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, Andrew Michael Leslie

    Related profiles found in government register
  • Green, Andrew Michael Leslie
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Keeper's Corner Kennylands Road, Sonning Common, Reading, Berkshire, RG4 9JP

      IIF 1
  • Green, Andrew Michael Leslie
    British managing director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Corner, Kennylands Road, Sonning Common, Reading, RG4 9JP, England

      IIF 2
  • Green, Andrew Michael Leslie
    British pest control born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Keeper's Corner Kennylands Road, Sonning Common, Reading, Berkshire, RG4 9JP

      IIF 3
  • Mr Andrew Michael Leslie Green
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Finsbury Square, C/o Fox Williams, London, EC2A 1AF, England

      IIF 4
    • 32, Queens Road, Reading, RG1 4AU, England

      IIF 5
    • Keepers Corner, Kennylands Road, Sonning Common, Reading, RG4 9JP, England

      IIF 6
  • Green, Andrew John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite E, Cherry Orchard House, Cherry Orchard Lane, Rochford, SS4 1PP, England

      IIF 7
    • Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 8 IIF 9
    • Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, SS2 6HZ, England

      IIF 10
  • Green, Andrew
    British equipment sales born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, Benhall Lodge, Benhall, Saxmundham, Suffolk, IP17 1JD, United Kingdom

      IIF 11
  • Green, Andrew
    British livery stables born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, Benhall Lodge, Benhall, Saxmundham, Suffolk, IP17 1JD, United Kingdom

      IIF 12
  • Green, Andrew
    British self employed born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6 Benhall Lodge, Benhall, Saxmundham, IP17 1JD, England

      IIF 13 IIF 14
  • Green, Andrew
    British carpet fitter born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, England

      IIF 15
  • Green, Andrew
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, St Kentigern Close, Keswick, Cumbria, CA12 5PE, England

      IIF 16
  • Green, Andrew John
    English ceo born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kilnfield House, Station Approach, Hockley, SS5 4HS, United Kingdom

      IIF 17
    • Park House 127, Guildford Road, Lightwater, Surrey, GU18 5RA, United Kingdom

      IIF 18
  • Green, Andrew John
    English company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kilnfield House, Station Approach, Hockley, Essex, SS5 4HS, England

      IIF 19
  • Mr Andrew Green
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, Benhall, Saxmundham, IP17 1JD, England

      IIF 20
  • Mr Andrew John Green
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 21 IIF 22
    • Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, SS2 6HZ, England

      IIF 23
  • Mr Andrew John Green
    English born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kilnfield House, Station Approach, Hockley, SS5 4HS, United Kingdom

      IIF 24
  • Mr William Andrew John Leslie-green
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 25
  • Green, Andrew John
    British aviation management born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viscount House Southend Airport, Southend Airport, Southend-on-sea, Essex, SS2 6YF, England

      IIF 26
  • Green, Andrew John
    British aviation manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Clieveden Road, Southend-on-sea, Essex, SS1 3BL, United Kingdom

      IIF 27
  • Green, Andrew John
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jota Building, Stubby Grove Farm, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BT, England

      IIF 28
  • Green, Andrew
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Workshop Poplar Farm, Bowmans Lane, Hinton, Saxmundham, IP17 3RJ, United Kingdom

      IIF 29
    • The Workshop Poplar Farm, Hinton, Saxmundham, IP17 3RJ, England

      IIF 30
  • Mr Andy Green
    English born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kilnfield House, Station Approach, Hockley, Essex, SS5 4HS, United Kingdom

      IIF 31
  • Green, Andrew John
    English director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18b, Thoroughfare, Halesworth, Suffolk, IP19 8AH, United Kingdom

      IIF 32
    • The Workshop, Bowmans Lane, Saxmundham, Suffolk, IP173RJ, United Kingdom

      IIF 33
  • Leslie-green, William Andrew John
    British director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 34
  • Mr Andrew Green
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Workshop Poplar Farm Bowman’s Lane, Hinton, Saxmundham, Suffolk, IP17 3RJ, England

      IIF 35
  • Mr Andrew John Green
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viscount House Southend Airport, Southend Airport, Southend-on-sea, Essex, SS2 6YF, England

