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

Mr John Greenan

    Related profiles found in government register
  • Mr John Greenan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 54, The Avenue, Watford, WD17 4NX, England

      IIF 1 IIF 2
  • 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 3
  • 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 4 IIF 5
  • Mr John Greening
    British born in October 1982

    Resident in England

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

      IIF 6
  • Greenan, John
    British it consultancy born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 54 The Avenue, Watford, Hertfordshire, WD17 4NX

      IIF 7
  • 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 8
  • 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 9
  • Greening, John
    British director born in May 1935

    Resident in England

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

      IIF 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
    • A1 Removals, Unit 17-19, Edison Road, Eastbourne, BN23 6PT, United Kingdom

      IIF 15
    • Charter House Southbourne Business Park, Courtlands Road, Eastbourne, BN22 8UY, United Kingdom

      IIF 16
    • Suite 2, 17 Edison Road, Eastbourne, BN23 6PT, United Kingdom

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

      IIF 18
  • Greenan, John
    British stonemason born in November 1981

    Resident in England

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

      IIF 19
    • 1, York Road, Riccall, York, YO19 6QG, England

      IIF 20
    • 11a, Station Road, Riccall, York, YO19 6QJ, England

      IIF 21
  • Greening, Joan
    British

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

      IIF 22
  • 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 23
  • Greening, John
    British builder

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

      IIF 24
  • Greening, Joan
    British secretary 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 25
  • Greening, John
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House Southbourne Business Park, Courtlands Road, Eastbourne, BN22 8UY, United Kingdom

      IIF 26
    • Unit 17, Highfield Industrial Estate, Edison Road, Eastbourne, BN23 6PT, England

      IIF 27
  • Greening, John
    British director 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, East Sussex, BN23 6PT, United Kingdom

      IIF 29
    • Suite 2, 17 Edison Road, Eastbourne, BN23 6PT, United Kingdom

      IIF 30
    • Unit 17, Highfield Industrial Estate, Edison Road, Eastbourne, BN23 6PT, England

      IIF 31
  • Greening, John

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

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    ON THE MOVE REMOVALS LIMITED - 2021-01-20
    GAUGE REMOVALS LIMITED - 2004-06-21
    Unit 17 Highfield Industrial Estate, Edison Road, Eastbourne, England
    Corporate (3 parents)
    Total liabilities (Company account)
    496,779 GBP2023-06-30
    Officer
    2019-07-03 ~ now
    IIF 27 - director → ME
  • 2
    Unit 17 Highfield Industrial Estate, Edison Road, Eastbourne, England
    Corporate (2 parents)
    Equity (Company account)
    365 GBP2023-02-28
    Officer
    2019-02-04 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    54 The Avenue, Watford, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    229,830 GBP2023-07-31
    Officer
    2002-09-02 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    17 Edison Road, Eastbourne, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-30
    Officer
    2023-01-11 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    17 Edison Road, Eastbourne, England
    Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    134,501 GBP2023-06-30
    Officer
    2019-06-11 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-06-11 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    GREENAN MASONRY LIMITED - 2017-02-01
    11a Station Road, Riccall, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,196 GBP2018-01-31
    Officer
    2017-01-16 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 7
    Charter House Southbourne Business Park, Courtlands Road, Eastbourne, East Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    685 GBP2018-12-31
    Officer
    2013-12-27 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    Charter House Southbourne Business Park, Courtlands Road, Eastbourne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,122 GBP2023-12-31
    Officer
    2016-12-15 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    4th Floor Churchgate House, Bolton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -87,280 GBP2016-02-28
    Officer
    2014-02-05 ~ dissolved
    IIF 19 - director → ME
  • 10
    Suite 2 17 Edison Road, Eastbourne, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-06 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    1 York Road, Riccall, York, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,986 GBP2020-11-30
    Officer
    2022-06-21 ~ dissolved
    IIF 20 - director → ME
Ceased 6
  • 1
    25 Hornsey Lane Gardens, Highgate, London
    Corporate (4 parents)
    Equity (Company account)
    12,189 GBP2023-10-31
    Officer
    2001-10-28 ~ 2012-04-24
    IIF 23 - director → ME
  • 2
    SPECIALISED WORLDWIDE MOVERS LIMITED - 2009-04-28
    Unit 1 Ghyll Industrial Estate, Heathfield, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-02-01 ~ 2014-08-29
    IIF 12 - director → ME
  • 3
    The Grange Briestfield Road, Grange Moor, Wakefield, England
    Corporate (3 parents)
    Equity (Company account)
    646,986 GBP2023-12-31
    Officer
    2000-05-26 ~ 2018-06-21
    IIF 25 - director → ME
    ~ 2018-06-21
    IIF 10 - director → ME
    ~ 2018-06-21
    IIF 22 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 5 - Has significant influence or control OE
  • 4
    The Grange, Breistfield Road, Grangemoor, Wakefield, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    -30,738 GBP2023-12-31
    Officer
    2000-01-17 ~ 2023-06-29
    IIF 9 - director → ME
    2000-01-17 ~ 2023-06-29
    IIF 24 - secretary → ME
    Person with significant control
    2017-01-14 ~ 2023-02-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    116a Seaside, Eastbourne, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-11 ~ 2014-09-23
    IIF 11 - director → ME
    2014-06-11 ~ 2014-09-23
    IIF 32 - secretary → ME
  • 6
    6 Brook Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    89,061 GBP2023-04-30
    Officer
    2021-09-07 ~ 2022-07-01
    IIF 8 - director → ME
    Person with significant control
    2022-02-13 ~ 2022-06-18
    IIF 2 - Ownership of shares – 75% or more OE
© 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.