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, Jason

    Related profiles found in government register
  • Hill, Jason
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 1
  • Hill, Jason
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pickering House, 40a York Place, Leeds, LS1 2ED, United Kingdom

      IIF 2
    • icon of address 9, Appold Street, London, EC2A 2AP, England

      IIF 3
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 4
    • icon of address Salisbury House, London Wall, London, England, EC2M 5PS

      IIF 5
    • icon of address Westbury House, 14 Bellevue Road, Southampton, Hampshire, SO15 2AY, England

      IIF 6
  • Hill, Jason
    British cabel engineer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Woodham Lane, New Haw, Surrey, KT15 3NU

      IIF 7
  • Hill, Jason
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stewart Signs, Trafalgar Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4BW, United Kingdom

      IIF 8
  • Hill, Jason
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Woodham Lane, New Haw, Addlestone, Surrey, KT15 3NU, United Kingdom

      IIF 9
    • icon of address Stewart Signs, Trafalgar Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4BW, United Kingdom

      IIF 10
  • Hill, Jason
    British sales consultant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Knightwood View, Station Lane, Chandlers Ford, Eastleigh, Hampshire, SO53 4EN, England

      IIF 11
  • Hill, Jason
    British consultant born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Knightwood View, Station Lane, Chandlers Ford, Eastleigh, Hampshire, SO53 4EN, United Kingdom

      IIF 12
  • Mr Jason Hill
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241 Woodham Lane, New Haw, Addlestone, Surrey, KT15 3NU, United Kingdom

      IIF 13 IIF 14
    • icon of address 5 Knightwood View, Station Lane, Chandlers Ford, Eastleigh, Hampshire, SO53 4EN, England

      IIF 15
  • Mr Jason Hill
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Knightwood View, Station Lane, Chandlers Ford, Eastleigh, Hampshire, SO53 4EN, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Annex, 143-145 Stanwell Road, Ashford, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,877 GBP2020-01-31
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Knightwood View, 5 Knightwood View, Station Lane, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Businessrescueexpert 49, Duke Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    75 GBP2021-08-31
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Stewart Signs Ltd, Stewart Signs Ltd Trafalgar Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address The Annex, 143-145 Stanwell Road, Ashford, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,776 GBP2016-06-30
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Trusolv Limited Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, United Kingdom
    In Administration Corporate (3 parents)
    Equity (Company account)
    459,574 GBP2023-08-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 1 - Director → ME
Ceased 5
  • 1
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,641,869 GBP2022-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2020-01-14
    IIF 3 - Director → ME
  • 2
    AIRNOW PLC - 2023-10-26
    APPSCATTER GROUP PLC - 2019-12-24
    icon of address Salisbury House, London Wall, London, England
    Voluntary Arrangement Corporate (4 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    24,677,577 GBP2024-12-31
    Officer
    icon of calendar 2017-06-21 ~ 2020-03-06
    IIF 5 - Director → ME
  • 3
    icon of address C/o Quantuma Advisory Limited 7th Floor 20, St Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,588,179 GBP2019-12-31
    Officer
    icon of calendar 2017-06-21 ~ 2020-03-06
    IIF 4 - Director → ME
  • 4
    I PIXX LTD - 2010-06-03
    icon of address Stewart Signs Trafalgar Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-05-25
    IIF 10 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-10-31
    IIF 8 - Director → ME
  • 5
    ABILOTT SALES LTD - 2020-09-24
    AIRNOW CYBERSECURITY LTD - 2023-04-06
    icon of address Suite 29, Airedale House Business Centre, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -486,191 GBP2022-12-30
    Officer
    icon of calendar 2019-01-09 ~ 2020-03-06
    IIF 2 - 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.