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 Alan Green

    Related profiles found in government register
  • Mr Alan Green
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Alan
    British co director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Oakridge Avenue, Radlett, Hertfordshire, WD7 8EW

      IIF 5
  • Green, Alan
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harben House, Harben Parade, Finchley Road, London, NW3 6LH

      IIF 6
    • icon of address 37 Oakridge Avenue, Radlett, Hertfordshire, WD7 8EW

      IIF 7
  • Green, Alan
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 37 Oakridge Avenue, Radlett, Hertfordshire, WD7 8EW

      IIF 12
    • icon of address Unit 1 The Corn Works Station Road, Radlett, Hertfordshire, WD7 8JY, England

      IIF 13
    • icon of address Verulam Advisory, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts, AL1 2HA

      IIF 14
  • Green, Alan
    British director houseware company born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fonthill, 37 Oakridge Avenue, Radlett, Hertfordshire, WD7 8EW

      IIF 15
  • Green, Alan
    British director, housewares company born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Oakridge Avenue, Radlett, Hertfordshire, WD7 8EW

      IIF 16
  • Green, Alan
    British housewares director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Oakridge Avenue, Radlett, Hertfordshire, WD7 8EW

      IIF 17
  • Green, Alan
    British sales agent born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, United Kingdom

      IIF 18
  • Mr Alan Green
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Akrotiri Square, Watton, Thetford, IP25 6HY, England

      IIF 19
  • Green, Alan
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spinney Farm, Watton Road, Shropham, Attleborough, Norfolk, NR17 1EA, England

      IIF 20
  • Green, Alan
    British famer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Akrotiri Square, Watton, Thetford, IP25 6HY, England

      IIF 21
  • Green, Alan
    British farmer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spinney Farm, Shropham, Attleborough, Norfolk, NR17 1EA, England

      IIF 22
  • Green, Alan

    Registered addresses and corresponding companies
    • icon of address 12a, Akrotiri Square, Watton, Thetford, IP25 6HY, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    3,340 GBP2024-03-31
    Officer
    icon of calendar 2005-09-01 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 12a Akrotiri Square, Watton, Thetford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,953 GBP2022-03-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2014-07-01 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address Spinney Farm Watton Road, Shropham, Attleborough, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 20 - Director → ME
  • 4
    BROOKMANS ACCOUNTANCY LIMITED - 2012-10-11
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    171,963 GBP2023-12-31
    Officer
    icon of calendar 2012-10-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    45,156 GBP2020-12-31
    Officer
    icon of calendar 2001-04-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    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 directorsOE
  • 7
    AEROLATTE LTD - 2005-01-10
    icon of address Verulam Advisory, The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-20 ~ dissolved
    IIF 14 - Director → ME
Ceased 9
  • 1
    icon of address 40 Clarendon Road, Watford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,315,820 GBP2021-12-31
    Officer
    icon of calendar 2010-06-15 ~ 2019-08-13
    IIF 15 - Director → ME
  • 2
    GREEN LANE PRODUCTS LIMITED - 2005-01-10
    icon of address The Reid Building, New Hayward Farm, Hungerford, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    262,624 GBP2023-12-31
    Officer
    icon of calendar 2004-06-11 ~ 2024-10-28
    IIF 18 - Director → ME
  • 3
    icon of address 12a Akrotiri Square, Watton, Thetford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,953 GBP2022-03-31
    Officer
    icon of calendar 2010-06-14 ~ 2010-08-13
    IIF 22 - Director → ME
  • 4
    icon of address The Reid Building, New Hayward Farm, Hungerford, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2007-11-30 ~ 2024-10-28
    IIF 8 - Director → ME
  • 5
    icon of address The Reid Buidling, New Hayward Farm, Hungerford, Berkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2008-02-28 ~ 2024-10-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-04
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GOBUBL LIMITED - 2017-11-06
    INGAZZI LIMITED - 2014-06-05
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,496,417 GBP2022-12-31
    Officer
    icon of calendar 2009-08-25 ~ 2014-07-01
    IIF 7 - Director → ME
  • 7
    JEWISH JOINT BURIAL SOCIETY LIMITED - 1983-06-02
    icon of address Jewish Joint Burial Society, Bulls Cross Ride, Waltham Cross, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-07-24 ~ 2015-06-24
    IIF 16 - Director → ME
  • 8
    icon of address Harben House, Harben Parade, Finchley Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    227,790 GBP2024-03-31
    Officer
    icon of calendar 2012-05-24 ~ 2016-05-19
    IIF 6 - Director → ME
    icon of calendar 2007-04-01 ~ 2008-06-19
    IIF 17 - Director → ME
  • 9
    icon of address Unit 6 The Mead Business Centre, Mead Lane, Hertford
    Active Corporate (3 parents)
    Equity (Company account)
    191,079 GBP2024-03-31
    Officer
    icon of calendar 2005-11-08 ~ 2006-12-01
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.