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, Steve Brian

    Related profiles found in government register
  • Hill, Steve Brian
    British born in June 1977

    Resident in United Kingdom

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

      IIF 1
  • Hill, Steve Brian
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Samuel Courtauld Avenue, Braintree, Essex, CM7 5GJ, England

      IIF 2
    • icon of address 44, Church Steet, Braintree, Essex, CM7 5JY, England

      IIF 3
  • Hill, Steven Brian
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 820, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 4
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Hill, Steven Brian
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Church Street, Braintee, Essex, CM7 5LA, England

      IIF 6 IIF 7
    • icon of address 194, Church Street, Braintree, Essex, CM7 5LA, United Kingdom

      IIF 8 IIF 9
    • icon of address 30, Samuel Courtauld Avenue, Braintree, CM7 5GJ, England

      IIF 10
    • icon of address 30, Samuel Courtauld Avenue, Braintree, CM7 5GJ, United Kingdom

      IIF 11
    • icon of address 44, Crown Meadow, Braintree, Essex, CM7 9EX, England

      IIF 12
    • icon of address 820, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 13
    • icon of address Suite 3, Park House, Earls Colne Business Park, Colchester, CO6 2NS, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Suite 3, Park House, Earls Colne Business Park, Earls Colne, Essex, CO6 2NS, United Kingdom

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address 9, Makemores, Rayne, Essex, CM77 6TJ, England

      IIF 20
  • Hill, Steven Brian
    British director and shareholder born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Park House, Earls Colne Business Park, Colchester, CO6 2NS, United Kingdom

      IIF 21 IIF 22
  • Hill, Steven Brian
    British manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Southlyns Salmon Corner, Colchester Road, Coggeshall, Colchester, Essex, CO6 1RR

      IIF 23
  • Hill, Steven Brian
    British website designer born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Church Street, Braintree, Essex, CM7 5LA, United Kingdom

      IIF 24
  • Hill, Steven
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Care Of Restructuring And Recovery Service (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 25
  • Hill, Steven
    British digital director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 26
  • Hill, Steven
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Evans Court, Parsonage Street, Halstead, Essex, CO9 2LD, United Kingdom

      IIF 27 IIF 28
  • Mr Steve Brian Hill
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Samuel Courtauld Avenue, Braintree, Essex, CM75GJ, England

      IIF 29
    • icon of address 44, Church Steet, Braintree, Essex, CM75JY, England

      IIF 30
  • Mr Steven Hill
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Samuel Courtauld Avenue, Braintree, CM7 5GJ, England

      IIF 31
    • icon of address Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 32
  • Mr Steven Brian Hill
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194 Church Street, Braintree, Essex, CM7 5LA, England

      IIF 33
    • icon of address 194, Church Street, Braintree, Essex, CM7 5LA, United Kingdom

      IIF 34 IIF 35
    • icon of address 30, Samuel Courtauld Avenue, Braintree, CM7 5GJ, United Kingdom

      IIF 36
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Hill, Steven Brian
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 313, Northfield Road, Harborne, Birmingham, B17 0TS, England

      IIF 39
    • icon of address 30 Samuel Courtauld Avenue, Braintree, Essex, CM7 5GJ, England

      IIF 40
  • Steven Brian Hill
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Park House, Earls Colne Business Park, Colchester, CO6 2NS, United Kingdom

      IIF 41 IIF 42
  • Hill, Steve Brian
    English consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scan My Post, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 43
  • Hill, Steven
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Park House, Earls Colne Business Park, Colchester, Essex, CO6 2NS, United Kingdom

      IIF 44
  • Hill, Steven
    British ceo born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Park House, Earls Colne Business Park, Earls Colne, CO6 2NS, United Kingdom

      IIF 45
  • Hill, Steven
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shed 5, Concord Farm, School Road, Rayne, Braintree, Essex, CM77 6SP, England

      IIF 46
  • Mr Steve Brian Hill
    British born in June 1977

    Resident in England

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

      IIF 47
  • Mr Steven Brian Hill
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Samuel Courtauld Avenue, Braintree, Essex, CM7 5GJ, England

      IIF 48
    • icon of address 820, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 49
  • Mr Steve Brian Hill
    English born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scan My Post, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 50
  • Hill, Steve Brian

    Registered addresses and corresponding companies
    • icon of address Scan My Post, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 51
  • Mr Steven Brian Hill
    English born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 820, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 52
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -117,797 GBP2024-04-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 1 Southlyns Salmon Corner, Colchester Road, Coggeshall, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -33,462 GBP2020-03-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 457 Southchurch Road, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 457 Southchurch Road, Southend On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 44 Church Steet, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    WOOU LTD - 2012-08-02
    icon of address Hollymeade, Clydesdale Road, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 122 Feering Hill Feering, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Suite 3, Park House, Earls Colne Business Park, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-03 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Suite 3, Park House, Earls Colne Business Park, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-03 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Suite 3, Park House, Earls Colne Business Park, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    NOVUS BLACK NO 1 LTD - 2022-06-07
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    175,067 GBP2023-05-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address Suite 3, Park House, Earls Colne Business Park, Colchester, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Suite 3 Park House, Earls Colne Business Park, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -229,271 GBP2022-07-31
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 44 - Director → ME
  • 17
    icon of address Suite 3, Park House, Earls Colne Business Park, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-03 ~ dissolved
    IIF 14 - Director → ME
  • 18
    NOVUS BLACK SEVICES LTD - 2024-03-30
    icon of address Suite 3, Park House, Earls Colne Business Park, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 15 - Director → ME
  • 19
    BEER CRATE LIMITED - 2015-03-18
    icon of address 18 Coggeshall Road, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 9 - Director → ME
  • 20
    C&H CONSULTING LTD - 2025-02-25
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-10-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Scan My Post, Chynoweth House, Trevissome Park, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2017-03-03 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 23
    icon of address 13 Salcott Creek Court, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 30 Samuel Courtauld Avenue, Braintree, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 30 Samuel Courtauld Avenue, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,104 GBP2019-10-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 52 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 18 Coggeshall Road, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,046 GBP2016-04-30
    Officer
    icon of calendar 2014-01-29 ~ 2014-02-20
    IIF 20 - Director → ME
    icon of calendar 2014-10-01 ~ 2015-03-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-12
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Suite 3, Park House, Earls Colne Business Park, Earls Colne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-10 ~ 2024-01-30
    IIF 45 - Director → ME
  • 3
    icon of address 32 Prospect Place, Treorchy, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ 2024-10-09
    IIF 18 - Director → ME
  • 4
    icon of address Unit 1 Southlyns Salmon Corner, Colchester Road, Coggeshall, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ 2011-06-04
    IIF 6 - Director → ME
  • 5
    icon of address Suite 5e Lancaster House, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,058,017 GBP2018-09-30
    Officer
    icon of calendar 2017-10-30 ~ 2017-10-30
    IIF 39 - Director → ME
  • 6
    icon of address Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ 2017-11-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-11-17
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BEER CRATE LIMITED - 2015-03-18
    icon of address 18 Coggeshall Road, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2015-01-19
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.