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

Mr William Roger Hinge

    Related profiles found in government register
  • Mr William Roger Hinge
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 1
    • icon of address C/o Cox Costello & Horne, Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 2 IIF 3
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 4
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, Northwood, HA6 2HJ, England

      IIF 5
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 6
    • icon of address Inchbrakie, The Chase, Tadworth, Surrey, KT20 6HY, England

      IIF 7
  • Mr William Hinge
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 8
  • Hinge, William Roger
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 9
    • icon of address C/o Cox Costello & Horne, Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 10
  • Hinge, William Roger
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 11 IIF 12
    • icon of address C/o Cox Costello & Horne, Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 13
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 14
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, Northwood, HA6 2HJ, England

      IIF 15
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 16
    • icon of address C/o Cox Costello & Horne, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, England

      IIF 17
    • icon of address C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, England

      IIF 18
    • icon of address C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, United Kingdom

      IIF 19
    • icon of address Inchbrakie, The Chase, Tadworth, Surrey, KT20 6HY, England

      IIF 20
    • icon of address Southbrook, Redlake Lane, Wokingham, Berkshire, RG40 3BF

      IIF 21 IIF 22 IIF 23
  • Hinge, William Roger
    British food importer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbrook, Redlake Lane, Wokingham, Berkshire, RG40 3BF

      IIF 24
  • Hinge, William Roger
    British helicopter services born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbrook Redlake Lane, East Wokingham, Berkshire, RG40 3BF, United Kingdom

      IIF 25
  • Hinge, William
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 26
  • Hinge, William Roger
    British director born in March 1963

    Registered addresses and corresponding companies
    • icon of address 71 Throgmorton Road, Yateley, Surrey, GU17 7FA

      IIF 27
  • Hinge, William Roger
    British

    Registered addresses and corresponding companies
    • icon of address Southbrook, Redlake Lane, Wokingham, Berkshire, RG40 3BF

      IIF 28
  • Hinge Roger, William
    British company director born in March 1943

    Registered addresses and corresponding companies
    • icon of address 71 Throgmorton Road, Yateley, Hampshire, GU46 6FA

      IIF 29
  • Hinge, William
    British businessman born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite2, Crown House, High Street Hartley Wintney, Hook, Hampshire, RG27 8NW, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 2nd Floor Grosvenor Gardens House, 35-37 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-12 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2007-10-12 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    icon of address Parker Getty, Devonshire House 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-24 ~ dissolved
    IIF 17 - Director → ME
  • 3
    FAR EAST POULTRY IMPORTS LIMITED - 2023-05-26
    icon of address Inchbrakie, The Chase, Tadworth, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,165 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    GEOTECH SOLUTIONS LIMITED - 2015-05-01
    icon of address Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 9 - Director → ME
  • 6
    ATLANTIC FOODS (HOLDINGS) LIMITED - 2003-11-19
    BRADONBRIDGE LIMITED - 2002-08-08
    ATLANTIC FOODS LIMITED - 2005-04-07
    icon of address C/o Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,591 GBP2018-08-31
    Officer
    icon of calendar 2002-08-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    GLOBAL PRODUCT RESOURCING LIMITED - 2013-01-22
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    284,821 GBP2019-05-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    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
  • 10
    icon of address Cox Costello & Horne Limited, Langwood House 63-81 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 25 - Director → ME
  • 11
    WILLOWMILL LIMITED - 2020-01-28
    GEOBIND LIMITED - 2020-03-17
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,070,763 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 16 - Director → ME
  • 12
    STOCK CONSTRUCTION CONSULTANCY LIMITED - 2017-03-25
    icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,529 GBP2020-03-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 10 Watchmoor Park Riverside Way, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-24 ~ 2013-05-22
    IIF 22 - Director → ME
  • 2
    ATLANTIC FOODS LIMITED - 2003-11-19
    SPEED 1078 LIMITED - 1991-03-08
    icon of address 10 Watchmoor Park Riverside Way, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-01-18 ~ 2013-05-22
    IIF 24 - Director → ME
  • 3
    HAMPTON TOWER LIMITED - 1997-12-12
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-12 ~ 2001-08-23
    IIF 27 - Director → ME
  • 4
    ATLANTIC FOODS LIMITED - 2020-06-18
    ATLANTIC FOODS (HOLDINGS) LIMITED - 2005-04-07
    icon of address 76 Mosley Street, Burton-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-20 ~ 2013-05-22
    IIF 21 - Director → ME
  • 5
    GEOTECH SOLUTIONS LIMITED - 2015-05-01
    icon of address Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2011-06-14
    IIF 19 - Director → ME
  • 6
    GEOTECH GROUND SOLUTIONS LIMITED - 2014-01-21
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    975,590 GBP2017-06-30
    Officer
    icon of calendar 2016-05-13 ~ 2018-03-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-03-13
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LIBERTEE GOLF LIMITED - 1997-07-17
    icon of address 19 Robin Lane, Sandhurst, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,210 GBP2018-06-30
    Officer
    icon of calendar 1997-11-25 ~ 1998-12-31
    IIF 29 - Director → ME
  • 8
    SAL RECYCLING LIMITED - 2011-05-04
    icon of address Harrisons Business Recovery And Insolvency Limited Rural Enterprise Centre, Vincent Carey Road Rotherwas, Hereford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2011-09-23
    IIF 30 - Director → ME
  • 9
    WILLOWMILL LIMITED - 2020-01-28
    GEOBIND LIMITED - 2020-03-17
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,070,763 GBP2024-08-31
    Officer
    icon of calendar 2020-01-28 ~ 2020-02-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-12-05
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-01-28 ~ 2020-02-27
    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

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 16 October 2025 and licensed under the Open Government Licence v3.0.