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 Daniel Martin Green

    Related profiles found in government register
  • Mr Daniel Martin Green
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hawley Crescent, London, NW1 8NP, United Kingdom

      IIF 1 IIF 2
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 3
  • Mr Daniel Martin Green
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Primrose Walk, Woodford Halse, Daventry, NN11 3HT, England

      IIF 4 IIF 5
    • icon of address 17, Primrose Walk, Woodford Halse, Daventry, Northamptonshire, NN11 3HT

      IIF 6
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 7
    • icon of address 54, Charlotte Street, London, W1T 2NS, England

      IIF 8
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 9
  • Green, Daniel Martin
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Primrose Walk, Woodford Halse, Daventry, NN11 3HT, England

      IIF 10
    • icon of address 14, Downage, London, NW4 1AH, United Kingdom

      IIF 11 IIF 12
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 13 IIF 14 IIF 15
    • icon of address Kemp House, 152- 160 City Road, London, EC1V 2NX, England

      IIF 19
    • icon of address Mountcliff House, Brent Street, London, NW4 2DR, England

      IIF 20
    • icon of address York House, Empire Way, Wembley, Middlesex, HA9 0FQ, United Kingdom

      IIF 21
  • Green, Daniel Martin
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hawley Crescent, London, NW1 8NP, England

      IIF 22 IIF 23
    • icon of address 13, Hawley Crescent, London, NW1 8NP, United Kingdom

      IIF 24 IIF 25
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 26
    • icon of address 1, Olympic Way, Wembley, Middlesex, HA9 0NP, United Kingdom

      IIF 27
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 28
  • Green, Daniel Martin
    British none born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daniel Martin Green
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 38
  • Mr Daniel Green
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 39
  • Green, Daniel Martin
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Downage, London, NW4 1AH

      IIF 40
  • Green, Daniel Martin
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Primrose Walk, Woodford Halse, Daventry, NN11 3HT, England

      IIF 41
    • icon of address 17, Primrose Walk, Woodford Halse, Daventry, Northamptonshire, NN11 3HT

      IIF 42
    • icon of address 210, Euston Road, London, NW1 2DA, United Kingdom

      IIF 43
    • icon of address 54, Charlotte Street, London, W1T 2NS, England

      IIF 44 IIF 45 IIF 46
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 50 IIF 51
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 52
  • Green, Daniel Martin
    British director born in October 1966

    Registered addresses and corresponding companies
    • icon of address 28 The Drive, London, NW11 9SU

      IIF 53
  • Green, Daniel
    British clothing salesman born in October 1966

    Registered addresses and corresponding companies
    • icon of address 56 Denman Drive South, Hampstead Garden Suburb, London, NW11 6RH

      IIF 54 IIF 55
  • Green, Daniel
    British company director born in October 1966

    Registered addresses and corresponding companies
    • icon of address 56 Denman Drive South, Hampstead Garden Suburb, London, NW11 6RH

      IIF 56
  • Green, Daniel
    British director born in October 1966

    Registered addresses and corresponding companies
    • icon of address 56 Denman Drive South, Hampstead Garden Suburb, London, NW11 6RH

