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

Harris, Simon Jonathan

    Related profiles found in government register
  • Harris, Simon Jonathan
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30, Lightfoot Road, London, N8 7JN, England

      IIF 1 IIF 2 IIF 3
    • 3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE

      IIF 7
    • 3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE, England

      IIF 8
    • C/o Quantum Capital Investors, 99 Bishopsgate, London, EC2M 3XD

      IIF 9
  • Harris, Simon Jonathan
    British commercial director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 101, Hornsey Lane, London, N6 5LW, England

      IIF 10
  • Harris, Simon Jonathan
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B 3HH, England

      IIF 11
  • Harris, Simon Jonathan
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE, United Kingdom

      IIF 12 IIF 13
    • 99, Bishopsgate, London, EC2M 3XD, England

      IIF 14
    • Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 15
  • Harris, Simon Jonathan
    British financial consultant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Quantum Capital Investors Limited, 49 Grosvenor Street, London, W1K 3HP, England

      IIF 16
  • Harris, Simon Jonathan
    British sales director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Simon Jonathan
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 23
  • Harris, Simon Jonathan
    born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 101, Hornsey Lane, London, N6 5LW, England

      IIF 24
  • Harris, Simon
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 110, Station Road, Chingford, London, E4 6AB, United Kingdom

      IIF 25
    • Heron Tower, 110 Bishopsgate, London, EC2N 4AY, England

      IIF 26
  • Harris, Simon
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • No.1, Royal Exchange, London, EC3V 3DG, England

      IIF 27
  • Harris, Simon
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Stable Cottage West, Somerley, Ringwood, BH24 3PL, England

      IIF 28
  • Harris, Simon
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Dock Hub, Wilbury Villas, Hove, BN3 6AH, England

      IIF 29
    • The Dock Hub, Wilbury Villas, Hove, East Sussex, BN3 6AH, England

      IIF 30 IIF 31
  • Harris, Simon
    British none born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Baskerville House, Centenary Square, Broad Street, Birmingham, West Midlands, B1 2ND

      IIF 32
  • Mr Simon Harris
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 110, Station Road, Chingford, London, E4 6AB, United Kingdom

      IIF 33
    • Po Box E3 4rr, Kelly B Consulting Ltd 36-40 Copperfield Road, Room 9, 1st Floor Offices, London, E3 4RR, United Kingdom

      IIF 34
  • Mr Simon Jonathan Harris
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Harris
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Stable Cottage West, Somerley, Ringwood, BH24 3PL, England

      IIF 42
  • Mr Simon Jonathan Harris
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 43
  • Simon Harris
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Dock Hub, Wilbury Villas, Hove, BN3 6AH, England

      IIF 44
  • Harris, Simon
    British builder born in July 1963

    Registered addresses and corresponding companies
    • Teddington Manor, Church Lane, Teddington, Cheltenham, Gloucestershire, GL20 8JA

      IIF 45
  • Harris, Simon
    British financial consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Bishopsgate, C/o Quantum Capital Investors Limited, London, EC2M 3XD, United Kingdom

      IIF 46
    • 99, Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 47
  • Harris, Simon Mark
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Upper Stables, Parkfield Way, 1, Haywards Heath, West Sussex, RH16 4TA

      IIF 48
  • Harris, Simon Mark
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Furness Business Centre, Furniss Way, Hayling Island, Hampshire, PO11 0FG, United Kingdom

      IIF 49
  • Harris, Simon Mark
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 50
  • Harris, Simon Mark
    British property developer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 51
  • Harris, Simon
    British builder born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX

      IIF 52
  • Harris, Simon
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Harris
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Bishopsgate, London, EC2N 4AY, England

      IIF 58
    • 99 Bishopsgate, C/o Quantum Capital Investors Limited, London, EC2M 3XD, United Kingdom

      IIF 59
    • 99, Bishopsgate, London, EC2M 3XD, England

      IIF 60
    • 99, Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 61
  • Harris, Simon
    South African company director born in July 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • 110, Bishopsgate, London, EC2N 4AY, England

      IIF 62
  • Mr Simon Mark Harris
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 63
    • 1 Furness Business Centre, Furniss Way, Hayling Island, Hampshire, PO11 0FG, United Kingdom

      IIF 64
    • 5 Upper Stables, Parkfield Way, 1, Haywards Heath, West Sussex, RH16 4TA

