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

Mr Simon Dennis Green

    Related profiles found in government register
  • Mr Simon Dennis Green
    British born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pencoed House Farm, Coychurch Road, Pencoed, Bridgend, South Wales, CF35 5LP

      IIF 1
  • Green, Simon Dennis
    British company director born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU, United Kingdom

      IIF 2
  • Mr Simon Dennis Green
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HW

      IIF 3
  • Green, Simon Dennis
    British managing director born in June 1969

    Registered addresses and corresponding companies
    • icon of address 19 Clos Brenin, Brynsadler, Pontyclun, Mid Glamorgan, CF72 9GA

      IIF 4
  • Green, Simon Dennis
    British sales director born in June 1969

    Registered addresses and corresponding companies
    • icon of address 19 Clos Brenin, Brynsadler, Pontyclun, Mid Glamorgan, CF72 9GA

      IIF 5
  • Green, Simon Dennis
    British

    Registered addresses and corresponding companies
    • icon of address Unit 4 Greenway, Bedwas House Industrial Estate, Caerphilly, CF83 8DW

      IIF 6
  • Green, Simon Dennis
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DW

      IIF 7
  • Green, Simon Dennis
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pencoed House, Farm, Coychurch Road Pencoed, Bridgend, CF35 5LP, United Kingdom

      IIF 8 IIF 9
    • icon of address Pencoed House, Farm, Coychurch Road Pencoed, Bridgend, South Wales, CF35 5LP, United Kingdom

      IIF 10 IIF 11
    • icon of address 34 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU

      IIF 12
    • icon of address 34, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HW

      IIF 13
    • icon of address Unit 4, Greenway, Bedwas House Industrial Est, Bedwas, Caerphilly, CF83 8DW, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 4, Greenway, Bedwas House Industrial Estate Bedwas, Caerphilly, CF83 8DW, United Kingdom

      IIF 16 IIF 17
    • icon of address Unit 4, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DW, United Kingdom

      IIF 18
    • icon of address Unit 4 Greenway, Bedwas House Industrial Estate, Caerphilly, CF83 8DW

      IIF 19
    • icon of address Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ, United Kingdom

      IIF 20
    • icon of address Cedar House, Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

      IIF 21
    • icon of address Unit 17-18, Beeches Industrial Estate, Coedcae Lane, Pontyclun, CF72 9DY, United Kingdom

      IIF 22
    • icon of address Unit 9b, Llantrisant Business Park, Llantrisant, Pontyclun, CF72 8LF, United Kingdom

      IIF 23
  • Green, Simon Dennis
    British none born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL

      IIF 24
  • Green, Simon Dennis
    British printer born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HW, United Kingdom

      IIF 25
  • Green, Simon Dennis

    Registered addresses and corresponding companies
    • icon of address 19 Clos Brenin, Brynsadler, Pontyclun, Mid Glamorgan, CF72 9GA

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 9b Llantrisant Business Park, Llantrisant, Pontyclun
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,472 GBP2016-02-29
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 34 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,961,076 GBP2024-11-30
    Officer
    icon of calendar 1995-07-27 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Cedar House, Hazell Drive, Newport, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 34 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,109 GBP2024-11-30
    Officer
    icon of calendar 2010-12-07 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 34 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Unit 4 Greenway, Bedwas House Industrial Estate, Caerphilly
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-20 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2006-06-30 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    icon of address Crypton Business Centre Crypton Technology Business Park, Bristol Road, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-22 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Tudor House, 16 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 20 - Director → ME
  • 9
    CPS NELSONS LIMITED - 2014-09-04
    MATH2711 LIMITED - 2013-10-28
    icon of address 34 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 34 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-06-30
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 34 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address Cedar House, Hazell Drive, Newport, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address 34 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 10 - Director → ME
  • 14
    NATIONAL BEDDING FEDERATION LIMITED(THE) - 1988-10-07
    icon of address High Corn Mill, Chapel Hill, Skipton, North Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    661,254 GBP2024-12-31
    Officer
    icon of calendar 2012-05-11 ~ now
    IIF 24 - Director → ME
Ceased 9
  • 1
    icon of address 34 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-05 ~ 2014-10-14
    IIF 21 - Director → ME
  • 2
    icon of address 34 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,109 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Unit 2, Millers Avenue, Brynmenyn Industrial Estate, Brynmenyn, Bridgend, Mid Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    1,118,665 GBP2024-12-31
    Officer
    icon of calendar 2010-10-05 ~ 2012-08-28
    IIF 18 - Director → ME
  • 4
    icon of address Unit 8j, Litchard Industrial Estate, Bridgend
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -29,067 GBP2022-11-30
    Officer
    icon of calendar 2003-01-11 ~ 2004-04-30
    IIF 4 - Director → ME
    icon of calendar 2003-01-11 ~ 2004-04-30
    IIF 26 - Secretary → ME
  • 5
    icon of address Bailams & Co, Ty Antur, Navigation Park, Abercynon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-21 ~ 1996-08-16
    IIF 5 - Director → ME
  • 6
    RAS GLAZING PRODUCTS LIMITED - 2013-01-17
    icon of address Cedar House, Hazell Drive, Newport, South Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ 2013-11-01
    IIF 17 - Director → ME
  • 7
    icon of address 1st Floor 141 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    113,356 GBP2016-04-30
    Officer
    icon of calendar 2014-12-11 ~ 2016-12-21
    IIF 12 - Director → ME
  • 8
    icon of address 34 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,406 GBP2021-11-30
    Officer
    icon of calendar 2020-06-15 ~ 2021-04-01
    IIF 2 - Director → ME
  • 9
    Company number 07313571
    Non-active corporate
    Officer
    icon of calendar 2010-07-13 ~ 2010-07-16
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.