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 John David Alexander Helliwell

    Related profiles found in government register
  • Mr John David Alexander Helliwell
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Church Road, Watford, Hertfordshire, WD17 4PU, England

      IIF 1
  • Mr John David Alexander Helliwell
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10 The Old Garden Centre, Church Street, Princes Risborough, HP27 9AA, England

      IIF 2
    • 10, The Old Garden Centre, Princes Risborough, Buckingshamshire, HP27 9AA, United Kingdom

      IIF 3
  • Helliwell, John David Alexander
    British operations director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Church Road, Watford, Hertfordshire, WD17 4PU, England

      IIF 4
  • Simon John Crassweller Hill
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 5 IIF 6
    • 3, Manor House , High Street, Limpsfield, Oxted, RH8 0DR, United Kingdom

      IIF 7
  • Mr Simon Hill
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 8
  • Mr Simon John Crassweller Hill
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Lancaster Suite 7, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 9
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 10 IIF 11
    • 11 Edenhurst Avenue, London, SW6 3PD, United Kingdom

      IIF 12
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 13 IIF 14 IIF 15
    • Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 20
    • Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 21 IIF 22 IIF 23
  • Hill, Simon Crassweller
    British developer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Eaton Gate, London, SW1W 9BJ, Great Britain

      IIF 24
  • Hill, Simon John Crassweller
    British co director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 25
  • Hill, Simon John Crassweller
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Cortayne Road, London, SW6 3QA

      IIF 26
    • Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 27
    • Bedford House, Fulham High Street, London, SW6 3JW, England

      IIF 28
  • Hill, Simon John Crassweller
    British consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Simon John Crassweller
    British developer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Edenhurst Avenue, London, SW6 3PD, United Kingdom

      IIF 41
    • Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 42
    • Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 43
  • Hill, Simon John Crassweller
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Lancaster Suite 7, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 44
    • Airport House, Lancaster Suite 7, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 45 IIF 46
    • 11 Edenhurst Avenue, London, SW6 3PD, United Kingdom

      IIF 47
    • 57a, Sheen Lane, London, SW14 8AB, England

      IIF 48
    • 7 Cortayne Road, London, SW6 3QA

      IIF 49
    • Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 58
  • Hill, Simon John Crassweller
    British fund manager born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Cortayne Road, London, SW6 3QA

      IIF 59
  • Helliwell, John David Alexander
    British managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10 The Old Garden Centre, Church Street, Princes Risborough, HP27 9AA, England

      IIF 60
    • 10, The Old Garden Centre, Princes Risborough, Buckingshamshire, HP27 9AA, United Kingdom

      IIF 61
  • Hill, John
    British telecoms born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Mount, Lower Road, Haslemere, Surrey, GU27 2PD

      IIF 62
  • Hill, John Alexander
    British business manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Fairoaks Airport, Chobham, Woking, GU24 8HX, England

      IIF 63
  • Hill, John Alexander
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Fairoaks Airport, Chobham, Chobham, GU24 8HX, England

      IIF 64
  • Hill, John Alexander
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8 Cornfields, Godalming, Surrey, GU7 3PH

      IIF 65
  • Hill, John Alexander
    British sales born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, Cornfields, Godalming, GU7 3PH, England

      IIF 66
  • Mr Alan Hill
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Whitton Drive, Giffnock, Glasgow, G46 6EE, United Kingdom

      IIF 67
  • Hill, Simon John Crassweller
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 68
  • Mr Simon Hill
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 69
  • Mr Simon John Crassweller Hill
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 70
    • Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 71 IIF 72
  • Alan Hill
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Netherton Road, Padstow, PL28 8EG, England

      IIF 73
  • Helliwell, John David Alexander
    British

    Registered addresses and corresponding companies
    • Hubspace, Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 74
  • Helliwell, John David Alexander
    British telecoms

    Registered addresses and corresponding companies
    • 5 Brackendene, St Albans, Hertfordshire, AL2 3SX

