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, David Benjamin

    Related profiles found in government register
  • Hill, David Benjamin
    British

    Registered addresses and corresponding companies
    • icon of address Faraday Wharf, Holt Street, Birmingham Science Park, Birmingham, West Midlands, B7 4BB, England

      IIF 1
    • icon of address 126 Longwood Road, Aldridge, Walsall, West Midlands, WS9 0TD

      IIF 2
  • Hill, David Benjamin
    British accountant

    Registered addresses and corresponding companies
    • icon of address 126 Longwood Road, Aldridge, Walsall, West Midlands, WS9 0TD

      IIF 3
  • Hill, David Benjamin
    British company director

    Registered addresses and corresponding companies
    • icon of address Aldridge Prime, Rookery Lane, Aldridge, Walsall, West Midlands, WS9 8NP

      IIF 4
  • Hill, David Benjamin
    British financial manager

    Registered addresses and corresponding companies
    • icon of address 126 Longwood Road, Aldridge, Walsall, West Midlands, WS9 0TD

      IIF 5
  • Hill, David Benjamin

    Registered addresses and corresponding companies
    • icon of address 126, Longwood Road, Aldridge, Walsall, West Midlands, WS9 0TD, United Kingdom

      IIF 6
  • Hill, David Benjamin
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faraday Wharf, Holt Street, Birmingham Science Park, Birmingham, West Midlands, B7 4BB, England

      IIF 7
    • icon of address 126 Longwood Road, Aldridge, Walsall, West Midlands, WS9 0TD

      IIF 8 IIF 9
    • icon of address 126, Longwood Road, Walsall, WS9 0TD, England

      IIF 10 IIF 11 IIF 12
    • icon of address Aldridge Prime, Rookery Lane, Aldridge, Walsall, West Midlands, WS9 8NP

      IIF 14
  • Hill, David Benjamin
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasmine Barn, 4 Yew Tree Farm Barns, Pottal Pool Road, Penkridge, Stafford, ST19 5RN, England

      IIF 15
    • icon of address 126 Longwood Road, Aldridge, Walsall, West Midlands, WS9 0TD

      IIF 16
    • icon of address 126, Longwood Road, Aldridge, Walsall, West Midlands, WS9 0TD, England

      IIF 17 IIF 18
    • icon of address 126 Longwood Road, Aldridge, Walsall, West Midlands, WS9 0TD, United Kingdom

      IIF 19 IIF 20
    • icon of address 126, Longwood Road, Walsall, WS9 0TD, England

      IIF 21 IIF 22
    • icon of address 34, Green Lane, Birchills, Walsall, WS2 8JH, England

      IIF 23 IIF 24 IIF 25
    • icon of address 34, Green Lane, Birchills, Walsall, West Midlands, WS2 8JH, England

      IIF 29 IIF 30 IIF 31
    • icon of address The Studio, 34 Green Lane, Walsall, West Midlands, WS2 8JH, England

      IIF 32
    • icon of address Sage Barn, 2 Victoria Barns, Brinsford Lane, Wolverhampton, WV10 7PR, England

      IIF 33
  • Hill, David Benjamin
    British none born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Longwood Road, Aldridge, Walsall, West Midlands, WS9 0TD, England

      IIF 34
    • icon of address 126, Longwood Road, Aldridge, Walsall, West Midlands, WS9 0TD, United Kingdom

      IIF 35 IIF 36
    • icon of address 34b, Green Lane, Walsall, West Midlands, WS2 8JH, United Kingdom

      IIF 37
  • Mr David Benjamin Hill
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Longwood Road, Aldridge, Walsall, West Midlands, WS9 0TD

      IIF 38
    • icon of address 126, Longwood Road, Aldridge, Walsall, West Midlands, WS9 0TD, England

      IIF 39 IIF 40
    • icon of address 126 Longwood Road, Aldridge, Walsall, West Midlands, WS9 0TD, United Kingdom

      IIF 41
    • icon of address 126, Longwood Road, Walsall, WS9 0TD, England

      IIF 42 IIF 43 IIF 44
    • icon of address 34, Green Lane, Birchills, Walsall, WS2 8JH, England

      IIF 48 IIF 49 IIF 50
    • icon of address 34, Green Lane, Birchills, Walsall, West Midlands, WS2 8JH, England

      IIF 54
    • icon of address 34 Green Lane, Green Lane, Birchills, Walsall, WS2 8JH, England

      IIF 55
    • icon of address The Studio, 34 Green Lane, Walsall, West Midlands, WS2 8JH, England

