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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Green, Christopher

    Related profiles found in government register
  • Green, Christopher
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 1
  • Green, Christopher
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Kelland Road, London, E13 8DS, England

      IIF 2
  • Green, Christopher John
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE, United Kingdom

      IIF 3
  • Green, Christopher John
    British joiner and builder born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Emerald Court, Emerald Street, Batley, West Yorkshire, WF17 8HQ

      IIF 4
    • First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE, United Kingdom

      IIF 5
  • Mr Christopher Green
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 6
  • Green, Christopher
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 7
  • Green, Christopher
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 8
  • Green, Christopher
    Australian born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 450 W 14th Street Fl 14, New York, 10014, United States

      IIF 9 IIF 10
  • Green, Christopher
    Australian director born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 11
  • Green, Christopher
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8 Bardenville Road, Canvey Island, Essex, SS8 8LN, United Kingdom

      IIF 12
  • Green, Christopher
    English director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 79b Maurice Road, Canvey Island, Essex, SS8 7HT

      IIF 13
  • Green, Christopher John
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE, United Kingdom

      IIF 14 IIF 15
  • Green, Christopher John
    born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 16
    • 3rd Floor 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 17
  • Green, Christopher John
    Australian born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
  • Green, Christopher John
    Australian director born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • Level 2 Holbrooke Studios, Holbrooke Place, Richmond Upon Thames, TW10 6UD, England

      IIF 37 IIF 38
    • Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, TW10 6UD, England

      IIF 39 IIF 40
  • Green, Christopher John
    Australian director born in October 1976

    Resident in United States

    Registered addresses and corresponding companies
    • Holbrooke Studio, 2 Holbrooke Place, Richmond, TW10 6UD, England

      IIF 41
  • Green, Christopher
    English director

    Registered addresses and corresponding companies
    • 148, High Street, Canvey Island, Essex, SS8 7SL, England

      IIF 42
  • Mr Christopher Green
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 43 IIF 44
  • Mr Christopher Green
    Australian born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 450 W 14th Street Fl 14, New York, 10014, United States

      IIF 45 IIF 46
  • Mr Christopher Green
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Urmond Road, Canvey Island, SS8 9AD, England

      IIF 47
  • Christopher Green
    Australian born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
  • Mr Christopher John Green
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE, United Kingdom

      IIF 52
  • Mr Christopher John Green
    Australian born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • Third Floor, Pollen House, 10 Cork Street, London, W1S 3NP, United Kingdom

      IIF 53
    • Level 2 Holbrooke Studios, Holbrooke Place, Richmond Upon Thames, TW10 6UD, England

      IIF 54
  • Christopher John Green
    Australian born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, HX1 1EB, United Kingdom

      IIF 55
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 56
    • 3rd Floor 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 57
    • 667 Madison Ave, 5th Floor, New York, 10065, United States

      IIF 58
    • 667, Madison Ave, 5th Floor, New York, New York, 10065, United States

      IIF 59 IIF 60
    • Holbrooke Studio, 2 Holbrooke Place, Richmond, TW10 6UD, England

      IIF 61
  • Christopher John Green
    Australian born in October 1976

    Resident in United States

    Registered addresses and corresponding companies
    • Holbrooke Studio, 2 Holbrooke Place, Richmond, TW10 6UD, England

