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 Benjamin Green

    Related profiles found in government register
  • 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 1
  • Mr Benjamin Green
    British born in December 1987

    Resident in United Kingdom

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

      IIF 8
    • Magnolia House, 11 Spring Villa Road, Edgware, HA8 7EB, United Kingdom

      IIF 9
    • 30, City Road, London, EC1Y 2AB

      IIF 10
  • 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 11
  • Mr Benjamin Green
    British born in December 1994

    Resident in England

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

      IIF 12
  • 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 13
  • 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 14
    • 17, Princes Park Avenue, London, NW11 0JR, England

      IIF 15 IIF 16
  • 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 17
    • 17, Princes Park Avenue, London, NW11 0JR, England

      IIF 18 IIF 19 IIF 20
    • 2, Helenslea Avenue, London, NW11 8ND, England

      IIF 25 IIF 26
    • 64, Ballards Lane, London, N3 2BU, England

      IIF 27
    • C/o Stern Associates, 2 Helenslea Avenue, London, NW11 8ND, England

      IIF 28
    • 111 Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 29 IIF 30
    • 15, Wilton Avenue, Prestwich, Manchester, M25 0HD, United Kingdom

      IIF 31
    • Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 32 IIF 33
  • 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 34
    • 111 Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 35
  • 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 36 IIF 37
    • Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 38
  • 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 39
    • Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 40
    • Magnolia House, 11 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 41
    • 595a, High Road, North Finchley, London, N12 0DY, United Kingdom

      IIF 42
  • 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 43
  • 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 44
  • 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 45
    • 17, Princes Park Avenue, London, NW11 0JR, England

      IIF 46 IIF 47
  • 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 48
  • 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 49
    • Japonica House, 8 Spring Villa Park, Edgware, Middx, HA8 7EB, England

      IIF 50
  • 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 51
    • Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 52
  • Green, Benjamin

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

      IIF 53
    • Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 54 IIF 55
    • Magnolia House, 11 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      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 51 - director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - 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 22 - 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 17 - director → ME
  • 4
    233 Edgwarebury Lane, Edgware, England
    Corporate (4 parents)
    Officer
    2023-06-01 ~ now
    IIF 20 - 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 47 - director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - 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 32 - director → ME
  • 7
    111 Rico House George Street, Prestwich, Manchester, England
    Corporate (2 parents)
    Officer
    2024-02-28 ~ now
    IIF 35 - 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 34 - 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 24 - director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - 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 23 - director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - 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 29 - 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 40 - director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - 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 28 - 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 50 - director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 43 - 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 30 - 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 46 - director → ME
    Person with significant control
    2019-06-13 ~ 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
  • 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 13 - director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - 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 31 - director → ME
  • 19
    17 Princes Park Avenue, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2020-07-01 ~ now
    IIF 48 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 14 - 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 26 - 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 25 - 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 44 - director → ME
    Person with significant control
    2021-12-22 ~ 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
    IIF 12 - Right to appoint or remove directorsOE
  • 23
    15 Cranbourne Gardens, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-02-17 ~ dissolved
    IIF 45 - director → ME
  • 24
    17 Princes Park Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-22 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - 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 39 - director → ME
    2020-04-21 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 26
    17 Princes Park Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 19 - 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 52 - director → ME
    2012-05-24 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 49 - director → ME
    2018-01-18 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - 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 7 - 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 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - 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 27 - 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 42 - 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 33 - 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 41 - director → ME
    2020-09-23 ~ 2021-02-08
    IIF 56 - secretary → ME
    Person with significant control
    2020-09-23 ~ 2021-02-09
    IIF 9 - 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 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
© 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.