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, Adam James

    Related profiles found in government register
  • Hill, Adam James
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Silchester Close, Bournemouth, Dorset, BH2 6PY, United Kingdom

      IIF 1
    • icon of address 30, Douglas Avenue, Christchurch, Dorset, BH23 1JT, England

      IIF 2
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Hill, Adam James
    British marketing consultant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Purewell, Christchurch, BH23 1EP, England

      IIF 9
    • icon of address 30, Douglas Avenue, Christchurch, BH23 1JT, England

      IIF 10
    • icon of address 24, Holborn Viaduct, London, EC1A 2BN, England

      IIF 11
  • Mr Adam James Hill
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Douglas Avenue, Christchurch, BH23 1JT, England

      IIF 12 IIF 13 IIF 14
    • icon of address 30, Douglas Avenue, Christchurch, Dorset, BH23 1JT, England

      IIF 15
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Hill, Adam James
    British company owner born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Seafield Road, Bournemouth, Dorset, BH6 5LL, England

      IIF 17
  • Hill, Adam
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Swallow Hill, Thurlby, Bourne, Lincolnshire, PE10 0JD, United Kingdom

      IIF 18 IIF 19
  • Hill, Adam Richard
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN

      IIF 20
  • Hill, Adam Richard
    British managing director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hovel, Tansor Grange Barns, Warmington, Peterborough, Northamptonshire, PE8 6UY, England

      IIF 21
  • Hill, Adam
    British director born in April 1970

    Registered addresses and corresponding companies
    • icon of address 11 Viking Way, Thurlby, Bourne, Lincolnshire, PE10 0XH

      IIF 22
  • Hill, Adam James
    born in April 1970

    Registered addresses and corresponding companies
    • icon of address Gammel Kongevej 72a 2 T V, 1850 Frb C, Frederiksberg C, Copenhagen, Denmark

      IIF 23
  • Mr Adam James Hill
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Seafield Road, Bournemouth, Dorset, BH6 5LL, England

      IIF 24
  • Hill, Adam James

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 25
  • Mr Adam Richard Hill
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131-133, Roman Road, Mountnessing, Brentwood, Essex, CM15 0UD, United Kingdom

      IIF 26
    • icon of address The Hovel, Tansor Grange Barns, Warmington, Peterborough, Northamptonshire, PE8 6UY, England

      IIF 27
    • icon of address The Hovel, Warmington, Peterborough, PE8 6UY, England

      IIF 28
  • Hill, Adam

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    ICO SOFA LIMITED - 2021-01-21
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137 GBP2023-03-31
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 2
    BRIGHT LIGHT PUBLISHING LIMITED - 2010-06-10
    icon of address Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AUSTRALIAN INTERNATIONAL SOLUTIONS LTD - 2017-01-20
    icon of address 10 Russell Drive, Christchurch, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,123 GBP2024-03-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 15 Silchester Close, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Has significant influence or controlOE
  • 7
    HAUSCH GROUP LTD. - 2023-01-06
    HAUSCH BALKANS LIMITED - 2022-10-14
    icon of address 128 City Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -123,526 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-04-16 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-07-23 ~ now
    IIF 29 - Secretary → ME
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 19 - Director → ME
  • 12
    A. R. AITCH INVESTMENTS LIMITED - 2022-06-21
    icon of address 131-133 Roman Road, Mountnessing, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,421,119 GBP2025-06-30
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 8 High Street, Heathfield, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2007-05-03
    IIF 23 - LLP Member → ME
  • 2
    BRIGHT LIGHT PUBLISHING LIMITED - 2010-06-10
    icon of address Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2016-12-31
    Officer
    icon of calendar 2006-04-22 ~ 2012-01-18
    IIF 18 - Director → ME
  • 3
    AUSTRALIAN INTERNATIONAL SOLUTIONS LTD - 2017-01-20
    icon of address 10 Russell Drive, Christchurch, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,123 GBP2024-03-31
    Officer
    icon of calendar 2022-03-13 ~ 2023-09-30
    IIF 2 - Director → ME
    icon of calendar 2017-03-14 ~ 2018-06-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-13 ~ 2023-09-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    icon of address 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ 2019-01-01
    IIF 11 - Director → ME
  • 5
    ADAM HILL ASSOCIATES LIMITED - 2003-12-16
    icon of address Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,253,957 GBP2024-12-31
    Officer
    icon of calendar 2003-11-06 ~ 2024-04-11
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-04-11
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    TRUETONE LIMITED - 2000-09-05
    TRUETONE REPROGRAPHICS LIMITED - 2000-05-31
    CAP SEVENTEEN LIMITED - 1998-06-08
    icon of address Manufactory House, Bell Lane, Hertford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2003-10-31
    IIF 22 - 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.