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 Kevin Green

    Related profiles found in government register
  • Mr Kevin Green
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lutterworth Grange Barn, Leicester Road, Lutterworth, LE17 4LX, England

      IIF 1
    • 64, Derwent Close, Rugby, CV21 1JX, United Kingdom

      IIF 2
    • 64, Derwent Close, Rugby, Warwickshire, CV21 1JX

      IIF 3
  • Mr Kevin Jeffrey Green
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 35 Bathwick Street, Bath, BA2 6NZ, England

      IIF 4
    • Unit 9f, Crown Industrial Estate, Anglesey Road, Burton On Trent, DE14 3PA, United Kingdom

      IIF 5
    • Frys Yard Oldmill Studios, Bridge Street, Godalming, GU7 1HP, England

      IIF 6
    • 8, Lansdown, Guildford, GU1 2LY, England

      IIF 7
    • 8, Lansdown, Guildford, Surrey, GU1 2LY

      IIF 8
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 9
  • Green, Kevin Paul
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 64, Derwent Close, Rugby, Warwickshire, CV21 1JX, England

      IIF 10
  • Green, Kevin Paul
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lutterworth Grange, Leicester Road, Lutterworth, Leics, LE17 4LX, England

      IIF 11
    • 64, Derwent Close, Rugby, Warwickshire, CV21 1JX, England

      IIF 12
  • Green, Kevin
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 64, Derwent Close, Rugby, CV21 1JX, United Kingdom

      IIF 13
  • Green, Kevin
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lutterworth Grange Barn, Leicester Road, Lutterworth, LE17 4LX, England

      IIF 14
  • Mr Kevin Green
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Errington House, Errington Street, Bebside, Blyth, Northumberland, NE24 4TW

      IIF 15
  • Green, Kevin Jeffrey
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 35 Bathwick Street, Bath, BA2 6NZ, England

      IIF 16
    • Unit 9f, Crown Industrial Estate, Anglesey Road, Burton On Trent, DE14 3PA, United Kingdom

      IIF 17
    • Unit F, Anglesey Road, Burton-on-trent, DE14 3PA, England

      IIF 18 IIF 19
    • Frys Yard, Old Mill Studios, Bridge Street, Godalming, GU7 1HP, United Kingdom

      IIF 20
    • Frys Yard Oldmill Studios, Bridge Street, Godalming, GU7 1HP, England

      IIF 21 IIF 22
    • Ground Floor, Mill Studios, Fry's Yard, Bridge Street, Godalming, GU7 1HP, United Kingdom

      IIF 23
    • 11, Lansdown, Guildford, GU1 2LY, England

      IIF 24
    • 8, Lansdown, Guildford, GU1 2LY, England

      IIF 25
  • Green, Kevin Jeffrey
    British accountant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 93 Great Titchfield Street, London, W1W 6RP

      IIF 26
    • Unit F, Crown Industrial Estate, Anglesey Road, Burton-on-trent, DE14 3NX, England

      IIF 27
    • 8 Lansdown, Guildford, Surrey, GU1 2LY

      IIF 28
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 29
    • 93, Great Titchfield Street, London, W1W 6RP, United Kingdom

      IIF 30
    • Unit 15, The Crown Business Park, Station Road, Old Dalby, Melton Mowbray, Leicestershire, LE14 3NQ, England

      IIF 31
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 32
  • Green, Kevin Jeffrey
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 93 Great Titchfield Street, London, W1W 6RP

      IIF 33
    • Frys Yard Oldmill Studios, Bridge Street, Godalming, GU7 1HP, England

      IIF 34
    • 4th Floor 100, Fenchurch Street, London, EC3M 5JD

      IIF 35
  • Green, Kevin Jeffrey
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 93 Great Titchfield Street, London, W1W 6RP

      IIF 36
    • Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, England

      IIF 37
  • Kevin Green
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Mill Studios, Fry's Yard, Bridge Street, Godalming, GU7 1HP, United Kingdom

