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 Samuel, Dr

    Related profiles found in government register
  • Green, Andrew Samuel, Dr
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corby Hub, 4 Sallow Road, Weldon North Industrial Estate, Corby, NN17 5JX, United Kingdom

      IIF 1
    • Stratford Business Park, Banbury Road, Stratford Upon Avon, CV37 7GW

      IIF 2
    • Stratford Business Park, Banbury Road, Stratford-upon-avon, CV37 7GW

      IIF 3
  • Green, Andrew Samuel, Dr
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP, Northern Ireland

      IIF 4
    • Corby Hub, 4 Sallow Road, Weldon North Industrial Estate, Corby, NN17 5JX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 16
    • Manea Road, Wimblington, March, Cambridgeshire, PE15 0PE

      IIF 17
    • Studio 5013 Mile End Mill, Abbey Mill Business Centre, 12 Seedhill Road, Paisley, PA1 1JS, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Sapphire House, Crown Way, Rushden, Northamptonshire, NN10 6FB, England

      IIF 21
    • Unit 4, Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GW, England

      IIF 22
  • Green, Andrew Samuel
    British company director born in February 1964

    Registered addresses and corresponding companies
    • 2 Main Street, Elloughton, Brough, North Humberside, HU15 1JN

      IIF 23
child relation
Offspring entities and appointments
Active 17
  • 1
    ALIDA RECYCLING LIMITED - 2001-07-18
    ALIDA RECLAIMERS LTD. - 1991-06-07
    ALIDA PLASTICS LIMITED - 1986-10-08
    ALIDA RECLAIMERS LIMITED - 1986-07-02
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Corporate (6 parents)
    Officer
    2016-11-16 ~ now
    IIF 14 - director → ME
  • 2
    MM&S (5627) LIMITED - 2011-02-11
    Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2016-11-16 ~ now
    IIF 19 - director → ME
  • 3
    MM&S (2417) LIMITED - 1997-12-03
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Corporate (6 parents)
    Officer
    2016-11-16 ~ now
    IIF 13 - director → ME
  • 4
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Corporate (6 parents)
    Officer
    2016-11-16 ~ now
    IIF 8 - director → ME
  • 5
    BPI PLC - 2016-09-15
    ALIDA HOLDINGS PLC - 2000-05-23
    GLADEPARK LIMITED - 1983-12-22
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Corporate (6 parents)
    Officer
    2016-11-16 ~ now
    IIF 10 - director → ME
  • 6
    MM&S (5628) LIMITED - 2011-02-11
    Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2016-11-16 ~ now
    IIF 18 - director → ME
  • 7
    BIBBY & BARON LIMITED - 2010-08-04
    BONAR BIBBY & BARON LIMITED - 1995-02-07
    BIBBY & BARON LIMITED - 1981-12-31
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-19 ~ now
    IIF 5 - director → ME
  • 8
    BRITISH POLYTHENE INDUSTRIES PLC - 2016-09-15
    SCOTT & ROBERTSON P.L.C. - 1990-07-09
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Corporate (6 parents, 57 offsprings)
    Officer
    2016-11-16 ~ now
    IIF 15 - director → ME
  • 9
    TREVOR JONES,LIMITED - 1993-12-21
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Corporate (6 parents, 44 offsprings)
    Officer
    2008-01-28 ~ now
    IIF 1 - director → ME
  • 10
    TEMPLENORTH LIMITED - 1978-12-31
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-19 ~ now
    IIF 12 - director → ME
  • 11
    BART NINETY FOUR LIMITED - 1994-07-19
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved corporate (5 parents)
    Officer
    2016-10-03 ~ dissolved
    IIF 21 - director → ME
  • 12
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2016-11-16 ~ now
    IIF 11 - director → ME
  • 13
    The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Corporate (6 parents)
    Officer
    2016-11-16 ~ now
    IIF 4 - director → ME
  • 14
    SANDERS POLYFILMS LIMITED - 2022-06-14
    EXCELSIOR POLYFILMS LIMITED - 1988-10-27
    EXCELSIOR POLYFILMS LIMITED - 1987-02-04
    DIVERSETECHO LIMITED - 1987-02-04
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    2016-10-03 ~ now
    IIF 7 - director → ME
  • 15
    BART 185 LIMITED - 2000-02-02
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Corporate (6 parents)
    Officer
    2016-10-03 ~ now
    IIF 9 - director → ME
  • 16
    UNIJUTE LIMITED - 1990-07-26
    Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Corporate (6 parents)
    Officer
    2016-11-16 ~ now
    IIF 20 - director → ME
  • 17
    COFLEX FILMS LIMITED - 2022-06-13
    BART 159 LIMITED - 1999-06-11
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Corporate (5 parents)
    Officer
    2016-10-03 ~ now
    IIF 6 - director → ME
Ceased 6
  • 1
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved corporate (3 parents)
    Officer
    ~ 1995-09-01
    IIF 23 - director → ME
  • 2
    C/o Langtons The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    201,544 GBP2023-12-31
    Officer
    2015-10-06 ~ 2016-10-17
    IIF 16 - director → ME
  • 3
    Units B / C, Ashbourne Drive, Leamington Spa, Warwickshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2020-01-16 ~ 2020-10-01
    IIF 17 - director → ME
  • 4
    VALPAK HOLDINGS LIMITED - 2012-05-09
    VALIENT HOLDINGS LIMITED - 2007-09-03
    Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2004-01-01 ~ 2013-03-27
    IIF 3 - director → ME
  • 5
    VALPAK LIMITED - 2012-03-29
    Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2002-03-21 ~ 2012-03-12
    IIF 2 - director → ME
  • 6
    HAMSARD 3245 LIMITED - 2012-05-09
    Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Corporate (8 parents, 1 offspring)
    Officer
    2012-03-12 ~ 2013-03-27
    IIF 22 - 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.