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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Greening, John

    Related profiles found in government register
  • Greening, John
    British born in May 1935

    Resident in England

    Registered addresses and corresponding companies
    • 1 High Meadows, Low Road, Thornhill, Dewsbury, West Yorkshire, WF12 0PH

      IIF 1
  • Greening, John
    British builder born in May 1935

    Resident in England

    Registered addresses and corresponding companies
    • 1 High Meadows, Low Road, Thornhill, Dewsbury, West Yorkshire, WF12 0PH

      IIF 2
  • Greenan, John
    British it professional born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Brook Street, London, W1S 1BB, England

      IIF 3
  • Greening, John
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Terminus Road, Eastbourne, BN21 3LP, England

      IIF 4
  • Greening, John
    British international removal consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Ghyll Industrial Estate, Heathfield, East Sussex, TN21 8AW, England

      IIF 5
  • Greening, John
    British international removals born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, Southbourne Business Park, Courtlands Road, Eastbourne, East Sussex, BN22 8UY, England

      IIF 6
  • Greenan, John
    British stonemason born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Churchgate House, Bolton, BL1 1HL

      IIF 7
    • 1, York Road, Riccall, York, YO19 6QG, England

      IIF 8
    • 11a, Station Road, Riccall, York, YO19 6QJ, England

      IIF 9
  • Greening, John
    British builder

    Registered addresses and corresponding companies
    • 1 High Meadows, Low Road, Thornhill, Dewsbury, West Yorkshire, WF12 0PH

      IIF 10
  • Greening, Joan
    British

    Registered addresses and corresponding companies
    • 1, High Meadows, Low Road, Thornhill, Dewsbury, West Yorkshire, WF12 0PH, United Kingdom

      IIF 11
  • Greening, Joan
    British born in March 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, High Meadows, Low Road, Thornhill, Dewsbury, West Yorkshire, WF12 0PH, United Kingdom

      IIF 12
  • Mr John Greening
    British born in May 1935

    Resident in England

    Registered addresses and corresponding companies
    • 1, High Meadows, Low Road, Thornhill, Dewsbury, WF12 0PH, England

      IIF 13 IIF 14
  • Greenan, John
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Verla House, Grosvenor Road, St. Albans, AL1 3DD, England

      IIF 15
  • Greenan, John
    British consultant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 25 Hornsey Lane Gardens, Highgate, London, N6 5NX

      IIF 16
  • Greening, John
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Edison Road, Eastbourne, BN23 6PT, England

      IIF 17
    • A1 Removals, Unit 17-19, Edison Road, Eastbourne, East Sussex, BN23 6PT, United Kingdom

      IIF 18
    • Charter House Southbourne Business Park, Courtlands Road, Eastbourne, BN22 8UY, United Kingdom

      IIF 19
    • Suite 2, 17 Edison Road, Eastbourne, BN23 6PT, United Kingdom

      IIF 20
    • Unit 17, Highfield Industrial Estate, Edison Road, Eastbourne, BN23 6PT, England

      IIF 21 IIF 22
  • Mr John Greenan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 54, Verla House, Grosvenor Road, St. Albans, AL1 3DD, England

      IIF 23
    • 54, The Avenue, Watford, WD17 4NX, England

      IIF 24
  • Mr John Greenan
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Station Road, Riccall, York, YO19 6QJ, England

      IIF 25
  • Mr John Greening
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Circus, Eastbourne, BN23 6LL, England

      IIF 26
  • Greening, John

    Registered addresses and corresponding companies
    • 12-14, Terminus Road, Eastbourne, BN21 3LP, England

      IIF 27
  • Mr John Greening
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Edison Road, Eastbourne, BN23 6PT, England

      IIF 28
    • A1 Removals, Unit 17-19, Edison Road, Eastbourne, BN23 6PT, United Kingdom

      IIF 29
    • Charter House Southbourne Business Park, Courtlands Road, Eastbourne, BN22 8UY, United Kingdom

      IIF 30
    • Suite 2, 17 Edison Road, Eastbourne, BN23 6PT, United Kingdom

      IIF 31
    • Unit 17, Highfield Industrial Estate, Edison Road, Eastbourne, BN23 6PT, England

