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

Makin, Paul George

    Related profiles found in government register
  • Makin, Paul George
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorse Stacks House, George Street, Chester, Cheshire, CH1 3EQ, United Kingdom

      IIF 1
    • icon of address Wych Court, Shipton-under-wychwood, Chipping Norton, Oxfordshire, OX7 6DG, United Kingdom

      IIF 2
    • icon of address Wych Court, Hight Street, Shipton-under-wychwood, Oxfordshire, OX7 6DG, United Kingdom

      IIF 3
  • Makin, Paul George
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorse Stacks House, George Street, Chester, CH1 3EQ, United Kingdom

      IIF 4 IIF 5
    • icon of address Beaufort House, 51 New North Road, Exeter, EX4 4EP, England

      IIF 6
  • Makin, Paul George
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tilstone, Lower Ground Flower, Gorse Stacks House George Street, Chester, Cheshire, CH1 3EQ

      IIF 7
    • icon of address Beaufort House, 51 New North Road, Exeter, EX4 4EP, England

      IIF 8 IIF 9 IIF 10
  • Makin, Paul George
    British investment director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19th Floor, 51 Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 11
  • Makin, Paul George
    British investment surveyor born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George Stacks House, George Street, Chester, CH1 3EQ, England

      IIF 12
  • Makin, Paul George
    born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorse Stacks House, George Street, Chester, Cheshire, CH1 3EQ, United Kingdom

      IIF 13
  • Makin, Paul George
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gorse Stacks House, George Street, Chester, CH1 3EQ, United Kingdom

      IIF 14
  • Mr Paul George Makin
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wych Court, High Street, Shipton-under-wychwood, Chipping Norton, Oxfordshire, OX7 6DG, England

      IIF 15
    • icon of address Wych Court, Shipton-under-wychwood, Chipping Norton, Oxfordshire, OX7 6DG, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    358,493 GBP2024-02-29
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Tilstone - Angela Gordon, Gorse Stacks House, George Street, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Gorse Stacks House George Street, C/o Tilstone, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    TILSTONE WHITE LLP - 2016-03-13
    icon of address Gorse Stacks House, George Street, Chester, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 5
    icon of address Tilstone, Gorse Stacks House, George Street, Chester, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,612,675 GBP2025-03-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 1 - Director → ME
Ceased 9
  • 1
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-03-13 ~ 2025-09-09
    IIF 12 - Director → ME
  • 2
    icon of address Leeds House, Central Park, Leeds, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-02-19 ~ 2023-02-20
    IIF 14 - Director → ME
  • 3
    DANESHILL WAREHOUSE LIMITED - 2016-12-22
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1,266,878 GBP2017-03-31
    Officer
    icon of calendar 2016-12-06 ~ 2018-03-29
    IIF 6 - Director → ME
  • 4
    GREENSTONE GLASGOW LIMITED - 2016-12-22
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1,807,959 GBP2017-03-31
    Officer
    icon of calendar 2016-10-03 ~ 2018-03-29
    IIF 9 - Director → ME
  • 5
    GREENSTONE INDUSTRIAL LIMITED - 2016-12-22
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,553,505 GBP2018-03-31
    Officer
    icon of calendar 2016-11-15 ~ 2018-03-29
    IIF 7 - Director → ME
  • 6
    GREENSTONE OXFORD LIMITED - 2020-11-17
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -366,248 GBP2020-03-31
    Officer
    icon of calendar 2016-12-06 ~ 2017-03-28
    IIF 4 - Director → ME
  • 7
    QUANTUM NORTH LIMITED - 2020-05-26
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-11-27 ~ 2025-09-09
    IIF 11 - Director → ME
  • 8
    GREENSTONE RETAIL LIMITED - 2016-12-22
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,019,976 GBP2018-03-31
    Officer
    icon of calendar 2016-10-07 ~ 2018-03-29
    IIF 10 - Director → ME
  • 9
    GREENSTONE HOLDCO LIMITED - 2016-12-22
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    4,227,915 GBP2018-03-31
    Officer
    icon of calendar 2016-10-03 ~ 2018-03-29
    IIF 8 - 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.