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

Mr Daniel Hillman

    Related profiles found in government register
  • Mr Daniel Hillman
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Commerce Park, Brunel Road, Theale, RG7 4AB, United Kingdom

      IIF 1
  • Daniel Hillman
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel James Hillman
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field View, Theale Road, Burghfield, RG30 3TP, United Kingdom

      IIF 7
    • icon of address 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 8
    • icon of address 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 9
    • icon of address Unit 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 10
    • icon of address 1a Commerce Park, Brunel Road, Theale, RG7 4AB, United Kingdom

      IIF 11
  • Mr Daniel Hillman
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field View, Theale Road, Burghfield, Reading, Berkshire, RG30 3TP, England

      IIF 12
  • Hillman, Daniel James
    British chief executive officer born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Black & White Building, 74 Rivington Street, London, EC2A 3AY, England

      IIF 13
  • Hillman, Daniel James
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 14
  • Hillman, Daniel James
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hillman, Daniel James
    British managing director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daniel Hillman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Swallowfield Road, Arborfield, Reading, RG2 9JY

      IIF 35
  • Hillman, Daniel
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Swallowfield Road, Arborfield, Reading, RG2 9JY, United Kingdom

      IIF 36
  • Hillman, Daniel
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Belgrave Road, Victoria, London, SW1V 1QB

      IIF 37
  • Mr Daniel James Hillman
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Albemarle Street, Mayfair, London, Berkshire, W1S 4JL, United Kingdom

      IIF 38
    • icon of address 45, Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 39 IIF 40
    • icon of address 45, Albemarle Street, Mayfair, London, W1S 4JL, United Kingdom

      IIF 41
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 42
    • icon of address The Black & White Building, 74 Rivington Street, London, EC2A 3AY, England

      IIF 43
    • icon of address Griffins Court, 24 - 32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 44
    • icon of address 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, United Kingdom

      IIF 45
    • icon of address The Barn, Swallowfield Road, Arborfield, Reading, RG2 9JY, England

      IIF 46
    • icon of address Unit 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 47
    • icon of address 1a Commerce Park, Brunel Road, Theale, RG7 4AB, United Kingdom

      IIF 48
  • Mr Daniel James Hillman
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 49
  • Hillman, Daniel James
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 50
  • Hillman, Daniel James
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Albemarle Street, Mayfair, London, Berkshire, W1S 4JL, United Kingdom

      IIF 51
    • icon of address 45, Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 52 IIF 53
    • icon of address 45, Albemarle Street, Mayfair, London, W1S 4JL, United Kingdom

      IIF 54
    • icon of address 9, Belgrave Road, London, SW1V 1QB, United Kingdom

      IIF 55
    • icon of address 9, Red House Close, Lower Earley, Reading, RG6 4XB, United Kingdom

      IIF 56
  • Hillman, Daniel James
    British managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, United Kingdom

      IIF 57
  • Hillman, Daniel James
    British property developer born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Swallowfield Road, Arborfield, Reading, RG2 9JY, England

