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 David Green

    Related profiles found in government register
  • Mr Paul David Green
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Paul David
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beech Hill, Kidd Lane, Welton, Brough, East Yorkshire, HU15 1PH, United Kingdom

      IIF 13
    • 6, Ha'penny Bridge Way, Victoria Dock, Hull, East Yorkshire, HU9 1HD, United Kingdom

      IIF 14
    • Go Storage, 80 Goulton Street, Hull, East Yorkshire, HU3 4DL, United Kingdom

      IIF 15
    • The Pod, St Andrews Quay, Hull, East Yorkshire, HU3 4SA, England

      IIF 16 IIF 17 IIF 18
  • Green, Paul David
    British electrical engineer born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beech Hill, Kidd Lane, Welton, Brough, East Yorkshire, HU15 1PH, United Kingdom

      IIF 19
  • Green, Paul David
    British estate agency born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Hapenny Bridge Way, Victoria Dock, Hull, North Humberside, HU9 1HD

      IIF 20
  • Green, Paul David
    British estate agent born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beech Hill, Kidd Lane, Welton, Brough, East Yorkshire, HU15 1PH, United Kingdom

      IIF 21
  • Green, Paul David
    British none born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Ha Penny Bridge Way, Victoria Dock, Hull, HU9 1HD, England

      IIF 22
    • 6, Hapenny Bridge Way, Hull, HU9 1HD, England

      IIF 23
  • Green, Paul David
    British property consultant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belvedere House, Hesslewood Hall, Ferriby Road, Hessle, East Yorkshire, HU13 0LG, England

      IIF 24
    • 80, Goulton Street, Hull, HU3 4DL, England

      IIF 25
    • The Pod, St Andrews Quay, Hull, HU3 4SA, United Kingdom

      IIF 26
    • Beech Hill, Kidd Lane, Welton, East Yorkshire, HU15 1PH, England

      IIF 27
    • Beech Hill, Kidd Lane, Welton, East Yorkshire, HU15 1PH, United Kingdom

      IIF 28
  • Green, Paul David
    British property management born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pod, St Andrews Quay, Hull, East Yorkshire, HU3 4SA, England

      IIF 29
  • Mr David Paul Green
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hartley Road, Birkdale, Southport, PR8 4SA, England

      IIF 30
  • Mr David Charles Green
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Sproatley Road, Hull, East Yorkshire, HU12 8TT

      IIF 31
    • 8 Sproatley Road, Preston, Hull, E. Yorks, HU12 8TT, United Kingdom

      IIF 32
    • 8, Sproatley Road, Preston, Hull, HU12 8TT, England

      IIF 33
  • Green, David Charles
    British safety advisor born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Sproatley Road, Preston, Hull, East Yorkshire, HU12 8TT

      IIF 34
  • Green, David Charles
    British safety manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Sproatley Road, Hull, East Yorkshire, HU12 8TT, England

      IIF 35
    • 8 Sproatley Road, Preston, Hull, East Yorkshire, HU12 8TT

      IIF 36
    • The Pod, St Andrews Quay, Hull, East Yorkshire, HU3 4SA, United Kingdom

      IIF 37
  • Green, David Charles
    British safety professional born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84 Cattofield Place, Aberdeen, Aberdeenshire, AB25 3QP, Scotland

      IIF 38
  • Green, David Paul
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arley Hall, Haigh, Nr Wigan, WN1 2UH

      IIF 39
  • Mr David Green
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Green
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bridgeman Terrace, Wigan, WN1 1SX, England

      IIF 43
  • Mr David Paul Green
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bridgeman Terrace, Wigan, Lancashire, WN1 1SX

      IIF 44
  • Green, David Paul
    British accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hartley Road, Birkdale, Southport, Merseyside, PR8 4SA, England

      IIF 45
    • 23, Bridgeman Terrace, Wigan, Lancashire, WN1 1SX, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Green, David Paul
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bridgeman Terrace, Wigan, Lancashire, WN1 1SX

