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

Christopher Green

    Related profiles found in government register
  • Christopher Green
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Green
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Spring Rise, Egham, TW20 9PE, United Kingdom

      IIF 7
  • Mr. Christopher Paul Green
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Christopher Paul
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Christopher Paul
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3c, High Street, Esher, Surrey, KT10 9RL, United Kingdom

      IIF 18 IIF 19
    • icon of address Little Worth House, Littleworth Common Road, Esher, Surrey, KT10 9UE

      IIF 20
  • Green, Christopher Paul
    British sales executive born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3c, High Street, Esher, Surrey, KT10 9RL, United Kingdom

      IIF 21
  • Green, Christopher
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Chris
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Osiers Road, Wandsworth, London, SW18 1NL

      IIF 25
  • Christopher Paul Green
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3c, High Street, Esher, Surrey, KT10 9RL, England

      IIF 26
    • icon of address 100-102, Church Road, Hove, East Sussex, BN3 2EB, England

      IIF 27
  • Green, Christopher Paul, Mr.
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Sandown Court, High Street, Esher, Surrey, KT10 9RW, United Kingdom

      IIF 28
  • Green, Christopher Paul, Mr.
    British company secretary born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3c, High Street, Esher, Surrey, KT10 9RL, United Kingdom

      IIF 29
  • Green, Christopher Paul, Mr.
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3c, High Street, Esher, KT10 9RL, England

      IIF 30
    • icon of address 3c, High Street, Esher, Surrey, KT10 9RL, United Kingdom

      IIF 31 IIF 32
    • icon of address Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 33
  • Green, Christopher
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Spring Rise, Egham, TW20 9PE, United Kingdom

      IIF 34
  • Mr Christopher Paul Green
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beaufort, Parklands, Railton Road, Guildford, Surrey, GU2 9JX

      IIF 35
  • Green, Christopher
    born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3c, High Street, Esher, Surrey, KT10 9RL, United Kingdom

      IIF 36 IIF 37
  • Mr Paul Christopher Green
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Mayfield Road, Bromley, Kent, BR1 2HB, United Kingdom

      IIF 38
  • Green, Christopher Paul
    British developer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 39
    • icon of address 3c, High Street, Esher, Surrey, KT10 9RL, England

      IIF 40
  • Green, Christopher
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chapel Green, Denton, Manchester, M34 6DL, United Kingdom

      IIF 41
  • Green, Christopher Paul
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sandown Court, High Street, Esher, KT10 9RW, United Kingdom

      IIF 42
  • Mr Christopher Henry Green
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Spring Rise, Egham, TW20 9PE, England

      IIF 43
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Green, Christopher Henry
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Spring Rise, Egham, TW20 9PE, England

      IIF 45
  • Green, Christopher Henry
    British project manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Green, Paul Christopher
    British data analyst born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Mayfield Road, Bromley, Kent, BR1 2HB, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 48 Chancery Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 107 Spring Rise, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,060 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 840 Ibis Court, Warrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Chapel Green, Denton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,580 GBP2018-07-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -277,771 GBP2017-07-31
    Officer
    icon of calendar 2015-07-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,542,830 GBP2025-02-28
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3c High Street, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -484,337 GBP2024-12-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address 53a High Street, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    82,329 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3c High Street, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 1 Lumley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 28 - Director → ME
  • 12
    GLADECHARM LIMITED - 1997-11-25
    icon of address 3c High Street, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,418,999 GBP2024-09-30
    Officer
    icon of calendar 1998-08-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3c High Street, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    237,934 GBP2024-12-31
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    62,200 GBP2025-04-30
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Lumley Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 29 - Director → ME
  • 16
    OAKWOOD ESTATE HOLDINGS LIMITED - 2019-02-22
    icon of address 3c High Street, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,720,026 GBP2024-12-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address 3c High Street, Esher, Surrey, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,499,932 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3c High Street, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -27,789 GBP2024-12-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address 25 Mayfield Road, Bromley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3c High Street, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    367,582 GBP2025-02-28
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 15 - Director → ME
  • 21
    icon of address 3c High Street, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Second Floor Connaught House, Alexandra Terrace, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 33 - Director → ME
  • 23
    icon of address 3c High Street, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,021,725 GBP2025-03-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 3 - Right to appoint or remove membersOE
    IIF 3 - Right to surplus assets - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 3c High Street, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,942,183 GBP2025-03-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 5 - Right to appoint or remove membersOE
    IIF 5 - Right to surplus assets - 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 3c High Street, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 3c High Street, Esher, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 58 Castle Walk, Reigate, Surrey, United Kingdom
    Active Corporate (6 parents)
    Fixed Assets (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ 2022-04-20
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2022-04-20
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 41 Walsingham Road, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -189,922 GBP2023-10-30
    Officer
    icon of calendar 2005-07-12 ~ 2012-09-05
    IIF 25 - Director → ME
  • 3
    FLEET HOUSE LTD - 2021-10-15
    LITTLEWORTH FLEET HOUSE DEVELOPMENTS 1 LIMITED - 2016-06-24
    icon of address 69 Watermint Quay, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    17,054 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2016-01-19 ~ 2016-05-04
    IIF 42 - Director → ME
  • 4
    OAKWOOD ESTATE HOLDINGS LIMITED - 2019-02-22
    icon of address 3c High Street, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,720,026 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-04 ~ 2019-02-25
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.