      IIF 57
  • Green, Daniel Martin

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 58
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 17 Primrose Walk, Woodford Halse, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    283,174 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address 17 Primrose Walk, Woodford Halse, Daventry, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    396,553 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 379 Hendon Way, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    230,711 GBP2022-08-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 17 Primrose Walk, Woodford Halse, Daventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 54 Charlotte Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    5,635,265 GBP2023-02-28
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address 54 Charlotte Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 49 - Director → ME
  • 9
    icon of address 54 Charlotte Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 48 - Director → ME
  • 10
    icon of address 54 Charlotte Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 47 - Director → ME
  • 11
    LEND ANGEL LIMITED - 2015-05-22
    icon of address Kemp House, 152- 160 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,016 GBP2024-12-31
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -120,031 GBP2024-09-30
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -135,311 GBP2024-09-30
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 51 - Director → ME
  • 16
    icon of address The Euston Offices, One Euston Square, 40 Melton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 34 - Director → ME
  • 17
    PUBLIC GUARDIAN FINANCE LIMITED - 2013-06-25
    icon of address Naomi Daniel, 13 Hawley Crescent, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    171,986 GBP2017-03-31
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 35 - Director → ME
  • 19
    HOMESUN LIMITED - 2010-07-06
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address 54 Charlotte Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 44 - Director → ME
  • 21
    icon of address 54 Charlotte Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-24
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 46 - Director → ME
  • 22
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,587 GBP2023-08-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 26 - Director → ME
  • 23
    icon of address Kemp House, City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 43 - Director → ME
  • 24
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    65,701 GBP2018-03-31
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 18 - Director → ME
  • 25
    icon of address 13 Hawley Crescent, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 24 - Director → ME
  • 26
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -289,537 GBP2024-06-30
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,929 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 17 - Director → ME
  • 28
    HOMESUN HOLDINGS LIMITED - 2022-08-03
    icon of address Kemp House, City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 29
    GARDENER STREET LIMITED - 2018-05-12
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,898 GBP2024-08-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 13 - Director → ME
  • 30
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or control over the trustees of a trustOE
  • 31
    icon of address 13 Hawley Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 14 Downage, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 33
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -540,593 GBP2024-12-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 50 - Director → ME
    icon of calendar 2019-06-14 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    SUPER SUITS LIMITED - 1988-02-08
    icon of address The Embankment, Neville Street Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-02-24
    IIF 54 - Director → ME
  • 2
    icon of address 8 St Johns Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-22 ~ 2000-08-08
    IIF 55 - Director → ME
  • 3
    icon of address 8 Saint Johns Hill, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-04 ~ 2000-08-08
    IIF 57 - Director → ME
  • 4
    CROWDLYTICS LIMITED - 2016-01-28
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -129,639 GBP2016-06-30
    Officer
    icon of calendar 2015-02-06 ~ 2016-08-25
    IIF 23 - Director → ME
  • 5
    HASMONEAN HIGH SCHOOL - 2019-04-09
    icon of address Hasmonean High School Holders Hill Road, Hendon, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-04-30 ~ 2025-10-20
    IIF 12 - Director → ME
  • 6
    icon of address Anesco Limited, The Green Easter Park, Benyon Road, Reading
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2012-07-06
    IIF 33 - Director → ME
  • 7
    icon of address Anesco Limited, The Green Easter Park, Benyon Road, Reading
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2012-07-06
    IIF 37 - Director → ME
  • 8
    icon of address Anesco Limited, The Green Easter Park, Benyon Road, Reading
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2012-07-06
    IIF 32 - Director → ME
  • 9
    icon of address Anesco Limited, The Green Easter Park, Benyon Road, Reading
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2012-07-06
    IIF 36 - Director → ME
  • 10
    icon of address 54 Charlotte Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-08-08
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    HOMESUN HOLDINGS LIMITED - 2010-07-06
    icon of address Anesco Limited, The Green Easter Park, Benyon Road, Reading
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2012-07-06
    IIF 31 - Director → ME
  • 12
    icon of address Homesun, One Euston Square C/o The Euston Offices, 40 Melton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2012-10-31
    IIF 27 - Director → ME
  • 13
    HOMESUN HOLDINGS LIMITED - 2022-08-03
    icon of address Kemp House, City Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-06 ~ 2023-08-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 14
    YOU ME TV PLC - 2005-04-22
    YOU ME TV LIMITED - 2007-11-16
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2006-07-05
    IIF 53 - Director → ME
  • 15
    YOU ME DIGITAL LTD - 2009-01-13
    icon of address Hawkslease, Chapel Lane, Lyndhurst, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2006-07-05
    IIF 56 - 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.