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

Green, Paul Donald

    Related profiles found in government register
  • Green, Paul Donald
    British flying instructor (pilot) and it manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Stable Cottages, Temple Lane Temple, Marlow, Buckinghamshire, SL7 1SA, United Kingdom

      IIF 1
  • Green, Paul Donald
    British head of it strategy & innovation born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Church, Christmas Common, Watlington, Oxfordshire, OX49 5HL

      IIF 2
  • Green, Paul Donald
    British it director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hangar One, Bicester Airfield, Skimmingdish Lane, Bicester, Oxfordshire, OX26 5HA, England

      IIF 3
    • icon of address 5, Stable Cottages, Temple Lane Temple, Marlow, Buckinghamshire, SL7 1SA, England

      IIF 4
  • Green, Paul Donald
    British it manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Stable Cottages, Temple, Marlow, Bucks, SL7 1SA

      IIF 5
  • Green, Paul Donald
    British managing director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harefield House, Harefield House, Sprigs Holly Lane, Radnage, Bucks, OX39 4BY, United Kingdom

      IIF 6
  • Green, Paul Donald
    British operations director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hangar 10, Turweston Aerodrome, Biddlesden Road, Westbury, Brackley, Northamptonshire, NN13 5YD, United Kingdom

      IIF 7
  • Green, Paul Spencer
    British alternate director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Paul Spencer
    British facility management professional born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, Ipswich Road, Colchester, CO4 0EP, United Kingdom

      IIF 14
  • Green, Paul
    British chief executive born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 5 Woodlands Court, Burnham Road, Beaconsfield, HP9 2SF, United Kingdom

      IIF 15
  • Green, Paul
    British coo born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16 IIF 17
  • Green, Paul
    British flying instructor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • Mr Paul Donald Green
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hangar 10, Turweston Aerodrome, Biddlesden Road, Westbury, Brackley, Northamptonshire, NN13 5YD, United Kingdom

      IIF 19
    • icon of address 5, Stable Cottages, Temple Lane Temple, Marlow, Buckinghamshire, SL7 1SA

      IIF 20
  • Mr Paul Green
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 5 Woodlands Court, Burnham Road, Beaconsfield, HP9 2SF, United Kingdom

      IIF 21
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Green, Paul
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Green, Paul Spencer
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chalice House, Bromley Road, Elmstead, Colchester, CO7 7BY, England

      IIF 27
  • Mr Paul Spencer Green
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chalice House, Bromley Road, Elmstead, Colchester, CO7 7BY, England

      IIF 28
  • Mr Paul Donald Green
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harefield House, Harefield House, Sprigs Holly Lane, Radnage, Bucks, OX39 4BY, United Kingdom

      IIF 29
  • Green, Paul Donald

    Registered addresses and corresponding companies
    • icon of address Harefield House, Harefield House, Sprigs Holly Lane, Radnage, Bucks, OX39 4BY, United Kingdom

      IIF 30
  • Mr Paul Spencer Green
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chalice House, Bromley Road, Elmstead, Colchester, CO7 7BY, England

      IIF 31
  • Green, Paul

    Registered addresses and corresponding companies
    • icon of address Hangar 10, Turweston Aerodrome, Biddlesden Road, Westbury, Brackley, Northamptonshire, NN13 5YD, United Kingdom

      IIF 32
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 5, Stable Cottages, Temple Lane Temple, Marlow, Buckinghamshire, SL7 1SA, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-06-29 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Chalice House Bromley Road, Elmstead, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,723 GBP2023-12-31
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Harefield House Harefield House, Sprigs Holly Lane, Radnage, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 6 - Director → ME
    icon of calendar 2018-12-03 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address Chalice House Bromley Road, Elmstead, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    29 GBP2025-03-31
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    icon of address Suite 1 5 Woodlands Court, Burnham Road, Beaconsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    16,420 GBP2023-04-05
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 25 - Right to appoint or remove membersOE
    IIF 25 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address The Vineyard, Cordwallis Street, Maidenhead, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Harefield House, Sprigs Holly Lane, Chinnor, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-07-01
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 18 - Director → ME
    icon of calendar 2020-07-02 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Paul Green, 5 Stable Cottages, Temple Lane Temple, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-01-03 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Hangar 10 Turweston Aerodrome, Biddlesden Road, Westbury, Brackley, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-06-30
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2017-06-26 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Has significant influence or controlOE
  • 12
    ACTIVE CAPITAL MANAGEMENT LTD - 2020-11-13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,167,753 GBP2021-12-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2020-06-30 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address The Old Church, Christmas Common, Watlington, Oxfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    61,251 GBP2017-09-30
    Officer
    icon of calendar 2011-12-08 ~ 2014-01-27
    IIF 2 - Director → ME
  • 2
    ALNERY NO. 2423 LIMITED - 2005-01-21
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-08-24 ~ 2012-07-25
    IIF 11 - Director → ME
  • 3
    BBG LIFT ACCOMODATION SERVICES LIMITED - 2005-01-25
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-08-24 ~ 2012-07-25
    IIF 12 - Director → ME
  • 4
    icon of address Building 23 Wycombe Air Park, Booker, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,351 GBP2017-04-06
    Officer
    icon of calendar 2013-09-10 ~ 2014-01-24
    IIF 4 - Director → ME
    icon of calendar 2012-08-30 ~ 2013-05-01
    IIF 3 - Director → ME
  • 5
    icon of address Chalice House Bromley Road, Elmstead, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    29 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-22
    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
  • 6
    BEXLEY BROMLEY AND GREENWICH LIFT COMPANY LIMITED - 2018-03-01
    BBG LIFT COMPANY LIMITED - 2005-12-29
    ALNERY NO. 2421 LIMITED - 2005-01-21
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2010-08-24 ~ 2012-07-25
    IIF 13 - Director → ME
  • 7
    ALNERY NO. 2393 LIMITED - 2004-02-18
    HEALTHCARE IMPROVEMENT PARTNERSHIP (WOLVERHAMPTON CITY AND WALSALL) LIMITED - 2018-03-01
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-13 ~ 2011-12-31
    IIF 10 - Director → ME
  • 8
    ALNERY NO. 2405 LIMITED - 2004-08-18
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-03-13 ~ 2011-12-31
    IIF 9 - Director → ME
  • 9
    ALNERY NO. 2427 LIMITED - 2004-08-18
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-03-13 ~ 2011-12-31
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.