      IIF 62
  • Christopher John Green
    American,australian born in February 1976

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 49
  • 1
    C & T CONTRACTORS LIMITED
    - now 09083266
    T & C BUILDERS LIMITED - 2014-10-07
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    2014-11-01 ~ 2016-01-01
    IIF 2 - Director → ME
  • 2
    CHARIOT INVESTMENT HOLDINGS 1 LIMITED
    - now OE007160 OE007400... (more)
    CHARIOT INVESTMENT HOLDINGS 1 S.A R.L.
    - 2023-10-20 OE007160 OE007400... (more)
    44 Esplanade, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2023-06-12 ~ 2025-10-18
    IIF 65 - Ownership of voting rights - More than 25% OE
    IIF 65 - Has significant influence or control OE
  • 3
    CHARIOT INVESTMENT HOLDINGS 2 LIMITED
    - now OE007400 OE007421... (more)
    CHARIOT INVESTMENT HOLDINGS 2 S.A R.L.
    - 2023-10-20 OE007400 OE007421... (more)
    44 Esplanade, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2023-06-12 ~ 2025-10-18
    IIF 66 - Ownership of voting rights - More than 25% OE
    IIF 66 - Has significant influence or control OE
  • 4
    CHARIOT INVESTMENT HOLDINGS 3 LIMITED
    - now OE007391 OE007421... (more)
    CHARIOT INVESTMENT HOLDINGS 3 S.A R.L.
    - 2023-10-20 OE007391 OE007421... (more)
    44 Esplande, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2023-06-12 ~ 2025-10-18
    IIF 68 - Ownership of voting rights - More than 25% OE
    IIF 68 - Has significant influence or control OE
  • 5
    CHARIOT INVESTMENT HOLDINGS 4 LIMITED
    - now OE007452 OE007421... (more)
    CHARIOT INVESTMENT HOLDINGS 4 S.A R.L.
    - 2023-10-20 OE007452 OE007406... (more)
    44 Esplanade, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2023-06-12 ~ 2025-10-18
    IIF 67 - Ownership of voting rights - More than 25% OE
    IIF 67 - Has significant influence or control OE
  • 6
    CHARIOT INVESTMENT HOLDINGS 5 LIMITED
    - now OE007406 OE007421... (more)
    CHARIOT INVESTMENT HOLDINGS 5 S.A R.L.
    - 2023-10-20 OE007406 OE007452... (more)
    44 Esplanade, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2023-06-12 ~ 2025-10-18
    IIF 63 - Ownership of voting rights - More than 25% OE
    IIF 63 - Has significant influence or control OE
  • 7
    CHARIOT INVESTMENT HOLDINGS 6 LIMITED
    - now OE007421 OE007452... (more)
    CHARIOT INVESTMENT HOLDINGS 6 S.A R.L.
    - 2023-10-23 OE007421 OE007406... (more)
    44 Esplanade, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2023-06-12 ~ 2025-10-18
    IIF 64 - Has significant influence or control OE
    IIF 64 - Ownership of voting rights - More than 25% OE
  • 8
    CHARIOT INVESTMENT HOLDINGS 7 LIMITED
    - now OE007469 OE007421... (more)
    CHARIOT INVESTMENT HOLDINGS 7 S.A R.L.
    - 2023-10-23 OE007469 OE007421... (more)
    44 Esplande, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2023-06-12 ~ 2025-10-18
    IIF 69 - Ownership of voting rights - More than 25% OE
    IIF 69 - Has significant influence or control OE
  • 9
    CP CO 13 LIMITED
    08207067 08206646... (more)
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2023-02-07 ~ 2025-12-31
    IIF 29 - Director → ME
  • 10
    CP CO 2 LIMITED
    08206664 08206734... (more)
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2023-02-07 ~ 2025-12-31
    IIF 21 - Director → ME
  • 11
    CP CO 23 LIMITED
    08206734 08206759... (more)
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2023-02-07 ~ 2025-12-31
    IIF 30 - Director → ME
  • 12
    CP CO 3 LIMITED
    08206667 08206660... (more)
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2023-02-07 ~ 2025-12-31
    IIF 20 - Director → ME
  • 13
    CP CO 34 LIMITED
    08206818 08206746... (more)
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2023-02-07 ~ 2025-12-31
    IIF 26 - Director → ME
  • 14
    CP CO 4 LIMITED
    08206652 08206660... (more)
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2023-02-07 ~ 2025-12-31
    IIF 22 - Director → ME
  • 15
    CP CO 6 LIMITED
    08206616 08206660... (more)
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2023-02-07 ~ 2025-12-31
    IIF 23 - Director → ME
  • 16
    CP CO 7 LIMITED
    08206654 08206660... (more)
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2023-02-07 ~ 2025-12-31
    IIF 25 - Director → ME
  • 17
    CP CO 9 LIMITED
    08206660 08206760... (more)
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2023-02-07 ~ 2025-12-31
    IIF 32 - Director → ME
  • 18
    CP CO BORROWER LIMITED
    08206514
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (16 parents, 36 offsprings)
    Officer
    2023-02-07 ~ 2025-12-31
    IIF 33 - Director → ME
  • 19
    CSC CONSTRUCTION (WAKEFIELD) LTD
    06309413
    Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    2007-07-11 ~ dissolved
    IIF 4 - Director → ME
  • 20
    D & A CONSTRUCTION (ESSEX) LIMITED
    - now 12575840
    TWELVE DEVELOPMENTS LIMITED
    - 2024-09-19 12575840
    The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (4 parents)
    Officer
    2024-09-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 21
    GLOBAL PAINTS LIMITED
    05362828
    148 High Street, Canvey Island, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2005-02-14 ~ dissolved
    IIF 13 - Director → ME
    2005-02-14 ~ dissolved
    IIF 42 - Secretary → ME
  • 22
    GP CHARIOT MEZZ FINCO LIMITED
    14490775
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-11-17 ~ 2025-12-31
    IIF 27 - Director → ME
  • 23
    GP CHARIOT MEZZ HOLDCO LIMITED
    14490639
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-11-17 ~ 2025-12-31
    IIF 18 - Director → ME
    Person with significant control
    2022-11-17 ~ 2022-11-30
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 24
    GP CHARIOT SENIOR FINCO LIMITED
    14491378
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (9 parents, 8 offsprings)