      IIF 75
  • Hill, Simon John Crassweller
    British consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Beaufort House, 51 New North Road, Exeter, EX4 4EP, United Kingdom

      IIF 76
    • 81-83, Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 77
  • Hill, Alan
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Netherton Road, Padstow, PL28 8EG, England

      IIF 78
  • Hill, Alan
    British psychologist born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Whitton Drive, Giffnock, Glasgow, G46 6EE, United Kingdom

      IIF 79
  • Hill, Simon John Crassweller
    British telecoms born in April 1966

    Registered addresses and corresponding companies
    • 16 Beaufort Mansions, Beaufort Street, London, SW3 5AG

      IIF 80
  • Hill, Alan
    British telecoms born in June 1965

    Registered addresses and corresponding companies
    • 184 Wolsey Way, Syston, Leicester, Leicestershire, LE7 1NZ

      IIF 81
  • Hill, Alan
    British

    Registered addresses and corresponding companies
    • 184 Wolsey Way, Syston, Leicester, Leicestershire, LE7 1NZ

      IIF 82
child relation
Offspring entities and appointments
Active 36
  • 1
    20 Netherton Road, Padstow, England
    Corporate (2 parents)
    Equity (Company account)
    -1,450 GBP2024-03-31
    Officer
    2023-09-28 ~ now
    IIF 78 - director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    8 Whitton Drive, Giffnock, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    348 GBP2018-09-30
    Officer
    2015-02-09 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -170 GBP2023-10-31
    Officer
    2014-11-19 ~ now
    IIF 57 - director → ME
  • 4
    BERKELEY ONE HUNDRED AND SEVENTY LIMITED - 2019-09-06
    81-83 Chester House Fulham High Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-05 ~ dissolved
    IIF 77 - director → ME
  • 5
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 27 - director → ME
  • 6
    Airport House Lancaster Suite 7, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-09 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    WG MANAGEMENT LIMITED - 2025-01-09
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,277,419 GBP2023-10-31
    Officer
    2022-11-08 ~ now
    IIF 32 - director → ME
  • 8
    WELLGATE PROJECTS LTD - 2025-01-09
    AP SUPPORTED LIVING LTD - 2022-11-10
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,053,694 GBP2023-10-31
    Officer
    2019-02-18 ~ now
    IIF 31 - director → ME
  • 9
    HEALTHWORKS RECRUITMENT LTD - 2023-12-11
    STONE ESTATES LIMITED - 2023-02-13
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    182,827 GBP2023-10-31
    Officer
    2014-05-22 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-10-23 ~ now
    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
  • 10
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,540,547 GBP2023-10-31
    Officer
    2015-11-12 ~ now
    IIF 50 - director → ME
  • 11
    Airport House Lancaster Suite 7, Purley Way, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-09 ~ dissolved
    IIF 44 - director → ME
  • 12
    INTEGRATED HOUSING ASSOCIATION LTD - 2023-07-26
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,328 GBP2023-06-30
    Officer
    2021-06-25 ~ now
    IIF 56 - director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    8 Cornfields, Godalming, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-08 ~ dissolved
    IIF 66 - director → ME
  • 14
    C/o Hillier Hopkins Llp, Radius House 51 Clarendon Road, Watford, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    2014-01-27 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    CRASSWELLER LIMITED - 2009-10-27
    COMMODITIES LIMITED - 2008-10-20
    Lydmore House, St Anns Fort, King's Lynn, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-09-18 ~ dissolved
    IIF 29 - director → ME
  • 16
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    688,782 GBP2023-06-30
    Officer
    2024-03-13 ~ now
    IIF 28 - director → ME
  • 17
    3 Manor House , High Street, Limpsfield, Oxted, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,992 GBP2023-08-31
    Person with significant control
    2017-08-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    68,852 GBP2023-10-31
    Officer
    2015-05-18 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 19
    LONDON PLACE HOMES LTD - 2019-08-26
    STONEFORTH LTD - 2012-11-13
    STONEFORTH ENVIRONMENTAL INVESTMENT MANAGEMENT LIMITED - 2012-06-22
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8,677 GBP2023-10-31
