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 Simon John Crassweller Hill

    Related profiles found in government register
  • 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 1
    • Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 2 IIF 3
  • 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 4
    • 81-83, Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 5
  • 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 6
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 7 IIF 8
    • 11 Edenhurst Avenue, London, SW6 3PD, United Kingdom

      IIF 9
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 10 IIF 11 IIF 12
    • Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 17
    • Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 18 IIF 19 IIF 20
  • 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 21 IIF 22
    • 3, Manor House , High Street, Limpsfield, Oxted, RH8 0DR, United Kingdom

      IIF 23
  • Hill, Simon John Crassweller
    British telecoms born in April 1966

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

      IIF 24
  • 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 25
  • 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 26
  • Hill, Simon John Crassweller
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 49
  • Hill, Simon John Crassweller
    British consultant born in April 1966

    Resident in United Kingdom

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

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

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

      IIF 53
  • 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 54
    • Airport House, Lancaster Suite 7, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 55 IIF 56
    • 57a, Sheen Lane, London, SW14 8AB, England

      IIF 57
    • 7 Cortayne Road, London, SW6 3QA

      IIF 58
    • Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 59
    • Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 60
  • 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 61
  • 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 62
  • 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 63
child relation
Offspring entities and appointments
Active 27
  • 1
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -170 GBP2023-10-31
    Officer
    2014-11-19 ~ now
    IIF 45 - Director → ME
  • 2
    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 5 - Director → ME
  • 3
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 44 - Director → ME
  • 4
    Airport House Lancaster Suite 7, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    WG MANAGEMENT LIMITED - 2025-01-09
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,277,419 GBP2023-10-31
    Officer
    2022-11-08 ~ now
    IIF 31 - Director → ME
  • 6
    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
    Active Corporate (3 parents)
    Equity (Company account)
    -1,053,694 GBP2023-10-31
    Officer
    2019-02-18 ~ now
    IIF 30 - Director → ME
  • 7
    HEALTHWORKS RECRUITMENT LTD - 2023-12-11
    STONE ESTATES LIMITED - 2023-02-13
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    182,827 GBP2023-10-31
    Officer
    2014-05-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,540,547 GBP2023-10-31
    Officer
    2015-11-12 ~ now
    IIF 32 - Director → ME
  • 9
    Airport House Lancaster Suite 7, Purley Way, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-09 ~ dissolved
    IIF 54 - Director → ME
  • 10
    INTEGRATED HOUSING ASSOCIATION LTD - 2023-07-26
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,988 GBP2024-10-31
    Officer
    2021-06-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    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 50 - Director → ME
  • 12
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    688,782 GBP2023-06-30
    Officer
    2024-03-13 ~ now
    IIF 42 - Director → ME
  • 13
    3 Manor House , High Street, Limpsfield, Oxted, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,039 GBP2024-08-31
    Person with significant control
    2017-08-11 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    68,852 GBP2023-10-31
    Officer
    2015-05-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 15
    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
    Active Corporate (2 parents)
    Equity (Company account)
    8,677 GBP2023-10-31
    Officer
    2012-01-17 ~ now
    IIF 46 - Director → ME
  • 16
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    238,664 GBP2023-10-31
    Officer
    2017-11-21 ~ now
    IIF 47 - Director → ME
  • 17
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    2015-01-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 18
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,281 GBP2023-10-31
    Officer
    2016-04-19 ~ now
    IIF 41 - Director → ME
  • 19
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -113,848 GBP2023-10-31
    Officer
    2015-11-12 ~ now
    IIF 38 - Director → ME
  • 20
    OUTSIDE PLACE LIMITED - 2021-04-22
    Chester House, 81-83 Fulham High Street, London, England
    Converted / Closed Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    2016-05-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-05-21 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,522,573 GBP2023-10-31
    Officer
    2018-12-19 ~ now
    IIF 34 - Director → ME
  • 22
