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, Kevin Jeffrey

    Related profiles found in government register
  • Green, Kevin Jeffrey
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 35 Bathwick Street, Bath, BA2 6NZ, England

      IIF 1
    • Unit 9f, Crown Industrial Estate, Anglesey Road, Burton On Trent, DE14 3PA, United Kingdom

      IIF 2
    • Unit F, Anglesey Road, Burton-on-trent, DE14 3PA, England

      IIF 3 IIF 4
    • Frys Yard, Old Mill Studios, Bridge Street, Godalming, GU7 1HP, United Kingdom

      IIF 5
    • Frys Yard Oldmill Studios, Bridge Street, Godalming, GU7 1HP, England

      IIF 6 IIF 7
    • Ground Floor, Mill Studios, Fry's Yard, Bridge Street, Godalming, GU7 1HP, United Kingdom

      IIF 8
    • 11, Lansdown, Guildford, GU1 2LY, England

      IIF 9
    • 8, Lansdown, Guildford, GU1 2LY, England

      IIF 10
  • Green, Kevin Jeffrey
    British accountant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 93 Great Titchfield Street, London, W1W 6RP

      IIF 11
    • Unit F, Crown Industrial Estate, Anglesey Road, Burton-on-trent, DE14 3NX, England

      IIF 12
    • 8 Lansdown, Guildford, Surrey, GU1 2LY

      IIF 13
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 14
    • 93, Great Titchfield Street, London, W1W 6RP, United Kingdom

      IIF 15
    • Unit 15, The Crown Business Park, Station Road, Old Dalby, Melton Mowbray, Leicestershire, LE14 3NQ, England

      IIF 16
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 17
  • Green, Kevin Jeffrey
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 93 Great Titchfield Street, London, W1W 6RP

      IIF 18
    • Frys Yard Oldmill Studios, Bridge Street, Godalming, GU7 1HP, England

      IIF 19
    • 4th Floor 100, Fenchurch Street, London, EC3M 5JD

      IIF 20
  • Green, Kevin Jeffrey
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 93 Great Titchfield Street, London, W1W 6RP

      IIF 21
    • Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, England

      IIF 22
  • Green, Kevin Paul
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 64, Derwent Close, Rugby, Warwickshire, CV21 1JX, England

      IIF 23
  • Green, Kevin Paul
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lutterworth Grange, Leicester Road, Lutterworth, Leics, LE17 4LX, England

      IIF 24
    • 64, Derwent Close, Rugby, Warwickshire, CV21 1JX, England

      IIF 25
  • Green, Kevin
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 64, Derwent Close, Rugby, CV21 1JX, United Kingdom

      IIF 26
  • Green, Kevin
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lutterworth Grange Barn, Leicester Road, Lutterworth, LE17 4LX, England

      IIF 27
  • Green, Kevin Jeffrey
    British

    Registered addresses and corresponding companies
    • 93 Great Titchfield Street, London, W1W 6RP

      IIF 28 IIF 29
    • 4th Floor 100, Fenchurch Street, London, EC3M 5JD

      IIF 30
    • 8, Emerald Street, London, WC1N 3QA

      IIF 31
  • Green, Kevin Jeffrey
    British company director

    Registered addresses and corresponding companies
  • Mr Kevin Jeffrey Green
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 35 Bathwick Street, Bath, BA2 6NZ, England

      IIF 34
    • Unit 9f, Crown Industrial Estate, Anglesey Road, Burton On Trent, DE14 3PA, United Kingdom

      IIF 35
    • Frys Yard Oldmill Studios, Bridge Street, Godalming, GU7 1HP, England

      IIF 36
    • 8, Lansdown, Guildford, GU1 2LY, England

      IIF 37
    • 8, Lansdown, Guildford, Surrey, GU1 2LY

      IIF 38
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 39
  • Mr Kevin Green
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lutterworth Grange Barn, Leicester Road, Lutterworth, LE17 4LX, England

      IIF 40
    • 64, Derwent Close, Rugby, CV21 1JX, United Kingdom

      IIF 41
    • 64, Derwent Close, Rugby, Warwickshire, CV21 1JX

      IIF 42
  • Green, Kevin
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Errington House, Errington Street, Bebside, Blyth, Northumberland, NE24 4TW

      IIF 43
    • 8, Lansdown, Guildford, Surrey, GU1 2LY, England

      IIF 44
  • Mr Kevin Green
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Errington House, Errington Street, Bebside, Blyth, Northumberland, NE24 4TW

      IIF 45
  • Kevin Green
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Mill Studios, Fry's Yard, Bridge Street, Godalming, GU7 1HP, United Kingdom

      IIF 46
  • Green, Kevin Paul

    Registered addresses and corresponding companies
    • Bloomhills Farm, 20, Main Street Dunton Bassett, Lutterworth, Leicestershire, LE17 5JN, United Kingdom

      IIF 47
  • Green, Kevin

    Registered addresses and corresponding companies
    • The Old Post Office, 35 Bathwick Street, Bath, BA2 6NZ, England

