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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Glover, Sebastian Harry

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hackney Wick Arts & Music Ltd, Capital House, London, SE1 3QD, England

      IIF 1
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 2
  • Glover, Sebastian Harry
    British accountant born in September 1986

    Resident in United Kingdom

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

      IIF 3
  • Glover, Sebastian Harry
    British company director born in September 1986

    Resident in United Kingdom

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

      IIF 4
  • Glover, Sebastian Harry
    British creative director born in September 1986

    Resident in United Kingdom

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

      IIF 5
  • Glover, Sebastian Harry
    British director born in September 1986

    Resident in United Kingdom

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

      IIF 6
    • 117, Wallis Road, London, E9 5LN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Building H, Unit 8, 56 Dace Road, London, E3 2NQ, United Kingdom

      IIF 11
    • Flat 15, Chaplin Apartments, 5 Sylvester Path, London, E8 1EN, United Kingdom

      IIF 12
  • Glover, Sebastian Harry
    British none born in September 1986

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 14
  • Glover, Sebastion Harry
    British dj born in September 1986

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 16
    • Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 17
    • Gillian House, Stephenson Street, London, E16 4SA, England

      IIF 18
    • Unit D 195, Eade Road, Harringey, London, London, N4 1DN, United Kingdom

      IIF 19
  • Glover, Sebastian Harry
    British commercial director born in September 1986

    Resident in England

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

      IIF 20
  • Glover, Sebastian Harry
    British company director born in September 1986

    Resident in England

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

      IIF 21
    • 42, Weston Street, London, SE1 3QD, England

      IIF 22
    • 71-75, Shelton Street, London, WC2H 9HQ, United Kingdom

      IIF 23
  • Glover, Sebastian Harry
    British landlord born in September 1986

    Resident in England

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

      IIF 24
  • Glover, Sebastain Harry
    British company director born in September 1986

    Resident in England

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

      IIF 25
  • Mr Sebastian Harry Glover
    British born in September 1986

    Resident in United Kingdom

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

      IIF 26
    • Hackney Wick Arts & Music Ltd, Capital House, London, SE1 3QD, England

      IIF 27
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 28
  • Mr Sebastion Harry Glover
    British born in September 1986

    Resident in United Kingdom

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

      IIF 29
    • Gillian House, Stephenson St, London, E16 4SA, United Kingdom

      IIF 30
  • Glover, Sebastian
    United Kingdom director born in September 1986

    Resident in England

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

      IIF 31
  • Mr Sebastian Harry Glover
    British born in September 1986

    Resident in England

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

      IIF 32 IIF 33
    • Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 34
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 35
    • 71-75, Shelton Street, London, WC2H 9HQ, United Kingdom

      IIF 36
    • Gillian House, Stephenson Street, London, E16 4SA, England

      IIF 37
    • Unit D 195, Eade Road, Harringey, London, London, N4 1DN, United Kingdom

      IIF 38
  • Sebastian Harry Glover
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 39
  • Mr Sebastain Harry Glover
    British born in September 1986

    Resident in England

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

      IIF 40
  • Sebastian Glover
    United Kingdom born in September 1986

    Resident in England

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

      IIF 41
  • Glover, Sebastian

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

      IIF 42
    • 7, Heathfield Road, Stockport, SK2 6JL, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 27
  • 1
    ARTSINTHEEAST LTD
    11037953
    Gillian House, Stephenson Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-08-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 37 - Right to appoint or remove directors OE
  • 2
    BOX STEPS LIMITED
    12291229
    Gillian House, Stephenson St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-10-31 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 3
    CAPUT K LTD
    16067907
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-10-06 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CONCEPTBARSPACES LIMITED
    10936991
    First Floor Office Aspen House West Terrace, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 5
    CREATIVE COMMUNITY LIMITED
    10949128
    Aspen House First Floor, West Terrace, Folkestone, Kent
    Active Corporate (1 parent)
    Officer
    2017-09-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-09-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    CREATIVE FACTORY LONDON LTD
    09591945
    40 Cecile Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 10 - Director → ME
  • 7
    DWY TRADING LTD
    12586461
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HACKNEY MOVING CIC
    13973430
    179 Morning Ln, Hackney, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 9
    HACKNEY STAFFED LIMITED
    08502107
    Flat 15 Chaplin Apartments, 5 Sylvester Path, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 12 - Director → ME
  • 10
    HACKNEY WICK ARTS & MUSIC LIMITED
    - now 08571550
    HACKNEY WICK ARTS & MUSIC LIMITED LIMITED
    - 2013-12-20 08571550
    42 Weston Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 22 - Director → ME
    2013-06-17 ~ dissolved
    IIF 42 - Secretary → ME
  • 11
    HACKNEY WICK ARTS & MUSIC PROJECT CIC
    08380269
    117 Wallis Road, London
    Dissolved Corporate (4 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 13 - Director → ME
  • 12
    HACKNEYS GARDEN LTD
    12505283
    1st Floor Aspen House, West Terrace, Folkestone, England
    Active Corporate (1 parent)
    Officer
    2020-03-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    HORTICULTURE CATERS LIMITED
    11109069
    Capital House, 42 Weston Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 14
    KG LOVE LIMITED
    10106992
    7 Bianca Court, 3 Marchant Close, Mill Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-06 ~ 2017-03-16
    IIF 7 - Director → ME
  • 15
    MAKING SHAPES COLLECTIVE LTD
    - now 11998282
    MANY HANDS NETWORK LIMITED
    - 2019-05-22 11998282
    1st Floor Office Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MATCHMAKE LIMITED
    12505629
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 17
    MOVING SHAPES (LONDON) CIC
    09021404
    117 Wallis Road, London
    Dissolved Corporate (6 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 6 - Director → ME
  • 18
    RHYTHM CONNECTS LTD
    16105953
    Aspen House, West Terrace, Folkestone, England
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    SADBOYS LIMITED
    08392036
    Flat 15 Chaplin Apartments 5 Sylvester Avenue, Hackney, London
    Dissolved Corporate (2 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 24 - Director → ME
    2013-02-07 ~ dissolved
    IIF 43 - Secretary → ME
  • 20
    SCHTICK LTD
    13851536
    Unit D 195 Eade Road, Harringey, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 21
    SHAPES COLLECTIVE LTD
    11227069
    First Floor Office Aspen House West Terrace, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-27 ~ dissolved
    IIF 4 - Director → ME
  • 22
    TEAM SHAPES LIMITED
    10107013
    7 Bianca Court, 3 Marchant Close, Mill Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-06 ~ 2017-03-16
    IIF 8 - Director → ME
  • 23
    TURNTABLES LONDON LIMITED
    09562275
    Building H Unit 8, 56 Dace Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-04-27 ~ dissolved
    IIF 11 - Director → ME
  • 24
    WAREHOUSE SPACE LIMITED
    - now 09816069
    SHAPES HOLDING LIMITED
    - 2016-10-25 09816069
    42 Weston Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-08 ~ 2017-03-16
    IIF 9 - Director → ME
  • 25
    WE ARE MANY HANDS LTD
    - now 11164554
    MANY HANDED LIMITED
    - 2022-11-02 11164554
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Officer
    2018-01-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 26
    WICK SPACE LTD
    08054762
    117 Wallis Road, Hackney Wick, London
    Dissolved Corporate (3 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 3 - Director → ME
  • 27
    ZERO VACANCY LTD
    12487466
    1st Floor, Aspen House, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.