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, Richard William

    Related profiles found in government register
  • Hill, Richard William
    British accountant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aco Business Park, Hitchin Road, Meppershall, Shefford, Bedfordshire, SG17 5TE

      IIF 1 IIF 2
    • icon of address Aco Business Park, Hitchin Road, Meppershall, Shefford, Bedfordshire, SG17 5TE, England

      IIF 3
    • icon of address Aco Business Park, Hitchin Road, Shefford, Bedfordshire, SG17 5TE

      IIF 4 IIF 5 IIF 6
    • icon of address Aco Business Park, Hitchin Road, Shefford, Bedforshire, SG17 5TE

      IIF 9
    • icon of address Aco Technologies Plc, Hitchin Road, Meppershall, Shefford, Bedfordshire, SG17 5TE

      IIF 10
    • icon of address Hitchin Road, Meppershall, Shefford, Bedfordshire, SG17 5TE

      IIF 11
    • icon of address Aco Technologies Plc, Hitchin Road, Shefford Beds, SG17 5TE

      IIF 12 IIF 13 IIF 14
  • Hill, Richard William
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aco Business Park, Hitchin Road, Meppershall, Shefford, Bedfordshire, SG17 5TE

      IIF 15
  • Hill, Richard William
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1180, Elliott Court, Herald Avenue, Coventry, CV5 6UB, United Kingdom

      IIF 16
    • icon of address St John's Barn, 5 College Court, Hilton, Cambridgeshire, PE28 9QS

      IIF 17
    • icon of address 26 Store Street, London, WC1E 7BT, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Hill, Richard William
    British managing director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Barn, 5 College Court, Hilton, Cambridgeshire, PE28 9QS

      IIF 21
    • icon of address Aco Technologies Plc, Hitchin Road, Shefford, Bedfordshire, SG17 5TE, United Kingdom

      IIF 22
  • Mr Richard William Hill
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aco Business Park, Hitchin Road, Meppershall, Shefford, Bedfordshire, SG17 5TE

      IIF 23 IIF 24
    • icon of address Aco Business Park, Hitchin Road, Shefford, Bedfordshire, SG17 5TE

      IIF 25
  • Hill, Richard William
    British managing director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Builders Merchants Federation, 1180 Elliott Court, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 26
  • Hill, Richard William
    British

    Registered addresses and corresponding companies
  • Hill, Richard William
    British accountant

    Registered addresses and corresponding companies
    • icon of address St John's Barn, 5 College Court, Hilton, Cambridgeshire, PE28 9QS

      IIF 32 IIF 33
  • Hill, Richard William
    British company director

    Registered addresses and corresponding companies
    • icon of address St John's Barn, 5 College Court, Hilton, Cambridgeshire, PE28 9QS

      IIF 34
  • Mr Richard William Hill
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aco Business Park, Hitchin Road, Meppershall, Shefford, Bedfordshire, SG17 5TE

      IIF 35
    • icon of address Aco Business Park, Hitchin Road, Shefford, Bedfordshire, SG17 5TE

      IIF 36 IIF 37 IIF 38
    • icon of address Aco Business Park, Hitchin Road, Shefford, Bedfordshire, SG17 5TE, England

