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

Johnson, Simon Harris

    Related profiles found in government register
  • Johnson, Simon Harris
    British business consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cornwood Close, London, N2 0HP, England

      IIF 1
  • Johnson, Simon Harris
    British ceo of the jewish leadership council born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cornwood Close, London, N2 0HP, England

      IIF 2
  • Johnson, Simon Harris
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Red Hall, Red Hall Lane, Leeds, West Yorkshire, LS17 8NB, England

      IIF 3
    • 10, Queen Street Place, London, EC4R 1AG, England

      IIF 4
    • Amélie House, 221 Golders Green Road, London, NW11 9DQ, England

      IIF 5
    • Rugby Football League, Gate 13, Rowsley Street, Etihad Campus, Manchester, M11 3FF, England

      IIF 6 IIF 7
    • Unit 2, Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX, England

      IIF 8
    • 55, Portola Close, Grappenhall, Warrington, Cheshire, WA4 2PG

      IIF 9
  • Johnson, Simon Harris
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10 Cornwood Close, London, N2 0HP

      IIF 10
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 11
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 12 IIF 13
    • The Iceworks, 34 Jamestown Road, London, NW1 7BY

      IIF 14
  • Johnson, Simon Harris
    British director / coo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10 Cornwood Close, London, N2 0HP

      IIF 15
  • Johnson, Simon Harris
    British director of corporate affairs born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10 Cornwood Close, London, N2 0HP

      IIF 16
  • Johnson, Simon Harris
    British none born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cornwood Close, London, N2 0HP, United Kingdom

      IIF 17
  • Johnson, Simon Harris
    British solicitor born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Simon Harris
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • Rl Commercial, Gate 13, Rowsley Street, Etihad Campus, Manchester, M11 3FF, England

      IIF 22
  • Johnson, Simon Harris
    born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 69-85 Tabernacle Street, London, EC2A 4RR

      IIF 23
  • Johnson, Simon Harris
    British

    Registered addresses and corresponding companies
  • Johnson, Simon Harris
    British director of rights and busines

    Registered addresses and corresponding companies
    • 10 Cornwood Close, London, N2 0HP

      IIF 28
  • Johnson, Simon Harris
    British solicitor

    Registered addresses and corresponding companies
    • 10 Cornwood Close, London, N2 0HP

      IIF 29
  • Mr Simon Harris Johnson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

      IIF 30
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 31 IIF 32
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 33
  • Johnson, Simon Harris

    Registered addresses and corresponding companies
    • Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

      IIF 34
  • Johnson, Simon

    Registered addresses and corresponding companies
    • 10, Cornwood Close, London, N2 0HP, England

