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 Andrew Hill

    Related profiles found in government register
  • Mr Andrew Hill
    British born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1 Block 6, Myregormie Place, Mitchelston Industrial Estate, Kirkcaldy, KY1 3NA, Scotland

      IIF 1
  • Hill, Andrew
    British manager born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1 Block 6, Myregormie Place, Mitchelston Industrial Estate, Kirkcaldy, KY1 3NA, Scotland

      IIF 2
  • Mr Andrew James Hill
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 3
    • icon of address 27, Westhills, Stanley, Durham, DH9 9RZ, United Kingdom

      IIF 4
    • icon of address 27, Westhills, Tantobie, Stanley, DH9 9RZ, England

      IIF 5 IIF 6 IIF 7
  • Mr Andrew Hill
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Westhills, Stanley, DH99RZ, United Kingdom

      IIF 9
  • Mr Andrew James Hill
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Westhills, Tantobie, Stanley, DH9 9RZ, England

      IIF 10
  • Mr Andrew Philip Hill
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 11
    • icon of address 14, High Meadows, Greetland, Halifax, HX4 8QF, England

      IIF 12
  • Hill, Andrew Philip
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 13
    • icon of address 14, High Meadows, Greetland, Halifax, HX4 8QF, England

      IIF 14
  • Hill, Andrew James
    British business person born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Hill, Andrew James
    British club manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 18
  • Hill, Andrew James
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Westhills, Stanley, Durham, DH9 9RZ, United Kingdom

      IIF 19
  • Hill, Andrew James
    British golf club manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Ashton Golf Club, Clevedon Road, Long Ashton, Bristol, BS41 9DW, England

      IIF 20
  • Mr Andrew James Hill
    English born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Westhills, Tantobie, Stanley, DH9 9RZ, England

      IIF 21
  • Hill, Andrew James
    British business person born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Westhills, Tantobie, Stanley, County Durham, DH9 9RZ

      IIF 22
  • Hill, Andrew James
    English business person born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Westhills, Tantobie, Stanley, DH9 9RZ, England

      IIF 23
  • Hill, Andrew
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Westhills, Tantobie, Stanley, Durham, DH9 9RZ, United Kingdom

      IIF 24
  • Hill, Andrew
    British sales manager born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pethside, Durham, DH7 0NA, United Kingdom

      IIF 25
  • Hill, Andrew James
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Burnhopeside Avenue, Lanchester, County Durham, DH7 0ND, United Kingdom

      IIF 26
  • Hill, Andrew James
    British director/self employed born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Burnhopeside Avenue, Lanchester, Durham, DH7 0ND, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 15 Wynyard Street, Sunderland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 13 Nilverton Avenue, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-08 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 13 Nilverton Avenue, Sunderland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address 27 Westhills, Tantobie, Stanley, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Westhills, Stanley, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 High Meadows, Greetland, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-30 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Chapmans, Suite 35 Derwentside Business Centre, Consett Business Park, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 4 Pethside, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Finchale House, Belmont Business Park, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -732 GBP2021-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 1 Block 6 Myregormie Place, Mitchelston Industrial Estate, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 31 Burnhopeside Avenue, Lanchester, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 13 Nilverton Avenue, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    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
  • 13
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    630 GBP2022-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 14 Wynyard Street, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,289 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ 2022-11-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2023-02-14
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Long Ashton Golf Club Clevedon Road, Long Ashton, Bristol, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    98,235 GBP2024-12-31
    Officer
    icon of calendar 2024-02-05 ~ 2024-05-01
    IIF 20 - Director → ME
  • 3
    WRGB LTD - 2025-06-10
    icon of address 13 Nilverton Avenue, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,335 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-08 ~ 2022-09-26
    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 16 October 2025 and licensed under the Open Government Licence v3.0.