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

Mr Christopher Phillip Green

    Related profiles found in government register
  • Mr Christopher Phillip Green
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Apperley Lane, Apperley Bridge, Bradford, West Yorkshire, BD10 0NP, United Kingdom

      IIF 1
    • icon of address 2a, Westgate, Baildon, Shipley, BD17 5EJ, England

      IIF 2
  • Mr Christopher Philip Green
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengates House, 830 Harrogate Road, Bradford, BD10 0RA, England

      IIF 3
    • icon of address Greengates Lodge 830a, Harrogate Road, Bradford, BD10 0RA, England

      IIF 4
  • Mr Christopher Green
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 5
    • icon of address 2a, Westgate, Baildon, Shipley, BD17 5EJ, England

      IIF 6
  • Green, Christopher Phillip
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Near Crook, Thackley, Bradford, BD10 8WA

      IIF 7
    • icon of address Stansfield Arms, Apperley Lane, Apperley Bridge, Bradford, West Yorkshire, BD10 0NP, United Kingdom

      IIF 8
    • icon of address The Cottage, Apperley Lane, Apperley Bridge, Bradford, West Yorkshire, BD10 0NP, United Kingdom

      IIF 9
    • icon of address Grey Horse Inn, 7 Long Row, Horsforth, Leeds, West Yorkshire, LS18 5AA, United Kingdom

      IIF 10
  • Green, Christopher Phillip
    British operations manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Philip Green
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stansfield Arms, Apperley Lane, Bradford, BD10 0NP, United Kingdom

      IIF 13 IIF 14
    • icon of address Stansfield Cottage, Apperley Lane, Bradford, BD10 0NP, England

      IIF 15 IIF 16
  • Green, Christopher Philip
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Near Crook, Thackley, Bradford, BD10 8WA, England

      IIF 17
    • icon of address Greengates House, 830 Harrogate Road, Bradford, BD10 0RA, England

      IIF 18
  • Green, Christopher Philip
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengates Lodge 830a, Harrogate Road, Bradford, BD10 0RA, England

      IIF 19
    • icon of address Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 20
  • Green, Christopher Philip
    British licensee born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Green, Christopher Philip
    British manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stansfield Cottage, Apperley Lane, Bradford, BD10 0NP, United Kingdom

      IIF 29
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 30 IIF 31
    • icon of address 2a, Westgate, Baildon, Shipley, BD17 5EJ, England

      IIF 32
  • Mr Chris Green
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Apperley Lane, Apperley Bridge, Bradford, West Yorkshire, BD10 0NR

      IIF 33
  • Christopher Philip Green
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stansfield Arms, Apperley Lane, Bradford, BD10 0NP, United Kingdom

      IIF 34
  • Mr Christopher Green
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stansfield Cottage, Apperley Lane, Bradford, BD10 0NP, United Kingdom

      IIF 35
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 36
  • Green, Christopher Philip
    British licensee born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Chris Green
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stansfield Cottage, Apperley Lane, Bradford, BD10 0NP, England

      IIF 48
  • Mr Chris Green
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stansfield Cottage, Apperley Lane, Bradford, BD10 0NP, England

      IIF 49
  • Green, Christopher

    Registered addresses and corresponding companies
    • icon of address Stansfield Arms, Apperley Lane, Apperley Bridge, Bradford, West Yorkshire, BD10 0NP, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address P O Box 95, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    LONG ROW HORSFORTH LTD - 2014-01-30
    icon of address Mr Business Solutions, 95 Pobox, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Stansfield Cottage, Apperley Lane, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address 1 Apperley Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address 1 Apperley Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address Morgan Wells, 2a Westgate, Baildon, Shipley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address C/o Mr Business Solutions, Po Box 95, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address The Cottage Apperley Lane, Apperley Bridge, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,349 GBP2024-12-31
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 10
    icon of address 2a Westgate, Baildon, Shipley, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Mr Business Solutions, Po Box 95, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 2a Westgate, Baildon, Shipley, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 13
    icon of address Stansfield Cottage, Apperley Lane, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 42 - Director → ME
  • 14
    icon of address Grey Horse Inn Long Row, Horsforth, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address The Cottage Apperley Lane, Apperley Bridge, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-01-28 ~ now
    IIF 8 - Director → ME
    icon of calendar 2011-01-28 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-21 ~ dissolved
    IIF 11 - Director → ME
  • 18
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    263,344 GBP2015-09-30
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    GREEN AND GREEN TAVERNS LIMITED - 2004-09-08
    icon of address The Cottage Apperley Lane, Apperley Bridge, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2004-07-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 1 Long Row, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-07 ~ dissolved
    IIF 46 - Director → ME
  • 21
    icon of address 1 West Chevin Road, Menston, Ilkley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 44 - Director → ME
  • 22
    icon of address Greengates House, 830 Harrogate Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 23
    OLD WHITE HART PAYROLL LTD - 2017-12-13
    OLD WHITE HORSE PAYROLL LTD - 2019-04-04
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 24
    icon of address The Cottage Apperley Lane, Apperley Bridge, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Morgan Wells, 2a Westgate, Baildon, Shipley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 39 - Director → ME
  • 27
    icon of address Morgan Wells Ltd, 2a Westgate, Baildon, Shipley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 24 - Director → ME
  • 28
    icon of address C/o Mr Business Solutions, Po Box 95, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 21 - Director → ME
  • 29
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -53,825 GBP2021-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Mr Business Solutions, Po Box95, Heckmondwike, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Titan Business Centre, Titan House, Central Arcade, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 28 - Director → ME
Ceased 2
  • 1
    icon of address Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2016-10-31 ~ 2023-05-24
    IIF 37 - Director → ME
  • 2
    icon of address Greengates House, 830 Harrogate Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ 2024-05-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ 2024-05-02
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 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.