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 Mycock

    Related profiles found in government register
  • Mr Simon Mycock
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • 10 Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, England

      IIF 2
  • Mr Simon Thomas Mycock
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, United Kingdom

      IIF 3
  • Mr Simon Mycock
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • College Of The Holy Child, Magdalen Road, Hastings, TN37 6EG, United Kingdom

      IIF 4
    • First Floor Offices, Town Hall, Queens Square, Hastings, TN34 1QR, United Kingdom

      IIF 5
    • The College Of The Holy Child, Magdalen Road, Hastings, TN37 6EG, United Kingdom

      IIF 6 IIF 7
    • 39-43, Warrior Square, St. Leonards-on-sea, TN37 6BG, England

      IIF 8
    • Unit 10, Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Mycock, Simon
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • The College Of The Holy Child, Magdalen Road, St. Leonards-on-sea, TN37 6EG, England

      IIF 12
    • The Lodge, College Of The Holy Child, Magdalen Road, St. Leonards-on-sea, TN37 6EG, England

      IIF 13
  • Mycock, Simon Thomas
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, England

      IIF 14
  • Mr Simon Mycock
    English born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Beauport Home Farm Close, Hastings, TN37 7BW, United Kingdom

      IIF 15
  • Mycock, Simon
    Uk manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2 Pentwood Place, 4 London Road, Hurst Green, Etchingham, TN19 7QP

      IIF 16
  • Mr Simon Thomas Mycock
    English born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Offices, Town Hall, Queens Square, Hastings, TN34 1QR, England

      IIF 17
    • The Grumpy Innkeeper Ltd, First Floor Offices, Town Hall, Hastings, TN34 1QR, England

      IIF 18
    • 36, Beauport Home Farm Close, St. Leonards-on-sea, TN37 7BW, United Kingdom

      IIF 19
  • Mycock, Simon
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • College Of The Holy Child, Magdalen Road, Hastings, East Sussex, TN37 6EG, United Kingdom

      IIF 20
  • Mycock, Simon
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Offices, Town Hall, Queens Square, Hastings, TN34 1QR, United Kingdom

      IIF 21
    • The College Of The Holy Child, Magdalen Road, Hastings, TN37 6EG, United Kingdom

      IIF 22
    • 39-43, Warrior Square, St. Leonards-on-sea, TN37 6BG, England

      IIF 23
    • 10 Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, England

      IIF 24
    • Unit 10, Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, United Kingdom

      IIF 25 IIF 26
  • Mycock, Simon
    British director of admissions born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Beauport Home Farm Close, St. Leonards-on-sea, TN37 7BW, United Kingdom

      IIF 27
  • Mycock, Simon
    English director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Beauport Home Farm Close, Hastings, TN37 7BW, United Kingdom

      IIF 28
    • First Floor Offices, Town Hall, Queens Square, Hastings, TN34 1QR, England

      IIF 29
  • Mycock, Simon Thomas
    English director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grumpy Innkeeper Ltd, First Floor Offices, Town Hall, Hastings, TN34 1QR, England

      IIF 30
  • Mycock, Simon

    Registered addresses and corresponding companies
    • Glengarriffe, Main Road, Icklesham, TN36 4BS, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    First Floor Offices, Town Hall, Queens Square, Hastings, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-22 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    First Floor Offices, Town Hall, Queens Square, Hastings, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    The College Of The Holy Child, Magdalen Road, St. Leonards-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    -140,000 GBP2020-01-31
    Officer
    2019-01-04 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    30 Firs Avenue, Ormesby Saint Margaret, Great Yarmouth, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-08 ~ now
    IIF 14 - director → ME
  • 5
    2 Pentwood Place 4 London Road, Hurst Green, Etchingham
    Dissolved corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 16 - director → ME
  • 6
    The College Of The Holy Child, Magdalen Road, Hastings, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-28 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    The College Of The Holy Child, Magdalen Road, Hastings, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-10 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    36 Beauport Home Farm Close, St. Leonards-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,010 GBP2017-12-31
    Officer
    2015-12-11 ~ dissolved
    IIF 27 - director → ME
    2015-12-11 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    The Lodge, The College Of The Holy Child, Magdalen Road, Hastings, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 10
    Suite A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    55,100 GBP2019-05-31
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    The Lodge, College Of The Holy Child, Magdalen Road, St. Leonards-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -86,488 GBP2021-01-31
    Officer
    2020-02-28 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    The College Of The Holy Child, Magdalen Road, St. Leonards-on-sea, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    First Floor Offices, Town Hall, Hastings, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 14
    College Of The Holy Child, Magdalen Road, Hastings, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    4385, 11739436 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -159,000 GBP2019-12-31
    Officer
    2018-12-24 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 3 - Has significant influence or controlOE
  • 16
    5 Mercia Business Village, Torwood Close, Conventry, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 8 - Has significant influence or controlOE
Ceased 1
  • 1
    Suite A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    55,100 GBP2019-05-31
    Officer
    2017-05-08 ~ 2019-01-16
    IIF 24 - director → ME
    Person with significant control
    2017-05-08 ~ 2019-01-16
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - 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.