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

Ms Sylvia Godson-hackman

    Related profiles found in government register
  • Ms Sylvia Godson-hackman
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Hainault Road, Chadwell Heath, RM6 6BJ, United Kingdom

      IIF 1
    • 1, Alfred Place, London, WC1E 7EB, England

      IIF 2
    • 313, New Cross Road, London, SE14 6AS, England

      IIF 3
    • Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • 35 Hainault Road, Chadwell Heath, Romford, Essex, RM6 6BJ, United Kingdom

      IIF 5
    • 35, Hainault Road, Chadwell Heath, Romford, RM6 6BJ, England

      IIF 6 IIF 7
    • 2, Waterloo Road, Tonbridge, TN9 2SN, England

      IIF 8 IIF 9
    • 2, Waterloo Road, Tonbridge, TN9 2SN, United Kingdom

      IIF 10
  • Ms Sylvia Godson-hackman
    Ghanaian born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Hainault Road, Chadwell Heath, Romford, RM6 6BJ, England

      IIF 11 IIF 12
  • Miss Sylvia Godson-hackman
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Waterloo Road, Tonbridge, TN9 2SN, England

      IIF 13
  • Godson-hackman, Sylvia
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Battersea High Street, London, SW11 3JS, England

      IIF 14
  • Godson-hackman, Sylvia
    British accountant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, St. Georges Road, Dagenham, Essex, RM9 5JT, England

      IIF 15
    • 35, Hainault Road, Chadwell Heath, Romford, RM6 6BJ, England

      IIF 16
  • Godson-hackman, Sylvia
    British ce0 born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Godson-hackman, Sylvia
    British ceo born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Hainault Road, Chadwell Heath, Romford, RM6 6BJ, England

      IIF 18
  • Godson-hackman, Sylvia
    British commercial director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Waterloo Road, Tonbridge, TN9 2SN, England

      IIF 19 IIF 20
  • Godson-hackman, Sylvia
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Alfred Place, London, WC1E 7EB, England

      IIF 21
    • 35, Hainault Road, Chadwell Heath, Romford, RM6 6BJ, England

      IIF 22
    • 2, Waterloo Road, Tonbridge, TN9 2SN, England

      IIF 23
    • 2, Waterloo Road, Tonbridge, TN9 2SN, United Kingdom

      IIF 24
  • Godson-hackman, Sylvia
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curzon House 2nd Floor, 24 High Street, Banstead, Surrey, SM7 2LJ, United Kingdom

      IIF 25
  • Godson-hackman, Sylvia
    British manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Hainault Road, Chadwell Heath, RM6 6BJ, United Kingdom

      IIF 26
  • Godson-hackman, Sylvia
    Ghanaian born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Hainault Road, Chadwell Heath, Romford, RM6 6BJ, England

      IIF 27 IIF 28
  • Godson-hackman, Sylivia
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 29
  • Godson-hackman, Sylvia
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 38-40, Sydenham Road, Croydon, Surrey, CR0 2EF

      IIF 30
child relation
Offspring entities and appointments 17
  • 1
    ACCOUNTING GROUP FOR HYPIA OIL AND GAS LTD
    - now 11870186
    AMSCO EXPORT LTD
    - 2023-02-02 11870186 11986077
    KUDOX GROUP LTD
    - 2022-03-18 11870186 13992681
    LEXUS OIL & GAS LTD
    - 2021-07-02 11870186
    SELF ASSESSMENT (LONDON) LIMITED
    - 2020-10-15 11870186
    35 Hainault Road, Chadwell Heath, Romford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2019-03-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    AKILI FAMILY DEVELOPMENT LTD
    12130283
    35 Hainault Road, Chadwell Heath, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
  • 3
    CAMBERWELL ACQUISITION LIMITED
    12527079
    313 New Cross Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-03-20 ~ 2021-03-31
    IIF 16 - Director → ME
    Person with significant control
    2021-03-20 ~ 2021-03-31
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    DE MARIA ESTATES LIMITED
    12306343
    2 Waterloo Road, Tonbridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-08-30 ~ 2021-07-19
    IIF 24 - Director → ME
    Person with significant control
    2020-08-31 ~ 2021-07-19
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    KUDOX GROUP LTD
    13992681 11870186
    35 Hainault Road, Chadwell Heath, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LITTLE ANGELS DAY NURSARY LIMITED
    09064900
    4385, 09064900: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    90,000 GBP2016-06-30
    Officer
    2014-06-02 ~ 2015-06-22
    IIF 15 - Director → ME
  • 7
    LJD ONELINE LIMITED
    - now 11986077
    AMSCO EXPORT LTD
    - 2022-03-17 11986077 11870186
    LJD ONLINE LIMITED
    - 2022-03-11 11986077
    4385, 11986077 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-24
    Officer
    2019-05-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    LT SWIFTPRO LTD
    - now 11159567
    COPTHORNE MANOR LTD - 2019-12-16
    4385, 11159567 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2021-12-01 ~ 2022-02-13
    IIF 29 - Director → ME
  • 9
    NEW ROADMAP VENTURES LIMITED
    12958475
    2 Waterloo Road, Tonbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PLATINUM HOUSING KENT LTD
    12484512
    175 Battersea High Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2021-10-07 ~ 2021-10-23
    IIF 14 - Director → ME
  • 11
    SGH CLIENT MANAGEMENT SERVICES LTD
    13397829
    35 Hainault Road, Chadwell Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    SGH CONSULTING SERVICES LIMITED
    10896691
    Curzon House 2nd Floor, 24 High Street, Banstead, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2017-08-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    SILVER & DIAMOND PROPERTIES LTD
    12782922
    175 Battersea High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    SWIFTPRO GROUP PLC - now
    CLOUD 2 MEDIA GROUP PLC - 2024-09-10
    SWIFTPRO GROUP P.L.C. - 2023-06-27
    TRADAL GROUP PLC - 2023-01-12
    ASPYRE CORPORATION PLC
    - 2022-11-22 09088768 15153274
    4385, 09088768 - Companies House Default Address, Cardiff
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-08-31 ~ 2022-11-06
    IIF 30 - Director → ME
  • 15
    SYLVIE GOLDEN STAR INVESTMENTS LIMITED
    12764762
    2 Waterloo Road, Tonbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    WEALTH MANAGEMENT ACCOUNTANTING SERVICES LTD
    - now 11878664
    WEALTH MANAGEMENT & PROBATE (ACCOUNTANTS) FOR HYPIA OIL AND GAS LTD
    - 2023-02-02 11878664
    WEALTH MANAGEMENT & PROBATE (ACCOUNTANTS) LIMITED
    - 2020-10-20 11878664
    35 Hainault Road, Chadwell Heath, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-03-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 17
    WHITE ATLAS REAL ESTATES LTD
    12288066
    2 Waterloo Road, Tonbridge, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2020-11-13 ~ 2021-05-20
    IIF 19 - 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.