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, Ben Graham

    Related profiles found in government register
  • Green, Ben Graham
    British accountant born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Stretford Motorway Estate, Barton Dock Road, Trafford Park, Stretford, M32 0ZH, United Kingdom

      IIF 1
  • Green, Ben Graham
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 2
  • Green, Ben Graham
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Possil House, 23 Copse Hill, London, SW20 0NB, United Kingdom

      IIF 3
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 4
    • icon of address Unit 101/102, Image Court, 328-334 Molesey Road, Walton On Thames, Surrey, KT12 3PD, England

      IIF 5
    • icon of address Unit 6, Leylands House, Molesey Road, Walton On Thames, Surrey, KT12 3PW, England

      IIF 6
  • Green, Benjamin Graham
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Green, Ben Graham
    British accountant born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Leylands House, Molesey Road, Walton-on-thames, KT12 3PW, England

      IIF 17
    • icon of address 32, Euclid Avenue, Warrington, WA42PS, England

      IIF 18 IIF 19
  • Green, Ben Graham
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Stretford Motorway Estate, Stretford, Manchester, M32 0ZH, England

      IIF 20
  • Green, Ben Graham
    United Kingdom accountant born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Number 4, The Drive, London, SW20 8TG, England

      IIF 21
    • icon of address Flat 3, 4 The Drive, Wimbledon, SW20 8TG, England

      IIF 22
    • icon of address Flat 3, 4, The Drive, Wimbledon, SW208TG, England

      IIF 23
  • Mr Ben Graham Green
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Possil House, 23 Copse Hill, London, SW20 0NB, United Kingdom

      IIF 24
  • Mr Benjamin Graham Green
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 25 IIF 26
  • Green, Ben
    British business owner born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 101/102 Image Court 328-334, Image Court Unit 101/102, 328-334 Molesey Road, Walton-on-thames, Surrey, KT12 3PD, United Kingdom

      IIF 27
    • icon of address Unit 6, Leylands House, Molesey Road, Walton-on-thames, KT12 3PW, United Kingdom

      IIF 28 IIF 29
  • Mr Ben Green
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 101/102 Image Court 328-334, Image Court Unit 101/102, 328-334 Molesey Road, Walton-on-thames, Surrey, KT12 3PD, United Kingdom

      IIF 30 IIF 31
    • icon of address Unit 101/102 Image Court, 328-334 Molesey Road, Walton-on-thames, KT12 3PD, United Kingdom

      IIF 32
  • Mr Ben Graham Green
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Image Court, 228 Molesey Road, Hersham, KT123PD, United Kingdom

      IIF 33
    • icon of address Unit 9, Stretford Motorway Estate, Stretford, Manchester, M32 0ZH, England

      IIF 34
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 35
  • Mr Ben Graham Green
    United Kingdom born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Leylands House, Molesey Road, Walton-on-thames, KT12 3PW, England

      IIF 36
    • icon of address Flat 3, 4, The Drive, Wimbledon, SW20 8TG

      IIF 37
    • icon of address Flat 3, 4 The Drive, Wimbledon, SW20 8TG, England

      IIF 38
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 2 Possil House, 23 Copse Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Unit 9, Stretford Motorway Estate, Barton Dock Road, Trafford Park, Stretford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21,724 GBP2024-12-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Flat 3, 4 The Drive, Wimbledon
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-01-31
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -8,509 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Flat 3 4 The Drive, Wimbledon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GREENWOOD EVENTS LTD - 2020-11-23
    icon of address Unit 6, Leylands House, Molesey Road, Walton-on-thames, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    850,173 GBP2023-12-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 85 Great Portland Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,862 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 8 - Director → ME
  • 13
    CHESHIRE RUN LTD - 2015-11-16
    icon of address Flat 3, 4 The Drive, Wimbledon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Unit 6, Leylands House, Molesey Road, Walton-on-thames, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 15
    icon of address Unit 6, Leylands, Molesey Road, Walton-on-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,815 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 30 - Has significant influence or controlOE
  • 16
    icon of address Unit 6 Leylands House, Molesey Road, Walton On Thames, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -122,152 GBP2024-12-31
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address Flat 3, 4 The Drive, Wimbledon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address Unit 6, Leylands House, Molesey Road, Hersham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 6, Leylands House, Molesey Road, Walton-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    30,393 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 28 - Director → ME
  • 20
    SPORTS TECH SOLUTIONS LIMITED - 2022-12-16
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -253,832 GBP2024-06-30
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 5 - Director → ME
  • 21
    JPBM DEVELOPMENTS LTD - 2022-10-07
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,786 GBP2025-04-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 7 - Director → ME
  • 22
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 16 - Director → ME
  • 23
    icon of address Unit 9 Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,140 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 2 - Director → ME
  • 25
    icon of address Flat 3, 4 The Drive, Wimbledon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 18 - Director → ME
Ceased 4
  • 1
    icon of address 2 Possil House, 23 Copse Hill, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-06 ~ 2024-11-23
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    MOONACRE NW LTD - 2022-09-28
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -54,533 GBP2024-10-31
    Officer
    icon of calendar 2022-11-14 ~ 2022-11-14
    IIF 11 - Director → ME
    icon of calendar 2024-05-13 ~ 2024-07-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ 2022-11-21
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 6, Leylands House, Molesey Road, Walton-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    30,393 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-31 ~ 2023-01-01
    IIF 32 - Right to appoint or remove directors OE
  • 4
    JPBM DEVELOPMENTS LTD - 2022-10-07
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,786 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-04-27 ~ 2024-11-22
    IIF 25 - Ownership of shares – More than 25% but not more than 50% 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.