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

Mewett, Simon Charles

    Related profiles found in government register
  • Mewett, Simon Charles
    British businessman born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Westpoint, James Street West, Bath, BA1 2DA

      IIF 1
    • icon of address Westpoint, James Street West, Bath, BA1 2DA

      IIF 2
  • Mewett, Simon Charles
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Kingswood Close, Whiteley, Fareham, Hampshire, PO15 7GH, United Kingdom

      IIF 3 IIF 4
    • icon of address 37, Commercial Road, Poole, BH14 0HU, England

      IIF 5
    • icon of address 37 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 6
    • icon of address Unit A, Acorn Office Park, Ling Road, Poole, BH12 4NZ, England

      IIF 7
    • icon of address Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3FP, England

      IIF 8
    • icon of address Unit 1.1 Central Point, Kirpal Road, Portsmouth, Hampshire, PO3 6FH

      IIF 9
  • Mewett, Simon Charles
    British founder & managing partner born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Scholar Green Road, Stretford, Manchester, M32 0TR, England

      IIF 10
  • Mewett, Simon Charles
    British none born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor County Gates House, 300 Poole Road, Poole, Dorset, BH12 1AZ, England

      IIF 11
  • Mewett, Simon Charles
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 12
  • Mewett, Simon
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lorne Park Road, Bournemouth, Dorset, BH1 1JN, United Kingdom

      IIF 13
  • Mewett, Simon Charles
    British chief operations officer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address County Gates House, 300 Poole Road, Branksome, Poole, Dorset, BH12 1AZ, United Kingdom

      IIF 14
  • Mewett, Simon Charles
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 44 Masons Hill, Bromley, BR2 9JG

      IIF 15
    • icon of address 7, Kingswood Close, Whiteley, Fareham, Hampshire, PO15 7GH, United Kingdom

      IIF 16 IIF 17
    • icon of address 40, Locks Heath Centre, Centre Way Locks Heath, Southampton, Hampshire, SO31 6DX, United Kingdom

      IIF 18
  • Mr Simon Charles Mewett
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 19
    • icon of address Unit A, Acorn Office Park, Ling Road, Poole, BH12 4NZ, England

      IIF 20
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 37 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 12 - LLP Designated Member → ME
  • 2
    icon of address 37 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,779 GBP2023-11-30
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    IT SUPPORT BUSINESS LTD - 2021-11-01
    icon of address Unit A Acorn Office Park, Ling Road, Poole, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    274,317 GBP2024-06-30
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    CXS GROUP HOLDINGS LIMITED - 2020-09-29
    icon of address 3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,189 GBP2023-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2023-11-15
    IIF 10 - Director → ME
  • 2
    CLOUDCOCO CONNECT LIMITED - 2024-11-01
    IDE GROUP CONNECT LIMITED - 2021-11-11
    CORETX CONNECT LIMITED - 2017-11-30
    CONNEXIONS4LONDON LTD - 2016-04-11
    CONNECTIONS4LONDON LTD - 2005-04-04
    icon of address New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-13 ~ 2016-09-08
    IIF 11 - Director → ME
  • 3
    CRYSTAL CLEAR HOLDING LIMITED - 2019-06-13
    icon of address Bourne House, 23 Hinton Road, Bournemouth, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2020-03-09
    IIF 13 - Director → ME
  • 4
    CONXSERV LIMITED - 2018-05-15
    icon of address 4385, 08442954 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-04-07 ~ 2021-10-29
    IIF 8 - Director → ME
  • 5
    icon of address Unit 1.1 Central Point, Kirpal Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ 2012-07-31
    IIF 4 - Director → ME
  • 6
    icon of address Unit 1.1 Central Point, Kirpal, Road, Portsmouth, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,110,199 GBP2024-10-31
    Officer
    icon of calendar 2004-07-01 ~ 2012-07-31
    IIF 18 - Director → ME
  • 7
    GRADWELL DOT COM LIMITED - 2012-10-23
    icon of address Trimbridge House Ground Floor, Trim Street, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,755,070 GBP2023-10-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-06-30
    IIF 2 - Director → ME
  • 8
    icon of address Trimbridge House Ground Floor, Trim Street, Bath, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,764,391 GBP2023-10-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-06-30
    IIF 1 - Director → ME
  • 9
    CORETX SUBHOLDINGS LIMITED - 2017-11-30
    C4L GROUP HOLDINGS LIMITED - 2016-04-19
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-01-21 ~ 2016-09-08
    IIF 15 - Director → ME
  • 10
    IUGO LIMITED - 2013-03-01
    EASY GROUP LIMITED - 2013-02-28
    icon of address Unit 1.1 Central Point, Kirpal, Road, Portsmouth, Hampshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    74,004 GBP2017-10-31
    Officer
    icon of calendar 2011-03-30 ~ 2012-07-31
    IIF 17 - Director → ME
  • 11
    EASY MOBILE PHONES LIMITED - 2013-02-28
    icon of address Unit 1.1 Central Point, Kirpal Road, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,140 GBP2017-10-31
    Officer
    icon of calendar 2010-05-14 ~ 2012-07-31
    IIF 16 - Director → ME
  • 12
    EASY TELEPHONES LIMITED - 2013-02-28
    icon of address Unit 1.1 Central Point, Kirpal Road, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2010-11-04 ~ 2012-07-31
    IIF 3 - Director → ME
  • 13
    IUGO IT SOLUTIONS LIMITED - 2014-06-26
    KENT IT MAINTENANCE LIMITED - 2013-02-28
    icon of address Offices 7 And 8 Raywood Leacon Lane, Charing, Ashford, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2012-07-31
    IIF 9 - Director → ME
  • 14
    CLOUDSPEC LTD - 2017-06-28
    icon of address 91 Wimpole Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    465,933 GBP2024-03-31
    Officer
    icon of calendar 2018-12-14 ~ 2022-08-04
    IIF 5 - Director → ME
  • 15
    IDE GROUP HOLDINGS PLC - 2022-11-03
    CORETX HOLDINGS PLC - 2017-11-30
    CASTLE STREET INVESTMENTS PLC - 2016-04-11
    CUPID PLC - 2015-01-13
    EASYDATE PLC - 2011-01-11
    EASYDATE LIMITED - 2010-06-17
    EASY DATE HOLDINGS LIMITED - 2010-06-17
    icon of address 24 Dublin Street, Edinburgh, Scotland
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2016-09-08
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.