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, Anthony Martin, My

    Related profiles found in government register
  • Green, Anthony Martin, My
    British commercial property investment born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Southway, Hampstead Garden Suburb, London, NW11 6RU

      IIF 1
  • Green, Anthony Martin, My
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Southway, Hampstead Garden Suburb, London, NW11 6RU

      IIF 2
    • icon of address 55 Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 3
    • icon of address C/o Thrings Solicitors, Chancery House, Chancery Lane, London, WC2A 1QS, United Kingdom

      IIF 4
    • icon of address Paragon Partners Ltd, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 5
    • icon of address Castletop House, Castle Hill Lane, Burley, Ringwood, BH24 4HG, United Kingdom

      IIF 6
  • Green, Anthony Martin, My
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, HA8 7DB, United Kingdom

      IIF 7
    • icon of address 36 Southway, Hampstead Garden Suburb, London, NW11 6RU

      IIF 8 IIF 9
    • icon of address 36, Southway, London, NW11 6RU, United Kingdom

      IIF 10
    • icon of address Thrings Llp, 1 Pall Mall East, London, SW1Y 5AU, United Kingdom

      IIF 11
  • Green, Anthony Martin, My
    British executive born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castletop House, Castle Hill Lane, Burley, Ringwood, Hampshire, BH24 4HG, England

      IIF 12
  • Green, Anthony Martin, My
    British investor born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Green, Anthony Martin, My
    British property company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142-148, Main Road, Sidcup, Kent, DA14 6NZ

      IIF 14
  • Green, Anthony Martin, My
    British property developer born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 15
  • Green, Anthony Martin, My
    British property development born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Southway, Hampstead Garden City, London, NW11 6RU, United Kingdom

      IIF 16
  • Green, Anthony Martin, My
    British sales director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastcourt House, 33a Stradbroke Drive, Chigwell, IG7 5RB, United Kingdom

      IIF 17
  • Green, Anthony Martin, My
    British survetor born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Southway, Hampstead Garden Suburb, London, NW11 6RU

      IIF 18
  • Green, Anthony Martin, My
    British surveyor born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Green, Anthony Martin, My
    born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • My Anthony Martin Green
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastcourt House, 33a Stradbroke Drive, Chigwell, IG7 5RB, United Kingdom

      IIF 39
    • icon of address Handel House, 95 High Street, Edgware, HA8 7DB, United Kingdom

      IIF 40
    • icon of address 36, Southway, Hampstead Garden Suburb, London, NW11 6RU, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 36, Southway, London, NW11 6RU, England

      IIF 44
    • icon of address 55 Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 45
    • icon of address C/o Thrings Solicitors, Chancery House, Chancery Lane, London, WC2A 1QS, United Kingdom

      IIF 46
    • icon of address Castletop House, Castle Hill Lane, Burley, Ringwood, BH24 4HG, United Kingdom

      IIF 47
    • icon of address Castletop House, Castle Hill Lane, Burley, Ringwood, Hampshire, BH24 4HG, England

      IIF 48
  • Green, Anthony Martin, My
    British

    Registered addresses and corresponding companies
    • icon of address 36 Southway, Hampstead Garden Suburb, London, NW11 6RU

      IIF 49
  • Green, Anthony Martin, My
    British company director

    Registered addresses and corresponding companies
    • icon of address 36 Southway, Hampstead Garden Suburb, London, NW11 6RU

      IIF 50
  • Green, Anthony Martin, My
    British director

    Registered addresses and corresponding companies
    • icon of address 36 Southway, Hampstead Garden Suburb, London, NW11 6RU

      IIF 51
  • Green, Anthony

    Registered addresses and corresponding companies
    • icon of address 36, Southway, London, NW11 6RU, England

