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, Daniel Martin

    Related profiles found in government register
  • Green, Daniel Martin
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17, Primrose Walk, Woodford Halse, Daventry, NN11 3HT, England

      IIF 1
    • 17, Primrose Walk, Woodford Halse, Daventry, Northamptonshire, NN11 3HT

      IIF 2
    • 210, Euston Road, London, NW1 2DA, United Kingdom

      IIF 3
    • 54, Charlotte Street, London, W1T 2NS, England

      IIF 4 IIF 5 IIF 6
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 10 IIF 11
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 12
  • Green, Daniel Martin
    British director born in October 1966

    Registered addresses and corresponding companies
    • 28 The Drive, London, NW11 9SU

      IIF 13
  • Mr Daniel Green
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 14
  • Green, Daniel Martin
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Downage, London, NW4 1AH

      IIF 15
  • Green, Daniel Martin
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Primrose Walk, Woodford Halse, Daventry, NN11 3HT, England

      IIF 16
    • 14, Downage, London, NW4 1AH, United Kingdom

      IIF 17 IIF 18
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 19 IIF 20 IIF 21
    • Kemp House, 152- 160 City Road, London, EC1V 2NX, England

      IIF 25
    • Mountcliff House, Brent Street, London, NW4 2DR, England

      IIF 26
    • York House, Empire Way, Wembley, Middlesex, HA9 0FQ, United Kingdom

      IIF 27
  • Green, Daniel Martin
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Hawley Crescent, London, NW1 8NP, England

      IIF 28 IIF 29
    • 13, Hawley Crescent, London, NW1 8NP, United Kingdom

      IIF 30 IIF 31
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 32
    • 1, Olympic Way, Wembley, Middlesex, HA9 0NP, United Kingdom

      IIF 33
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 34
  • Green, Daniel Martin
    British none born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel Martin Green
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17, Primrose Walk, Woodford Halse, Daventry, NN11 3HT, England

      IIF 44 IIF 45
    • 17, Primrose Walk, Woodford Halse, Daventry, Northamptonshire, NN11 3HT

      IIF 46
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 47
    • 54, Charlotte Street, London, W1T 2NS, England

      IIF 48
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 49
  • Daniel Martin Green
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 50
  • Green, Daniel
    British clothing salesman born in October 1966

    Registered addresses and corresponding companies
    • 56 Denman Drive South, Hampstead Garden Suburb, London, NW11 6RH

      IIF 51 IIF 52
  • Green, Daniel
    British company director born in October 1966

    Registered addresses and corresponding companies
    • 56 Denman Drive South, Hampstead Garden Suburb, London, NW11 6RH

      IIF 53
  • Green, Daniel
    British director born in October 1966

    Registered addresses and corresponding companies
    • 56 Denman Drive South, Hampstead Garden Suburb, London, NW11 6RH

      IIF 54
  • Green, Daniel Martin

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 55
  • Mr Daniel Martin Green
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Hawley Crescent, London, NW1 8NP, United Kingdom