      IIF 56
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 34 Green Lane, Birchills, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -619 GBP2025-04-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address 126 Longwood Road, Aldridge, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 34 Green Lane, Birchills, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,949 GBP2025-04-30
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 34 Green Lane, Birchills, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Studio, 34 Green Lane, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 126 Longwood Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    983,148 GBP2025-04-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Emerlad House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-15 ~ dissolved
    IIF 16 - Director → ME
  • 8
    BRINGING ENTERPRISE TO LIFE LIMITED - 2009-02-17
    HILLELEC LTD. - 2009-02-17
    HILLELEC PLC - 2008-10-17
    icon of address 126 Longwood Road, Walsall, West Mids
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-08 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 9
    icon of address 126 Longwood Road, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-04-30
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 34b Green Lane, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address 126 Longwood Road Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,560,148 GBP2025-04-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    HILLS STEADFAST INVESTMENTS LIMITED - 2012-10-16
    icon of address 126 Longwood Road, Aldridge, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    4,033,211 GBP2025-04-30
    Officer
    icon of calendar 2009-12-09 ~ now
    IIF 35 - Director → ME
  • 13
    icon of address 126 Longwood Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,178,141 GBP2025-04-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 34 Green Lane, Birchills, Walsall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -77,343 GBP2025-04-30
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address 126 Longwood Road, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2025-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address 34 Green Lane, Birchills, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,786 GBP2025-04-30
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address 126 Longwood Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 36 - Director → ME
  • 18
    ONE PREES LTD - 2023-09-29
    icon of address 34 Green Lane, Birchills, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -148,947 GBP2025-04-30
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 30 - Director → ME
  • 19
    icon of address 126 Longwood Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    503,917 GBP2025-04-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 34 Green Lane, Birchills, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 24 - Director → ME
  • 21
    FIXABILITY PROFESSIONAL HANDYPERSONS LTD - 2020-10-29
    FIXABILITY PROFESSIONAL HANDYPERSON SERVICES LTD - 2021-08-23
    FIXABILITY PROFESSIONAL SOLUTIONS LTD - 2022-06-22
    icon of address 34 Green Lane, Birchills, Walsall, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -71,616 GBP2025-04-30
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 31 - Director → ME
  • 22
    icon of address 34 Green Lane, Birchills, Walsall, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100,048 GBP2025-04-30
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 22 - Director → ME
  • 23
    icon of address 126 Longwood Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    303,725 GBP2025-04-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 34 Green Lane, Birchills, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 23 - Director → ME
Ceased 18
  • 1
    icon of address 34 Green Lane, Birchills, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,949 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-05-12 ~ 2021-09-30
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    icon of address 200 Rookery Lane, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    688,286 GBP2022-04-30
    Officer
    icon of calendar 2010-03-31 ~ 2022-04-07
    IIF 34 - Director → ME
  • 3
    RESEARCH DRIVEN TALENT DEVELOPMENT LTD - 2009-02-06
    CLOUDNET TELECOMMUNICATIONS LIMITED - 2011-02-24
    CLOUD NET LIMITED - 2010-11-10
    icon of address Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,710 GBP2024-11-30
    Officer
    icon of calendar 2008-05-27 ~ 2018-11-01
    IIF 7 - Director → ME
    icon of calendar 2009-03-01 ~ 2018-11-01
    IIF 1 - Secretary → ME
  • 4
    BRINGING ENTERPRISE TO LIFE LIMITED - 2009-02-17
    HILLELEC LTD. - 2009-02-17
    HILLELEC PLC - 2008-10-17
    icon of address 126 Longwood Road, Walsall, West Mids
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-08 ~ 2005-01-17
    IIF 3 - Secretary → ME
  • 5
    HILLS PLC - 2010-01-07
    HILLS ELECTRICAL HOLDINGS PLC - 1997-06-23
    HILLS LIMITED - 2011-06-21
    icon of address Aldridge Prime Rookery Lane, Aldridge, Walsall, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    3,435,403 GBP2024-12-31
    Officer
    icon of calendar 1996-04-16 ~ 2020-10-02
    IIF 14 - Director → ME
    icon of calendar 1996-04-16 ~ 2005-01-17
    IIF 5 - Secretary → ME
    icon of calendar 2007-07-19 ~ 2020-10-02
    IIF 4 - Secretary → ME
  • 6
    icon of address Aldridge Prime 200 Rookery Lane, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-05-01 ~ 2020-10-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2019-11-27
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    icon of address Jasmine Barn, 4 Yew Tree Farm Barns Pottal Pool Road, Penkridge, Stafford, England
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2024-08-31
    Officer
    icon of calendar 2019-11-05 ~ 2022-05-13
    IIF 15 - Director → ME
  • 8
    HILLS ELECTRICAL & MECHANICAL PLC - 2013-02-14
    HILLS ELECTRICAL PLC - 1999-10-19
    HILLS ELECTRICAL (MIDLANDS) LIMITED - 1988-03-11
    icon of address 55 Vastern Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2008-02-08
    IIF 8 - Director → ME
    icon of calendar ~ 2005-01-17
    IIF 2 - Secretary → ME
  • 9
    HILLS STEADFAST INVESTMENTS LIMITED - 2012-10-16
    icon of address 126 Longwood Road, Aldridge, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    4,033,211 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-28
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 34 Green Lane, Birchills, Walsall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -77,343 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-05-12 ~ 2021-09-30
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    icon of address 126 Longwood Road, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-01-12 ~ 2023-03-17
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    icon of address 34 Green Lane, Birchills, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,786 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-05-20 ~ 2021-09-30
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    ONE PREES LTD - 2023-09-29
    icon of address 34 Green Lane, Birchills, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -148,947 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-02-21 ~ 2023-09-26
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 14
    icon of address Marigold Barn, 6 Victoria Barns Brinsford Lane, Wolverhampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-30 ~ 2022-11-30
    IIF 33 - Director → ME
  • 15
    icon of address 34 Green Lane, Birchills, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Person with significant control
    icon of calendar 2018-08-29 ~ 2021-03-31
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 16
    FIXABILITY PROFESSIONAL HANDYPERSONS LTD - 2020-10-29
    FIXABILITY PROFESSIONAL HANDYPERSON SERVICES LTD - 2021-08-23
    FIXABILITY PROFESSIONAL SOLUTIONS LTD - 2022-06-22
    icon of address 34 Green Lane, Birchills, Walsall, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -71,616 GBP2025-04-30
    Person with significant control
    icon of calendar 2020-10-28 ~ 2021-09-30
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 17
    icon of address 34 Green Lane, Birchills, Walsall, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100,048 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-09-30
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 18
    icon of address 34 Green Lane, Birchills, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-05-12 ~ 2021-09-30
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more 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.