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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew James Hillier

    Related profiles found in government register
  • Mr Andrew James Hillier
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 1
    • 1st Floor, The Counting House, 3,mary Ann Street, Jewellery Quarter, Birmingham, West Midlands, B3 1BG, England

      IIF 2
    • Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 3
    • Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, United Kingdom

      IIF 4
  • Mr Andrew James Hillier
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 5
    • Park House, 10 Park Street, Bristol, BS1 5HX, United Kingdom

      IIF 6 IIF 7
    • 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 8
  • Mr Andrew James Hillier.
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 9 IIF 10
  • Hillier, Andrew James
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 10 Park Street, Bristol, BS1 5HX, England

      IIF 11
    • Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 12
    • 27a, Maxwell Road, Northwood, HA6 2XY, England

      IIF 13
  • Hillier, Andrew James
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Park House, 10 Park Street, Bristol, BS1 5HX, United Kingdom

      IIF 17
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

      IIF 18 IIF 19
    • One Creechurch Place, London, EC3A 5AF, United Kingdom

      IIF 20
    • Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, United Kingdom

      IIF 21
    • 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 22
  • Hillier, Andrew James
    British chartered surveyor born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, England

      IIF 23 IIF 24
    • 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 25
    • The Wooden Barn, Little Baldon, Oxford, OX44 9PU

      IIF 26
    • Little Penn, Farm House, Penn Bottom, Penn, Buckinghamshire, HP10 8PJ

      IIF 27
  • Hillier, Andrew James
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 28
    • 12-14, Carlton Place, Southampton, SO15 2EA

      IIF 29
  • Hillier, Andrew James
    British england born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Bankside House, 107-112 Leadenhall Street, London, EC3A 4AF

      IIF 30
  • Hillier, Andrew James
    British underwriter born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, 10 Park Street, Bristol, BS1 5HX, United Kingdom

      IIF 31 IIF 32
  • Hillier, Andrew James
    British

    Registered addresses and corresponding companies
    • Little Penn, Farm House, Penn Bottom, Penn, Buckinghamshire, HP10 8PJ

      IIF 33 IIF 34 IIF 35
  • Hillier, Andrew James
    British chartered surveyor

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 36 IIF 37
    • 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 38
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

      IIF 39
    • Little Penn, Farm House, Penn Bottom, Penn, Buckinghamshire, HP10 8PJ

