolved
    IIF 13 - Director → ME
  • 14
    TOA TELEVISION LIMITED
    - now 11607553
    TRAMP TELEVISION LIMITED
    - 2020-01-08 11607553
    SPECTRECOM TELEVISION LIMITED
    - 2019-10-02 11607553
    373 Kennington Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-05 ~ 2024-07-19
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.