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 Rodney Hill Style

    Related profiles found in government register
  • Mr Rodney Hill Style
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowle Farmhouse, Shutford Road, North Newington, Banbury, OX15 6AN, England

      IIF 1 IIF 2
    • icon of address The Byre, Home Farm Drive, Upton Estate, Banbury, Oxfordshire, OX15 6HU, England

      IIF 3
    • icon of address Nicklin Llp Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT

      IIF 4
    • icon of address Sterling House, 19/23 High Street, Kidlington, Oxfordshire, OX5 2DH, United Kingdom

      IIF 5
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 6
  • Mr Rodney Hill Style
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 19/23 High Street, Kidlington, Oxfordshire, OX5 2DH

      IIF 7
  • Style, Rodney Hill
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowle Farm House, North Newington, Banbury, Oxfordshire, OX15 6AN, England

      IIF 8
    • icon of address Knowle Farmhouse, Shutford Road, North Newington, Banbury, OX15 6AN, England

      IIF 9
    • icon of address The Byre, Home Farm Drive, Upton Estate, Banbury, Oxfordshire, OX15 6HU

      IIF 10
    • icon of address The Byre, Home Farm Drive, Upton Estate, Banbury, Oxfordshire, OX15 6HU, England

      IIF 11
    • icon of address The Byre, Home Farm Drive, Upton Estate, Banbury, Oxfordshire, OX15 6HU, United Kingdom

      IIF 12
    • icon of address Tudor Hall School, Wykham Park, Banbury, Oxfordshire, OX16 9UR

      IIF 13
    • icon of address Wykham Park, Banbury, Oxfordshire, OX16 9UR

      IIF 14
    • icon of address Sterling House, 19/23 High Street, Kidlington, Oxfordshire, OX5 2DH, United Kingdom

      IIF 15
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 16
    • icon of address The Kennels, Little Kineton, Warwick, CV35 0DW, England

      IIF 17
  • Style, Rodney Hill
    British accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Byre, Home Farm Drive, Upton Estate, Banbury, OX15 6HU, England

      IIF 18
    • icon of address Nicklin Llp Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT

      IIF 19
    • icon of address First Floor, 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD

      IIF 20
  • Style, Rodney Hill
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire, OX14 4RS

      IIF 21 IIF 22 IIF 23
    • icon of address 11ai, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RS, England

      IIF 25
    • icon of address The Knowle Farmhouse, Shutford Road North Newington, Banbury, Oxfordshire, OX15 6AN

      IIF 26 IIF 27
    • icon of address The Knowle Farmhouse, Shutford Road, North Newington, Banbury, Oxfordshire, OX15 6AN, England

      IIF 28
    • icon of address Sterling House, 19/23, High Street, Kidlington, Oxfordshire, OX5 2DH, England

      IIF 29
    • icon of address Sterling House, 19/23 High Street, Kidlington, Oxfordshire, OX5 2DH, United Kingdom

      IIF 30
    • icon of address Paunceford Court, Munsley, Ledbury, HR8 2SH, United Kingdom

      IIF 31
    • icon of address 60, St Aldates, Oxford, OX1 1ST

      IIF 32
  • Style, Rodney Hill
    born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Eastgate Court, High Street, Guildford, Surrey, GU1 3DE

      IIF 33
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 34
  • Style, Rodney Hill
    British chartered accountant born in March 1956

    Registered addresses and corresponding companies
    • icon of address Greenacre, Steeple Aston, Oxfordshire, OX6 3RT

      IIF 35
  • Style, Rodney Hill
    born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 19/23 High Street, Kidlington, Oxfordshire, OX5 2DH, England

      IIF 36
    • icon of address Sterling House, 19/23 High Street, Kidlington, Oxfordshire, OX5 2DH, United Kingdom

      IIF 37
  • Style, Rodney Hill
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 38
  • Style, Rodney Hill
    British

    Registered addresses and corresponding companies
    • icon of address The Knowle Farmhouse, Shutford Road North Newington, Banbury, Oxfordshire, OX15 6AN

