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 Andrew Edward Green

    Related profiles found in government register
  • Mr Andrew Edward Green
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Finsbury Circus, London, London, EC2M 7SH

      IIF 1
    • icon of address 10, Bressenden Place, London, SW1E 5DH, England

      IIF 2 IIF 3
    • icon of address 52, Grosvenor Gardens, London, SW1W 0AU

      IIF 4
    • icon of address 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 5
    • icon of address Suite 105, Viglen House, Alperton Lane, Wembley, London, HA0 1HD, England

      IIF 6
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 7
  • Green, Andrew Edward
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Elms Crescent, London, SW4 8QS, United Kingdom

      IIF 8
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH

      IIF 9
    • icon of address 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 10
  • Green, Andrew Edward
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 11
    • icon of address 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 12 IIF 13
    • icon of address 6, Derby Street, London, London, W1J 7AD, England

      IIF 14
  • Green, Andrew Edward
    British director structured finance born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verde Building, 10 Bressenden Place, London, SW1E 5DH, United Kingdom

      IIF 15
  • Green, Andrew Edward
    British finance born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 16
    • icon of address 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 17
  • Green, Andrew Edward
    British investment director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Green, Andrew Edward
    born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bressenden Place, London, SW1E 5DH, England

      IIF 26
    • icon of address 134 Branksome Road, London, SW2 5JA

      IIF 27
  • Green, Andrew Edward
    born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, England

      IIF 28
  • Green, Andrew Edward
    British fund manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Derby Street, London, W1J 7AD, England

      IIF 29
  • Green, Andrew Edward
    British investment director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 30
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 31
  • Green, Andrew Edward
    British managing director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Derby Street, London, W1J 7AD, United Kingdom

      IIF 32
  • Green, Andrew Edward
    United Kingdom director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Progress House, 404 Brighton Road, South Croydon, Surrey, CR2 6AN, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 55 Baker Street, London
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 27 - LLP Member → ME
  • 2
    icon of address 20 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address Verde Building, 10 Bressenden Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,407 GBP2021-06-30
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Verde Building, 10 Bressenden Place, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    22,216,145 GBP2019-06-30
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address 52 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Bressenden Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 10 Bressenden Place, London, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2012-05-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 10 Bressenden Place, London, England
    Active Corporate (45 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 26 - LLP Designated Member → ME
  • 9
    icon of address 52 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    ROCKPOOL CORPORATE SERVICES LIMITED - 2017-07-04
    icon of address 10 Bressenden Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 52 Grosvenor Gardens, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,832 GBP2016-03-31
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    ATTUNE ENERGY 1 LIMITED - 2015-02-25
    icon of address 27/28 Eastcastle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,715,585 GBP2016-04-30
    Officer
    icon of calendar 2016-10-12 ~ 2017-03-21
    IIF 8 - Director → ME
  • 2
    icon of address 42 Bruton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2012-04-01
    IIF 32 - Director → ME
  • 3
    icon of address 58 Glentham Road, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    173,865 GBP2021-03-31
    Officer
    icon of calendar 2009-11-17 ~ 2013-07-24
    IIF 28 - LLP Designated Member → ME
  • 4
    icon of address 42 Bruton Place, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-22 ~ 2012-03-31
    IIF 29 - Director → ME
  • 5
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-13 ~ 2014-03-28
    IIF 21 - Director → ME
  • 6
    icon of address 58 Glentham Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    266,606 GBP2024-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2018-08-10
    IIF 16 - Director → ME
  • 7
    icon of address 42 Bruton Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-13 ~ 2011-02-04
    IIF 14 - Director → ME
  • 8
    icon of address 20 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-10 ~ 2014-04-02
    IIF 12 - Director → ME
  • 9
    HEARTCHECK LIMITED - 1996-12-09
    icon of address Stephenson Harwood, 1 Finsbury Circus, London, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-30 ~ 2023-04-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 10
    NORTH HERTS MEMORIAL LIMITED - 2021-12-01
    icon of address The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,795,777 GBP2020-12-31
    Officer
    icon of calendar 2016-01-08 ~ 2016-05-26
    IIF 31 - Director → ME
  • 11
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,729,247 GBP2016-04-30
    Officer
    icon of calendar 2015-02-23 ~ 2015-12-10
    IIF 11 - Director → ME
  • 12
    icon of address Verde Building, 10 Bressenden Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-02 ~ 2016-02-26
    IIF 13 - Director → ME
  • 13
    ASHLEY HOUSE ST HELENS LIMITED - 2012-10-25
    icon of address 18 St. Swithin's Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2017-11-28
    IIF 22 - Director → ME
  • 14
    icon of address 18 St. Swithin's Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-30 ~ 2017-11-28
    IIF 23 - Director → ME
  • 15
    HELIUM MIRACLE 160 LIMITED - 2015-05-20
    icon of address Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-09 ~ 2023-06-01
    IIF 6 - Has significant influence or control OE
  • 16
    icon of address 27/28 Eastcastle Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2015-06-23
    IIF 9 - Director → ME
  • 17
    icon of address Verde Building, 10 Bressenden Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ 2016-08-23
    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 26 August 2025 and licensed under the Open Government Licence v3.0.