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

Hill, Simon John Crassweller

    Related profiles found in government register
  • Hill, Simon John Crassweller
    British co director born in April 1966

    Resident in United Kingdom

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

      IIF 1
  • Hill, Simon John Crassweller
    British company director born in April 1966

    Resident in United Kingdom

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

      IIF 2
    • icon of address Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 3
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW, England

      IIF 4
  • 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
    • icon of address 11, Edenhurst Avenue, London, SW6 3PD, United Kingdom

      IIF 17
    • icon of address Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 18
    • icon of address Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 19
  • Hill, Simon John Crassweller
    British director born in April 1966

    Resident in United Kingdom

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

      IIF 20
    • icon of address Airport House, Lancaster Suite 7, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 21 IIF 22
    • icon of address 11 Edenhurst Avenue, London, SW6 3PD, United Kingdom

      IIF 23
    • icon of address 57a, Sheen Lane, London, SW14 8AB, England

      IIF 24
    • icon of address 7 Cortayne Road, London, SW6 3QA

      IIF 25
    • icon of address Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 34
  • Hill, Simon John Crassweller
    British fund manager born in April 1966

    Resident in United Kingdom

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

      IIF 35
  • Hill, Simon Crassweller
    British developer born in April 1966

    Resident in United Kingdom

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

      IIF 36
  • Hill, Simon John Crassweller
    born in April 1966

    Resident in United Kingdom

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

      IIF 37
  • Mr Simon John Crassweller Hill
    British born in April 1966

    Resident in United Kingdom

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

      IIF 38
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 39 IIF 40
    • icon of address 11 Edenhurst Avenue, London, SW6 3PD, United Kingdom

      IIF 41
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 42 IIF 43 IIF 44
    • icon of address Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 49
    • icon of address Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 50 IIF 51 IIF 52
  • Hill, Simon John Crassweller
    British consultant born in April 1966

    Resident in England

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

      IIF 53
    • icon of address 81-83, Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 54
  • Simon John Crassweller Hill
    British born in April 1966

    Resident in United Kingdom

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

      IIF 55 IIF 56
    • icon of address 3, Manor House , High Street, Limpsfield, Oxted, RH8 0DR, United Kingdom

      IIF 57
  • Hill, Simon John Crassweller
    British telecoms born in April 1966

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

      IIF 58
  • Hill, John
    British telecoms born in April 1969

    Resident in United Kingdom

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

      IIF 59
  • Mr Simon Hill
    British born in April 1966

    Resident in United Kingdom

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

      IIF 60
  • Mr Simon John Crassweller Hill
    British born in April 1966

    Resident in England

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

      IIF 61
    • icon of address Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 62 IIF 63
  • Helliwell, John David Alexander
    British operations director born in October 1966

    Resident in United Kingdom

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 66
  • Hill, John Alexander
    British director born in April 1969

    Resident in England

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

      IIF 67
  • Hill, John Alexander
    British sales born in April 1969

    Resident in England

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

      IIF 68
  • Mr John David Alexander Helliwell
    British born in October 1966

    Resident in United Kingdom

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

      IIF 69
  • Mr Simon Hill
    British born in April 1966

    Resident in England

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

      IIF 70
  • Helliwell, John David Alexander
    British managing director born in October 1966

    Resident in England

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

      IIF 71
    • icon of address 10, The Old Garden Centre, Princes Risborough, Buckingshamshire, HP27 9AA, United Kingdom

