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, Adrian John

    Related profiles found in government register
  • Green, Adrian John
    British

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 1
  • Green, Adrian
    British

    Registered addresses and corresponding companies
    • icon of address 7 Longwood Fold, Tingley, Wakefield, WF3 1UN

      IIF 2
  • Green, Adrian John

    Registered addresses and corresponding companies
    • icon of address 40-42, Castleford Road, Normanton, West Yorkshire, WF6 2EE

      IIF 3
  • Green, John
    British company director

    Registered addresses and corresponding companies
    • icon of address Mill Farm, Burnby Lane Hayton, York, East Yorkshire, YO42 1RR

      IIF 4
  • Green, John Trevor
    British director

    Registered addresses and corresponding companies
    • icon of address Rendel Street, Grimsby, North East Lincolnshire, DN31 1SF

      IIF 5
  • Green, Adrian
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 6
    • icon of address 7 Longwood Fold, Tingley, Wakefield, WF3 1UN

      IIF 7
  • Green, Adrian
    British directors born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Longwood Fold, Tingley, Wakefield, WF3 1UN

      IIF 8
  • Green, Adrian John
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Cadogan Avenue, Lindley, Huddersfield, HD3 3HY

      IIF 9
    • icon of address 306, Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 10 IIF 11
    • icon of address 42, Stonegate, York, Yorkshire, YO1 8AS

      IIF 12
  • Green, John Trevor
    British managing director born in August 1945

    Registered addresses and corresponding companies
    • icon of address Fenby House, Post Office Lane Ashby Cum Fenby, Grimsby, South Humberside, DN37 0QS

      IIF 13
  • Green, John
    British company director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42 Castleford Road, Normanton, West Yorkshire, WF6 2EE

      IIF 14
  • Green, John
    British director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Ardgay, Sutherland, IV24 3BG

      IIF 15
  • Green, John
    British retired born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ

      IIF 16
    • icon of address 40-42, Castleford Road, Normanton, West Yorkshire, WF6 2EE

      IIF 17
  • Green, John
    British director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Turners Hill, Cheshunt, Herts, EN8 9BH

      IIF 18
  • Green, Adrian John
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40-42, Castleford Road, Normanton, West Yorkshire, WF6 2EE, United Kingdom

      IIF 19
  • Green, Adrian John
    British solicitor born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40-42, Castleford Road, Normanton, West Yorkshire, WF6 2EE

      IIF 20
  • Green, John Trevor
    British ceiling contractor born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Hive, 13, Dudley Street, Grimsby, North East Lincolnshire, DN31 2AW

      IIF 21
  • Green, John Trevor
    British director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rendel Street, Grimsby, North East Lincolnshire, DN31 1SF

      IIF 22
    • icon of address Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln, LN6 7YT

      IIF 23
    • icon of address Rendel Street, Grimsby, Nth East Lincs, DN31 1SF, United Kingdom

      IIF 24
  • John Green
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42 Castleford Road, Normanton, West Yorkshire, WF6 2EE

      IIF 25
  • Mr John Green
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Turners Hill, Cheshunt, Herts, EN8 9BH

      IIF 26
  • Green, John
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Csh Interiors, Rendel Street, Grimsby, South Humberside, DN31 1SF

      IIF 27
    • icon of address Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

      IIF 28
  • Green, John
    British managing director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Farm, Town Street, Hayton, York, YO42 1RR

      IIF 29
  • Mr Adrian John Green
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 30
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 31
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 32
    • icon of address Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 33
    • icon of address Beaumont Accountancy Services, First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 34
  • Adrian John Green
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 35
  • Green, John Trevor
    British ceiling contractor born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Cromwell Road, Cleethorpes, North East Lincolnshire, DN35 0AQ

      IIF 36
  • Mr John Trevor Green
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER, United Kingdom

      IIF 37
    • icon of address Csh Interiors, Rendel Street, Grimsby, South Humberside, DN31 1SF

      IIF 38
    • icon of address Rendel Street, Grimsby, Nth East Lincs, DN31 1SF, United Kingdom

      IIF 39
  • Mr John Green
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rendel Street, Grimsby, N E Lincolnshire, DN31 1SF, England

      IIF 40
    • icon of address Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln, LN6 7YT

