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, Philip John

    Related profiles found in government register
  • Green, Philip John
    born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63a, South Audley Street, London, W1K 2SS

      IIF 1
  • Green, Philip John
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD, England

      IIF 5
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 6
    • icon of address 5th Floor 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 7
    • icon of address Glade House, 52-54 Carter Lane, London, EC4V 5EF, United Kingdom

      IIF 8
    • icon of address Glade House 52-54, Carter Lane, London, Uk, EC4V 5EF

      IIF 9
    • icon of address 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 10
    • icon of address 10, Riverview, Heaton Mersey, Stockport, SK4 3GN, England

      IIF 11
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 12 IIF 13
  • Green, Philip John
    British commercial director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-14, Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 14
  • Green, Philip John
    British company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Philip John
    British consultants born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Marlborough Place, St Johns Wood, London, NW8 0PD

      IIF 59
  • Green, Philip John
    British dir/sec born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Marlborough Place, St Johns Wood, London, NW8 0PD

      IIF 60
  • Green, Philip John
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Philip John
    British property developer born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-14, Accommodation Road, Golders Green, London, NW11 8ED

      IIF 80
    • icon of address 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 81
    • icon of address 24 Marlborough Place, St Johns Wood, London, NW8 0PD

      IIF 82 IIF 83 IIF 84
    • icon of address 5 Technology Park, Colindeep Lane, London, NW9 6BX, United Kingdom

      IIF 85
  • Green, Philip John
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Elstree Gate, Elstree Way, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, England

      IIF 86
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 87
  • Green, Philip John
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 24 Marlborough Place, St Johns Wood, London, NW8 0PD

      IIF 88
  • Green, Philip John
    British dir/sec

    Registered addresses and corresponding companies
    • icon of address 24 Marlborough Place, St Johns Wood, London, NW8 0PD

      IIF 89
  • Green, Philip John
    British director

    Registered addresses and corresponding companies
    • icon of address 24 Marlborough Place, St Johns Wood, London, NW8 0PD

      IIF 90
  • Green, Philip John
    British property developer

    Registered addresses and corresponding companies
    • icon of address 24 Marlborough Place, St Johns Wood, London, NW8 0PD

      IIF 91
  • Mr Philip John Green
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address 5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD, England

      IIF 97
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 98
    • icon of address 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 99
    • icon of address 5 Technology Park, Colindeep Lane, London, NW9 6BX, United Kingdom

      IIF 100
    • icon of address Glade House, 52-54 Carter Lane, London, EC4V 5EF, United Kingdom

      IIF 101
    • icon of address 10, Riverview, Heaton Mersey, Stockport, SK4 3GN, England

      IIF 102
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 103
  • Mr Philip John Green
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Elstree Gate, Elstree Way, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, England

