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, Christopher John

    Related profiles found in government register
  • Green, Christopher John
    Australian director born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
  • Green, Christopher John
    Australian director born in October 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Holbrooke Studio, 2 Holbrooke Place, Richmond, TW10 6UD, England

      IIF 23
  • Green, Christopher
    Australian ceo born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 450 W 14th Street Fl 14, New York, 10014, United States

      IIF 24 IIF 25
  • Green, Christopher
    Australian director born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 26
  • Green, Christopher John
    born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 27
    • icon of address 3rd Floor 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 28
  • Mr Christopher Green
    Australian born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 450 W 14th Street Fl 14, New York, 10014, United States

      IIF 29 IIF 30
  • Christopher Green
    Australian born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
  • Mr Christopher John Green
    Australian born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond Upon Thames, TW10 6UD, England

      IIF 35
    • icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, TW10 6UD, England

      IIF 36
  • Christopher John Green
    Australian born in February 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, HX1 1EB, United Kingdom

      IIF 37
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 38
    • icon of address 3rd Floor 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 39
    • icon of address 667 Madison Ave, 5th Floor, New York, 10065, United States

      IIF 40
    • icon of address 667, Madison Ave, 5th Floor, New York, New York, 10065, United States

      IIF 41 IIF 42
    • icon of address Holbrooke Studio, 2 Holbrooke Place, Richmond, TW10 6UD, England

      IIF 43
  • Christopher John Green
    Australian born in October 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Holbrooke Studio, 2 Holbrooke Place, Richmond, TW10 6UD, England

      IIF 44
  • Green, Christopher John
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE, United Kingdom

      IIF 45
  • Green, Christopher John
    British joiner and builder born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Emerald Court, Emerald Street, Batley, West Yorkshire, WF17 8HQ

      IIF 46
    • icon of address First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE, United Kingdom

      IIF 47
  • Green, Christopher
    British builder born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 48
  • Green, Christopher John
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE, United Kingdom

      IIF 49 IIF 50
  • Green, Christopher
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Gresley Road, London, N19 3LA, United Kingdom

      IIF 51
  • Green, Christopher
    British writer born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 52
  • Green, Christopher
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Kelland Road, London, E13 8DS, England

      IIF 53
  • Green, Christopher
    English builder born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Bardenville Road, Canvey Island, Essex, SS8 8LN, United Kingdom

      IIF 54
  • Green, Christopher
    English director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79b Maurice Road, Canvey Island, Essex, SS8 7HT

      IIF 55
  • Mr Christopher Green
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 56
  • Green, Christopher
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 57 IIF 58
  • Mr Christopher Green
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 59
  • Mr Christopher Green
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Urmond Road, Canvey Island, SS8 9AD, England

      IIF 60
  • Green, Christopher
    English director

    Registered addresses and corresponding companies
    • icon of address 148, High Street, Canvey Island, Essex, SS8 7SL, England

