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 Stephen Nathaniel Green

    Related profiles found in government register
  • Mr Stephen Nathaniel Green
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 1 IIF 2 IIF 3
    • Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW, England

      IIF 6
    • 13, Tedworth Square, London, SW3 4DU, United Kingdom

      IIF 7
    • Torfield Aviation Holdings, Limited, C/o Mr Stephen Green, Paddocks Farm, Golford Road, Cranbrook, TN17 3NW

      IIF 8
    • Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 9
  • Mr Stephen Green
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1-9 30, Penerley Road, London, SE6 2QL, England

      IIF 10
  • Mr Stephen Nathaniel Green
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Tedworth Square, London, SW3 4DU

      IIF 11
    • 13, Tedworth Square, London, SW3 4DU, United Kingdom

      IIF 12 IIF 13
  • Green, Stephen Nathaniel
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 14 IIF 15 IIF 16
    • Centron, Unit 2 Crompton Way, Crawley, West Sussex, RH10 9QR, England

      IIF 17
  • Green, Stephen Nathaniel
    British bridgepoint - company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Floor 5, Zig Zag Building, 70 Victoria Street, London, SW1E 6SQ, England

      IIF 18
  • Green, Stephen Nathaniel
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Green, Stephen Nathaniel
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Green, Stephen Nathaniel
    British investment management born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 30
  • Green, Stephen Nathaniel
    British investment manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 31
    • 13 Tedworth Square, London, SW3 4DU, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 30, Warwick Street, London, W1B 5AL

      IIF 35
    • 95, Wigmore Street, London, W1U 1FB, Great Britain

      IIF 36
  • Green, Stephen Nathaniel
    British none born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 37
    • Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom

      IIF 38 IIF 39 IIF 40
    • One Kingsway, London, WC2B 6AN

      IIF 41
  • Green, Stephen Nathaniel
    British partner born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 95, Wigmore Street, London, W1U 1FB

      IIF 42
  • Green, Stephen Nathaniel
    British private equity fund management born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 43
  • Green, Stephen Nathaniel
    British venture capitalist born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 44 IIF 45
  • Green, Stephen Nathaniel
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Green, Stephen Nathaniel
    British director born in December 1963

    Registered addresses and corresponding companies
  • Green, Stephen
    British engineer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1-9 30, Penerley Road, London, SE6 2QL, England

      IIF 59
  • Green, Stephen Nathaniel
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Tedworth Square, London, SW3 4DU

      IIF 60
  • Green, Stephen Nathaniel
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Tedworth Square, London, SW3 4DU, United Kingdom

      IIF 61 IIF 62
  • Green, Stephen Nathaniel
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Kingsway, London, WC2B 6AN, United Kingdom

      IIF 63
    • St Helen's, 1 Undershaft, London, EC3A 8BB, United Kingdom

      IIF 64
  • Green, Stephen Nathaniel
    British

    Registered addresses and corresponding companies
    • Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 65
  • Green, Stephen Nathaniel
    British director

    Registered addresses and corresponding companies
    • Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 66
  • Green, Stephen Nathaniel

