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 2
  • 1
    Stobbs, Jonathan
    Finance Director born in February 1979
    Individual (31 offsprings)
    Officer
    2017-12-12 ~ 2018-06-11
    OF - Director → CIF 0
  • 2
    Hillman, Daniel James
    Managing Director born in July 1986
    Individual (33 offsprings)
    Officer
    2016-09-07 ~ 2019-10-21
    OF - Director → CIF 0
    Mr Daniel James Hillman
    Born in July 1986
    Individual (33 offsprings)
    Person with significant control
    2016-09-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HILLNIC LIMITED

Linked company numbers found in government register: 10362580, 08433804
Previous name
RESI HOMES LIMITED - 2017-11-20
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
68100 - Buying And Selling Of Own Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12016-09-07 ~ 2017-12-31
Intangible Assets
39,750 GBP2017-12-31
Fixed Assets - Investments
300 GBP2017-12-31
Fixed Assets
40,050 GBP2017-12-31
Debtors
313,896 GBP2017-12-31
Creditors
Current
464,986 GBP2017-12-31
Net Current Assets/Liabilities
-151,090 GBP2017-12-31
Total Assets Less Current Liabilities
-111,040 GBP2017-12-31
Equity
Called up share capital
100 GBP2017-12-31
Retained earnings (accumulated losses)
-111,140 GBP2017-12-31
Equity
-111,040 GBP2017-12-31
Average Number of Employees
62016-09-07 ~ 2017-12-31
Intangible Assets - Gross Cost
Other than goodwill
39,750 GBP2017-12-31
Intangible Assets
Other than goodwill
39,750 GBP2017-12-31
Investments in Group Undertakings
Additions to investments
300 GBP2017-12-31
Cost valuation
300 GBP2017-12-31
Investments in Group Undertakings
300 GBP2017-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
23,664 GBP2017-12-31
Amounts Owed by Group Undertakings
Current
290,232 GBP2017-12-31
Debtors
Amounts falling due within one year, Current
313,896 GBP2017-12-31
Trade Creditors/Trade Payables
Current
2,684 GBP2017-12-31
Other Taxation & Social Security Payable
Current
36,926 GBP2017-12-31
Other Creditors
Current
333,400 GBP2017-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2017-12-31

Related profiles found in government register
  • HILLNIC LIMITED
    Info
    RESI HOMES LIMITED - 2017-11-20
    Registered number 10362580
    3 Field Court, London WC1R 5EF
    PRIVATE LIMITED COMPANY incorporated on 2016-09-07 and dissolved on 2020-09-04 (3 years 11 months). The company status is Dissolved.
    CIF 0
  • HILLNIC LIMITED
    S
    Registered number 10362580
    1a Commerce Park, 1a Commerce Park, Brunel Road, Theale, Reading, United Kingdom, RG7
    Limited Company in Companies House, England & Wales
    CIF 1
  • HILLNIC LIMITED
    S
    Registered number 10362580
    1a Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB
    Limited Liability Company in England And Wales
    CIF 2
  • HILLNIC LIMITED
    S
    Registered number 10362580
    1a, Commerce Park, Brunel Road, Theale, Reading, United Kingdom, RG7 4AB
    Private Limited Company in Daniel Hillman, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 13
  • 1
    BREW COURT LIMITED
    10380168
    45 Albemarle Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-09-16 ~ 2017-05-16
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    2016-09-17 ~ 2020-05-15
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    CUTBUSH COURT (NO 1) LIMITED
    11700589 10619213
    Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-11-28 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    CUTBUSH COURT (NO 2) LIMITED
    - now 10619213 11700589
    CASTLE CRESCENT LIMITED
    - 2018-01-12 10619213
    Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    2017-02-14 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    CUTBUSH COURT LIMITED
    10379996
    Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,346 GBP2017-12-31
    Person with significant control
    2016-09-16 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    DANE COURT LIMITED - now
    HILLNIC HOLDINGS LIMITED
    - 2020-06-30 11322292
    4 Brewery Court, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-04-23 ~ 2019-12-18
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 6
    PROJECT DEAN LIMITED
    11695758
    C/o Placd Ltd First Floor, Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-11-26 ~ 2019-09-27
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    PROJECT EAST LIMITED
    11696564
    C/o Placd Ltd First Floor, Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-11-26 ~ 2019-09-27
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 8
    PROJECT KIRTON LIMITED
    11339166
    C/o Placd Ltd First Floor, Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-05-01 ~ 2019-09-27
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 9
    PROJECT LEX LTD
    10254298
    Resi Solutions, 1a Commerce Park, Brunel Road, Theale, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -630 GBP2017-06-30
    Person with significant control
    2016-06-28 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 10
    PROJECT MAIDEN LIMITED
    - now 10642601
    GAS WORKS ROAD LIMITED
    - 2018-06-08 10642601
    C/o Placd Ltd First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-02-28 ~ 2019-09-27
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 11
    PROJECT MOLE LIMITED
    11149326
    13 Lewin Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -51,837 GBP2021-12-31
    Person with significant control
    2018-01-16 ~ 2019-07-19
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PROJECT THORPE LIMITED
    10428064
    Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -500 GBP2017-12-31
    Person with significant control
    2016-10-14 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    THAMES REGIONAL LIMITED
    - now 09368374
    RESI MAINTENANCE LIMITED - 2015-06-24
    24 Bownder Treveli, Lane, Newquay, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -59,335 GBP2018-12-31
    Person with significant control
    2018-06-01 ~ 2019-09-16
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE

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.