      IIF 48
    • Unit F, Anglesey Road, Burton-on-trent, DE14 3PA, England

      IIF 49
    • 93, Great Titchfield Street, London, W1W 6RP, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 26
  • 1
    FLEETNESS 531 LIMITED - 2007-04-25
    Hodgson & Hodgson Group Ltd, Unit 15 The Crown Business Park, Station Road, Old Dalby, Melton Mowbray, Leicestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 16 - Director → ME
  • 2
    The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-08-03 ~ dissolved
    IIF 20 - Director → ME
    2004-08-03 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    8 Lansdown, Guildford, England
    Active Corporate (1 parent)
    Officer
    2025-08-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    CUSTOM INSULATION SERVICES LTD - 2019-08-16
    HODGSON & HODGSON (BURTON) LTD - 2016-10-14
    WROGEL CAPITAL LIMITED - 2016-10-10
    Unit F, Anglesey Road, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,931 GBP2023-12-31
    Officer
    2017-01-18 ~ now
    IIF 3 - Director → ME
  • 5
    64 Derwent Close, Rugby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 6
    64 Derwent Close, Rugby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    165,671 GBP2024-04-30
    Officer
    2018-04-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    Unit 2 Errington House Errington Street, Bebside, Blyth, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    -32,027 GBP2024-03-31
    Officer
    2018-04-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    OAKTIME LIMITED - 1982-02-25
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2015-07-08 ~ dissolved
    IIF 14 - Director → ME
  • 9
    Unit 9f Crown Industrial Estate, Anglesey Road, Burton On Trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    626 GBP2024-12-31
    Officer
    2022-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    QD HONG KONG LIMITED - 2006-09-06
    93 Great Titchfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-08-08 ~ dissolved
    IIF 11 - Director → ME
    2006-08-08 ~ dissolved
    IIF 28 - Secretary → ME
  • 11
    64 Derwent Close, Rugby, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -41,874 GBP2023-10-31
    Officer
    2011-10-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 12
    11 Lansdown, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,658 GBP2024-03-31
    Officer
    2023-04-05 ~ now
    IIF 9 - Director → ME
  • 13
    Lutterworth Grange, Leicester Road, Lutterworth, Leics
    Dissolved Corporate (2 parents)
    Officer
    2011-09-07 ~ dissolved
    IIF 24 - Director → ME
  • 14
    HOME ECONOMY LIMITED - 2016-02-09
    The Old Post Office, 35 Bathwick Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,323 GBP2024-03-31
    Officer
    2013-03-21 ~ now
    IIF 1 - Director → ME
    2013-03-21 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    245,469 GBP2021-03-31
    Officer
    2017-02-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    BROOMCO (2882) LIMITED - 2002-09-05
    93 Great Titchfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-07-18 ~ dissolved
    IIF 21 - Director → ME
    2004-09-21 ~ dissolved
    IIF 32 - Secretary → ME
  • 17
    Frys Yard Oldmill Studios, Bridge Street, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-06-19 ~ dissolved
    IIF 19 - Director → ME
  • 18
    Frys Yard Old Mill Studios, Bridge Street, Godalming, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-05-17 ~ now
    IIF 5 - Director → ME
  • 19
    Frys Yard Oldmill Studios, Bridge Street, Godalming, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    472 GBP2024-12-31
    Officer
    2021-04-12 ~ now
    IIF 6 - Director → ME
  • 20
    Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-08-21 ~ dissolved
    IIF 22 - Director → ME
  • 21
    Frys Yard Oldmill Studios, Bridge Street, Godalming, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-04-13 ~ now
    IIF 7 - Director → ME
  • 22
    SG RESEARCH LIMITED - 2011-08-18
    93 Great Titchfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-08-03 ~ dissolved
    IIF 29 - Secretary → ME
  • 23
    Ground Floor, Mill Studios Fry's Yard, Bridge Street, Godalming, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    675 GBP2024-12-31
    Officer
    2017-07-05 ~ now
    IIF 8 - Director → ME
  • 24
    8 Lansdown, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    112,236 GBP2024-09-30
    Officer
    2011-09-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 25
    64 Derwent Close, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-07 ~ dissolved
    IIF 25 - Director → ME
  • 26
    Unit F, Anglesey Road, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,827 GBP2024-06-30
    Officer
    2014-12-12 ~ now
    IIF 4 - Director → ME
    2014-12-12 ~ now
    IIF 49 - Secretary → ME
Ceased 7
  • 1
    8 Emerald Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-10-25 ~ 2015-06-30
    IIF 15 - Director → ME
    2013-10-25 ~ 2015-06-30
    IIF 50 - Secretary → ME
  • 2
    CUSTOM INSULATION SERVICES LTD - 2019-08-16
    HODGSON & HODGSON (BURTON) LTD - 2016-10-14
    WROGEL CAPITAL LIMITED - 2016-10-10
    Unit F, Anglesey Road, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,931 GBP2023-12-31
    Officer
    2015-10-19 ~ 2016-10-11
    IIF 12 - Director → ME
  • 3
    Lutterworth Grange, Leicester Road, Lutterworth, Leics
    Dissolved Corporate (2 parents)
    Officer
    2011-09-07 ~ 2012-08-07
    IIF 47 - Secretary → ME
  • 4
    QOTD CREATIVE LTD - 2019-03-15
    QD DESIGN LIMITED - 2019-03-04
    36-38 Cornhill, London
    Active Corporate (2 parents)
    Equity (Company account)
    59,155 GBP2025-03-31
    Officer
    2009-01-27 ~ 2015-11-25
    IIF 13 - Director → ME
    2009-01-27 ~ 2019-01-11
    IIF 31 - Secretary → ME
  • 5
    QUICK ON THE DRAW ENTERPRISES LIMITED - 2001-07-17
    LEAF ENTERPRISES LIMITED - 1985-09-17
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    386,863 GBP2018-03-31
    Officer
    2000-05-15 ~ 2015-06-30
    IIF 18 - Director → ME
    2004-09-21 ~ 2015-06-30
    IIF 33 - Secretary → ME
  • 6
    Frys Yard Oldmill Studios, Bridge Street, Godalming, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    472 GBP2024-12-31
    Person with significant control
    2021-04-12 ~ 2021-06-08
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Ground Floor, Mill Studios Fry's Yard, Bridge Street, Godalming, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    675 GBP2024-12-31
    Person with significant control
    2017-07-05 ~ 2017-10-16
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE

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