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, Cyril Joseph

    Related profiles found in government register
  • Green, Cyril Joseph
    British company director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Cyril Joseph
    British general manager born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brandon House, William Street, Leamington Spa, Warwickshire, CV32 4HJ, England

      IIF 28
  • Green, Cyril Joseph
    British group managing director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Cyril Joseph Green
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rodney Chambers, 40 Rodney Street, Liverpool, L1 9AA, England

      IIF 33
child relation
Offspring entities and appointments
Active 1
  • 1
    Rodney Chambers, 40 Rodney Street, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    -25,519 GBP2023-01-31
    Officer
    2020-08-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    DELYN DISTRIBUTORS LIMITED - 1986-11-17
    Salters Lane, Sedgefield, County Durham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2001-04-01 ~ 2004-06-15
    IIF 29 - director → ME
  • 2
    CALIGULA LIMITED - 2013-09-09
    BIBBY CONSULTING & SUPPORT LIMITED - 2013-09-04
    MHL SUPPORT LIMITED - 2010-10-15
    MHL SUPPORT PLC - 2006-12-14
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2007-11-20 ~ 2011-12-31
    IIF 26 - director → ME
  • 3
    BIBBY SHIP MANAGEMENT GROUP LIMITED - 2016-08-25
    BIBBY INTERNATIONAL SERVICES GROUP LIMITED - 2008-08-20
    1st Floor 6 New Bridge Street, London, England
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,479,378 GBP2015-12-31
    Officer
    2004-11-01 ~ 2006-12-31
    IIF 12 - director → ME
  • 4
    Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe, Cheshire
    Corporate (4 parents)
    Officer
    2004-11-01 ~ 2008-01-01
    IIF 19 - director → ME
  • 5
    SANDON SHIPPING LIMITED - 2008-04-21
    BIBBY OFFSHORE LIMITED - 2003-07-29
    BIBBY OFFSHORE (QATAR) LIMITED - 2001-10-23
    BIBBY OFFSHORE (ABU DHABI) LIMITED - 1995-03-10
    CHANCEURBAN LIMITED - 1992-04-15
    105 Duke Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2004-11-01 ~ 2008-01-01
    IIF 14 - director → ME
  • 6
    DETAILDEGREE LIMITED - 1991-10-31
    Mackenzie Goldberg Johnson Limited, Scope House Weston Road, Crewe
    Corporate (4 parents)
    Officer
    2004-11-01 ~ 2008-01-01
    IIF 18 - director → ME
  • 7
    BIBBY LINE LIMITED - 2007-12-27
    BRITAIN STEAMSHIP (BIBBY) HOLDINGS LIMITED - 1989-01-01
    3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Officer
    2004-06-17 ~ 2010-10-01
    IIF 5 - director → ME
  • 8
    BIBBY LINE LIMITED - 1989-01-01
    3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Corporate (10 parents, 6 offsprings)
    Profit/Loss (Company account)
    4,093,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    2008-01-01 ~ 2011-12-31
    IIF 8 - director → ME
  • 9
    BRITAIN STEAMSHIP COMPANY LIMITED(THE) - 2008-04-21
    3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    81,181 GBP2021-01-01 ~ 2021-12-31
    Officer
    2004-11-01 ~ 2010-10-15
    IIF 2 - director → ME
  • 10
    3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    11,174,746 GBP2021-12-31
    Officer
    2004-11-01 ~ 2010-10-15
    IIF 1 - director → ME
  • 11
    Mackenzie Goldberg Johnson Limited, Scope House Weston Road, Crewe
    Corporate (4 parents)
    Officer
    2004-11-01 ~ 2008-01-01
    IIF 25 - director → ME
  • 12
    BANDFILE LIMITED - 1991-05-30
    Mackenzie Goldberg Johnson Limited, Scope House Weston Road, Crewe
    Corporate (4 parents)
    Officer
    2004-11-01 ~ 2008-01-01
    IIF 21 - director → ME
  • 13
    3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2008-09-12 ~ 2009-04-15
    IIF 24 - director → ME
  • 14
    BIBBY MARINE SERVICES LIMITED - 2015-11-24
    BIBBY MARINOR LIMITED - 2005-10-19
    BIBBY (MARINOR) LIMITED - 1993-09-01
    3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Corporate (4 parents)
