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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Green, Paul

    Related profiles found in government register
  • Green, Paul
    British chief executive born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 5 Woodlands Court, Burnham Road, Beaconsfield, HP9 2SF, United Kingdom

      IIF 1
  • Green, Paul
    British coo born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2 IIF 3
  • Green, Paul
    British flying instructor born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Green, Paul
    born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Green, Paul Donald
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harefield House, Harefield House, Sprigs Holly Lane, Radnage, Bucks, OX39 4BY, United Kingdom

      IIF 6
  • Green, Paul Donald
    British flying instructor (pilot) and it manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Stable Cottages, Temple Lane Temple, Marlow, Buckinghamshire, SL7 1SA, United Kingdom

      IIF 7
  • Green, Paul Donald
    British head of it strategy & innovation born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Church, Christmas Common, Watlington, Oxfordshire, OX49 5HL

      IIF 8
  • Green, Paul Donald
    British it director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar One, Bicester Airfield, Skimmingdish Lane, Bicester, Oxfordshire, OX26 5HA, England

      IIF 9
    • 5, Stable Cottages, Temple Lane Temple, Marlow, Buckinghamshire, SL7 1SA, England

      IIF 10
  • Green, Paul Donald
    British it manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Stable Cottages, Temple, Marlow, Bucks, SL7 1SA

      IIF 11
  • Green, Paul Donald
    British operations director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 10, Turweston Aerodrome, Biddlesden Road, Westbury, Brackley, Northamptonshire, NN13 5YD, United Kingdom

      IIF 12
  • Green, Paul Spencer
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 220, Ipswich Road, Colchester, CO4 0EP, United Kingdom

      IIF 13
  • Green, Paul Spencer
    British alternate director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Green
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 5 Woodlands Court, Burnham Road, Beaconsfield, HP9 2SF, United Kingdom

      IIF 20
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr Paul Donald Green
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 10, Turweston Aerodrome, Biddlesden Road, Westbury, Brackley, Northamptonshire, NN13 5YD, United Kingdom

      IIF 25
    • 5, Stable Cottages, Temple Lane Temple, Marlow, Buckinghamshire, SL7 1SA

      IIF 26
  • Green, Paul Spencer
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Chalice House, Bromley Road, Elmstead, Colchester, CO7 7BY, England

      IIF 27
  • Mr Paul Spencer Green
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chalice House, Bromley Road, Elmstead, Colchester, CO7 7BY, England

      IIF 28
  • Green, Paul Donald, Mr.

    Registered addresses and corresponding companies
    • Harefield House, Harefield House, Sprigs Holly Lane, Radnage, Bucks, OX39 4BY, United Kingdom

      IIF 29
  • Green, Paul

    Registered addresses and corresponding companies
    • Hangar 10, Turweston Aerodrome, Biddlesden Road, Westbury, Brackley, Northamptonshire, NN13 5YD, United Kingdom

      IIF 30
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 5, Stable Cottages, Temple Lane Temple, Marlow, Buckinghamshire, SL7 1SA, United Kingdom

      IIF 34
  • Mr Paul Donald Green
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Harefield House, Harefield House, Sprigs Holly Lane, Radnage, Bucks, OX39 4BY, United Kingdom

      IIF 35
  • Mr Paul Spencer Green
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Chalice House, Bromley Road, Elmstead, Colchester, CO7 7BY, England