      IIF 61
  • Christopher John Green
    American,australian born in February 1976

    Registered addresses and corresponding companies
  • Mr Christopher Green
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 69 IIF 70
  • Mr Christopher John Green
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 46
  • 1
    CHARIOT INVESTMENT HOLDINGS 1 S.A R.L. - 2023-10-20
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-12 ~ now
    IIF 64 - Ownership of voting rights - More than 25%OE
    IIF 64 - Has significant influence or controlOE
  • 2
    CHARIOT INVESTMENT HOLDINGS 2 S.A R.L. - 2023-10-20
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-12 ~ now
    IIF 65 - Ownership of voting rights - More than 25%OE
    IIF 65 - Has significant influence or controlOE
  • 3
    CHARIOT INVESTMENT HOLDINGS 3 S.A R.L. - 2023-10-20
    icon of address 44 Esplande, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-12 ~ now
    IIF 67 - Ownership of voting rights - More than 25%OE
    IIF 67 - Has significant influence or controlOE
  • 4
    CHARIOT INVESTMENT HOLDINGS 4 S.A R.L. - 2023-10-20
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-12 ~ now
    IIF 66 - Ownership of voting rights - More than 25%OE
    IIF 66 - Has significant influence or controlOE
  • 5
    CHARIOT INVESTMENT HOLDINGS 5 S.A R.L. - 2023-10-20
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-12 ~ now
    IIF 62 - Ownership of voting rights - More than 25%OE
    IIF 62 - Has significant influence or controlOE
  • 6
    CHARIOT INVESTMENT HOLDINGS 6 S.A R.L. - 2023-10-23
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-12 ~ now
    IIF 63 - Ownership of voting rights - More than 25%OE
    IIF 63 - Has significant influence or controlOE
  • 7
    CHARIOT INVESTMENT HOLDINGS 7 S.A R.L. - 2023-10-23
    icon of address 44 Esplande, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-12 ~ now
    IIF 68 - Ownership of voting rights - More than 25%OE
    IIF 68 - Has significant influence or controlOE
  • 8
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address Intertrust Uk, 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 36 offsprings)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-11 ~ dissolved
    IIF 46 - Director → ME
  • 19
    TWELVE DEVELOPMENTS LIMITED - 2024-09-19
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 20
    icon of address 148 High Street, Canvey Island, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2005-02-14 ~ dissolved
    IIF 61 - Secretary → ME
  • 21
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 13 - Director → ME
  • 22
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 11 - Director → ME
  • 23
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 14 - Director → ME
  • 24
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 12 - Director → ME
  • 25
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 15 - Director → ME
  • 26
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 17 - Director → ME
  • 27
    CSC MAINTENANCE LIMITED - 2014-09-11
    icon of address First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    987 GBP2024-07-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    666 GBP2024-07-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 50 - Director → ME
  • 29
    icon of address C/o Legalinx Ltd, 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 39 - Right to appoint or remove membersOE
  • 30
    icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -149,318 GBP2023-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 31
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 32
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 34
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -42,951 GBP2024-04-05
    Officer
    icon of calendar 2005-02-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 36
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 32 - Has significant influence or controlOE
  • 37
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 31 - Has significant influence or controlOE
  • 38
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ 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
  • 39
    INFINIUM LOGISTICS SOLUTIONS UK LIMITED - 2024-12-13
    INFINIUM LOGISTICS SOLUTIONS LIMITED - 2021-03-24
    icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond Upon Thames, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    7,291,176 GBP2023-12-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 20 - Director → ME
  • 40
    icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 23 - Director → ME
  • 41
    GREENPOINT INFINIUM MASTER UK PROPERTY HOLDCO LIMITED - 2025-03-03
    icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -211,598 GBP2023-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 21 - Director → ME
  • 42
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 33 - Has significant influence or controlOE
  • 43
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 34 - Has significant influence or controlOE
  • 44
    icon of address 6 Urmond Road, Canvey Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,827 GBP2021-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 51 - Director → ME
  • 46
    FLIPPING THE UK LIMITED - 2023-07-19
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -115,178 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    T & C BUILDERS LIMITED - 2014-10-07
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ 2016-01-01
    IIF 53 - Director → ME
  • 2
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-17 ~ 2022-11-30
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 3
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-24 ~ 2024-12-31
    IIF 41 - Has significant influence or control OE
  • 4
    CSC MAINTENANCE LIMITED - 2014-09-11
    icon of address First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    987 GBP2024-07-31
    Officer
    icon of calendar 2014-07-25 ~ 2024-01-31
    IIF 47 - Director → ME
  • 5
    icon of address First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    666 GBP2024-07-31
    Officer
    icon of calendar 2016-04-27 ~ 2024-01-31
    IIF 45 - Director → ME
  • 6
    icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -149,318 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-09 ~ 2024-01-09
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 7
    icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,694 GBP2023-12-31
    Officer
    icon of calendar 2022-04-08 ~ 2025-02-25
    IIF 19 - Director → ME
  • 8
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2022-12-19
    IIF 27 - LLP Designated Member → ME
  • 9
    ILP UK PROPCO LIMITED - 2025-03-03
    ILP UK SPV 1 LIMITED - 2022-10-14
    icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,858,422 GBP2023-12-31
    Officer
    icon of calendar 2022-03-02 ~ 2025-02-25
    IIF 26 - Director → ME
  • 10
    INFINIUM LOGISTICS SOLUTIONS UK LIMITED - 2024-12-13
    INFINIUM LOGISTICS SOLUTIONS LIMITED - 2021-03-24
    icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond Upon Thames, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    7,291,176 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-05-28 ~ 2024-12-31
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-12-18 ~ 2024-12-31
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 12
    GREENPOINT INFINIUM MASTER UK PROPERTY HOLDCO LIMITED - 2025-03-03
    icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -211,598 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-09 ~ 2024-12-31
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 13
    GREENPOINT INFINIUM SUB UK PROPERTY HOLDCO LIMITED - 2025-03-03
    icon of address Level 2 Holbrooke Studios, Holbrooke Place, Richmond Upon Thames, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -16,467 GBP2023-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2025-02-25
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.