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

    Related profiles found in government register
  • Green, Philip
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 26 Ferncroft Avenue, Hampstead, London, NW3 7PH

      IIF 1
    • Ground Floor, Stanhope House, 4-8 Highgate High Street, London, N6 5JL, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Green, Philip
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 5
  • Green, Philip David
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Booths Park, Chelford Road, Knutsford, WA16 8ZS, United Kingdom

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

      IIF 7
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 8
    • 9, Berners Place, London, W1T 3AD, United Kingdom

      IIF 9
  • Green, Philip
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Stanhope House, 4-8 Highgate High Street, London, N6 5JL

      IIF 10 IIF 11 IIF 12
    • 4 Denewood Road, Highgate, N6 4AJ

      IIF 13 IIF 14
    • Gilchrists Ab Llp, Grove House, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 15
  • Green, Philip
    British co director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 16
  • Green, Philip
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Breasy Place, Burroughs Gardens, Hendon, London, NW4 4AT, England

      IIF 17
  • Green, Philip
    British none born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Rear, Stanhope House, 4-8 Highgate High Street, London, N6 5JL, United Kingdom

      IIF 18
  • Green, Philip
    British proposed company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Denewood Road, Highgate, London, N6 4AJ, United Kingdom

      IIF 19
  • Green, Phillip David
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 20
    • Flat 6, 15 Willow Street, London, EC2A 4BH, England

      IIF 21
  • Mr Philip Green
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Stanhope House, 4-8 Highgate High Street, London, N6 5JL

      IIF 22
    • Grove House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 23
    • 4, Denewood Road, Highgate, London, N6 4AJ, England

      IIF 24
    • Ground Floor, Stanhope House, 4-8 Highgate High Street, London, N6 5JL, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Green, Philip David
    born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Players Partnership, 126 New Kings Road, London, SW6 4LZ, United Kingdom

      IIF 28
  • Green, Philip
    British company director born in October 1964

    Registered addresses and corresponding companies
    • Flat 4, 2 Ferncroft Avenue, London, NW3 7BH

      IIF 29
  • Green, Philip
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 30
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 31
  • Green, Philip
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 32 IIF 33
  • Green, Philip
    born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Green, Philip
    British

    Registered addresses and corresponding companies
    • Flat 3, 26 Ferncroft Avenue, Hampstead, London, NW3 7PH

      IIF 36
  • Philip David Green
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 37
  • Green, Philip David
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 55, Baker Street, London, W1U 7EU, United Kingdom

      IIF 38
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 39
    • Flat 87 Eyre Court 3-21, Finchley Road, London, NW8 9TX, England

      IIF 40
  • Green, Philip David
    British finance manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Floors 2-6, Seal House, 1 Swan Lane, London, EC4R 3TN

      IIF 41
    • Seal House, 1, Swan Lane, London, EC4R 3TN

      IIF 42
  • Mr Philip David Green
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Berners Place, London, W1T 3AD, England

      IIF 43
  • Green, Philip David
    British none born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • 5, Rue Plaetis, Luxembourg City, L-2338, Luxembourg

      IIF 44
  • Green, Philip

    Registered addresses and corresponding companies
    • Flat 3, 26 Ferncroft Avenue, Hampstead, London, NW3 7PH

      IIF 45
    • Flat 4, 2 Ferncroft Avenue, London, NW3 7BH

      IIF 46
    • Gilchrists Ab Llp, Grove House, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 47
    • Ground Floor, Stanhope House, 4-8 Highgate High Street, London, N6 5JL, United Kingdom

      IIF 48
  • Mr Philip David Green
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 49
    • Flat 87 Eyre Court 3-21, Finchley Road, London, NW8 9TX, England

