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, Nicholas Albert

    Related profiles found in government register
  • Hill, Nicholas Albert
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree Cottage Rusper Road, Ifield, Crawley, West Sussex, RH11 0HU

      IIF 1
  • Hill, Nicholas Albert
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree Cottage, Rusper Road, Ifield, Crawley, West Sussex, RH11 0HU, England

      IIF 2
    • icon of address Unit A3, Windsor Place, Faraday Road, Crawley, West Sussex, RH10 9TF

      IIF 3
    • icon of address Unit 3 Eastern Road, Aldershot, Hampshire, GU12 4TD

      IIF 4
  • Hill, Nicholas Albert
    British financial director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree Cottage Rusper Road, Ifield, Crawley, West Sussex, RH11 0HU

      IIF 5
  • Hill, Nicholas Albert
    English director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Barton Court Avenue, Barton On Sea, New Milton, BH25 7HG, England

      IIF 6
  • Hill, Nicholas Albert
    British director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 6 Park View, Alder Close, Eastbourne, East Sussex, BN23 6QE

      IIF 7 IIF 8 IIF 9
  • Mr Nicholas Albert Hill
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 10
    • icon of address Unit A3, Windsor Place, Faraday Road, Crawley, West Sussex, RH10 9TF, England

      IIF 11
    • icon of address 38, Barton Court Avenue, Barton On Sea, New Milton, BH25 7HG, England

      IIF 12
  • Hill, Nicholas Albert
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A3, Windsor Place, Faraday Road, Crawley, RH10 9TF, England

      IIF 13
    • icon of address Unit A3, Winsdor Place, Faraday Road, Crawley, West Sussex, RH10 9TF, England

      IIF 14
    • icon of address 38, Barton Court Avenue, Barton On Sea, New Milton, BH25 7HG, England

      IIF 15
  • Hill, Nicholas Albert
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Eastern Road, Aldershot, Hants, GU12 4TD

      IIF 16
    • icon of address Border Oak, Shipley Bridge Lane, Copthorne, Crawley, RH10 3JL, England

      IIF 17
    • icon of address Unit A3 Windsor Place, Faraday Road, Crawley, West Sussex, RH10 9TF

      IIF 18
    • icon of address Unit A3 Windsor Place, Faraday Road, Crawley, West Sussex, RH10 9TF, England

      IIF 19 IIF 20
    • icon of address Unit A3 Windsor Place, Faraday Road, Crawley, West Sussex, RH10 9TF, United Kingdom

      IIF 21
    • icon of address 38, Barton Court Avenue, Barton On Sea, New Milton, BH25 7HG, United Kingdom

      IIF 22
  • Hill, Nicholas Albert
    British finance director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 23
  • Hill, Nicholas Albert
    British

    Registered addresses and corresponding companies
    • icon of address Oak Tree Cottage Rusper Road, Ifield, Crawley, West Sussex, RH11 0HU

      IIF 24
  • Hill, Nicholas Albert
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Unit A3, Winsdor Place, Faraday Road, Crawley, West Sussex, RH10 9TF, England

      IIF 25
  • Hill, Nicholas Albert
    British director

    Registered addresses and corresponding companies
    • icon of address Oak Tree Cottage Rusper Road, Ifield, Crawley, West Sussex, RH11 0HU

      IIF 26
    • icon of address 6 Park View, Alder Close, Eastbourne, East Sussex, BN23 6QE

      IIF 27 IIF 28 IIF 29
  • Hill, Nicholas Albert
    British secretary

    Registered addresses and corresponding companies
    • icon of address 38, Barton Court Avenue, Barton On Sea, New Milton, BH25 7HG, England

      IIF 30
  • Mr Nicholas Albert Hill
    English born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Barton Court Avenue, Barton On Sea, New Milton, BH25 7HG, England

      IIF 31
  • Hill, Nicholas Albert

    Registered addresses and corresponding companies
    • icon of address Oak Tree Cottage Rusper Road, Ifield, Crawley, West Sussex, RH11 0HU

      IIF 32
    • icon of address Unit A3, Windsor Place, Faraday Road, Crawley, RH10 9TF, United Kingdom

      IIF 33
    • icon of address Unit A3, Windsor Place, Faraday Road, Crawley, West Sussex, RH10 9TF

      IIF 34
    • icon of address 38 Barton Court Avenue, Barton On Sea, New Milton, BH25 7HG, England

      IIF 35
  • Nicholas Hill
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Barton Court Avenue, Barton On Sea, New Milton, BH25 7HG, United Kingdom

      IIF 36
  • Hill, Nicholas

    Registered addresses and corresponding companies
    • icon of address Border Oak, Shipley Bridge Lane, Copthorne, Crawley, RH10 3JL, England

      IIF 37 IIF 38
    • icon of address Unit A3, Windsor Place, Faraday Road, Crawley, RH10 9TF, England

      IIF 39
    • icon of address Unit A3, Windsor Place, Faraday Road, Crawley, West Susex, RH10 9TF

      IIF 40
    • icon of address Unit A3, Windsor Place, Faraday Road, Crawley, West Sussex, RH10 9TF

      IIF 41 IIF 42
    • icon of address Unit A3, Windsor Place, Faraday Road, Crawley, West Sussex, RH10 9TF, England

