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

Green, Adrian John

    Related profiles found in government register
  • 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 1
  • 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 2
    • 306, Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 3 IIF 4
    • 42, Stonegate, York, Yorkshire, YO1 8AS

      IIF 5
  • 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 6
    • 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
    • 7 Longwood Fold, Tingley, Wakefield, WF3 1UN

      IIF 8
  • 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 9
  • 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 10
  • Green, John
    British born in June 1945

    Resident in England

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

      IIF 11
    • 40-42 Castleford Road, Normanton, West Yorkshire, WF6 2EE

      IIF 12
  • Green, John
    British director born in June 1945

    Resident in England

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

      IIF 13
  • 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 14
  • Green, John
    British director born in August 1945

    Resident in England

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

      IIF 15
  • 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 16
    • Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 17
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 18
    • Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 19
    • Beaumont Accountancy Services, First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 20
    • 10, Jakeman Court, Tingley, Wakefield, WF3 1UR, England

      IIF 21
  • 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 22
    • 40-42, Castleford Road, Normanton, West Yorkshire, WF6 2EE

      IIF 23
  • 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 24
  • 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 25
    • Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln, LN6 7YT

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

      IIF 27
  • 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 28
  • 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 29
  • Green, Adrian
    British

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

      IIF 30
  • 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 31
  • Mr John Green
    British born in August 1945

    Resident in England

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

      IIF 32
  • Green, John
    British company director

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

      IIF 33
  • Green, John Trevor
    British director

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

      IIF 34
  • 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 35
    • Csh Interiors, Rendel Street, Grimsby, South Humberside, DN31 1SF

      IIF 36
    • Rendel Street, Grimsby, Nth East Lincs, DN31 1SF, United Kingdom

      IIF 37
  • 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 38
  • 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 39
    • Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

      IIF 40
  • 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 41
  • Green, John Trevor
    British born in August 1945

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

      IIF 42
  • Green, Adrian

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

      IIF 43
  • 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 44
  • 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 45
    • Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln, LN6 7YT

