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, John Trevor

    Related profiles found in government register
  • Green, John Trevor
    British ceiling contractor born in August 1945

    Resident in United Kingdom

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

      IIF 1
  • Green, John
    British director born in August 1945

    Resident in United Kingdom

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

      IIF 2
    • Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

      IIF 3
  • Green, John
    British managing director born in August 1945

    Resident in United Kingdom

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

      IIF 4
  • Mr John Green
    British born in August 1945

    Resident in United Kingdom

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

      IIF 5
    • Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln, LN6 7YT

      IIF 6
    • 20, Station Road, Littlethorpe, Leicestershire, LE19 2HS, United Kingdom

      IIF 7
  • Green, John Trevor
    British born in August 1945

    Resident in England

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

      IIF 8
    • Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln, LN6 7YT

      IIF 9
    • Rendel Street, Grimsby, Nth East Lincs, DN31 1SF, United Kingdom

      IIF 10
  • Green, John Trevor
    British director born in August 1945

    Resident in England

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

      IIF 11
  • Green, Adrian
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Jakeman Court, Tingley, Wakefield, West Yorkshire, WF3 1UR, United Kingdom

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

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

      IIF 13
  • Green, Adrian John
    British born in December 1971

    Resident in United Kingdom

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

      IIF 14
  • Green, Adrian John
    British solicitor born in December 1971

    Resident in United Kingdom

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

      IIF 15
  • Adrian Green
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Jakeman Court, Tingley, Wakefield, WF3 1UR, United Kingdom

      IIF 16
  • Green, John
    British director born in August 1945

    Resident in England

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

      IIF 17
  • Green, John
    British born in June 1945

    Resident in England

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

      IIF 18
    • 40-42 Castleford Road, Normanton, West Yorkshire, WF6 2EE

      IIF 19
  • Green, John
    British director born in June 1945

    Resident in England

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

      IIF 20
  • Green, John
    British retired born in June 1945

    Resident in England

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

      IIF 21
  • Green, John Trevor
    British director

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

      IIF 22
  • Mr John Green
    British born in August 1945

    Resident in England

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

      IIF 23
  • John Green
    British born in June 1945

    Resident in England

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

      IIF 24
  • Mr John Trevor Green
    British born in August 1945

    Resident in England

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

      IIF 25
    • Csh Interiors, Rendel Street, Grimsby, South Humberside, DN31 1SF

      IIF 26
    • Rendel Street, Grimsby, Nth East Lincs, DN31 1SF, United Kingdom

      IIF 27
  • Adrian John Green
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, C/o Beaumont Accountancy Services, 202 -206 Linthorpe Road, Middlesbrough, County, TS1 3QW, United Kingdom

      IIF 28
  • Green, Adrian
    British born in December 1971

    Resident in England

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

      IIF 29
    • 7 Longwood Fold, Tingley, Wakefield, WF3 1UN

      IIF 30
  • Green, Adrian
    British directors born in December 1971

    Resident in England

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

      IIF 31
  • Green, Adrian John
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10, Jakeman Court, Tingley, Wakefield, WF3 1UR, England

      IIF 32
  • Green, Adrian John
    British director born in December 1971

    Resident in England

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

      IIF 33
    • 306, Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 34 IIF 35
    • 42, Stonegate, York, Yorkshire, YO1 8AS

      IIF 36
  • Green, John
    British company director

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

      IIF 37
  • Mr Adrian John Green
    British born in December 1971

    Resident in England

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

      IIF 38
    • Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 39
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 40
    • Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 41
    • Beaumont Accountancy Services, First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 42
    • 10, Jakeman Court, Tingley, Wakefield, WF3 1UR, England

