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 Christopher Harris

    Related profiles found in government register
  • Mr Simon Christopher Harris
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Longlands Ave, Heysham, Heysham, LA3 2NU, England

      IIF 1
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 2
  • Mr Simon Christopher Harris
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 24, Longlands Avenue, Heysham, Morecambe, LA3 2NU, England

      IIF 4
    • icon of address 34, Windermere Avenue, Poulton-le-fylde, FY6 8FS, England

      IIF 5
  • Mr Simon Joseph Harris
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85a, Main Road, Hockley, Essex, SS5 4RG, United Kingdom

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Mr Simon Harris
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5c, Millennium City Office Park, Barnfield Way, Preston, PR2 5DB, England

      IIF 8
  • Mr Simon Harris
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Samara, Bridlington Road, Skipsea, Driffield, YO25 8TL, England

      IIF 9
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Harris, Simon Christopher
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5c, Millennium City Office Park, Barnfield Way, Preston, PR2 5DB, England

      IIF 13
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 14
  • Harris, Simon Christopher
    British marketing consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Longlands Ave, Heysham, Heysham, LA3 2NU, England

      IIF 15
  • Simon Harris
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ranby Drive, Hornsea, East Riding Of Yorkshire, HU18 1SZ, United Kingdom

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
  • Harris, Simon
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Watling Close, Morecambe, LA3 3BG, United Kingdom

      IIF 19
  • Harris, Simon
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ranby Drive, Hornsea, East Riding Of Yorkshire, HU18 1SZ, United Kingdom

      IIF 20
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Harris, Simon
    British engineer born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Samara, Bridlington Road, Skipsea, Driffield, YO25 8TL, England

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Harris, Simon
    British process engineer born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Simon
    British technical superintendent born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Harris, Simon Christopher
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • icon of address 34, Windermere Avenue, Poulton-le-fylde, FY6 8FS, England

      IIF 28
  • Harris, Simon Christopher
    British managing director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Longlands Avenue, Heysham, Morecambe, LA3 2NU, England

      IIF 29
  • Harris, Simon Joseph
    British businessman born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 30
  • Harris, Simon Joseph
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85a, Main Road, Hockley, Essex, SS5 4RG, United Kingdom

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Mr Simon Harris
    British born in December 1976

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 57, Spyvee Street, Hull, HU8 7JJ, England

      IIF 33
  • Simon Joseph Harris
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Station Road, Woodville, Swadlincote, DE11 7DX, United Kingdom

      IIF 34
  • Harris, Simon
    British consultant born in December 1976

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address U1, Wateranow 20, Zamosc, 22-400, Poland

      IIF 35
  • Harris, Simon
    British director born in December 1976

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 57, Spyvee Street, Hull, HU8 7JJ, England

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    CHESTERFIELD BIOGAS UK LTD - 2018-07-20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    CHESTERFIELD BIOGAS EUROPE LTD - 2018-07-25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Ranby Drive, Hornsea, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,196 GBP2020-03-31
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 57 Spyvee Street, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 85a Main Road, Hockley, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-10-20 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,488 GBP2020-06-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 24 Longlands Ave Heysham, Heysham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 13
    icon of address 71 Anstable Road 71 Anstable Road, Bare, Morecambe, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 5c Millennium City Office Park, Barnfield Way, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 11 Watling Close, Morecambe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 19 - Director → ME
  • 18
    Company number 07209528
    Non-active corporate
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 35 - Director → ME
Ceased 1
  • 1
    icon of address 34 Windermere Avenue, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-08-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ 2024-08-09
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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.