      IIF 49
    • 23, Bridgeman Terrace, Wigan, Lancs, WN1 1SX

      IIF 50
    • 23, Bridgeman Terrace, Wigan, Lancs, WN1 1SX, England

      IIF 51
    • 23, Bridgeman Terrace, Wigan, WN1 1SX, England

      IIF 52
  • Green, David Paul
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bridgeman Terrace, Wigan, WN1 1SX, England

      IIF 53
    • 5 Crowhurst Drive, Wigan, Lancashire, WN1 2QH

      IIF 54
  • Green, Paul David
    English social worker born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • World Trade Centre, One Humber Quays, Hull, East Yorkshire, HU1 2BN, England

      IIF 55
  • Green, David
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Pod, St Andrews Quay, Hull, East Yorkshire, HU3 4SA, England

      IIF 56
  • Green, David
    British safety manager born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Belvedere House, Hesslewood Country Park, Ferriby Road, Hull, East Yorkshire, HU13 0LG

      IIF 57
  • Green, David
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, Weald Road, Brentwood, CM14 4SX, United Kingdom

      IIF 58
  • Green, David Andrew
    English safety manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cafe Dome, Brighton Hill Parade, Sullivan Road, Basingstoke, Hampshire, RG22 4EH

      IIF 59
  • Green, David Charles
    British safety advisor born in May 1956

    Registered addresses and corresponding companies
    • 58 St Andrews Way, James Reckitt Avenue, Hull, East Yorkshire, HU8 8JJ

      IIF 60
  • Green, David Paul
    British director born in May 1963

    Registered addresses and corresponding companies
    • 290 Gidlow Lane, Wigan, Lancashire, WN6 7PG

      IIF 61
  • Green, David Charles
    British

    Registered addresses and corresponding companies
    • 8 Sproatley Road, Preston, Hull, East Yorkshire, HU12 8TT

      IIF 62
  • Green, David Paul
    British

    Registered addresses and corresponding companies
    • 73 Gerard Street, Ashton In Makerfield, Wigan, Lancashire, WN4 9AG, England

      IIF 63
  • Green, David Charles

    Registered addresses and corresponding companies
    • 8, Sproatley Road, Preston, Hull, East Yorkshire, HU12 8TT, United Kingdom

      IIF 64
  • Green, David Paul

    Registered addresses and corresponding companies
  • Green, David

    Registered addresses and corresponding companies
    • Leigh House, Weald Road, Brentwood, CM14 4SX, United Kingdom

      IIF 67
    • Belvedere House, Hesslewood Country Park, Ferriby Road, Hull, East Yorkshire, HU13 0LG

      IIF 68
    • The Pod, St Andrews Quay, Hull, East Yorkshire, HU3 4SA, England

      IIF 69
    • The Pod, St Andrews Quay, Hull, East Yorkshire, HU3 4SA, United Kingdom

      IIF 70
  • Green, Paul

    Registered addresses and corresponding companies
    • 6, Hapennybridge Way, Victoria Dock, Hull, East Yorkshire, HU9 1HD, England