      IIF 104
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 105
    • icon of address 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 106
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 10-14 Accomodation Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 66 - Director → ME
  • 2
    LONDON AND SLOUGH DEVELOPMENTS LIMITED - 2007-04-25
    icon of address 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 74 - Director → ME
  • 3
    OPERATING SKILLS LIMITED - 1993-07-01
    BERKSHIRE & LONDON PROPERTIES LIMITED - 1998-07-27
    RAMLEYCARE LIMITED - 1998-06-22
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,804 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Has significant influence or controlOE
  • 4
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ dissolved
    IIF 40 - Director → ME
  • 5
    LONDON GREEN LIMITED - 2005-03-09
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-23 ~ dissolved
    IIF 45 - Director → ME
  • 6
    icon of address Bdo Stoy Haward Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ dissolved
    IIF 76 - Director → ME
  • 7
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-04 ~ dissolved
    IIF 46 - Director → ME
  • 8
    SPRINT DEVELOPMENTS LIMITED - 1996-05-13
    RAMLEYCARE II LIMITED - 1996-07-02
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-18 ~ dissolved
    IIF 60 - Director → ME
  • 9
    BEXVALE MANAGEMENT LIMITED - 2022-05-13
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,962 GBP2024-03-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Bdo Stock Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 78 - Director → ME
  • 11
    HALEBOND LIMITED - 2017-03-30
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    679,113 GBP2024-03-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
    IIF 105 - Right to appoint or remove directorsOE
  • 12
    GOLDTRACK LIMITED - 2014-03-17
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,092,832 GBP2023-04-30
    Officer
    icon of calendar 2020-02-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 13
    GARBANOR LIMITED - 2020-08-27
    icon of address 5 Technology Park, Colindeep Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 14
    LONDON GREEN (DALSTON) LTD - 2016-05-27
    LONDON GREEN (HARLOW) LIMITED - 2021-02-01
    EXAVILLE LIMITED - 2015-07-06
    TECH WEST HOUSE LIMITED - 2015-11-19
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -687,916 GBP2024-06-30
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 15
    LONDON GREEN (VINCENT COURT) LIMITED - 2019-01-28
    LONDON GREEN (RIVERSIDE) LTD - 2022-05-13
    BENTON CONSULTANCY LIMITED - 2017-08-09
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 17
    BONDVILLE LIMITED - 2014-07-31
    LONDON GREEN (BRIXTON) LTD - 2021-12-17
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -539,760 GBP2024-03-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 18
    HIGHMARK ESTATES LIMITED - 2021-02-03
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,805 GBP2024-03-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 19
    MEXSTORM LIMITED - 2015-03-24
    icon of address Glade House, 52-54 Carter Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,830 GBP2023-09-30
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 20
    FRESHMORE LIMITED - 2014-02-05
    icon of address 63a South Audley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,838,350 GBP2024-03-31
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 7 - Director → ME
  • 21
    BLUESTONE SERVICES LTD - 2023-11-15
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43 GBP2024-09-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 22
    LIONDRAFT LIMITED - 2000-05-18
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-09-03 ~ now
    IIF 42 - Director → ME
  • 23
    LONDON & ALDGATE DEVELOPMENTS LIMITED - 2005-03-14
    LONDON GREEN DEVELOPMENTS 4,5 & 6 LIMITED - 2005-02-09
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -204,199 GBP2024-06-30
    Officer
    icon of calendar 2000-05-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 15 Stratton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 81 - Director → ME
  • 25
    icon of address 10 Riverview, Heaton Mersey, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 26
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-29 ~ dissolved
    IIF 48 - Director → ME
  • 27
    icon of address 10-14 Accomodation Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 65 - Director → ME
  • 28
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 49 - Director → ME
  • 29
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-23 ~ dissolved
    IIF 37 - Director → ME
  • 30
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2007-10-03 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Has significant influence or controlOE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 51 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 32
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 33
    Company number 04548505
    Non-active corporate
    Officer
    icon of calendar 2002-09-30 ~ now
    IIF 83 - Director → ME
  • 34
    Company number 05022560
