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

Morgan Hitchcock, Jaime Simon Charles

    Related profiles found in government register
  • Morgan Hitchcock, Jaime Simon Charles
    British business development officer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Bronwen Court, Grove End Road, London, NW8 9HH

      IIF 1
    • 21, Bronwen Court, Grove End Road, London, NW8 9HH, England

      IIF 2
  • Morgan Hitchcock, Jaime Simon Charles
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • St Gabriel's Parish House, Glasgow Terrace, Off Lupus Street, London, SW1V 3AA, England

      IIF 3
  • Morgan Hitchcock, Jaime Simon Charles
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Bronwen Court, Grove End Road, London, NW8 9HH, United Kingdom

      IIF 4
    • 4th Floor 213, Oxford Street, London, W1D 2LG, United Kingdom

      IIF 5
  • Morgan Hitchcock, Jaime Simon Charles
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 21 Bronwen Court, Grove End Road, London, NW8 9HH, England

      IIF 6
  • Morgan-hitchcock, Jaime Simon Charles
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bronwen Court, Grove End Road, London, NW8 9HH, United Kingdom

      IIF 7 IIF 8
  • Morgan-hitchcock, Jamie Simon Charles
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bronwen Court, Grove End Road, London, NW8 9HH, United Kingdom

      IIF 9
  • Mr Jaime Simon Charles Morgan Hitchcock
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 50, Seymour Street, London, W1H 7JG

      IIF 10
  • Mr Jaime Simon Charles Morgan Hitchcock
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 213 Oxford Street, London, W1D 2LG, United Kingdom

      IIF 11
    • The Dovecote, Bolham, Retford, DN22 9JQ, England

      IIF 12
child relation
Offspring entities and appointments
Active 8
  • 1
    50 Seymour Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -699,553 GBP2023-04-30
    Officer
    2009-04-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ABCUM-COMMERCE LIMITED - 2012-09-28
    50 Seymour Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2010-03-23 ~ now
    IIF 9 - Director → ME
  • 3
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,845 GBP2024-03-27
    Officer
    2020-09-28 ~ now
    IIF 6 - Director → ME
  • 4
    ABCUM-PAPYRI LIMITED - 2012-09-28
    50 Seymour Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2010-03-23 ~ now
    IIF 7 - Director → ME
  • 5
    Civvals Ltd Chartered Accountants & Business Advisers, 50 Seymour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 1 - Director → ME
  • 6
    ABCUM EFFECT LIMITED - 2012-06-07
    50 Seymour Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -21,299 GBP2023-04-30
    Officer
    2009-11-14 ~ now
    IIF 8 - Director → ME
  • 7
    St Gabriel's Parish House Glasgow Terrace, Off Lupus Street, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    3,539 GBP2024-09-30
    Officer
    2011-09-01 ~ dissolved
    IIF 3 - Director → ME
  • 8
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,856,345 GBP2022-12-31
    Officer
    2022-09-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Shorehill Farm Shorehill Lane, Knatts Valley, Sevenoaks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    347 GBP2023-09-30
    Person with significant control
    2019-09-25 ~ 2023-06-05
    IIF 12 - Has significant influence or control OE
  • 2
    THEPRINTQ SOLUTIONS LTD - 2017-10-12
    Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,656 GBP2023-10-31
    Officer
    2014-10-09 ~ 2022-10-27
    IIF 4 - 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.