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

Bateman, Simon James

    Related profiles found in government register
  • Bateman, Simon James
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, Worcestershire, B98 7ST

      IIF 1
  • Bateman, Simon James
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Mercot Close, Redditch, Worcestershire, B98 7YX

      IIF 2
  • Bateman, Simon James
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, London, HA1 1BD, United Kingdom

      IIF 3
    • icon of address 22, Mercot Close, Oakenshaw, Redditch, Worcestershire, B98 7YX, England

      IIF 4
    • icon of address 22, Mercot Close, Redditch, B98 7YX, United Kingdom

      IIF 5
    • icon of address 4, Clews Road, Redditch, Worcestershire, B98 7ST, England

      IIF 6 IIF 7 IIF 8
  • Bateman, Simon James
    British it consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 7th Floor, 14 Bennetts Hill, Birmingham, B2 5RS

      IIF 9
    • icon of address 4, Clews Road, Redditch, Worcestershire, B98 7ST, England

      IIF 10
  • Bateman, Simon
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, B98 7ST, England

      IIF 11
  • Bateman, Simon
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, B98 7ST, England

      IIF 12
    • icon of address 4 The Oaks, Clews Road, Redditch, B98 7ST, England

      IIF 13
  • Bateman, Simon James
    British company director

    Registered addresses and corresponding companies
    • icon of address 22 Mercot Close, Redditch, Worcestershire, B98 7YX

      IIF 14
  • Bateman, Simon James
    British manager

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, Worcestershire, B98 7ST, England

      IIF 15
  • Mr Simon Bateman
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Bateman
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Mercot Close, Redditch, B98 7YX, England

      IIF 18
    • icon of address 4, Clews Road, Redditch, Worcestershire, B98 7ST

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Ekco Reading Limited, Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

      IIF 22
  • Bateman, Simon James

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, Worcestershire, B98 7ST

      IIF 23
  • Bateman, Simon

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, Worcestershire, B98 7ST, England

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    SEARCH RESULTS LTD - 2013-03-08
    icon of address 4 Clews Road, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MY SERVICE RECORD LTD - 2022-12-19
    icon of address 4 Clews Road, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Dream Cloud Server Ltd, 79 College Road, Harrow, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 4 Clews Road, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -225 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 The Oaks, Clews Road, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 13 - Director → ME
  • 6
    INSUREWRITE LIMITED - 2016-09-14
    SIBASE CONSULTING LIMITED - 2020-08-19
    FASTDESK LTD - 2017-02-22
    icon of address 4 Clews Road, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -15,507 GBP2024-01-30
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 1 - Director → ME
    icon of calendar 1999-07-20 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 7
    CALLTEL LTD - 2013-08-06
    PAICE WORCESTER LTD - 2013-08-07
    OFFSITE SERVERS LIMITED - 2014-10-30
    PREVENTA LIMITED - 2020-08-21
    icon of address 4 Clews Road, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    SEARCH RESULTS LTD - 2013-03-08
    icon of address 4 Clews Road, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-28
    Officer
    icon of calendar 2013-02-07 ~ 2017-03-28
    IIF 5 - Director → ME
  • 2
    icon of address 4 Clews Road, Redditch, Worcestershire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-31
    Officer
    icon of calendar 2013-01-10 ~ 2017-03-28
    IIF 6 - Director → ME
  • 3
    SPECIALISED COMPUTER SYSTEMS (UK) LIMITED - 2011-01-11
    PREVENTA DATA AND ELECTRICAL SERVICES LTD - 2012-11-05
    OFFSITE SERVERS LIMITED - 2012-05-08
    icon of address 12 The Courtyard Buntsford Drive, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,857 GBP2023-11-30
    Officer
    icon of calendar 2009-11-10 ~ 2012-11-06
    IIF 4 - Director → ME
  • 4
    OFFSITE SERVERS LIMITED - 2021-10-15
    PREVENTA LIMITED - 2014-10-30
    VWS NATIONWIDE LIMITED - 2009-04-09
    SIMONB LTD - 2014-10-31
    icon of address 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    96,330 GBP2024-12-31
    Officer
    icon of calendar 2011-02-01 ~ 2021-04-30
    IIF 8 - Director → ME
    icon of calendar 2014-07-01 ~ 2021-04-30
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CYBER-ESTATE.CO.UK LIMITED - 2000-04-28
    CYBER-ESTATES.CO.UK LIMITED - 2002-01-07
    icon of address 33 Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,793 GBP2016-02-29
    Officer
    icon of calendar 2000-02-28 ~ 2001-07-25
    IIF 2 - Director → ME
    icon of calendar 2001-07-25 ~ 2002-01-02
    IIF 14 - Secretary → ME
  • 6
    PCX LTD
    - now
    CALLTEL LTD - 2020-08-19
    SCS (UK) LTD - 2012-06-26
    PHEMO LTD - 2021-10-11
    CALLTELL LTD - 2013-09-05
    OFFSITE SERVERS LIMITED - 2013-08-06
    icon of address 2 Windsor Street, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,829 GBP2024-03-31
    Officer
    icon of calendar 2003-03-10 ~ 2020-08-06
    IIF 10 - Director → ME
    icon of calendar 2015-07-24 ~ 2020-08-06
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-06
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    icon of address Ms L Thompson, Grosvenor House 7th Floor, 14 Bennetts Hill, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    -460 GBP2019-03-31
    Officer
    icon of calendar 2018-06-25 ~ 2021-09-14
    IIF 9 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.