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    Amélie House, 221 Golders Green Road, London, England
    Corporate (13 parents)
    Officer
    2020-06-24 ~ now
    IIF 5 - director → ME
  • 2
    RLIF (UK) LTD - 2016-07-11
    55 Portola Close, Grappenhall, Warrington, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 9 - director → ME
  • 3
    Hampstead Garden Suburb Synagogue, Norrice Lea, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    2014-06-01 ~ dissolved
    IIF 2 - director → ME
    2014-06-01 ~ dissolved
    IIF 35 - secretary → ME
  • 4
    LITTLE FOREST TUTORS LIMITED - 2022-03-11
    Brulimar House, Jubilee Road, Middleton, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-09 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-02-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    2nd Floor 69-85 Tabernacle Street, London
    Dissolved corporate (6 parents)
    Officer
    2011-06-30 ~ dissolved
    IIF 23 - llp-designated-member → ME
  • 7
    Rl Commercial Gate 13, Rowsley Street, Etihad Campus, Manchester, England
    Corporate (8 parents)
    Equity (Company account)
    -90,256 GBP2023-12-31
    Officer
    2022-07-08 ~ now
    IIF 22 - director → ME
  • 8
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,631 GBP2024-02-29
    Officer
    2011-02-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    SATELLITE INFORMATION SERVICES (HOLDINGS) LIMITED - 2017-03-24
    SATELLITE INFORMATION SERVICES LIMITED - 1993-10-01
    SATELLITE RACING DEVELOPMENT LIMITED - 1986-10-13
    DELPHBYTE LIMITED - 1985-09-24
    2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, England
    Corporate (10 parents, 6 offsprings)
    Officer
    2021-03-16 ~ now
    IIF 8 - director → ME
  • 10
    The Iceworks, 34 Jamestown Road, London
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-05-31
    Officer
    2020-08-05 ~ now
    IIF 14 - director → ME
Ceased 18
  • 1
    PRIORPERMIT LIMITED - 1992-02-05
    Eversheds House 70 Great Bridgewater Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2012-01-01 ~ 2012-11-09
    IIF 17 - director → ME
  • 2
    ENGLAND 2018 LIMITED - 2009-04-24
    WORLD CUP BID LIMITED - 2007-11-28
    Wembley Stadium, Wembley, London
    Dissolved corporate (2 parents)
    Officer
    2009-01-27 ~ 2011-01-06
    IIF 15 - director → ME
    2007-11-06 ~ 2008-11-06
    IIF 27 - secretary → ME
  • 3
    F.A. NATIONAL FOOTBALL CENTRE LIMITED - 2003-03-17
    HOSTCHAIN LIMITED - 2002-05-31
    Wembley Stadium, Wembley, London
    Corporate (2 parents)
    Officer
    2006-09-14 ~ 2009-02-11
    IIF 10 - director → ME
  • 4
    Wembley Stadium, Wembley, London
    Corporate (11 parents, 8 offsprings)
    Officer
    2005-05-08 ~ 2008-11-24
    IIF 24 - secretary → ME
  • 5
    Brunel Building, 57 North Wharf Road, London, London, England
    Corporate (5 parents)
    Officer
    2003-09-01 ~ 2005-01-24
    IIF 18 - director → ME
    2004-02-17 ~ 2005-01-24
    IIF 29 - secretary → ME
  • 6
    RLIF LTD - 2019-11-06
    10 Queen Street Place, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    2020-03-02 ~ 2025-03-10
    IIF 4 - director → ME
  • 7
    CHELTRADING 331 LIMITED - 2002-07-24
    ITN NEWS CHANNEL LIMITED - 2002-07-23
    JUMPKEEN LIMITED - 2000-06-27
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2003-03-07 ~ 2003-07-11
    IIF 28 - secretary → ME
  • 8
    THE INDEPENDENT TELEVISION SUPERCHANNEL LIMITED - 1998-08-11
    SUPERCHANNEL LIMITED - 1988-03-01
    INDEPENDENT TELEVISION SUPERCHANNEL LIMITED(THE) - 1986-10-07
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2003-01-16 ~ 2003-07-11
    IIF 26 - secretary → ME
  • 9
    Rugby Football League Gate 13, Rowsley Street, Etihad Campus, Manchester, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,596,747 GBP2023-12-31
    Officer
    2014-07-23 ~ 2025-03-11
    IIF 6 - director → ME
  • 10
    Rfl Investments 2020 Gate 13, Rowsley Street, Etihad Campus, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    239 GBP2023-12-31
    Officer
    2020-06-17 ~ 2025-03-11
    IIF 3 - director → ME
  • 11
    RUGBY LEAGUE (EUROPE) LIMITED - 1997-10-22
    Super League (europe) Gate 13, Rowsley Street, Etihad Campus, Manchester, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    13 GBP2023-12-31
    Officer
    2020-07-22 ~ 2022-10-13
    IIF 1 - director → ME
  • 12
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-02-01 ~ 2003-07-11
    IIF 19 - director → ME
  • 13
    Brunel Building, 57 North Wharf Road, London, United Kingdom
    Corporate (6 parents, 6 offsprings)
    Officer
    2003-10-13 ~ 2005-02-03
    IIF 25 - secretary → ME
  • 14
    Shield House Jewish Leadership Council, Harmony Way, Hendon
    Corporate (12 parents, 1 offspring)
    Officer
    2017-05-09 ~ 2020-12-17
    IIF 34 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2020-12-17
    IIF 30 - Has significant influence or control OE
    IIF 30 - Has significant influence or control as a member of a firm OE
  • 15
    Urbis, Cathedral Gardens, Manchester
    Corporate (14 parents, 1 offspring)
    Equity (Company account)
    4,279,904 GBP2024-03-31
    Officer
    2006-11-06 ~ 2008-09-15
    IIF 16 - director → ME
  • 16
    GREAT BRITAIN AND IRELAND RUGBY LEAGUE LIMITED - 2005-06-15
    INHOCO 1013 LIMITED - 2000-02-16
    Rugby Football League Gate 13, Rowsley Street, Etihad Campus, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -3,030,671 GBP2023-12-31
    Officer
    2014-07-23 ~ 2025-03-11
    IIF 7 - director → ME
  • 17
    Hill House, 1 Little New Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-09-24 ~ 2013-09-30
    IIF 20 - director → ME
  • 18
    6th Floor 25 Farringdon Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-09-24 ~ 2013-09-30
    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.