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

Mr Daniel James Hillman

    Related profiles found in government register
  • Mr Daniel James Hillman
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Albemarle Street, Mayfair, London, Berkshire, W1S 4JL, United Kingdom

      IIF 1
    • icon of address 45, Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 2 IIF 3
    • icon of address 45, Albemarle Street, Mayfair, London, W1S 4JL, United Kingdom

      IIF 4
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 5
    • icon of address The Black & White Building, 74 Rivington Street, London, EC2A 3AY, England

      IIF 6
    • icon of address Griffins Court, 24 - 32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 7
    • icon of address 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, United Kingdom

      IIF 8
    • icon of address The Barn, Swallowfield Road, Arborfield, Reading, RG2 9JY, England

      IIF 9
    • icon of address Unit 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 10
    • icon of address 1a Commerce Park, Brunel Road, Theale, RG7 4AB, United Kingdom

      IIF 11
  • Mr Daniel James Hillman
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 12
  • Mr Daniel Hillman
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field View, Theale Road, Burghfield, Reading, Berkshire, RG30 3TP, England

      IIF 13
  • Daniel Hillman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Swallowfield Road, Arborfield, Reading, RG2 9JY

      IIF 14
  • Mr Daniel James Hillman
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field View, Theale Road, Burghfield, RG30 3TP, United Kingdom

      IIF 15
    • icon of address 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 16
    • icon of address 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 17
    • icon of address Unit 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 18
    • icon of address 1a Commerce Park, Brunel Road, Theale, RG7 4AB, United Kingdom

      IIF 19
  • Hillman, Daniel James
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 20
  • Hillman, Daniel James
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Albemarle Street, Mayfair, London, Berkshire, W1S 4JL, United Kingdom

      IIF 21
    • icon of address 45, Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 22 IIF 23
    • icon of address 45, Albemarle Street, Mayfair, London, W1S 4JL, United Kingdom

      IIF 24
    • icon of address 9, Belgrave Road, London, SW1V 1QB, United Kingdom

      IIF 25
    • icon of address 9, Red House Close, Lower Earley, Reading, RG6 4XB, United Kingdom

      IIF 26
  • Hillman, Daniel James
    British managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, United Kingdom

      IIF 27
  • Hillman, Daniel James
    British property developer born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Swallowfield Road, Arborfield, Reading, RG2 9JY, England

      IIF 28
  • Mr Daniel Hillman
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Commerce Park, Brunel Road, Theale, RG7 4AB, United Kingdom

      IIF 29
  • Hillman, Daniel
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 30
  • Hillman, Daniel James
    English director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 31
  • Hillman, Daniel James
    English managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 32
  • Daniel Hillman
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hillman, Daniel
    English director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 38
  • Hillman, Daniel James
    British chief executive officer born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Black & White Building, 74 Rivington Street, London, EC2A 3AY, England

      IIF 39
  • Hillman, Daniel James
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 40
  • Hillman, Daniel James
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hillman, Daniel James
    British managing director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hillman, Daniel
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Swallowfield Road, Arborfield, Reading, RG2 9JY, United Kingdom

      IIF 61
  • Hillman, Daniel
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Belgrave Road, Victoria, London, SW1V 1QB

