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, Stephen Jebson

    Related profiles found in government register
  • Hill, Stephen Jebson
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Church Street, Blackpool, FY1 3PG, United Kingdom

      IIF 1
    • icon of address Delwood Division Lane, Marton, Blackpool, Lancashire, FY4 5EA

      IIF 2
  • Hill, Stephen Jebson
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Whitegate Drive, Blackpool, Lancashire, FY3 9JL, England

      IIF 3 IIF 4 IIF 5
    • icon of address 283, Church Street, Blackpool, Lancashire, FY1 3PG, United Kingdom

      IIF 6
    • icon of address Delwood Division Lane, Marton, Blackpool, Lancashire, FY4 5EA

      IIF 7
    • icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 8
    • icon of address Thomas House, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 9
  • Hill, Stephen Jebson
    British security manager born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214 Whitegate Drive, Whitegate Drive, Blackpool, Lancashire, FY3 9JL, England

      IIF 10
  • Hill, Stephen
    British managing director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalmar House, Barras Lane, Dalston, Carlisle, Cumbria, CA5 7NY

      IIF 11
  • Hill, Stephen
    British chartered engineer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornfield, Bierley Marsh, Bradford, West Yorkshire, BD4 6PL, England

      IIF 12
  • Mr Stephen Jebson Hill
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Whitegate Drive, Blackpool, Lancashire, FY3 9JL, England

      IIF 13 IIF 14 IIF 15
    • icon of address 283, Church Street, Blackpool, FY1 3PG, United Kingdom

      IIF 16
    • icon of address 283, Church Street, Blackpool, Lancashire, FY1 3PG, United Kingdom

      IIF 17
    • icon of address Delwood, Division Lane, Blackpool, Lancashire, FY4 5EA, United Kingdom

      IIF 18
    • icon of address Thomas House, Meadowcroft Business Park, Pope Lane, Preston, Lancashire, PR4 4AZ, Lancashire

      IIF 19
    • icon of address Unit 1b Theaklen House, Theaklen Drive, St. Leonards-on-sea, East Sussex, TN38 9AZ, England

      IIF 20 IIF 21
  • Hill, Stephen
    British farmer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom

      IIF 22
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD

      IIF 23
    • icon of address Scope House, Hortonwood 33, Telford, TF1 7EX, England

      IIF 24
    • icon of address Speir House, Stafford Park 1, Telford, TF3 3BD, England

      IIF 25
  • Hill, Stephen Henry
    British motor engineer born in December 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Cruzel, Touffailles, 82190, Touffailles, France, 82190, France

      IIF 26
  • Mr Stephen Jebson Hill
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Church Street, Blackpool, FY1 3PF, England

      IIF 27
  • Hill, Stephen Jebson
    British company director

    Registered addresses and corresponding companies
    • icon of address Delwood Division Lane, Marton, Blackpool, Lancashire, FY4 5EA

      IIF 28
  • Mr Stephen Hill
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornfield, Bierley Marsh, Bradford, West Yorkshire, BD4 6PL

      IIF 29
  • Hill, Justin Stephen
    British business administrator born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalmar House, Barras Lane, Dalston, Carlisle, Cumbria, CA5 7NY

      IIF 30
  • Hill, Justin Stephen
    British business adminstrator born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hazelgrove, Seaton, Workington, Cumbria, CA14 1SG, England

      IIF 31
  • Hill, Justin Stephen
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hazelgrove, Seaton, Workington, Cumbria, CA14 1QU, England

      IIF 32
  • Hill, Stephen
    British director co secretary born in December 1953

    Registered addresses and corresponding companies
    • icon of address 38 Briery Acres, Stainburn, Workington, Cumbria, CA14 1XQ

      IIF 33
  • Hill, Stephen John Frederick
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 34
  • Hill, Stephen John Frederick
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 35
  • Hill, Stephen John Frederick
    British graphic designer born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Penrith Road, Basingstoke, Hampshire, RG21 8XW

      IIF 36
  • Hill, Stephen John Frederick
    British web developer born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fine Fabrics, Old Aylesfield Farm Buildings, Froyle Road, Alton, Hampshire, GU34 4BY, England

