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 Christopher John Green

    Related profiles found in government register
  • Mr Christopher John Green
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE, United Kingdom

      IIF 1
  • Mr Christopher Green
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 2 IIF 3
  • Mr Christopher Green
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Urmond Road, Canvey Island, SS8 9AD, England

      IIF 4
  • Green, Christopher John
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE, United Kingdom

      IIF 5 IIF 6
  • Mr Christopher Green
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 7
  • Christopher John Green
    American,australian born in February 1976

    Registered addresses and corresponding companies
  • Green, Christopher
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 15
  • Green, Christopher
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 16
  • Mr Christopher John Green
    Australian born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond Upon Thames, TW10 6UD, England

      IIF 17
    • icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, TW10 6UD, England

      IIF 18
  • Green, Christopher
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Bardenville Road, Canvey Island, Essex, SS8 8LN, United Kingdom

      IIF 19
  • Green, Christopher
    English director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79b Maurice Road, Canvey Island, Essex, SS8 7HT

      IIF 20
  • Green, Christopher John
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE, United Kingdom

      IIF 21
  • Green, Christopher John
    British joiner and builder born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Emerald Court, Emerald Street, Batley, West Yorkshire, WF17 8HQ

      IIF 22
    • icon of address First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE, United Kingdom

      IIF 23
  • Christopher John Green
    Australian born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, HX1 1EB, United Kingdom

      IIF 24
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 25
    • icon of address 3rd Floor 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 26
    • icon of address 667 Madison Ave, 5th Floor, New York, 10065, United States

      IIF 27
    • icon of address 667, Madison Ave, 5th Floor, New York, New York, 10065, United States

      IIF 28 IIF 29
    • icon of address Holbrooke Studio, 2 Holbrooke Place, Richmond, TW10 6UD, England

      IIF 30
  • Christopher John Green
    Australian born in October 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Holbrooke Studio, 2 Holbrooke Place, Richmond, TW10 6UD, England

      IIF 31
  • Green, Christopher John
    born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 32
    • icon of address 3rd Floor 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 33
  • Mr Christopher Green
    Australian born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 450 W 14th Street Fl 14, New York, 10014, United States

      IIF 34 IIF 35
  • Christopher Green
    Australian born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
  • Green, Christopher
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 40
  • Green, Christopher
    English director

    Registered addresses and corresponding companies
    • icon of address 148, High Street, Canvey Island, Essex, SS8 7SL, England

      IIF 41
  • Green, Christopher
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Kelland Road, London, E13 8DS, England

      IIF 42
  • Green, Christopher John
    Australian director born in October 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Holbrooke Studio, 2 Holbrooke Place, Richmond, TW10 6UD, England

      IIF 43
  • Green, Christopher John
    Australian born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
  • Green, Christopher John
    Australian director born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond Upon Thames, TW10 6UD, England

      IIF 62 IIF 63 IIF 64
    • icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, TW10 6UD, England

      IIF 65 IIF 66
  • Green, Christopher
    Australian born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 450 W 14th Street Fl 14, New York, 10014, United States

