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

    Related profiles found in government register
  • Green, Andrew
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Limes Heath Lane, Lowton, Warrington, Cheshire, WA3 1HZ

      IIF 1
    • 2 The Limes, Heath Lane, Lowton, Warrington, Cheshire, WA3 1HZ, United Kingdom

      IIF 2
  • Green, Andrew
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1b, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 3
  • Green, Andrew
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Clews Road, Redditch, B98 7ST, England

      IIF 4
  • Green, Andrew
    English chartered accountant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34-40, High Street, Wanstead, London, E11 2RJ, United Kingdom

      IIF 5 IIF 6
    • 10, The Vale, Woodford Green, IG8 9BT, United Kingdom

      IIF 7
  • Green, Andrew
    born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34/40, High Street, Wanstead, London, E11 2RJ, United Kingdom

      IIF 8
  • Green, Andrew
    born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, Mermaid House, 2 Puddle Dock, London, EC4V 3DS, England

      IIF 9
  • Green, Andrew James
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 10
    • 5, The Quadrant, Coventry, West Midlands, CV1 2EL, United Kingdom

      IIF 11
  • Green, Andrew
    British landlord born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 32, Borough Street, Castle Donington, Derby, Derbyshire, DE74 2LA, England

      IIF 12
  • Mr Andrew Green
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirkham Road Pennington, Leigh, Lancashire, WN7 3UQ

      IIF 13
    • 2 The Limes, Heath Lane, Lowton, Warrington, Cheshire, WA3 1HZ, United Kingdom

      IIF 14
    • The Nursery, Robson Way, Lowton, Warrington, WA3 2RD, England

      IIF 15
  • Green, Andrew
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Heath Drive, Binfield Heath, Henley-on-thames, RG9 4LX, England

      IIF 16
    • 4 Comet House, Calleva Park, Aldermaston, Reading, RG7 8JA, England

      IIF 17
    • Orchard House, Sandpit Lane, Dunsden, Reading, RG4 9PL, England

      IIF 18
    • Unit 4 Comet House, Calleva Park, Aldermaston, Reading, RG7 8JA, England

      IIF 19
  • Green, Andrew
    British none born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Comet House, Calleva Park, Aldermaston, Reading, RG7 8JA, England

      IIF 20 IIF 21
  • Green, Andrew
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 22
  • Green, Andrew
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 23
    • 151, The Rock, Bury, BL9 0ND, England

      IIF 24
    • 27, Horsham Close, Brandlesholme, Bury, Lancashire, BL8 1XY, United Kingdom

      IIF 25
  • Green, Andrew
    British none born in January 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 47, Castle Street, Reading, Berkshire, RG1 7SR, Uk

      IIF 26
  • Green, Andrew
    British director born in February 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 21a, Newton Road, Mumbles, Swansea, SA3 4AS, Wales

      IIF 27
  • Mr Andrew Green
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1b, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 28
  • Green, Andrew
    British company director born in November 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Llanyravon Way, Llanyravon, Cwmbran, Gwent, NP44 8HN, Wales

      IIF 29
  • Green, Andrew
    British director born in November 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 41 Llanyravon Way, Llanyravon, Cwmbran, Gwent, NP44 8HW

      IIF 30 IIF 31
    • 41, Llanyravon Way, Llanyravon, Cwmbran, NP44 8HN, Wales

      IIF 32
  • Green, Andrew
    British

    Registered addresses and corresponding companies
    • 2 The Limes Heath Lane, Lowton, Warrington, Cheshire, WA3 1HZ

      IIF 33
  • Green, Andrew
    British director

    Registered addresses and corresponding companies
    • 2 The Limes Heath Lane, Lowton, Warrington, Cheshire, WA3 1HZ

      IIF 34
  • Green, Andrea
    British

    Registered addresses and corresponding companies
    • Unit 1, Cherry Tree Road, Doncaster, DN4 0BJ, England

      IIF 35
  • Green, Andrew
    Welsh director born in February 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 21a, Newton Road, Mumbles, Swansea, SA3 4AS, Wales

      IIF 36 IIF 37 IIF 38
    • 82, Sterry Road, Gowerton, Swansea, SA4 3BW, United Kingdom

      IIF 39
  • Mr Andrew Green
    English born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34-40 High Street, Wanstead, London, E11 2RJ, England

