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 Bateman

    Related profiles found in government register
  • Mr Simon Bateman
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Narbonne Avenue, London, SW4 9LQ, United Kingdom

      IIF 1
    • icon of address 21 Galton Street, London, W10 4QN, England

      IIF 2
    • icon of address 436, 22 Notting Hill Gate, London, W11 3JE, England

      IIF 3
    • icon of address Athene House, 86 The Broadway, London, NW7 3TD, United Kingdom

      IIF 4 IIF 5
  • Simon Bateman
    English born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcgills ,oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 6
  • Mr Simon Bateman
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11484915 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Mr Simoan Bateman
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Dollar Street, Cirencester, GL7 2AN, England

      IIF 8
  • Bateman, Simon
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Narbonne Avenue, London, SW4 9LQ, United Kingdom

      IIF 9
  • Bateman, Simon
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 436, 22 Notting Hill Gate, London, W11 3JE

      IIF 10
    • icon of address 436, 22 Notting Hill Gate, London, W11 3JE, England

      IIF 11
    • icon of address 18, Water Lane, Richmond, TW9 1TJ, United Kingdom

      IIF 12
  • Bateman, Simon
    British marketing director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Athene House, 86 The Broadway, London, NW7 3TD, United Kingdom

      IIF 13 IIF 14
  • Bateman, Simon
    English born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcgills ,oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 15
  • Bateman, Simon
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11484915 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Bateman, Simon
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 359, Crawford Street, 19-21, London, W1H 1PJ, England

      IIF 17
  • Bateman, Simon
    English company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 18
    • icon of address 20, 20 Water Lane, Richmond, Surrey, TW9 1TJ, England

      IIF 19
  • Bateman, Simon
    English director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Eighth Avenue, Luton, LU3 3DP

      IIF 20
    • icon of address 18, Water Lane, Richmond, TW9 1TJ, England

      IIF 21 IIF 22
  • Bateman, Simon

    Registered addresses and corresponding companies
    • icon of address 436, 22 Notting Hill Gate, London, W11 3JE, England

      IIF 23
    • icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 436 22 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-03-17 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 38 Dollar Street, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,265 GBP2022-07-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 7 - Has significant influence or controlOE
  • 4
    GOLFGOLFGOLF LTD - 2023-09-27
    icon of address Oakley House, Tetbury Road, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -985 GBP2024-02-29
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-17 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-07-13 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    icon of address 436 22 Notting Hill Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 18 Water Lane, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 436 22 Notting Hill Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,282 GBP2018-04-30
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 20 Water Lane, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 19 - Director → ME
Ceased 4
  • 1
    TOTALLY BRITISH ICE CREAM LIMITED - 2017-12-22
    icon of address 40 Holmefield Court Belsize Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,583 GBP2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2018-03-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2017-12-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    OWL CREATIVE LTD - 2020-05-15
    icon of address Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    367 GBP2024-02-29
    Officer
    icon of calendar 2020-05-18 ~ 2021-09-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 2021-09-13
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    THE SAKE GENERATION LIMITED - 2019-11-01
    icon of address Athene House, 86 The Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-07 ~ 2019-10-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ 2020-10-14
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    icon of address Athene House, 86 The Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,830 GBP2021-12-31
    Officer
    icon of calendar 2019-10-04 ~ 2019-10-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2019-10-04
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.