      IIF 38
  • Green, Kevin Jeffrey
    British

    Registered addresses and corresponding companies
    • 93 Great Titchfield Street, London, W1W 6RP

      IIF 39 IIF 40
    • 4th Floor 100, Fenchurch Street, London, EC3M 5JD

      IIF 41
    • 8, Emerald Street, London, WC1N 3QA

      IIF 42
  • Green, Kevin Jeffrey
    British company director

    Registered addresses and corresponding companies
  • Green, Kevin
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Errington House, Errington Street, Bebside, Blyth, Northumberland, NE24 4TW

      IIF 45
    • 8, Lansdown, Guildford, Surrey, GU1 2LY, England

      IIF 46
  • Green, Kevin Paul

    Registered addresses and corresponding companies
    • Bloomhills Farm, 20, Main Street Dunton Bassett, Lutterworth, Leicestershire, LE17 5JN, United Kingdom

      IIF 47
  • Green, Kevin

    Registered addresses and corresponding companies
    • The Old Post Office, 35 Bathwick Street, Bath, BA2 6NZ, England

      IIF 48
    • Unit F, Anglesey Road, Burton-on-trent, DE14 3PA, England

      IIF 49
    • 93, Great Titchfield Street, London, W1W 6RP, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 26
  • 1
    FLEETNESS 531 LIMITED - 2007-04-25
    Hodgson & Hodgson Group Ltd, Unit 15 The Crown Business Park, Station Road, Old Dalby, Melton Mowbray, Leicestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 31 - Director → ME
  • 2
    The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-08-03 ~ dissolved
    IIF 35 - Director → ME
    2004-08-03 ~ dissolved
    IIF 41 - Secretary → ME
  • 3
    8 Lansdown, Guildford, England
    Active Corporate (1 parent)
    Officer
    2025-08-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    CUSTOM INSULATION SERVICES LTD - 2019-08-16
    HODGSON & HODGSON (BURTON) LTD - 2016-10-14
    WROGEL CAPITAL LIMITED - 2016-10-10
    Unit F, Anglesey Road, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,931 GBP2023-12-31
    Officer
    2017-01-18 ~ now
    IIF 18 - Director → ME
  • 5
    64 Derwent Close, Rugby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    64 Derwent Close, Rugby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    165,671 GBP2024-04-30
    Officer
    2018-04-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-04-12 ~ 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
    Unit 2 Errington House Errington Street, Bebside, Blyth, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    -32,027 GBP2024-03-31
    Officer
    2018-04-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    OAKTIME LIMITED - 1982-02-25
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2015-07-08 ~ dissolved
    IIF 29 - Director → ME
  • 9
    Unit 9f Crown Industrial Estate, Anglesey Road, Burton On Trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    626 GBP2024-12-31
    Officer
    2022-08-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    QD HONG KONG LIMITED - 2006-09-06
    93 Great Titchfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-08-08 ~ dissolved
    IIF 26 - Director → ME
    2006-08-08 ~ dissolved
    IIF 39 - Secretary → ME
  • 11
    64 Derwent Close, Rugby, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -41,874 GBP2023-10-31
    Officer
    2011-10-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 12
    11 Lansdown, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,658 GBP2024-03-31
    Officer
    2023-04-05 ~ now
    IIF 24 - Director → ME
  • 13
    Lutterworth Grange, Leicester Road, Lutterworth, Leics
    Dissolved Corporate (2 parents)
    Officer
    2011-09-07 ~ dissolved
    IIF 11 - Director → ME
  • 14
    HOME ECONOMY LIMITED - 2016-02-09
    The Old Post Office, 35 Bathwick Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,323 GBP2024-03-31
    Officer
    2013-03-21 ~ now
    IIF 16 - Director → ME
