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, Andrew

    Related profiles found in government register
  • Green, Andrew
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, 37th Floor, London, E14 5AA, England

      IIF 1
  • Green, Andrew
    British consultancy born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15, Paradise Square, Oxford, Oxfordshire, OX1 1TW, United Kingdom

      IIF 2
  • Green, Andrew
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 73a, Clifton Street, Lytham, Lancashire, FY8 5ER, United Kingdom

      IIF 3
    • 15 Paradise Square, Oxford, Oxfordshire, OX1 1TW, England

      IIF 4
    • 15, Paradise Square, Oxford, Oxfordshire, OX1 1TW, United Kingdom

      IIF 5
  • Green, Andrew
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Crabtree Pm Limited, Marlborough House, 298 Regents Park, London, N3 2UU, England

      IIF 6
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, England

      IIF 7
  • Green, Andrew
    British graphic designer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough House, 298 Regents Park Road, London, N3 2UU, England

      IIF 8
    • The Manor House, Ecclesall Road South, Sheffield, S11 9PS

      IIF 9
  • Green, Andrew
    British managing director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Green, Andrew
    British software development born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11 IIF 12
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Green, Andrew Michael
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN, United Kingdom

      IIF 14
  • Green, Andrew
    British graphic designer born in February 1959

    Registered addresses and corresponding companies
    • 32 Lancaster Road, London, N4 4PR

      IIF 15
    • 7 Albion Avenue, London, N10 1AE

      IIF 16
  • Green, Andrew
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Paradise Square, Oxford, OX1 1TW, United Kingdom

      IIF 17
  • Green, Andrew
    British graphic designer

    Registered addresses and corresponding companies
    • 32 Lancaster Road, London, N4 4PR

      IIF 18
  • Mr Andrew Green
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15 Paradise Square, Oxford, Oxfordshire, OX1 1TW, England

      IIF 19
  • Andrew Green
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20 IIF 21
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • 12 Willow Way, Radlett, Hertfordshire, WD7 8DX, England

      IIF 23
    • The Manor House, Ecclesall Road South, Sheffield, S11 9PS

      IIF 24
  • Green, Andrew

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Green, Andrew Michael
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN

      IIF 26
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 27
    • 18, Soho Square, London, W1D 3QL, United Kingdom

      IIF 28
    • 5-6 Coventry Street, Coventry Street, London, W1D 6BW, England

      IIF 29
  • Andrew Michael Green
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN, United Kingdom

      IIF 30
  • Mr Andrew Michael Green
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    Lifford Hall Lifford Lane, Kings Norton, Birmingham
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    246,505 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom
    Corporate (5 parents)
    Officer
    2024-01-08 ~ now
    IIF 14 - director → ME
  • 3
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved corporate (6 parents)
    Equity (Company account)
    71,042 GBP2023-06-30
    Officer
    2022-04-07 ~ dissolved
    IIF 28 - director → ME
  • 4
    15 Paradise Square, Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,814 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,005 GBP2023-07-31
    Officer
    2023-06-25 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    Wilson Field Limited, The Manor House Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    -269,147 GBP2020-12-31
    Officer
    2004-11-17 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 7
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-08-17 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2015-02-03 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    144,800 GBP2024-01-31
    Officer
    2022-01-31 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    32 Lancaster Road, London
    Corporate (3 parents)
    Equity (Company account)
    870 GBP2024-03-31
    Officer
    ~ 1994-08-05
    IIF 15 - director → ME
    1992-11-20 ~ 1994-06-06
    IIF 18 - secretary → ME
  • 2
    8 Fenchurch Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-31 ~ 2018-02-28
    IIF 3 - director → ME
  • 3
    SHOOT ASSIST LTD. - 2002-02-12
    PANDARUS PUBLISHING LTD. - 1997-04-24
    31 Whitings Road, Barnet, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    1993-11-02 ~ 1995-10-01
    IIF 16 - director → ME
  • 4
    Lifford Hall Lifford Lane, Kings Norton, Birmingham
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    246,505 GBP2024-01-31
    Officer
    2015-01-16 ~ 2018-01-01
    IIF 29 - director → ME
    2023-06-28 ~ 2024-12-03
    IIF 26 - director → ME
  • 5
    1 Canada Square, 37th Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ 2014-11-03
    IIF 1 - director → ME
  • 6
    15 Paradise Square, Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,814 GBP2017-06-30
    Officer
    2014-12-17 ~ 2018-02-28
    IIF 17 - director → ME
  • 7
    37th Floor 1 Canada Square, Canary Wharf, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-18 ~ 2014-02-19
    IIF 4 - director → ME
  • 8
    The Cottage Lainshaw Stables, Stewarton, Kilmarnock, Ayrshire
    Corporate (1 parent)
    Officer
    2011-03-01 ~ 2011-03-02
    IIF 5 - director → ME
    2011-03-01 ~ 2015-03-01
    IIF 2 - director → ME
  • 9
    BEATPLOUGH LIMITED - 2022-02-04
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, England
    Corporate (5 parents)
    Equity (Company account)
    155,393 GBP2024-03-31
    Officer
    2022-09-15 ~ 2023-05-17
    IIF 7 - director → ME
  • 10
    C/o Crabtree Pm Limited, Marlborough House, 298 Regents Park, London
    Dissolved corporate (4 parents)
    Officer
    2013-04-04 ~ 2016-08-31
    IIF 6 - director → ME
  • 11
    26a Devonshire Crescent, London, England
    Dissolved corporate (7 parents)
    Officer
    2012-09-04 ~ 2015-09-01
    IIF 8 - director → ME
  • 12
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    -57,551 GBP2023-03-31
    Officer
    2019-12-31 ~ 2022-01-31
    IIF 13 - director → ME
    2019-12-31 ~ 2022-01-31
    IIF 25 - secretary → ME
    Person with significant control
    2019-12-31 ~ 2022-01-31
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.