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, Estate Of Trevor Henry

    Related profiles found in government register
  • Green, Estate Of Trevor Henry
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 55, Albert Bridge Road, London, SW11 4QA, United Kingdom

      IIF 1 IIF 2
    • 55b, Albert Bridge Road, London, SW11 4QA

      IIF 3
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6HB

      IIF 4
  • Green, Estate Of Trevor Henry
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hanover Terrace Mews, London, NW1 4RH

      IIF 5
    • 19, Hanover Terrace, Regent's Park, London, NW1 4RJ, United Kingdom

      IIF 6
    • Eagle House, 108 - 110 Jermyn Street, London, SW1Y 6HB, England

      IIF 7
    • Eagle House, 108 -110 Jermyn Street, London, SW1Y 6HB, England

      IIF 8
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6HB, England

      IIF 9
  • Green, Estate Of Trevor Henry
    British n/a born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Variety House, 93 Bayham Street, London, NW1 0AG, United Kingdom

      IIF 10
  • Green, Trevor Henry
    British managing director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 22 Golden Square, London, W1F 9AD

      IIF 11
  • Estate Of Trevor Henry Green
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 63, Brook Street, London, W1K 4HS, England

      IIF 12
    • Suite 198, 19-21 Crawford Street, London, W1H 1PJ, England

      IIF 13
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 14
  • Green, Trevor Henry
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Nottingham Terrace York Gate, Regents Park, London, NW1 4QB

      IIF 15 IIF 16
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6HB

      IIF 17 IIF 18
  • Green, Trevor Henry
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6HB

      IIF 19 IIF 20
  • Green, Trevor Henry
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Trevor Henry
    British film distributor born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Nottingham Terrace York Gate, Regents Park, London, NW1 4QB

      IIF 26
  • Mr Trevor Green
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Niren Blake Llp, 2nd Floor, Solar House, 915 High Road, London, N12 8QJ, England

      IIF 27
  • Mr Trevor Henry Green
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6HB

      IIF 28
  • Mr Trevor Henry Green
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hanover Terrace, Regent's Park, London, NW1 4RJ, United Kingdom

      IIF 29
    • 1st Floor Eagle House, 108-110 Jermyn Street, London, SW1Y 6HB

      IIF 30
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6HB

      IIF 31 IIF 32 IIF 33
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6HB, United Kingdom

      IIF 34
    • Suite 198, 19-21 Crawford Street, London, W1H 1PJ

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 4
  • 1
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (4 parents)
    Officer
    2004-12-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 2
    Eagle House, 108-110 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,359 GBP2020-03-31
    Officer
    ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    63 Brook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,589 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    UMASBIA LTD - 2010-11-26
    C/o Niren Blake Llp 2nd Floor, Solar House, 915 High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,750,686 GBP2019-07-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    63 2nd Floor, Brook Street, London, England
    Active Corporate (1 parent)
    Officer
    2004-07-27 ~ 2020-04-30
    IIF 15 - Director → ME
    Person with significant control
    2016-07-22 ~ 2020-04-30
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Has significant influence or control OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    63 2nd Floor, Brook Street, London, England
    Active Corporate (1 parent)
    Officer
    2009-01-31 ~ 2020-04-30
    IIF 9 - Director → ME
    Person with significant control
    2016-08-30 ~ 2020-04-30
    IIF 31 - Has significant influence or control OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    103 High Street, Waltham Cross, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,114,156 GBP2024-02-28
    Officer
    2015-09-17 ~ 2020-04-30
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-30
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    REWBOND LIMITED - 1978-12-31
    2nd Floor 63 Brook Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    ~ 2020-04-30
    IIF 20 - Director → ME
  • 5
    2nd Floor 63 Brook Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    ~ 2020-04-30
    IIF 17 - Director → ME
  • 6
    2nd Floor 63 Brook Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    51,340,643 GBP2020-03-31
    Officer
    ~ 2020-04-30
    IIF 18 - Director → ME
  • 7
    MALTA UNITED FILM CORPORATION LIMITED - 1978-12-31
    2 Newburgh Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    ~ 2020-04-30
    IIF 16 - Director → ME
  • 8
    63 Brook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,589 GBP2024-12-31
    Officer
    ~ 2020-04-30
    IIF 8 - Director → ME
  • 9
    103 High Street, Waltham Cross, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    2015-08-21 ~ 2020-04-30
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-30
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    LAW 2425 LIMITED - 2005-03-23
    103 High Street, Waltham Cross, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-03-31
    Officer
    2005-03-30 ~ 2020-04-30
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-21
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    CASTLE BRIDGE CO LIMITED - 2003-06-24
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2003-03-07 ~ 2004-09-02
    IIF 22 - Director → ME
  • 12
    CASTLE DDB CO LIMITED - 2003-06-24
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2003-03-07 ~ 2004-09-02
    IIF 23 - Director → ME
  • 13
    CASTLE EQUITY CO LIMITED - 2003-06-24
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2003-03-07 ~ 2004-09-02
    IIF 24 - Director → ME
  • 14
    ACEREAM LIMITED - 2000-02-25
    No. 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2003-03-07 ~ 2004-09-02
    IIF 25 - Director → ME
  • 15
    63 2nd Floor, Brook Street, London, England
    Active Corporate (1 parent)
    Officer
    2004-11-12 ~ 2020-04-30
    IIF 4 - Director → ME
    Person with significant control
    2016-11-04 ~ 2020-04-30
    IIF 32 - Has significant influence or control OE
  • 16
    63 2nd Floor, Brook Street, London, England
    Active Corporate (1 parent)
    Officer
    2009-01-31 ~ 2020-04-30
    IIF 7 - Director → ME
    Person with significant control
    2016-08-30 ~ 2020-04-30
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Has significant influence or control OE
  • 17
    HUNTER ENTERTAINMENT LIMITED - 1987-10-09
    ORINWELL LIMITED - 1984-11-13
    2nd Floor 63 Brook Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    ~ 2020-04-30
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-16
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE CINEMA AND TELEVISION BENEVOLENT FUND - 2018-01-25
    22 Golden Square, London
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    26,723,000 GBP2020-03-31
    Officer
    2004-10-21 ~ 2017-05-31
    IIF 21 - Director → ME
    2017-05-31 ~ 2020-04-30
    IIF 11 - Director → ME
  • 19
    103 High Street, Waltham Cross, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,218,256 GBP2024-02-28
    Officer
    2015-09-17 ~ 2020-04-30
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-30
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    VARIETY THE CHILDREN'S CHARITY - 2012-06-19
    THE VARIETY CLUB CHILDREN'S CHARITY - 2012-05-28
    VARIETY CLUB CHILDREN'S CHARITY LIMITED(THE) - 1995-02-03
    HEART OF VARIETY LIMITED(THE) - 1987-03-30
    Variety House, 93 Bayham Street, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2012-06-19 ~ 2020-04-30
    IIF 10 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.