    2013-03-21 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    245,469 GBP2021-03-31
    Officer
    2017-02-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    BROOMCO (2882) LIMITED - 2002-09-05
    93 Great Titchfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-07-18 ~ dissolved
    IIF 36 - Director → ME
    2004-09-21 ~ dissolved
    IIF 43 - Secretary → ME
  • 17
    Frys Yard Oldmill Studios, Bridge Street, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-06-19 ~ dissolved
    IIF 34 - Director → ME
  • 18
    Frys Yard Old Mill Studios, Bridge Street, Godalming, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-05-17 ~ now
    IIF 20 - Director → ME
  • 19
    Frys Yard Oldmill Studios, Bridge Street, Godalming, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    472 GBP2024-12-31
    Officer
    2021-04-12 ~ now
    IIF 21 - Director → ME
  • 20
    Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-08-21 ~ dissolved
    IIF 37 - Director → ME
  • 21
    Frys Yard Oldmill Studios, Bridge Street, Godalming, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-04-13 ~ now
    IIF 22 - Director → ME
  • 22
    SG RESEARCH LIMITED - 2011-08-18
    93 Great Titchfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-08-03 ~ dissolved
    IIF 40 - Secretary → ME
  • 23
    Ground Floor, Mill Studios Fry's Yard, Bridge Street, Godalming, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    675 GBP2024-12-31
    Officer
    2017-07-05 ~ now
    IIF 23 - Director → ME
  • 24
    8 Lansdown, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    112,236 GBP2024-09-30
    Officer
    2011-09-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 25
    64 Derwent Close, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-07 ~ dissolved
    IIF 12 - Director → ME
  • 26
    Unit F, Anglesey Road, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,827 GBP2024-06-30
    Officer
    2014-12-12 ~ now
    IIF 19 - Director → ME
    2014-12-12 ~ now
    IIF 49 - Secretary → ME
Ceased 7
  • 1
    8 Emerald Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-10-25 ~ 2015-06-30
    IIF 30 - Director → ME
    2013-10-25 ~ 2015-06-30
    IIF 50 - Secretary → ME
  • 2
    CUSTOM INSULATION SERVICES LTD - 2019-08-16
    HODGSON & HODGSON (BURTON) LTD - 2016-10-14
    WROGEL CAPITAL LIMITED - 2016-10-10
    Unit F, Anglesey Road, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,931 GBP2023-12-31
    Officer
    2015-10-19 ~ 2016-10-11
    IIF 27 - Director → ME
  • 3
    Lutterworth Grange, Leicester Road, Lutterworth, Leics
    Dissolved Corporate (2 parents)
    Officer
    2011-09-07 ~ 2012-08-07
    IIF 47 - Secretary → ME
  • 4
    QOTD CREATIVE LTD - 2019-03-15
    QD DESIGN LIMITED - 2019-03-04
    36-38 Cornhill, London
    Active Corporate (2 parents)
    Equity (Company account)
    59,155 GBP2025-03-31
    Officer
    2009-01-27 ~ 2015-11-25
    IIF 28 - Director → ME
    2009-01-27 ~ 2019-01-11
    IIF 42 - Secretary → ME
  • 5
    QUICK ON THE DRAW ENTERPRISES LIMITED - 2001-07-17
    LEAF ENTERPRISES LIMITED - 1985-09-17
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    386,863 GBP2018-03-31
    Officer
    2000-05-15 ~ 2015-06-30
    IIF 33 - Director → ME
    2004-09-21 ~ 2015-06-30
    IIF 44 - Secretary → ME
  • 6
    Frys Yard Oldmill Studios, Bridge Street, Godalming, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    472 GBP2024-12-31
    Person with significant control
    2021-04-12 ~ 2021-06-08
    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
  • 7
    Ground Floor, Mill Studios Fry's Yard, Bridge Street, Godalming, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    675 GBP2024-12-31
    Person with significant control
    2017-07-05 ~ 2017-10-16
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.