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, Timothy John

    Related profiles found in government register
  • Hill, Timothy John
    British

    Registered addresses and corresponding companies
  • Hill, Timothy John
    British accountant

    Registered addresses and corresponding companies
  • Hill, Timothy John
    British director born in September 1967

    Registered addresses and corresponding companies
    • icon of address 7 Claremont Gardens, Purbrook, Waterlooville, Hampshire, PO7 5LL

      IIF 14
  • Hill, Timothy John

    Registered addresses and corresponding companies
  • Hill, Timothy

    Registered addresses and corresponding companies
    • icon of address 24, Highcroft Lane, Horndean, Waterlooville, Hampshire, PO8 9NX, United Kingdom

      IIF 20
  • Hill, Timothy John
    British accountant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Highcroft Lane, Horndean, Waterlooville, Hampshire, PO8 9NX

      IIF 21
  • Hill, Timothy John
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH

      IIF 22
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH, England

      IIF 23
  • Hill, Timothy John
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH, United Kingdom

      IIF 24
  • Hill, Timothy John
    British finance director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 25
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 26
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 27 IIF 28
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2UH, England

      IIF 29
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2UH, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Hill, Timothy John
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 328, Totton, Southampton, SO40 0BS, England

      IIF 36
  • Hill, John Timothy
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH, England

      IIF 37
  • Hill, Timothy
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 4, Dares Farm Business Park, Farnham Road, Ewshot, Farnham, Surrey, GU10 5BB, England

      IIF 38
  • Hill, Timothy John
    British accountant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2UH, England

      IIF 39 IIF 40
    • icon of address Roman House, Eddystone Road, Totton, Southampton, SO40 3SA, United Kingdom

      IIF 41 IIF 42
  • Hill, Timothy John
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pa Housing, Case House, High Street, Walton-on-thames, KT12 1DZ, England

      IIF 43 IIF 44
    • icon of address 24, Highcroft Lane, Horndean, Waterlooville, Hampshire, PO8 9NX, United Kingdom

      IIF 45
  • Hill, Timothy John
    British finance director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2UR, United Kingdom

      IIF 46
  • Hill, Timothy John
    British managing director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tollbar House, Hedge End, Southampton, Hampshire, SO30 2UH, United Kingdom

      IIF 47
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Mr Timothy John Hill
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH, England