      IIF 65
    • 1 West Street, Lewes, BN7 2NZ, United Kingdom

      IIF 66
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 29
  • 1
    99 Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    The Dock Hub, Wilbury Villas, Hove, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-04-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 3
    The Dock Hub, Wilbury Villas, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 31 - Director → ME
  • 4
    The Dock Hub, Wilbury Villas, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 30 - Director → ME
  • 5
    1 West Street, Lewes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    110 Station Road, Chingford, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    130,146 GBP2025-03-31
    Officer
    2021-01-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    30 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2022-06-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 8
    207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 11 - Director → ME
  • 9
    Po Box E3 4rr Kelly B Consulting Ltd 36-40 Copperfield Road, Room 9, 1st Floor Offices, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    30 Lightfoot Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    99 Bishopsgate C/o Quantum Capital Investors Limited, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    30 Lightfoot Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,173 GBP2024-11-30
    Officer
    2020-12-03 ~ now
    IIF 2 - Director → ME
  • 13
    30 Lightfoot Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -46,900 GBP2024-08-31
    Officer
    2022-08-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    C/o Quantum Capital Investors Limited, 49 Grosvenor Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-01-31
    Officer
    2020-09-10 ~ dissolved
    IIF 16 - Director → ME
  • 15
    QUANTEA SITE 2&3 LTD - 2021-04-26
    4385, 11893743 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -65,499 GBP2021-03-31
    Officer
    2020-02-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Has significant influence or control over the trustees of a trustOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 16
    101 Hornsey Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 17
    30 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 18
    1 Furness Business Centre, Furniss Way, Hayling Island, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 20
    5 Upper Stables Parkfield Way, 1, Haywards Heath, West Sussex
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-02-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 21
    36-38 Cornhill, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2021-02-08 ~ now
    IIF 24 - LLP Member → ME
  • 22
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 23
    30 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 24
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -120,315 GBP2018-03-31
    Officer
    2018-04-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 25
    99 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 26
    The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2008-01-25 ~ dissolved
    IIF 52 - Director → ME
  • 27
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-30 ~ dissolved
    IIF 32 - Director → ME
  • 28
    The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 57 - Director → ME
  • 29
    Stable Cottage West, Somerley, Ringwood, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-01
    Officer
    2019-10-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -724 GBP2024-04-30
    Officer
    2012-01-16 ~ 2022-01-14
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-01-09
    IIF 41 - Has significant influence or control OE
  • 2
    3rd Floor 5 Lloyds Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-07 ~ 2020-06-08
    IIF 13 - Director → ME
  • 3
    20 Seymour Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    617,427 GBP2024-12-31
    Officer
    2019-12-06 ~ 2020-06-08
    IIF 12 - Director → ME
  • 4
    CDL ONE LIMITED - 2018-09-18
    49 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,900 GBP2021-02-28
    Officer
    2017-02-16 ~ 2017-12-21
    IIF 9 - Director → ME
  • 5
    Suite F25 The Business Centre, Priority Business Park, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ 2012-09-13
    IIF 56 - Director → ME
  • 6
    3rd Floor 5 Lloyds Avenue, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 7 - Director → ME
  • 7
    The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate
    Officer
    2012-07-27 ~ 2013-06-01
    IIF 54 - Director → ME
  • 8
    The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate
    Officer
    2011-01-18 ~ 2013-06-01
    IIF 53 - Director → ME
  • 9
    SHELL EXPLORATION AND PRODUCTION OMAN LIMITED - 2018-04-06
    SHELL OMAN TRADING COMPANY LIMITED - 2005-06-21
    3rd Floor 5 Lloyds Avenue, London, England
    Active Corporate (5 parents)
    Officer
    2019-06-05 ~ 2020-06-08
    IIF 8 - Director → ME
  • 10
    3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 19 - Director → ME
  • 11
    3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 17 - Director → ME
  • 12
    3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 21 - Director → ME
  • 13
    3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 22 - Director → ME
  • 14
    QUANTEA SITE 2&3 LTD - 2021-04-26
    4385, 11893743 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -65,499 GBP2021-03-31
    Officer
    2020-12-09 ~ 2021-01-30
    IIF 62 - Director → ME
  • 15
    The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2007-10-01 ~ 2008-01-24
    IIF 45 - Director → ME
  • 16
    3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 18 - Director → ME
  • 17
    3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 20 - Director → ME
  • 18
    The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate
    Officer
    2012-07-27 ~ 2013-06-01
    IIF 55 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.