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

Greengrass, Paul

    Related profiles found in government register
  • Greengrass, Paul
    British born in October 1971

    Resident in United Kingdom

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

      IIF 1
    • Laundry Cottage, Knaith Hill, Knaith, Gainsborough, Lincolnshire, DN21 5PF, Uk

      IIF 2 IIF 3
    • Unit 2&3 The Old Brewery, Buckland Road, Maidstone, ME16 0DZ, United Kingdom

      IIF 4
    • Unit 3, The Old Brewery, London Road, Maidstone, Kent, ME16 0DZ, England

      IIF 5
  • Greengrass, Paul
    British company director born in October 1971

    Resident in United Kingdom

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

      IIF 6
  • Greengrass, Paul
    British director born in October 1971

    Resident in United Kingdom

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

      IIF 7
  • Greengrass, Paul
    British quantity surveyor born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Church Street, Rochester, Kent, ME37QD, United Kingdom

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

    Resident in United Kingdom

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

      IIF 9
  • Greengrass, Paul Anthony
    British commercial manager born in October 1971

    Resident in United Kingdom

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

      IIF 10
  • Greengrass, Paul
    British born in October 1971

    Resident in England

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

      IIF 11
  • Greengrass, Paul
    British company director born in October 1971

    Resident in England

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

      IIF 12
  • Mr Paul Greengrass
    British born in October 1971

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 14
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

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

    Resident in England

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

      IIF 16
  • Greengrass, Paul
    British

    Registered addresses and corresponding companies
    • Laundry Cottage, Knaith Hill, Knaith, Gainsborough, Lincolnshire, DN21 5PF, Uk

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

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

      IIF 18
  • Mr Paul Anthony Greengrass
    British born in October 1971

    Resident in United Kingdom

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

      IIF 19
    • Unit 2 The Old Brewery, London Road, Maidstone, Kent, ME16 0DZ, England

      IIF 20
  • Mr Paul Greengrass
    British born in October 1971

    Resident in England

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

      IIF 21 IIF 22
    • The Dell, Clayton Road, Chessington, Surrey, KT9 1NN, England

      IIF 23
    • Unit 2, The Old Brewery, Buckland Road, Maidstone, ME16 0DZ, United Kingdom

      IIF 24
    • Unit 2-3, Buckland Road, Maidstone, ME16 0DZ, England

      IIF 25
  • Mr Paul Anthony Greengrass
    British born in October 1971

    Resident in England

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

      IIF 26
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments 16
  • 1
    ASTON CLARK LIMITED
    - now 12309061
    SPHERE BUILD LTD
    - 2021-09-16 12309061
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2019-11-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    GEM ANTIQUES LIMITED - now
    GEM ANTIQUES (MAIDSTONE) LTD - 2006-04-03
    GOLDENMOON LIMITED
    - 2000-02-03 03819108
    139 Watling Street, Gillingham, Kent
    Active Corporate (8 parents)
    Officer
    1999-10-14 ~ 2000-01-24
    IIF 18 - Director → ME
  • 3
    GPMM BUILD LTD
    11071812
    Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2017-11-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HUNTON INGENIUM PD LIMITED
    12450210
    182 Tonbridge Road, East Peckham, Tonbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-07 ~ 2020-07-01
    IIF 6 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-07-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    INGENIUM PROPERTY DEVELOPMENT LTD
    11277327
    182 Tonbridge Road, East Peckham, Tonbridge, England
    Active Corporate (3 parents)
    Officer
    2018-03-27 ~ 2020-06-12
    IIF 7 - Director → ME
    Person with significant control
    2018-03-27 ~ 2020-06-12
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    J & G INTERIOR CONTRACTORS LTD.
    - now 05715348
    Q.C.S. BUILDING LIMITED
    - 2007-10-12 05715348
    QUALITY CONSTRUCTION SURVEYING (KENT) LIMITED
    - 2006-05-15 05715348
    Association House, St Davids Bridge, Cranbrook, Kent
    Dissolved Corporate (6 parents)
    Officer
    2006-02-20 ~ dissolved
    IIF 3 - Director → ME
    2008-03-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    KD SYSTEMS (SOUTHERN) LTD
    06616961
    3370 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2008-06-11 ~ dissolved
    IIF 10 - Director → ME
  • 8
    LPN CONSTRUCTION LIMITED
    10707822
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (3 parents)
    Officer
    2017-04-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    LPN CONSULTANCY LIMITED
    10706795
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PAUL GREENGRASS MANAGEMENT LIMITED
    13017382
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 11
    Q SPEC LIMITED
    16020331
    Suite 8 Stonebridge House, Main Road, Hockley, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    QS RETENTION SUPPORT LTD
    16190174
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2025-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 13
    QS SUPPORT LTD
    - now 07906972
    QS SUPPPORT LTD
    - 2013-03-19 07906972
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (3 parents)
    Officer
    2012-04-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    QUALITY CONSTRUCTION SURVEYING LIMITED
    05417486
    Laundry Cottage Knaith Hill, Knaith, Gainsborough, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-04-07 ~ dissolved
    IIF 2 - Director → ME
  • 15
    RETENTION RECLAIM LTD
    12261653
    176 Church Street, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-31 ~ dissolved
    IIF 8 - Director → ME
  • 16
    SYNERGY PROJECTS LONDON LTD
    11417641
    The Dell, Clayton Road, Chessington, Surrey, England
    Active Corporate (6 parents)
    Officer
    2018-06-15 ~ 2020-05-13
    IIF 4 - Director → ME
    Person with significant control
    2018-06-15 ~ 2020-05-13
    IIF 23 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.