      IIF 36
  • Andrew John Green
    English born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18b, Thoroughfare, Halesworth, Suffolk, IP19 8AH, United Kingdom

      IIF 37
    • The Workshop, Bowmans Lane, Saxmundham, Suffolk, IP173RJ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    The Workshop Poplar Farm Bowman Lane, Hinton, Saxmundham, Suffolk
    Corporate (1 parent)
    Equity (Company account)
    -11,043 GBP2022-06-30
    Officer
    2017-08-21 ~ now
    IIF 30 - director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 20 - Has significant influence or controlOE
  • 2
    Keepers Corner Kennylands Road, Sonning Common, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    6,370 GBP2023-09-30
    Officer
    2022-09-06 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    VERMATECH PEST CONTROL LIMITED - 2023-06-06
    32 Queens Road, Reading, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2003-01-20 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 4
    Unit 3 Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 16 - director → ME
  • 5
    4385, 09242837: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,091 GBP2021-10-31
    Officer
    2017-08-21 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    10 Clieveden Road, Southend-on-sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-24 ~ dissolved
    IIF 27 - director → ME
  • 7
    Viscount House Southend Airport, Southend Airport, Southend-on-sea, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,137 GBP2018-03-31
    Officer
    2000-03-03 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    Kilnfield House, Station Approach, Hockley, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-17 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    The Workshop, Bowmans Lane, Saxmundham, Suffolk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,043 GBP2023-05-31
    Officer
    2020-05-22 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    GREEN SHOOTS HOSPITALITY LTD - 2025-03-12
    Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2023-05-04 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    18b Thoroughfare, Halesworth, Suffolk, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    Suite E, Cherry Orchard House, Cherry Orchard Lane, Rochford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -868,382 GBP2023-03-31
    Officer
    2010-03-15 ~ dissolved
    IIF 7 - director → ME
  • 13
    Kilnfield House, Station Approach, Hockley, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-04-12 ~ now
    IIF 19 - director → ME
  • 14
    10 Fleet Place, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,161,213 GBP2020-03-31
    Officer
    2009-11-24 ~ dissolved
    IIF 28 - director → ME
  • 15
    ANDREW GREEN CARPETS LIMITED - 2012-04-14
    Unit 3 Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, England
    Dissolved corporate (2 parents)
    Officer
    2003-01-31 ~ dissolved
    IIF 15 - director → ME
  • 16
    Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    288,008 GBP2023-08-31
    Officer
    2022-08-03 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, England
    Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    The Workshop Poplar Farm Bowman Lane, Hinton, Saxmundham, Suffolk
    Corporate (1 parent)
    Equity (Company account)
    -11,043 GBP2022-06-30
    Officer
    2012-06-19 ~ 2015-03-09
    IIF 11 - director → ME
  • 2
    4385, 09242837: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,091 GBP2021-10-31
    Officer
    2014-10-01 ~ 2015-03-09
    IIF 13 - director → ME
  • 3
    8 Deben Mill Business Centre Old Maltings Approach, Melton, Woodbridge, England
    Corporate (1 parent)
    Officer
    2012-06-18 ~ 2015-03-09
    IIF 12 - director → ME
  • 4
    Continental House, Ground Floor, Suite 2 Oak Ridge, West End, Woking, Surrey, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,392,509 GBP2023-12-31
    Officer
    2017-10-19 ~ 2018-10-11
    IIF 18 - director → ME
  • 5
    Kilnfield House, Station Approach, Hockley, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-11-17 ~ 2021-11-17
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 6
    GREEN SHOOTS HOSPITALITY LTD - 2025-03-12
    Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2023-05-04 ~ 2024-04-11
    IIF 8 - director → ME
    Person with significant control
    2023-05-04 ~ 2024-04-11
    IIF 21 - Has significant influence or control OE
  • 7
    Carlton Park House Main Road, Carlton, Saxmundham, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-01 ~ 2015-03-09
    IIF 14 - director → ME
  • 8
    ANDREW GREEN PEST CONTROL LIMITED - 2023-06-06
    The Pavilions Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    174,926 GBP2023-05-02
    Officer
    2002-07-18 ~ 2023-05-02
    IIF 3 - director → ME
    Person with significant control
    2016-07-18 ~ 2023-05-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% 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.