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, Brian John

    Related profiles found in government register
  • Green, Brian John
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Paddock Way, Alresford, Hampshire, SO24 9PN

      IIF 1
    • icon of address 2nd Floor, 51-53 High Street, Guildford, GU1 3DY, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 2nd Floor, 51-53 High Street, Guildford, Surrey, GU1 3DY, United Kingdom

      IIF 5 IIF 6
    • icon of address The Old Farmhouse, Wolferstan Drive, Bishopdown, Salisbury, SP1 3XZ, United Kingdom

      IIF 7
    • icon of address Newfrith House, 21 Hyde Street, Winchester, SO23 7DR, England

      IIF 8
    • icon of address Newfrith House, 21 Hyde Street, Winchester, SO23 7DR, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Green, Brian John
    British accountant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Paddock Way, Alresford, Hampshire, SO24 9PN

      IIF 14
  • Green, Brian John
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 15
  • Green, Brian John
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Paddock Way, Alresford, Hampshire, SO24 9PN

      IIF 16 IIF 17 IIF 18
    • icon of address 9, Paddock Way, Alresford, Hampshire, SO24 9PN, United Kingdom

      IIF 20
    • icon of address 2nd Floor, 51-53 High Street, Guildford, GU1 3DY, United Kingdom

      IIF 21
    • icon of address 2nd Floor, 51-53 High Street, Guildford, Surrey, GU1 3DY, United Kingdom

      IIF 22
    • icon of address Parklands, Railton Road, Guildford, GU2 9JX, United Kingdom

      IIF 23
    • icon of address Suite 47, Basepoint Business Centre, 1 Winnall Valley Road, Winchester, Hampshire, SO23 0LD, United Kingdom

      IIF 24
  • Green, Brian John
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 5 Wych Elm Rise, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,936,598 GBP2025-03-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 2nd Floor 51-53 High Street, Guildford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,076 GBP2024-03-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 2nd Floor 51-53 High Street, Guildford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,264 GBP2022-03-31
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 2nd Floor 51-53 High Street, Guildford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    319,270 GBP2025-03-31
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 4 - Director → ME
  • 5
    COMPLETELY CREATIVE LIMITED - 2018-07-25
    SODA ART LIMITED - 2015-04-01
    SODA ACQUISITION LIMITED - 2013-02-12
    icon of address 2nd Floor 51-53 High Street, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,350,770 GBP2025-03-31
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Parklands, Railton Road, Guildford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    277 GBP2022-03-31
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Newfrith House, 21 Hyde Street, Winchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 8 - Director → ME
  • 8
    THE KEEN GREEN PARTNERSHIP LIMITED - 2003-08-13
    icon of address Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    440,437 GBP2024-12-31
    Officer
    icon of calendar 2003-01-29 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address The Old Farmhouse Wolferstan Drive, Bishopdown, Salisbury, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    774 GBP2024-12-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 7 - Director → ME
  • 11
    BONDCO 889 LIMITED - 2001-09-12
    icon of address The Old Farmhouse, Wolferstan Drive, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    15,766 GBP2024-12-31
    Officer
    icon of calendar 2002-01-16 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,425 GBP2024-06-30
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 13 - Director → ME
  • 13
    B.S.J. LIMITED - 1997-01-23
    icon of address Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    292,556 GBP2024-06-30
    Officer
    icon of calendar 2002-07-01 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    343,732 GBP2024-06-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 11 - Director → ME
  • 15
    ADVEST LIMITED - 2002-07-24
    BUCCANEER MARINE LIMITED - 2002-06-27
    SQUEEZE DESIGN LIMITED - 2013-02-07
    icon of address 2nd Floor 51-53 High Street, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,011,925 GBP2025-03-31
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 6 - Director → ME
  • 16
    Company number 05599742
    Non-active corporate
    Officer
    icon of calendar 2008-09-08 ~ now
    IIF 16 - Director → ME
    icon of calendar 2008-09-08 ~ now
    IIF 25 - Secretary → ME
Ceased 8
  • 1
    IDEALOOK LIMITED - 1992-10-23
    S H M COMMUNICATIONS LIMITED - 2025-03-20
    icon of address Shm Metering Loughborough University, Charnwood Building, Hollywell Park, Ashby Road, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    182,675 GBP2024-08-31
    Officer
    icon of calendar 2019-02-15 ~ 2020-07-03
    IIF 15 - Director → ME
  • 2
    LASTDUE LIMITED - 1998-10-26
    AUC LIMITED - 2000-10-06
    icon of address Ryefield House Hackness Road, Scalby, Scarborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,014 GBP2024-12-31
    Officer
    icon of calendar 2022-05-23 ~ 2023-09-27
    IIF 20 - Director → ME
  • 3
    1 TOUCH INSTALLATIONS LIMITED - 2005-12-01
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -151,773 GBP2021-06-30
    Officer
    icon of calendar 2004-02-12 ~ 2005-01-04
    IIF 19 - Director → ME
    icon of calendar 2004-02-12 ~ 2005-01-04
    IIF 27 - Secretary → ME
  • 4
    HURSTFIELD LIMITED - 1996-10-28
    CW FELLOWES LIMITED - 2008-04-05
    icon of address Templars House, Lulworth Close, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-02 ~ 1999-11-12
    IIF 14 - Director → ME
  • 5
    icon of address Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -83,198 GBP2024-08-31
    Officer
    icon of calendar 2014-02-12 ~ 2015-04-02
    IIF 24 - Director → ME
  • 6
    COMPLETELY EVENTS LIMITED - 2025-05-19
    icon of address 32-38 Saffron Hill, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    769,371 GBP2024-03-31
    Officer
    icon of calendar 2012-12-11 ~ 2024-05-03
    IIF 22 - Director → ME
  • 7
    M&N COMMUNICATIONS LIMITED - 2012-10-31
    M&N ASSOCIATES (COMMUNICATIONS) LIMITED - 2005-09-02
    icon of address Ground Floor Cromwell House, 15 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -143,820 GBP2020-12-31
    Officer
    icon of calendar 2007-05-01 ~ 2012-10-17
    IIF 18 - Director → ME
    icon of calendar 2007-05-01 ~ 2012-11-01
    IIF 26 - Secretary → ME
  • 8
    icon of address Landmark House, Hammersmith Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2009-09-11
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.