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

Morgan, Simon John

    Related profiles found in government register
  • Morgan, Simon John
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1RL, United Kingdom

      IIF 1
  • Morgan, Simon John
    British ceo born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G8, Aberdeen Energy Park, Bridge Of Don, Aberdeen, AB23 8GX, Scotland

      IIF 2
  • Morgan, Simon John
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Simon John
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England

      IIF 13 IIF 14
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1RL, United Kingdom

      IIF 15 IIF 16
  • Morgan, Simon John
    British none born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regal House, The Hyde Business Park, Lower Bevendean, Brighton, East Sussex, BN2 4JE, United Kingdom

      IIF 17
  • Morgan, Simon John
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal House, The Hyde Business Park, Lower Bevendean, Brighton, East Sussex, BN2 4JE, United Kingdom

      IIF 18
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 19
  • Morgan, Simon John
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, Simon John
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Eaves, Chestnut Avenue, Chichester, PO19 5QE, England

      IIF 24
    • icon of address Flat 2, Spring Hill Road, Begbroke, Kidlington, OX5 1SH, England

      IIF 25
  • Morgan, Simon John
    British manager born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Canal Wharf, Chichester, West Sussex, PO19 EY

      IIF 26
  • Morgan, Simon John
    British none born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 27
  • Morgan, Simon John
    British valuer born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Styles Field, Dappers Lane, Angmering, West Sussex, BN16 4EN

      IIF 28
    • icon of address Regal House, The Hyde Business Park, Lower Bevendean, Brighton, East Sussex, BN2 4JE, United Kingdom

      IIF 29
  • Morgan, Simon John
    English company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal House, The Hyde Business Park, Brighton, BN2 4JE, United Kingdom

      IIF 30
  • Morgan, Simon John
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 31
  • Morgan, Simon John

    Registered addresses and corresponding companies
    • icon of address 3, Styles Field, Dappers Lane, Angmering, Sussex, BN16 4EN, United Kingdom

      IIF 32
    • icon of address Regal House, The Hyde Business Park, Lower Bevendean, Brighton, East Sussex, BN2 4JE, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Mr Simon John Morgan
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon John Morgan
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Proper Food & Drink Shed, Unit 2, Bicester Park, Charbridge Lane, Bicester, Oxon, OX26 4SS, United Kingdom

      IIF 40
    • icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England

      IIF 41
    • icon of address White Eaves, Chestnut Avenue, Chichester, PO19 5QE, England

      IIF 42
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 43 IIF 44
    • icon of address Regal House, The Hyde Business Park, Lower Bevendean, Brighton, East Sussex, BN2 4JE, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Mr Simon John Morgan
    English born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal House, The Hyde Business Park, Brighton, BN2 4JE, United Kingdom

      IIF 50
  • Simon John Morgan
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 51
  • Simon John Morgan
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 52
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Flat 2 Spring Hill Road, Begbroke, Kidlington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -43,559 GBP2024-09-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Kingswood Court, 1 Hemlock Close, Kingswood, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 33 Cavendish Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 33 Cavendish Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,219 GBP2021-05-31
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Unit G8 Aberdeen Energy Park, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Amelia House, Crescent Road, Worthing, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    icon of address Amelia House, Crescent Road, Worthing, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -769,123 GBP2024-12-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    238,632 GBP2024-12-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 3 - Director → ME
  • 11
    EODDEX LIMITED - 2017-12-18
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Profit/Loss (Company account)
    1,759,361 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    FRESHAIR HOLDINGS LIMITED - 2015-11-24
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -181,609 GBP2017-07-31
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address Amelia House, Crescent Road, Worthing, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 4th Floor 7/10 Chandos Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address Amelia House, Crescent Road, Worthing, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SIA GROUP (UK) LIMITED - 2019-08-20
    icon of address 107 Cheapside, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    684 GBP2021-09-30
    Officer
    icon of calendar 2003-06-16 ~ now
    IIF 28 - Director → ME
    icon of calendar 2014-07-29 ~ now
    IIF 33 - Secretary → ME
  • 17
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Regal House, The Hyde Business Park, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 19
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    284,565 GBP2024-09-30
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 10 - Director → ME
    icon of calendar 2014-07-29 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,422 GBP2024-09-30
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 9 - Director → ME
    icon of calendar 2014-07-29 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 21
    icon of address 107 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 23 - Director → ME
  • 22
    SIA REALISATIONS LIMITED - 2009-11-20
    icon of address 4th Floor 7/10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,132,601 GBP2016-09-30
    Officer
    icon of calendar 2009-10-27 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-07-29 ~ dissolved
    IIF 36 - Secretary → ME
  • 23
    SIMONS MORGAN PROPERTIES LIMITED - 2014-09-24
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    974,713 GBP2024-09-30
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 24
    icon of address The Proper Food & Drink Shed Unit 2, Bicester Park, Charbridge Lane, Bicester, Oxon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -709,058 GBP2017-09-30
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Kingswood Court, 1 Hemlock Close, Kingswood, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-23 ~ dissolved
    IIF 26 - Director → ME
  • 26
    icon of address Flat 2 Spring Hill Road, Begbroke, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 25 - Director → ME
  • 27
    SS EXPERIENCE LLP - 2021-04-07
    icon of address The Proper Food & Drink Shed Unit 2, Bicester Park, Charbridge Lane, Bicester, Oxon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    SIMON MORGAN LIMITED - 2015-10-07
    icon of address 11 Soho Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    235,863 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2014-09-23 ~ 2025-03-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-06
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 11 Soho Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    296,538 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2014-09-24 ~ 2025-03-24
    IIF 12 - Director → ME
  • 3
    FRESH DIRECT ESPANA LIMITED - 2006-05-22
    FRESH DIRECT TRAVEL LIMITED - 2008-09-16
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    138,121 GBP2024-07-31
    Officer
    icon of calendar 2015-06-30 ~ 2020-05-22
    IIF 14 - Director → ME
  • 4
    SIA AUCTIONS LIMITED - 2011-03-03
    SIA GROUP (UK) LONDON LIMITED - 2019-09-24
    icon of address 11 Soho Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,612,864 GBP2024-09-30
    Officer
    icon of calendar 2010-09-10 ~ 2025-03-24
    IIF 17 - Director → ME
    icon of calendar 2010-09-10 ~ 2014-09-17
    IIF 32 - Secretary → ME
  • 5
    icon of address Flat 2 Spring Hill Road, Begbroke, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-06-15 ~ 2023-02-08
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.