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 Robin David Hilton

    Related profiles found in government register
  • Mr Robin David Hilton
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Overstone Road, Harpenden, AL5 5PN, United Kingdom

      IIF 1
    • icon of address 65, Overstone Road, Harpenden, Herts, AL5 5PN

      IIF 2
  • Hilton, Robin David
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Wool House, 74 Back Church Lane, London, E1 1LX, United Kingdom

      IIF 3
  • Hilton, Robin David
    British accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Hilton, Robin David
    British chartered accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Overstone Road, Harpenden, Herts, AL5 5PN, England

      IIF 7 IIF 8
  • Hilton, Robin David
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Overstone Road, Harpenden, Hertfordshire, AL5 5PN

      IIF 9 IIF 10
    • icon of address 65, Overstone Road, Harpenden, Herts, AL5 5PN, Uk

      IIF 11
    • icon of address Bemrose Booth Paragon Ltd, Stockholm Road, Sutton Fields, Hull, East Yorkshire, HU7 0XY, United Kingdom

      IIF 12
  • Hilton, Robin David
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Hilton, Robin David
    British finance director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Overstone Road, Harpenden, Hertfordshire, AL5 5PN

      IIF 22 IIF 23
  • Hilton, Robin David
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Overstone Road, Harpenden, Hertfordshire, AL5 5PN

      IIF 24
  • Hilton, Robin David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 65 Overstone Road, Harpenden, Hertfordshire, AL5 5PN

      IIF 25 IIF 26
  • Hilton, Robin David
    British director

    Registered addresses and corresponding companies
  • Hilton, Robin David
    British finance director

    Registered addresses and corresponding companies
    • icon of address 65 Overstone Road, Harpenden, Hertfordshire, AL5 5PN

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 3 Wool House, 74 Back Church Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,483,973 GBP2024-12-31
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 65 Overstone Road, Harpenden, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 65 Overstone Road, Harpenden, Herts
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-03-31
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 65 Overstone Road, Harpenden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,456 GBP2020-12-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    Company number 03757763
    Non-active corporate
    Officer
    icon of calendar 2006-02-27 ~ now
    IIF 22 - Director → ME
    icon of calendar 2006-02-27 ~ now
    IIF 33 - Secretary → ME
Ceased 17
  • 1
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2012-06-30
    IIF 16 - Director → ME
    icon of calendar 2006-02-03 ~ 2012-06-30
    IIF 32 - Secretary → ME
  • 2
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2012-06-30
    IIF 18 - Director → ME
    icon of calendar 2006-02-03 ~ 2012-06-30
    IIF 27 - Secretary → ME
  • 3
    HERBAL TRACERS LIMITED - 1986-02-07
    STIRLING AND DRANSFIELD LIMITED - 1988-05-18
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-14 ~ 2012-06-30
    IIF 4 - Director → ME
    icon of calendar 2005-12-31 ~ 2012-06-30
    IIF 29 - Secretary → ME
  • 4
    BIOCARE DIAGNOSTICS.COM LIMITED - 2006-10-26
    NATURAL WELLBEING LTD - 2008-06-17
    icon of address . William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2012-06-30
    IIF 20 - Director → ME
    icon of calendar 2006-02-03 ~ 2012-06-30
    IIF 31 - Secretary → ME
  • 5
    PETER BLACK PHARMACEUTICALS LIMITED - 2003-12-15
    PERRIGO UK LIMITED - 2008-06-17
    icon of address William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2008-06-17 ~ 2012-06-30
    IIF 23 - Director → ME
    icon of calendar 2008-06-17 ~ 2012-06-30
    IIF 34 - Secretary → ME
  • 6
    icon of address Ground Floor, 45 Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-11 ~ 2009-02-10
    IIF 24 - LLP Designated Member → ME
  • 7
    icon of address Second Floor, 77 Kingsway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,263 GBP2018-12-31
    Officer
    icon of calendar 2012-07-01 ~ 2014-08-17
    IIF 11 - Director → ME
  • 8
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2013-02-04 ~ 2014-02-28
    IIF 8 - Director → ME
  • 9
    PIMCO 2771 LIMITED - 2008-05-12
    BRUNEL PHARMA LIMITED - 2008-06-17
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2012-06-30
    IIF 6 - Director → ME
    icon of calendar 2008-06-24 ~ 2012-06-30
    IIF 26 - Secretary → ME
  • 10
    BIOCARE PRO-BIOTIC FERMENTATION CULTURES LIMITED - 2007-02-27
    NUTRAHEALTH LIMITED - 2012-06-18
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2012-06-30
    IIF 19 - Director → ME
    icon of calendar 2006-02-03 ~ 2012-06-30
    IIF 30 - Secretary → ME
  • 11
    NEUTRAHEALTH PLC - 2012-06-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2012-06-30
    IIF 5 - Director → ME
    icon of calendar 2005-12-31 ~ 2012-06-30
    IIF 25 - Secretary → ME
  • 12
    BRUNEL PHARMA LIMITED - 2010-06-01
    BRUNEL TRADING COMPANY LIMITED(THE) - 1996-09-04
    BRUNEL HEALTHCARE LIMITED - 2008-06-17
    BRUNEL TRADING LIMITED - 1987-02-06
    icon of address Wrafton, Braunton, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2008-06-17
    IIF 15 - Director → ME
  • 13
    TEVA MOTORS LIMITED - 2015-02-21
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2015-02-09 ~ 2015-09-01
    IIF 13 - Director → ME
  • 14
    icon of address Bemrose Booth Paragon Ltd Stockholm Road, Sutton Fields, Hull, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-24 ~ 2019-10-31
    IIF 12 - Director → ME
  • 15
    HEALTH PRODUCTS FOR LIFE LTD - 2008-12-17
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2012-06-30
    IIF 17 - Director → ME
    icon of calendar 2007-07-04 ~ 2012-06-30
    IIF 28 - Secretary → ME
  • 16
    Company number 06531930
    Non-active corporate
    Officer
    icon of calendar 2009-06-23 ~ 2010-01-28
    IIF 9 - Director → ME
  • 17
    Company number 06863145
    Non-active corporate
    Officer
    icon of calendar 2009-06-23 ~ 2010-01-28
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.