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

Professor David Arnold Hill

    Related profiles found in government register
  • Professor David Arnold Hill
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quantum House, 3-5 College Street, Nottingham, NG1 5AQ, England

      IIF 1
    • icon of address Low Bramley Grange Farm, Bramley Grange, Grewelthorpe, Ripon, North Yorkshire, HG4 3DN, United Kingdom

      IIF 2
    • icon of address 22, St. Peters Street, Stamford, Lincolnshire, PE9 2PF, England

      IIF 3
  • Professor David Arnold Hill
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Low Bramley Grange Farm, Bramley Grange, Grewelthorpe, Ripon, North Yorkshire, HG4 3DN, United Kingdom

      IIF 4
  • Hill, David Arnold, Professor
    British chairman born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 5
    • icon of address 22, St. Peters Street, Stamford, Lincolnshire, PE9 2PF, England

      IIF 6
  • Hill, David Arnold, Professor
    British chartered environmentalist born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 7
  • Hill, David Arnold, Professor
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodland Trust, Kempton Way, Grantham, NG31 6LL, England

      IIF 8
  • Hill, David Arnold, Professor
    British ecological consultant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fosse Way, Northleach, Cheltenham, Gloucestershire, GL54 3JH, England

      IIF 9
  • Hill, David Arnold, Professor
    British ecologist born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Bramley Grange Farm, Bramley Grange, Grewelthorpe, Ripon, North Yorkshire, HG4 3DN, England

      IIF 10
    • icon of address Low Bramley Grange Farm, Bramley Grange, Grewelthorpe, Ripon, North Yorkshire, HG4 3DN, United Kingdom

      IIF 11
  • Hill, David, Professor
    British ecologist born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crake Holme, Muker, Richmond, North Yorkshire, DL11 6QH

      IIF 12
  • Hill, David Arnold, Professor
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Low Bramley Grange Farm, Bramley Grange, Grewelthorpe, Ripon, North Yorkshire, HG4 3DN, United Kingdom

      IIF 13
  • Hill, David Arnold, Professor
    British company director ecologist born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foal Ings, Muker, Richmond, North Yorkshire, DL11 6QG

      IIF 14
  • Hill, David Arnold, Professor
    British consultant ecologist born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foal Ings, Muker, Richmond, North Yorkshire, DL11 6QG

      IIF 15
  • Hill, David Arnold, Professor
    British ecologist born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monkstone House, City Road, Peterborough, Cambridgeshire, PE1 1JY

      IIF 16
    • icon of address Foal Ings, Muker, Richmond, North Yorkshire, DL11 6QG

      IIF 17 IIF 18
  • Hill, David, Professor
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Low Bramley Grange Farm, Grewelthorpe, Yorkshire, HG4 3DN, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Low Bramley Grange Farm Bramley Grange, Grewelthorpe, Ripon, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address Low Bramley Grange Farm, Bramley Grange, Grewelthorpe, Ripon, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 22 St. Peters Street, Stamford, Lincolnshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,443,410 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Woodland Trust, Kempton Way, Grantham, England
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 8 - Director → ME
Ceased 11
  • 1
    CONSERVATION CREDIT EXCHANGE LIMITED - 2012-05-03
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2024-05-20
    IIF 7 - Director → ME
  • 2
    icon of address Quay House 2 East Station Road, Fletton Quays, Peterborough, Cambridgeshire, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2016-04-30
    IIF 16 - Director → ME
  • 3
    THE NATIONAL ASSOCIATION FOR AREAS OF OUTSTANDING NATURAL BEAUTY - 2025-01-15
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-11-14 ~ 2016-11-24
    IIF 9 - Director → ME
  • 4
    icon of address 22 St. Peters Street, Stamford, Lincolnshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,443,410 GBP2024-12-31
    Officer
    icon of calendar 2017-05-05 ~ 2024-03-31
    IIF 6 - Director → ME
  • 5
    CHARIS (51) LIMITED - 1996-11-01
    PLANTLIFE - THE WILD-PLANT CONSERVATION CHARITY - 2002-12-17
    icon of address Brewery House, 36 Milford Street, Salisbury, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2023-10-11
    IIF 10 - Director → ME
  • 6
    REWILDING ASIA CONSULTANCY LTD - 2020-09-23
    THE REAL WILD ESTATES COMPANY LTD - 2023-03-20
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2021-02-18 ~ 2021-05-06
    IIF 19 - Director → ME
  • 7
    ECOSCOPE APPLIED ECOLOGISTS LIMITED - 2003-05-08
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-10 ~ 2006-12-19
    IIF 18 - Director → ME
  • 8
    icon of address 35 Ballards Lane, London, England
    Active Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,796,797 GBP2023-12-31
    Officer
    icon of calendar 2006-09-25 ~ 2024-05-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-21
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Grosvenor Court Ampfield Hill, Ampfield, Romsey, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131 GBP2025-03-31
    Officer
    icon of calendar 2000-11-09 ~ 2002-11-27
    IIF 15 - Director → ME
    icon of calendar 1995-09-20 ~ 1997-11-19
    IIF 17 - Director → ME
  • 10
    PRAXIS ENVIRONMENTAL LIMITED - 2002-11-25
    THOMSON ECOLOGY LIMITED - 2022-07-08
    NVT ENVIRONMENT LIMITED - 2003-11-06
    icon of address Compass House Priestley Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2008-09-02
    IIF 12 - Director → ME
  • 11
    icon of address 8 Kings Court, Pateley Bridge, Harrogate, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2011-01-26
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.