    Non-active corporate
    Officer
    icon of calendar 2009-03-31 ~ now
    IIF 67 - Director → ME
  • 35
    Company number 05647050
    Non-active corporate
    Officer
    icon of calendar 2005-12-07 ~ now
    IIF 71 - Director → ME
    icon of calendar 2009-01-16 ~ now
    IIF 90 - Secretary → ME
  • 36
    Company number 06226886
    Non-active corporate
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 68 - Director → ME
  • 37
    Company number 06474318
    Non-active corporate
    Officer
    icon of calendar 2008-01-16 ~ now
    IIF 41 - Director → ME
  • 38
    Company number 06483763
    Non-active corporate
    Officer
    icon of calendar 2008-01-25 ~ now
    IIF 38 - Director → ME
  • 39
    Company number 06745684
    Non-active corporate
    Officer
    icon of calendar 2008-11-10 ~ now
    IIF 70 - Director → ME
Ceased 49
  • 1
    LONDON GREEN (BROMLEY) LTD - 2016-10-14
    ACEMILL LIMITED - 2016-10-14
    icon of address Glade House, 52-54 Carter Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2016-10-12 ~ 2017-07-19
    IIF 53 - Director → ME
  • 2
    REFLEX RESOURCES LIMITED - 2016-03-15
    LONDON GREEN (ASHFORD 2) LIMITED - 2024-09-27
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -81,759 GBP2024-03-31
    Officer
    icon of calendar 2016-02-18 ~ 2019-03-31
    IIF 15 - Director → ME
  • 3
    icon of address 105 Wigmore Street, 7th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-05 ~ 2025-10-23
    IIF 8 - Director → ME
  • 4
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-07-17 ~ 2017-07-19
    IIF 21 - Director → ME
  • 5
    LONDON & RICHMOND LOCK LIMITED - 2009-01-12
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2006-11-14 ~ 2017-07-19
    IIF 63 - Director → ME
  • 6
    WATERMANS REGENERATION COMPANY LIMITED - 2014-12-09
    BANDSTONE LIMITED - 2014-02-05
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2014-02-05 ~ 2017-07-19
    IIF 20 - Director → ME
  • 7
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2012-07-17 ~ 2017-07-19
    IIF 80 - Director → ME
  • 8
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-02-12 ~ 2017-07-19
    IIF 30 - Director → ME
  • 9
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2014-10-07 ~ 2017-10-30
    IIF 31 - Director → ME
  • 10
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    691,696 GBP2021-12-31
    Officer
    icon of calendar 2008-10-29 ~ 2017-07-19
    IIF 62 - Director → ME
  • 11
    JETGROVE LIMITED - 2013-03-25
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -225,085 GBP2024-09-30
    Officer
    icon of calendar 2013-01-23 ~ 2017-07-19
    IIF 35 - Director → ME
  • 12
    OPERATING SKILLS LIMITED - 1993-07-01
    BERKSHIRE & LONDON PROPERTIES LIMITED - 1998-07-27
    RAMLEYCARE LIMITED - 1998-06-22
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,804 GBP2022-07-31
    Officer
    icon of calendar 1993-03-31 ~ 2017-07-19
    IIF 61 - Director → ME
  • 13
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2006-05-19 ~ 2017-07-19
    IIF 64 - Director → ME
  • 14
    SPRINT DEVELOPMENTS LIMITED - 1996-05-13
    RAMLEYCARE II LIMITED - 1996-07-02
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-18 ~ 1996-07-25
    IIF 89 - Secretary → ME
  • 15
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2008-01-29 ~ 2017-07-19
    IIF 23 - Director → ME
  • 16
    LONDON GREEN (DRAYSON) LIMITED - 2016-09-07
    BLACKMILE LIMITED - 2016-05-05
    icon of address Glade House, 52-54 Carter Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,700 GBP2022-10-31
    Officer
    icon of calendar 2016-05-04 ~ 2017-07-19
    IIF 52 - Director → ME
  • 17
    BANDSOFT LIMITED - 2015-10-23
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    143,987 GBP2024-09-29
    Officer
    icon of calendar 2015-10-21 ~ 2018-03-30
    IIF 16 - Director → ME
  • 18
    ULTRAMILE LIMITED - 2014-01-31
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51 GBP2020-12-31
    Officer
    icon of calendar 2014-01-22 ~ 2017-07-19
    IIF 19 - Director → ME
  • 19
    GOLDTRACK LIMITED - 2014-03-17
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,092,832 GBP2023-04-30
    Officer
    icon of calendar 2013-11-18 ~ 2017-07-19
    IIF 18 - Director → ME
  • 20
    A2Z PRODUCTIONS LIMITED - 2015-11-20
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    177,488 GBP2024-09-29
    Officer
    icon of calendar 2015-11-19 ~ 2017-03-31
    IIF 25 - Director → ME
  • 21
    LONDON GREEN (DALSTON) LTD - 2016-05-27
    LONDON GREEN (HARLOW) LIMITED - 2021-02-01
    EXAVILLE LIMITED - 2015-07-06
    TECH WEST HOUSE LIMITED - 2015-11-19
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -687,916 GBP2024-06-30
    Officer
    icon of calendar 2015-07-03 ~ 2017-07-19
    IIF 58 - Director → ME
  • 22
    AVENSA LIMITED - 2014-08-21
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150 GBP2020-12-31
    Officer
    icon of calendar 2014-07-15 ~ 2017-07-19
    IIF 28 - Director → ME
  • 23
    LONDON GREEN (VINCENT COURT) LIMITED - 2019-01-28
    LONDON GREEN (RIVERSIDE) LTD - 2022-05-13
    BENTON CONSULTANCY LIMITED - 2017-08-09
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2017-08-09 ~ 2017-10-30
