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 Paul Anthony Greengrass

    Related profiles found in government register
  • Mr Paul Anthony Greengrass
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, The Loft, The Old Brewery, Lonbdon Road, Maidstone, Kent, ME16 0DZ, United Kingdom

      IIF 1
    • Unit 2 The Old Brewery, London Road, Maidstone, Kent, ME16 0DZ, England

      IIF 2
  • Mr Paul Greengrass
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 3
  • Mr Paul Anthony Greengrass
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, Stonebridge House, Main Road, Hockley, Essex, SS5 4JH, United Kingdom

      IIF 4
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 5 IIF 6
  • Mr Paul Greengrass
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 7 IIF 8
    • The Dell, Clayton Road, Chessington, Surrey, KT9 1NN, England

      IIF 9
    • Unit 2, The Old Brewery, Buckland Road, Maidstone, ME16 0DZ, United Kingdom

      IIF 10
    • Unit 2-3, Buckland Road, Maidstone, ME16 0DZ, England

      IIF 11
  • Greengrass, Paul Anthony
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 The Old Brewery, London Road, Maidstone, Kent, ME16 0DZ, England

      IIF 12
  • Greengrass, Paul Anthony
    British commercial manager born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Clifford Way, Maidstone, Kent, ME16 8GB, England

      IIF 13
  • Greengrass, Paul
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 14
    • Unit 2&3 The Old Brewery, Buckland Road, Maidstone, ME16 0DZ, United Kingdom

      IIF 15
    • Unit 3, The Old Brewery, London Road, Maidstone, Kent, ME16 0DZ, England

      IIF 16
  • Greengrass, Paul
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2-3, Buckland Road, Maidstone, ME16 0DZ, England

      IIF 17
  • Greengrass, Paul
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, The Old Brewery, Buckland Road, Maidstone, ME16 0DZ, United Kingdom

      IIF 18
  • Greengrass, Paul
    British quantity surveyor born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Church Street, Rochester, Kent, ME37QD, United Kingdom

      IIF 19
  • Greengrass, Paul Anthony
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, Stonebridge House, Main Road, Hockley, Essex, SS5 4JH, United Kingdom

      IIF 20
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 21
  • Greengrass, Paul Anthony
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 22
  • Greengrass, Paul
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 23
  • Greengrass, Paul
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 24
  • Greengrass, Paul Anthony
    British company director born in October 1971

    Registered addresses and corresponding companies
    • Lynchett House Lynsted Lane, Lynsted, Sittingbourne, Kent, ME9 0RL

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    ASTON CLARK LIMITED
    - now 12309061
    SPHERE BUILD LTD
    - 2021-09-16 12309061
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,995 GBP2022-01-31
    Officer
    2019-11-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    GPMM BUILD LTD
    11071812
    Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -103,711 GBP2025-01-31
    Officer
    2017-11-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    KD SYSTEMS (SOUTHERN) LTD
    06616961
    3370 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2008-06-11 ~ dissolved
    IIF 13 - Director → ME
  • 4
    LPN CONSTRUCTION LIMITED
    10707822
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,138 GBP2022-09-30
    Officer
    2017-04-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    LPN CONSULTANCY LIMITED
    10706795
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PAUL GREENGRASS MANAGEMENT LIMITED
    13017382
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,814 GBP2022-11-30
    Officer
    2020-11-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Q SPEC LIMITED
    16020331
    Suite 8 Stonebridge House, Main Road, Hockley, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    QS RETENTION SUPPORT LTD
    16190174
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2025-01-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    QS SUPPORT LTD
    - now 07906972
    QS SUPPPORT LTD
    - 2013-03-19 07906972
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    415 GBP2024-07-31
    Officer
    2012-04-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    RETENTION RECLAIM LTD
    12261653
    176 Church Street, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -358 GBP2022-10-31
    Officer
    2019-10-31 ~ dissolved
    IIF 19 - Director → ME
Ceased 4
  • 1
    GEM ANTIQUES LIMITED - now
    GEM ANTIQUES (MAIDSTONE) LTD - 2006-04-03
    GOLDENMOON LIMITED
    - 2000-02-03 03819108
    139 Watling Street, Gillingham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    475,796 GBP2024-04-30
    Officer
    1999-10-14 ~ 2000-01-24
    IIF 25 - Director → ME
  • 2
    HUNTON INGENIUM PD LIMITED
    12450210
    182 Tonbridge Road, East Peckham, Tonbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-07 ~ 2020-07-01
    IIF 17 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-07-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    INGENIUM PROPERTY DEVELOPMENT LTD
    11277327
    182 Tonbridge Road, East Peckham, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,102 GBP2024-03-31
    Officer
    2018-03-27 ~ 2020-06-12
    IIF 18 - Director → ME
    Person with significant control
    2018-03-27 ~ 2020-06-12
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    SYNERGY PROJECTS LONDON LTD
    11417641
    The Dell, Clayton Road, Chessington, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,288 GBP2021-06-30
    Officer
    2018-06-15 ~ 2020-05-13
    IIF 15 - Director → ME
    Person with significant control
    2018-06-15 ~ 2020-05-13
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.