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

    Related profiles found in government register
  • Green, Christopher
    British company director born in November 1979

    Resident in United Kingdom

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

      IIF 1
  • Green, Christopher
    British builder born in February 1976

    Resident in United Kingdom

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

      IIF 2
  • Green, Christopher
    British director born in June 1947

    Resident in United Kingdom

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

      IIF 3
  • Green, Christopher
    British writer born in June 1947

    Resident in United Kingdom

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

      IIF 4
  • Green, Christopher John
    British director born in February 1967

    Resident in United Kingdom

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

      IIF 5
  • Green, Christopher John
    British joiner and builder born in February 1967

    Resident in United Kingdom

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

      IIF 6
    • First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE, United Kingdom

      IIF 7
  • Green, Christopher
    British director born in November 1979

    Resident in England

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

      IIF 8 IIF 9
  • Mr Christopher Green
    British born in February 1976

    Resident in United Kingdom

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

      IIF 10
  • Mr Christopher Green
    British born in June 1947

    Resident in United Kingdom

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

      IIF 11
  • Green, Christopher
    Australian ceo born in February 1976

    Resident in United States

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

      IIF 12 IIF 13
  • Green, Christopher
    Australian director born in February 1976

    Resident in United States

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

      IIF 14
  • Green, Christopher
    English builder born in February 1976

    Resident in England

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

      IIF 15
  • Green, Christopher
    English director born in February 1976

    Resident in England

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

      IIF 16
  • Green, Christopher John
    born in February 1976

    Resident in United States

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

      IIF 17
    • 3rd Floor 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 18
  • Green, Christopher John
    British director born in February 1967

    Resident in England

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

      IIF 19 IIF 20
  • Green, Christopher John
    Australian director born in October 1976

    Resident in United States

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

      IIF 21
  • Green, Christopher John
    Australian director born in February 1976

    Resident in United States

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

    Resident in England

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

      IIF 44 IIF 45
  • Green, Christopher
    English director

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

      IIF 46
  • Mr Christopher Green
    Australian born in February 1976

    Resident in United States

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

      IIF 47 IIF 48
  • Christopher Green
    Australian born in February 1976

    Resident in United States

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

    Resident in England

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

      IIF 53
  • Mr Christopher John Green
    British born in February 1967

    Resident in England

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

      IIF 54
  • Mr Christopher John Green
    Australian born in February 1976

    Resident in United States

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

      IIF 55
    • Level 2 Holbrooke Studios, Holbrooke Place, Richmond-upon-thames, TW10 6UD, England

      IIF 56
  • Christopher John Green
    Australian born in October 1976

    Resident in United States

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

      IIF 57
  • Christopher John Green
    Australian born in February 1976

    Resident in United States

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

      IIF 58
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 59
    • 3rd Floor 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 60
    • 667 Madison Ave, 5th Floor, New York, 10065, United States

      IIF 61
    • 667, Madison Ave, 5th Floor, New York, New York, 10065, United States

      IIF 62 IIF 63
    • Holbrooke Studio, 2 Holbrooke Place, Richmond, TW10 6UD, England

      IIF 64
  • Christopher John Green
    American,australian born in February 1976

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