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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Hill, Andrew Richard
    Born in October 1958
    Individual (46 offsprings)
    Officer
    icon of calendar 1999-07-28 ~ now
    OF - Director → CIF 0
  • 2
    Larkin, Kieran Thomas
    Born in August 1953
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-01-03 ~ now
    OF - Director → CIF 0
  • 3
    Parker, Anthony Charles
    Born in November 1971
    Individual (93 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
    Parker, Anthony Charles
    Individual (93 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Hill, Gregory James
    Born in July 1986
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ now
    OF - Director → CIF 0
  • 5
    Hill, Thomas Mark
    Born in November 1988
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    OF - Director → CIF 0
  • 6
    ROCKSTARTER LIMITED - 2001-07-02
    icon of addressThe Power House, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (8 parents, 12 offsprings)
    Profit/Loss (Company account)
    5,000 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 28
  • 1
    Beckett, Michael Anthony
    Operations Director born in October 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2006-01-01
    OF - Director → CIF 0
  • 2
    Huartson, Neil John
    Construction Director born in May 1956
    Individual
    Officer
    icon of calendar 2002-08-01 ~ 2004-02-27
    OF - Director → CIF 0
  • 3
    Williams, Neil Stuart
    Chartered Accountant born in May 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-07-28 ~ 2001-05-25
    OF - Director → CIF 0
    Williams, Neil Stuart
    Finance Director born in May 1961
    Individual (9 offsprings)
    icon of calendar 2011-08-16 ~ 2023-12-31
    OF - Director → CIF 0
    Williams, Neil Stuart
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2023-12-31
    OF - Secretary → CIF 0
  • 4
    Trice, Simon William
    Director born in March 1978
    Individual
    Officer
    icon of calendar 2013-01-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 5
    Ramsden, Ian
    Commercial Director born in September 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2011-01-01 ~ 2013-02-08
    OF - Director → CIF 0
  • 6
    Jack, Robert Allan
    Director born in May 1974
    Individual
    Officer
    icon of calendar 2018-10-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 7
    Howe, Graham
    Managing Director born in June 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2015-05-29
    OF - Director → CIF 0
  • 8
    Graham, Jeremy
    Construction Director born in January 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2004-12-13 ~ 2009-04-30
    OF - Director → CIF 0
  • 9
    Garnham, Sara Elizabeth
    Director born in December 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2012-11-30
    OF - Director → CIF 0
  • 10
    Cheshire, Terence Peter
    Company Director born in June 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-01-18 ~ 2001-06-14
    OF - Director → CIF 0
  • 11
    Wheater, Phillip Trevor
    Solicitor born in October 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 1991-04-15 ~ 2001-06-14
    OF - Director → CIF 0
    Wheater, Phillip Trevor
    Solicitor
    Individual (4 offsprings)
    Officer
    icon of calendar 1991-04-15 ~ 2001-06-14
    OF - Secretary → CIF 0
  • 12
    Dove, Victor Clinton
    Director born in October 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-07 ~ 2015-06-09
    OF - Director → CIF 0
  • 13
    Ludlow, Jason Charles
    Technical Director born in July 1977
    Individual
    Officer
    icon of calendar 2011-01-01 ~ 2014-05-07
    OF - Director → CIF 0
  • 14
    Norman, Silas Mark
    Commercial Director born in August 1974
    Individual
    Officer
    icon of calendar 2007-01-01 ~ 2013-02-08
    OF - Director → CIF 0
  • 15
    Kane, Stephen John
    Commercial Director born in September 1964
    Individual
    Officer
    icon of calendar 2002-08-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 16
    Thistlethwaite, Jon
    Director born in August 1969
    Individual
    Officer
    icon of calendar 2012-07-02 ~ 2019-01-07
    OF - Director → CIF 0
  • 17
    Jordan, Paul Robert
    Construction Director born in November 1964
    Individual
    Officer
    icon of calendar 2004-04-01 ~ 2013-01-01
    OF - Director → CIF 0
    Jordan, Paul Robert
    Director born in November 1964
    Individual
    icon of calendar 2017-04-28 ~ 2021-12-31
    OF - Director → CIF 0
  • 18
    Peters, Cain
    Director born in July 1972
    Individual
    Officer
    icon of calendar 2015-04-30 ~ 2017-04-28
    OF - Director → CIF 0
  • 19
    Williams, Julie
    Chartered Accountant born in December 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2011-08-26
    OF - Director → CIF 0
    Williams, Julie
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-06-13 ~ 2011-08-26
    OF - Secretary → CIF 0
  • 20
    O'hara, Damian Francis Seamus
    Director born in August 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-09-12 ~ 2017-04-28
    OF - Director → CIF 0
  • 21
    Sims, Philip Warren
    Director born in November 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-13 ~ 2016-04-30
    OF - Director → CIF 0
  • 22
    Ellis, James Anthony
    Regional Director born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-01 ~ 2010-04-30
    OF - Director → CIF 0
  • 23
    Walker, Christopher Peter
    Director born in April 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-02-10 ~ 2017-04-28
    OF - Director → CIF 0
  • 24
    Hunter, Ian Jamie
    Director born in October 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-10 ~ 2021-12-31
    OF - Director → CIF 0
  • 25
    Nicholas, Nicholas
    Chartered Accountant born in July 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 1991-04-15 ~ 1995-07-01
    OF - Director → CIF 0
  • 26
    Lacey, Peter Andrew Lauren
    Technical Director born in April 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-01 ~ 2012-07-02
    OF - Director → CIF 0
  • 27
    icon of addressClassic House, 174-180 Old Street, London
    Corporate (2 offsprings)
    Officer
