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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Magee, Ryan Richard
    Born in November 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-28 ~ now
    OF - Director → CIF 0
  • 2
    COHORT SOFTWARE LTD - now
    MEDGATE UK LIMITED - 2018-03-21
    icon of address5th Floor Crown House, 143-147 Regent Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    73,426 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 21
  • 1
    Devlin, Jamie Alexander
    Business Consultant born in January 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-10 ~ 2014-12-31
    OF - Director → CIF 0
  • 2
    Golding, David Martin
    Business Consultant born in April 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-10 ~ 2022-01-01
    OF - Director → CIF 0
  • 3
    Ramachander, Chelluri Ramesh
    Coo born in June 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-06-19 ~ 2010-04-14
    OF - Director → CIF 0
  • 4
    Wallace, Mark Mccolough
    Ceo born in June 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-28 ~ 2024-10-25
    OF - Director → CIF 0
  • 5
    Gregson, Marcus John
    Non Exec Chairman born in June 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2021-09-16
    OF - Director → CIF 0
  • 6
    Stone, Andrew Jonathan
    Company Director born in November 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-03-27 ~ 2023-04-28
    OF - Director → CIF 0
    Mr Andrew Jonathan Stone
    Born in November 1970
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Howell, Belinda Katharine, Dr
    Ceo born in November 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-11-27 ~ 2008-03-14
    OF - Director → CIF 0
  • 8
    Slack, Thomas William
    Accountant born in January 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-09-30 ~ 2023-04-28
    OF - Director → CIF 0
  • 9
    Green, Sebastian Dominic
    Chartered Surveyor born in April 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-03-27 ~ 2007-03-20
    OF - Director → CIF 0
    Green, Sebastian Dominic
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-03-27 ~ 2006-11-01
    OF - Secretary → CIF 0
  • 10
    Last, Richard
    Directror born in July 1957
    Individual (50 offsprings)
    Officer
    icon of calendar 2021-09-16 ~ 2023-04-28
    OF - Director → CIF 0
  • 11
    De Villiers, Matthew Werdmuller
    Partner born in January 1964
    Individual
    Officer
    icon of calendar 2007-12-13 ~ 2023-04-28
    OF - Director → CIF 0
  • 12
    Cleveland, Nancy
    Director born in July 1954
    Individual
    Officer
    icon of calendar 2022-03-16 ~ 2023-04-28
    OF - Director → CIF 0
  • 13
    Spencer, Nina Elizabeth
    Director born in March 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-03-16 ~ 2023-04-28
    OF - Director → CIF 0
  • 14
    Knight, Jonathan Robert Louis
    Company Director born in October 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-09-18 ~ 2023-04-28
    OF - Director → CIF 0
  • 15
    Wynn, David John
    Client Services Manager born in May 1986
    Individual
    Officer
    icon of calendar 2018-09-01 ~ 2022-01-01
    OF - Director → CIF 0
  • 16
    Anderson, Kevin Lang, Prof
    Director & Lecturer born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-06-19 ~ 2022-01-01
    OF - Director → CIF 0
  • 17
    Burton, Steven John
    Finance Officer born in August 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2015-09-30
    OF - Director → CIF 0
    Burton, Steven John
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2015-09-30
    OF - Secretary → CIF 0
  • 18
    Sutton, Nicholas Robert Arnott
    Company Director born in May 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-03-27 ~ 2023-04-28
    OF - Director → CIF 0
  • 19
    Valdes, Paul Jonathan, Professor
    Prof Physical Geog born in May 1960
    Individual
    Officer
    icon of calendar 2006-10-01 ~ 2022-01-01
    OF - Director → CIF 0
  • 20
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2006-03-27 ~ 2006-03-27
    PE - Nominee Secretary → CIF 0
  • 21