      IIF 46
    • 20, Station Road, Littlethorpe, Leicestershire, LE19 2HS, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 24
  • 1
    CADDY SHACK (ELLAND) LIMITED
    08467331
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-02 ~ 2014-09-23
    IIF 3 - Director → ME
  • 2
    CAFE 1844 LIMITED
    06791475 15768031... (more)
    Folly Hall Mills, St. Thomas Road, Huddersfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-01-14 ~ 2012-02-14
    IIF 7 - Director → ME
  • 3
    CONSTRUCTIVE SAFETY LTD
    04091070
    167 Turners Hill, Cheshunt, Herts
    Dissolved Corporate (4 parents)
    Officer
    2000-11-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    CSH MANAGEMENT SERVICES LTD
    10533143
    107 Cleethorpe Road, Grimsby, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    2021-03-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    EVIL EYE LIMITED
    08923375
    306 Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF 4 - Director → ME
  • 6
    FOREVER CHANGES LIMITED
    03087535
    Enterprise House C/o Beaumont Accountancy Services, 202 -206 Linthorpe Road, Middlesbrough, County, United Kingdom
    Active Corporate (8 parents)
    Officer
    2011-02-24 ~ 2019-09-27
    IIF 5 - Director → ME
    Person with significant control
    2016-08-04 ~ 2019-09-27
    IIF 16 - Has significant influence or control OE
    2019-09-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GRANTHAM CEILINGS & INTERIORS LTD
    - now 02828088
    CSH INTERIORS (MIDLANDS) LTD
    - 2012-12-06 02828088
    GRANTHAM CEILINGS & INTERIORS LIMITED
    - 2012-12-03 02828088
    Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln
    Liquidation Corporate (13 parents)
    Officer
    (before 1994-06-17) ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-06-17 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    GRANTHAM HOLDINGS LTD
    10532962
    Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (3 parents)
    Officer
    2017-12-14 ~ dissolved
    IIF 40 - Director → ME
  • 9
    JPAG PROPERTIES LIMITED
    05384456
    Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, England
    Dissolved Corporate (4 parents)
    Officer
    2005-03-07 ~ 2014-07-24
    IIF 8 - Director → ME
    2005-03-07 ~ 2014-07-29
    IIF 30 - Secretary → ME
  • 10
    KYLE OF SUTHERLAND RIVERS TRUST
    - now SC207989
    KYLE OF SUTHERLAND FISHERIES TRUST
    - 2024-04-23 SC207989
    THE KYLE OF SUTHERLAND DISTRICT FISHERY TRUST
    - 2004-04-22 SC207989
    Bank House, Ardgay, Sutherland
    Active Corporate (29 parents)
    Officer
    2004-03-19 ~ 2024-06-13
    IIF 13 - Director → ME
  • 11
    LAG PROPERTY LIMITED
    16978546
    10 Jakeman Court, Tingley, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 29 - Director → ME
    2026-01-21 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LAG VENTURES LIMITED
    16961284
    10 Jakeman Court, Tingley, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2026-01-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MD5 FORENSICS LTD
    08312431
    Beaumont Accountancy Services First Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-11-29 ~ 2018-12-13
    IIF 9 - Director → ME
    Person with significant control
    2016-11-29 ~ 2018-12-13
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MD5 LTD
    04895973
    Beaumont Accountancy Services First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2003-09-22 ~ 2017-09-29
    IIF 10 - Director → ME
    2003-09-22 ~ 2012-12-19
    IIF 14 - Director → ME
    2003-11-01 ~ 2014-08-12
    IIF 23 - Secretary → ME
    Person with significant control
    2016-09-11 ~ 2018-09-29
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
  • 15
    SEKOIA SERVICES LTD
    11072290
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-11-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 16
    SOUND INTERIORS LIMITED
    - now 02761406
    SOUND CEILINGS LIMITED
    - 2007-06-12 02761406 00970154
    INHOCO 219 LIMITED
    - 1993-05-04 02761406 03354186... (more)
    4 Levens Road, Newby Road Industrial Estate, Hazel Grove Stockport, Cheshire
    Active Corporate (12 parents)
    Officer
    1993-04-28 ~ 2008-06-26
    IIF 44 - Director → ME
  • 17
    SOUTH HUMBERSIDE SUSPENDED CEILINGS LIMITED
    - now 01302497
    G. & R. CEILINGS LIMITED - 1981-12-31
    Business Hive, 13 Dudley Street, Grimsby, North East Lincolnshire
    Liquidation Corporate (14 parents)
    Officer
    (before 1991-12-30) ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    2024-08-31 ~ 2024-08-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    SPECIALIST CEILINGS AND INTERIORS ASSOCIATION LIMITED
    - now 01689699
    SUSPENDED CEILINGS ASSOCIATION LIMITED - 1994-12-07
    Ais Unit 4 Olton Bridge, 245 Warwick Road, Solihull, West Midlands
    Active Corporate (39 parents)
    Officer
    1998-03-04 ~ 1998-06-19
    IIF 42 - Director → ME
  • 19
    STABLEFORD INVESTMENTS LIMITED
    - now 04171112
    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 (6 parents)
    Officer
    2008-05-29 ~ dissolved
    IIF 2 - Director → ME
    2008-05-29 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 20
    STAGEFIRST LIMITED
    03270897
    Rendel Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    1996-11-01 ~ dissolved
    IIF 28 - Director → ME
    2000-05-05 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    STAGEFIRST PROPERTIES LTD
    08201569
    Csh Interiors, Rendel Street, Grimsby, South Humberside
    Dissolved Corporate (2 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-09-04 ~ dissolved
    IIF 36 - Has significant influence or control OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
  • 22
    THE TUITEAM COMPANY LIMITED
    SC189123
    5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (10 parents)
    Officer
    1998-09-30 ~ now
    IIF 11 - Director → ME
  • 23
    UPPER OYKEL FISHINGS LIMITED
    SC388954
    5 High Street, Beauly, Scotland
    Active Corporate (11 parents)
    Officer
    2010-11-16 ~ 2022-08-01
    IIF 41 - Director → ME
  • 24
    WOODSIDE COURT MANAGEMENT COMPANY (NORMANTON) LIMITED
    06065010
    40-42 Castleford Road, Normanton, West Yorkshire
    Active Corporate (7 parents)
    Officer
    2007-04-30 ~ now
    IIF 12 - Director → ME
    2007-04-30 ~ 2007-09-26
    IIF 33 - Secretary → ME
    Person with significant control
    2016-05-03 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE

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.