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

Mathias, Simon

    Related profiles found in government register
  • Mathias, Simon
    British businessman born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Dale Cottage, Five Roads, Llanelli, SA15 5YY, Wales

      IIF 1
  • Mathias, Simon
    British businessman born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 4a Fusion House, Queen Street, Neath, West Glamorgan, SA11 1DL, Wales

      IIF 2
  • Mathias, Simon
    British company director born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 54, Stepney Street, Llanelli, SA15 3TG, Wales

      IIF 3 IIF 4
    • icon of address 5 Brayford Square, 5 Brayford Square, London, E1 0SG, England

      IIF 5
    • icon of address Axis 8, Axis Court, Mallard Way, Swansea Vale, Swansea, West Glamorgan, SA7 0AJ

      IIF 6
    • icon of address Park Hill Garage, Park Hill, Tredegar, NP22 3PG, United Kingdom

      IIF 7
  • Mathias, Simon
    British managing director born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 54, Stepney Street, Llanelli, SA15 3TG, Wales

      IIF 8
  • Mathias, Simon
    British businessman born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1-, Rvb House, Newmill Court, Phoenix Way Enterprise Park, Swansea, SA7 9FG, Wales

      IIF 9
  • Mathias, Simon
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 10
    • icon of address 24 Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 11
    • icon of address Unit A15, Champion Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, England

      IIF 12
  • Mathias, Simon
    British energy efficient property surveyor born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosedale Cottage, Horeb Road, Llanelli, Dyfed, SA15 5YY, Wales

      IIF 13
  • Mathias, Simon
    British sales director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, John Street, Llanelli, SA15 1UH, Wales

      IIF 14
  • Mathias, Simon
    Welsh director born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Brayford Square, 5 Brayford Square, London, E1 0SG, England

      IIF 15
  • Mathias, Simon
    Welsh sales born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25, Tawe Business Village, Swansea, SA7 9LA, Wales

      IIF 16
  • Mr Simon Mathias
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Cwrt Cambria, Pentre Doc Y Gogledd, Llanelli, SA15 2LH, Wales

      IIF 17
  • Mr Simon Mathias
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Brayford Square, 5 Brayford Square, London, E1 0SG, England

      IIF 18
    • icon of address Axis 8, Axis Court, Mallard Way, Swansea Vale, Swansea, West Glamorgan, SA7 0AJ

      IIF 19
    • icon of address Park Hill Garage, Park Hill, Tredegar, NP22 3PG, United Kingdom

      IIF 20
  • Mr Simon Mathias
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, John Street, Llanelli, SA15 1UH, Wales

      IIF 21
  • Mr Simon Mathias
    Welsh born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Brayford Square, 5 Brayford Square, London, E1 0SG, England

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Kenwright & Co Accountants, Unit A15 Champion Business Park, Arrowe Brook Road, Upton, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 24 Tawe Business Village, Swansea Enterprise Park, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Suite 4a Fusion House, Queen Street, Neath, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 2 - Director → ME
  • 5
    NEW ERA TRENDS LTD - 2025-08-05
    icon of address Axis 8 Axis Court, Mallard Way, Swansea Vale, Swansea, West Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,193 GBP2024-01-31
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    SAVANNAH MARKETING LIMITED - 2018-11-27
    icon of address 13 John Street, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    830 GBP2018-11-30
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 25 Tawe Business Village, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 16 - Director → ME
Ceased 7
  • 1
    icon of address Park Hill Garage, Park Hill, Tredegar, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,395 GBP2021-05-31
    Officer
    icon of calendar 2021-02-05 ~ 2021-03-24
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-03-24
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address Nick Price, 15 Maes Dyfed, St. Davids, Haverfordwest, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2015-03-31
    IIF 13 - Director → ME
  • 3
    FUSION MEDIA AND DESIGN LIMITED - 2009-06-08
    FUSION GLOBAL GROUP LTD - 2009-05-28
    FUSION MEDIA AND DESIGN LIMITED - 2009-05-27
    ESSENTIAL INFO LTD - 2006-07-07
    icon of address Suite 1 Rvb House, New Mill Court, Phoenix Way, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ 2014-02-11
    IIF 9 - Director → ME
  • 4
    icon of address Suite 4a Fusion House, Queen Street, Neath, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-04 ~ 2016-10-04
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2016-10-04
    IIF 17 - Has significant influence or control OE
  • 5
    NEW ERA TRENDS LTD - 2025-08-05
    icon of address Axis 8 Axis Court, Mallard Way, Swansea Vale, Swansea, West Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,193 GBP2024-01-31
    Officer
    icon of calendar 2022-10-13 ~ 2022-10-28
    IIF 5 - Director → ME
    icon of calendar 2021-01-29 ~ 2022-09-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2022-10-28
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-29 ~ 2022-09-21
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    icon of address 54 Stepney Street, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    938,208 GBP2024-02-29
    Officer
    icon of calendar 2018-02-15 ~ 2022-12-24
    IIF 8 - Director → ME
    icon of calendar 2023-03-28 ~ 2023-07-18
    IIF 3 - Director → ME
  • 7
    icon of address 54 Stepney Street, Llanelli, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,083 GBP2024-06-30
    Officer
    icon of calendar 2023-12-19 ~ 2024-09-01
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.