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, Simon James

    Related profiles found in government register
  • Green, Simon James
    British chartered surveyor born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simon James
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Level 5, 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

      IIF 15
  • Green, Simon
    British managing director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Studio E Chelsea Studios 414-416, Fulham Road, London, SW61EB, United Kingdom

      IIF 16
    • Old Colbury School House, Pound Lane, Totton, Southampton, SO40 7EJ, United Kingdom

      IIF 17
  • Green, Simon
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Market Place, Long Buckby, Northampton, NN6 7RR, England

      IIF 18
  • Green, Simon
    British joiner born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Oak Road, Maltby, Rotherham, South Yorkshire, S66 8BY, England

      IIF 19
  • Green, Simon
    British consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Maltby Grammar Business Hub, Braithwell Road, Maltby, Rotherham, South Yorkshire, S66 8AA, England

      IIF 20
  • Green, Simon
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 395 Centennial Park, Centennial Avenue, Elstree, Borehamwood, WD6 3TJ, England

      IIF 21
    • 506 Premier Block Management, Centennial Avenue, Elstree, Borehamwood, WD6 3FG, England

      IIF 22
  • Green, Simon James
    British chartered surveyor born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Simon James
    British chartered surveyor / fund manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Simon James
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Fenchurch Avenue, London, EC3M 5AG, United Kingdom

      IIF 35
  • Green, Simon James
    British none born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Howard Centre, Welwyn Garden City, Herts, AL8 6HA

      IIF 36
  • Green, Simon James
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Supreme House, 29-33 Shirley Road, Southampton, Hampshire, SO15 3EW, England

      IIF 37
  • Mr Simon Green
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Marven, Lilly Hall Road, Maltby, Rotherham, South Yorkshire, S66 8BE, England

      IIF 38
  • Mr Simon James Green
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 39
  • Green, Simon
    British musician

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 40
  • Green, Simon Charles
    British director born in March 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 41
  • Green, Simon Charles
    British musician born in March 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, First Floor South, London, W1W 6XH, England

      IIF 42
  • Green, Simon Andrew
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marven, Lilly Hall Road, Maltby, Rotherham, S66 8BE, United Kingdom

      IIF 43
    • Marven, Lilly Hall Road, Rotherham, South Yorkshire, S66 8BE, United Kingdom

      IIF 44
  • Green, Simon
    British musician born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38c, St. Marks Rise, London, E8 2NL, United Kingdom

      IIF 45
  • Green, Simon
    British musician born in March 1976

    Resident in United States

    Registered addresses and corresponding companies
    • Apartment 2, 404 Classon Avenue, Brooklyn, New York, NY11238, Usa

      IIF 46
  • Green, Simon
    English director born in June 1987

    Resident in Hampshire

    Registered addresses and corresponding companies
    • 160, Millbrook Road East, Southampton, SO15 1JR, Hampshire

      IIF 47
  • Mr Simon Green
    British born in March 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 48
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 49
  • Green, Simon

    Registered addresses and corresponding companies
    • Studio E Chelsea Studios 414-416, Fulham Road, London, SW61EB, United Kingdom

      IIF 50
  • Mr Simon Charles Green
    British born in March 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 51
    • 101, New Cavendish Street, First Floor South, London, W1W 6XH, England

      IIF 52
  • Mr Simon Andrew Green
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marven, Lilly Hall Road, Maltby, Rotherham, S66 8BE, United Kingdom