      IIF 37
  • Mr Stephen Hill
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD

      IIF 38
  • Hill, Stephen Henry
    British motor engineer born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Penn Road, High Wycombe, Buckinghamshire, HP15 7LN

      IIF 39
  • Mr Stephen Hill
    British born in December 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Cruzel Touffailles, 82190 Touffailles, France, 82190, France

      IIF 40
  • Hill, Stephen
    British business executive born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sharp Edge Gallery 135, Main Street, Keswick, Cumbria, CA12 5NJ, England

      IIF 41
  • Hill, Stephen
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Middlegate, Penrith, Cumbria, CA11 7PG, England

      IIF 42
  • Hill, Stephen
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delwood, Division Lane, Blackpool, Lancashire, FY4 5EA, United Kingdom

      IIF 43
    • icon of address 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, England

      IIF 44
    • icon of address Down Line, Clifton, Penrith, Cumbria, CA10 2EX, England

      IIF 45
  • Hill, Stephen
    British materials handling equipment born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalmar House, Barras Lane, Dalston, Carlisle, Cumbria, CA5 7NY

      IIF 46
  • Hill, Stephen
    British none born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downline, Clifton Moor, Penrith, Cumbria, CA10 2EX, England

      IIF 47
  • Mr Justin Stephen Hill
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hazelgrove, Seaton, Workington, Cumbria, CA14 1QU

      IIF 48
  • Hill, Stephen John Frederick
    English director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 49
  • Hill, Stephen
    British director co secretar

    Registered addresses and corresponding companies
    • icon of address 38 Briery Acres, Stainburn, Workington, Cumbria, CA14 1XQ

      IIF 50
  • Hill, Stephen
    British director co secretary

    Registered addresses and corresponding companies
    • icon of address 38 Briery Acres, Stainburn, Workington, Cumbria, CA14 1XQ

      IIF 51
  • Hill, Stephen Jebson

    Registered addresses and corresponding companies
    • icon of address Delwood, Division Lane, Blackpool, Lancashire, FY4 5EA, United Kingdom

      IIF 52
  • Mr Stephen Hill
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, England

      IIF 53
    • icon of address 16, Middlegate, Penrith, Cumbria, CA11 7PG, England

      IIF 54
  • Hill, Justin Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Dalmar House, Barras Lane, Dalston, Carlisle, Cumbria, CA5 7NY

      IIF 55
    • icon of address 30 Meadow Vale, Seaton, Workington, Cumbria, CA14 1SG

      IIF 56
  • Mr Stephen John Frederick Hill
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 57
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 58
  • Hill, Stephen John Frederick
    British company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Hill, Stephen John Frederick
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Hart House, Priestly Road, Basingstoke, Hampshire, RG24 9PU, England

      IIF 60
    • icon of address Hart House, Priestley Road, Basingstoke, Hampshire, RG24 9PU, England