    Officer
    2012-01-17 ~ now
    IIF 37 - director → ME
  • 20
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    238,664 GBP2023-10-31
    Officer
    2017-11-21 ~ now
    IIF 38 - director → ME
  • 21
    10 The Old Garden Centre, Church Street, Princes Risborough, England
    Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-11-30
    Officer
    2022-11-02 ~ now
    IIF 60 - director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 22
    5th Floor 40 Gracechurch Street, London, England
    Corporate (4 parents)
    Officer
    2015-01-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-09-08 ~ now
    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
  • 23
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,281 GBP2023-10-31
    Officer
    2016-04-19 ~ now
    IIF 55 - director → ME
  • 24
    96 Church Road, Watford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 25
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -113,848 GBP2023-10-31
    Officer
    2015-11-12 ~ now
    IIF 53 - director → ME
  • 26
    OUTSIDE PLACE LIMITED - 2021-04-22
    Chester House, 81-83 Fulham High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    2016-05-21 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-05-21 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Unit 3 Fairoaks Airport, Chobham, Chobham, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-20 ~ dissolved
    IIF 64 - director → ME
  • 28
    Unit 3 Fairoaks Airport, Chobham, Woking, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 63 - director → ME
  • 29
    Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -77,585 GBP2023-05-31
    Officer
    2006-11-21 ~ now
    IIF 74 - secretary → ME
  • 30
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,522,573 GBP2023-10-31
    Officer
    2018-12-19 ~ now
    IIF 34 - director → ME
  • 31
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2024-02-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    WELLGATE SUPPORTED LIVING LTD - 2022-05-11
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -520,624 GBP2023-10-31
    Officer
    2019-12-05 ~ now
    IIF 30 - director → ME
  • 33
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    102,056 GBP2023-10-31
    Officer
    2019-12-06 ~ now
    IIF 36 - director → ME
  • 34
    WG CAIRNEY LTD - 2022-02-14
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15,422 GBP2023-10-31
    Officer
    2019-12-05 ~ now
    IIF 39 - director → ME
  • 35
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    157,914 GBP2023-10-31
    Officer
    2019-12-05 ~ now
    IIF 33 - director → ME
  • 36
    WELLGATE HEALTH LTD - 2019-08-26
    HARTFIELD CRAWFORD LTD - 2019-01-17
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-10-31
    Officer
    2016-04-19 ~ now
    IIF 52 - director → ME
Ceased 29
  • 1
    Sullivan Court Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire, England
    Corporate (6 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    1999-07-22 ~ 2003-03-13
    IIF 80 - director → ME
  • 2
    EVERETT LODGE LTD - 2019-01-08
    57a Sheen Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2018-02-14 ~ 2018-05-21
    IIF 48 - director → ME
  • 3
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2001-06-14 ~ 2003-02-27
    IIF 26 - director → ME
  • 4
    The Old Stables, Hendal Farm, Groombridge, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2005-11-01 ~ 2010-12-31
    IIF 65 - director → ME
  • 5
    Chiswick Gate, 598-608 Chiswick High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    353,458 GBP2018-12-31
    Officer
    2013-12-09 ~ 2014-12-16
    IIF 24 - director → ME
  • 6
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-05-21 ~ 2024-05-22
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    9 Brookfield Mews, White Hart Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -26,067 GBP2023-04-30
    Officer
    2021-04-28 ~ 2023-04-19
    IIF 51 - director → ME
  • 8
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (5 parents)
    Officer
    2019-04-20 ~ 2019-06-04
    IIF 76 - director → ME
  • 9
    PEGASO LIMITED - 2007-01-18
    Shenkers, 4th Floor Sutherland House, 70/78 West Hendon Broadway, London, United Kingdom
    Dissolved corporate
    Officer
    2006-02-23 ~ 2012-12-31
    IIF 75 - secretary → ME
  • 10
    WG MANAGEMENT LIMITED - 2025-01-09
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,277,419 GBP2023-10-31
    Person with significant control
