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 Anthony James Hill

    Related profiles found in government register
  • Mr Anthony James Hill
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cabin, Mill Farm, Crow Lane, Barlow, S18 7TJ, United Kingdom

      IIF 1
    • icon of address 91/97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 2
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 3 IIF 4 IIF 5
    • icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 6
    • icon of address Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 7
    • icon of address The Cabin At Mill Farm, Crow Hole, Barlow, Dronfield, S18 7TJ, England

      IIF 8
    • icon of address The Cabin, Crow Hole, Barlow, Dronfield, S18 7TJ, England

      IIF 9
  • Hill, Anthony James
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 10
  • Hill, Anthony James
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cabin, Mill Farm, Crow Lane, Barlow, S18 7TJ, United Kingdom

      IIF 11
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 15 IIF 16
    • icon of address Isis Bar, 22-24 Corporation Street, Chesterfield, S41 7TP, England

      IIF 17
    • icon of address The Cabin At Mill Farm, Crow Hole, Barlow, Dronfield, S18 7TJ, England

      IIF 18
    • icon of address The Cabin, Crow Hole, Barlow, Dronfield, S18 7TJ, England

      IIF 19 IIF 20
  • Mr Anthony James Hill
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 21 IIF 22
    • icon of address Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 23
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 24
  • Mr Anthony James Hill
    British born in May 1987

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Commerce House, 658b Chatsworth Road, Chesterfield, Derbyshire, S40 3JZ

      IIF 25
  • Anthony James Hill
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cabin Cow Hole, Barlow, Dronfield, Chesterfield, Derbyshire, S18 7TJ

      IIF 26
  • Hill, Anthony James
    born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cabin Cow Hole, Barlow, Dronfield, Chesterfield, Derbyshire, S18 7TJ, United Kingdom

      IIF 27
  • Hill, Anthony James
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Skiddaw Close, Brockwell, Chesterfield, Derbyshire, S40 4RP, England

      IIF 28
    • icon of address 22-24, Corporation Street, Chesterfield, Derbyshire, S41 7TP, England

      IIF 29
  • Hill, Anthony James
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24, Corporation Street, Chesterfield, Derbyshire, S41 7TP, United Kingdom

      IIF 30
    • icon of address 44, Newbold Road, Chesterfield, Derbyshire, S41 7PL, United Kingdom

      IIF 31
    • icon of address Commerce House, 658b Chatsworth Road, Chesterfield, Derbyshire, S40 3JZ, England

      IIF 32
    • icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 33 IIF 34
    • icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 35
    • icon of address Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 36
  • Hill, Anthony James
    British director born in May 1987

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire, S41 0TZ

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,740 GBP2023-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,613 GBP2024-03-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address The Cabin Crow Hole, Barlow, Dronfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    581,570 GBP2024-03-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address The Cabin Mill Farm Crow Hole, Barlow, Dronfield, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address The Cabin Crow Hole, Barlow, Dronfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,471 GBP2024-03-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Cabin At Mill Farm Crow Hole, Barlow, Dronfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Commerce House, 658b Chatsworth Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 22-24 Corporation Street, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 29 - Director → ME
  • 12
    CARTER HILL INVESTMENTS LIMITED - 2016-05-16
    J H MEDIA INVESTMENTS LIMITED - 2015-11-24
    JH INVESTMENT PROPERTIES LIMITED - 2015-06-19
    icon of address Commerce House, 658b Chatsworth Road, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,642 GBP2024-01-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 15 - Director → ME
  • 14
    CANN HEALTH PROPERTY HOLDINGS LIMITED - 2023-08-18
    icon of address 91/97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Cabin Mill Farm, Crow Lane, Barlow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ 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
  • 16
    icon of address 12 Corporation Street, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Skiddaw Close, Brockwell, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 28 - Director → ME
Ceased 5
  • 1
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ 2014-09-17
    IIF 31 - Director → ME
  • 2
    icon of address Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,427,802 GBP2024-10-31
    Officer
    icon of calendar 2016-05-05 ~ 2020-02-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2020-02-12
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BLUE RIBBON HOLDINGS LIMITED - 2022-02-09
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    791,783 GBP2024-10-31
    Officer
    icon of calendar 2016-08-19 ~ 2020-02-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2020-02-12
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLUE RIBBON HOLDINGS 2 LIMITED - 2022-02-09
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    132 GBP2025-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2020-02-12
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2020-02-12
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-01-19 ~ 2017-05-19
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,642 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-10-22 ~ 2023-08-21
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.