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 England

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

      IIF 1
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 2 IIF 3
  • Mr Paul Greengrass
    British born in October 1971

    Resident in England

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

      IIF 4 IIF 5
    • icon of address The Dell, Clayton Road, Chessington, Surrey, KT9 1NN, England

      IIF 6
    • icon of address Unit 2, The Old Brewery, Buckland Road, Maidstone, ME16 0DZ, United Kingdom

      IIF 7
    • icon of address Unit 2-3, Buckland Road, Maidstone, ME16 0DZ, England

      IIF 8
  • Mr Paul Anthony Greengrass
    British born in October 1971

    Resident in United Kingdom

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

      IIF 9
    • icon of address Unit 2 The Old Brewery, London Road, Maidstone, Kent, ME16 0DZ, England

      IIF 10
  • Mr Paul Greengrass
    British born in October 1971

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 12
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 13
  • Greengrass, Paul Anthony
    British director born in October 1971

    Resident in England

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

      IIF 14
  • Greengrass, Paul
    British born in October 1971

    Resident in England

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

      IIF 15
  • Greengrass, Paul
    British company director born in October 1971

    Resident in England

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

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

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

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

    Resident in United Kingdom

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

      IIF 18
  • Greengrass, Paul Anthony
    British commercial manager born in October 1971

    Resident in United Kingdom

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

      IIF 19
  • Greengrass, Paul
    British born in October 1971

    Resident in United Kingdom

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

      IIF 20
    • icon of address Unit 3, The Old Brewery, London Road, Maidstone, Kent, ME16 0DZ, England

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

    Resident in United Kingdom

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

      IIF 22
  • Greengrass, Paul
    British director born in October 1971

    Resident in United Kingdom

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

      IIF 23
  • Greengrass, Paul
    British quantity surveyor born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2&3 The Old Brewery, Buckland Road, Maidstone, ME16 0DZ, United Kingdom

      IIF 24
    • icon of address 176, Church Street, Rochester, Kent, ME37QD, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    SPHERE BUILD LTD - 2021-09-16
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,995 GBP2022-01-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -103,711 GBP2025-01-31
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3370 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,138 GBP2022-09-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,814 GBP2022-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    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
  • 7
    icon of address Suite 8 Stonebridge House, Main Road, Hockley, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ 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
  • 9
    QS SUPPPORT LTD - 2013-03-19
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    415 GBP2024-07-31
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    icon of address 176 Church Street, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -358 GBP2022-10-31
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 25 - Director → ME
Ceased 4
  • 1
    GEM ANTIQUES (MAIDSTONE) LTD - 2006-04-03
    GOLDENMOON LIMITED - 2000-02-03
    icon of address 139 Watling Street, Gillingham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    475,796 GBP2024-04-30
    Officer
    icon of calendar 1999-10-14 ~ 2000-01-24
    IIF 17 - Director → ME
  • 2
    icon of address 182 Tonbridge Road, East Peckham, Tonbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ 2020-07-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-07-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    icon of address 182 Tonbridge Road, East Peckham, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,102 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2020-06-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2020-06-12
    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
  • 4
    icon of address The Dell, Clayton Road, Chessington, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,288 GBP2021-06-30
    Officer
    icon of calendar 2018-06-15 ~ 2020-05-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2020-05-13
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.