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 3
  • 1
    Marriott, Thomas Edward
    Born in February 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-12-21 ~ now
    OF - Director → CIF 0
    Marriott, Thomas Edward
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-12-04 ~ now
    OF - Secretary → CIF 0
    Mr Thomas Edward Marriott
    Born in February 1963
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Hillier, Andrew James
    Born in September 1967
    Individual (19 offsprings)
    Officer
    icon of calendar 1994-12-15 ~ now
    OF - Director → CIF 0
    Mr Andrew James Hillier
    Born in September 1967
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Hopton, Nicholas Charles
    Born in May 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-12-21 ~ now
    OF - Director → CIF 0
    Mr Nicholas Charles Hopton
    Born in May 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Wing, Clifford Donald
    Individual (161 offsprings)
    Officer
    icon of calendar 1994-12-15 ~ 1994-12-15
    OF - Secretary → CIF 0
  • 2
    Hillier, Trudi
    Individual
    Officer
    icon of calendar 1994-12-15 ~ 1996-10-14
    OF - Secretary → CIF 0
  • 3
    Hillier, Andrew James
    Chartered Surveyor
    Individual (19 offsprings)
    Officer
    icon of calendar 1996-10-14 ~ 2024-12-04
    OF - Secretary → CIF 0
parent relation
Company in focus

HOPTON MARRIOTT HILLIER LIMITED

Previous name
HOPTON MARRIOTT & HILLIER LIMITED - 1995-06-07
Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Property, Plant & Equipment
806 GBP2023-12-31
1,008 GBP2022-12-31
Debtors
171,511 GBP2023-12-31
174,124 GBP2022-12-31
Cash at bank and in hand
199 GBP2023-12-31
199 GBP2022-12-31
Current Assets
171,710 GBP2023-12-31
174,323 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-156,312 GBP2023-12-31
Net Current Assets/Liabilities
15,398 GBP2023-12-31
24,986 GBP2022-12-31
Total Assets Less Current Liabilities
16,204 GBP2023-12-31
25,994 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-24,167 GBP2023-12-31
-24,167 GBP2022-12-31
Net Assets/Liabilities
-7,963 GBP2023-12-31
1,827 GBP2022-12-31
Equity
Called up share capital
999 GBP2023-12-31
999 GBP2022-12-31
Retained earnings (accumulated losses)
-8,962 GBP2023-12-31
828 GBP2022-12-31
Equity
-7,963 GBP2023-12-31
1,827 GBP2022-12-31
Average Number of Employees
32023-01-01 ~ 2023-12-31
32022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Other
6,103 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
5,297 GBP2023-12-31
5,095 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
202 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Other
806 GBP2023-12-31
1,008 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
10,085 GBP2023-12-31
4,647 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
20,501 GBP2023-12-31
20,501 GBP2022-12-31
Other Debtors
Amounts falling due within one year
140,925 GBP2023-12-31
148,976 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
171,511 GBP2023-12-31
Amounts falling due within one year, Current
174,124 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
48,793 GBP2023-12-31
24,218 GBP2022-12-31
Corporation Tax Payable
Current
74,773 GBP2023-12-31
106,212 GBP2022-12-31
Other Taxation & Social Security Payable
Current
14,027 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
18,719 GBP2023-12-31
18,907 GBP2022-12-31
Creditors
Current
156,312 GBP2023-12-31
149,337 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
24,167 GBP2023-12-31
24,167 GBP2022-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
333 shares2023-12-31
333 shares2022-12-31
Nominal value of allotted share capital
Class 1 ordinary share
333 GBP2023-01-01 ~ 2023-12-31
333 GBP2022-01-01 ~ 2022-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
333 shares2023-12-31
333 shares2022-12-31
Nominal value of allotted share capital
Class 2 ordinary share
333 GBP2023-01-01 ~ 2023-12-31
333 GBP2022-01-01 ~ 2022-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
333 shares2023-12-31
333 shares2022-12-31
Number of Shares Issued (Fully Paid)
999 shares2023-12-31
999 shares2022-12-31
Equity
Called up share capital
999 GBP2023-12-31
999 GBP2022-12-31

  • HOPTON MARRIOTT HILLIER LIMITED
    Info
    HOPTON MARRIOTT & HILLIER LIMITED - 1995-06-07
    Registered number 03001994
    icon of address22 Wycombe End, Beaconsfield, Buckinghamshire HP9 1NB
    PRIVATE LIMITED COMPANY incorporated on 1994-12-15 (31 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-15
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.