    IIF 34 - Director → ME
  • 24
    DRYCREST LIMITED - 2014-06-30
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2014-02-12 ~ 2017-07-19
    IIF 33 - Director → ME
  • 25
    BONDVILLE LIMITED - 2014-07-31
    LONDON GREEN (BRIXTON) LTD - 2021-12-17
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -539,760 GBP2024-03-31
    Officer
    icon of calendar 2013-06-05 ~ 2017-07-19
    IIF 22 - Director → ME
  • 26
    FANBELL LIMITED - 2015-06-30
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    676,248 GBP2024-09-30
    Officer
    icon of calendar 2015-06-23 ~ 2016-11-04
    IIF 26 - Director → ME
  • 27
    FLEXBALL LIMITED - 2014-10-20
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,455,837 GBP2024-09-30
    Officer
    icon of calendar 2014-10-17 ~ 2017-07-19
    IIF 14 - Director → ME
  • 28
    YELLOWMILE LIMITED - 2021-04-22
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,008,460 GBP2021-05-31
    Officer
    icon of calendar 2013-10-09 ~ 2019-03-31
    IIF 17 - Director → ME
  • 29
    LONDON CHAMBERLAYNE DEVELOPMENTS LIMITED - 2005-09-05
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2013-03-19
    IIF 84 - Director → ME
  • 30
    icon of address 66 Chiltern Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2004-03-03
    IIF 73 - Director → ME
  • 31
    OVALTREND LIMITED - 2002-03-05
    icon of address 7-10 (5th Floor), Chandos Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,293 GBP2019-03-31
    Officer
    icon of calendar 2002-03-27 ~ 2009-12-17
    IIF 72 - Director → ME
    icon of calendar 2010-10-20 ~ 2013-01-02
    IIF 50 - Director → ME
  • 32
    icon of address 7-10 (5th Floor), Chandos Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2013-01-02
    IIF 69 - Director → ME
  • 33
    LONDON EUROTOWER LIMITED - 2006-05-02
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2006-04-28
    IIF 77 - Director → ME
  • 34
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2013-05-20 ~ 2017-07-19
    IIF 29 - Director → ME
  • 35
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2013-01-23 ~ 2017-07-19
    IIF 32 - Director → ME
  • 36
    HISTONRAY LIMITED - 1988-06-09
    RAVENSWOOD TRADING COMPANY LIMITED - 1997-02-05
    icon of address Broadway House, The Broadway, Stanmore, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-08-31
    IIF 39 - Director → ME
  • 37
    NORWOOD RAVENSWOOD SCHOOLS LTD - 2002-12-06
    RAVENSWOOD SCHOOLS LIMITED - 1997-02-05
    icon of address Broadway House, 80 - 82 The Broadway, Stanmore
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-04-26
    IIF 43 - Director → ME
  • 38
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-29
    Officer
    icon of calendar 2011-10-25 ~ 2017-07-19
    IIF 24 - Director → ME
  • 39
    BOLTGATE LIMITED - 2015-03-12
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    In Administration Corporate (8 parents)
    Equity (Company account)
    967,581 GBP2019-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2021-04-30
    IIF 54 - Director → ME
  • 40
    icon of address 7-10 (5th Floor), Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2013-01-02
    IIF 75 - Director → ME
  • 41
    icon of address Broadway House, The Broadway, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-05-06 ~ 1998-04-26
    IIF 47 - Director → ME
  • 42
    LONDON GREEN (TOTTENHAM) LIMITED - 2016-11-03
    LANDELL PROPERTIES LIMITED - 2016-06-07
    icon of address Glade House, 52-54 Carter Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,811 GBP2024-06-30
    Officer
    icon of calendar 2016-06-06 ~ 2016-11-02
    IIF 55 - Director → ME
  • 43
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2008-10-22 ~ 2010-11-01
    IIF 44 - Director → ME
    icon of calendar 2009-01-21 ~ 2010-11-01
    IIF 88 - Secretary → ME
  • 44
    LONDON GREEN (MAIDSTONE) LTD - 2024-05-26
    LONDON GREEN (EASTLEIGH) LIMITED - 2016-09-15
    ASSETGRANGE LIMITED - 2016-05-05
    icon of address Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,306,512 GBP2023-08-31
    Officer
    icon of calendar 2016-05-04 ~ 2018-02-16
    IIF 56 - Director → ME
  • 45
    icon of address 333 Edgware Road Floor 3, 333 Edgware Road, London, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-30 ~ 2014-02-06
    IIF 51 - Director → ME
  • 46
    GREENVERGE LIMITED - 1993-05-19
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    317,559 GBP2023-04-30
    Officer
    icon of calendar 1992-04-13 ~ 1998-11-06
    IIF 82 - Director → ME
    icon of calendar 1992-04-13 ~ 1998-11-06
    IIF 91 - Secretary → ME
  • 47
    LONDON GREEN (WOOLWICH) LIMITED - 2024-09-27
    STAYMOOR PROPERTIES LIMITED - 2016-03-29
    icon of address 63a South Audley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,660 GBP2024-09-30
    Officer
    icon of calendar 2016-02-18 ~ 2018-01-29
    IIF 27 - Director → ME
  • 48
    icon of address 105 Wigmore Street, 7th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-23 ~ 2025-10-23
    IIF 9 - Director → ME
  • 49
    Company number 03783429
    Non-active corporate
    Officer
    icon of calendar 1999-06-07 ~ 2008-02-14
    IIF 59 - Director → ME

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