      IIF 40 IIF 41
  • Green, Andrew James
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
  • Andrew Green
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 32, Borough Street, Castle Donington, Derby, Derbyshire, DE74 2LA, England

      IIF 44
  • Mr Andrew James Green
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 45
    • 5, The Quadrant, Coventry, West Midlands, CV1 2EL, United Kingdom

      IIF 46
  • Green, Andrew

    Registered addresses and corresponding companies
    • The Old Drill Hall, 2 Trinity Mews, Priory Road, Warwick, Warwickshire, CV34 4NA, England

      IIF 47
  • Mr Andrew Green
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS

      IIF 48
    • 4 Comet House, Calleva Park, Aldermaston, Reading, RG7 8JA, England

      IIF 49
    • 47, Castle Street, Reading, Berkshire, RG1 7SR, England

      IIF 50
    • Orchard House, Sandpit Lane, Dunsden, Reading, RG4 9PL, England

      IIF 51
  • Mr Andrew Green
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 52
  • Mr Andrew Green
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 53
  • Mr Andrew Green
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Clews Road, Redditch, B98 7ST, England

      IIF 54
  • Mr Andrew Green
    British born in February 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 21a, Newton Road, Mumbles, Swansea, SA3 4AS, Wales

      IIF 55
  • Mr Andrew Green
    Welsh born in February 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 21a, Newton Road, Mumbles, Swansea, SA3 4AS, Wales

      IIF 56 IIF 57 IIF 58
    • 82, Sterry Road, Gowerton, Swansea, SA4 3BW, United Kingdom

