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

Hill, Edward Michael

    Related profiles found in government register
  • Hill, Edward Michael
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-7, Meeting House Lane, Ringwood, BH24 1AY, England

      IIF 1
    • icon of address 1-7 Meeting House Lane, Ringwood, Hampshire, BH24 1AY, England

      IIF 2 IIF 3
    • icon of address Holly Hill, Hangersley, Ringwood, Dorset, BH24 3JN, England

      IIF 4 IIF 5 IIF 6
  • Hill, Edward Michael
    British none born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, United Kingdom

      IIF 7
  • Hill, Edward Michael
    British property developer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Bourne Valley Road, Poole, BH12 1DW, England

      IIF 8
  • Hill, Eddie
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, United Kingdom

      IIF 9
    • icon of address Holly Hill, Hangersley, Ringwood, Dorset, BH24 3JN, England

      IIF 10
  • Hill, Eddie
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW, United Kingdom

      IIF 11
    • icon of address 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, United Kingdom

      IIF 12
    • icon of address Unit 17, Branksome Business Park, Bournevalley Road, Poole, Dorset, BH12 1DW

      IIF 13
  • Mr Edward Michael Hill
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-7, Meeting House Lane, Ringwood, BH24 1AY, England

      IIF 14
    • icon of address Holly Hill, Hangersley, Ringwood, Dorset, BH24 3JN, England

      IIF 15 IIF 16
  • Hill, Edward Michael
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Hill, Hangersley, Ringwood, Dorset, BH24 3JN, England

      IIF 17
  • Hill, Edward Michael
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Milburn Road, Bournemouth, Dorset, BH4 9HJ, England

      IIF 18
    • icon of address 17 Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW, United Kingdom

      IIF 19
  • Hill, Edward Michael
    British property developer born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, United Kingdom

      IIF 20
  • Mr Eddie Hill
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Branksome Business Park, Bournevalley Road, Poole, Dorset, BH12 1DW

      IIF 21
  • Hill, Edward
    British property developer born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Milburn Road, Bournemouth, BH4 9HJ, United Kingdom

      IIF 22
  • Hill, Eddie
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Milburn Road, Bournemouth, Dorset, BH4 9HJ, United Kingdom

      IIF 23
  • Edward Michael Hill
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    4 PHYLDON ROAD LTD - 2019-12-17
    JUNO DEVELOPMENTS (INFINITY) LTD - 2020-02-12
    icon of address Unit 17 Branksome Business Park, Bournevalley Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,432 GBP2019-03-31
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1-7 Meeting House Lane, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 1-7 Meeting House Lane, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,226 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 1-7 Meeting House Lane, Ringwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address 1-7 Meeting House Lane, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 1-7 Meeting House Lane, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 1-7 Meeting House Lane, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 1-7 Meeting House Lane, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 10 - Director → ME
  • 9
    VANGUARD UK LIMITED - 2013-06-27
    icon of address 1-7 Meeting House Lane, Ringwood, Hampshire, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1,753,784 GBP2024-12-31
    Officer
    icon of calendar 2009-03-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,950 GBP2024-08-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Unit 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2019-05-31
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 7 - Director → ME
Ceased 8
  • 1
    icon of address 7 Princess Gardens, 25-27 Alexandra Road, Weymouth, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    231 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-01-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2020-01-23
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    JUNO DEVELOPMENTS (WINCHESTER) LIMITED - 2018-02-08
    icon of address The Bolt Hole 11 Durley Chine Road South, Westcliff, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2012-06-28 ~ 2017-12-14
    IIF 18 - Director → ME
  • 3
    icon of address 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,873 GBP2022-08-31
    Officer
    icon of calendar 2019-08-16 ~ 2022-05-27
    IIF 12 - Director → ME
  • 4
    icon of address First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,103,451 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ 2023-01-27
    IIF 11 - Director → ME
  • 5
    icon of address 9 The Old Coach House 5 Robert Louis Stevenson Avenue, Clement Mews, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -169,102 GBP2020-08-31
    Officer
    icon of calendar 2013-03-11 ~ 2021-03-25
    IIF 20 - Director → ME
  • 6
    VANGUARD UK (SOUTHERN) LTD - 2014-06-04
    icon of address First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,288 GBP2024-08-31
    Officer
    icon of calendar 2012-02-02 ~ 2024-04-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-04
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-10 ~ 2020-09-09
    IIF 8 - Director → ME
  • 8
    icon of address C/o Gh Property Management Services Ltd The Corner Lodge, Unit E, Meadow View Business Park, Upham, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2013-09-24 ~ 2014-11-21
    IIF 23 - 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.