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

Mrs Hannah Simcoe-read

    Related profiles found in government register
  • Mrs Hannah Simcoe-read
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Glebeland, Hatfield, AL10 8AA, United Kingdom

      IIF 1
  • Mrs Hannah Simcoe-read
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, Hatchlands Road, 27, Redhill, RH1 6RW, England

      IIF 2
  • Simcoe-read, Hannah
    British academic born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Laurel House, Great Heathmead, Haywards Heath, West Sussex, RH16 1FE, England

      IIF 3
  • Simcoe-read, Hannah
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Glebeland, Hatfield, Hertfordshire, AL10 8AA, United Kingdom

      IIF 4
    • 29 Burners Lane, Kiln Farm, Milton Keynes, MK11 3HA, England

      IIF 5
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP, England

      IIF 6
  • Simcoe-read, Hannah
    British investor born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St John's Road, Harrow, Middlesex, HA1 2EY, England

      IIF 7
    • Flat 70, Flat 20, Laurel House, Haywards Heath, Sussex, Great Britain

      IIF 8
  • Simcoe-read, Hannah, Dr
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, Hatchlands Road, 27, Redhill, RH1 6RW, England

      IIF 9
  • Simcoe-read, Hannah, Dr
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Radnor House, Harlands Road, Haywards Heath, West Sussex, RH16 1LN

      IIF 10
  • Simcoe-read, Hannah, Dr
    British management consultant universi born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Radnor House, Harlands Road, Haywards Heath, West Sussex, RH16 1LN

      IIF 11
  • Simcoe-read, Hannah, Dr
    British professor born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Radnor House, Harlands Road, Haywards Heath, West Sussex, RH16 1LN

      IIF 12
  • Simcoe-read, Hannah
    British company director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, Hatchlands Road, 27, Redhill, RH1 6RW, England

      IIF 13
  • Simcoe-read, Hannah
    British director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • Helplines Partnership, Business Design Centre, 52 Upper St, London, N1 0QH, United Kingdom

      IIF 14
  • Simcoe-read, Hannah, Dr
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hatchlands Road, Redhill, RH1 6RW, England

      IIF 15
  • Simcoe-read, Hannah, Dr
    British chief executive born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • 12 Canton House , Haywards Heath, Great Heathmead, Haywards Heath, RH16 1FD, England

      IIF 16
  • Simcoe-read, Hannah

    Registered addresses and corresponding companies
    • 29 Burners Lane, Kiln Farm, Milton Keynes, MK11 3HA, England

      IIF 17
  • Simcoe-read, Hannah, Dr

    Registered addresses and corresponding companies
    • 7, St John's Road, Harrow, Middlesex, HA1 2EY, England

      IIF 18
child relation
Offspring entities and appointments 12
  • 1
    ALESUND LTD
    09347737
    29 Burners Lane Kiln Farm, Milton Keynes
    Dissolved Corporate (6 parents)
    Officer
    2016-03-16 ~ 2016-04-05
    IIF 3 - Director → ME
    2014-12-09 ~ 2016-02-01
    IIF 5 - Director → ME
    2014-12-09 ~ 2016-02-01
    IIF 17 - Secretary → ME
  • 2
    CLEAN AGE COMPANY LIMITED
    13916280
    8 Gantry Place Cotton Lane, Dartford, Stone, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-07-25 ~ dissolved
    IIF 16 - Director → ME
  • 3
    CSMG LIMITED - now
    REMITTANCE INTERNATIONAL LIMITED
    - 2010-08-25 03651122
    WORKDALE LIMITED
    - 2007-12-12 03651122
    4 Portsmouth Wood Close, Lindfield, Haywards Heath, England
    Active Corporate (14 parents)
    Equity (Company account)
    -33,859 GBP2024-10-31
    Officer
    1998-11-04 ~ 2010-08-25
    IIF 11 - Director → ME
  • 4
    HELPLINES PARTNERSHIP
    - now 06484279
    MENTAL HEALTH HELPLINES PARTNERSHIP
    - 2013-03-27 06484279
    C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (58 parents)
    Officer
    2012-12-20 ~ 2016-08-05
    IIF 6 - Director → ME
  • 5
    ICIS: INFORMATION FOR LIFE
    04603381
    Helplines Partnership, Business Design Centre, 52, Upper Street, London, England
    Dissolved Corporate (18 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 14 - Director → ME
  • 6
    KISS THE FROG GALLERY LIMITED
    - now 06828937
    CSMG LIMITED
    - 2010-08-20 06828937 03651122
    KISS THE FROG GALLERY LIMITED
    - 2010-08-04 06828937
    12/14 High Street, Caterham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-02-24 ~ 2011-07-26
    IIF 10 - Director → ME
  • 7
    LYNDON CAPITAL LIMITED
    07776381
    7 St John's Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 7 - Director → ME
    2011-09-16 ~ dissolved
    IIF 18 - Secretary → ME
  • 8
    NIPHU LTD
    14103888
    Sterling House 27 Hatchland Road, Redhill, Redhill, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    -301,623 GBP2024-12-31
    Officer
    2022-08-12 ~ now
    IIF 15 - Director → ME
  • 9
    NVH ENERGY LIMITED
    13040614
    Unit 1, Teknol House, Victoria Road, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-11-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    NVH GLOBAL LIMITED
    - now 08767789
    HIGHWOOD BUSINESS SOLUTIONS LTD - 2015-11-12
    Sterling House Hatchlands Road, 27, Redhill, England
    Active Corporate (14 parents, 3 offsprings)
    Equity (Company account)
    11,199,551 GBP2023-12-31
    Officer
    2015-12-01 ~ 2025-05-28
    IIF 13 - Director → ME
    2025-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 11
    NVH TECHNOLOGY LIMITED
    08371999
    Bank House, 7 St John's Road, Harrow, St. Johns Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2013-01-23 ~ 2015-12-31
    IIF 8 - Director → ME
  • 12
    RADNOR HOUSE (MANAGEMENT) LIMITED
    03968419
    2 Chartland House, Old Station Approach, Leatherhead, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    29 GBP2024-12-31
    Officer
    2006-07-18 ~ 2012-10-16
    IIF 12 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.