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, Laurence

    Related profiles found in government register
  • Green, Laurence

    Registered addresses and corresponding companies
    • icon of address 6, 7 The Springs, Bowdon, Altrincham, Cheshire, WA14 3JH, England

      IIF 1
  • Green, Laurence
    British blank born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 6, 7 The Springs, Bowdon, Altrincham, WA14 3JH, England

      IIF 2
  • Green, Laurence
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6, 7 The Springs, Bowdon, Altrincham, WA14 3JH, England

      IIF 3
    • icon of address 3 Sheepbridge Lane, Chesterfield, Derbyshire, S41 9RX, England

      IIF 4
  • Green, Laurence
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 5
  • Green, Laurence
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Dingle Close, Radcliffe, Manchester, M26 1UN, United Kingdom

      IIF 6
    • icon of address Brulimar House, Jubilee Road, Manchester, M24 2LX, United Kingdom

      IIF 7
  • Green, Laurence Anthony
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 8
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 9
  • Green, Laurence Anthony
    British managing director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Bury New Road, Manchester, M45 6AB, United Kingdom

      IIF 10
  • Green, Laurence Anthony
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cascade House, 229, Lisburn Road, Belfast, BT9 7EN, Northern Ireland

      IIF 11
  • Mr Laurence Green
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 12
  • Green, Laurence Anthony
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, East Barnet Road, Barnet, London, EN4 8RD, England

      IIF 13
    • icon of address 1 Pembroke Road, Clifton, Bristol, BS8 3AU, England

      IIF 14
    • icon of address 7, Dunston Place, Dunston Road, Chesterfield, S41 8NL

      IIF 15
    • icon of address 7 Dunston Place, Dunston Road, Chesterfield, S41 8NL, England

      IIF 16 IIF 17
    • icon of address 21, Westminster Terrace, Glasgow, G3 7RU, Scotland

      IIF 18
    • icon of address 169, Bury New Road, Whitefield, Manchester, M45 6AB, England

      IIF 19 IIF 20
    • icon of address 56, Dovehouse Close, Whitefield, Manchester, M45 7PE, England

      IIF 21
    • icon of address 56, Dovehouse Close, Whitefield, Manchester, M45 7PE, United Kingdom

      IIF 22
    • icon of address Hamilton House, 205 Bury New Road, Manchester, Lancashire, M45 6GE

      IIF 23
    • icon of address Hamilton House, 205 Bury New Road, Manchester, M45 6GE, England

      IIF 24
    • icon of address 37, Blandford Square, Newcastle Upon Tyne, NE1 4HZ, England

      IIF 25
  • Green, Laurence Anthony
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Dovehouse Close, Whitefield, Manchester, M45 7PE, United Kingdom

      IIF 26
  • Laurence Anthony Green
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Bury New Road, Manchester, M45 6AB, United Kingdom

      IIF 27
  • Mr Laurence Anthony Green
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 28
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    670,000 GBP2024-01-22
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-29
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Cascade House, 229 Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,963 GBP2019-08-28
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 1 Pembroke Road, Clifton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    567 GBP2023-12-28
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 169 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    204,240 GBP2024-07-26
    Officer
    icon of calendar 2011-08-03 ~ now
    IIF 19 - Director → ME
  • 6
    HAIR SOLVED LTD - 2011-07-14
    icon of address 182 East Barnet Road, Barnet, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    759 GBP2024-03-20
    Officer
    icon of calendar 2009-06-06 ~ now
    IIF 13 - Director → ME
  • 7
    HAIR SOLVED MANCHESTER LTD - 2014-04-29
    L&L VENTURES MANCHESTER LIMITED - 2014-11-12
    icon of address 169 Bury New Road, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,006 GBP2024-03-18
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address 37 Blandford Square, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,173 GBP2019-12-30
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 25 - Director → ME
  • 9
    HSSGAH LIMITED - 2011-02-24
    icon of address 21 Westminster Terrace, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,899 GBP2024-02-21
    Officer
    icon of calendar 2011-02-15 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 169 Bury New Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of address 3 Sheepbridge Lane, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -68,401 GBP2024-01-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address 3 Sheepbridge Lane, Chesterfield, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 4 - Director → ME
Ceased 12
  • 1
    HSSGAH LTD. - 2012-03-08
    HAIR SOLVED SCOTLAND LTD - 2011-02-24
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -31,477 GBP2024-02-23
    Officer
    icon of calendar 2011-02-07 ~ 2011-02-07
    IIF 6 - Director → ME
  • 2
    SILKS HAIR SOLUTIONS LIMITED - 2010-11-02
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ 2014-03-13
    IIF 23 - Director → ME
    icon of calendar 2007-07-26 ~ 2012-05-01
    IIF 21 - Director → ME
  • 3
    icon of address 169 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    204,240 GBP2024-07-26
    Officer
    icon of calendar 2011-08-03 ~ 2011-08-03
    IIF 26 - Director → ME
  • 4
    HAIR SOLVED MANCHESTER LTD - 2014-04-29
    L&L VENTURES MANCHESTER LIMITED - 2014-11-12
    icon of address 169 Bury New Road, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,006 GBP2024-03-18
    Officer
    icon of calendar 2014-03-21 ~ 2014-03-21
    IIF 24 - Director → ME
  • 5
    icon of address 22 York Buildings, John Adams Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2013-01-11 ~ 2015-12-04
    IIF 16 - Director → ME
  • 6
    icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    445,130 GBP2024-09-30
    Officer
    icon of calendar 2016-02-12 ~ 2020-02-10
    IIF 1 - Secretary → ME
  • 7
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-09 ~ 2018-01-16
    IIF 9 - Director → ME
  • 8
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-17 ~ 2015-11-04
    IIF 7 - Director → ME
  • 9
    icon of address C/o Thornton & Ross Limited, 3rd Floor, The Globe Bridge Street, Slaithwaite, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,129 GBP2024-12-31
    Officer
    icon of calendar 2015-02-13 ~ 2015-12-04
    IIF 17 - Director → ME
  • 10
    icon of address C/o Thornton & Ross Limited, 3rd Floor, The Globe Bridge Street, Slaithwaite, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -497,763 GBP2024-12-31
    Officer
    icon of calendar 2015-05-10 ~ 2015-12-04
    IIF 15 - Director → ME
  • 11
    CENTRALVIEW RESIDENT MANAGEMENT LIMITED - 1987-07-03
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,394 GBP2025-03-31
    Officer
    icon of calendar 2016-07-01 ~ 2025-03-26
    IIF 2 - Director → ME
  • 12
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1,123,606 GBP2025-03-31
    Officer
    icon of calendar 2012-05-24 ~ 2014-05-12
    IIF 22 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.