    Officer
    2022-11-17 ~ 2025-12-31
    IIF 28 - Director → ME
  • 25
    GP CHARIOT SENIOR HOLDCO LIMITED
    14491129
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-11-17 ~ 2025-12-31
    IIF 19 - Director → ME
  • 26
    GP CHARIOT SENIOR MIDCO LIMITED
    14491303
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-11-17 ~ 2025-12-31
    IIF 31 - Director → ME
  • 27
    GP CHARIOT TOPCO LIMITED
    14504649
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-11-24 ~ 2025-12-31
    IIF 24 - Director → ME
    Person with significant control
    2022-11-24 ~ 2024-12-31
    IIF 59 - Has significant influence or control OE
  • 28
    GREEN MAINTENANCE (WAKEFIELD) LIMITED
    - now 09147836
    CSC MAINTENANCE LIMITED
    - 2014-09-11 09147836
    First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-02-01 ~ now
    IIF 14 - Director → ME
    2014-07-25 ~ 2024-01-31
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    GREEN MAINTENANCE SERVICES LIMITED
    10150737
    First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-01 ~ now
    IIF 15 - Director → ME
    2016-04-27 ~ 2024-01-31
    IIF 3 - Director → ME
  • 30
    GREENPOINT INFINIUM GP, LLP
    OC439396
    C/o Legalinx Ltd, 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-10-04 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 57 - Right to appoint or remove members OE
  • 31
    GREENPOINT INFINIUM MASTER EUROPEAN PROPERTY HOLDCO LIMITED
    13791353 13791385... (more)
    Third Floor, Pollen House, 10 Cork Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-12-09 ~ 2025-07-21
    IIF 40 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    2021-12-09 ~ 2024-01-09
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 32
    GREENPOINT PARTNERS UK LTD.
    14812356
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-04-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 33
    INFINIUM LOGISTICS TECHNOLOGY LLP
    OC435718
    West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-25 ~ 2022-12-19
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 55 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    INVESTMENT FLIPPING LIMITED
    14177384
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    LPH UK 1 LTD - now
    ILP UK PROPCO LIMITED
    - 2025-03-03 13448354
    ILP UK SPV 1 LIMITED
    - 2022-10-14 13448354 14036363
    Third Floor, Pollen House, 10 Cork Street, London, England
    Active Corporate (12 parents)
    Officer
    2022-03-02 ~ 2025-02-25
    IIF 11 - Director → ME
  • 36
    LYSARA EIC GP, LTD
    SC832160
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-12-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 37
    LYSARA EIC HOLDCO LIMITED
    16714154
    Third Floor, Pollen House, 10 Cork Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-12 ~ now
    IIF 34 - Director → ME
  • 38
    LYSARA EIC, LP
    SL037264
    C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2024-12-31 ~ now
    IIF 49 - Has significant influence or control OE
  • 39
    LYSARA HOLDINGS, LP
    SL037263
    C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-12-31 ~ now
    IIF 48 - Has significant influence or control OE
  • 40
    LYSARA INITIAL GP, LTD
    SC832159
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-12-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 41
    LYSARA LIMITED
    - now 12367869
    INFINIUM LOGISTICS SOLUTIONS UK LIMITED
    - 2024-12-13 12367869
    INFINIUM LOGISTICS SOLUTIONS LIMITED - 2021-03-24
    Third Floor, Pollen House, 10 Cork Street, London, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2021-07-15 ~ 2025-04-24
    IIF 38 - Director → ME
    Person with significant control
    2024-05-28 ~ 2024-12-31
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 42
    LYSARA MASTER PROPERTY HOLDINGS EUROPE LTD
    16141700
    Third Floor, Pollen House, 10 Cork Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2024-12-18 ~ 2025-07-21
    IIF 41 - Director → ME
    Person with significant control
    2024-12-18 ~ 2024-12-31
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 43
    LYSARA MASTER PROPERTY HOLDINGS UK LTD
    - now 13791385 13791936... (more)
    GREENPOINT INFINIUM MASTER UK PROPERTY HOLDCO LIMITED
    - 2025-03-03 13791385 13791936... (more)
    Third Floor, Pollen House, 10 Cork Street, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2021-12-09 ~ 2025-07-21
    IIF 39 - Director → ME
    Person with significant control
    2021-12-09 ~ 2024-12-31
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 44
    LYSARA PARTNERSHIP, LP
    SL037265
    C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2024-12-31 ~ now
    IIF 50 - Has significant influence or control OE
  • 45
    LYSARA SUB PROPERTY HOLDINGS UK 2 LTD - now
    ILP UK SPV 2 LIMITED
    - 2025-12-17 14036363 13448354
    Third Floor, Pollen House, 10 Cork Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2022-04-08 ~ 2025-02-25
    IIF 36 - Director → ME
  • 46
    LYSARA SUB PROPERTY HOLDINGS UK LTD. - now
    GREENPOINT INFINIUM SUB UK PROPERTY HOLDCO LIMITED
    - 2025-03-03 13791936 13791385... (more)
    Third Floor, Pollen House, 10 Cork Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2021-12-09 ~ 2025-02-25
    IIF 37 - Director → ME
  • 47
    LYSARA, LP
    SL037262
    C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2024-12-31 ~ now
    IIF 51 - Has significant influence or control OE
  • 48
    R & G BUILDERS LIMITED
    10087494
    6 Urmond Road, Canvey Island, England
    Active Corporate (2 parents)
    Officer
    2016-03-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    STRATHEARN ESTATES GROUP LIMITED
    - now 14171675
    FLIPPING THE UK LIMITED
    - 2023-07-19 14171675
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-06-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.