      IIF 50
child relation
Offspring entities and appointments
Active 24
  • 1
    CANDIA PROPERTIES LIMITED
    04486872
    Lynton House, 7-12 Tavistock Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    475,603 GBP2024-07-31
    Officer
    2002-07-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    DURABLE ESTATES LIMITED
    04554949
    Lynton House, 7-12 Tavistock Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    987,521 GBP2024-10-31
    Officer
    2003-05-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FUTURE FOOD BRANDS LIMITED
    11584999
    9 Berners Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,909 GBP2024-12-31
    Officer
    2019-07-19 ~ now
    IIF 21 - Director → ME
  • 4
    G5K HOLDINGS LIMITED
    16306857
    Flat 87 Eyre Court 3-21 Finchley Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-03-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 5
    GOLDSCHMIDT & HOWLAND GROUP HOLDINGS LIMITED
    15368494
    Ground Floor Stanhope House, 4-8 Highgate High Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-12-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    GOLDSCHMIDT & HOWLAND GROUP LIMITED
    04774672
    Ground Floor, Stanhope House, 4-8 Highgate High Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2003-05-22 ~ now
    IIF 11 - Director → ME
  • 7
    GOLDSCHMIDT & HOWLAND PROPERTY SERVICES LIMITED
    - now 02870051
    GOLDSCHMIDT & HOWLAND (PC) LIMITED
    - 2000-04-25 02870051
    Ground Floor, Stanhope House, 4-8 Highgate High Street, London
    Active Corporate (6 parents)
    Officer
    1993-11-09 ~ now
    IIF 12 - Director → ME
  • 8
    GOLDSCHMIDT AND HOWLAND LIMITED
    - now 02120794
    GOLDSCHMIDT HOWLAND GLENTREE LIMITED
    - 1992-02-28 02120794
    THRIVESPRUCE LIMITED
    - 1987-06-24 02120794
    Ground Floor, Stanhope House, 4-8 Highgate High Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    ~ now
    IIF 10 - Director → ME
  • 9
    GROSVENOR PARK 2003 FILM PARTNERSHIP NO.1 LLP
    - now OC301683 OC300843, OC304712, OC300873... (more)
    GROSVENOR PARK 2003 FILM NO.1 LLP - 2002-06-28
    Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (144 parents)
    Officer
    2003-04-04 ~ dissolved
    IIF 35 - LLP Member → ME
  • 10
    HNG GROUP HOLDINGS LIMITED
    16216428
    Ground Floor, Stanhope House, 4-8 Highgate High Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-01-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HNG HOLDINGS LIMITED
    15368406
    Ground Floor Stanhope House, 4-8 Highgate High Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-12-22 ~ now
    IIF 2 - Director → ME
    2025-01-24 ~ now
    IIF 48 - Secretary → ME
  • 12
    HNG LIMITED
    04442795
    Gilchrists Ab Llp Grove House, 2 Woodberry Grove, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2002-05-20 ~ now
    IIF 15 - Director → ME
    2025-03-17 ~ now
    IIF 47 - Secretary → ME
  • 13
    LEAN KITCHEN NETWORK LIMITED
    11418699
    9 Berners Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    69,664 GBP2023-12-31
    Officer
    2019-07-19 ~ now
    IIF 9 - Director → ME
  • 14
    ONVI TECH LTD
    - now 10532973
    WI5 TECHNOLOGIES LTD - 2021-05-04 09587023
    WI-5 TECHNOLOGIES LTD - 2019-04-17 09587023
    SSC TECHNOLOGIES LTD - 2017-02-17
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,580 GBP2024-12-31
    Officer
    2022-02-01 ~ now
    IIF 7 - Director → ME
  • 15
    OR25 LIMITED
    16312856
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-03-13 ~ now
    IIF 31 - Director → ME
  • 16
    OVATION ALPHA LIMITED
    14938916
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2023-06-15 ~ dissolved
    IIF 33 - Director → ME
  • 17
    OVATION BETA LIMITED
    14938949
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2023-06-15 ~ dissolved
    IIF 32 - Director → ME
  • 18
    OVATION MANAGEMENT LIMITED
    14503686 13848347
    85 Great Portland Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2022-11-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    OVATION RIGHTS LIMITED
    - now 13848347
    OVATION MANAGEMENT LIMITED
    - 2022-11-02 13848347 14503686
    85 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    396,300 GBP2024-01-31
    Officer
    2022-01-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    OVATION RIGHTS MANAGEMENT LIMITED
    - now 16113146
    OVATION GAMMA LIMITED
    - 2025-02-26 16113146
    85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-12-02 ~ now
    IIF 5 - Director → ME
  • 21