      IIF 58
  • Hillman, Daniel
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 59
  • Hillman, Daniel James
    English director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 60
  • Hillman, Daniel James
    English managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 61
  • Hillman, Daniel
    English director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 62
child relation
Offspring entities and appointments
Active 19
  • 1
    33BC LTD
    - now
    WEVE RIDES LIMITED - 2023-10-28
    EVBOP LIMITED - 2025-03-03
    icon of address 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,067 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 26-28 Southampton Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 56 - Director → ME
  • 4
    icon of address 45 Albemarle Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    CASTLE CRESCENT LIMITED - 2018-01-12
    icon of address Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,346 GBP2017-12-31
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 7
    DJ HILLMAN LIMITED - 2018-02-20
    HILLNIC LIMITED - 2017-11-14
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -626 GBP2018-03-31
    Officer
    icon of calendar 2015-10-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Hillman Holdings, 9 Belgrave Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 37 - Director → ME
  • 9
    HILLMAN ESTATES LIMITED - 2011-12-15
    icon of address 9 Belgrave Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 55 - Director → ME
  • 10
    icon of address Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    JARVO LIVING LTD - 2025-03-03
    JARVO TECHNOLOGIES LIMITED - 2024-08-30
    icon of address The Black & White Building, 74 Rivington Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,514 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 12
    RESI HOMES LIMITED - 2017-11-20
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -111,040 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    FOUNTIR LIMITED - 2021-02-17
    icon of address 4 Brewery Court, Theale, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Resi Solutions, 1a Commerce Park, Brunel Road, Theale, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -630 GBP2017-06-30
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 15
    icon of address Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -500 GBP2017-12-31
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
  • 16
    icon of address Unit 1a Commerce Park, Brunel Road, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    907 GBP2016-12-31
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Griffins Court, 24 - 32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -374,054 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Commerce Park, Brunel Road Theale, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 59 - Director → ME
  • 19
    icon of address 45 Albemarle Street, Mayfair, London, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    icon of address 45 Albemarle Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-09-16 ~ 2019-11-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2019-11-22
    IIF 7 - Has significant influence or control OE
  • 2
    icon of address 1 London Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,936 GBP2024-09-30
    Officer
    icon of calendar 2017-05-15 ~ 2019-07-24
    IIF 14 - Director → ME
  • 3
    icon of address Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ 2019-10-21
    IIF 30 - Director → ME
  • 4
    HILLNIC HOLDINGS LIMITED - 2020-06-30
    icon of address 4 Brewery Court, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-04-23 ~ 2019-10-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2019-12-18
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -247,052 GBP2024-03-31
    Officer
    icon of calendar 2014-08-29 ~ 2017-09-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-15
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DJ HILLMAN LIMITED - 2018-02-20
    HILLNIC LIMITED - 2017-11-14
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -626 GBP2018-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2015-10-06
    IIF 62 - Director → ME
  • 7
    RESI HOMES LIMITED - 2017-11-20
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -111,040 GBP2017-12-31
    Officer
    icon of calendar 2016-09-07 ~ 2019-10-21
    IIF 23 - Director → ME
  • 8
    icon of address 4385, 12172363: Companies House Default Address, Cardiff
    Dissolved Corporate (4 offsprings)
    Officer
    icon of calendar 2020-08-22 ~ 2020-08-22
    IIF 61 - Director → ME
    icon of calendar 2019-08-23 ~ 2019-10-21
    IIF 50 - Director → ME
    icon of calendar 2020-08-22 ~ 2020-08-22
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-08-22 ~ 2020-08-22
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-23 ~ 2019-10-21
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    HILLNIC HOLDINGS (NO 2) LIMITED - 2019-03-18
    icon of address Office 1.14 Work.life, 33 Kings Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ 2019-10-21
    IIF 29 - Director → ME
  • 10
    icon of address C/o Placd Ltd First Floor, Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ 2019-10-21
    IIF 20 - Director → ME
  • 11
    icon of address C/o Placd Ltd First Floor, Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ 2019-10-21
    IIF 22 - Director → ME
  • 12
    icon of address C/o Placd Ltd First Floor, Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ 2019-10-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2019-09-27
    IIF 3 - Has significant influence or control OE
  • 13
    GAS WORKS ROAD LIMITED - 2018-06-08
    icon of address C/o Placd Ltd First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ 2019-10-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2019-09-27
    IIF 48 - Has significant influence or control OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    icon of address 13 Lewin Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -51,837 GBP2021-12-31
    Officer
    icon of calendar 2018-01-15 ~ 2019-08-08
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2019-07-19
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    icon of address Griffins Court, 24 - 32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -374,054 GBP2017-12-31
    Officer
    icon of calendar 2013-06-19 ~ 2019-07-01
    IIF 16 - Director → ME
  • 16
    RESI2RESI LIMITED - 2018-07-17
    icon of address 24 Bownder Treveli, Lane, Newquay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2014-10-06 ~ 2016-10-31
    IIF 19 - Director → ME
  • 17
    RESI MAINTENANCE LIMITED - 2015-06-24
    icon of address 24 Bownder Treveli, Lane, Newquay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,335 GBP2018-12-31
    Officer
    icon of calendar 2014-12-29 ~ 2019-09-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -101,421 GBP2024-06-30
    Officer
    icon of calendar 2016-06-15 ~ 2017-09-15
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2017-09-15
    IIF 46 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.