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 Nicolas David Antony Greenstone

    Related profiles found in government register
  • Mr Nicolas David Antony Greenstone
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address Flat 19, 109 Haverstock Hill, London, NW3 4SD

      IIF 2
    • icon of address Flat 19 Walham Court, 109 Haverstock Hill, London, NW3 4SD, United Kingdom

      IIF 3
  • Greenstone, Nicolas David Antony
    British company director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19, Walham Court 109-111, Haverstock Hill, London, NW3 4SD, England

      IIF 4 IIF 5
  • Greenstone, Nicolas David Antony
    British corporate financier born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19 Walham Court, 109-111 Haverstock Hill, London, NW3 4SD

      IIF 6
  • Greenstone, Nicolas David Antony
    British none born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre 645 2, Old Brompton Road, London, SW7 3DQ

      IIF 7 IIF 8
  • Greenstone, Nicolas David Antony
    British solicitor born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19 Walham Court, 109 Haverstock Hill, London, NW3 4SD, England

      IIF 9
    • icon of address Flat 19 Walham Court, 109 Haverstock Hill, London, NW3 4SD, United Kingdom

      IIF 10
    • icon of address Flat 19 Walham Court, 109-111 Haverstock Hill, London, NW3 4SD

      IIF 11 IIF 12 IIF 13
    • icon of address 6 Torr View Avenue, 6 Torr View Avenue, Plymouth, PL3 4QW, England

      IIF 21
    • icon of address Kite And Co, 6 Clive House, 80 Prospect Hill, Redditch, Worcestershire, B97 4BY, England

      IIF 22
  • Greenstone, Nicolas David Antony
    British solicitors born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19 Walham Court, 109-111 Haverstock Hill, London, NW3 4SD

      IIF 23
  • Greenstone, Nicolas David Antony
    British lawyer born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Greenstone, Nicolas David Antony
    British

    Registered addresses and corresponding companies
  • Greenstone, Nicolas David Antony
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Flat 19 Walham Court, 109-111 Haverstock Hill, London, NW3 4SD

      IIF 31 IIF 32
  • Greenstone, Nicholas David Anthony
    born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 19, 109 Haverstock Hill, London, NW3 4SD

      IIF 33
  • Greenstone, Nicholas David Anthony
    British solicitor born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 19, 109 Haverstock Hill, London, NW3 4SO

      IIF 34
  • Greenstone, Nicolas David Antony

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Greenstone, Nicolas Antony

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Greenstone, Nicolas

    Registered addresses and corresponding companies
    • icon of address Flat 19, 109 Haverstock Hill, London, NW3 4SD