      IIF 43 IIF 44
    • icon of address Unit A3 Windsor Place, Faraday Road, Crawley, West Sussex, RH10 9TF, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 38 Barton Court Avenue, Barton On Sea, New Milton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,531 GBP2024-03-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Begbies Traynor (central) Llp 26, Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    108,455 GBP2018-03-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 38 Barton Court Avenue, Barton On Sea, New Milton, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,077 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-03-28 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 38 Barton Court Avenue, Barton On Sea, New Milton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,667 GBP2018-03-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2000-03-28 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit A3, Windsor Place, Faraday Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-03-14 ~ dissolved
    IIF 34 - Secretary → ME
  • 6
    icon of address Unit A3 Windsor Place, Faraday Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 41 - Secretary → ME
  • 7
    icon of address Unit A3 Windsor Place, Faraday Road, Crawley, West Susex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    KPSS (UK) LIMITED - 2003-12-29
    icon of address Oak Tree Cottage Rusper Road, Ifield, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 2 - Director → ME
  • 9
    INTERACTIVE GONSULTING GROUP LIMITED - 2002-09-10
    icon of address 38 Barton Court Avenue, Barton On Sea, New Milton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2002-09-06 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 10
    TRELLIS LIMITED - 1981-12-31
    ROJAY LIMITED - 1988-07-27
    icon of address Unit 3 Eastern Road, Aldershot, Hants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,471 GBP2024-03-31
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Unit A3, Windsor Place, Faraday Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    999 GBP2021-03-31
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-01-29 ~ dissolved
    IIF 43 - Secretary → ME
  • 12
    HEATFIT LIMITED - 2001-04-30
    icon of address Unit 3 Eastern Road, Aldershot, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 4 - Director → ME
Ceased 14
  • 1
    icon of address 83 Church Lane, Copthorne, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-11 ~ 2016-02-29
    IIF 33 - Secretary → ME
  • 2
    KPSS (UK) LIMITED - 2003-12-29
    icon of address Oak Tree Cottage Rusper Road, Ifield, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-10 ~ 2007-01-15
    IIF 7 - Director → ME
    icon of calendar 2003-01-10 ~ 2007-01-15
    IIF 27 - Secretary → ME
  • 3
    icon of address 130 Shaftesbury Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-30 ~ 2007-07-25
    IIF 8 - Director → ME
    icon of calendar 2003-06-30 ~ 2007-07-25
    IIF 29 - Secretary → ME
  • 4
    EXPANSE INVESTMENTS LIMITED - 2000-10-09
    icon of address Unit A3 Windsor Place, Faraday Road, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,097 GBP2024-03-31
    Officer
    icon of calendar 2016-10-01 ~ 2025-05-08
    IIF 19 - Director → ME
  • 5
    icon of address C/o Begbies Traynor (central) Llp, Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    619,599 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2013-07-31 ~ 2024-02-16
    IIF 17 - Director → ME
    icon of calendar 2016-10-05 ~ 2024-02-16
    IIF 38 - Secretary → ME
  • 6
    KMS HAIRCARE LIMITED - 2003-12-29
    icon of address 130 Shaftesbury Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-30 ~ 2007-01-12
    IIF 9 - Director → ME
    icon of calendar 2003-06-30 ~ 2007-01-12
    IIF 28 - Secretary → ME
  • 7
    3432ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-07-01
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-08-31
    IIF 24 - Secretary → ME
  • 8
    KINGSCOTE FREIGHT SERVICES LIMITED - 2009-03-31
    SKYLINE FREIGHT LIMITED - 1993-03-02
    icon of address Unit A3 Windsor Place, Faraday Road, Crawley, West Sussex
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    1,274,025 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-12-22 ~ 2025-05-08
    IIF 18 - Director → ME
    icon of calendar 2010-08-01 ~ 2025-04-10
    IIF 42 - Secretary → ME
  • 9
    K.M.S. RESEARCH LABORATORIES (U.K.) LIMITED - 2003-12-29
    MILARE LIMITED - 1977-12-31
    icon of address 130 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2006-08-31
    IIF 1 - Director → ME
    icon of calendar 2002-03-04 ~ 2006-08-31
    IIF 26 - Secretary → ME
  • 10
    GOLDWELL (HAIR COSMETICS) LIMITED - 2003-12-29
    icon of address 6 Agar Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-01 ~ 2006-08-31
    IIF 5 - Director → ME
    icon of calendar 1993-12-03 ~ 2006-08-31
    IIF 32 - Secretary → ME
  • 11
    icon of address Unit A3 Windsor Place, Faraday Road, Crawley, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-11-26 ~ 2025-05-08
    IIF 44 - Secretary → ME
  • 12
    icon of address Unit A3 Windsor Place, Faraday Road, Crawley, West Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,320 GBP2024-03-31
    Officer
    icon of calendar 2015-07-31 ~ 2025-05-08
    IIF 21 - Director → ME
    icon of calendar 2015-07-31 ~ 2025-05-08
    IIF 45 - Secretary → ME
  • 13
    CORNERASTUTE LIMITED - 1987-10-13
    icon of address Unit A3 Windsor Place, Faraday Road, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,871 GBP2024-03-31
    Officer
    icon of calendar 2013-08-22 ~ 2025-05-08
    IIF 13 - Director → ME
    icon of calendar 2015-09-09 ~ 2025-05-08
    IIF 39 - Secretary → ME
  • 14
    icon of address Border Oak Shipley Bridge Lane, Copthorne, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,695 GBP2024-03-31
    Officer
    icon of calendar 2016-08-17 ~ 2025-05-08
    IIF 37 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.