    Registered addresses and corresponding companies
    • Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 67
child relation
Offspring entities and appointments
Active 15
  • 1
    ASSISI CAPITAL LLP - 2009-04-08
    Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (2 parents, 1 offspring)
    Officer
    2008-04-10 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 2
    DE FACTO 1623 LIMITED - 2009-04-08
    ASSISI CAPITAL LIMITED - 2009-04-08
    DE FACTO 1623 LIMITED - 2008-04-19
    Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2008-04-15 ~ now
    IIF 15 - Director → ME
    2008-04-15 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (2 parents)
    Officer
    2009-04-08 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 4
    13 Tedworth Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2018-12-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    13 Tedworth Square, London
    Active Corporate (2 parents)
    Officer
    2021-11-15 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    13 Tedworth Square, London
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,276,621 GBP2023-12-31
    Officer
    2018-11-28 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    13 Tedworth Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2018-12-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Flat 1-9 30 Penerley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    Centron, Unit 2, Crompton Way, Crawley, West Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-05-30 ~ now
    IIF 17 - Director → ME
  • 10
    Arthur House, 41 Arthur Street, Belfast
    Converted / Closed Corporate (7 parents)
    Officer
    2012-04-05 ~ now
    IIF 64 - Director → ME
  • 11
    Lime Court, Pathfields Business Park, South Molton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -323,311 GBP2024-01-31
    Person with significant control
    2023-05-09 ~ 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
  • 12
    Torfield Aviation Holdings, Limited, C/o Mr Stephen Green, Paddocks Farm, Golford Road, Cranbrook
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2019-03-22
    Officer
    2006-06-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    J K AVIATION SERVICES LTD - 2006-07-19
    Paddocks Farm, Golford Road, Cranbrook, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -310,181 GBP2019-03-22
    Officer
    2006-07-10 ~ dissolved
    IIF 30 - Director → ME
    2013-12-02 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 14
    TORFIELD INVESTMENTS LIMITED - 2016-12-05
    STEPHEN GREEN INVESTMENTS LIMITED - 2010-07-19
    Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2010-06-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -373,234 GBP2024-12-31
    Officer
    2002-07-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    APAX EUROPE VI LTD - 2006-12-04
    APAX EUROPE V LTD - 2004-09-02
    33 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    2001-02-07 ~ 2006-11-24
    IIF 20 - Director → ME
  • 2
    4th Floor 95 Gresham Street, London
    Liquidation Corporate (2 parents, 5 offsprings)
    Officer
    2003-06-18 ~ 2008-03-31
    IIF 27 - Director → ME
  • 3
    APAX PARTNERS WORLDWIDE LLP - 2008-07-04
    1 Knightsbridge, London, United Kingdom
    Active Corporate (40 parents, 5 offsprings)
    Officer
    2003-07-31 ~ 2008-03-31
    IIF 47 - LLP Member → ME
    2008-03-31 ~ 2016-03-31
    IIF 49 - LLP Member → ME
  • 4
    APAX PARTNERS & CO. STRATEGIC MANAGEMENT LTD - 2001-09-07
    33 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    2001-02-07 ~ 2008-03-31
    IIF 22 - Director → ME
  • 5
    APAX PARTNERS LTD - 2008-07-04
    APAX PARTNERS & CO. VENTURES LTD - 2001-09-07
    ALAN PATRICOF ASSOCIATES LIMITED - 1991-10-14
    M M G TRADE FINANCE LIMITED - 1981-12-31
    LEANTONE LIMITED - 1978-12-31
    1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2000-01-01 ~ 2003-07-31
    IIF 45 - Director → ME
  • 6
    CARDHATCH LIMITED - 2001-10-29
    33 Jermyn Street, London
    Dissolved Corporate (6 parents)
    Officer
    2003-06-06 ~ 2008-03-31
    IIF 28 - Director → ME
  • 7
    33 Jermyn Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2006-06-09 ~ 2008-03-31
    IIF 29 - Director → ME
  • 8
    33 Jermyn Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2003-03-11 ~ 2008-03-31
    IIF 44 - Director → ME
  • 9
    Benenden School, Cranbrook, Kent
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2008-06-12 ~ 2016-02-24
    IIF 31 - Director → ME
  • 10
    The Trust Office Benenden School, Cranbrook, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2006-09-14 ~ 2016-02-22
    IIF 43 - Director → ME
  • 11
    BRIDGEPOINT CAPITAL (HOLDINGS) - 2011-01-04
    THE EUROPEAN PRIVATE EQUITY PARTNERSHIP - 2002-01-18
    BRIDGEPOINT CAPITAL GROUP - 2000-09-28
    NATWEST EQUITY PARTNERS GROUP - 2000-05-23
    COUNTY NATWEST VENTURES (GROUP) LIMITED - 1997-09-29
    COUNTY LIMITED - 1989-12-12
    COUNTY HOLDINGS LIMITED - 1986-05-23
