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

Green, Samuel

    Related profiles found in government register
  • Green, Samuel
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gibson House, 802 High Road, Tottenham, London, N17 0DH, United Kingdom

      IIF 1
  • Green, Andrew
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gibson House, 820 High Road, London, N17 0DH, United Kingdom

      IIF 2
  • Green, Andrew
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Eros House Shops, Brownhill Road, London, SE6 2EF, England

      IIF 3
  • Green, Andrew
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Eros House, Brownhill Road Catford, London, SE6 5EF, United Kingdom

      IIF 4
    • Gibson House, High Road, London, N17 0DH, United Kingdom

      IIF 5
  • Green, Andrew Samuel
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Burford Close Barkingside, Ilford, IG6 1ES, England

      IIF 6
    • Gibson House, 802 High Road, London, N17 0DH, United Kingdom

      IIF 7
  • Green Trust, Andrew
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 9, Eros House Shops, Brownhill Road, London, SE6 2EF, United Kingdom

      IIF 8
  • Mr Andrew Green
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193a Bramley Road, London, 193a Bramley Road, London, N14 4XB, United Kingdom

      IIF 9
    • Gibson House, 820 High Road, London, N17 0DH, United Kingdom

      IIF 10
  • Mr Andrew Green
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chaddlewood, 10 Mount Close, Cockfosters, Barnet, London, EN4 0AG, United Kingdom

      IIF 11
  • Trust, Andrew Green
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Appetito Business Center, Eros Shops, Unit 9, Brownhill Road, Catford, London, SE6 2EF, United Kingdom

      IIF 12
  • Mr Andrew Samuel Green
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Burford Close, Barkingside, Ilford, IG6 1ES, United Kingdom

      IIF 13
  • Green, Andrew Samuel
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 50, Burford Close, Barkingside, Ilford, Essex, IG6 1ES, United Kingdom

      IIF 14
    • 1b, Cyprus Road, Edmonton, London, N9 9PG, United Kingdom

      IIF 15
    • Gibson House, 802 High Road, Tottenham, London, N17 0DH, United Kingdom

      IIF 16
  • Green, Andrew
    Uk trust born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Gibson House, 802 High Road, London, N17 0DH

      IIF 17
  • Green, Andrew Samuel

    Registered addresses and corresponding companies
    • 50, Burford Close Barkingside, Ilford, IG6 1ES, England

      IIF 18
child relation
Offspring entities and appointments
Active 13
  • 1
    Trust Settlement Corporation Ltd, Gibson House, High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-22 ~ dissolved
    IIF 5 - Director → ME
  • 2
    Gibson House 802 High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ dissolved
    IIF 16 - Director → ME
  • 3
    C/o Moracle 364 Lee Valley Technopark, Ashley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 4 - Director → ME
  • 4
    C/o Moracle, Lee Valley Technopark, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 15 - Director → ME
  • 5
    193a Bramley Road, London 193a Bramley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-08-02 ~ 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
  • 6
    19 Athens Gardens, Elgin Estate, Harrow Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    Appetito Business Center Eros Shops, Unit 9, Brownhill Road, Catford, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-24 ~ dissolved
    IIF 12 - Director → ME
  • 8
    123 Rushey Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-02 ~ dissolved
    IIF 18 - Secretary → ME
  • 9
    Gibson House, 820 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 10
    Chaddlewood 10 Mount Close, Cockfosters, Barnet, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    Gibson House, 802 High Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-06-01 ~ dissolved
    IIF 17 - Director → ME
  • 12
    Gibson House, 802 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 7 - Director → ME
  • 13
    Gibson House 802 High Road, Tottenham, London
    Dissolved Corporate (3 parents)
    Officer
    2014-08-31 ~ dissolved
    IIF 14 - Director → ME
Ceased 3
  • 1
    Gibson House 802 High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-20 ~ 2017-10-07
    IIF 1 - Director → ME
  • 2
    123 Rushey Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-02 ~ 2011-11-30
    IIF 6 - Director → ME
  • 3
    Gibson House, 802 High Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-01-01 ~ 2014-04-01
    IIF 3 - Director → ME
    2012-12-21 ~ 2013-01-02
    IIF 8 - Director → ME
© 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.