      IIF 72
  • Hill, Alan
    British company director born in June 1965

    Resident in England

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

      IIF 73
  • Hill, Alan
    British psychologist born in June 1965

    Resident in Scotland

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

      IIF 74
  • Helliwell, John David Alexander
    British

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

      IIF 75
  • Helliwell, John David Alexander
    British telecoms

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

      IIF 76
  • Mr Alan Hill
    British born in June 1965

    Resident in Scotland

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

      IIF 77
  • Alan Hill
    British born in June 1965

    Resident in England

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

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

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

      IIF 79
  • Hill, Alan
    British

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

      IIF 80
  • Mr John David Alexander Helliwell
    British born in October 1966

    Resident in England

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

      IIF 81
    • icon of address 10, The Old Garden Centre, Princes Risborough, Buckingshamshire, HP27 9AA, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 20 Netherton Road, Padstow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,450 GBP2024-03-31
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8 Whitton Drive, Giffnock, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    348 GBP2018-09-30
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -170 GBP2023-10-31
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 33 - Director → ME
  • 4
    BERKELEY ONE HUNDRED AND SEVENTY LIMITED - 2019-09-06
    icon of address 81-83 Chester House Fulham High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 54 - Director → ME
  • 5
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Airport House Lancaster Suite 7, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 7
    WG MANAGEMENT LIMITED - 2025-01-09
    icon of address 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
    icon of calendar 2022-11-08 ~ now
    IIF 8 - Director → ME
  • 8
    WELLGATE PROJECTS LTD - 2025-01-09
    AP SUPPORTED LIVING LTD - 2022-11-10
    icon of address 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
    icon of calendar 2019-02-18 ~ now
    IIF 7 - Director → ME
  • 9
    HEALTHWORKS RECRUITMENT LTD - 2023-12-11
    STONE ESTATES LIMITED - 2023-02-13
    icon of address 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
    icon of calendar 2014-05-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    icon of address 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
    icon of calendar 2015-11-12 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address Airport House Lancaster Suite 7, Purley Way, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 20 - Director → ME
  • 12
    INTEGRATED HOUSING ASSOCIATION LTD - 2023-07-26
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,328 GBP2023-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 8 Cornfields, Godalming, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 68 - Director → ME
  • 14
    icon of address C/o Hillier Hopkins Llp, Radius House 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 15
    CRASSWELLER LIMITED - 2009-10-27
    COMMODITIES LIMITED - 2008-10-20
    icon of address Lydmore House, St Anns Fort, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address 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
    icon of calendar 2024-03-13 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address 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
    icon of calendar 2017-08-11 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    68,852 GBP2023-10-31
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - 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
    icon of address 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
    icon of calendar 2012-01-17 ~ now
    IIF 13 - Director → ME
  • 20
    icon of address 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
    icon of calendar 2017-11-21 ~ now
    IIF 14 - Director → ME
  • 21
    icon of address 10 The Old Garden Centre, Church Street, Princes Risborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 22
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    icon of address 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
    icon of calendar 2016-04-19 ~ now
    IIF 31 - Director → ME
  • 24
    icon of address 96 Church Road, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 25
    icon of address 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
    icon of calendar 2015-11-12 ~ now
    IIF 29 - Director → ME
  • 26
    OUTSIDE PLACE LIMITED - 2021-04-22
    icon of address Chester House, 81-83 Fulham High Street, London, England
    Converted / Closed Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2016-05-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Unit 3 Fairoaks Airport, Chobham, Chobham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 66 - Director → ME
  • 28
    icon of address Unit 3 Fairoaks Airport, Chobham, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 65 - Director → ME
  • 29
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,609 GBP2024-05-31
    Officer
    icon of calendar 2006-11-21 ~ now
    IIF 75 - Secretary → ME
  • 30
    icon of address 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
    icon of calendar 2018-12-19 ~ now
    IIF 10 - Director → ME
  • 31
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    WELLGATE SUPPORTED LIVING LTD - 2022-05-11
    icon of address 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
    icon of calendar 2019-12-05 ~ now
    IIF 6 - Director → ME
  • 33
    icon of address 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
    icon of calendar 2019-12-06 ~ now
    IIF 12 - Director → ME
  • 34
    WG CAIRNEY LTD - 2022-02-14
