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, Paul Andrew

    Related profiles found in government register
  • Green, Paul Andrew
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Taxis Limited T/a Drive, Goodhart Road, Hull, HU7 4EF, United Kingdom

      IIF 1
    • icon of address Mazars House, Gelderd Road, Gildersome Morley, Leeds, West Yorkshire, LS27 7JN, United Kingdom

      IIF 2
    • icon of address Mazars Llp, Mazars House, Gelderd Road, Leeds, West Yorkshire, LS27 7JN, United Kingdom

      IIF 3
  • Mr Paul Andrew Green
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Princes Avenue, Hull, East Riding Of Yorkshire, HU5 3QA, United Kingdom

      IIF 4
    • icon of address 10-12, Princes Avenue, Hull, HU5 3QA, England

      IIF 5
    • icon of address Mazars Llp, Mazars House, Gelderd Road, Leeds, West Yorkshire, LS27 7JN

      IIF 6
  • Green, Andrew Paul
    British pr media consultant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wakefield Media Centre, 19 King Street, Civic Quarter, Wakefield, WF1 2SQ, United Kingdom

      IIF 7
  • Green, Andrew Paul
    British public relations born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Pioden For, Barry, Vale Of Glamorgan, CF62 5DD, United Kingdom

      IIF 8
  • Green, Andrew Paul
    British self employed born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Pioden For, Barry, CF62 5DD, Wales

      IIF 9
  • Green, Andrew Paul
    born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Pioden For, Nells Point, Barry Island, South Glamorgan, CF62 5TD

      IIF 10
  • Green, Paul Andrew
    British pr consultant born in July 1958

    Registered addresses and corresponding companies
    • icon of address Rydon House, 14 St Johns Square, Wakefield, West Yorkshire, WF1 2RA

      IIF 11
  • Mr Andrew Paul Green
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Pioden For, Barry Island, Vale Of Glamorgan, CF62 5DD

      IIF 12
  • Mr Andrew Paul Green
    English born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wakefield Media Centre, 19 King Street, Civic Quarter, Wakefield, WF1 2SQ, United Kingdom

      IIF 13
  • Green, Andrew Paul
    British

    Registered addresses and corresponding companies
    • icon of address 9, Pioden For, Nells Point, Barry Island, Wales, CF62 5DD

      IIF 14
  • Green, Andrew Paul
    British pr media consultant

    Registered addresses and corresponding companies
    • icon of address 9, Pioden For, Barry, South Glamorgan, CF62 5DD, Wales

      IIF 15
  • Green, Andrew Paul
    British pr/media consultant

    Registered addresses and corresponding companies
    • icon of address Wakefield Media, And Creativity Centre, 19 King Street, Wakefield, West Yorkshire, WF1 2SQ

      IIF 16
  • Green, Andrew Paul
    British company director born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brian Jackson House, New North Parade, Huddersfield, HD1 5JP, England

      IIF 17
  • Green, Andrew Paul
    British director born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Pioden For, Barry Island, CF62 5DD, United Kingdom

      IIF 18
  • Green, Andrew Paul
    British pr consultant born in July 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Rydon House, 14 Saint Johns Square, Wakefield, West Yorkshire, WF1 2RA

      IIF 19 IIF 20
  • Green, Andrew Paul
    British pr consultant born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Pioden For, Barry, Vale Of Glamorgan, CF62 5DD, United Kingdom

      IIF 21
  • Green, Andrew Paul
    British pr/media consultant born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Pioden For, Nells Point, Barry, South Glamorgan, CF62 5DD, United Kingdom

      IIF 22
  • Green, Andrew Paul
    British public relations and creative thinking skills cons born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Pioden For, Nells Point, Barry Island, Wales, CF62 5DD

      IIF 23
  • Green, Andrew Paul
    British public relations consultant born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit E Fox Way, Trinity Business Park, Waldorf Way, Wakefield, West Yorkshire, WF2 8EE

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Barry Island Station, Station Approach Road, Barry, Vale Of Glamorgan, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address C/o National Children's Centre, Brian Jackson House, New North Parade, Huddersfield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Wakefield Media & Creativity, Centre 19 King Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-14 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 5
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 9 - Director → ME
  • 6
    GREEN ICYCLE LIMITED - 2011-11-29
    icon of address Mazars Llp Mazars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Mazars House Gelderd Road, Gildersome Morley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 9 Pioden For, Barry Island, Vale Of Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2009-09-17 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address Wakefield Media&creativity Centr, 19 King Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-18 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2003-07-18 ~ dissolved
    IIF 16 - Secretary → ME
  • 10
    icon of address Wakefield Media & Creativity, Centre 19 King Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,761 GBP2017-11-30
    Officer
    icon of calendar 2002-05-21 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2002-05-21 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    KIRKLEES MEDIA CENTRE LIMITED - 2015-01-20
    icon of address The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,779,100 GBP2024-03-31
    Officer
    icon of calendar 2000-09-26 ~ 2007-10-10
    IIF 20 - Director → ME
  • 2
    IMCO (242003) LIMITED - 2004-02-02
    icon of address The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-24 ~ 2007-10-10
    IIF 11 - Director → ME
  • 3
    icon of address Downe Farm, Hartland, Bideford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,054 GBP2018-02-28
    Officer
    icon of calendar 2012-08-31 ~ 2013-11-18
    IIF 18 - Director → ME
  • 4
    THE FACELESS COMPANY LTD - 2003-05-01
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2013-09-18
    IIF 24 - Director → ME
  • 5
    MACD HOLDINGS LIMITED - 2025-04-04
    icon of address Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-09 ~ 2019-02-20
    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
  • 6
    GHP VENTURES LIMITED - 2025-04-03
    icon of address Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    559,682 GBP2024-02-28
    Officer
    icon of calendar 2019-02-08 ~ 2024-10-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2024-10-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    WAKEFIELD METROPOLITAN FESTIVAL COMPANY LIMITED - 2001-01-03
    icon of address Theatre Royal, Drury Lane, Wakefield, West Yorkshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-11 ~ 2008-05-01
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.