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 Edmond John Tudor Hillman

    Related profiles found in government register
  • Mr Edmond John Tudor Hillman
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fallowfield, Kennel Wood, Eshott, Morpeth, Northumbria, NE65 9FE

      IIF 1
    • icon of address 1, St James' Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 2
    • icon of address 15, Stag Lane, Newton Aycliffe, County Durham, DL5 4ST

      IIF 3
    • icon of address 15, Stag Lane, Newton Aycliffe, DL5 4ST, England

      IIF 4
    • icon of address 15, Stag Lane, Newton Aycliffe, Durham, DL5 4ST

      IIF 5
    • icon of address C/o Hillman & Co, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, England

      IIF 6
    • icon of address C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, United Kingdom

      IIF 7
    • icon of address C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 8 IIF 9 IIF 10
    • icon of address Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, England

      IIF 11 IIF 12
    • icon of address Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA

      IIF 13
    • icon of address Technology Court, C/o Hillman & Co, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, United Kingdom

      IIF 14
    • icon of address 21c, Yarm Lane, Stockton-on-tees, TS18 3DR, England

      IIF 15
  • Mr Edmond John Tudor Hillman
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Stag Lane, Newton Aycliffe, County Durham, DL5 4ST

      IIF 16
  • Hillman, Edmond John Tudor
    British accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Stag Lane, Newton Aycliffe, County Durham, DL5 4ST

      IIF 17
    • icon of address Fallowfield, Kennel Wood, Eshott, Morpeth, Northumbria, NE65 9FE, United Kingdom

      IIF 18
    • icon of address 15 Stag Lane, Newton Aycliffe, County Durham, DL5 4ST

      IIF 19 IIF 20
    • icon of address 15, Stag Lane, Newton Aycliffe, County Durham, DL5 4ST, England

      IIF 21
    • icon of address 15, Stag Lane, Newton Aycliffe, DL5 4ST, England

      IIF 22
    • icon of address Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, United Kingdom

      IIF 23
    • icon of address Technology Court, C/o Hillman & Co, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, United Kingdom

      IIF 24
  • Hillman, Edmond John Tudor
    British certified accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Stag Lane, Newton Aycliffe, County Durham, DL5 4ST

      IIF 25
    • icon of address C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, United Kingdom

      IIF 26
    • icon of address C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 27
    • icon of address Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, England

      IIF 28
    • icon of address Technology Court, Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, England

      IIF 29
    • icon of address Technology Court, Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, United Kingdom

      IIF 30
  • Hillman, Edmond John Tudor
    British certified chartered accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lyons Watson, Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 31
    • icon of address Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA

      IIF 32
  • Hillman, Edmond John Tudor
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillman & Co, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, England

      IIF 33
    • icon of address C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, United Kingdom

      IIF 34
    • icon of address C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 35
    • icon of address C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, United Kingdom

      IIF 36
    • icon of address Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, United Kingdom

      IIF 37
    • icon of address Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, England

      IIF 38
  • Hillmam, Edmond John Tudor
    British accountant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Stag Lane, Newton Aycliffe, Co. Durham, DL5 4ST

      IIF 39
  • Hillman, Edmond John Tudor
    British

    Registered addresses and corresponding companies
    • icon of address Abbagarth House, Mainsforth Road, Ferryhill, Co. Durham, DL17 9DG

      IIF 40
    • icon of address 15 Stag Lane, Newton Aycliffe, County Durham, DL5 4ST

      IIF 41 IIF 42 IIF 43
    • icon of address C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, United Kingdom

      IIF 45
    • icon of address Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, United Kingdom

      IIF 46
  • Hillman, Edmond John Tudor

    Registered addresses and corresponding companies
    • icon of address 19, Simcox Court, Riverside Park, Middlesbrough, N Yorks, TS2 1UX

      IIF 47
    • icon of address C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, United Kingdom

      IIF 48 IIF 49
    • icon of address C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 50
    • icon of address Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, England

      IIF 51
  • Hillman, Edmond

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co.durham, DL1 1GL, United Kingdom

      IIF 52
    • icon of address C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, United Kingdom

