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

Mr Benjamin Tregelles Green

    Related profiles found in government register
  • Mr Benjamin Tregelles Green
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, DE21 6BF, England

      IIF 1
    • 10, Littlebourne Road, Maidstone, ME14 5QP, United Kingdom

      IIF 2
  • Benjamin Tregelles Green
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Wyvern House, Stanier Way, Wyvern Business Park, Derby, DE21 6BF, United Kingdom

      IIF 3
  • Mr Benjamin Green
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Littlebourne Road, Maidstone, ME14 5QP, United Kingdom

      IIF 4
    • 6, Dry Hill Park Road, Tonbridge, Kent, TN10 3BN, United Kingdom

      IIF 5
    • 6, Dry Hill Park Road, Tonbridge, TN10 3BN, United Kingdom

      IIF 6
  • Mr Benjamin Tregelles Green
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 7
    • 10, Littlebourne Road, Maidstone, Kent, ME14 5QP, England

      IIF 8
    • 10, Littlebourne Road, Maidstone, ME14 5QP, England

      IIF 9
    • 6, Dry Hill Park Road, Tonbridge, TN10 3BN, England

      IIF 10 IIF 11
  • Green, Benjamin Tregelles
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 12
    • Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, DE21 6BF, England

      IIF 13
    • 6, Dry Hill Park Road, Tonbridge, TN10 3BN, England

      IIF 14
  • Green, Benjamin Tregelles
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 15
    • Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, DE21 6BF, England

      IIF 16
    • Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby, DE21 6BF, United Kingdom

      IIF 17
    • Charter House, Wyvern House, Stanier Way, Wyvern Business Park, Derby, DE21 6BF, United Kingdom

      IIF 18
    • 10, Littlebourne Road, Maidstone, ME14 5QP, United Kingdom

      IIF 19 IIF 20
    • 6 Dry Hill Park Road, Tonbridge, Kent, TN10 3BN

      IIF 21
    • 6, Dry Hill Park Road, Tonbridge, Kent, TN10 3BN, United Kingdom

      IIF 22
    • 6, Dry Hill Park Road, Tonbridge, TN10 3BN, England

      IIF 23
    • 6, Dry Hill Park Road, Tonbridge, TN10 3BN, United Kingdom

      IIF 24
  • Green, Benjamin Tregelles
    British property investor born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, DE21 6BF, England

      IIF 25
  • Green, Benjamin Tregelles
    British property investor & speaker born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, DE21 6BF, England

      IIF 26
  • Green, Benjamin Tregelles
    British speaker/management born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, DE21 6BF, England

      IIF 27
  • Mr Benjamin Tregolles Green
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Littlebourne Road, Maidstone, ME14 5QP, England

      IIF 28
  • Mr Ben Green
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bruce Grove, London, N17 6RA, England

      IIF 29
  • Mr Benjamin Green
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 30
    • 31, Shelley Road, Chelmsford, CM2 6ER, England

      IIF 31
  • Mr Benjamin Green
    United Kingdom born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Dry Hill Park Road, Tonbridge, TN10 3BN, England

      IIF 32
  • Green, Benjamin
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Littlebourne Road, Maidstone, ME14 5QP, United Kingdom

      IIF 33
  • Mr Benjamin Green
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 34
  • Green, Ben
    British photographer/artist born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, Fourscore Mansions, 113 Albion Drive, London, E8 4LZ, United Kingdom

      IIF 35
  • Green, Benjamin
    United Kingdom property investor born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bruce Grove, London, N17 6RA, United Kingdom

      IIF 36
  • Green, Benjamin
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31, Shelley Road, Chelmsford, CM2 6ER, England

      IIF 37
  • Green, Benjamin
    British sales director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 26c, Highbury Grange, London, N5 2PX, United Kingdom

      IIF 38
  • Green, Benjamin

    Registered addresses and corresponding companies
    • 6 Dry Hill Park Road, Tonbridge, Kent, TN10 3BN

      IIF 39
    • 6, Dry Hill Park Road, Tonbridge, TN10 3BN, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    6 Dry Hill Park Road, Tonbridge, England
    Dissolved Corporate (5 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 23 - Director → ME
  • 2
    31 Shelley Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-06-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    10 Littlebourne Road, Maidstone, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-25 ~ now
    IIF 20 - Director → ME
  • 4
    10 Littlebourne Road, Maidstone, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-10-31
    Officer
    2017-10-17 ~ dissolved
    IIF 19 - Director → ME
  • 5
    10 Littlebourne Road, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Charter House Wyvern Court Stanier Way, Wyvern Business Park, Derby, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-11 ~ now
    IIF 17 - Director → ME
  • 7
    Charter House, Wyvern House Stanier Way, Wyvern Business Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    6 Dry Hill Park Road, Tonbridge, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-16 ~ now
    IIF 21 - Director → ME
    2024-06-16 ~ now
    IIF 39 - Secretary → ME
  • 9
    Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,776 GBP2023-10-31
    Officer
    2016-03-21 ~ now
    IIF 26 - Director → ME
  • 10
    Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,541 GBP2023-10-31
    Officer
    2016-10-10 ~ now
    IIF 25 - Director → ME
  • 11
    Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    188,524 GBP2023-10-31
    Officer
    2017-10-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    52c Hillmarton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-27 ~ dissolved
    IIF 38 - Director → ME
  • 13
    Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,843 GBP2023-10-31
    Officer
    2015-05-18 ~ now
    IIF 27 - Director → ME
  • 14
    Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,206 GBP2024-02-29
    Officer
    2021-02-16 ~ now
    IIF 13 - Director → ME
  • 15
    Dane John Works, Gordon Road, Canterbury, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -5,912 GBP2019-04-18 ~ 2020-04-30
    Officer
    2019-04-18 ~ dissolved
    IIF 33 - Director → ME
  • 16
    Dane John Works, Gordon Road, Canterbury, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -384,186 GBP2023-03-31
    Officer
    2016-12-06 ~ now
    IIF 36 - Director → ME
    2017-10-04 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Dane John Works, Gordon Road, Canterbury, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    Dane John Works, Gordon Road, Canterbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-21 ~ dissolved
    IIF 12 - Director → ME
Ceased 10
  • 1
    C/o Augusta Kent Limited, The Clocktower Clocktower Square St. Georges Street, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,445 GBP2021-03-31
    Officer
    2020-03-10 ~ 2022-10-10
    IIF 14 - Director → ME
    Person with significant control
    2020-03-10 ~ 2022-10-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    Dane John Works, Gordon Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2021-02-28
    Officer
    2020-02-13 ~ 2022-10-10
    IIF 24 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-02-25
    IIF 6 - Ownership of shares – 75% or more OE
    2020-02-13 ~ 2022-10-10
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Bermondsey Project 46 Willow Walk, Bermondsey, London
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ 2011-12-03
    IIF 35 - Director → ME
  • 4
    10 Littlebourne Road, Maidstone, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-10-31
    Person with significant control
    2017-10-17 ~ 2018-03-23
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,776 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2018-03-23
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,541 GBP2023-10-31
    Person with significant control
    2016-10-10 ~ 2018-04-15
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,843 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Dane John Works, Gordon Road, Canterbury, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -5,912 GBP2019-04-18 ~ 2020-04-30
    Person with significant control
    2019-04-18 ~ 2019-05-21
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    Dane John Works, Gordon Road, Canterbury, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -384,186 GBP2023-03-31
    Person with significant control
    2016-12-06 ~ 2018-04-15
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    2019-03-15 ~ 2019-05-21
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Dane John Works, Gordon Road, Canterbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    2019-05-21 ~ 2019-05-29
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% 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.