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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Anthony Hill

    Related profiles found in government register
  • Mr David Anthony Hill
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 30-34 North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 6 IIF 7
    • Flat 12 Palmeira Court 25-28, Palmeira Square, Hove, BN3 2JP, England

      IIF 8
    • Flat 12a Palmeira Court 26-28, Palmeira Square, Hove, BN3 2JP, England

      IIF 9
  • Hill, David Anthony
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 10 IIF 11
    • 30-34 North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 12 IIF 13
    • Flat 12, 23 - 25 Palmeira Court, Palmeira Square, Hove, East Sussex, BN3 2JP

      IIF 14
    • Flat 12 Palmeira Court 25-28, Palmeira Square, Hove, BN3 2JP, England

      IIF 15
    • 15, Western Road, Lewes, East Sussex, BN7 1RL, England

      IIF 16
  • Hill, David Anthony
    British ceo born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11n Palmeira Court, Palmeira Square, Hove, East Sussex, BN3 2JP

      IIF 17
  • Hill, David Anthony
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11n Palmeira Court, Palmeira Square, Hove, East Sussex, BN3 2JP

      IIF 18
    • Flat 12a Palmeira Court 26-28, Palmeira Square, Hove, BN3 2JP, England

      IIF 19
  • Hill, David Anthony
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clermont Hall, Cumberland Road, Brighton, East Sussex, BN1 6SL, United Kingdom

      IIF 20 IIF 21
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Flat 12, 23 - 25 Palmeira Court, Palmeira Square, Hove, East Sussex, BN3 2JP, United Kingdom

      IIF 25
  • Hill, David Anthony
    British event manager born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, 25 - 28 Palmeira Square, Hove, BN3 2JP, England

      IIF 26
  • Hill, David Anthony
    British manager born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Palmeira Court, 25-28 Palmeira Square, Hove, East Sussex, BN3 2JP, England

      IIF 27
  • Hill, David Anthony
    British managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11n Palmeira Court, Palmeira Square, Hove, East Sussex, BN3 2JP

      IIF 28
  • Mr David Anthony Hill
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 29
  • Mr David Hill
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Scotlands Industrial Estate, London Road, Coalville, Leicestershire, LE67 3JJ, England

      IIF 30
  • Hill, David Anthony
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 31
  • Hill, David
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Scotlands Industrial Estate, London Road, Coalville, Leicestershire, LE67 3JJ, England

      IIF 32
child relation
Offspring entities and appointments 21
  • 1
    ANDERSTAND LIMITED
    05742323
    Tenon Recovery, 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2008-01-15 ~ dissolved
    IIF 17 - Director → ME
  • 2
    BRIGHTON PREMIERE LIMITED
    10912560
    Maria House, 35 Millers Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BRIGHTON PRIDE COMMUNITY INTEREST COMPANY
    08405357
    C/o In The Loop Accounts Ltd Formal House, St. Georges Place, Cheltenham, England
    Active Corporate (7 parents)
    Officer
    2013-02-15 ~ 2014-01-21
    IIF 20 - Director → ME
  • 4
    DLG PRODUCTIONS LTD
    - now 15801691
    DLG PRODUCTIONS LTD
    - 2025-10-14 15801691
    Apartment 203 Hampton Tower 75 Marsh Wall, London, England
    Active Corporate (3 parents)
    Officer
    2024-06-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    E3 ARTISTS LIMITED
    - now 04727011
    E3 ASSOCIATES LIMITED
    - 2008-07-16 04727011
    3rd Floor, 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2003-04-08 ~ dissolved
    IIF 28 - Director → ME
  • 6
    E3 EVENTS LIMITED
    - now 07204122
    E3 ACADEMY LIMITED
    - 2019-06-17 07204122
    29 Gildredge Road, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Officer
    2010-03-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    E3 LIVE LTD
    16429481
    30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    E3 PRODUCTION LIMITED
    05674567
    29 Gildredge Road, Eastbourne, East Sussex
    Active Corporate (9 parents)
    Officer
    2006-01-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    E3 SPORTS EVENTS LTD
    15082656
    29 Gildredge Road, Eastbourne, England
    Active Corporate (3 parents)
    Officer
    2023-08-18 ~ 2024-07-05
    IIF 19 - Director → ME
    Person with significant control
    2023-08-18 ~ 2024-07-05
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    KEY CHANGE PRODUCTION LTD
    08655918
    8 Crooked Way, Nazeing, Waltham Abbey, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ 2014-12-17
    IIF 27 - Director → ME
  • 11
    LONDON ROAD GARAGE LIMITED
    06469286
    The Scotlands Industrial Estate, London Road, Coalville, Leicestershire, England
    Active Corporate (5 parents)
    Officer
    2008-01-10 ~ 2020-04-30
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-20
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MCKENZIE ASSOCIATES LIMITED
    08876154
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-02-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PINNACLE EVENTS LTD
    16429464
    30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PRIDE DIGITAL MEDIA LTD
    - now 08403048
    BRIGHTON PRIDE TRADING LIMITED
    - 2013-03-26 08403048
    The Old Ironworks Unit 2, 30 Cheapside, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-14 ~ 2014-01-21
    IIF 21 - Director → ME
  • 15
    SMASH TALENT LTD
    14906461
    12a 25-28 Palmeira Square, Hove, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-05 ~ 2024-07-10
    IIF 26 - Director → ME
  • 16
    SUSSEX COMMUNITY FOUNDATION
    05670692
    15 Western Road, Lewes, East Sussex
    Active Corporate (56 parents)
    Officer
    2019-07-18 ~ 2025-11-20
    IIF 16 - Director → ME
  • 17
    THE BIG BIG TOP LIMITED
    06829220
    16a Palmeira Court, 25-28 Palmeira Square, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2009-02-25 ~ 2014-01-17
    IIF 18 - Director → ME
  • 18
    THE FUNNY FESTIVAL LIMITED
    08848562
    29 Gildredge Road, Eastbourne, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 25 - Director → ME
  • 19
    THE GIN FEST COMPANY LTD
    - now 13907817
    SMASH ARTISTS LTD
    - 2023-05-04 13907817
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 20
    TWELVE A STUDIOS LTD
    12881018
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    WHITE KNUCKLE EVENTS LIMITED
    09181908
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-08-19 ~ dissolved
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.