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, Stanley

    Related profiles found in government register
  • Green, Stanley
    British consultant born in October 1961

    Registered addresses and corresponding companies
    • 163 Tylney Road, Bromley, Kent, BR1 2SD

      IIF 1
  • Green, Stanley
    British

    Registered addresses and corresponding companies
    • The Ground Floor Suite G1, Buckingham Court, 78 Buckingham Gate, London, SW1E 6PE

      IIF 2
  • Green, Stanley
    British consultant

    Registered addresses and corresponding companies
    • 81 Bourne Road, Bromley, Kent, BR2 9PB

      IIF 3
  • Green, Stanley
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Ground Floor G1, Buckingham Court, 78 Buckingham Gate, London, SW1E 6PE

      IIF 4 IIF 5
    • 3000 Hillside Drive, Hillside Buisness Park, Chertsey, Surrey, KT16 0RS, England

      IIF 6
    • 26, Brooklyn Road, Bromley, Kent, BR2 9SD

      IIF 7
  • Green, Stanley
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, 21 Station Approach, Virginia Water, Surrey, GU25 4DW, United Kingdom

      IIF 8
  • Green, Stanley
    British born in February 1935

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ch London Limited, Alexander House, 21 Station Approach, Virginia Water, Surrey, GU25 4DW, England

      IIF 9
  • Green, Stanley
    British builder born in February 1935

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ch London Limited, Alexander House, 21 Station Approach, Virginia Water, Surrey, GU25 4DW, England

      IIF 10
  • Green, Stanley
    British general builder - retired born in February 1935

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ch London Limited, Alexander House, 21 Station Approach, Virginia Water, Surrey, GU25 4DW, England

      IIF 11
  • Green, Stanley
    British general construction builder born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Thornetwood Road, Bickley, Bromley, Kent, BR1 2LN, United Kingdom

      IIF 12
  • Green Junior, Stan
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sch Consultancy Limited, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 13 IIF 14
    • Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 15
  • Green Junior, Stan
    British general builder born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 157 Tylney Road, Bromley, Kent, BR1 2SD, England

      IIF 16
  • Furbear-green, George Stanley
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS, England

      IIF 17
    • C/o Sch Consultancy Limited, 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS, England

      IIF 18 IIF 19 IIF 20
    • C/o Cooper Hathaway Limited, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 21
  • Green Senior, Stanley
    British builder born in February 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Thornetwood Road, Bromley, Kent, BR1 2LN

      IIF 22
  • Green Senior, Stanley
    British general construction builder born in February 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Ground Floor Suite G1, Buckingham Court, 78 Buckingham Gate, London, SW1E 6PE

      IIF 23
  • Mr Stan Green Junior
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 157 Tylney Road, Bromley, Kent, BR1 2SD, England

      IIF 24
    • C/o Sch Consultancy Limited, 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS, England

      IIF 25
    • C/o Sch Consultancy Limited, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 26
  • Mr George Stanley Furbear-green
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS, England

      IIF 27
    • C/o Sch Consultancy Limited, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 28
    • C/o Sch Consultancy Limited, Maple House, High Street, Potters Bar, Herttfordshire, EN6 5BS, England

      IIF 29
child relation
Offspring entities and appointments 8
  • 1
    GLOBALPORT LIMITED
    05488016
    C/o Sch Consultancy Limited Maple House, High Street, Pottes Bar, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2006-04-04 ~ 2018-11-09
    IIF 6 - Director → ME
    2018-11-09 ~ 2021-06-30
    IIF 17 - Director → ME
    2021-06-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-06-23 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    LONDON & KENT DEVELOPMENTS LIMITED
    - now 09208954
    LONDON & KENT DEVELOPEMENTS LIMITED - 2014-12-10
    C/o Sch Consultancy Limited 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-10 ~ dissolved
    IIF 8 - Director → ME
  • 3
    PIER STONE LIMITED
    11371091 13817582
    C /o Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2022-01-25 ~ 2022-02-11
    IIF 20 - Director → ME
    2020-11-02 ~ now
    IIF 14 - Director → ME
    2018-11-01 ~ 2020-11-02
    IIF 18 - Director → ME
    Person with significant control
    2018-11-01 ~ 2020-11-02
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    2020-11-02 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    PORT FLIGHT LIMITED
    13840629
    C/o Cooper Hathaway Limited Maple House, High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2022-01-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    QA CONSTRUCTION LIMITED
    04416702
    The Ground Floor Suite G1, Buckingham Court, 78 Buckingham Gate, London
    Dissolved Corporate (4 parents)
    Officer
    2004-12-21 ~ 2009-09-30
    IIF 22 - Director → ME
    2002-07-09 ~ dissolved
    IIF 1 - Director → ME
  • 6
    QUALITY ASSURED CONSTRUCTION LIMITED
    - now 05475500
    Q A CONSTRUCTION UK LIMITED
    - 2010-08-24 05475500
    PACIFIC CONSTRUCTION (UK) LIMITED
    - 2009-03-02 05475500
    C/o Ch London Limited Alexander House, 21 Station Approach, Virginia Water, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2014-08-31 ~ dissolved
    IIF 16 - Director → ME
    2008-12-01 ~ 2010-06-08
    IIF 12 - Director → ME
    2010-06-08 ~ 2010-06-08
    IIF 23 - Director → ME
    2012-12-21 ~ dissolved
    IIF 10 - Director → ME
    2012-01-09 ~ 2014-08-31
    IIF 11 - Director → ME
    2009-09-30 ~ 2010-06-08
    IIF 2 - Secretary → ME
    2005-06-08 ~ 2009-09-30
    IIF 3 - Secretary → ME
  • 7
    S G DEVELOPMENTS UK LIMITED
    05048913
    C/o Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2004-02-19 ~ 2009-10-02
    IIF 7 - Director → ME
    2010-04-01 ~ 2017-05-31
    IIF 9 - Director → ME
    2012-03-14 ~ 2014-03-01
    IIF 5 - Director → ME
    2009-10-21 ~ 2009-10-21
    IIF 4 - Director → ME
    2023-02-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    STONE PIERS LIMITED
    13817582 11371091
    C/o Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2021-12-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-12-24 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.