      IIF 53
    • Marven, Lilly Hall Road, Rotherham, South Yorkshire, S66 8BE, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    10 Fenchurch Avenue, London, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Officer
    2024-07-31 ~ now
    IIF 34 - director → ME
  • 2
    10 Fenchurch Avenue, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2024-07-31 ~ now
    IIF 33 - director → ME
  • 3
    10 Fenchurch Avenue, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2024-07-31 ~ now
    IIF 32 - director → ME
  • 4
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,679,459 GBP2023-12-31
    Officer
    2003-06-02 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,415,964 GBP2023-12-31
    Officer
    2014-11-05 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-11-05 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 6
    GREAT WESTERN ARCADE 1 LIMITED - 2004-05-18
    10 Fenchurch Avenue, London
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2022-01-15 ~ now
    IIF 9 - director → ME
  • 7
    MOUNTEXTRA LIMITED - 2003-01-21
    Clearwater Court, Vastern Road, Reading, Berkshire
    Corporate (5 parents)
    Officer
    2021-09-01 ~ now
    IIF 14 - director → ME
  • 8
    Unit E 414-416 Fulham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-02 ~ dissolved
    IIF 16 - director → ME
    2011-09-02 ~ dissolved
    IIF 50 - secretary → ME
  • 9
    Level 5 20 Fenchurch Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2021-02-12 ~ now
    IIF 15 - director → ME
  • 10
    Marven Lilly Hall Road, Maltby, Rotherham, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,615 GBP2024-09-30
    Officer
    2011-09-09 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    VIRGIN LOGISTICS LIMITED - 2010-06-14
    160 Millbrook Road East, Southampton, So15 1jr, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-24 ~ dissolved
    IIF 47 - director → ME
  • 12
    10 Fenchurch Avenue, London
    Corporate (4 parents)
    Officer
    2024-05-09 ~ now
    IIF 12 - director → ME
  • 13
    10 Fenchurch Avenue, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-02-24 ~ now
    IIF 13 - director → ME
  • 14
    10 Fenchurch Avenue, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-02-24 ~ now
    IIF 5 - director → ME
  • 15
    10 Fenchurch Avenue, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-02-24 ~ now
    IIF 7 - director → ME
  • 16
    10 Fenchurch Avenue, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-02-24 ~ now
    IIF 10 - director → ME
  • 17
    MALTBY ACADEMY - 2014-01-21
    Maltby Grammar Business Hub Braithwell Road, Maltby, Rotherham, South Yorkshire, England
    Corporate (11 parents)
    Officer
    2023-12-04 ~ now
    IIF 20 - director → ME
  • 18
    10 Fenchurch Avenue, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-10-25 ~ now
    IIF 35 - director → ME
  • 19
    101 New Cavendish Street, First Floor South, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-19 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 20
    Marven Lilly Hall Road, Maltby, Rotherham, England
    Corporate (1 parent)
    Officer
    2023-10-31 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 21
    Marven, Lilly Hall Road, Rotherham, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 22
    Supreme House, 29-33 Shirley Road, Southampton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    2,459,778 GBP2023-07-31
    Officer
    2016-06-08 ~ now
    IIF 37 - director → ME
  • 23
    20 Market Place, Long Buckby, Northampton, England
    Dissolved corporate (2 parents)
    Officer
    2010-03-24 ~ dissolved
    IIF 18 - director → ME
  • 24
    506 Premier Block Management Centennial Avenue, Elstree, Borehamwood, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2021-04-07 ~ now
    IIF 22 - director → ME
Ceased 20
  • 1
    PRUDENTVIEW LIMITED - 1983-11-18
    2 Paris Parklands, Railton Road, Guildford, Surrey
    Corporate (4 parents)
    Equity (Company account)
    7,251 GBP2021-09-30
    Officer
    2008-07-22 ~ 2009-04-29
    IIF 31 - director → ME
  • 2
    Nations House, 3rd Floor, 103 Wigmore Street, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2017-11-17 ~ 2019-09-25
    IIF 25 - director → ME
  • 3
    Nations House, 3rd Floor, 103 Wigmore Street, London, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2017-11-17 ~ 2019-09-25
    IIF 30 - director → ME
  • 4
    Nations House, 3rd Floor, 103 Wigmore Street, London, England
    Corporate (7 parents)
    Officer
    2017-11-17 ~ 2019-09-25
    IIF 27 - director → ME
  • 5
    Nations House, 3rd Floor, 103 Wigmore Street, London, England
    Corporate (7 parents)
    Officer
    2017-11-17 ~ 2019-09-25
    IIF 24 - director → ME
  • 6
    10 Fenchurch Avenue, London
    Corporate (5 parents, 3 offsprings)
    Officer
    2021-07-28 ~ 2022-07-12
    IIF 3 - director → ME
  • 7
    10 Fenchurch Avenue, London
    Corporate (5 parents)
    Officer
    2021-07-28 ~ 2022-07-12
    IIF 2 - director → ME
  • 8
    10 Fenchurch Avenue, London
    Corporate (5 parents)
    Officer
    2021-07-28 ~ 2022-07-12
    IIF 11 - director → ME
  • 9
    80 Fenchurch Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2015-11-23 ~ 2016-08-03
    IIF 23 - director → ME
  • 10
    Alders Farm Ivy Lane, Great Brickhill, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    11,885 GBP2023-11-30
    Officer
    2008-06-09 ~ 2022-07-20
    IIF 46 - director → ME
    2008-06-09 ~ 2022-07-20
    IIF 40 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-07-20
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 11
    KINGSTON UPON THAMES TOWN CENTRE MANAGEMENT LIMITED - 2018-08-01
    3rd Floor Neville House, 55 Eden Street, Kingston Upon Thames, Surrey
    Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    584,727 GBP2021-03-31
    Officer
    2018-06-05 ~ 2019-12-11
    IIF 1 - director → ME
  • 12
    Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    820,654 GBP2023-09-30
    Officer
    2011-09-05 ~ 2017-08-10
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-10
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SELLYOAK SHOPPING PARK (GENERAL PARTNER) LIMITED - 2017-12-20
    10 Fenchurch Avenue, London
    Corporate (5 parents, 2 offsprings)
    Officer
    2021-07-28 ~ 2022-07-12
    IIF 6 - director → ME
  • 14
    SELLYOAK SHOPPING PARK (NOMINEE 1) LIMITED - 2017-12-20
    10 Fenchurch Avenue, London
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2021-07-28 ~ 2022-07-12
    IIF 8 - director → ME
  • 15
    SELLYOAK SHOPPING PARK (NOMINEE 2) LIMITED - 2017-12-20
    10 Fenchurch Avenue, London
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2021-07-28 ~ 2022-07-12
    IIF 4 - director → ME
  • 16
    CASEROAD LIMITED - 2006-03-03
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2015-07-13 ~ 2017-08-10
    IIF 29 - director → ME
  • 17
    DECKPITCH LIMITED - 2006-03-03
    80 Fenchurch Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2015-07-13 ~ 2019-09-25
    IIF 26 - director → ME
  • 18
    LITTLEFLIGHT LIMITED - 2006-03-03
    80 Fenchurch Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2015-07-13 ~ 2019-09-25
    IIF 28 - director → ME
  • 19
    The Howard Centre, Welwyn Garden City, Hertfordshire
    Dissolved corporate (6 parents)
    Officer
    2009-11-11 ~ 2011-09-23
    IIF 36 - director → ME
  • 20
    506 Premier Block Management Centennial Avenue, Elstree, Borehamwood, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2021-04-07 ~ 2023-05-01
    IIF 21 - 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.