      IIF 43
  • Green, Adrian
    British

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

      IIF 44
  • Green, Adrian John
    British

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

      IIF 45
    • 40-42, Castleford Road, Normanton, West Yorkshire, WF6 2EE

      IIF 46
  • Green, Adrian

    Registered addresses and corresponding companies
    • 10, Jakeman Court, Tingley, Wakefield, West Yorkshire, WF3 1UR, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 15
  • 1
    167 Turners Hill, Cheshunt, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -758 GBP2017-10-31
    Officer
    2000-11-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    107 Cleethorpe Road, Grimsby, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,647 GBP2023-12-31
    Officer
    2021-03-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    306 Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF 35 - Director → ME
  • 4
    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
    2019-09-27 ~ 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
  • 5
    CSH INTERIORS (MIDLANDS) LTD - 2012-12-06
    GRANTHAM CEILINGS & INTERIORS LIMITED - 2012-12-03
    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
    ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-06-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 3 - Director → ME
  • 7
    10 Jakeman Court, Tingley, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 12 - Director → ME
    2026-01-21 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    10 Jakeman Court, Tingley, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2026-01-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    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
    2017-11-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    G. & R. CEILINGS LIMITED - 1981-12-31
    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
    ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    STABLEFORD DEVELOPMENTS LIMITED - 2006-12-12
    LIVEMARK LIMITED - 2003-09-24
    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
    2008-05-29 ~ dissolved
    IIF 33 - Director → ME
    2008-05-29 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 12
    Rendel Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    39,120 GBP2018-12-31
    Officer
    1996-11-01 ~ dissolved
    IIF 11 - Director → ME
    2000-05-05 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    Csh Interiors, Rendel Street, Grimsby, South Humberside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2012-09-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-09-04 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 14
    5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    1,267,136 GBP2024-09-30
    Officer
    1998-09-30 ~ now
    IIF 18 - Director → ME
  • 15
    40-42 Castleford Road, Normanton, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    968 GBP2024-01-31
    Officer
    2007-04-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-05-03 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-02 ~ 2014-09-23
    IIF 34 - Director → ME
  • 2
    Folly Hall Mills, St. Thomas Road, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,800 GBP2025-01-31
    Officer
    2009-01-14 ~ 2012-02-14
    IIF 30 - Director → ME
  • 3
    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
    2011-02-24 ~ 2019-09-27
    IIF 36 - Director → ME
    Person with significant control
    2016-08-04 ~ 2019-09-27
    IIF 38 - Has significant influence or control OE
  • 4
    Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    2005-03-07 ~ 2014-07-24
    IIF 31 - Director → ME
    2005-03-07 ~ 2014-07-29
    IIF 44 - Secretary → ME
  • 5
    KYLE OF SUTHERLAND FISHERIES TRUST - 2024-04-23
    THE KYLE OF SUTHERLAND DISTRICT FISHERY TRUST - 2004-04-22
    Bank House, Ardgay, Sutherland
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    154,772 GBP2016-05-31
    Officer
    2004-03-19 ~ 2024-06-13
    IIF 20 - Director → ME
  • 6
    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
    2012-11-29 ~ 2018-12-13
    IIF 14 - Director → ME
    Person with significant control
    2016-11-29 ~ 2018-12-13
    IIF 41 - Right to appoint or remove directors OE
    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
  • 7
    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
    2003-09-22 ~ 2012-12-19
    IIF 21 - Director → ME
    2003-09-22 ~ 2017-09-29
    IIF 15 - Director → ME
    2003-11-01 ~ 2014-08-12
    IIF 46 - Secretary → ME
    Person with significant control
    2016-09-11 ~ 2018-09-29
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
  • 8
    SOUND INTERIORS LIMITED
    - now
    Other registered number: 06607048
    SOUND CEILINGS LIMITED - 2007-06-12
    Related registration: 00970154
    INHOCO 219 LIMITED - 1993-05-04
    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
    1993-04-28 ~ 2008-06-26
    IIF 1 - Director → ME
  • 9
    G. & R. CEILINGS LIMITED - 1981-12-31
    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
    2024-08-31 ~ 2024-08-31
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    SUSPENDED CEILINGS ASSOCIATION LIMITED - 1994-12-07
    Ais Unit 4 Olton Bridge, 245 Warwick Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1998-03-04 ~ 1998-06-19
    IIF 13 - Director → ME
  • 11
    5 High Street, Beauly, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,899,114 GBP2024-09-30
    Officer
    2010-11-16 ~ 2022-08-01
    IIF 4 - Director → ME
  • 12
    40-42 Castleford Road, Normanton, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    968 GBP2024-01-31
    Officer
    2007-04-30 ~ 2007-09-26
    IIF 37 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.