      IIF 67 IIF 68
  • Green, Christopher
    Australian director born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 69
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 50 - Director → ME
  • 2
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 45 - Director → ME
  • 3
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 51 - Director → ME
  • 4
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 49 - Director → ME
  • 6
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 46 - Director → ME
  • 7
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 47 - Director → ME
  • 8
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 48 - Director → ME
  • 9
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 52 - Director → ME
  • 10
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 36 offsprings)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 53 - Director → ME
  • 11
    icon of address Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-11 ~ dissolved
    IIF 22 - Director → ME
  • 12
    TWELVE DEVELOPMENTS LIMITED - 2024-09-19
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 148 High Street, Canvey Island, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-02-14 ~ dissolved
    IIF 41 - Secretary → ME
  • 14
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 56 - Director → ME
  • 15
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 54 - Director → ME
  • 16
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 57 - Director → ME
  • 17
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 55 - Director → ME
  • 18
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 58 - Director → ME
  • 19
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 60 - Director → ME
  • 20
    CSC MAINTENANCE LIMITED - 2014-09-11
    icon of address First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    987 GBP2024-07-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    666 GBP2024-07-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 6 - Director → ME
  • 22
    icon of address C/o Legalinx Ltd, 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 26 - Right to appoint or remove membersOE
  • 23
    icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    -149,318 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 25
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    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
  • 27
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 28
    icon of address Level 2, Holbrooke Studios, Holbrooke Place, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 61 - Director → ME
  • 29
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 37 - Has significant influence or controlOE
  • 30
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 36 - Has significant influence or controlOE
  • 31
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 32
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 38 - Has significant influence or controlOE
  • 33
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 39 - Has significant influence or controlOE
  • 34
    icon of address 6 Urmond Road, Canvey Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,827 GBP2021-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 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
  • 35
    FLIPPING THE UK LIMITED - 2023-07-19
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -115,178 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    T & C BUILDERS LIMITED - 2014-10-07
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ 2016-01-01
    IIF 42 - Director → ME
  • 2
    CHARIOT INVESTMENT HOLDINGS 1 S.A R.L. - 2023-10-20
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-12 ~ 2025-10-18
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of voting rights - More than 25% OE
  • 3
    CHARIOT INVESTMENT HOLDINGS 2 S.A R.L. - 2023-10-20
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-12 ~ 2025-10-18
    IIF 11 - Ownership of voting rights - More than 25% OE
    IIF 11 - Has significant influence or control OE
  • 4
    CHARIOT INVESTMENT HOLDINGS 3 S.A R.L. - 2023-10-20
    icon of address 44 Esplande, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-12 ~ 2025-10-18
    IIF 13 - Has significant influence or control OE
    IIF 13 - Ownership of voting rights - More than 25% OE
  • 5
    CHARIOT INVESTMENT HOLDINGS 4 S.A R.L. - 2023-10-20
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-12 ~ 2025-10-18
    IIF 12 - Ownership of voting rights - More than 25% OE
    IIF 12 - Has significant influence or control OE
  • 6
    CHARIOT INVESTMENT HOLDINGS 5 S.A R.L. - 2023-10-20
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-12 ~ 2025-10-18
    IIF 8 - Ownership of voting rights - More than 25% OE
    IIF 8 - Has significant influence or control OE
  • 7
    CHARIOT INVESTMENT HOLDINGS 6 S.A R.L. - 2023-10-23
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-12 ~ 2025-10-18
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of voting rights - More than 25% OE
  • 8
    CHARIOT INVESTMENT HOLDINGS 7 S.A R.L. - 2023-10-23
    icon of address 44 Esplande, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-12 ~ 2025-10-18
    IIF 14 - Has significant influence or control OE
    IIF 14 - Ownership of voting rights - More than 25% OE
  • 9
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-17 ~ 2022-11-30
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-24 ~ 2024-12-31
    IIF 28 - Has significant influence or control OE
  • 11
    CSC MAINTENANCE LIMITED - 2014-09-11
    icon of address First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    987 GBP2024-07-31
    Officer
    icon of calendar 2014-07-25 ~ 2024-01-31
    IIF 23 - Director → ME
  • 12
    icon of address First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    666 GBP2024-07-31
    Officer
    icon of calendar 2016-04-27 ~ 2024-01-31
    IIF 21 - Director → ME
  • 13
    icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    -149,318 GBP2023-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2025-07-21
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 2024-01-09
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 14
    icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,694 GBP2023-12-31
    Officer
    icon of calendar 2022-04-08 ~ 2025-02-25
    IIF 63 - Director → ME
  • 15
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2022-12-19
    IIF 32 - LLP Designated Member → ME
  • 16
    ILP UK PROPCO LIMITED - 2025-03-03
    ILP UK SPV 1 LIMITED - 2022-10-14
    icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,858,422 GBP2023-12-31
    Officer
    icon of calendar 2022-03-02 ~ 2025-02-25
    IIF 69 - Director → ME
  • 17
    INFINIUM LOGISTICS SOLUTIONS LIMITED - 2021-03-24
    INFINIUM LOGISTICS SOLUTIONS UK LIMITED - 2024-12-13
    icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond Upon Thames, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    7,291,176 GBP2023-12-31
    Officer
    icon of calendar 2021-07-15 ~ 2025-04-24
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ 2024-12-31
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-21
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ 2024-12-31
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 19
    GREENPOINT INFINIUM MASTER UK PROPERTY HOLDCO LIMITED - 2025-03-03
    icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -211,598 GBP2023-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2025-07-21
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 2024-12-31
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 20
    GREENPOINT INFINIUM SUB UK PROPERTY HOLDCO LIMITED - 2025-03-03
    icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond Upon Thames, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -16,467 GBP2023-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2025-02-25
    IIF 62 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.