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

Green, Benjamin

    Related profiles found in government register
  • Green, Benjamin
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Cranbourne Gardens, London, NW11 0HS, England

      IIF 1
    • icon of address 17, Princes Park Avenue, London, NW11 0JR, England

      IIF 2 IIF 3 IIF 4
    • icon of address 64, Ballards Lane, London, N3 2BU, England

      IIF 11
    • icon of address C/o Stern Associates, 2 Helenslea Avenue, London, NW11 8ND, England

      IIF 12
    • icon of address 111 Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 13
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 14 IIF 15
  • Green, Benjamin
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Princes Park Avenue, London, NW11 0HS, England

      IIF 16
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 17
    • icon of address 111 Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 18
    • icon of address 30, Ashbottom Close, Stevenage, Hertfordshire, SG2 8GA, England

      IIF 19
  • Green, Benjamin
    British company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13814672 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Green, Benjamin
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darlingtons House, 7 Spring Villa Road, Edgware, London, HA8 7EB, England

      IIF 21
    • icon of address Japonica House, 8 Spring Villa Park, Edgware, Middx, HA8 7EB, England

      IIF 22
  • Green, Benjamin
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darlingtons House, 7 Spring Villa Road, Edgware, London, HA8 7EB, England

      IIF 23
    • icon of address Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 24
  • Green, Benjamin
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 233, Edgwarebury Lane, Edgware, HA8 8QJ, England

      IIF 25
    • icon of address 2, Helenslea Avenue, London, NW11 8ND, England

      IIF 26 IIF 27
    • icon of address 111 Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 28
    • icon of address 15, Wilton Avenue, Prestwich, Manchester, M25 0HD, United Kingdom

      IIF 29
  • Mr Benjamin Green
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
  • Green, Benjamin
    British inventory clerk born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 38
  • Green, Benjamin
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 39
    • icon of address Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 40
    • icon of address Magnolia House, 11 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 41
    • icon of address 595a, High Road, North Finchley, London, N12 0DY, United Kingdom

      IIF 42
  • Mr Benjamin Green
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13814672 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Mr Benjamin Green
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darlingtons House, 7 Spring Villa Road, Edgware, London, HA8 7EB, England

      IIF 44 IIF 45
    • icon of address Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 46
  • Green, Benjamin

    Registered addresses and corresponding companies
    • icon of address Darlingtons House, 7 Spring Villa Road, Edgware, London, HA8 7EB, England

      IIF 47
    • icon of address Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 48 IIF 49
    • icon of address Magnolia House, 11 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 50
  • Mr Benjamin Green
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 51
  • Mr Benjamin Green
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 52
    • icon of address Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 53
    • icon of address Magnolia House, 11 Spring Villa Road, Edgware, HA8 7EB, United Kingdom

      IIF 54
    • icon of address 30, City Road, London, EC1Y 2AB

      IIF 55
  • Benjamin Green
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darlingtons House, 7 Spring Villa Road, Edgware, HA8 7EB, United Kingdom

      IIF 56
  • Mr Benjamin Green
    English born in March 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Darlingtons House, Ground Floor, 7 Spring Villa Road, Edgware, London, HA8 7EB, England

      IIF 57
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Darlingtons House Ground Floor, 7 Spring Villa Road, Edgware, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,283 GBP2024-08-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 233 Edgwarebury Lane, Edgware, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -2,132 GBP2024-08-31
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 233 Edgwarebury Lane, Edgware, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 17 Princes Park Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,059 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -62,882 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 17 Princes Park Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,575 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    icon of address 17 Princes Park Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -178 GBP2024-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    327,823 GBP2024-02-29
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address Darlingtons House Ground Floor, 7 Spring Villa Road, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,788 GBP2024-08-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Stern Associates, 2 Helenslea Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,046,061 GBP2024-12-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -5,510 GBP2023-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address 17 Princes Park Avenue, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -37,405 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    GREENLIGHT INVENTORIES LTD - 2022-06-07
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 45 Tewkesbury Drive, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,972 GBP2024-06-30
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address 17 Princes Park Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    LUMINA ESTATES LIMITED - 2022-11-04
    icon of address 2 Helenslea Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -911 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 27 - Director → ME
  • 20
    icon of address 2 Helenslea Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,338 GBP2024-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 26 - Director → ME
  • 21
    LUNA AUTO LTD - 2022-07-20
    icon of address 128 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 22
    icon of address 15 Cranbourne Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 1 - Director → ME
  • 23
    icon of address 17 Princes Park Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 24
    icon of address 30 Ashbottom Close, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,661 GBP2024-09-30
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 19 - Director → ME
  • 25
    icon of address Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,183 GBP2024-03-31
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 39 - Director → ME
    icon of calendar 2020-04-21 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 17 Princes Park Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 27
    icon of address 17 Princes Park Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -298 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 4 - Director → ME
  • 28
    YV BRANDS LIMITED - 2023-05-22
    YOLO VENTURES LTD - 2016-04-02
    icon of address Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    800,413 GBP2024-12-31
    Officer
    icon of calendar 2012-05-24 ~ now
    IIF 24 - Director → ME
    icon of calendar 2012-05-24 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 29
    icon of address Darlingtons House, 7 Spring Villa Road, Edgware, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,853 GBP2024-08-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 21 - Director → ME
    icon of calendar 2018-01-18 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Darlingtons House Ground Floor, 7 Spring Villa Road, Edgware, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,283 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-03-12 ~ 2019-05-07
    IIF 52 - Has significant influence or control OE
  • 2
    GEMS OF THE WORLD LIMITED - 1990-03-19
    icon of address Darlingtons House Ground Floor, 7 Spring Villa Road, Edgware, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,855 GBP2024-08-31
    Officer
    icon of calendar 2018-02-20 ~ 2025-05-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ 2025-05-31
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 3
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -5,510 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-10 ~ 2024-05-09
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 4
    icon of address 64 Ballards Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    18,573 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2022-04-06
    IIF 11 - Director → ME
  • 5
    icon of address Unit1 28-32 Circus Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    278,984 GBP2024-12-31
    Officer
    icon of calendar 2017-03-08 ~ 2018-08-31
    IIF 42 - Director → ME
  • 6
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-10-20 ~ 2023-03-02
    IIF 15 - Director → ME
  • 7
    icon of address Magnolia House, 11 Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2021-02-08
    IIF 41 - Director → ME
    icon of calendar 2020-09-23 ~ 2021-02-08
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2021-02-09
    IIF 54 - Has significant influence or control OE
  • 8
    YV BRANDS LIMITED - 2023-05-22
    YOLO VENTURES LTD - 2016-04-02
    icon of address Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    800,413 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-26
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% 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.