      IIF 71
child relation
Offspring entities and appointments
Active 18
  • 1
    8 Sproatley Road, Hull, East Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-09-29 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -20,422 GBP2017-02-28
    Officer
    2014-02-28 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 3
    23 Bridgeman Terrace, Wigan, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    6,811 GBP2024-03-31
    Officer
    2010-02-12 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    23 Bridgeman Terrace, Wigan, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2013-03-01 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    Belvedere House, Hesslewood Country Park, Ferriby Road, Hull, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2009-10-08 ~ dissolved
    IIF 57 - director → ME
    2009-10-08 ~ dissolved
    IIF 68 - secretary → ME
  • 6
    The Pod, St Andrews Quay, Hull, East Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-28 ~ dissolved
    IIF 29 - director → ME
  • 7
    The Pod, St Andrews Quay, Hull, East Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,405 GBP2017-04-30
    Officer
    2015-01-29 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 8
    9th Floor 7 Park Row, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,415,267 GBP2018-04-30
    Officer
    2009-09-30 ~ dissolved
    IIF 36 - director → ME
    IIF 21 - director → ME
    2013-12-01 ~ dissolved
    IIF 69 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 40 - Has significant influence or controlOE
  • 9
    9th Floor 7 Park Row, Leeds
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -216,771 GBP2017-05-01 ~ 2018-04-30
    Officer
    2014-05-15 ~ dissolved
    IIF 56 - director → ME
    IIF 13 - director → ME
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 12 - Has significant influence or controlOE
    IIF 42 - Has significant influence or controlOE
  • 10
    Wigan Investment Centre, Unit 18, Waterside Drive, Wigan, England
    Corporate (3 parents)
    Equity (Company account)
    1,666 GBP2023-07-31
    Officer
    2023-11-22 ~ now
    IIF 52 - director → ME
  • 11
    Leigh House, Weald Road, Brentwood, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 58 - director → ME
    2011-04-13 ~ dissolved
    IIF 67 - secretary → ME
  • 12
    AMJ CONSULTANCY (NW) LTD - 2012-02-28
    Bridgemans, 23 Bridgeman Terrace, Wigan, Lancs
    Corporate (3 parents)
    Equity (Company account)
    2,682 GBP2024-01-31
    Officer
    2014-10-20 ~ now
    IIF 50 - director → ME
  • 13
    23 Bridgeman Terrace, Wigan, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    2021-05-01 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 14
    8 Sproatley Road, Preston, Hull
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,577 GBP2018-09-30
    Officer
    2004-05-07 ~ dissolved
    IIF 34 - director → ME
    2004-05-07 ~ dissolved
    IIF 62 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Cafe Dome Brighton Hill Parade, Sullivan Road, Basingstoke, Hampshire
    Corporate (5 parents)
    Equity (Company account)
    137,053 GBP2023-09-30
    Officer
    2018-09-28 ~ now
    IIF 59 - director → ME
  • 16
    C/o Bridgemans, 23 Bridgeman Terrace, Wigan, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    60,705 GBP2024-03-31
    Officer
    2016-06-01 ~ now
    IIF 49 - director → ME
  • 17
    S & K JOHNSON PROPERTIES LTD - 2019-02-19
    23 Bridgeman Terrace, Wigan, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-10-12 ~ dissolved
    IIF 47 - director → ME
  • 18
    84 Cattofield Place, Aberdeen, Aberdeenshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    31,628 GBP2023-12-31
    Officer
    2011-10-26 ~ now
    IIF 38 - director → ME
    2011-10-26 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -20,422 GBP2017-02-28
    Officer
    2010-02-12 ~ 2018-08-20
    IIF 37 - director → ME
    2010-02-12 ~ 2010-09-27
    IIF 55 - director → ME
    2010-02-12 ~ 2018-08-20
    IIF 70 - secretary → ME
  • 2
    126 Queen Street, Withernsea, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,613 GBP2023-09-30
    Officer
    2017-04-28 ~ 2019-04-01
    IIF 17 - director → ME
    Person with significant control
    2017-04-28 ~ 2019-04-01
    IIF 8 - Has significant influence or control OE
  • 3
    GARFIELDS 2003 LTD - 2004-09-13
    C/o Your Business Limited Adlington Court, Adlington Business Park, Adlington, Macclesfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6 GBP2020-11-30
