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 Ben Graham Green

    Related profiles found in government register
  • Mr Ben Graham Green
    United Kingdom born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Leylands House, Molesey Road, Walton-on-thames, KT12 3PW, England

      IIF 1
    • Flat 3, 4, The Drive, Wimbledon, SW20 8TG

      IIF 2
    • Flat 3, 4 The Drive, Wimbledon, SW20 8TG, England

      IIF 3
  • Mr Ben Graham Green
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Possil House, 23 Copse Hill, London, SW20 0NB, United Kingdom

      IIF 4
  • Green, Ben Graham
    United Kingdom accountant born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Number 4, The Drive, London, SW20 8TG, England

      IIF 5
    • Flat 3, 4 The Drive, Wimbledon, SW20 8TG, England

      IIF 6
    • Flat 3, 4, The Drive, Wimbledon, SW208TG, England

      IIF 7
  • Mr Ben Graham Green
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111 Image Court, 228 Molesey Road, Hersham, KT123PD, United Kingdom

      IIF 8
    • Unit 9, Stretford Motorway Estate, Stretford, Manchester, M32 0ZH, England

      IIF 9
    • Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 10
  • Mr Benjamin Graham Green
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 11 IIF 12
  • Mr Ben Green
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 101/102 Image Court 328-334, Image Court Unit 101/102, 328-334 Molesey Road, Walton-on-thames, Surrey, KT12 3PD, United Kingdom

      IIF 13 IIF 14
    • Unit 101/102 Image Court, 328-334 Molesey Road, Walton-on-thames, KT12 3PD, United Kingdom

      IIF 15
  • Green, Ben Graham
    British accountant born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Stretford Motorway Estate, Barton Dock Road, Trafford Park, Stretford, M32 0ZH, United Kingdom

      IIF 16
  • Green, Ben Graham
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 17
  • Green, Ben Graham
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Possil House, 23 Copse Hill, London, SW20 0NB, United Kingdom

      IIF 18
    • Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 19
    • Unit 101/102, Image Court, 328-334 Molesey Road, Walton On Thames, Surrey, KT12 3PD, England

      IIF 20
    • Unit 6, Leylands House, Molesey Road, Walton On Thames, Surrey, KT12 3PW, England

      IIF 21
  • Green, Ben Graham
    British accountant born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Leylands House, Molesey Road, Walton-on-thames, KT12 3PW, England

      IIF 22
    • 32, Euclid Avenue, Warrington, WA42PS, England

      IIF 23 IIF 24
  • Green, Ben Graham
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Stretford Motorway Estate, Stretford, Manchester, M32 0ZH, England

      IIF 25
  • Green, Benjamin Graham
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Green, Ben
    British business owner born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 101/102 Image Court 328-334, Image Court Unit 101/102, 328-334 Molesey Road, Walton-on-thames, Surrey, KT12 3PD, United Kingdom

      IIF 35
    • Unit 6, Leylands House, Molesey Road, Walton-on-thames, KT12 3PW, United Kingdom

      IIF 36 IIF 37
  • Green, Ben

    Registered addresses and corresponding companies
    • Flat 3, 4 The Drive, Wimbledon, SW20 8TG, England