      IIF 40 IIF 41
child relation
Offspring entities and appointments 23
  • 1
    BELLY OF THE BEAST FILMS LTD
    13462632
    Park House, 10 Park Street, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-06-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    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
  • 2
    BIG BAD FILMS LTD
    13462378
    Park House, 10 Park Street, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-06-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DUAL ASSET UNDERWRITING LIMITED
    - now 08494511
    DUAL ASSET LIMITED
    - 2013-06-14 08494511
    C/o Frp Advisory, Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (25 parents)
    Officer
    2013-04-19 ~ 2021-04-20
    IIF 20 - Director → ME
  • 4
    DUAL OLIVA LIMITED
    - now 07947521
    OLIVA UNDERWRITING AND RISK MANAGEMENT LIMITED
    - 2015-07-21 07947521
    OLIVA RISK MANAGEMENT LIMITED - 2012-02-29
    One Creechurch Place, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2015-07-17 ~ 2016-07-01
    IIF 30 - Director → ME
  • 5
    ENERGIN LIMITED
    04276498
    22 Wycombe End, Beaconsfield, England
    Dissolved Corporate (6 parents)
    Officer
    2002-12-12 ~ dissolved
    IIF 25 - Director → ME
    2002-12-12 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-08-24 ~ 2016-08-24
    IIF 1 - Has significant influence or control OE
  • 6
    EVENSHARE LIMITED
    04039949
    22 Wycombe End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2000-08-07 ~ dissolved
    IIF 27 - Director → ME
    2000-08-07 ~ dissolved
    IIF 41 - Secretary → ME
  • 7
    GRANGE PARK (BOVINGDON) LIMITED
    04499466
    22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    2002-08-16 ~ now
    IIF 19 - Director → ME
    2002-08-16 ~ now
    IIF 39 - Secretary → ME
  • 8
    GRANGE PARK HOLDINGS LIMITED
    05362825
    22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2005-02-14 ~ now
    IIF 14 - Director → ME
    2005-02-14 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HILLIER & SONS LIMITED
    02998824
    22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    2002-11-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    HOPTON MARRIOTT HILLIER LIMITED
    - now 03001994
    HOPTON MARRIOTT & HILLIER LIMITED
    - 1995-06-07 03001994
    22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    1994-12-15 ~ now
    IIF 16 - Director → ME
    1996-10-14 ~ 2024-12-04
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ICE CENTRES LIMITED
    06251290
    22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2007-05-17 ~ dissolved
    IIF 24 - Director → ME
    2007-05-17 ~ 2014-10-14
    IIF 33 - Secretary → ME
  • 12
    ICE ENERGY FLOOR HEATING LIMITED
    06490450
    12-14 Carlton Place, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2008-01-31 ~ dissolved
    IIF 29 - Director → ME
  • 13
    ICE ENERGY HEAT PUMPS LIMITED
    - now 02939105 04654435
    HAYMILL ENGINEERING SERVICES LIMITED
    - 2003-08-15 02939105
    The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (9 parents)
    Officer
    2003-08-08 ~ dissolved
    IIF 26 - Director → ME
    2004-03-24 ~ 2014-10-14
    IIF 35 - Secretary → ME
  • 14
    ICE ENERGY INFRASTRUCTURES LIMITED
    - now 04654435
    ICE INFRASTRUCTURES LIMITED
    - 2007-08-01 04654435
    IEHP LIMITED
    - 2007-04-19 04654435
    ICE ENERGY HEAT PUMPS LIMITED
    - 2003-08-15 04654435 02939105
    22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (6 parents)
    Officer
    2003-02-03 ~ dissolved
    IIF 23 - Director → ME
    2003-02-03 ~ 2014-10-14
    IIF 40 - Secretary → ME
  • 15
    ICE ENERGY TECHNOLOGIES LIMITED
    06290057
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2007-06-22 ~ dissolved
    IIF 28 - Director → ME
    2007-06-22 ~ 2014-10-14
    IIF 34 - Secretary → ME
  • 16
    MOONROCK INSURANCE LTD
    - now 09426291
    IFR DRONES LTD
    - 2025-12-09 09426291
    27a Maxwell Road, Northwood, England
    Active Corporate (11 parents)
    Officer
    2025-09-30 ~ now
    IIF 13 - Director → ME
  • 17
    MUSKETEER (HOLDINGS) LIMITED
    13307276
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-03-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-03-31 ~ 2022-05-17
    IIF 3 - Right to appoint or remove directors OE
    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
  • 18
    PENN STREET PROMOTIONS LIMITED
    14088402 08153941
    43-45 Devizes Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-05-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    PENN STREET TAVERNS LIMITED
    - now 08153941
    PENN STREET PROMOTIONS LIMITED
    - 2022-05-05 08153941 14088402
    PENN STREET PARTNERS LIMITED
    - 2016-01-11 08153941
    Suite C The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-07-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SEA ADMINISTRATION LIMITED - now
    MICROPOWER LIMITED
    - 2020-09-16 04055741
    8 Fenchurch Place, London, England
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-07 ~ 2019-05-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    STATE OF YOU LIMITED
    13634672
    Park House, 10 Park Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    2022-08-28 ~ now
    IIF 11 - Director → ME
  • 22
    UNTIL THE END LIMITED
    - now 12137776
    UNTI THE END LIMITED - 2019-08-05
    1 Colbert Drive, Leicester, England
    Active Corporate (7 parents)
    Officer
    2019-10-03 ~ now
    IIF 15 - Director → ME
  • 23
    WAYWARD SONS MUSIC LTD
    12127153
    Park House, 10 Park Street, Bristol, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2019-07-29 ~ 2020-06-08
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.