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 Jonathan Raymond Hill

    Related profiles found in government register
  • Mr Jonathan Raymond Hill
    Welsh born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 43a, Frogmore Street, Abergavenny, NP7 5AN, Wales

      IIF 1
    • Kings Buildings, Hill Street, Lydney, Gloucestershire, GL15 5HE, United Kingdom

      IIF 2
    • 11, Duffryn Close, Bassaleg, Newport, Gwent, NP10 8PD, United Kingdom

      IIF 3
    • 11, Duffryn Close, Bassaleg, Newport, NP10 8PD, United Kingdom

      IIF 4
    • Flat The Friendly Fox, Caerphilly Road, Bassaleg, Newport, NP10 8LW, Wales

      IIF 5
  • Hill, Jonathan Raymond
    Welsh director born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat The Friendly Fox, Caerphilly Road, Bassaleg, Newport, NP10 8LW, Wales

      IIF 6
    • 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 7
  • Hill, Jonathan Raymond
    Welsh solicitor born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Kings Buildings, Hill Street, Lydney, Gloucestershire, GL15 5HE, United Kingdom

      IIF 8
    • 11, Duffryn Close, Bassaleg, Newport, Gwent, NP10 8PD, United Kingdom

      IIF 9
    • 11, Duffryn Close, Bassaleg, Newport, NP10 8PD, United Kingdom

      IIF 10
    • Wentwood House, Langstone Business Village, Priory Road, Langstone, Newport, Gwent, NP18 2HJ, United Kingdom

      IIF 11
  • Hill, Jonathan Raymond
    British company secretary born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Frogmore Street, Abergavenny, NP7 5AN, Wales

      IIF 12
  • Hill, Jonathan Raymond

    Registered addresses and corresponding companies
    • 43a, Frogmore Street, Abergavenny, NP7 5AN, Wales

      IIF 13 IIF 14
  • Mr Jonathan Hill
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Sandringham Court, Walsall Road, Great Barr, Birmingham, West Midlands, B42 1TF, United Kingdom

      IIF 15
  • Mr Jonathan Hill
    British born in September 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Hill, Jonathan
    British travel born in November 1972

    Registered addresses and corresponding companies
    • 2 Limefield Street, Accrington, Lancashire, BB5 2AF

      IIF 17
  • Mr Jonathan Hill
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • Jonathan Hill, 21 Emma Place Ope, Plymouth, Devon, PL1 3FD, United Kingdom

      IIF 19
    • Thrive Hubs, The Crescent, Plymouth, PL1 3AD, England

      IIF 20
  • Hill, Jonathan
    British director born in September 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Hill, Jonathan
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Sandringham Court, Walsall Road, Great Barr, Birmingham, West Midlands, B42 1TF, England

      IIF 22
  • Hill, Jonathan
    British teacher born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Sandringham Court, Birmingham, West Midlands, B42 1TF

      IIF 23
  • Hill, Jonathan
    British managing director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Borough Road, Torquay, TQ1 4QW, United Kingdom

      IIF 24
  • Hill, Jonathan
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • Thrive Hubs, The Crescent, Plymouth, PL1 3AD, England

      IIF 26
  • Hill, Jonathan
    British internet products and services born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Emma Place Ope, Stonehouse, Plymouth, Devon, PL1 3FD, England

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    827 GBP2024-04-30
    Officer
    2023-04-10 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    21 Emma Place Ope, Stonehouse, Plymouth, Devon
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,119 GBP2016-04-30
    Officer
    2012-04-23 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    Thrive Hubs, The Crescent, Plymouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,406 GBP2021-07-31
    Officer
    2016-07-16 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Has significant influence or controlOE
  • 4
    11 Duffryn Close, Bassaleg, Newport, Gwent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,010 GBP2021-01-27
    Officer
    2016-01-19 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    Kings Buildings, Hill Street, Lydney, Gloucestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    755 GBP2023-11-30
    Officer
    2017-11-23 ~ now
    IIF 8 - director → ME
  • 6
    11 Duffryn Close, Bassaleg, Newport, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2019-02-11 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-02-11 ~ 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
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-11 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
  • 8
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-27 ~ dissolved
    IIF 24 - director → ME
  • 9
    43a Frogmore Street, Abergavenny, Wales
    Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-08 ~ now
    IIF 13 - secretary → ME
  • 10
    43a Frogmore Street, Abergavenny, Wales
    Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 12 - director → ME
  • 11
    43a Frogmore Street, Abergavenny, Wales
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-07 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    38 Sandringham Court, Walsall Road, Great Barr, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,142 GBP2023-03-31
    Officer
    2019-03-27 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 13
    61 Cowbridge Road East, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    -63,173 GBP2023-06-30
    Officer
    2022-06-14 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-06-14 ~ 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
    IIF 5 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    QUALITY APARTMENTS CARDIFF LTD - 2019-07-16
    6 AXIS COURT LTD - 2019-06-06
    8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,335 GBP2023-10-29
    Officer
    2022-07-21 ~ 2025-04-17
    IIF 7 - director → ME
  • 2
    Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Corporate (2 parents)
    Officer
    2004-11-08 ~ 2005-05-20
    IIF 17 - director → ME
  • 3
    Kings Buildings, Hill Street, Lydney, Gloucestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    755 GBP2023-11-30
    Person with significant control
    2017-11-23 ~ 2019-03-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2006-04-12 ~ 2008-12-01
    IIF 23 - director → ME
  • 5
    THORNHILL FIRE HOLDINGS LIMITED - 2016-12-28
    55 Springvale Industrial Estate, Cwmbran, Torfaen
    Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    91,741 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-01-20 ~ 2014-04-16
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.