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

Mr David Hill

    Related profiles found in government register
  • Mr David Hill
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stedham Mill Farm, Mill Lane, Stedham, Midhurst, Sussex, GU29 0PS

      IIF 1
  • Mr David Hall
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Couthouse, 26a Church Street, Bishops Stortford, CM23 2LY, England

      IIF 2
  • David Hill
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, The Orchard, Stockton-on-tees, TS17 5NA, United Kingdom

      IIF 3
  • David Hall
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pond Lane, Bentfield Road, Stansted, CM24 8JG, England

      IIF 4
  • Hill, David
    British photographer born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stedham Mill Farm, Mill Lane, Stedham, Midhurst, Sussex, GU29 0PS, England

      IIF 5
  • Hall, David
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Couthouse, 26a Church Street, Bishops Stortford, CM23 2LY, England

      IIF 6
  • Hill, David
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, The Orchard, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5NA, United Kingdom

      IIF 7
  • Hill, David
    British it consultant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, The Orchard, Ingleby Barwick, Stockton-on-tees, TS17 5NA, United Kingdom

      IIF 8
  • Hall, David Edward
    British chartered loss adjuster born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pond Lane, Bentfield Road, Stansted, CM24 8JG, England

      IIF 9
  • Hall, David Edward
    British director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor Cottage Mill End Green, Great Easton, Dunmow, Essex, CM6 2DW

      IIF 10
  • Hall, David Edward
    British loss adjuster born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Edward Hill
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Holwick Oval, Eaglescliffe, Stockton-on-tees, TS16 0FJ, England

      IIF 14
    • icon of address 2, The Rigg, Yarm, TS15 9XA, England

      IIF 15 IIF 16
  • Hall, David
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 St Augustine Drive, Droitwich, WR9 8QR

      IIF 17
  • Hall, David
    British director college born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 St Augustine Drive, Droitwich, WR9 8QR

      IIF 18
  • Hall, David
    British director of college of further born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 St Augustine Drive, Droitwich, WR9 8QR

      IIF 19
  • Hall, David
    British retired quantity surveyor born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 St Augustine Drive, Droitwich, WR9 8QR

      IIF 20
  • Hall, David
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St., Johns Place, Bury St. Edmunds, Suffolk, IP33 1SW, England

      IIF 21
  • Hill, David Edward
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Holwick Oval, Eaglescliffe, Stockton-on-tees, TS16 0FJ, England

      IIF 22
  • Hill, David Edward
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Rigg, Yarm, Cleveland, TS15 9XA

      IIF 23
  • Hill, David Edward
    British software engineer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Rigg, Yarm, TS15 9XA, England

      IIF 24
  • Hill, David Edward
    British born in July 1978

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 35 Royal Park, Bristol, BS8 3AN

      IIF 25
  • Hall, David Edward
    British

    Registered addresses and corresponding companies
    • icon of address Tudor Cottage Mill End Green, Great Easton, Dunmow, Essex, CM6 2DW

      IIF 26 IIF 27
  • Hill, David

    Registered addresses and corresponding companies
    • icon of address 59, The Orchard, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5NA, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Old Couthouse, 26a Church Street, Bishops Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1 Pond Lane, Bentfield Road, Stansted, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,894 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Stedham Mill Farm, Mill Lane, Stedham, Midhurst, Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,680 GBP2018-03-31
    Officer
    icon of calendar 2002-07-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address Island House, Moor Road, Chesham, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2008-05-22 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 31 Holwick Oval, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-21 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 The Rigg, Yarm, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 2 The Rigg, Yarm, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-20 ~ dissolved
    IIF 23 - Director → ME
  • 8
    DAVID HILL GROUP LIMITED - 2016-11-01
    icon of address 59 The Orchard, Ingleby Barwick, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-07-05 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Has significant influence or controlOE
  • 9
    ACORN COMPUTERS (1978) LIMITED - 2013-02-04
    EDWARD RIGG LIMITED - 2021-10-14
    VIRTUALYTICS LIMITED - 2020-07-23
    icon of address 2 The Rigg, Yarm, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    CENTRALMERGE RESIDENTS MANAGEMENT LIMITED - 1988-03-29
    icon of address 35 Royal Park, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,059 GBP2023-12-31
    Officer
    icon of calendar 2004-05-24 ~ 2005-12-16
    IIF 25 - Director → ME
  • 2
    DALESTRONG LIMITED - 1986-12-02
    PACE INTERNATIONAL RACE MANAGEMENT LIMITED - 1999-11-30
    ADAMS (ADJUSTERS) LIMITED - 2000-06-29
    icon of address 60 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2015-11-30
    Officer
    icon of calendar 2000-06-14 ~ 2010-10-06
    IIF 11 - Director → ME
  • 3
    icon of address Island House, Moor Road, Chesham, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 1999-07-02 ~ 2003-05-22
    IIF 19 - Director → ME
  • 4
    PROPERTY CARE PARTNERSHIP LIMITED - 2012-04-02
    FESTIVAL PROPERTY CARE LIMITED - 2014-06-10
    FORTIS PROPERTY CARE LIMITED - 2019-12-12
    ELGAR PROPERTY CARE LIMITED - 2000-12-27
    icon of address 1700 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-08-12 ~ 2013-09-24
    IIF 18 - Director → ME
  • 5
    COMMARK LIMITED - 1990-03-30
    INTERNATIONAL DEBT RECOVERY AND INVESTIGATION LIMITED - 2018-11-23
    icon of address 60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -32,750 GBP2018-12-31
    Officer
    icon of calendar 1996-03-20 ~ 2010-10-06
    IIF 10 - Director → ME
  • 6
    CUNNINGHAM INTERNATIONAL LIMITED - 1999-03-24
    CUNNINGHAM LINDSEY INTERNATIONAL LIMITED - 2018-11-19
    BETTERNET LIMITED - 1988-06-03
    ADJUSTERS PARTNERSHIP GROUP LIMITED - 1994-09-30
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-12-06 ~ 2016-02-11
    IIF 12 - Director → ME
    icon of calendar 1996-03-20 ~ 1998-04-20
    IIF 27 - Secretary → ME
  • 7
    RELAYTHEME LIMITED - 1991-01-16
    CUNNINGHAM I.A.P. LIMITED - 2018-11-22
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,500,000 GBP2018-12-31
    Officer
    icon of calendar ~ 2016-03-29
    IIF 13 - Director → ME
    icon of calendar 1996-03-20 ~ 1998-04-20
    IIF 26 - Secretary → ME
  • 8
    LAWGRA (NO.454) LIMITED - 1998-07-29
    icon of address 1700 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-03 ~ 2005-09-30
    IIF 17 - Director → ME
  • 9
    icon of address 2 Cornhill 1st Floor, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,512 GBP2023-08-31
    Officer
    icon of calendar 2020-01-24 ~ 2020-08-31
    IIF 21 - 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.