      IIF 36 IIF 37
child relation
Offspring entities and appointments 19
  • 1
    604 SQUADRON FLYING GROUP LIMITED
    01704021
    The Old Church, Christmas Common, Watlington, Oxfordshire
    Dissolved Corporate (8 parents)
    Officer
    2011-12-08 ~ 2014-01-27
    IIF 8 - Director → ME
  • 2
    BBG HOLDCO LIMITED
    - now 05049718
    ALNERY NO. 2423 LIMITED - 2005-01-21
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (42 parents, 1 offspring)
    Officer
    2010-08-24 ~ 2012-07-25
    IIF 17 - Director → ME
  • 3
    BBG LIFT ACCOMMODATION SERVICES LIMITED
    - now 05085706 08775667
    BBG LIFT ACCOMODATION SERVICES LIMITED - 2005-01-25
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (43 parents)
    Officer
    2010-08-24 ~ 2012-07-25
    IIF 18 - Director → ME
  • 4
    CHILTERN CLASSIC FLIGHT LIMITED
    07854502 08569943
    Building 23 Wycombe Air Park, Booker, Marlow, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2013-09-10 ~ 2014-01-24
    IIF 10 - Director → ME
    2012-08-30 ~ 2013-05-01
    IIF 9 - Director → ME
  • 5
    FUNDAMENTAL CAPITAL MANAGEMENT LTD
    12704802
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 3 - Director → ME
    2020-06-29 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    GREEN AND FIELD LTD
    11421736
    Chalice House Bromley Road, Elmstead, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HAREFIELD ESTATE LIMITED
    11709007
    Harefield House Harefield House, Sprigs Holly Lane, Radnage, Bucks, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-12-03 ~ dissolved
    IIF 6 - Director → ME
    2018-12-03 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
  • 8
    HEPHAESTUS PROJECTS UK LTD
    09492248
    Chalice House Bromley Road, Elmstead, Colchester, England
    Active Corporate (2 parents)
    Officer
    2015-03-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-04-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2024-04-22
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    INFRACARE SOUTH EAST LONDON LIMITED - now
    BEXLEY BROMLEY AND GREENWICH LIFT COMPANY LIMITED
    - 2018-03-01 05049706
    BBG LIFT COMPANY LIMITED - 2005-12-29
    ALNERY NO. 2421 LIMITED - 2005-01-21
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (43 parents, 3 offsprings)
    Officer
    2010-08-24 ~ 2012-07-25
    IIF 19 - Director → ME
  • 10
    INFRACARE WOLVERHAMPTON AND WALSALL LIMITED - now
    HEALTHCARE IMPROVEMENT PARTNERSHIP (WOLVERHAMPTON CITY AND WALSALL) LIMITED
    - 2018-03-01 04969456
    ALNERY NO. 2393 LIMITED - 2004-02-18
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (46 parents, 2 offsprings)
    Officer
    2008-03-13 ~ 2011-12-31
    IIF 16 - Director → ME
  • 11
    PATIENT CAPITAL LIMITED
    12331304
    Suite 1 5 Woodlands Court, Burnham Road, Beaconsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    PGM PARTNERS LLP
    OC442038
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-25 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 24 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove members OE
  • 13
    STONEBOLD LIMITED
    02354025
    The Vineyard, Cordwallis Street, Maidenhead, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    2006-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 14
    THE DEHAVILLAND FLYING ACADEMY LTD
    12715062
    Harefield House, Sprigs Holly Lane, Chinnor, Buckinghamshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-07-02 ~ dissolved
    IIF 4 - Director → ME
    2020-07-02 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    THE VINTAGE WINGS AVIATION COMPANY LTD.
    07895797
    Paul Green, 5 Stable Cottages, Temple Lane Temple, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2012-01-03 ~ dissolved
    IIF 7 - Director → ME
    2012-01-03 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 16
    TURWESTON AERO SERVICES LIMITED
    10836033
    Hangar 10 Turweston Aerodrome, Biddlesden Road, Westbury, Brackley, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-26 ~ dissolved
    IIF 12 - Director → ME
    2017-06-26 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control OE
  • 17
    WCM PARTNERS LTD
    - now 12708089
    ACTIVE CAPITAL MANAGEMENT LTD
    - 2020-11-13 12708089
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 2 - Director → ME
    2020-06-30 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 18
    WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED
    - now 04999951
    ALNERY NO. 2405 LIMITED - 2004-08-18
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (44 parents, 1 offspring)
    Officer
    2008-03-13 ~ 2011-12-31
    IIF 15 - Director → ME
  • 19
    WOLVERHAMPTON CITY AND WALSALL LIFT ACCOMMODATION SERVICES LIMITED
    - now 05049735
    ALNERY NO. 2427 LIMITED - 2004-08-18
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (44 parents)
    Officer
    2008-03-13 ~ 2011-12-31
    IIF 14 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.