      IIF 32
child relation
Offspring entities and appointments 17
  • 1
    25 HORNSEY LANE GARDENS LIMITED
    01359021
    25 Hornsey Lane Gardens, Highgate, London
    Active Corporate (31 parents)
    Officer
    2001-10-28 ~ 2012-04-24
    IIF 16 - Director → ME
  • 2
    A1 REMOVALS & STORAGE (SUSSEX) LIMITED
    - now 05146981
    ON THE MOVE REMOVALS LIMITED
    - 2021-01-20 05146981
    GAUGE REMOVALS LIMITED - 2004-06-21
    Unit 17 Highfield Industrial Estate, Edison Road, Eastbourne, England
    Active Corporate (7 parents)
    Officer
    2019-07-03 ~ now
    IIF 22 - Director → ME
  • 3
    ADVANCE SPACE BUILDING & DESIGN LIMITED
    11805110
    Unit 17 Highfield Industrial Estate, Edison Road, Eastbourne, England
    Active Corporate (3 parents)
    Officer
    2019-02-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    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
  • 4
    ALIGNMENT SYSTEMS LTD
    04494630
    54 Verla House, Grosvenor Road, St. Albans, England
    Active Corporate (4 parents)
    Officer
    2002-09-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    ALL MOVES SOUTH EAST LIMITED
    14585982
    17 Edison Road, Eastbourne, England
    Active Corporate (2 parents)
    Officer
    2023-01-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DOWN LOW LIMITED
    12044942
    17 Edison Road, Eastbourne, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-06-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-06-11 ~ now
    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
  • 7
    GLOBAL MOVING SYSTEMS LTD
    - now 06314895
    SPECIALISED WORLDWIDE MOVERS LIMITED - 2009-04-28
    Unit 1 Ghyll Industrial Estate, Heathfield, East Sussex
    Dissolved Corporate (10 parents)
    Officer
    2012-02-01 ~ 2014-08-29
    IIF 5 - Director → ME
  • 8
    GREENAN CONSTRUCTION LIMITED
    - now 10563942
    GREENAN MASONRY LIMITED
    - 2017-02-01 10563942
    11a Station Road, Riccall, York, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 9
    GREENING & SYKES (BUILDERS) LIMITED
    00863593
    The Grange Briestfield Road, Grange Moor, Wakefield, England
    Active Corporate (5 parents)
    Officer
    ~ 2018-06-21
    IIF 1 - Director → ME
    2000-05-26 ~ 2018-06-21
    IIF 12 - Director → ME
    ~ 2018-06-21
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 14 - Has significant influence or control OE
  • 10
    GREENING & SYKES (THE GRANGE) LIMITED
    03907533
    The Grange, Breistfield Road, Grangemoor, Wakefield, West Yorkshire
    Active Corporate (6 parents)
    Officer
    2000-01-17 ~ 2023-06-29
    IIF 2 - Director → ME
    2000-01-17 ~ 2023-06-29
    IIF 10 - Secretary → ME
    Person with significant control
    2017-01-14 ~ 2023-02-20
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INTERNATIONAL MOVING SERVICES LIMITED
    08826345 10526924
    Charter House Southbourne Business Park, Courtlands Road, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2013-12-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    INTERNATIONAL MOVING SERVICES UK LIMITED
    10526924 08826345
    Charter House Southbourne Business Park, Courtlands Road, Eastbourne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-12-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 13
    J G MASONRY LIMITED
    08877498
    4th Floor Churchgate House, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2014-02-05 ~ dissolved
    IIF 7 - Director → ME
  • 14
    MAHAYANA (EASTBOURNE) LIMITED
    09081407
    116a Seaside, Eastbourne, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2014-06-11 ~ 2014-09-23
    IIF 4 - Director → ME
    2014-06-11 ~ 2014-09-23
    IIF 27 - Secretary → ME
  • 15
    OPTAXE LIMITED
    13361894
    6 Brook Street, London, England
    Active Corporate (4 parents)
    Officer
    2021-09-07 ~ 2022-07-01
    IIF 3 - Director → ME
    Person with significant control
    2022-02-13 ~ 2022-06-18
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    RHINO REMOVAL SERVICES LIMITED
    14984872
    Suite 2 17 Edison Road, Eastbourne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    WHITE ROSE CONSERVATION LIMITED
    12326479
    1 York Road, Riccall, York, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-21 ~ dissolved
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.