    icon of address250, Bloor Street East, 9th Floor, Toronto, Ontario, Canada
    Corporate (1 offspring)
    Person with significant control
    2023-04-28 ~ 2023-04-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GREENSTONE+ LIMITED

Previous name
GREENSTONE CARBON MANAGEMENT LIMITED - 2013-10-18
Standard Industrial Classification
74901 - Environmental Consulting Activities
Brief company account
Average Number of Employees
02023-05-01 ~ 2023-12-31
02022-05-01 ~ 2023-04-30
Property, Plant & Equipment
10,452 GBP2023-12-31
18,837 GBP2023-04-30
Fixed Assets - Investments
100,460 GBP2023-04-30
Fixed Assets
10,452 GBP2023-12-31
119,297 GBP2023-04-30
Debtors
Current
2,570,140 GBP2023-12-31
2,170,707 GBP2023-04-30
Cash at bank and in hand
2,364,894 GBP2023-12-31
2,814,569 GBP2023-04-30
Current Assets
4,935,034 GBP2023-12-31
4,985,276 GBP2023-04-30
Creditors
Current, Amounts falling due within one year
-3,516,318 GBP2023-04-30
Net Current Assets/Liabilities
1,160,533 GBP2023-12-31
1,468,958 GBP2023-04-30
Total Assets Less Current Liabilities
1,170,985 GBP2023-12-31
1,588,255 GBP2023-04-30
Net Assets/Liabilities
1,170,985 GBP2023-12-31
1,588,255 GBP2023-04-30
Equity
Called up share capital
910,992 GBP2023-12-31
910,992 GBP2023-04-30
Share premium
5,828,829 GBP2023-12-31
5,828,829 GBP2023-04-30
Capital redemption reserve
139 GBP2023-12-31
139 GBP2023-04-30
Retained earnings (accumulated losses)
-5,568,975 GBP2023-12-31
-5,151,705 GBP2023-04-30
Equity
1,170,985 GBP2023-12-31
1,588,255 GBP2023-04-30
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
332023-05-01 ~ 2023-12-31
Computers
332023-05-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
36,935 GBP2023-12-31
36,935 GBP2023-04-30
Office equipment
123,680 GBP2023-12-31
123,680 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
284,240 GBP2023-12-31
284,240 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
36,935 GBP2023-04-30
Office equipment
104,843 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
265,403 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
8,385 GBP2023-05-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
36,935 GBP2023-12-31
Office equipment
113,228 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
273,788 GBP2023-12-31
Property, Plant & Equipment
Office equipment
10,452 GBP2023-12-31
18,837 GBP2023-04-30
Investments in Subsidiaries
100,460 GBP2023-04-30
Trade Debtors/Trade Receivables
Current
920,149 GBP2023-12-31
1,064,910 GBP2023-04-30
Amounts Owed by Group Undertakings
Current
1,396,410 GBP2023-12-31
809,705 GBP2023-04-30
Other Debtors
Current
30,055 GBP2023-12-31
36,147 GBP2023-04-30
Prepayments/Accrued Income
Current
223,526 GBP2023-12-31
259,945 GBP2023-04-30
Bank Overdrafts
-117,142 GBP2023-12-31
Cash and Cash Equivalents
2,247,752 GBP2023-12-31
2,814,569 GBP2023-04-30
Bank Overdrafts
Current
117,142 GBP2023-12-31
Trade Creditors/Trade Payables
Current
18,601 GBP2023-12-31
16,288 GBP2023-04-30
Amounts owed to group undertakings
Current
1,942,232 GBP2023-12-31
1,558,543 GBP2023-04-30
Taxation/Social Security Payable
Current
181,813 GBP2023-12-31
162,286 GBP2023-04-30
Other Creditors
Current
11,087 GBP2023-04-30
Accrued Liabilities/Deferred Income
Current
1,514,713 GBP2023-12-31
1,768,114 GBP2023-04-30
Creditors
Current
3,774,501 GBP2023-12-31
3,516,318 GBP2023-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
26,099,228 shares2023-12-31
26,099,228 shares2023-04-30
Par Value of Share
Class 1 ordinary share
0.012023-05-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
650,000 shares2023-12-31
Par Value of Share
Class 4 ordinary share
1.002023-05-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
66,933 GBP2023-12-31
100,400 GBP2023-04-30
Between one and five year
33,467 GBP2023-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
66,933 GBP2023-12-31
133,867 GBP2023-04-30

  • GREENSTONE+ LIMITED
    Info
    GREENSTONE CARBON MANAGEMENT LIMITED - 2013-10-18
    Registered number 05757600
    icon of address5th Floor Crown House, 143-147 Regent Street, London W1B 4NR
    PRIVATE LIMITED COMPANY incorporated on 2006-03-27 (19 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.