      IIF 52
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Handel House, 95 High Street, Edgware, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CITY AND LANCASHIRE LIMITED - 2018-12-18
    icon of address 36 Southway, Hampstead Garden City, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 36 Southway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,240 GBP2024-12-31
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 36 Southway, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 55 Loudoun Road St John's Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Eastcourt House, 33a Stradbroke Drive, Chigwell, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Castletop House Castle Hill Lane, Burley, Ringwood, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    COXSWIRL LIMITED - 2013-10-03
    STADIUM UKA LIMITED - 2012-05-17
    HINDE STREET CAPITAL HOLDINGS LIMITED - 2009-03-11
    icon of address 36 Southway, Hampstead Garden Suburb, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-19 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address 55 Loudoun Road, St John's Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Castletop House Castle Hill Lane, Burley, Ringwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Paragon Partners Ltd, 137-139 Brent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address C/o Thrings Solicitors Chancery House, Chancery Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 63 Brook Street, Lower Ground Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Thrings Llp, 1 Pall Mall East, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98,329 GBP2019-10-31
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    DOVERHOME LIMITED - 1983-09-05
    ANTHONY GREEN & SPENCER MANAGEMENT LIMITED - 1986-03-25
    ANTHONY GREEN & PARTNERS (MANAGEMENTS) LIMITED - 1986-02-03
    ANTHONY GREEN & SPENCER (MANAGEMENTS) LIMITED - 1988-11-01
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,199,889 GBP2023-12-31
    Officer
    icon of calendar ~ 2015-08-20
    IIF 27 - Director → ME
  • 2
    APN/UKA (UK) LIMITED - 2005-06-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-07 ~ 2007-11-14
    IIF 25 - Director → ME
  • 3
    UK AUSTRALASIA LIMITED - 2007-10-30
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2008-09-29
    IIF 2 - Director → ME
  • 4
    UNION SQUARE PROPERTIES LIMITED - 1988-03-21
    SPENCER GREEN LIMITED - 1989-04-04
    KAROGOLD LIMITED - 1987-04-14
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,344 GBP2024-03-31
    Officer
    icon of calendar 1995-11-01 ~ 2015-08-20
    IIF 19 - Director → ME
  • 5
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    763,045 GBP2024-12-31
    Officer
    icon of calendar 2007-07-17 ~ 2015-08-20
    IIF 36 - Director → ME
  • 6
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,170,381 GBP2023-12-31
    Officer
    icon of calendar 2002-05-29 ~ 2007-03-27
    IIF 9 - Director → ME
  • 7
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    MATRIX ENERGY ITALY 15 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-08-31
    IIF 38 - LLP Member → ME
  • 8
    IP MAESTRALE ENERGY ITALY 6 LLP - 2013-02-27
    MATRIX ENERGY ITALY 6 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 37 - LLP Member → ME
  • 9
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,389,253 GBP2023-12-31
    Officer
    icon of calendar 2005-09-15 ~ 2015-08-20
    IIF 26 - Director → ME
  • 10
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -407,253 GBP2024-12-31
    Officer
    icon of calendar 2000-01-12 ~ 2015-08-20
    IIF 18 - Director → ME
    icon of calendar 2000-01-12 ~ 2000-08-04
    IIF 50 - Secretary → ME
  • 11
    ANTHONY GREEN & SPENCER RESIDENTIAL LTD - 2011-12-05
    ANTHONY GREEN & SPENCER RESIDENTIAL PROPERTY SERVICES LIMITED - 2005-11-03
    ANTHONY GREEN & SPENCER FACILITIES MANAGEMENT LIMITED - 2003-07-08
    ANTHONY GREEN & SPENCER MANAGEMENTS LIMITED - 1993-09-10
    IENA INVESTMENTS LIMITED - 1993-08-02
    GLOWSTRONG LIMITED - 1991-06-03
    icon of address Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-15 ~ 2007-02-28
    IIF 24 - Director → ME
  • 12
    HINDE STREET CAPITAL LIMITED - 2012-04-19
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-01-12 ~ 2012-04-04
    IIF 22 - Director → ME
  • 13
    STARCLASS (THE PHOENIX) LTD - 2008-04-11
    icon of address 7 Manchester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2009-09-04
    IIF 28 - Director → ME
  • 14
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    621,173 GBP2023-12-31
    Officer
    icon of calendar 2006-09-20 ~ 2015-08-20
    IIF 32 - Director → ME
  • 15
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,304 GBP2024-12-31
    Officer
    icon of calendar 2012-03-29 ~ 2015-08-20
    IIF 34 - Director → ME
  • 16
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    188 GBP2024-12-31
    Officer
    icon of calendar 2006-09-20 ~ 2015-08-20
    IIF 20 - Director → ME
  • 17
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,185 GBP2024-12-31
    Officer
    icon of calendar 2006-09-20 ~ 2015-08-20
    IIF 29 - Director → ME
  • 18
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-06-21 ~ 2016-06-15
    IIF 10 - Director → ME
  • 19
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    46,581 GBP2023-12-31
    Officer
    icon of calendar 1997-10-16 ~ 2015-08-20
    IIF 21 - Director → ME
  • 20
    icon of address C/o Power Accountax Limited Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2006-06-16
    IIF 1 - Director → ME
  • 21
    icon of address 7 Manchester Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2010-08-16
    IIF 23 - Director → ME
    icon of calendar 2007-08-20 ~ 2010-08-16
    IIF 49 - Secretary → ME
  • 22
    GLOWRICH LIMITED - 1995-03-03
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,375 GBP2024-12-31
    Officer
    icon of calendar 1995-02-02 ~ 2015-08-20
    IIF 33 - Director → ME
  • 23
    SHELFCO (NO. 1244) LIMITED - 1996-11-28
    KAISEN LIMITED - 1996-12-06
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,063 GBP2024-12-31
    Officer
    icon of calendar 1997-02-20 ~ 2015-08-20
    IIF 31 - Director → ME
    icon of calendar 1997-02-20 ~ 2015-08-20
    IIF 51 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.