      IIF 53
    • icon of address C/o Lyons Watson, Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 54
child relation
Offspring entities and appointments
Active 13
  • 1
    CRYPTIC ENTERPRISES LIMITED - 2001-06-19
    CONTRACT ASSOCIATES LIMITED - 2004-03-24
    icon of address 15 Stag Lane, Newton Aycliffe, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -4,739 GBP2024-07-31
    Officer
    icon of calendar 2004-08-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    TRINITY CABLES (UK) LIMITED - 2013-02-20
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,415 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address 15 Stag Lane, Newton Aycliffe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,436 GBP2024-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CAREER MANAGEMENT LIMITED - 2004-03-24
    icon of address 15 Stag Lane, Newton Aycliffe, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,431 GBP2016-07-31
    Officer
    icon of calendar 2004-01-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 5
    icon of address C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2022-11-30
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-09-12 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 7
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,539 GBP2023-04-30
    Officer
    icon of calendar 2009-06-04 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 15 Stag Lane, Newton Aycliffe, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -1,816 GBP2025-03-31
    Officer
    icon of calendar 1994-04-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 10
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,040 GBP2023-02-28
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 52 - Secretary → ME
  • 11
    NORTHERN BUSINESS ADVISERS LTD - 2013-05-01
    icon of address Hillman & Co, Technology Court Technology Court, Bradbury Road, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 30 - Director → ME
  • 12
    COLOUR STEEL NORTH LIMITED - 2012-07-17
    icon of address Business Central 2 Union Square, Central Park, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,719 GBP2023-10-31
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 51 - Secretary → ME
  • 13
    icon of address C/o Hillman & Co Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2011-09-05 ~ dissolved
    IIF 49 - Secretary → ME
Ceased 20
  • 1
    icon of address 19 Simcox Court, Riverside Park, Middlesbrough, N Yorks
    Active Corporate (1 parent)
    Equity (Company account)
    -93,086 GBP2024-03-31
    Officer
    icon of calendar 2013-11-11 ~ 2025-05-07
    IIF 47 - Secretary → ME
  • 2
    AM PROFESSIONAL TREE SURGEONS LIMITED - 2021-04-03
    icon of address Ryehill House Brass Castle Lane, Nunthorpe, Middlesbrough, N. Yorks
    Active Corporate (1 parent)
    Equity (Company account)
    23,641 GBP2024-03-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-04-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-04-01
    IIF 6 - Has significant influence or control OE
  • 3
    icon of address 76 House Lane, Arlesey, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-30 ~ 2009-10-01
    IIF 42 - Secretary → ME
  • 4
    icon of address 13 Windrush Avenue, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-03 ~ 2009-10-01
    IIF 43 - Secretary → ME
  • 5
    ROCKFLOWER NETWORKS LTD - 2016-01-29
    FINANCIAL FIRST AID LIMITED - 2010-10-13
    icon of address Unit G2 Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -278,118 GBP2020-03-31
    Officer
    icon of calendar 2009-02-06 ~ 2011-02-15
    IIF 45 - Secretary → ME
  • 6
    SKILLOGY UK LIMITED - 2018-05-22
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -59,774 GBP2022-03-31
    Officer
    icon of calendar 2008-09-16 ~ 2018-03-12
    IIF 18 - Director → ME
    icon of calendar 2008-05-23 ~ 2008-09-16
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-12
    IIF 1 - Has significant influence or control OE
  • 7
    CRYPTIC ENTERPRISES LIMITED - 2001-06-19
    CONTRACT ASSOCIATES LIMITED - 2004-03-24
    icon of address 15 Stag Lane, Newton Aycliffe, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -4,739 GBP2024-07-31
    Officer
    icon of calendar 1991-01-01 ~ 1994-08-31
    IIF 25 - Director → ME
  • 8
    TRINITY CABLES (UK) LIMITED - 2013-02-20
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,415 GBP2016-03-31
    Officer
    icon of calendar 2013-02-18 ~ 2017-08-31
    IIF 26 - Director → ME
    icon of calendar 2013-09-03 ~ 2017-08-31
    IIF 53 - Secretary → ME
  • 9
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co. Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,680 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ 2023-04-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2023-04-20
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Technology Court, Bradbury Road, Newton Aycliffe, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,314 GBP2017-01-31
    Officer
    icon of calendar 2016-07-01 ~ 2017-09-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-09-30
    IIF 13 - Has significant influence or control OE
  • 11
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,539 GBP2023-04-30
    Officer
    icon of calendar 2009-04-24 ~ 2009-06-04
    IIF 41 - Secretary → ME
  • 12
    KWR (NE) LIMITED - 2008-11-13
    icon of address Whessoe Road, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-17 ~ 2011-03-10
    IIF 37 - Director → ME
    icon of calendar 2008-10-17 ~ 2011-03-10
    IIF 46 - Secretary → ME
  • 13
    BIJU BEVERLEY LIMITED - 2020-10-02
    icon of address 37a Main Street, Shildon, Co.durham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    38 GBP2024-03-31
    Officer
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF 7 - Has significant influence or control OE
  • 14
    icon of address Abbagarth House, Mainsforth Road, Ferryhill, Co. Durham
    Active Corporate (1 parent)
    Equity (Company account)
    -7,565 GBP2024-04-30
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-09
    IIF 40 - Secretary → ME
  • 15
    TEES VALLEY COVERS LIMITED - 2020-10-21
    SC NORTH LAKES LIMITED - 2021-04-29
    icon of address Unit 2/8 Redhills Lane, Redhills, Penrith, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,051 GBP2024-07-31
    Officer
    icon of calendar 2020-06-10 ~ 2020-10-20
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-10-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    NORTHERN BUSINESS ADVISORS LIMITED - 2020-10-21
    SC SOUTH LAKES LIMITED - 2021-04-29
    icon of address Unit 2/8 Redhills Lane, Redhills, Penrith, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,734 GBP2024-08-31
    Officer
    icon of calendar 2013-08-16 ~ 2020-10-20
    IIF 48 - Secretary → ME
  • 17
    icon of address Bywell House, Bywell, Stocksfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,743,525 GBP2024-07-31
    Officer
    icon of calendar 2008-10-10 ~ 2020-12-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-31
    IIF 9 - Has significant influence or control OE
  • 18
    OXFORD CHEMICALS LIMITED - 2009-02-05
    REVERTEX CHEMICALS LIMITED - 2001-01-02
    OXFORD CHEMICALS LIMITED - 1995-05-01
    icon of address Yule Catto Building, Temple Fields, Harlow, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2003-02-28
    IIF 19 - Director → ME
  • 19
    icon of address 58 Prince Regent Street, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,306 GBP2021-06-30
    Officer
    icon of calendar 2017-02-07 ~ 2017-11-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-01
    IIF 15 - Has significant influence or control OE
  • 20
    INE BUILDING SERVICES LTD - 2016-08-24
    icon of address C/o Lyons Watson Technology Court, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -641 GBP2023-01-31
    Officer
    icon of calendar 2017-02-01 ~ 2023-10-11
    IIF 31 - Director → ME
    icon of calendar 2016-07-01 ~ 2023-10-11
    IIF 54 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.