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 David Hill

    Related profiles found in government register
  • Mr David Hill
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Drake Street, Rochdale, OL16 1PJ, United Kingdom

      IIF 1
    • icon of address Office 19, Arrow Mill, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 2
    • icon of address Office 27, Arrow Mill, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 3
  • Hill, David
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Drake Street, Rochdale, OL16 1PJ, United Kingdom

      IIF 4
    • icon of address Office 19, Arrow Mill, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 5
    • icon of address Office 27, Arrow Mill, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 6
  • Evans, David John
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kirton Grove, Solihull, B91 3NW, United Kingdom

      IIF 7
    • icon of address Libbard House, Stonebow Avenue, Solihull, B91 3UP, England

      IIF 8
    • icon of address Radcliffe House, Blenheim Court, Warwick Road, Solihull, West Midlands, B91 2AA, England

      IIF 9
  • Evans, David John
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kirton Grove, Solihull, West Midlands, B91 3NW

      IIF 10
  • Evans, David John
    British finance director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Evans, David John
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 24, Fartthingale Court, Peregrin Road, Waltham Abbey, Essex, EN9 3PF, England

      IIF 16
  • Mr David John Evans
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kirton Grove, Solihull, B91 3NW, United Kingdom

      IIF 17
    • icon of address 1, Kirton Grove, Solihull, West Midlands, B91 3NW

      IIF 18
    • icon of address Radcliffe House, Blenheim Court, Warwick Road, Solihull, West Midlands, B91 2AA, England

      IIF 19
  • Mr David John Evans
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 20
  • Hill, David
    British utility contractor born in July 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Utilities House, 70 Mellor Street, Rochdale, Lancs, OL12 6AA, Uk

      IIF 21
  • Evans, David John
    British company director born in June 1940

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Priory House, Pilgrims Court, Sydenham Road, Guildford, Surrey, GU1 3RX

      IIF 22
  • Hill, David
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 571, Bury Road, Bamford, Rochdale, OL11 4DQ, United Kingdom

      IIF 23
  • Hill, David
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Energy House, 70 Mellor Street, Rochdale, Lancs, OL12 6AA, United Kingdom

      IIF 24
  • Hill, David
    British engineer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Taunton Avenue, Bamford, Rochdale, OL11 5LD

      IIF 25
  • Hill, David
    British security/electrical engineer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Taunton Avenue, Bamford, Rochdale, OL11 5LD

      IIF 26
  • Evans, David John
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Kirton Grove, Solihull, West Midlands, B91 3NW

      IIF 27
  • Evans, David John
    British finance director

    Registered addresses and corresponding companies
    • icon of address 1 Kirton Grove, Solihull, West Midlands, B91 3NW

      IIF 28 IIF 29
  • East, David John
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Newbury Road, Poundhill, Crawley, West Sussex, RH10 7SF, United Kingdom

      IIF 30
  • Mr David John East
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Nurserylands, Crawley, West Sussex, RH11 8RH

      IIF 31
  • Evans, David John
    American director born in June 1940

    Registered addresses and corresponding companies
    • icon of address 1464 Lindacrest Drive, Beverly Hills, California, 90210, Usa

      IIF 32 IIF 33
  • Evans, David John
    American entertainment executive born in June 1940

    Registered addresses and corresponding companies
    • icon of address 1464 Lindacrest Drive, Beverly Hills, California, 90210, Usa

      IIF 34
  • Evans, David John
    Australian company executive born in June 1940

    Registered addresses and corresponding companies
    • icon of address British Sky Broadcasting Group Plc, Grant Way, Isleworth, Middlesex, TW7 5QD

      IIF 35
  • Evans, John David
    British developer

    Registered addresses and corresponding companies
    • icon of address Manor Farm Staunton Lane, Whitchurch, Bristol, Avon, BS14 0QG

      IIF 36 IIF 37
  • Evans, John David
    British developer born in March 1951

    Registered addresses and corresponding companies
    • icon of address Manor Farm Staunton Lane, Whitchurch, Bristol, Avon, BS14 0QG

      IIF 38 IIF 39
  • Evans, David John William

    Registered addresses and corresponding companies
    • icon of address 36 Buckingham Palace Road, London, SW1W 0RE

      IIF 40
  • Evans, John William David
    British

    Registered addresses and corresponding companies
    • icon of address Milton Cottage, 7 Bounds Green Road, London, N22 8HE

      IIF 41 IIF 42
  • Evans, John William David
    British finance director

    Registered addresses and corresponding companies
    • icon of address Milton Cottage, 7 Bounds Green Road, London, N22 8HE

      IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Hodgsons Nelson House Park Road, Timperley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-16 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 200 Drake Street, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 14 Newbury Road Poundhill, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,706 GBP2024-12-31
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Radcliffe House Blenheim Court, Warwick Road, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,209 GBP2024-04-30
    Officer
    icon of calendar 2007-04-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 7a Radford Crescent, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 6
    icon of address 1 Kirton Grove, Solihull, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,482 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Office 27 Arrow Mill, Queensway, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Libbard House, Stonebow Avenue, Solihull, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,665 GBP2024-11-30
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Office 19 Arrow Mill, Queensway, Rochdale, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,010 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address The Coach House Aust Road, Olveston, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    584 GBP2024-08-31
    Officer
    icon of calendar ~ 1993-02-01
    IIF 38 - Director → ME
    IIF 39 - Director → ME
    icon of calendar ~ 1993-02-01
    IIF 36 - Secretary → ME
    IIF 37 - Secretary → ME
  • 2
    icon of address Hodgsons Nelson House Park Road, Timperley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-06 ~ 2008-03-20
    IIF 26 - Director → ME
  • 3
    icon of address 30 Micawber Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2009-10-02
    IIF 41 - Secretary → ME
  • 4
    BENCHMARK SECURITY SYSTEMS LTD - 2024-12-19
    icon of address C/o Connaughton & Co Boulton House, 2nd Floor, 17-21 Chorlton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,318 GBP2024-03-31
    Officer
    icon of calendar 2012-10-05 ~ 2012-10-16
    IIF 23 - Director → ME
  • 5
    ALNERY NO. 434 LIMITED - 1986-02-18
    icon of address 30 Micawber Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-03-22 ~ 2009-10-02
    IIF 42 - Secretary → ME
  • 6
    icon of address 1 Kirton Grove, Solihull, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,482 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-22 ~ 2021-10-05
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    G.R.SPEAKER & COMPANY LIMITED - 1976-12-31
    ETERNIT BUILDING PRODUCTS LIMITED - 1986-04-29
    ETERNIT TAC LIMITED - 1989-11-24
    icon of address Whaddon Road, Meldreth, Royston, Herts
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-13 ~ 2007-01-31
    IIF 10 - Director → ME
    icon of calendar 2005-06-13 ~ 2007-01-31
    IIF 27 - Secretary → ME
  • 8
    MARLEY DISTRIBUTION LIMITED - 2005-03-07
    MARLEY ETERNIT LIMITED - 2019-01-03
    MARLEY BUILDING MATERIALS LIMITED - 2005-07-04
    THERMALITE LIMITED - 1992-10-01
    icon of address Wellington Road, Burton Upon Trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-01-31
    IIF 11 - Director → ME
    icon of calendar 2000-07-13 ~ 2007-01-31
    IIF 28 - Secretary → ME
  • 9
    FLEXTECH (1992) P.L.C. - 1992-09-25
    SORTSHARE PUBLIC LIMITED COMPANY - 1992-05-20
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-23 ~ 1998-10-27
    IIF 33 - Director → ME
  • 10
    THERMALITE HOLDINGS LIMITED - 2000-01-04
    MARLEY BUILDING MATERIALS LIMITED - 2005-03-07
    ALNERY NO. 170 LIMITED - 1983-05-24
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2005-03-07
    IIF 14 - Director → ME
    icon of calendar 2000-07-13 ~ 2005-03-07
    IIF 29 - Secretary → ME
  • 11
    icon of address Libbard House, Stonebow Avenue, Solihull, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,665 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-22
    IIF 18 - Has significant influence or control OE
  • 12
    MARLEY BRICK LIMITED - 1993-11-29
    NOTTINGHAM PATENT BRICK COMPANY LIMITED (THE) - 1976-12-31
    NOTTINGHAM BRICK P.L.C. - 1990-04-10
    icon of address Wergs Hall, Wergs Hall Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-10-22
    IIF 13 - Director → ME
  • 13
    SPARROWHAWK ENTERTAINMENT LIMITED - 2009-07-14
    CROWN ENTERTAINMENT LIMITED - 2006-03-10
    HALLMARK ENTERTAINMENT NETWORKS UK LIMITED - 2000-01-26
    ALNERY NO. 1743 LIMITED - 1998-03-30
    icon of address Sky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-05 ~ 2005-04-26
    IIF 34 - Director → ME
  • 14
    icon of address 17-29 Hawley Crescent, Camden, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-03 ~ 1993-11-29
    IIF 32 - Director → ME
  • 15
    FAMILY BUSINESS TRAINING LIMITED - 2005-05-12
    BDBCO NO. 594 LIMITED - 2003-06-23
    PARENTS DIRECT LTD - 2012-07-26
    icon of address 15-17 The Broadway, Hatfield, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2004-09-23
    IIF 43 - Secretary → ME
  • 16
    BSB LIMITED - 1990-04-01
    SKY PLC - 2018-12-19
    BRITISH SATELLITE BROADCASTING LIMITED - 1990-12-19
    BRITISH SKY BROADCASTING GROUP PLC - 2014-11-21
    BRITISH SKY BROADCASTING LIMITED - 1994-07-01
    MITNOTES LIMITED - 1988-08-11
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2001-09-21 ~ 2011-11-29
    IIF 35 - Director → ME
  • 17
    icon of address Millbank Tower, Millbank, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-10-22 ~ 2010-04-01
    IIF 40 - Secretary → ME
  • 18
    icon of address Energy House, 70 Mellor Street, Rochdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-22 ~ 2011-10-14
    IIF 24 - Director → ME
  • 19
    UNITEX PLUMBING LIMITED - 1987-01-01
    MARLEY ROOF TILE COMPANY LIMITED(THE) - 2019-01-02
    icon of address C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-01-08
    IIF 12 - Director → ME
  • 20
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-01-05
    IIF 15 - Director → ME
  • 21
    icon of address Utilities House Unit 6, Caldershaw Induatrial Estate, Rochdale, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-17 ~ 2011-12-01
    IIF 21 - Director → ME
  • 22
    NEWINCCO 326 LIMITED - 2003-12-12
    icon of address C/o Moore (south) Llp Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,619 GBP2024-12-31
    Officer
    icon of calendar 2009-12-03 ~ 2013-01-31
    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 12 November 2025 and licensed under the Open Government Licence v3.0.