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

Mycock, Simon Thomas

    Related profiles found in government register
  • Mycock, Simon Thomas
    English director born in October 1975

    Resident in United Kingdom

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

      IIF 1
  • Mycock, Simon
    English director born in October 1975

    Resident in United Kingdom

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

      IIF 2
    • icon of address First Floor Offices, Town Hall, Queens Square, Hastings, TN34 1QR, England

      IIF 3
  • Mycock, Simon
    British born in October 1975

    Resident in United Kingdom

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

      IIF 4 IIF 5
  • Mycock, Simon
    British company director born in October 1975

    Resident in United Kingdom

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

      IIF 6
  • Mycock, Simon
    British director born in October 1975

    Resident in United Kingdom

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

      IIF 7
    • icon of address The College Of The Holy Child, Magdalen Road, Hastings, TN37 6EG, United Kingdom

      IIF 8
    • icon of address 39-43, Warrior Square, St. Leonards-on-sea, TN37 6BG, England

      IIF 9
    • icon of address 10 Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, England

      IIF 10
  • Mycock, Simon
    British director of admissions born in October 1975

    Resident in United Kingdom

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

      IIF 11
  • Mr Simon Mycock
    English born in October 1975

    Resident in United Kingdom

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

      IIF 12
  • Mr Simon Thomas Mycock
    English born in October 1975

    Resident in United Kingdom

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

      IIF 13
    • icon of address The Grumpy Innkeeper Ltd, First Floor Offices, Town Hall, Hastings, TN34 1QR, England

      IIF 14
    • icon of address 36, Beauport Home Farm Close, St. Leonards-on-sea, TN37 7BW, United Kingdom

      IIF 15
  • Mycock, Simon Thomas
    British company director born in October 1975

    Resident in England

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

      IIF 16
  • Mr Simon Mycock
    British born in October 1975

    Resident in United Kingdom

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

      IIF 17
    • icon of address First Floor Offices, Town Hall, Queens Square, Hastings, TN34 1QR, United Kingdom

      IIF 18
    • icon of address The College Of The Holy Child, Magdalen Road, Hastings, TN37 6EG, United Kingdom

      IIF 19 IIF 20
    • icon of address 39-43, Warrior Square, St. Leonards-on-sea, TN37 6BG, England

      IIF 21
    • icon of address Unit 10, Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Mycock, Simon
    British company director born in October 1975

    Resident in England

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

      IIF 25
    • icon of address The Lodge, College Of The Holy Child, Magdalen Road, St. Leonards-on-sea, TN37 6EG, England

      IIF 26
  • Mycock, Simon
    Uk manager born in October 1975

    Resident in England

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

      IIF 27
  • Mr Simon Mycock
    British born in October 1975

    Resident in England

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

      IIF 28
    • icon of address 10 Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, England

      IIF 29
  • Mr Simon Thomas Mycock
    British born in October 1975

    Resident in England

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

      IIF 30
  • Mycock, Simon

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

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