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.

Jump to: Offsprings
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 United Kingdom

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

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

      IIF 2
    • The College Of The Holy Child, Magdalen Road, Hastings, TN37 6EG, United Kingdom

      IIF 3 IIF 4
    • 39-43, Warrior Square, St. Leonards-on-sea, TN37 6BG, England

      IIF 5
    • Unit 10, Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, United Kingdom

      IIF 6 IIF 7 IIF 8
  • 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 9
  • 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 10
    • 10 Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, England

      IIF 11
  • 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 12
    • The Grumpy Innkeeper Ltd, First Floor Offices, Town Hall, Hastings, TN34 1QR, England

      IIF 13
    • 36, Beauport Home Farm Close, St. Leonards-on-sea, TN37 7BW, United Kingdom

      IIF 14
  • Mycock, Simon
    British born in October 1975

    Resident in United Kingdom

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

      IIF 15 IIF 16
  • 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 17
  • 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 18
    • The College Of The Holy Child, Magdalen Road, Hastings, TN37 6EG, United Kingdom

      IIF 19
    • 39-43, Warrior Square, St. Leonards-on-sea, TN37 6BG, England

      IIF 20
    • 10 Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, England

      IIF 21
  • 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 22
  • 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 23
    • First Floor Offices, Town Hall, Queens Square, Hastings, TN34 1QR, England

      IIF 24
  • 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 25
  • 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 26
  • 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 27
    • The Lodge, College Of The Holy Child, Magdalen Road, St. Leonards-on-sea, TN37 6EG, England

      IIF 28
  • 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 29
  • 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 30
  • Mycock, Simon

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

      IIF 31
child relation
Offspring entities and appointments 16
  • 1
    A1 GUARDIANS LIMITED
    10536736
    First Floor Offices, Town Hall, Queens Square, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    ACCESS NIGERIA LIMITED
    10806282
    First Floor Offices, Town Hall, Queens Square, Hastings, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    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
  • 3
    DKSS HOLDINGS LTD
    11748958
    The College Of The Holy Child, Magdalen Road, St. Leonards-on-sea, England
    Receiver Action Corporate (4 parents)
    Officer
    2019-01-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HOLY CHILD LTD
    14281746
    30 Firs Avenue, Ormesby Saint Margaret, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-08 ~ dissolved
    IIF 29 - Director → ME
  • 5
    HURST GREEN SERVICE LTD
    07595284
    2 Pentwood Place 4 London Road, Hurst Green, Etchingham
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 30 - Director → ME
  • 6
    LODGEISTICS LTD
    12576892
    The College Of The Holy Child, Magdalen Road, Hastings, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MELBOURNE BARISTA LTD
    11561987
    The College Of The Holy Child, Magdalen Road, Hastings, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    SIMON WENTWORTH LIMITED
    09913162
    36 Beauport Home Farm Close, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-11 ~ dissolved
    IIF 22 - Director → ME
    2015-12-11 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    SOUTH COAST SOCCER LIMITED
    13292128
    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 4 - Has significant influence or control OE
  • 10
    STARS FOOTBALL LTD
    10757767
    Suite A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-08 ~ 2019-01-16
    IIF 21 - Director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-08 ~ 2019-01-16
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    SUSSEX LOCATIONS LTD
    11748905
    The Lodge, College Of The Holy Child, Magdalen Road, St. Leonards-on-sea, England
    Dissolved Corporate (4 parents)
    Officer
    2020-02-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SUSSEX WEDDINGS AND EVENTS LTD
    11748960
    The College Of The Holy Child, Magdalen Road, St. Leonards-on-sea, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    THE GRUMPY INNKEEPER LIMITED
    10422248
    First Floor Offices, Town Hall, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 14
    THREE DISCIPLES LIMITED
    13652301
    College Of The Holy Child, Magdalen Road, Hastings, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    WENTWORTH INTERNATIONAL COLLEGE LTD
    11739436 10979347
    4385, 11739436 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-12-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 16
    WENTWORTH INTERNATIONAL LIMITED
    10979347 11739436
    5 Mercia Business Village, Torwood Close, Conventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 5 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.