    5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 182 offsprings)
    Officer
    2009-10-02 ~ 2015-05-05
    IIF 37 - Director → ME
  • 12
    BRIDGEPOINT CAPITAL UK LIMITED - 2010-09-21
    5 Marble Arch, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2012-11-30 ~ 2016-05-20
    IIF 24 - Director → ME
  • 13
    5 Marble Arch, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-01-03 ~ 2023-04-17
    IIF 23 - Director → ME
  • 14
    NATWEST VENTURES (NOMINEES) LIMITED - 2000-05-08
    5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2013-01-03 ~ 2017-02-24
    IIF 26 - Director → ME
  • 15
    DUDLEYPOINT LIMITED - 2008-02-28
    5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2013-01-03 ~ 2017-02-24
    IIF 25 - Director → ME
  • 16
    CARE UK HEALTH & SOCIAL CARE HOLDINGS LIMITED - 2020-10-29
    WARWICK 1 LIMITED - 2010-05-27
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-10-29 ~ 2014-12-02
    IIF 36 - Director → ME
    2010-06-02 ~ 2012-03-27
    IIF 35 - Director → ME
  • 17
    CLIMATECARE BIDCO LIMITED - 2024-05-16
    19 Eastbourne Terrace, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2020-09-16 ~ 2020-10-13
    IIF 34 - Director → ME
  • 18
    CLIMATECARE FINCO LIMITED - 2024-05-16
    19 Eastbourne Terrace, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-09-15 ~ 2020-10-13
    IIF 32 - Director → ME
  • 19
    CLIMATECARE MIDCO LIMITED - 2024-05-16
    19 Eastbourne Terrace, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-09-15 ~ 2020-10-13
    IIF 33 - Director → ME
  • 20
    HIBU PLC
    - now
    YELL GROUP PLC - 2012-07-27
    TASKTIP LIMITED - 2001-06-22
    Hill House, 1 Little New Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    2001-06-11 ~ 2002-06-11
    IIF 51 - Director → ME
    2002-08-01 ~ 2003-06-30
    IIF 57 - Director → ME
  • 21
    1ST CREDIT (ACQUISITIONS) LIMITED - 2018-03-01
    DE FACTO 1162 LIMITED - 2004-10-28
    The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2011-02-07 ~ 2011-04-18
    IIF 39 - Director → ME
  • 22
    1ST CREDIT (FUNDING) LIMITED - 2018-03-05
    DE FACTO 1161 LIMITED - 2004-10-28
    The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    2010-12-21 ~ 2016-05-03
    IIF 42 - Director → ME
  • 23
    1ST CREDIT (HOLDINGS) LIMITED - 2018-03-01
    HILLGATE (272) LIMITED - 2002-01-04
    The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2011-02-07 ~ 2011-04-18
    IIF 38 - Director → ME
  • 24
    1ST CREDIT LIMITED - 2018-03-01
    N.H. GLOBAL INVESTMENTS LIMITED - 2000-09-22
    GLOBALCHART LIMITED - 1999-04-22
    The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (4 parents)
    Officer
    2011-02-07 ~ 2011-04-18
    IIF 40 - Director → ME
  • 25
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2012-10-17 ~ 2015-02-25
    IIF 41 - Director → ME
  • 26
    QUILTER & CO. LIMITED - 2013-07-10
    QUILTER GOODISON COMPANY LIMITED - 1996-04-30
    QUILTER GOODISON & CO. (STOCKBROKERS) - 1985-09-13
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2012-04-05 ~ 2015-02-25
    IIF 63 - Director → ME
  • 27
    Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -373,234 GBP2024-12-31
    Officer
    2003-06-30 ~ 2006-07-10
    IIF 65 - Secretary → ME
  • 28
    TRAPAX PAYMENTS LIMITED - 2006-05-19
    THE OWLS LIMITED - 2005-02-23
    Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2005-02-08 ~ 2008-01-24
    IIF 19 - Director → ME
  • 29
    TOWN TICKETS AND TOURS LIMITED - 1993-04-30
    DAVID LESLIE JEWELLERS (OXFORD STREET) LIMITED - 1979-12-31
    Floor 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2014-08-29 ~ 2020-07-29
    IIF 18 - Director → ME
  • 30
    MARCHPROBE LIMITED - 2001-06-22
    Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    2001-06-11 ~ 2003-07-15
    IIF 54 - Director → ME
  • 31
    HIBU (UK) LIMITED - 2017-02-23
    YELL LIMITED - 2013-01-18
    CASTAIM LIMITED - 2001-06-22
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2001-06-11 ~ 2003-07-15
    IIF 53 - Director → ME
  • 32
    HIBU SALES LIMITED - 2017-02-23
    YELLOW PAGES SALES LIMITED - 2013-01-18
    GTE DIRECTORIES LIMITED - 1986-02-06
    GTDC (DIRECTORIES) LIMITED - 1980-12-31
    KNALTON LIMITED - 1979-12-31
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2002-07-22 ~ 2003-07-15
    IIF 58 - Director → ME
  • 33
    HIBU STUDIO LIMITED - 2017-02-23
    GENERAL ART SERVICES LIMITED - 2013-01-18
    GENERAL ARTS SERVICES LIMITED - 1984-10-24
    GTE ART SERVICES LIMITED - 1983-01-26
    GLOSBEECH LIMITED - 1982-12-13
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2002-07-22 ~ 2003-07-15
    IIF 55 - Director → ME
  • 34
    SEAMLEIGH LIMITED - 2001-06-22
    Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    2001-06-11 ~ 2003-07-15
    IIF 52 - Director → ME
  • 35
    FASTKEEL LIMITED - 2001-06-22
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2001-06-11 ~ 2003-07-15
    IIF 56 - Director → ME

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.