      IIF 56 IIF 57
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 58
child relation
Offspring entities and appointments 46
  • 1
    00630174 LIMITED
    - now 00630174
    SUPER SUITS LIMITED
    - 1988-02-08 00630174
    The Embankment, Neville Street Leeds
    Dissolved Corporate (4 parents)
    Officer
    ~ 2000-02-24
    IIF 51 - Director → ME
  • 2
    403 NETHER STREET LIMITED
    14016439
    17 Primrose Walk, Woodford Halse, Daventry, England
    Active Corporate (1 parent)
    Officer
    2022-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    74 PRIORY PARK ROAD LIMITED
    14016383
    17 Primrose Walk, Woodford Halse, Daventry, Northamptonshire
    Active Corporate (1 parent)
    Officer
    2022-03-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 4
    AISH HATORAH UK LIMITED
    03413207
    379 Hendon Way, London
    Active Corporate (28 parents)
    Officer
    2018-07-09 ~ now
    IIF 26 - Director → ME
  • 5
    APPLE PROPERTIES US LTD
    10764120
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2017-05-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 6
    BRAND CENTRE (LIFESTYLE) LIMITED
    03487162
    8 St Johns Hill, London
    Dissolved Corporate (19 parents)
    Officer
    1997-12-22 ~ 2000-08-08
    IIF 52 - Director → ME
  • 7
    BRAND CENTRE HOLDINGS LIMITED
    03399179
    8 Saint Johns Hill, London
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    1997-07-04 ~ 2000-08-08
    IIF 54 - Director → ME
  • 8
    CHURCH ROAD LIMITED
    11280398
    17 Primrose Walk, Woodford Halse, Daventry, England
    Active Corporate (2 parents)
    Officer
    2018-03-28 ~ now
    IIF 16 - Director → ME
  • 9
    DROPPLE LIMITED
    10115217
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2017-04-01 ~ now
    IIF 21 - Director → ME
  • 10
    ELECTRON GREEN LIMITED
    13723717
    54 Charlotte Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2021-11-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 11
    ELG COMMERCIAL 1 LIMITED
    15338694 15632773... (more)
    54 Charlotte Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-09 ~ now
    IIF 9 - Director → ME
  • 12
    ELG COMMERCIAL 2 LIMITED
    15483503 15632773... (more)
    54 Charlotte Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-12 ~ now
    IIF 8 - Director → ME
  • 13
    ELG COMMERCIAL 3 LIMITED
    15632773 15483503... (more)
    54 Charlotte Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-04-10 ~ now
    IIF 7 - Director → ME
  • 14
    FLENDR LIMITED
    - now 09361172
    LEND ANGEL LIMITED
    - 2015-05-22 09361172
    Kemp House, 152- 160 City Road, London, England
    Active Corporate (5 parents)
    Officer
    2015-05-22 ~ now
    IIF 25 - Director → ME
  • 15
    FLOWGEM LIMITED
    - now 09426641
    CROWDLYTICS LIMITED
    - 2016-01-28 09426641 09230910
    Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2015-02-06 ~ 2016-08-25
    IIF 29 - Director → ME
  • 16
    GREEN DEAL RETROFIT 2 LTD
    08990654 09284494... (more)
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 34 - Director → ME
  • 17
    GREEN DEAL RETROFIT LTD
    08217941 09284494... (more)
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 36 - Director → ME
  • 18
    GROUND SOURCE HEAT LIMITED
    10879405
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-10-25 ~ now
    IIF 17 - Director → ME
  • 19
    GSH COLCHESTER LIMITED
    10883263
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-05-19 ~ now
    IIF 11 - Director → ME
  • 20
    HASMONEAN MULTI-ACADEMY TRUST
    - now 07706488
    HASMONEAN HIGH SCHOOL - 2019-04-09
    Hasmonean High School Holders Hill Road, Hendon, London
    Active Corporate (40 parents)
    Officer
    2019-04-30 ~ 2025-10-20
    IIF 18 - Director → ME
  • 21
    HOMESUN 2 LIMITED
    07595768 07595771... (more)
    Anesco Limited, The Green Easter Park, Benyon Road, Reading
    Active Corporate (20 parents)
    Officer
    2011-04-07 ~ 2012-07-06
    IIF 39 - Director → ME
  • 22
    HOMESUN 3 LIMITED
    07595771 07676577... (more)
    Anesco Limited, The Green Easter Park, Benyon Road, Reading
    Active Corporate (20 parents)
    Officer
    2011-04-07 ~ 2012-07-06
    IIF 43 - Director → ME
  • 23
    HOMESUN 4 LIMITED
    07595781 07595771... (more)
    Anesco Limited, The Green Easter Park, Benyon Road, Reading
    Active Corporate (20 parents)
    Officer
    2011-04-07 ~ 2012-07-06
    IIF 38 - Director → ME
  • 24
    HOMESUN 5 LIMITED
    07676567 07595771... (more)
    Anesco Limited, The Green Easter Park, Benyon Road, Reading
    Active Corporate (19 parents)
    Officer
    2011-06-21 ~ 2012-07-06
    IIF 42 - Director → ME
