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, Andrew

    Related profiles found in government register
  • Green, Andrew

    Registered addresses and corresponding companies
    • icon of address 110, Stortford Hall Park, Bishop's Stortford, Hertfordshire, CM23 5AN, England

      IIF 1
    • icon of address 12, Stane Close, Bishop's Stortford, CM23 2HU, England

      IIF 2
    • icon of address Unit 3, Mead Way, Great Hallingbury, Bishop's Stortford, CM22 7FD, England

      IIF 3 IIF 4 IIF 5
    • icon of address 99, Bishopsgate, London, EC2M 3XD, England

      IIF 6
    • icon of address Endeavour House, Coopers End Road, London Stansted Airport, Stansted, Essex, CM24 1SJ, United Kingdom

      IIF 7
  • Green, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 12, Reeve Road, Stansted, Essex, CM24 8SJ, England

      IIF 8
  • Green, Andrew
    British sound engineer born in June 1964

    Registered addresses and corresponding companies
    • icon of address 58 Newport Road, Exeter, Devon, EX2 7EE

      IIF 9
  • Green, Andrew
    British station manager born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halls Linhay, Village Way, Aylesbeare, Exeter, EX5 2FD, England

      IIF 10
  • Green, Andrew
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Jennings Close, Bishop's Stortford, Herts, CM23 2UZ, United Kingdom

      IIF 11
  • Green, Andrew
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Jennings Close, Bishop's Stortford, CM23 2UZ, England

      IIF 12
  • Green, Andrew
    British finance director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Mead Way, Great Hallingbury, Bishop's Stortford, CM22 7FD, England

      IIF 13
  • Green, Andrew
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rising Sun, Moreton, Newport, TF10 9DP, England

      IIF 14
  • Green, Andrew
    British salesman born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rising Sun, Moreton, Newport, Shropshire, TF10 9DP

      IIF 15
  • Green, Andrew
    British sound engineer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halls Linhay, Village Way, Aylesbeare, Exeter, EX5 2FD, England

      IIF 16
  • Green, Andrew Stewart
    British creative director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rother House, 18 Godden Drive, East Malling, Kent, ME19 6FU, England

      IIF 17
  • Green, Andrew Stewart
    British managing director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Godden Drive, East Malling, West Malling, ME19 6FU, England

      IIF 18
  • Green, Andrew Stewart
    British marketing director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Godden Drive, East Malling, West Malling, ME19 6FU, England

      IIF 19
  • Mr Andrew Green
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halls Linhay, Village Way, Aylesbeare, Exeter, EX5 2FD, England

      IIF 20 IIF 21
  • Mr Andrew Green
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Jennings Close, Bishop's Stortford, CM23 2UZ, England

      IIF 22
    • icon of address 9, Jennings Close, Bishop's Stortford, Herts, CM23 2UZ, United Kingdom

      IIF 23
  • Andrew Green
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rising Sun, Moreton, Newport, TF10 9DP, England

      IIF 24
  • Mr Andrew Stewart Green
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rother House, 18 Godden Drive, East Malling, Kent, ME19 6FU, England

      IIF 25
    • icon of address 18, Godden Drive, East Malling, West Malling, ME19 6FU, England

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    RAPID 453 LIMITED - 1986-03-19
    icon of address Flat 7 The Coach House, Woodcote Hall, Newport, Shropshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,558 GBP2025-03-31
    Officer
    icon of calendar 2008-06-03 ~ now
    IIF 15 - Director → ME
  • 2
    BAY FM RADIO LIMITED - 2018-04-05
    EAST DEVON RADIO LTD - 2025-01-08
    EXMOUTHAIR RADIO LTD - 2021-03-28
    icon of address Halls Linhay Village Way, Aylesbeare, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 21 - Has significant influence or controlOE
  • 3
    M PETCHEY PLUMBING AND HEATING LIMITED - 2010-06-04
    icon of address 12 Stane Close, Bishop's Stortford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-13 ~ now
    IIF 8 - Secretary → ME
  • 4
    icon of address Halls Linhay Village Way, Aylesbeare, Exeter, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Rising Sun, Moreton, Newport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 18 Godden Drive, East Malling, West Malling, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Stane Close, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    icon of address 18 Godden Drive, East Malling, West Malling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Rother House, 18 Godden Drive, East Malling, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Jennings Close, Bishop's Stortford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 9 Jennings Close, Bishop's Stortford, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    CLARITY DTP LTD - 2023-05-08
    icon of address Unit 3 Mead Way, Great Hallingbury, Bishop's Stortford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2020-12-21
    IIF 7 - Secretary → ME
  • 2
    icon of address Unit 3 Mead Way, Great Hallingbury, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2021-02-03
    IIF 4 - Secretary → ME
  • 3
    ADL (HOLDINGS) LIMITED - 2006-06-28
    EVER 1755 LIMITED - 2002-08-16
    USP GROUP LIMITED - 2010-11-22
    CLARITY PHARMA HOLDINGS LTD - 2020-03-18
    icon of address Unit 3 Mead Way, Great Hallingbury, Bishop's Stortford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-10-31
    Officer
    icon of calendar 2011-03-14 ~ 2021-02-03
    IIF 3 - Secretary → ME
  • 4
    A D L HEALTHCARE LTD. - 2006-06-20
    UNIQUE SOLUTIONS FOR PHARMA LIMITED - 2011-01-20
    A D L CONSULTING LTD. - 2000-05-08
    icon of address Unit 3 Mead Way, Great Hallingbury, Bishop's Stortford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-10-31
    Officer
    icon of calendar 2020-04-22 ~ 2021-02-03
    IIF 13 - Director → ME
    icon of calendar 2011-03-14 ~ 2021-02-03
    IIF 5 - Secretary → ME
  • 5
    BAY FM RADIO LIMITED - 2018-04-05
    EAST DEVON RADIO LTD - 2025-01-08
    EXMOUTHAIR RADIO LTD - 2021-03-28
    icon of address Halls Linhay Village Way, Aylesbeare, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-28 ~ 2008-09-05
    IIF 9 - Director → ME
  • 6
    icon of address 3 Old Mill Close, Eynsford, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-25 ~ 2017-07-26
    IIF 1 - Secretary → ME
  • 7
    icon of address 3 Old Mill Close, Eynsford, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ 2016-02-29
    IIF 6 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.