    1991-04-08 ~ 1991-04-15
    PE - Nominee Secretary → CIF 0
  • 28
    MCB NOMINEES LIMITED
    icon of addressClassic House, 174-180 Old Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    1991-04-08 ~ 1991-04-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HILL PARTNERSHIPS LIMITED

Previous names
GBM BUILD LIMITED - 2001-07-03
KAYWOOD GLAZIERS LIMITED - 1999-08-16
EDENPRESS LIMITED - 1991-05-09
Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • HILL PARTNERSHIPS LIMITED
    Info
    GBM BUILD LIMITED - 2001-07-03
    KAYWOOD GLAZIERS LIMITED - 2001-07-03
    EDENPRESS LIMITED - 2001-07-03
    Registered number 02599073
    icon of addressThe Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex EN9 1BN
    PRIVATE LIMITED COMPANY incorporated on 1991-04-08 (34 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
  • HILL PARTNERSHIPS LIMITED
    S
    Registered number missing
    icon of addressThe Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
    PRIVATE LIMITED COMPANY
    CIF 1
  • HILL PARTNERSHIPS LIMITED
    S
    Registered number 02599073
    icon of addressGunpowder Mill, The Power House, Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
    CIF 2
  • HILL PARTNERSHIPS LIMITED
    S
    Registered number 02599073
    icon of addressThe Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, England, EN9 1BN
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressThe Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    CIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2022-07-06 ~ now
    CIF 8 - LLP Designated Member → ME
  • 2
    icon of addressThe Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    CIF 19 - LLP Designated Member → ME
  • 3
    icon of addressThe Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    CIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2019-09-09 ~ now
    CIF 11 - LLP Designated Member → ME
  • 4
    icon of addressThe Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    CIF 20 - LLP Designated Member → ME
  • 5
    icon of addressThe Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    CIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2019-06-13 ~ now
    CIF 14 - LLP Designated Member → ME
  • 6
    icon of addressThe Power House, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    CIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-01-24 ~ now
    CIF 15 - LLP Designated Member → ME
  • 7
    FLEUR HILL LLP - 2021-08-16
    HOBSON SQUARE LLP - 2013-07-11
    FLEUR HILL BM LLP - 2016-08-15
    icon of addressThe Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    CIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-10-29 ~ now
    CIF 21 - LLP Designated Member → ME
  • 8
    icon of addressThe Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2020-04-17 ~ now
    CIF 10 - LLP Designated Member → ME
  • 9
    icon of addressThe Power House, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    HILL MARSHALL (PHASE 2) LLP - 2025-02-19
    icon of addressThe Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    CIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2024-11-29 ~ now
    CIF 4 - LLP Designated Member → ME
  • 11
    HILL MARSHALL (PHASE 3) LLP - 2025-02-19
    icon of addressThe Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    CIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2024-11-29 ~ now
    CIF 5 - LLP Designated Member → ME
  • 12
    HILL MARSHALL LLP - 2025-02-19
    icon of addressThe Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    CIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2024-11-29 ~ now
    CIF 3 - LLP Designated Member → ME
  • 13
    icon of addressThe Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressThe Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    CIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 15
    icon of addressThe Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2014-12-01 ~ now
    CIF 16 - LLP Designated Member → ME
  • 16
    icon of addressThe Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    CIF 17 - LLP Designated Member → ME
  • 17
    icon of addressGunpowder Mill, The Power House, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    CIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    CIF 2 - LLP Designated Member → ME
Ceased 8
  • 1
    HILL NUMBER 1 LLP - 2012-11-30
    ALDWYCK HILL CAMBRIDGE LLP - 2007-06-04
    THE GOG MAGOG PARTNERSHIP LLP - 2012-02-06
    VICTORIA HILL LLP - 2011-12-30
    icon of addressThe Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2012-11-26
    CIF 23 - LLP Designated Member → ME
  • 2
    DAGENHAM GREEN P1JV LLP - 2023-08-11
    icon of addressThe Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-17 ~ 2023-09-21
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 28 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2023-02-17 ~ 2023-09-21
    CIF 7 - LLP Designated Member → ME
  • 3
    FLEUR HILL LLP - 2016-08-15
    ALDWYCK HILL LLP - 2011-12-30
    icon of addressThe Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2012-01-13
    CIF 22 - LLP Designated Member → ME
  • 4
    icon of addressThe Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2014-07-01
    CIF 12 - LLP Designated Member → ME
  • 5
    FLEUR HILL LLP - 2021-08-16
    HOBSON SQUARE LLP - 2013-07-11
    FLEUR HILL BM LLP - 2016-08-15
    icon of addressThe Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-16 ~ 2013-07-01
    CIF 13 - LLP Designated Member → ME
  • 6
    DOUGLAS BADER REGENERATION LLP - 2020-10-14
    icon of addressThe Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-20 ~ 2021-03-12
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2020-05-20 ~ 2021-03-12
    CIF 9 - LLP Designated Member → ME
  • 7
    icon of addressThe Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-15 ~ 2025-10-09
    CIF 31 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2025-07-15 ~ 2025-10-09
    CIF 6 - LLP Designated Member → ME
  • 8
    icon of addressGunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-19 ~ 2018-10-25
    CIF 35 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2018-09-19 ~ 2018-10-25
    CIF 18 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.