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 Sebastian Harry Glover

    Related profiles found in government register
  • Mr Sebastian Harry Glover
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Weston St, Capital House, London, SE1 3QD, England

      IIF 1
    • icon of address Hackney Wick Arts & Music Ltd, Capital House, London, SE1 3QD, England

      IIF 2
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 3
  • Mr Sebastion Harry Glover
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Drummond Road, London, SE16 4DG, United Kingdom

      IIF 4
    • icon of address Gillian House, Stephenson St, London, E16 4SA, United Kingdom

      IIF 5
  • Mr Sebastian Harry Glover
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 6 IIF 7
    • icon of address Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 9
    • icon of address 71-75, Shelton Street, London, WC2H 9HQ, United Kingdom

      IIF 10
    • icon of address Unit D 195, Eade Road, Harringey, London, London, N4 1DN, United Kingdom

      IIF 11
  • Mr Sebastain Harry Glover
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Morning Ln, Hackney, E9 6LH, United Kingdom

      IIF 12
  • Glover, Sebastian Harry
    British accountant born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, Chaplin Apartments, 5 Sylvester Path Hackney, London, E8 1EN, England

      IIF 13
  • Glover, Sebastian Harry
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office Aspen House West Terrace, West Terrace, Folkestone, CT20 1TH, England

      IIF 14
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 15
  • Glover, Sebastian Harry
    British creative director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Weston St, Capital House, London, SE1 3QD, England

      IIF 16
    • icon of address Hackney Wick Arts & Music Ltd, Capital House, London, SE1 3QD, England

      IIF 17
  • Glover, Sebastian Harry
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Wallis Road, London, E9 5LN

      IIF 18
    • icon of address 117, Wallis Road, London, E9 5LN, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Building H, Unit 8, 56 Dace Road, London, E3 2NQ, United Kingdom

      IIF 23
    • icon of address Flat 15, Chaplin Apartments, 5 Sylvester Path, London, E8 1EN, United Kingdom

      IIF 24
  • Glover, Sebastian Harry
    British none born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15 Chaplin Apartments, 5 Sylvester Path, Hackney, London, E8 1EN, Uk

      IIF 25
  • Glover, Sebastion Harry
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Drummond Road, Bermondsey, London, SE16 4DG, United Kingdom

      IIF 26
  • Glover, Sebastion Harry
    British dj born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gillian House, Stephenson St, London, E16 4SA, United Kingdom

      IIF 27
  • Sebastian Glover
    United Kingdom born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 42 Weston Street, London, SE1 3QD, England

      IIF 28
  • Glover, Sebastian Harry
    British commercial director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 29
    • icon of address Gillian House, Stephenson Street, London, E16 4SA, England

      IIF 30
  • Glover, Sebastian Harry
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 31
    • icon of address Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 32
    • icon of address 42, Weston Street, London, SE1 3QD, England

      IIF 33
    • icon of address 71-75, Shelton Street, London, WC2H 9HQ, United Kingdom

      IIF 34
    • icon of address Unit D 195, Eade Road, Harringey, London, London, N4 1DN, United Kingdom

      IIF 35
  • Glover, Sebastian Harry
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 36
  • Glover, Sebastian Harry
    British landlord born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Heathfield Road, Stockport, SK2 6JL, United Kingdom

      IIF 37
  • Glover, Sebastain Harry
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Morning Ln, Hackney, E9 6LH, United Kingdom

      IIF 38
  • Glover, Sebastian
    United Kingdom director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 42 Weston Street, London, SE1 3QD, England

      IIF 39
  • Glover, Sebastian

    Registered addresses and corresponding companies
    • icon of address 42, Weston Street, London, SE1 3QD, England

      IIF 40
    • icon of address 7, Heathfield Road, Stockport, SK2 6JL, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Gillian House, Stephenson Street, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    267,236 GBP2024-10-31
    Officer
    icon of calendar 2023-08-05 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Gillian House, Stephenson St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address First Floor Office Aspen House West Terrace, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address Aspen House First Floor, West Terrace, Folkestone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    33,996 GBP2024-09-30
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 40 Cecile Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address 179 Morning Ln, Hackney, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Flat 15 Chaplin Apartments, 5 Sylvester Path, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 24 - Director → ME
  • 9
    HACKNEY WICK ARTS & MUSIC LIMITED LIMITED - 2013-12-20
    icon of address 42 Weston Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,968 GBP2019-06-30
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2013-06-17 ~ dissolved
    IIF 40 - Secretary → ME
  • 10
    icon of address 117 Wallis Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 1st Floor Aspen House, West Terrace, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Capital House, 42 Weston Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    MANY HANDS NETWORK LIMITED - 2019-05-22
    icon of address 1st Floor Office Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -265,813 GBP2023-03-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 117 Wallis Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address Aspen House, West Terrace, Folkestone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Flat 15 Chaplin Apartments 5 Sylvester Avenue, Hackney, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2013-02-07 ~ dissolved
    IIF 41 - Secretary → ME
  • 18
    icon of address Unit D 195 Eade Road, Harringey, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,560 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address First Floor Office Aspen House West Terrace, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 14 - Director → ME
  • 20
    icon of address Building H Unit 8, 56 Dace Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 23 - Director → ME
  • 21
    MANY HANDED LIMITED - 2022-11-02
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,092 GBP2023-01-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 117 Wallis Road, Hackney Wick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 13 - Director → ME
  • 23
    icon of address 1st Floor, Aspen House, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 7 Bianca Court, 3 Marchant Close, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ 2017-03-16
    IIF 19 - Director → ME
  • 2
    icon of address 7 Bianca Court, 3 Marchant Close, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ 2017-03-16
    IIF 20 - Director → ME
  • 3
    SHAPES HOLDING LIMITED - 2016-10-25
    icon of address 42 Weston Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-08 ~ 2017-03-16
    IIF 21 - Director → ME

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.