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

Kevin Green

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

    Resident in United Kingdom

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

      IIF 1
  • Mr Kevin Green
    British born in June 1966

    Resident in United Kingdom

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

      IIF 2
  • Green, Kevin
    British accountant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lansdown, Guildford, Surrey, GU1 2LY, England

      IIF 3
  • Green, Kevin
    British director born in June 1966

    Resident in United Kingdom

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

      IIF 4
  • Mr Kevin Jeffrey Green
    British born in June 1966

    Resident in England

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

      IIF 5
    • icon of address Unit 9f, Crown Industrial Estate, Anglesey Road, Burton On Trent, DE14 3PA, United Kingdom

      IIF 6
    • icon of address Frys Yard Oldmill Studios, Bridge Street, Godalming, GU7 1HP, England

      IIF 7
    • icon of address 8, Lansdown, Guildford, GU1 2LY, England

      IIF 8
    • icon of address 8, Lansdown, Guildford, Surrey, GU1 2LY

      IIF 9
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

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

    Resident in England

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

      IIF 11
    • icon of address The Old Post Office, 35 Bathwick Street, Bath, BA2 6NZ, England

      IIF 12
    • icon of address Unit F, Anglesey Road, Burton-on-trent, DE14 3PA, England

      IIF 13 IIF 14
    • icon of address Unit F, Crown Industrial Estate, Anglesey Road, Burton-on-trent, DE14 3NX, England

      IIF 15
    • icon of address Ground Floor, Mill Studios, Fry's Yard, Bridge Street, Godalming, GU7 1HP, United Kingdom

      IIF 16
    • icon of address 8 Lansdown, Guildford, Surrey, GU1 2LY

      IIF 17
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 18
    • icon of address 93, Great Titchfield Street, London, W1W 6RP, United Kingdom

      IIF 19
    • icon of address Unit 15, The Crown Business Park, Station Road, Old Dalby, Melton Mowbray, Leicestershire, LE14 3NQ, England

      IIF 20
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 21
  • Green, Kevin Jeffrey
    British chartered accountant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lansdown, Guildford, GU1 2LY, England

      IIF 22
  • Green, Kevin Jeffrey
    British company director born in June 1966

    Resident in England

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

      IIF 23
    • icon of address Unit 9f, Crown Industrial Estate, Anglesey Road, Burton On Trent, DE14 3PA, United Kingdom

      IIF 24
    • icon of address Frys Yard, Old Mill Studios, Bridge Street, Godalming, GU7 1HP, United Kingdom

      IIF 25
    • icon of address Frys Yard Oldmill Studios, Bridge Street, Godalming, GU7 1HP, England

      IIF 26 IIF 27 IIF 28
    • icon of address 8, Lansdown, Guildford, GU1 2LY, England

      IIF 29
    • icon of address 4th Floor 100, Fenchurch Street, London, EC3M 5JD

      IIF 30
  • Green, Kevin Jeffrey
    British director born in June 1966

    Resident in England

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

      IIF 31
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, England

      IIF 32
  • Green, Kevin Jeffrey
    British

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

      IIF 33 IIF 34
    • icon of address 4th Floor 100, Fenchurch Street, London, EC3M 5JD

      IIF 35
    • icon of address 8, Emerald Street, London, WC1N 3QA

      IIF 36
  • Green, Kevin Jeffrey
    British company director

    Registered addresses and corresponding companies
  • Green, Kevin

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

      IIF 39
    • icon of address 93, Great Titchfield Street, London, W1W 6RP, United Kingdom

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

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 26 August 2025 and licensed under the Open Government Licence v3.0.