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

Glover, Sebastian Harry

    Related profiles found in government register
  • 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 1
    • Gillian House, Stephenson Street, London, E16 4SA, England

      IIF 2
  • 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 3
    • Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 4
    • 42, Weston Street, London, SE1 3QD, England

      IIF 5
    • 71-75, Shelton Street, London, WC2H 9HQ, United Kingdom

      IIF 6
    • Unit D 195, Eade Road, Harringey, London, London, N4 1DN, United Kingdom

      IIF 7
  • Glover, Sebastian Harry
    British director born in September 1986

    Resident in England

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

      IIF 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 13
  • 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 14
    • Hackney Wick Arts & Music Ltd, Capital House, London, SE1 3QD, England

      IIF 15
  • 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 16
    • 117, Wallis Road, London, E9 5LN, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Building H, Unit 8, 56 Dace Road, London, E3 2NQ, United Kingdom

      IIF 21
    • Flat 15, Chaplin Apartments, 5 Sylvester Path, London, E8 1EN, United Kingdom

      IIF 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26 IIF 27
    • Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 29
    • 71-75, Shelton Street, London, WC2H 9HQ, United Kingdom

      IIF 30
    • Unit D 195, Eade Road, Harringey, London, London, N4 1DN, United Kingdom

      IIF 31
  • 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 32
  • 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 33
  • Glover, Sebastian

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

      IIF 34
    • 7, Heathfield Road, Stockport, SK2 6JL, United Kingdom

      IIF 35
  • 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 36
    • Hackney Wick Arts & Music Ltd, Capital House, London, SE1 3QD, England

      IIF 37
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 38
  • 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 39
  • 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 40
    • Gillian House, Stephenson St, London, E16 4SA, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 23
  • 1
    Gillian House, Stephenson Street, London, England
    Corporate (2 parents)
    Total liabilities (Company account)
    145,184 GBP2023-10-31
    Officer
    2023-08-05 ~ now
    IIF 2 - director → ME
  • 2
    Gillian House, Stephenson St, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-31 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-10-31 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    First Floor Office Aspen House West Terrace, West Terrace, Folkestone, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-30 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 4
    Aspen House First Floor, West Terrace, Folkestone, Kent
    Corporate (1 parent)
    Equity (Company account)
    31,839 GBP2023-09-30
    Officer
    2017-09-06 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-09-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    40 Cecile Park, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 20 - director → ME
  • 6
    71-75 Shelton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-05 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    179 Morning Ln, Hackney, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-14 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    Flat 15 Chaplin Apartments, 5 Sylvester Path, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-24 ~ dissolved
    IIF 22 - director → ME
  • 9
    HACKNEY WICK ARTS & MUSIC LIMITED LIMITED - 2013-12-20
    42 Weston Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,968 GBP2019-06-30
    Officer
    2013-06-17 ~ dissolved
    IIF 5 - director → ME
    2013-06-17 ~ dissolved
    IIF 34 - secretary → ME
  • 10
    117 Wallis Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF 23 - director → ME
  • 11
    1st Floor Aspen House, West Terrace, Folkestone, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    Capital House, 42 Weston Street, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-13 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 13
    MANY HANDS NETWORK LIMITED - 2019-05-22
    1st Floor Office Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -265,813 GBP2023-03-31
    Officer
    2020-03-09 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    117 Wallis Road, London
    Dissolved corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 16 - director → ME
  • 16
    Aspen House, West Terrace, Folkestone, England
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    Flat 15 Chaplin Apartments 5 Sylvester Avenue, Hackney, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 9 - director → ME
    2013-02-07 ~ dissolved
    IIF 35 - secretary → ME
  • 18
    Unit D 195 Eade Road, Harringey, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    45,560 GBP2024-01-31
    Officer
    2022-01-17 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    First Floor Office Aspen House West Terrace, West Terrace, Folkestone, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-27 ~ dissolved
    IIF 12 - director → ME
  • 20
    Building H Unit 8, 56 Dace Road, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2015-04-27 ~ dissolved
    IIF 21 - director → ME
  • 21
    MANY HANDED LIMITED - 2022-11-02
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    -2,092 GBP2023-01-31
    Officer
    2018-01-23 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    117 Wallis Road, Hackney Wick, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-24 ~ dissolved
    IIF 11 - director → ME
  • 23
    1st Floor, Aspen House, West Terrace, Folkestone, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-27 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    7 Bianca Court, 3 Marchant Close, Mill Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-06 ~ 2017-03-16
    IIF 17 - director → ME
  • 2
    7 Bianca Court, 3 Marchant Close, Mill Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-06 ~ 2017-03-16
    IIF 18 - director → ME
  • 3
    SHAPES HOLDING LIMITED - 2016-10-25
    42 Weston Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2015-10-08 ~ 2017-03-16
    IIF 19 - 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.