    Officer
    2003-06-10 ~ 2004-12-13
    IIF 61 - director → ME
  • 4
    Bridgemans, 23 Bridgeman Terrace, Wigan, Lancashire
    Dissolved corporate (1 parent)
    Officer
    1996-06-01 ~ 1998-08-05
    IIF 63 - secretary → ME
  • 5
    Union Street, Kenrick Way, West Bromwich, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    313,926 GBP2024-03-31
    Officer
    1997-02-10 ~ 1998-02-17
    IIF 65 - secretary → ME
  • 6
    Go Storage, 80 Goulton Street, Hull, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,616 GBP2024-09-30
    Officer
    2015-09-02 ~ 2022-09-01
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 3 - Has significant influence or control OE
  • 7
    HAYWARDS COMPANY SECRETARIES LTD - 2003-04-08
    4 Bridgeman Terrace, Wigan, United Kingdom
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    692 GBP2015-03-31
    Officer
    2002-06-28 ~ 2010-03-31
    IIF 54 - director → ME
  • 8
    Caulden Locks Shelton New Road, Cliff Vale, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    -9,334 GBP2021-08-31
    Officer
    1997-08-19 ~ 1998-08-05
    IIF 66 - secretary → ME
  • 9
    Suite 104, Waffle 21 Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,151 GBP2024-02-29
    Officer
    2014-10-06 ~ 2017-02-20
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-20
    IIF 9 - Has significant influence or control OE
  • 10
    P AND S PROPERTY MANAGEMENT SERVICES (HULL) LTD - 2019-04-30
    Unit 7 The Block, Springfield Way, Anlaby, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -82,039 GBP2023-12-31
    Officer
    2015-10-19 ~ 2019-04-01
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    1,marina Mews, Humber Place, Hull, East Yorkshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,970 GBP2024-03-31
    Officer
    2003-05-01 ~ 2005-09-30
    IIF 60 - director → ME
  • 12
    The Chapel, Bridge Street, Driffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    -19,517 GBP2018-12-31
    Officer
    2011-08-26 ~ 2013-03-21
    IIF 22 - director → ME
  • 13
    9th Floor 7 Park Row, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,415,267 GBP2018-04-30
    Officer
    2009-09-30 ~ 2013-05-15
    IIF 71 - secretary → ME
  • 14
    Unit 8b Marina Court, Castle Street, Hull
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -12,414 GBP2021-12-31
    Officer
    2011-02-22 ~ 2019-04-01
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 4 - Has significant influence or control OE
  • 15
    247 Hull Bridge Road, Beverley, Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-08-26 ~ 2011-07-31
    IIF 23 - director → ME
  • 16
    49 Chariot Street, Hull
    Dissolved corporate (2 parents)
    Officer
    2015-07-01 ~ 2017-04-30
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-12
    IIF 1 - Has significant influence or control OE
  • 17
    RIVERSIDE PROPERTY (HULL) LIMITED - 2023-02-17
    The Chapel, Bridge Street, Driffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    285,003 GBP2024-04-23
    Officer
    2004-09-17 ~ 2007-11-15
    IIF 20 - director → ME
  • 18
    AMJ CONSULTANCY (NW) LTD - 2012-02-28
    Bridgemans, 23 Bridgeman Terrace, Wigan, Lancs
    Corporate (3 parents)
    Equity (Company account)
    2,682 GBP2024-01-31
    Officer
    2012-02-01 ~ 2012-02-10
    IIF 51 - director → ME
  • 19
    FACE CONCIERGE LTD - 2015-04-25
    7 Hartley Road, Southport, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2013-03-01 ~ 2015-04-24
    IIF 48 - director → ME
  • 20
    80 Goulton Street, Hull, England
    Corporate (3 parents)
    Equity (Company account)
    17,560 GBP2024-08-31
    Officer
    2015-08-12 ~ 2022-02-01
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-15
    IIF 2 - Has significant influence or control OE
  • 21
    Lime Property, The Pod, St. Andrews Quay, Hull
    Corporate (1 parent)
    Equity (Company account)
    -516 GBP2023-04-30
    Officer
    2012-02-08 ~ 2019-04-01
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 10 - Has significant influence or control OE
  • 22
    Arley Hall, Haigh, Nr Wigan
    Corporate (5 parents)
    Officer
    2009-03-12 ~ 2014-03-13
    IIF 39 - director → ME
  • 23
    626 James Reckitt Avenue, Hull, East Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -20,180 GBP2024-02-29
    Officer
    2014-01-03 ~ 2017-02-07
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-07
    IIF 7 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.