      IIF 51
  • Mr Timothy Hill
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Highcroft Lane, Horndean, Waterlooville, Hampshire, PO8 9NX, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 6 Castlebridge Office Village, Castle Marina Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 46 - Director → ME
  • 2
    LHA-ASRA CONSTRUCTION SERVICES LIMITED - 2012-05-04
    icon of address 3 Bede Island Road, Leicester, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    1,643,001 GBP2023-03-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 44 - Director → ME
  • 3
    icon of address 24 Highcroft Lane, Horndean, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,094 GBP2025-08-31
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 45 - Director → ME
    icon of calendar 2020-09-02 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Case House, 85-89 High Street, Walton-on-thames, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,001 GBP2023-03-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 43 - Director → ME
Ceased 42
  • 1
    CANBERRA ADMINISTRATION LIMITED - 1996-07-23
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2002-07-03
    IIF 14 - Director → ME
    icon of calendar 1996-05-20 ~ 2001-11-09
    IIF 2 - Secretary → ME
  • 2
    icon of address 23 Aspen Gardens, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    169 GBP2025-02-28
    Officer
    icon of calendar 1999-02-11 ~ 1999-12-09
    IIF 6 - Secretary → ME
  • 3
    icon of address Granary Court, 128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-25 ~ 2017-10-31
    IIF 32 - Director → ME
  • 4
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2014-09-02 ~ 2017-10-31
    IIF 34 - Director → ME
  • 5
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-05-22 ~ 2017-10-23
    IIF 22 - Director → ME
  • 6
    ALFRED MCALPINE HOMES SOUTHERN LIMITED - 1990-01-22
    CANBERRA (SOUTHERN) LIMITED - 1989-03-01
    icon of address Two Snowhill, Snowhill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2001-11-09
    IIF 13 - Secretary → ME
  • 7
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2016-07-19
    IIF 27 - Director → ME
  • 8
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-14 ~ 2017-01-13
    IIF 29 - Director → ME
  • 9
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-11-14 ~ 2017-06-29
    IIF 26 - Director → ME
  • 10
    icon of address Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-02 ~ 1998-01-20
    IIF 17 - Secretary → ME
  • 11
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-21 ~ 2020-06-26
    IIF 42 - Director → ME
  • 12
    icon of address Oyster Estates Uk Ltd, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-13 ~ 2017-10-24
    IIF 36 - Director → ME
  • 13
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    45 GBP2025-03-31
    Officer
    icon of calendar 2015-06-11 ~ 2017-06-30
    IIF 38 - Director → ME
  • 14
    COLEMAN HOMES (WITNEY) LIMITED - 1986-04-21
    GEORGE WIMPEY HOMES SOUTHERN LIMITED - 2002-01-02
    GEORGE WIMPEY SOUTHERN LIMITED - 2006-01-03
    CHORUSDRIVE LIMITED - 1985-09-16
    CORAL SPRINGS DEVELOPMENTS LIMITED - 1990-01-30
    ALFRED MCALPINE HOMES SOUTHERN LIMITED - 2001-11-08
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2004-07-06
    IIF 21 - Director → ME
    icon of calendar 1996-05-01 ~ 2001-10-26
    IIF 9 - Secretary → ME
  • 15
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-11-14 ~ 2017-01-30
    IIF 25 - Director → ME
  • 16
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1998-09-25 ~ 2001-09-21
    IIF 15 - Secretary → ME
  • 17
    ALFRED MCALPINE HOMES LONDON LIMITED - 2001-11-30
    SANDERSON HOMES LIMITED - 1976-12-31
    SIR ALFRED MCALPINE HOMES SOUTH LIMITED - 1984-12-11
    FERNDALE HOMES SOUTH LIMITED - 1983-09-09
    ALFRED MCALPINE HOMES SOUTH LIMITED - 2000-03-30
    LOWE & BRYDONE HOMES SOUTHERN LIMITED - 1977-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-31 ~ 2000-04-03
    IIF 19 - Secretary → ME
  • 18
    ALFRED MCALPINE HOMES THAMES VALLEY LIMITED - 2001-11-30
    ALFRED MCALPINE HOMES THAMES LIMITED - 2000-03-30
    CHEAMLAND DEVELOPMENTS LIMITED - 1992-04-02
    DAWNLOCAL LIMITED - 1988-12-21
    icon of address The Offices Of Bd0 Llp Two Snowhill, Snow Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2001-11-09
    IIF 10 - Secretary → ME
    icon of calendar 1998-04-01 ~ 2000-04-04
    IIF 11 - Secretary → ME
  • 19
    icon of address Ermc Granary Court, 128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2017-10-25
    IIF 47 - Director → ME
  • 20
    icon of address Ermc 128 Pyle Street, Granary Court, Newport, Isle Of Wight, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2017-10-24
    IIF 48 - Director → ME
  • 21
    SWANMORE FIELDS (SWANMORE) MANAGEMENT COMPANY LIMITED - 2016-09-23
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2016-09-09 ~ 2017-10-23
    IIF 40 - Director → ME
  • 22
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-17 ~ 2017-10-23
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-16
    IIF 51 - Has significant influence or control OE
  • 23
    icon of address Kts Estate Management Ltd, 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,440 GBP2024-12-31
    Officer
    icon of calendar 1997-12-16 ~ 1999-10-14
    IIF 18 - Secretary → ME
  • 24
    icon of address 2 - 3 Stable Court Herriard Park, Herriard, Basingstoke, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    48,050 GBP2025-03-31
    Officer
    icon of calendar 1997-01-30 ~ 1998-01-19
    IIF 12 - Secretary → ME
  • 25
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1996-05-15 ~ 1997-02-05
    IIF 16 - Secretary → ME
  • 26
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-03-28 ~ 2017-10-23
    IIF 37 - Director → ME
  • 27
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-05-14 ~ 2017-10-31
    IIF 30 - Director → ME
  • 28
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-14 ~ 2017-10-31
    IIF 33 - Director → ME
  • 29
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-01-19 ~ 2017-10-31
    IIF 35 - Director → ME
  • 30
    icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    16,251 GBP2024-09-30
    Officer
    icon of calendar 1997-09-05 ~ 1998-03-09
    IIF 7 - Secretary → ME
  • 31
    icon of address 23 Alexander Avenue, Angmering, Littlehampton, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2017-10-31
    IIF 31 - Director → ME
  • 32
    icon of address Chinthurst Place Perry Hill, Worplesdon, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,398 GBP2024-09-30
    Officer
    icon of calendar 1999-09-13 ~ 2000-05-18
    IIF 4 - Secretary → ME
  • 33
    icon of address 128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2018-01-04
    IIF 50 - Director → ME
  • 34
    icon of address Unit No. 68 Basepoint Centre, Harts Farm Way, Havant, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-01-31 ~ 2017-10-24
    IIF 28 - Director → ME
  • 35
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-09-09 ~ 2017-10-23
    IIF 39 - Director → ME
  • 36
    icon of address 5 Collins Close, Eastergate, Chichester, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,931 GBP2024-08-31
    Officer
    icon of calendar 1999-08-31 ~ 2000-10-17
    IIF 1 - Secretary → ME
  • 37
    icon of address Ermc 128 Pyle Street, Granary Court, Newport, Isle Of Wight, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-19 ~ 2017-10-24
    IIF 49 - Director → ME
  • 38
    icon of address 4a Vicarage Close, Worcester Park, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    690 GBP2024-12-30
    Officer
    icon of calendar 1997-12-08 ~ 1998-08-20
    IIF 3 - Secretary → ME
  • 39
    icon of address Holly Cottage, 5 The Drive, Loxwood, Billingshurst, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,501 GBP2025-02-28
    Officer
    icon of calendar 1998-03-06 ~ 1999-04-23
    IIF 8 - Secretary → ME
  • 40
    icon of address Ermc 128 Pyle Street, Granary Court, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-08-19 ~ 2017-10-20
    IIF 24 - Director → ME
  • 41
    icon of address 10 Garden Mews, Duncton, Petworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,113 GBP2024-12-31
    Officer
    icon of calendar 1997-07-08 ~ 2000-06-26
    IIF 5 - Secretary → ME
  • 42
    icon of address Roman House, Eddystone Road, Totton, Southampton, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-07 ~ 2020-06-26
    IIF 41 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.