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

Morley, Simon Jeremy

    Related profiles found in government register
  • Morley, Simon Jeremy
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 3-5 St. Pauls Square, Birmingham, B3 1QU, England

      IIF 1 IIF 2
    • 2nd Floor, 3-5 St Pauls Square, Birmingham, West Midlands, B3 1QU, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Hippisley Farm, East End, Chewton Mendip, Radstock, BA3 4LX, England

      IIF 6 IIF 7
  • Morley, Simon Jeremy
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
  • Morley, Simon Jeremy
    British management consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 174, 1st Floor, 174 Holliday Street, Birmingham, B1 1TJ, England

      IIF 12
  • Morley, Simon Jeremy
    British sales agent born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hippisley Farm, East End, Chewton Mendip, Radstock, BA3 4LX

      IIF 13
  • Morley, Simon Jeremy
    British sales director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hippisley Farm, East End, Chewton Mendip, Radstock, BA3 4LX, England

      IIF 14
  • Morley, Simon Jeremy
    British director born in September 1974

    Registered addresses and corresponding companies
    • 144 Watermarque, 100 Browning Street, Birmingham, West Midlands, B16 8GZ

      IIF 15
  • Mr Simon Morley
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 3-5 St Pauls Square, Birmingham, West Midlands, B3 1QU, United Kingdom

      IIF 16 IIF 17
    • Hippisley Farm, East End, Chewton Mendip, Radstock, BA3 4LX, England

      IIF 18
  • Morley, Simon Jeremy
    British direct sales agent born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ambra Vale East, Bristol, Avon, BS8 4RF, United Kingdom

      IIF 19
  • Morley, Simon Jeremy
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monarch House, 1 Smyth Road, Bristol, BS3 2BX, United Kingdom

      IIF 20
  • Mr Simon Jeremy Morley
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 174, 1st Floor, 174 Holliday Street, Birmingham, B1 1TJ, England

      IIF 21
    • Hippisley Farm, East End, Chewton Mendip, Radstock, BA3 4LX, England

      IIF 22
  • Mr Simon Morley
    English born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 3-5 St. Pauls Square, Birmingham, B3 1QU, England

      IIF 23 IIF 24
    • 2nd Floor, 3-5 St Pauls Square, Birmingham, West Midlands, B3 1QU, United Kingdom

      IIF 25
  • Mr Simon Jeremy Morley
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monarch House, 1 Smyth Road, Bristol, BS3 2BX, United Kingdom

      IIF 26 IIF 27
    • Hippisley Farm, East End, Chewton Mendip, Radstock, BA3 4LX, England

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    One, Redcliff Street, Bristol
    Dissolved corporate (4 parents)
    Officer
    2008-09-01 ~ dissolved
    IIF 19 - director → ME
  • 2
    Hippisley Farm East End, Chewton Mendip, Radstock, England
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    ARCEDIA DIRECT FRANCE LIMITED - 2011-07-19
    ATLANTIC STAR UK LIMITED - 2010-06-08
    Monarch House, 1 Smyth Road, Bristol
    Dissolved corporate (3 parents)
    Officer
    2006-12-05 ~ dissolved
    IIF 13 - director → ME
  • 4
    29 St. Stephens Hill, Launceston, Cornwall, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-03-02 ~ dissolved
    IIF 9 - director → ME
  • 5
    174 1st Floor, 174 Holliday Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    Monarch House, 1 Smyth Road, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-23 ~ dissolved
    IIF 20 - director → ME
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2005-06-30 ~ dissolved
    IIF 15 - director → ME
  • 8
    Wp Mayfields Ltd, Imex Business Park, Kings Road, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2011-03-10 ~ dissolved
    IIF 8 - director → ME
  • 9
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,399 GBP2022-02-28
    Officer
    2015-09-17 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    2nd Floor 3-5 St. Pauls Square, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    1,085 GBP2024-03-31
    Officer
    2022-12-06 ~ 2025-01-10
    IIF 1 - director → ME
    Person with significant control
    2022-12-06 ~ 2023-05-24
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    2nd Floor 3-5 St Pauls Square, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    27,490 GBP2024-03-31
    Officer
    2022-10-11 ~ 2025-01-10
    IIF 6 - director → ME
    Person with significant control
    2022-10-11 ~ 2023-05-24
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    2nd Floor 3-5 St. Pauls Square, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    69,655 GBP2024-03-31
    Officer
    2022-12-06 ~ 2025-01-10
    IIF 2 - director → ME
    Person with significant control
    2022-12-06 ~ 2023-05-24
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    2nd Floor 3-5 St Pauls Square, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    14,293 GBP2024-03-31
    Officer
    2022-12-08 ~ 2025-01-10
    IIF 3 - director → ME
    Person with significant control
    2022-12-08 ~ 2023-05-24
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    2nd Floor 3-5 St Pauls Square, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,783 GBP2024-03-31
    Officer
    2023-03-16 ~ 2025-01-10
    IIF 5 - director → ME
    Person with significant control
    2023-03-16 ~ 2023-05-24
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SIMPLE GAS AND ELECTRICITY LIMITED - 2017-10-11
    Kingsnorth House, Blenheim Way, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    36,450 GBP2023-11-30
    Officer
    2015-11-23 ~ 2017-08-04
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-04
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    2nd Floor 3-5 St Pauls Square, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    127,440 GBP2024-03-31
    Officer
    2023-03-23 ~ 2025-01-10
    IIF 4 - director → ME
    Person with significant control
    2023-03-23 ~ 2023-05-25
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
© 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.