    2022-11-08 ~ 2024-03-12
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    79 Hartfield Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-12-12 ~ 2018-12-09
    IIF 58 - director → ME
    Person with significant control
    2017-12-12 ~ 2018-12-13
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 12
    HEALTHWORKS RECRUITMENT LTD - 2023-12-11
    STONE ESTATES LIMITED - 2023-02-13
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    182,827 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2018-08-12
    IIF 71 - Ownership of shares – 75% or more OE
  • 13
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,540,547 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2016-11-12
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 14
    The Old Stables, Hendal Farm, Groombridge, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2009-01-01 ~ 2010-12-31
    IIF 62 - director → ME
  • 15
    The Grayston Centre, Charles Square, London
    Dissolved corporate (4 parents)
    Officer
    2007-04-01 ~ 2010-07-26
    IIF 59 - director → ME
  • 16
    NOMINA NO 389 LLP - 2019-03-05
    5th Floor 40 Gracechurch Street, London, England
    Corporate (3 parents)
    Officer
    2007-08-29 ~ 2018-11-09
    IIF 68 - llp-member → ME
    Person with significant control
    2016-04-06 ~ 2018-11-09
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to surplus assets - 75% or more OE
    IIF 13 - Right to appoint or remove members OE
  • 17
    3 Manor House , High Street, Limpsfield, Oxted, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,992 GBP2023-08-31
    Officer
    2017-08-11 ~ 2019-10-18
    IIF 47 - director → ME
    Person with significant control
    2017-08-11 ~ 2019-10-18
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    LONDON PLACE HART LIMITED - 2015-09-14
    9 Worton Park, Cassington, Witney, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    60,775 GBP2023-10-31
    Officer
    2013-05-10 ~ 2023-04-19
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-11
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Right to appoint or remove directors OE
  • 19
    LONDON PLACE HOMES LTD - 2019-08-26
    STONEFORTH LTD - 2012-11-13
    STONEFORTH ENVIRONMENTAL INVESTMENT MANAGEMENT LIMITED - 2012-06-22
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8,677 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2017-08-26
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 20
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    238,664 GBP2023-10-31
    Person with significant control
    2017-11-21 ~ 2019-02-11
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    5th Floor 40 Gracechurch Street, London, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-25
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 22
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,281 GBP2023-10-31
    Person with significant control
    2016-04-19 ~ 2017-04-19
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 23
    BACKGAME LIMITED - 2014-11-18
    EDENHURST DEVELOPERS LIMITED - 2014-11-12
    34 Sussex Road, South Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-10 ~ 2014-11-18
    IIF 45 - director → ME
  • 24
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -113,848 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2016-11-12
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 25
    C/o Chantrey Vellacott D F K, Russell Square House, 10-12 Russell Square, London
    Dissolved corporate (5 parents)
    Officer
    2000-06-22 ~ 2003-02-27
    IIF 49 - director → ME
  • 26
    Floor 2 10, Wellington Place, Leeds
    Corporate (1 parent)
    Equity (Company account)
    -48,199 GBP2018-12-31
    Officer
    2004-01-05 ~ 2005-05-31
    IIF 81 - director → ME
    2005-05-31 ~ 2006-01-27
    IIF 82 - secretary → ME
  • 27
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,522,573 GBP2023-10-31
    Person with significant control
    2018-12-19 ~ 2023-01-10
    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
  • 28
    WELLGATE HEALTH LTD - 2019-08-26
    HARTFIELD CRAWFORD LTD - 2019-01-17
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-10-31
    Person with significant control
    2016-04-19 ~ 2017-04-19
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 29
    Jcf Property Management Ltd, 322 Upper Richmond Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-02-28
    Officer
    2015-02-12 ~ 2016-01-13
    IIF 41 - director → ME
© 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.