    PARAGON SCRIPT LIMITED
    14638165
    85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2023-02-03 ~ now
    IIF 30 - Director → ME
  • 22
    PORTSWIGGER LTD
    06719143 09123930
    6 Booths Park, Chelford Road, Knutsford, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    273,668 GBP2017-10-31
    Officer
    2019-11-01 ~ now
    IIF 6 - Director → ME
  • 23
    PROSCENIUM ENTERTAINMENT GROUP LIMITED
    - now 08863476
    PROSCENIUM GROUP LIMITED
    - 2018-01-10 08863476
    85 Great Portland Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    650,662 GBP2024-01-31
    Officer
    2018-01-01 ~ now
    IIF 20 - Director → ME
  • 24
    THE PLAYERS PARTNERSHIP LLP
    OC446127
    The Players Partnership, 126 New Kings Road, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2024-02-14 ~ now
    IIF 28 - LLP Designated Member → ME
Ceased 16
  • 1
    2 FERNCROFT AVENUE LIMITED
    02720272
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    1995-01-25 ~ 2000-02-02
    IIF 29 - Director → ME
  • 2
    AMAZON EU SARL, UK BRANCH
    FC032354
    38 Avenue John F. Kennedy, Luxembourg 1855, Luxembourg
    Active Corporate (6 parents)
    Officer
    2015-02-12 ~ 2015-10-21
    IIF 44 - Director → ME
  • 3
    FERNCROFT MANAGEMENT LIMITED
    02343455
    26 Ferncroft Avenue Ferncroft Avenue, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2002-01-08 ~ 2004-04-15
    IIF 1 - Director → ME
    2002-01-08 ~ 2004-04-15
    IIF 36 - Secretary → ME
  • 4
    GOLDSCHMIDT & HOWLAND GROUP LIMITED
    04774672
    Ground Floor, Stanhope House, 4-8 Highgate High Street, London
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-09-19
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GOLDSCHMIDT & HOWLAND PROPERTY SERVICES LIMITED
    - now 02870051
    GOLDSCHMIDT & HOWLAND (PC) LIMITED
    - 2000-04-25 02870051
    Ground Floor, Stanhope House, 4-8 Highgate High Street, London
    Active Corporate (6 parents)
    Officer
    1993-11-09 ~ 2000-09-12
    IIF 46 - Secretary → ME
  • 6
    GOLDSCHMIDT AND HOWLAND LIMITED
    - now 02120794
    GOLDSCHMIDT HOWLAND GLENTREE LIMITED
    - 1992-02-28 02120794
    THRIVESPRUCE LIMITED
    - 1987-06-24 02120794
    Ground Floor, Stanhope House, 4-8 Highgate High Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    ~ 2000-09-12
    IIF 45 - Secretary → ME
  • 7
    GROUPON SHOP LTD
    07964930
    Floor 4 Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-12-08 ~ 2016-03-09
    IIF 42 - Director → ME
  • 8
    HAIR OF THE DOG (LONDON) LIMITED
    07382002
    Ground Floor Rear Stanhope House, 4-8 Highgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-21 ~ 2021-11-29
    IIF 18 - Director → ME
  • 9
    HNG HOLDINGS LIMITED
    15368406
    Ground Floor Stanhope House, 4-8 Highgate High Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-12-22 ~ 2025-02-28
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    KIDS IN MIND
    - now 08389165
    THE PASKIN CHILDREN'S TRUST
    - 2023-12-08 08389165
    THE CYRIL PASKIN MEMORIAL TRUST - 2013-06-24
    Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    438,314 GBP2024-02-29
    Officer
    2015-05-11 ~ 2024-02-07
    IIF 17 - Director → ME
  • 11
    LEAN KITCHEN NETWORK LIMITED
    11418699
    9 Berners Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    69,664 GBP2023-12-31
    Person with significant control
    2020-01-03 ~ 2025-01-01
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MYCITYDEAL LIMITED
    07112363
    Floor 4 Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-12-09 ~ 2016-03-09
    IIF 41 - Director → ME
  • 13
    REAP MAGAZINES LIMITED
    - now 04062031
    COTTERMOOR LIMITED
    - 2001-03-30 04062031
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    276,089 GBP2024-03-31
    Officer
    2000-08-30 ~ 2025-09-02
    IIF 19 - Director → ME
  • 14
    REAP MAGAZINES ONLINE LIMITED
    07188060
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,197 GBP2024-03-31
    Officer
    2010-03-12 ~ 2025-09-02
    IIF 16 - Director → ME
  • 15
    THE INVICTA FILM PARTNERSHIP NO.6, LLP
    OC301153 OC302756, OC305416, OC307239... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,587 GBP2018-04-05
    Officer
    2002-03-22 ~ 2019-04-01
    IIF 34 - LLP Member → ME
  • 16
    VIVIDQ LIMITED
    - now 09469665
    PENTERACT28 LIMITED - 2017-03-14
    55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    925,908 GBP2018-12-31
    Officer
    2017-07-17 ~ 2019-12-05
    IIF 38 - 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.