      IIF 62
child relation
Offspring entities and appointments
Active 19
  • 1
    33BC LTD
    - now
    WEVE RIDES LIMITED - 2023-10-28
    EVBOP LIMITED - 2025-03-03
    icon of address 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,067 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 26-28 Southampton Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 45 Albemarle Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    CASTLE CRESCENT LIMITED - 2018-01-12
    icon of address Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Has significant influence or controlOE
  • 6
    icon of address Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,346 GBP2017-12-31
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 7
    DJ HILLMAN LIMITED - 2018-02-20
    HILLNIC LIMITED - 2017-11-14
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -626 GBP2018-03-31
    Officer
    icon of calendar 2015-10-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    icon of address Hillman Holdings, 9 Belgrave Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 62 - Director → ME
  • 9
    HILLMAN ESTATES LIMITED - 2011-12-15
    icon of address 9 Belgrave Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    JARVO LIVING LTD - 2025-03-03
    JARVO TECHNOLOGIES LIMITED - 2024-08-30
    icon of address The Black & White Building, 74 Rivington Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,514 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    RESI HOMES LIMITED - 2017-11-20
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -111,040 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    FOUNTIR LIMITED - 2021-02-17
    icon of address 4 Brewery Court, Theale, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Resi Solutions, 1a Commerce Park, Brunel Road, Theale, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -630 GBP2017-06-30
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 15
    icon of address Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -500 GBP2017-12-31
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Has significant influence or controlOE
  • 16
    icon of address Unit 1a Commerce Park, Brunel Road, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    907 GBP2016-12-31
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Griffins Court, 24 - 32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -374,054 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Commerce Park, Brunel Road Theale, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 30 - Director → ME
  • 19
    icon of address 45 Albemarle Street, Mayfair, London, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    icon of address 45 Albemarle Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-09-16 ~ 2019-11-22
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2019-11-22
    IIF 15 - Has significant influence or control OE
  • 2
    icon of address 1 London Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,936 GBP2024-09-30
    Officer
    icon of calendar 2017-05-15 ~ 2019-07-24
    IIF 40 - Director → ME
  • 3
    icon of address Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ 2019-10-21
    IIF 56 - Director → ME
  • 4
    HILLNIC HOLDINGS LIMITED - 2020-06-30
    icon of address 4 Brewery Court, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-04-23 ~ 2019-10-21
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2019-12-18
    IIF 35 - Has significant influence or control OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -247,052 GBP2024-03-31
    Officer
    icon of calendar 2014-08-29 ~ 2017-09-15
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-15
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DJ HILLMAN LIMITED - 2018-02-20
    HILLNIC LIMITED - 2017-11-14
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -626 GBP2018-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2015-10-06
    IIF 38 - Director → ME
  • 7
    RESI HOMES LIMITED - 2017-11-20
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -111,040 GBP2017-12-31
    Officer
    icon of calendar 2016-09-07 ~ 2019-10-21
    IIF 49 - Director → ME
  • 8
    icon of address 4385, 12172363: Companies House Default Address, Cardiff
    Dissolved Corporate (4 offsprings)
    Officer
    icon of calendar 2020-08-22 ~ 2020-08-22
    IIF 32 - Director → ME
    icon of calendar 2019-08-23 ~ 2019-10-21
    IIF 20 - Director → ME
    icon of calendar 2020-08-22 ~ 2020-08-22
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-22 ~ 2020-08-22
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-23 ~ 2019-10-21
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    HILLNIC HOLDINGS (NO 2) LIMITED - 2019-03-18
    icon of address Office 1.14 Work.life, 33 Kings Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ 2019-10-21
    IIF 55 - Director → ME
  • 10
    icon of address C/o Placd Ltd First Floor, Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ 2019-10-21
    IIF 46 - Director → ME
  • 11
    icon of address C/o Placd Ltd First Floor, Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ 2019-10-21
    IIF 48 - Director → ME
  • 12
    icon of address C/o Placd Ltd First Floor, Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ 2019-10-21
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2019-09-27
    IIF 34 - Has significant influence or control OE
  • 13
    GAS WORKS ROAD LIMITED - 2018-06-08
    icon of address C/o Placd Ltd First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ 2019-10-21
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2019-09-27
    IIF 11 - Has significant influence or control OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    icon of address 13 Lewin Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -51,837 GBP2021-12-31
    Officer
    icon of calendar 2018-01-15 ~ 2019-08-08
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2019-07-19
    IIF 33 - Has significant influence or control OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    icon of address Griffins Court, 24 - 32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -374,054 GBP2017-12-31
    Officer
    icon of calendar 2013-06-19 ~ 2019-07-01
    IIF 42 - Director → ME
  • 16
    RESI2RESI LIMITED - 2018-07-17
    icon of address 24 Bownder Treveli, Lane, Newquay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2014-10-06 ~ 2016-10-31
    IIF 45 - Director → ME
  • 17
    RESI MAINTENANCE LIMITED - 2015-06-24
    icon of address 24 Bownder Treveli, Lane, Newquay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,335 GBP2018-12-31
    Officer
    icon of calendar 2014-12-29 ~ 2019-09-05
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -101,421 GBP2024-06-30
    Officer
    icon of calendar 2016-06-15 ~ 2017-09-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2017-09-15
    IIF 9 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.