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

Hylander, Philip Simon

    Related profiles found in government register
  • Hylander, Philip Simon
    British banker born in July 1968

    Registered addresses and corresponding companies
    • icon of address Peterborough Court, 133 Fleet Street, London, EC4A 2BB

      IIF 1
  • Hylander, Phillip Simon
    British banker born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Hillway, Holly Lodge Estate, London, N6 6DP, England

      IIF 2
  • Hylander, Phillip Simon
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Thurlow Road, London, NW3 5PL

      IIF 3
  • Hylander, Phillip Simon
    British managing director - investment bank born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peterborough Court, 133 Fleet Street, London, EC4A 2BB, England

      IIF 4
    • icon of address Peterborough Court, 133 Fleet Street, London, London, EC4A 2BB, England

      IIF 5
  • Hylander, Phillip Simon
    British managing director investment bank born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peterborough Court, 133 Fleet Street, London, EC4A 2BB, England

      IIF 6
  • Hylander, Phillip Simon
    British property developer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Daleham Mews, London, NW3 5DB, United Kingdom

      IIF 7
    • icon of address The Courtyard Building, 17 Evelyn Yard, London, W1T 1AU, England

      IIF 8
  • Hylander, Phillip Simon
    born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Thurlow Road, London, NW3 5PL

      IIF 9
  • Hylander, Phillip Simon
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hylander, Phillip Simon
    British banker born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Thurlow Road, London, NW3 5PL

      IIF 16
  • Hylander, Phillip Simon
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 17 IIF 18
  • Hylander, Phillip Simon
    British investment banker born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Thurlow Road, London, NW3 5PL

      IIF 19 IIF 20
    • icon of address 145-157, St John Street, London, EC1V 4PY

      IIF 21
  • Hylander, Phil
    born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard Building, 17 Evelyn Yard, London, W1T 1AU, United Kingdom

      IIF 22
  • Mr Phillip Simon Hylander
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 23 IIF 24
    • icon of address 1, Bell Street, London, NW1 5BY, England

      IIF 25
    • icon of address 70, Hillway, Holly Lodge Estate, London, N6 6DP

      IIF 26
  • Mr Phillip Simon Hylander
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 27 IIF 28
    • icon of address 2nd Floor, 1 Bell Street, London, NW1 5BY, United Kingdom

      IIF 29
  • Phil Hylander
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard Building, 17 Evelyn Yard, London, W1T 1AU, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 70 Hillway, Holly Lodge Estate, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    37,687 GBP2016-03-31
    Officer
    icon of calendar 2004-03-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 91 Wimpole Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    CLASSICCLABS LTD - 2018-07-10
    icon of address 3 Upper Hanger, Woolmer Hill Road, Haslemere, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,583,314 GBP2024-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -170,722 GBP2023-12-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,055 GBP2024-05-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -349,758 GBP2022-04-30
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -235,888 GBP2024-04-30
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 16 Daleham Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-17 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 17 Evelyn Yard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 8 - Director → ME
  • 11
    AQUASPICE LIMITED - 2012-10-15
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,921,073 GBP2024-07-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    THIRD QUARTER LIMITED - 2012-07-27
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,949,109 GBP2024-07-31
    Officer
    icon of calendar 2012-07-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2008-10-16
    IIF 1 - Director → ME
  • 2
    MORGAN GRENFELL & CO. LIMITED - 2004-04-05
    icon of address 21 Moorfields, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-07-31 ~ 2002-06-16
    IIF 16 - Director → ME
  • 3
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-04-05 ~ 2011-04-06
    IIF 9 - LLP Member → ME
  • 4
    TRADEFAIR EXCHANGE LIMITED - 2009-12-21
    icon of address Yellow Building, 1a Nicholas Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2011-12-08
    IIF 6 - Director → ME
  • 5
    TRADEFAIR HOLDINGS LIMITED - 2010-01-12
    icon of address One Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-01 ~ 2011-12-08
    IIF 4 - Director → ME
  • 6
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2010-06-29
    IIF 21 - Director → ME
  • 7
    icon of address One Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2011-12-08
    IIF 5 - Director → ME
  • 8
    HACKREMCO (NO. 2463) LIMITED - 2007-03-30
    icon of address 10 Paternoster Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2010-02-17
    IIF 19 - Director → ME
  • 9
    HACKREMCO (NO. 2464) LIMITED - 2007-03-30
    icon of address 10 Paternoster Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2010-02-17
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.