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 George Stanley Furbear-green

    Related profiles found in government register
  • Mr George Stanley Furbear-green
    British born in October 1994

    Resident in England

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

      IIF 1
    • icon of address C/o Sch Consultancy Limited, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 2
    • icon of address C/o Sch Consultancy Limited, Maple House, High Street, Potters Bar, Herttfordshire, EN6 5BS, England

      IIF 3
  • Mr Stan Green Junior
    British born in October 1961

    Resident in England

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

      IIF 4
    • icon of address C/o Sch Consultancy Limited, 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS, England

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

      IIF 6
  • Green, Stanley
    British builder born in October 1961

    Resident in England

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

      IIF 7
  • Green, Stanley
    British construction consultant born in October 1961

    Resident in England

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

      IIF 8
    • icon of address 26, Brooklyn Road, Bromley, Kent, BR2 9SD

      IIF 9
  • Green, Stanley
    British consultant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000 Hillside Drive, Hillside Buisness Park, Chertsey, Surrey, KT16 0RS, England

      IIF 10
  • Green, Stanley
    British director born in October 1961

    Resident in England

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

      IIF 11
  • Green, Stanley
    British builder born in March 1935

    Resident in England

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

      IIF 12
  • Green, Stanley
    British general builder born in March 1935

    Resident in England

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

      IIF 13
  • Green, Stanley
    British general builder - retired born in March 1935

    Resident in England

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

      IIF 14
  • Furbear-green, George Stanley
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sch Consultancy Limited, 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS, England

      IIF 15
    • icon of address C/o Sch Consultancy Limited, Maple House, High Street, Potters Bar, Herttfordshire, EN6 5BS, England

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

    Resident in England

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

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

      IIF 18 IIF 19
  • Green Junior, Stan
    British born in October 1961

    Resident in England

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

      IIF 20 IIF 21
    • icon of address Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 22
  • Green Junior, Stan
    British general builder born in October 1961

    Resident in England

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

      IIF 23
  • Green, Stanley
    British consultant born in October 1961

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

      IIF 24
  • Green, Stanley
    British

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

      IIF 25
  • Green, Stanley
    British consultant

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

      IIF 26
  • Green, Stanley
    British general construction builder born in October 1961

    Resident in United Kingdom

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

      IIF 27
  • Green Senior, Stanley
    British builder born in March 1935

    Resident in United Kingdom

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

      IIF 28
  • Green Senior, Stanley
    British general construction builder born in March 1935

    Resident in United Kingdom

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

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Sch Consultancy Limited Maple House, High Street, Pottes Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,183 GBP2021-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    LONDON & KENT DEVELOPEMENTS LIMITED - 2014-12-10
    icon of address C/o Sch Consultancy Limited 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,561 GBP2017-03-31
    Officer
    icon of calendar 2017-09-10 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address C /o Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,599 GBP2021-05-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Ground Floor Suite G1, Buckingham Court, 78 Buckingham Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-09 ~ dissolved
    IIF 24 - Director → ME
  • 6
    Q A CONSTRUCTION UK LIMITED - 2010-08-24
    PACIFIC CONSTRUCTION (UK) LIMITED - 2009-03-02
    icon of address C/o Ch London Limited Alexander House, 21 Station Approach, Virginia Water, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-08-31 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address C/o Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -261,394 GBP2024-09-30
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address C/o Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,332 GBP2023-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address C/o Sch Consultancy Limited Maple House, High Street, Pottes Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,183 GBP2021-06-30
    Officer
    icon of calendar 2006-04-04 ~ 2018-11-09
    IIF 10 - Director → ME
    icon of calendar 2018-11-09 ~ 2021-06-30
    IIF 17 - Director → ME
  • 2
    icon of address C /o Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,599 GBP2021-05-31
    Officer
    icon of calendar 2018-11-01 ~ 2020-11-02
    IIF 18 - Director → ME
    icon of calendar 2022-01-25 ~ 2022-02-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-11-02
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Ground Floor Suite G1, Buckingham Court, 78 Buckingham Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-21 ~ 2009-09-30
    IIF 28 - Director → ME
  • 4
    Q A CONSTRUCTION UK LIMITED - 2010-08-24
    PACIFIC CONSTRUCTION (UK) LIMITED - 2009-03-02
    icon of address C/o Ch London Limited Alexander House, 21 Station Approach, Virginia Water, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ 2010-06-08
    IIF 27 - Director → ME
    icon of calendar 2010-06-08 ~ 2010-06-08
    IIF 29 - Director → ME
    icon of calendar 2012-01-09 ~ 2014-08-31
    IIF 14 - Director → ME
    icon of calendar 2009-09-30 ~ 2010-06-08
    IIF 25 - Secretary → ME
    icon of calendar 2005-06-08 ~ 2009-09-30
    IIF 26 - Secretary → ME
  • 5
    icon of address C/o Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -261,394 GBP2024-09-30
    Officer
    icon of calendar 2012-03-14 ~ 2014-03-01
    IIF 7 - Director → ME
    icon of calendar 2009-10-21 ~ 2009-10-21
    IIF 8 - Director → ME
    icon of calendar 2010-04-01 ~ 2017-05-31
    IIF 13 - Director → ME
    icon of calendar 2004-02-19 ~ 2009-10-02
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.