      IIF 59
  • Mr Andrew James Green
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    5 The Quadrant, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    46,597 GBP2023-10-31
    Officer
    2021-10-04 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    32 Borough Street, Castle Donington, Derby, Derbyshire, England
    Corporate (3 parents)
    Officer
    2024-09-27 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    The Nursery Robson Way, Lowton, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    698,360 GBP2021-12-31
    Officer
    2001-09-04 ~ now
    IIF 34 - secretary → ME
  • 4
    Kirkham Road Pennington, Leigh, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    866,472 GBP2021-12-31
    Officer
    1998-12-02 ~ now
    IIF 33 - secretary → ME
  • 5
    Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    27,231 GBP2023-06-30
    Officer
    2022-06-30 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 53 - Right to appoint or remove directorsOE
  • 6
    Unit 4 Comet House Calleva Park, Aldermaston, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    788 GBP2024-03-31
    Officer
    2022-09-28 ~ now
    IIF 19 - director → ME
  • 7
    Orchard House Sandpit Lane, Dunsden, Reading, England
    Corporate (2 parents)
    Officer
    2024-07-09 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    21a Newton Road, Mumbles, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    -2,170 GBP2023-10-31
    Officer
    2022-04-26 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 9
    GREENS CARPENTRY & BUILDING SERVICES LTD - 2024-11-11
    21a Newton Road, Mumbles, Swansea, Wales
    Corporate (5 parents)
    Equity (Company account)
    383,977 GBP2023-10-31
    Officer
    2015-02-20 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 10
    21a Newton Road, Mumbles, Swansea, Wales
    Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 11
    THOMAS & HASLAM LIMITED - 2023-12-14
    21a Newton Road, Mumbles, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    10 The Vale, Woodford Green, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    26,528 GBP2024-03-31
    Officer
    2017-05-22 ~ now
    IIF 7 - director → ME
  • 13
    483 Green Lanes, London
    Corporate (2 parents)
    Equity (Company account)
    685,529 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    4 Clews Road, Redditch, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2019-11-30
    Officer
    2017-11-01 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    5 The Quadrant, Coventry, West Midlands, England
    Corporate (1 parent)
    Officer
    2021-10-04 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    First Steps Private Day Nursery (lowton) Limited Robson Way, Lowton, Warrington, England
    Corporate (2 parents)
    Officer
    2017-03-02 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    4 Clews Road, Redditch, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 18
    Third Floor, Mermaid House, 2 Puddle Dock, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,987 GBP2023-12-31
    Officer
    2012-10-01 ~ now
    IIF 9 - llp-member → ME
  • 19
    PIPSTAR LIMITED - 2013-05-22
    4 Comet House Calleva Park, Aldermaston, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-05-14 ~ now
    IIF 17 - director → ME
  • 20
    4 Comet House Calleva Park, Aldermaston, Reading, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,582 GBP2024-03-31
    Officer
    2013-11-26 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 21
    4 Comet House Calleva Park, Aldermaston, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    1,183 GBP2024-03-31
    Officer
    2013-07-12 ~ now
    IIF 20 - director → ME
  • 22
    SIGNATURE EXECUTIVE TRAVEL LTD - 2021-01-07
    151 The Rock, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2018-05-14 ~ dissolved
    IIF 24 - director → ME
  • 23
    34-40 High Street, Wanstead, London
    Corporate (4 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    2017-11-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    34-40 High Street, Wanstead, London
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    375 GBP2020-03-31
    Officer
    2013-09-30 ~ dissolved
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2019-12-13 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    THP PROFESSIONAL SERVICES LIMITED - 2006-03-22
    HARTERY LIMITED - 2003-02-28
    34-40 High Street, Wanstead, London
    Corporate (9 parents, 3 offsprings)
    Profit/Loss (Company account)
    234,797 GBP2023-04-01 ~ 2024-03-31
    Officer
    2012-10-01 ~ now
    IIF 5 - director → ME
  • 26
    RESIDENCE9 MANUFACTURING LIMITED - 2014-11-27
    MY ENERGY SAVINGS LIMITED - 2014-11-13
    MY ENERGY SAVING LIMITED - 2009-04-20
    41 Llanyravon Way, Llanyravon, Cwmbran, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -58,323 GBP2016-12-31
    Officer
    2017-01-30 ~ dissolved
    IIF 32 - director → ME
  • 27
    82 Reddish Road, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    347,423 GBP2023-10-31
    Officer
    2007-05-22 ~ now
    IIF 25 - director → ME
  • 28
    Unit 1b Dumers Lane, Radcliffe, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    23,137 GBP2024-01-31
    Officer
    2022-01-18 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    CTS PUS LTD - 2024-10-02
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (1 parent)
    Officer
    2024-09-27 ~ 2025-01-31
    IIF 22 - director → ME
    Person with significant control
    2024-09-27 ~ 2025-01-31
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 2
    The Nursery Robson Way, Lowton, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    698,360 GBP2021-12-31
    Officer
    2001-09-04 ~ 2015-10-21
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Kirkham Road Pennington, Leigh, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    866,472 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2022-06-30
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Unit 1 Cherry Tree Road, Doncaster, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    276,604 GBP2023-06-01 ~ 2024-05-31
    Officer
    2005-02-09 ~ 2022-04-04
    IIF 35 - secretary → ME
  • 5
    Unit 2 & 3 Llantarnam Road, Llantarnam, Cwmbran, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-01 ~ 2016-01-23
    IIF 29 - director → ME
    2008-01-23 ~ 2012-10-01
    IIF 30 - director → ME
  • 6
    VANACONDA LIMITED - 2017-03-15
    KL DISTRIBUTION LIMITED - 2016-10-17
    14 Heath Drive, Binfield Heath, Henley-on-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -26,868 GBP2018-09-30
    Officer
    2016-09-09 ~ 2017-03-14
    IIF 16 - director → ME
    Person with significant control
    2016-09-09 ~ 2017-01-30
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    4 Clews Road, Redditch, England
    Corporate (5 parents)
    Equity (Company account)
    262,756 GBP2024-09-30
    Officer
    2013-09-30 ~ 2021-05-27
    IIF 4 - director → ME
    2013-09-30 ~ 2021-05-27
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-05-27
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ROOFING ELITE LIMITED - 2013-11-25
    113 Blagdon Road, Reading, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,154 GBP2019-09-30
    Officer
    2013-12-09 ~ 2014-07-04
    IIF 26 - director → ME
  • 9
    4 Clews Road, Redditch, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2017-11-03 ~ 2021-05-27
    IIF 42 - director → ME
  • 10
    16 Harlech Crescent Harlech Crescent, Sketty, Swansea, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    71,422 GBP2024-01-31
    Officer
    2019-01-21 ~ 2021-04-06
    IIF 39 - director → ME
    Person with significant control
    2019-01-21 ~ 2022-05-18
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 11
    RESIDENCE9 MANUFACTURING LIMITED - 2014-11-27
    MY ENERGY SAVINGS LIMITED - 2014-11-13
    MY ENERGY SAVING LIMITED - 2009-04-20
    41 Llanyravon Way, Llanyravon, Cwmbran, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -58,323 GBP2016-12-31
    Officer
    2008-12-12 ~ 2017-01-30
    IIF 31 - 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.