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

Simcoe-read, Hannah, Dr

    Related profiles found in government register
  • Simcoe-read, Hannah, Dr
    British company director born in August 1946

    Resident in United Kingdom

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

      IIF 1
  • Simcoe-read, Hannah, Dr
    British director born in August 1946

    Resident in United Kingdom

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

      IIF 2
  • Simcoe-read, Hannah, Dr
    British management consultant universi born in August 1946

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 4
  • Simcoe-read, Hannah
    British academic born in August 1946

    Resident in United Kingdom

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

      IIF 5
  • Simcoe-read, Hannah
    British director born in August 1946

    Resident in United Kingdom

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

      IIF 6
    • icon of address 29 Burners Lane, Kiln Farm, Milton Keynes, MK11 3HA, England

      IIF 7
    • icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP, England

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

    Resident in United Kingdom

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

      IIF 9
    • icon of address Flat 70, Flat 20, Laurel House, Haywards Heath, Sussex, Great Britain

      IIF 10
  • Simcoe-read, Hannah, Dr
    British chief executive born in August 1946

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 15
  • Simcoe-read, Hannah, Dr

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

      IIF 16
  • Simcoe-read, Hannah

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

      IIF 17
  • Mrs Hannah Simcoe-read
    British born in August 1946

    Resident in England

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

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 8 Gantry Place Cotton Lane, Dartford, Stone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Helplines Partnership, Business Design Centre, 52, Upper Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 7 St John's Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-09-16 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    icon of address Sterling House 27 Hatchland Road, Redhill, Redhill, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    -301,623 GBP2024-12-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Unit 1, Teknol House, Victoria Road, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    HIGHWOOD BUSINESS SOLUTIONS LTD - 2015-11-12
    icon of address Sterling House Hatchlands Road, 27, Redhill, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    11,199,551 GBP2023-12-31
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    icon of address 29 Burners Lane Kiln Farm, Milton Keynes
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-09 ~ 2016-02-01
    IIF 7 - Director → ME
    icon of calendar 2016-03-16 ~ 2016-04-05
    IIF 5 - Director → ME
    icon of calendar 2014-12-09 ~ 2016-02-01
    IIF 17 - Secretary → ME
  • 2
    REMITTANCE INTERNATIONAL LIMITED - 2010-08-25
    WORKDALE LIMITED - 2007-12-12
    icon of address 4 Portsmouth Wood Close, Lindfield, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,859 GBP2024-10-31
    Officer
    icon of calendar 1998-11-04 ~ 2010-08-25
    IIF 3 - Director → ME
  • 3
    MENTAL HEALTH HELPLINES PARTNERSHIP - 2013-03-27
    icon of address C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2016-08-05
    IIF 8 - Director → ME
  • 4
    CSMG LIMITED - 2010-08-20
    KISS THE FROG GALLERY LIMITED - 2010-08-04
    icon of address 12/14 High Street, Caterham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-24 ~ 2011-07-26
    IIF 2 - Director → ME
  • 5
    HIGHWOOD BUSINESS SOLUTIONS LTD - 2015-11-12
    icon of address Sterling House Hatchlands Road, 27, Redhill, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    11,199,551 GBP2023-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2025-05-28
    IIF 13 - Director → ME
  • 6
    icon of address Bank House, 7 St John's Road, Harrow, St. Johns Road, Harrow, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-23 ~ 2015-12-31
    IIF 10 - Director → ME
  • 7
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29 GBP2024-12-31
    Officer
    icon of calendar 2006-07-18 ~ 2012-10-16
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.