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 Jeffrey Green

    Related profiles found in government register
  • Mr Jeffrey Green
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 1
    • icon of address 25, Milner Road, London, SW19 3AB, England

      IIF 2
  • Mr Jeff Green
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Milner Road, London, SW19 3AB, United Kingdom

      IIF 3
  • Green, Jeffrey
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 4
  • Green, Jeffrey
    British sales director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, Station Way, Cheam, Surrey, SM3 8SW

      IIF 5
  • Green, Jeff
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Milner Road, London, SW19 3AB, United Kingdom

      IIF 6
  • Green, Jeffrey
    British director born in July 1961

    Registered addresses and corresponding companies
    • icon of address 6 Mustow Place, Munster Road, London, SW6 4EL

      IIF 7
  • Green, Jeff
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-8, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ, England

      IIF 8
  • Green, Jeffrey Timothy

    Registered addresses and corresponding companies
    • icon of address 6 New Street Square, New Fetter Lane, London, EC4A 3BF, United Kingdom

      IIF 9
  • Green, Jeffrey Timothy Caesar
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, New Cavendish Street, London, W1W 6XX, England

      IIF 10
    • icon of address C205, The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 11
  • Green, Jeffrey Timothy Caesar
    British company secretary/director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Milner Road, London, SW19 3AB, England

      IIF 12
  • Green, Jeffrey Timothy Caesar
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Waterhouse Square, 138 Holborn, London, EC1N 2ST, United Kingdom

      IIF 13
    • icon of address 6 New Street Square, New Fetter Lane, London, EC4A 3BF, United Kingdom

      IIF 14
    • icon of address 7, Telfords Yard, London, E1W 2BQ, United Kingdom

      IIF 15
  • Green, Jeffrey Timothy Caesar
    British investor director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Milner Road, Wimbledon, London, SW19 3AB, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Not Available
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 6 New Street Square, New Fetter Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    icon of address 7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,763 GBP2024-12-31
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C205 The Chocolate Factory, 5 Clarendon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 25 Milner Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Apt 14, Wharf House, 2 Brewery Lane, Twickenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 16 - Director → ME
  • 8
    IT-VENTURE HOLDINGS LTD - 2016-06-21
    icon of address 120 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 10 - Director → ME
Ceased 4
  • 1
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,041,251 GBP2024-07-31
    Officer
    icon of calendar 2020-02-17 ~ 2023-02-21
    IIF 15 - Director → ME
  • 2
    SSIL COMPUTER SERVICES LIMITED - 2008-07-24
    COMMENSUS PLC - 2017-09-22
    COMMENSUS LIMITED - 2018-11-30
    SSI SOFTWARE SERVICES LIMITED - 2008-01-17
    COMMENSUS LIMITED - 2008-07-24
    EXCELREDSTONE COMMENSUS LIMITED - 2020-06-04
    icon of address Unit 201 Cromar Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -395,474 GBP2023-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2014-08-31
    IIF 5 - Director → ME
  • 3
    icon of address 322 Upper Richmond Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-03-28
    IIF 7 - Director → ME
  • 4
    MARKETING TOWN LIMITED - 2020-06-25
    TECH ESSENCE LIMITED - 2019-06-18
    MARKETING TOWN (TECH) LIMITED - 2021-01-26
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -984,744 GBP2020-06-30
    Officer
    icon of calendar 2018-11-01 ~ 2019-12-31
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.