    Officer
    2004-11-01 ~ 2008-01-01
    IIF 23 - director → ME
  • 15
    TRUSHELFCO (NO. 88) LIMITED - 1976-12-31
    Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe
    Corporate (4 parents)
    Officer
    2004-11-01 ~ 2008-01-01
    IIF 13 - director → ME
  • 16
    REVER OFFSHORE UK LIMITED - 2021-01-21
    BIBBY OFFSHORE LIMITED - 2018-11-30
    Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2004-11-01 ~ 2010-07-01
    IIF 6 - director → ME
  • 17
    BARTON (TROUBADOUR) LIMITED - 2000-11-14
    SINORD 49 LIMITED - 1991-12-03
    105 Duke Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2004-11-01 ~ 2008-01-01
    IIF 20 - director → ME
  • 18
    ENCRAFT 2003 LIMITED - 2006-05-02
    Brandon House, William Street, Leamington Spa, Warwickshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    138,434 GBP2018-10-31
    Officer
    2003-12-05 ~ 2017-10-04
    IIF 28 - director → ME
  • 19
    SHUTTLEWORTH PLANT HIRE LIMITED - 2001-07-25
    3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Corporate (7 parents)
    Cash at bank and in hand (Company account)
    727,000 GBP2022-12-31
    Officer
    2008-10-23 ~ 2011-12-31
    IIF 4 - director → ME
  • 20
    COLNEY MEMORIAL PARKS LIMITED - 2012-05-30
    Empire House, 175 Piccadilly, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,833 GBP2023-12-31
    Officer
    2007-08-06 ~ 2011-12-31
    IIF 7 - director → ME
  • 21
    105 Duke Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2004-11-01 ~ 2008-01-01
    IIF 11 - director → ME
  • 22
    HUSKISSON POOL PARTNER LIMITED - 1995-10-23
    SINORD 79 LIMITED - 1995-03-21
    1 Park Row, Leeds
    Corporate (3 parents)
    Officer
    2004-11-01 ~ 2008-01-01
    IIF 16 - director → ME
  • 23
    PACCOR UK LIMITED - 2022-10-24
    COVERIS RIGID UK LIMITED - 2018-09-14
    KOBUSCH UK LIMITED - 2014-01-08
    PREGIS RIGID PACKAGING LIMITED - 2012-01-16
    PACTIV (UK) LIMITED - 2005-10-13
    C/o Frp Advisory Trading Limited, Apex 3, Edinburgh
    Corporate (7 parents)
    Officer
    2001-04-01 ~ 2004-06-15
    IIF 30 - director → ME
  • 24
    105 Duke Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2004-11-01 ~ 2010-10-15
    IIF 3 - director → ME
  • 25
    INDOCHINA SHIP MANAGEMENT (UK) LIMITED - 2004-07-21
    LOTHIAN SHIP MANAGEMENT LIMITED - 2002-04-11
    LOTHIAN YEAR 2000 LIMITED - 2000-06-22
    150 Aldersgate Street, London
    Dissolved corporate (5 parents)
    Officer
    2004-11-01 ~ 2008-10-01
    IIF 17 - director → ME
  • 26
    TENNECO PACKAGING (CAERPHILLY) LIMITED - 1999-12-29
    DELYN PACKAGING LIMITED - 1996-12-03
    DELYN PLASTICS LIMITED - 1991-03-28
    DELYN PAPER MILLS LIMITED - 1988-03-22
    Salters Lane, Sedgefield, County Durham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2001-04-01 ~ 2004-06-15
    IIF 32 - director → ME
  • 27
    TENNECO PACKAGING (FILMS) LIMITED - 1999-12-29
    CALENDERED PLASTICS LIMITED - 1996-12-03
    DELYN CARTONS LIMITED - 1988-03-22
    4385, 00973825 - Companies House Default Address, Cardiff
    Corporate (4 parents)
    Officer
    2001-04-01 ~ 2004-06-15
    IIF 31 - director → ME
  • 28
    BIBBY FREIGHTERS LIMITED - 2018-11-30
    1 Park Row, Leeds, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-11-01 ~ 2008-01-01
    IIF 15 - director → ME
  • 29
    BIBBY OFFSHORE HOLDINGS LIMITED - 2018-12-04
    1 Park Row, Leeds
    Corporate (3 parents, 1 offspring)
    Officer
    2010-03-12 ~ 2011-02-21
    IIF 9 - director → ME
  • 30
    EXPANDORDER LIMITED - 1991-10-30
    1 Park Row, Leeds
    Corporate (3 parents)
    Officer
    2004-11-01 ~ 2008-01-01
    IIF 22 - director → ME
  • 31
    Stamford Maritime Limited, The French Quarter 114 High Street, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    171,112 GBP2016-04-01 ~ 2017-03-31
    Officer
    2014-02-05 ~ 2018-12-13
    IIF 27 - director → ME
© 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.