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Aco Business Park, Hitchin Road, Shefford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2008-12-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Aco Business Park, Hitchin Road, Shefford, Bedforshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Aco Technologies Plc, Hitchin Road, Shefford Beds
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1997-04-30 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Aco Business Park Hitchin Road, Meppershall, Shefford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1993-09-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 5
    ACO BUILDING PRODUCTS LIMITED - 1986-08-20
    icon of address Aco Technologies Plc, Hitchin Road, Shefford Beds
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-30 ~ now
    IIF 13 - Director → ME
  • 6
    SAPOLITE (U.K.) LIMITED - 1985-01-01
    icon of address Aco Technologies Plc, Hitchin Road, Shefford, Beds.
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1997-04-30 ~ now
    IIF 14 - Director → ME
  • 7
    ACO TECHNOLOGIES LIMITED - 1993-08-31
    icon of address Aco Business Park Hitchin Road, Meppershall, Shefford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
  • 8
    ACO POLYMER PRODUCTS LIMITED - 1993-08-31
    icon of address Hitchin Road, Meppershall, Shefford, Bedfordshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
  • 9
    ACO (CRANFIELD) LIMITED - 2012-07-23
    ACO POLYMER CONCRETE LIMITED - 1991-07-03
    icon of address Aco Technologies Plc, Hitchin Road, Meppershall, Shefford, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-26 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 1180 Elliott Court, Herald Avenue, Coventry, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address 26 Store Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Aco Business Park, Hitchin Road, Meppershall, Shefford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-03-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 13
    ETIM UK LIMITED - 2025-01-31
    icon of address Rotherwick House 3 Thomas More Street, St Katharine's And Wapping, London, United Kingdom
    Active Corporate (11 parents)
    Current Assets (Company account)
    30,910 GBP2024-12-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address Aco Business Park, Hitchin Road, Shefford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-06-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 26 Store Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address 26 Store Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address Aco Business Park, Hitchin Road, Shefford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-06-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Aco Business Park, Hitchin Road, Shefford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-06-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    MEDAP MEDICAL APPARATUS LIMITED - 2000-06-13
    icon of address Aco Business Park, Hitchin Road, Shefford, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-30 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address Aco Business Park, Hitchin Road, Meppershall, Shefford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-03-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address Aco Technologies Plc, Hitchin Road, Shefford Beds
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-01-06
    IIF 30 - Secretary → ME
  • 2
    icon of address Aco Business Park Hitchin Road, Meppershall, Shefford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1993-09-23 ~ 2000-07-20
    IIF 33 - Secretary → ME
  • 3
    ACO BUILDING PRODUCTS LIMITED - 1986-08-20
    icon of address Aco Technologies Plc, Hitchin Road, Shefford Beds
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-01-06
    IIF 28 - Secretary → ME
  • 4
    SAPOLITE (U.K.) LIMITED - 1985-01-01
    icon of address Aco Technologies Plc, Hitchin Road, Shefford, Beds.
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-01-06
    IIF 29 - Secretary → ME
  • 5
    ACO TECHNOLOGIES LIMITED - 1993-08-31
    icon of address Aco Business Park Hitchin Road, Meppershall, Shefford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-04-03
    IIF 34 - Secretary → ME
  • 6
    ACO POLYMER PRODUCTS LIMITED - 1993-08-31
    icon of address Hitchin Road, Meppershall, Shefford, Bedfordshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1999-01-06
    IIF 31 - Secretary → ME
  • 7
    ACO (CRANFIELD) LIMITED - 2012-07-23
    ACO POLYMER CONCRETE LIMITED - 1991-07-03
    icon of address Aco Technologies Plc, Hitchin Road, Meppershall, Shefford, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-01-06
    IIF 27 - Secretary → ME
  • 8
    BUILDING CENTRE LIMITED(THE) - 1984-04-03
    icon of address 26 Store Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-06-01 ~ 2025-03-31
    IIF 17 - Director → ME
  • 9
    CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS LTD - 2015-09-17
    CONSTRUCTION INDUSTRY,RELIEF,ASSISTANCE AND SUPPORTFOR THE HOMELESS LTD - 2003-05-15
    CONSTRUCTION INDUSTRY RELIEF & ASSISTANCE FOR THE SINGLE HOMELESS LIMITED - 2003-04-17
    icon of address Crash C/o Arcadis, 80 Fenchurch Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2016-11-09
    IIF 21 - Director → ME
  • 10
    MEDAP MEDICAL APPARATUS LIMITED - 2000-06-13
    icon of address Aco Business Park, Hitchin Road, Shefford, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-07-31 ~ 1999-05-25
    IIF 32 - Secretary → ME
  • 11
    icon of address 26 Store Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-09 ~ 2024-06-09
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.