  • 25
    HOMESUN 6 LIMITED
    07676577 07595771... (more)
    The Euston Offices, One Euston Square, 40 Melton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 40 - Director → ME
  • 26
    HOMESUN FINANCE 2 LIMITED
    - now 08277134 07737362
    PUBLIC GUARDIAN FINANCE LIMITED
    - 2013-06-25 08277134
    Naomi Daniel, 13 Hawley Crescent, London
    Dissolved Corporate (5 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 28 - Director → ME
  • 27
    HOMESUN FINANCE LIMITED
    07737362 08277134
    2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2011-08-11 ~ dissolved
    IIF 41 - Director → ME
  • 28
    HOMESUN HOLDINGS LIMITED
    - now 07097988 07301516... (more)
    HOMESUN LIMITED
    - 2010-07-06 07097988 07301516... (more)
    2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2010-06-17 ~ dissolved
    IIF 35 - Director → ME
  • 29
    HOMESUN HOLDINGS LIMITED
    15056838 07301516... (more)
    54 Charlotte Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-08-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-08-08 ~ 2023-08-08
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 30
    HOMESUN LIMITED
    - now 07301516 07097988... (more)
    HOMESUN HOLDINGS LIMITED
    - 2010-07-06 07301516 15056838... (more)
    Anesco Limited, The Green Easter Park, Benyon Road, Reading
    Active Corporate (19 parents, 4 offsprings)
    Officer
    2010-07-01 ~ 2012-07-06
    IIF 37 - Director → ME
  • 31
    HS RESIDENTIAL 1 LIMITED
    15340500
    54 Charlotte Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-09 ~ now
    IIF 6 - Director → ME
  • 32
    INVERNESS ROAD LIMITED
    10860400
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-11 ~ dissolved
    IIF 32 - Director → ME
  • 33
    LIQUID BUSINESS (MANCHESTER) LIMITED
    14438173
    Kemp House, City Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-10-24 ~ now
    IIF 3 - Director → ME
  • 34
    LIQUID FUNDING BUSINESS LIMITED
    08404639
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2013-02-15 ~ now
    IIF 24 - Director → ME
  • 35
    MONTPELIER ROAD LIMITED
    11515058
    13 Hawley Crescent, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-13 ~ dissolved
    IIF 30 - Director → ME
  • 36
    NEOCAM LIMITED
    10824784
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (5 parents)
    Officer
    2018-02-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-06-19 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
  • 37
    PRESTON ROAD LIMITED
    10902042
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-08-07 ~ now
    IIF 23 - Director → ME
  • 38
    PUBLIC GUARDIAN LIMITED
    08274779
    Homesun, One Euston Square C/o The Euston Offices, 40 Melton Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-10-31 ~ 2012-10-31
    IIF 33 - Director → ME
  • 39
    RENEWABLE ADVANCEMENTS LIMITED
    - now 12795662
    HOMESUN HOLDINGS LIMITED
    - 2022-08-03 12795662 15056838... (more)
    Kemp House, City Road, London, England
    Active Corporate (4 parents)
    Officer
    2020-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-08-06 ~ 2023-08-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    2020-08-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 40
    SKY RETAIL STORES LIMITED - now
    YOU ME TV LIMITED
    - 2007-11-16 03990450
    YOU ME TV PLC
    - 2005-04-22 03990450
    Grant Way, Isleworth, Middlesex
    Active Corporate (26 parents)
    Officer
    2000-05-11 ~ 2006-07-05
    IIF 13 - Director → ME
  • 41
    STANFORD ROAD LIMITED
    - now 10860968
    GARDENER STREET LIMITED
    - 2018-05-12 10860968
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2017-07-11 ~ now
    IIF 19 - Director → ME
  • 42
    THE TRUSTEES OF THE J.S.S.M.
    02899353
    35 Ballards Lane, London, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2014-04-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Has significant influence or control over the trustees of a trust OE
  • 43
    TOTAL EV LIMITED
    10887636
    13 Hawley Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 44
    TOUR RACING LIMITED - now
    YOU ME DIGITAL LTD
    - 2009-01-13 04078205
    Hawkslease, Chapel Lane, Lyndhurst, England
    Active Corporate (27 parents)
    Officer
    2000-09-26 ~ 2006-07-05
    IIF 53 - Director → ME
  • 45
    VALUE SHARE LLP
    OC353418
    14 Downage, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-19 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 46
    YOU ME CAR LIMITED
    12052662
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-06-14 ~ now
    IIF 10 - Director → ME
    2019-06-14 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.