    icon of address 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
    icon of calendar 2019-12-05 ~ now
    IIF 15 - Director → ME
  • 35
    icon of address 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
    icon of calendar 2019-12-05 ~ now
    IIF 9 - Director → ME
  • 36
    WELLGATE HEALTH LTD - 2019-08-26
    HARTFIELD CRAWFORD LTD - 2019-01-17
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-10-31
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 28 - Director → ME
Ceased 29
  • 1
    icon of address Sullivan Court Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1999-07-22 ~ 2003-03-13
    IIF 58 - Director → ME
  • 2
    EVERETT LODGE LTD - 2019-01-08
    icon of address 57a Sheen Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2018-02-14 ~ 2018-05-21
    IIF 24 - Director → ME
  • 3
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2003-02-27
    IIF 2 - Director → ME
  • 4
    icon of address The Old Stables, Hendal Farm, Groombridge, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2010-12-31
    IIF 67 - Director → ME
  • 5
    icon of address Chiswick Gate, 598-608 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    353,458 GBP2018-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2014-12-16
    IIF 36 - Director → ME
  • 6
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-21 ~ 2024-05-22
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 7
    icon of address 9 Brookfield Mews, White Hart Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,067 GBP2023-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2023-04-19
    IIF 27 - Director → ME
  • 8
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-20 ~ 2019-06-04
    IIF 53 - Director → ME
  • 9
    PEGASO LIMITED - 2007-01-18
    icon of address Shenkers, 4th Floor Sutherland House, 70/78 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-02-23 ~ 2012-12-31
    IIF 76 - Secretary → ME
  • 10
    WG MANAGEMENT LIMITED - 2025-01-09
    icon of address 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
    icon of calendar 2022-11-08 ~ 2024-03-12
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 79 Hartfield Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-12 ~ 2018-12-09
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-12-13
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 12
    HEALTHWORKS RECRUITMENT LTD - 2023-12-11
    STONE ESTATES LIMITED - 2023-02-13
    icon of address 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
    icon of calendar 2016-04-06 ~ 2018-08-12
    IIF 62 - Ownership of shares – 75% or more OE
  • 13
    icon of address 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
    icon of calendar 2016-04-06 ~ 2016-11-12
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address The Old Stables, Hendal Farm, Groombridge, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2010-12-31
    IIF 59 - Director → ME
  • 15
    icon of address The Grayston Centre, Charles Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2010-07-26
    IIF 35 - Director → ME
  • 16
    NOMINA NO 389 LLP - 2019-03-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-29 ~ 2018-11-09
    IIF 37 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-09
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to surplus assets - 75% or more OE
    IIF 42 - Right to appoint or remove members OE
  • 17
    icon of address 3 Manor House , High Street, Limpsfield, Oxted, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,039 GBP2024-08-31
    Officer
    icon of calendar 2017-08-11 ~ 2019-10-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2019-10-18
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    LONDON PLACE HART LIMITED - 2015-09-14
    icon of address 9 Worton Park, Cassington, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,775 GBP2023-10-31
    Officer
    icon of calendar 2013-05-10 ~ 2023-04-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-11
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - 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
    icon of address 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
    icon of calendar 2016-04-06 ~ 2017-08-26
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 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
    icon of calendar 2017-11-21 ~ 2019-02-11
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-25
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 22
    icon of address 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
    icon of calendar 2016-04-19 ~ 2017-04-19
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
  • 23
    BACKGAME LIMITED - 2014-11-18
    EDENHURST DEVELOPERS LIMITED - 2014-11-12
    icon of address 34 Sussex Road, South Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ 2014-11-18
    IIF 21 - Director → ME
  • 24
    icon of address 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
    icon of calendar 2016-04-06 ~ 2016-11-12
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address C/o Chantrey Vellacott D F K, Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2003-02-27
    IIF 25 - Director → ME
  • 26
    icon of address Floor 2 10, Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -48,199 GBP2018-12-31
    Officer
    icon of calendar 2004-01-05 ~ 2005-05-31
    IIF 79 - Director → ME
    icon of calendar 2005-05-31 ~ 2006-01-27
    IIF 80 - Secretary → ME
  • 27
    icon of address 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
    icon of calendar 2018-12-19 ~ 2023-01-10
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - 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
    icon of address 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
    icon of calendar 2016-04-19 ~ 2017-04-19
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
  • 29
    icon of address Jcf Property Management Ltd, 322 Upper Richmond Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-02-28
    Officer
    icon of calendar 2015-02-12 ~ 2016-01-13
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.