      IIF 38
child relation
Offspring entities and appointments
Active 24
  • 1
    2 Possil House, 23 Copse Hill, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-06 ~ now
    IIF 18 - director → ME
  • 2
    Unit 9, Stretford Motorway Estate, Barton Dock Road, Trafford Park, Stretford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    92,822 GBP2023-12-31
    Officer
    2023-06-30 ~ now
    IIF 16 - director → ME
  • 3
    Flat 3, 4 The Drive, Wimbledon
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-01-31
    Officer
    2014-01-14 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Solar House, 282 Chase Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    216,036 GBP2023-09-30
    Officer
    2017-09-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-09-18 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Flat 3 4 The Drive, Wimbledon, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 6 - director → ME
    2015-09-14 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GREENWOOD EVENTS LTD - 2020-11-23
    Unit 6, Leylands House, Molesey Road, Walton-on-thames, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    850,173 GBP2023-12-31
    Officer
    2013-01-14 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    85 Great Portland Street, First Floor, London, England
    Corporate (5 parents)
    Officer
    2024-09-11 ~ now
    IIF 33 - director → ME
  • 8
    85 Great Portland Street, First Floor, London, England
    Corporate (4 parents)
    Officer
    2025-01-31 ~ now
    IIF 29 - director → ME
  • 9
    85 Great Portland Street, First Floor, London, England
    Corporate (5 parents)
    Officer
    2025-04-22 ~ now
    IIF 32 - director → ME
  • 10
    85 Great Portland Street, First Floor, London, England
    Corporate (4 parents)
    Officer
    2024-02-05 ~ now
    IIF 28 - director → ME
  • 11
    85 Great Portland Street, London
    Corporate (5 parents)
    Officer
    2023-11-27 ~ now
    IIF 27 - director → ME
  • 12
    CHESHIRE RUN LTD - 2015-11-16
    Flat 3, 4 The Drive, Wimbledon
    Dissolved corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 24 - director → ME
  • 13
    Unit 6, Leylands House, Molesey Road, Walton-on-thames, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-24 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 14
    Unit 6, Leylands, Molesey Road, Walton-on-thames, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    36,394 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 13 - Has significant influence or controlOE
  • 15
    Unit 6 Leylands House, Molesey Road, Walton On Thames, Surrey, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -179,373 GBP2023-12-31
    Officer
    2024-02-13 ~ now
    IIF 21 - director → ME
  • 16
    Flat 3, 4 The Drive, Wimbledon
    Dissolved corporate (2 parents)
    Officer
    2013-12-30 ~ dissolved
    IIF 7 - director → ME
  • 17
    Unit 6, Leylands House, Molesey Road, Hersham, England
    Corporate (3 parents)
    Person with significant control
    2024-01-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Unit 6, Leylands House, Molesey Road, Walton-on-thames, England
    Corporate (6 parents)
    Equity (Company account)
    41,872 GBP2023-12-31
    Officer
    2020-12-31 ~ now
    IIF 36 - director → ME
  • 19
    SPORTS TECH SOLUTIONS LIMITED - 2022-12-16
    Solar House, 282 Chase Road, London, United Kingdom
    Corporate (6 parents)
    Officer
    2022-01-11 ~ now
    IIF 20 - director → ME
  • 20
    JPBM DEVELOPMENTS LTD - 2022-10-07
    85 Great Portland Street, First Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    -37,677 GBP2024-04-30
    Officer
    2022-04-27 ~ now
    IIF 26 - director → ME
  • 21
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents, 4 offsprings)
    Officer
    2024-10-31 ~ now
    IIF 34 - director → ME
  • 22
    Unit 9 Stretford Motorway Estate, Stretford, Manchester, England
    Corporate (2 parents)
    Officer
    2022-02-22 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    Solar House, 282 Chase Road, London, England
    Corporate (5 parents)
    Officer
    2023-09-28 ~ now
    IIF 17 - director → ME
  • 24
    Flat 3, 4 The Drive, Wimbledon
    Dissolved corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 23 - director → ME
Ceased 4
  • 1
    2 Possil House, 23 Copse Hill, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-11-06 ~ 2024-11-23
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    MOONACRE NW LTD - 2022-09-28
    85 Great Portland Street, First Floor, London
    Corporate (2 parents)
    Equity (Company account)
    -65,721 GBP2023-10-31
    Officer
    2022-11-14 ~ 2022-11-14
    IIF 30 - director → ME
    2024-05-13 ~ 2024-07-31
    IIF 31 - director → ME
    Person with significant control
    2022-11-21 ~ 2022-11-21
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    Unit 6, Leylands House, Molesey Road, Walton-on-thames, England
    Corporate (6 parents)
    Equity (Company account)
    41,872 GBP2023-12-31
    Person with significant control
    2020-12-31 ~ 2023-01-01
    IIF 15 - Right to appoint or remove directors OE
  • 4
    JPBM DEVELOPMENTS LTD - 2022-10-07
    85 Great Portland Street, First Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    -37,677 GBP2024-04-30
    Person with significant control
    2022-04-27 ~ 2024-11-22
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
© 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.