      IIF 61
  • Hill, Stephen

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 62
  • Mr Stephen John Frederick Hill
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 54 Hazelgrove, Seaton, Workington, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    243,038 GBP2024-03-31
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2006-09-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Dalmar House, Barras Lane Estate Dalston, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address 16 Middlegate, Penrith, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    SJH CREATIVE LTD - 2015-10-06
    S J HILL CONTRACTING LIMITED - 2013-10-31
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,623 GBP2016-04-30
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 49 - Director → ME
  • 6
    icon of address Dalmar House Barras Lane, Dalston, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address Thornfield, Bierley Marsh, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,611 GBP2020-05-31
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    HOLSTEIN, UK AND IRELAND - 2001-12-18
    icon of address Scope House, Hortonwood 33, Telford, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address Hart House, Priestley Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 61 - Director → ME
  • 10
    icon of address 214 Whitegate Drive, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 283 Church Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 214 Whitegate Drive, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    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
  • 13
    NORTHERN SECURITY PROTECTION LTD - 2017-12-07
    TMG THREAT MANAGEMENT GROUP LTD - 2017-06-02
    icon of address 283 Church Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -186 GBP2020-05-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    NORTHERN SECURITY LEISURE LIMITED - 2019-04-29
    icon of address 283 Church Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    H'S NORTH WEST SECURITY SERVICES LIMITED - 2006-01-31
    H'S SECURITY SERVICES LIMITED - 1991-03-05
    SECURE RESPONSE LTD. - 2010-10-14
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,593 GBP2019-05-31
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
  • 17
    CRITICAL ASSET RISK MANAGEMENT LTD - 2017-06-05
    icon of address 283 Church Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address 283 Church Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 283 Church Street, Blackpool, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,063 GBP2019-05-31
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-05-18 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 20
    OMPORT LIMITED - 1988-05-25
    icon of address Heskin Hall Farm, Wood Lane, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2005-05-25 ~ dissolved
    IIF 28 - Secretary → ME
  • 21
    S J HILL CARPENTRY LTD - 2021-08-13
    S J HILL CONTRACTING LTD - 2021-05-15
    S J HILL CONSULTING LTD - 2018-07-22
    icon of address International House 10 Beaufort Court, Admirals Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,129 GBP2024-06-30
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 23
    FABSTERS LTD - 2014-10-28
    INSTAWALLS LTD - 2014-07-23
    icon of address 16a Hart House, Priestly Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 60 - Director → ME
  • 24
    THE CREATIVE DESIGN AGENCY LIMITED - 2010-04-15
    icon of address 42 Penrith Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 36 - Director → ME
  • 25
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 42 Penrith Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 37 - Director → ME
  • 27
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 46 - Director → ME
  • 28
    icon of address 61 Bridge Street Bridge Street, Kington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,542 GBP2022-10-31
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 29
    HYDAWAYS HOLSTEIN LIMITED - 2006-10-25
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 23 - Director → ME
Ceased 12
  • 1
    icon of address Sarona, Beacon Road West, Crowborough, East Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    389,035 GBP2024-03-31
    Officer
    icon of calendar 2002-06-09 ~ 2005-10-01
    IIF 39 - Director → ME
  • 2
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,127 GBP2024-09-30
    Officer
    icon of calendar 2003-07-10 ~ 2019-06-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-06-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Dalmar House, Barras Lane Estate Dalston, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-04 ~ 2010-02-01
    IIF 30 - Director → ME
    IIF 11 - Director → ME
    icon of calendar 2003-12-04 ~ 2011-01-31
    IIF 55 - Secretary → ME
  • 4
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ 2014-01-31
    IIF 41 - Director → ME
  • 5
    icon of address Dalmar House, Barras Lane Estate, Dalston, Carlisle
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-10 ~ 2007-07-23
    IIF 33 - Director → ME
    icon of calendar 2005-02-10 ~ 2007-07-23
    IIF 50 - Secretary → ME
    icon of calendar 2005-02-10 ~ 2007-07-10
    IIF 51 - Secretary → ME
  • 6
    icon of address Dalmar House Barras Lane, Dalston, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-15 ~ 2014-01-31
    IIF 47 - Director → ME
  • 7
    NORTHERN SECURITY OUTSOURCING LTD - 2017-06-02
    NEW CONCEPT SECURITY LTD - 2017-06-02
    icon of address 283 Church Street, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,170 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-03-10 ~ 2019-06-21
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 283 Church Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ 2020-01-24
    IIF 5 - Director → ME
  • 9
    NORTHERN SECURITY PROTECTION LTD - 2017-12-07
    TMG THREAT MANAGEMENT GROUP LTD - 2017-06-02
    icon of address 283 Church Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2020-01-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2017-07-24
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    S J HILL CARPENTRY LTD - 2021-08-13
    S J HILL CONTRACTING LTD - 2021-05-15
    S J HILL CONSULTING LTD - 2018-07-22
    icon of address International House 10 Beaufort Court, Admirals Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,129 GBP2024-06-30
    Officer
    icon of calendar 2018-06-13 ~ 2019-06-01
    IIF 62 - Secretary → ME
  • 11
    SCOTTISH LIVESTOCK SERVICES LIMITED - 1997-09-22
    HOMACK (NO. 46) LIMITED - 1993-11-16
    LIVESTOCK SERVICES (UK) LIMITED - 2000-10-19
    icon of address 9 Queens Road, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    2,945,058 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2023-06-29
    IIF 25 - Director → ME
  • 12
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-13 ~ 2009-11-16
    IIF 56 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.