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-02-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    WELLGATE SUPPORTED LIVING LTD - 2022-05-11
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -520,624 GBP2023-10-31
    Officer
    2019-12-05 ~ now
    IIF 29 - Director → ME
  • 24
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    102,056 GBP2023-10-31
    Officer
    2019-12-06 ~ now
    IIF 40 - Director → ME
  • 25
    WG CAIRNEY LTD - 2022-02-14
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,422 GBP2023-10-31
    Officer
    2019-12-05 ~ now
    IIF 48 - Director → ME
  • 26
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    157,914 GBP2023-10-31
    Officer
    2019-12-05 ~ now
    IIF 33 - Director → ME
  • 27
    WELLGATE HEALTH LTD - 2019-08-26
    HARTFIELD CRAWFORD LTD - 2019-01-17
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-10-31
    Officer
    2016-04-19 ~ now
    IIF 36 - Director → ME
Ceased 25
  • 1
    Sullivan Court Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    1999-07-22 ~ 2003-03-13
    IIF 24 - Director → ME
  • 2
    EVERETT LODGE LTD - 2019-01-08
    57a Sheen Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2018-02-14 ~ 2018-05-21
    IIF 57 - Director → ME
  • 3
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2001-06-14 ~ 2003-02-27
    IIF 49 - Director → ME
  • 4
    Saunders House, 52-53 The Mall, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    353,458 GBP2018-12-31
    Officer
    2013-12-09 ~ 2014-12-16
    IIF 62 - Director → ME
  • 5
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-05-21 ~ 2024-05-22
    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
  • 6
    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 59 - Director → ME
  • 7
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-04-20 ~ 2019-06-04
    IIF 4 - Director → ME
  • 8
    WG MANAGEMENT LIMITED - 2025-01-09
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active 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 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    79 Hartfield Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-12-12 ~ 2018-12-09
    IIF 60 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-12-13
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    HEALTHWORKS RECRUITMENT LTD - 2023-12-11
    STONE ESTATES LIMITED - 2023-02-13
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    182,827 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2018-08-12
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,540,547 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2016-11-12
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    The Grayston Centre, Charles Square, London
    Dissolved Corporate (4 parents)
    Officer
    2007-04-01 ~ 2010-07-26
    IIF 61 - Director → ME
  • 13
    NOMINA NO 389 LLP - 2019-03-05
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2007-08-29 ~ 2018-11-09
    IIF 26 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ 2018-11-09
    IIF 10 - Right to surplus assets - 75% or more OE
    IIF 10 - Right to appoint or remove members OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 14
    3 Manor House , High Street, Limpsfield, Oxted, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,039 GBP2024-08-31
    Officer
    2017-08-11 ~ 2019-10-18
    IIF 27 - Director → ME
    Person with significant control
    2017-08-11 ~ 2019-10-18
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LONDON PLACE HART LIMITED - 2015-09-14
    9 Worton Park, Cassington, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,775 GBP2023-10-31
    Officer
    2013-05-10 ~ 2023-04-19
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-11
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    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
    Active Corporate (2 parents)
    Equity (Company account)
    8,677 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2017-08-26
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 17
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    238,664 GBP2023-10-31
    Person with significant control
    2017-11-21 ~ 2019-02-11
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-25
    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
  • 19
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,281 GBP2023-10-31
    Person with significant control
    2016-04-19 ~ 2017-04-19
    IIF 8 - Right to appoint or remove directors OE
    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
  • 20
    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 55 - Director → ME
  • 21
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -113,848 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2016-11-12
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 22
    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 58 - Director → ME
  • 23
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active 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 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    WELLGATE HEALTH LTD - 2019-08-26
    HARTFIELD CRAWFORD LTD - 2019-01-17
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-10-31
    Person with significant control
    2016-04-19 ~ 2017-04-19
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    Jcf Property Management Ltd, 322 Upper Richmond Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-02-28
    Officer
    2015-02-12 ~ 2016-01-13
    IIF 52 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.