      IIF 37
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Flat 19 109 Haverstock Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    67,780 GBP2024-12-31
    Officer
    icon of calendar 2006-06-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 7 - Director → ME
  • 3
    FITONTV LIMITED - 2008-05-12
    icon of address Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Kite And Co 6 Clive House, 80 Prospect Hill, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2,625 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
    icon of calendar ~ now
    IIF 30 - Secretary → ME
  • 5
    icon of address Flat 19 Walham Court 109-111, Haverstock Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 4 - Director → ME
  • 6
    PAY2 LIMITED - 2006-04-28
    icon of address Spring Cottage, Swallowcliffe, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,053,770 GBP2018-08-31
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 6 - Director → ME
Ceased 18
  • 1
    RELEAF BIO PLC - 2020-07-15
    RELEAF BIO UK LTD - 2020-02-12
    RELEAF BIO LTD - 2020-02-12
    icon of address Dunford House, Station Road, Langford, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    24,162 GBP2023-09-30
    Officer
    icon of calendar 2020-02-03 ~ 2020-06-15
    IIF 24 - Director → ME
    icon of calendar 2020-06-16 ~ 2020-08-20
    IIF 36 - Secretary → ME
    icon of calendar 2019-12-04 ~ 2020-06-15
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-06-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-09 ~ 1995-02-20
    IIF 29 - Secretary → ME
  • 3
    MICROCAP EQUITIES PLC - 2009-12-30
    UNDERWRITING AND SUBSCRIPTION PLC - 2003-10-02
    DEO PETROLEUM PLC - 2015-08-19
    icon of address 1 13th Floor, Angel Court, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2010-09-29
    IIF 15 - Director → ME
    icon of calendar 2006-06-23 ~ 2010-04-01
    IIF 28 - Secretary → ME
  • 4
    PATH INVESTMENTS PLC - 2022-04-05
    HALLCO 459 PLC - 2000-11-28
    THE NICHE GROUP PLC - 2016-02-20
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2003-10-15 ~ 2006-08-31
    IIF 11 - Director → ME
  • 5
    ECLIPSE PUBLICATIONS LIMITED - 1990-11-19
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-10 ~ 1995-02-20
    IIF 25 - Secretary → ME
  • 6
    HALLCO 553 PLC - 2001-03-13
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,838 GBP2015-12-31
    Officer
    icon of calendar 2003-11-25 ~ 2011-06-03
    IIF 17 - Director → ME
    icon of calendar 2009-08-03 ~ 2011-06-03
    IIF 37 - Secretary → ME
    icon of calendar 2006-06-23 ~ 2007-04-02
    IIF 27 - Secretary → ME
  • 7
    PCO 151 LIMITED - 1996-09-09
    PRESTIGE PUBLISHING PLC - 2004-01-23
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2011-06-03
    IIF 12 - Director → ME
    icon of calendar 2009-05-01 ~ 2011-06-03
    IIF 32 - Secretary → ME
    icon of calendar 2006-06-23 ~ 2007-04-02
    IIF 26 - Secretary → ME
  • 8
    AIR MUSIC & MEDIA GROUP PLC - 2008-10-13
    BIRD TRADING LIMITED - 2001-09-06
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-07 ~ 2003-11-30
    IIF 34 - Director → ME
  • 9
    MICROCAP MEDIA & PUBLIC RELATIONS PLC - 2006-11-23
    MOBILE MEDIA CONTENT PLC - 2005-04-21
    CENTRAL EUROPEAN ACQUISITIONS PLC - 2004-12-08
    icon of address Hanover House, 14 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2005-12-07
    IIF 16 - Director → ME
    icon of calendar 2004-01-14 ~ 2004-01-22
    IIF 31 - Secretary → ME
  • 10
    GILLIVER LIMITED - 1984-04-18
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-10-21
    IIF 14 - Director → ME
  • 11
    CHILIOGON LIMITED - 2010-12-22
    CHILIGON LTD. - 2002-03-18
    icon of address 182 Dyke Road, Brighton
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -487,043 GBP2024-03-31
    Officer
    icon of calendar 2005-05-06 ~ 2006-05-31
    IIF 23 - Director → ME
  • 12
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -385,504 GBP2024-04-30
    Officer
    icon of calendar 2020-05-03 ~ 2021-01-15
    IIF 21 - Director → ME
    icon of calendar 2019-05-22 ~ 2019-08-30
    IIF 9 - Director → ME
  • 13
    COMPANHIA DE GAS INDICO LIMITED - 2013-03-01
    icon of address 48 Kensington Gardens Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ 2014-07-19
    IIF 5 - Director → ME
  • 14
    icon of address The Estate Office Westmill Road, Westmill, Ware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122 GBP2024-08-31
    Officer
    icon of calendar 2019-08-14 ~ 2022-10-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2022-10-19
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,640 GBP2020-04-05
    Officer
    icon of calendar 2004-04-05 ~ 2021-03-22
    IIF 33 - LLP Member → ME
  • 16
    CUBE8.COM PLC - 2001-06-14
    THE CUBE8 GROUP PLC - 2002-01-08
    AZURE HOLDINGS PLC - 2006-10-03
    ROOM SERVICE GROUP PLC - 2003-11-27
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2003-10-20 ~ 2006-05-12
    IIF 19 - Director → ME
  • 17
    icon of address 16 Great Queen Street, London
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 1996-03-22 ~ 2003-08-14
    IIF 20 - Director → ME
  • 18
    DONHILL LIMITED - 1996-01-02
    icon of address 16 Great Queen Street, London
    Active Corporate (10 parents, 11 offsprings)
    Equity (Company account)
    250,000 GBP2024-03-31
    Officer
    icon of calendar 1996-04-26 ~ 2003-08-14
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.