      IIF 41
    • icon of address 20, Station Road, Littlethorpe, Leicestershire, LE19 2HS, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 167 Turners Hill, Cheshunt, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -758 GBP2017-10-31
    Officer
    icon of calendar 2000-11-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 107 Cleethorpe Road, Grimsby, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,647 GBP2023-12-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 306 Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    793,860 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GRANTHAM CEILINGS & INTERIORS LIMITED - 2012-12-03
    CSH INTERIORS (MIDLANDS) LTD - 2012-12-06
    icon of address Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,480 GBP2021-12-31
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,123 GBP2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    G. & R. CEILINGS LIMITED - 1981-12-31
    icon of address Business Hive, 13 Dudley Street, Grimsby, North East Lincolnshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,593 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    STABLEFORD DEVELOPMENTS LIMITED - 2006-12-12
    LIVEMARK LIMITED - 2003-09-24
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,232 GBP2017-03-31
    Officer
    icon of calendar 2008-05-29 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-05-29 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Rendel Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    39,120 GBP2018-12-31
    Officer
    icon of calendar 1996-11-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2000-05-05 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Csh Interiors, Rendel Street, Grimsby, South Humberside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    1,267,136 GBP2024-09-30
    Officer
    icon of calendar 1998-09-30 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 40-42 Castleford Road, Normanton, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    968 GBP2024-01-31
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ 2014-09-23
    IIF 10 - Director → ME
  • 2
    icon of address Folly Hall Mills, St. Thomas Road, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,800 GBP2025-01-31
    Officer
    icon of calendar 2009-01-14 ~ 2012-02-14
    IIF 7 - Director → ME
  • 3
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    793,860 GBP2024-10-31
    Officer
    icon of calendar 2011-02-24 ~ 2019-09-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2019-09-27
    IIF 30 - Has significant influence or control OE
  • 4
    icon of address Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2014-07-24
    IIF 8 - Director → ME
    icon of calendar 2005-03-07 ~ 2014-07-29
    IIF 2 - Secretary → ME
  • 5
    THE KYLE OF SUTHERLAND DISTRICT FISHERY TRUST - 2004-04-22
    KYLE OF SUTHERLAND FISHERIES TRUST - 2024-04-23
    icon of address Bank House, Ardgay, Sutherland
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    154,772 GBP2016-05-31
    Officer
    icon of calendar 2004-03-19 ~ 2024-06-13
    IIF 15 - Director → ME
  • 6
    icon of address Beaumont Accountancy Services First Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,305,150 GBP2023-10-31
    Officer
    icon of calendar 2012-11-29 ~ 2018-12-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-12-13
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Beaumont Accountancy Services First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    579,640 GBP2023-10-31
    Officer
    icon of calendar 2003-09-22 ~ 2012-12-19
    IIF 17 - Director → ME
    icon of calendar 2003-09-22 ~ 2017-09-29
    IIF 20 - Director → ME
    icon of calendar 2003-11-01 ~ 2014-08-12
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2018-09-29
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    SOUND CEILINGS LIMITED - 2007-06-12
    INHOCO 219 LIMITED - 1993-05-04
    icon of address 4 Levens Road, Newby Road Industrial Estate, Hazel Grove Stockport, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,017,781 GBP2024-12-31
    Officer
    icon of calendar 1993-04-28 ~ 2008-06-26
    IIF 36 - Director → ME
  • 9
    G. & R. CEILINGS LIMITED - 1981-12-31
    icon of address Business Hive, 13 Dudley Street, Grimsby, North East Lincolnshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,593 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-08-31 ~ 2024-08-31
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    SUSPENDED CEILINGS ASSOCIATION LIMITED - 1994-12-07
    icon of address Ais Unit 4 Olton Bridge, 245 Warwick Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1998-03-04 ~ 1998-06-19
    IIF 13 - Director → ME
  • 11
    icon of address 5 High Street, Beauly, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,899,114 GBP2024-09-30
    Officer
    icon of calendar 2010-11-16 ~ 2022-08-01
    IIF 29 - Director → ME
  • 12
    icon of address 40-42 Castleford Road, Normanton, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    968 GBP2024-01-31
    Officer
    icon of calendar 2007-04-30 ~ 2007-09-26
    IIF 4 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.