      IIF 39 IIF 40 IIF 41
  • Style, Rodney Hill

    Registered addresses and corresponding companies
    • icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire, OX14 4RS

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address The Byre Home Farm Drive, Upton Estate, Banbury, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -202,760 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 12 - Director → ME
  • 2
    BCOMP 508 LIMITED - 2016-09-21
    icon of address The Byre Home Farm Drive, Upton Estate, Banbury, Oxfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    407,938 GBP2024-09-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    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
  • 3
    PARIO PROPERTY DEVELOPMENTS LIMITED - 2017-06-30
    BCOMP 453 LIMITED - 2012-05-17
    icon of address The Byre Home Farm Drive, Upton Estate, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 10 - Director → ME
  • 4
    ADALTA REAL LIMITED - 2017-05-10
    ADALTA REAL PLC - 2016-01-28
    DAWMED SYSTEMS PLC - 2009-08-12
    SEVCO 1194 LIMITED - 2000-10-16
    icon of address Nicklin Llp Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -508,362 GBP2017-03-31
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Knowle Farmhouse Shutford Road, North Newington, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,374 GBP2024-08-31
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    BKR HAINES WATTS SALES AND MARKETING LIMITED - 2003-04-08
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 22 - Director → ME
  • 8
    BACKLOW LIMITED - 1982-10-07
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,409,172 GBP2024-03-31
    Officer
    icon of calendar 2005-12-14 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 23 - Director → ME
  • 10
    HAINES WATTS INTERNATIONAL LIMITED - 1998-12-24
    HAINES WATTS MOSCOW LIMITED - 1996-10-30
    HAINES WATTS OVERSEAS LIMITED - 2008-11-19
    BKR HAINES WATTS INTERNATIONAL LIMITED - 2000-09-05
    BKR HAINES WATTS OVERSEAS LIMITED - 2003-04-08
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address First Floor, 58 Hagley Road, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address Knowle Farmhouse Shutford Road, North Newington, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    334,769 GBP2025-03-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 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
  • 13
    icon of address Knowle Farmhouse Shutford Road, North Newington, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    282,335 GBP2024-08-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address First Floor, 58 Hagley Road, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-18 ~ dissolved
    IIF 20 - Director → ME
  • 15
    BURGINHALL 892 LIMITED - 1996-06-14
    icon of address The Byre Home Farm Drive, Upton Estate, Banbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,488 GBP2020-03-31
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 18 - Director → ME
  • 16
    TUDOR HALL SCHOOL LIMITED - 2011-01-18
    icon of address Wykham Park, Banbury, Oxfordshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address Tudor Hall School, Wykham Park, Banbury, Oxfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 13 - Director → ME
  • 18
    UPTON HORSE TRIALS LIMITED - 2018-12-14
    icon of address Sterling House, 19/23 High Street, Kidlington, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 30 - Director → ME
  • 19
    icon of address The Kennels, Little Kineton, Warwick, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    297,968 GBP2024-04-30
    Officer
    icon of calendar 2003-07-06 ~ now
    IIF 17 - Director → ME
Ceased 16
  • 1
    WYVERING ENTERPRISES LIMITED - 2005-05-05
    icon of address 46 Twyford Road, Twyford, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-29 ~ 2008-04-06
    IIF 39 - Secretary → ME
  • 2
    icon of address Woodside House 22 Guildown Avenue, Woodside Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2011-08-10
    IIF 41 - Secretary → ME
  • 3
    HAINES WATTS OXFORD LLP - 2023-11-23
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park The Drive, Brentwood
    Liquidation Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    47,951 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2021-03-31
    IIF 36 - LLP Designated Member → ME
  • 4
    icon of address Advantage, 87 Castle Street, Reading, Berkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    37,753 GBP2020-03-31
    Officer
    icon of calendar 2019-02-25 ~ 2020-12-02
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-12-02
    IIF 7 - Has significant influence or control OE
  • 5
    BKR HAINES WATTS LIMITED - 2003-04-08
    HAINES WATTS LIMITED - 1998-10-01
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-04-28 ~ 2018-05-01
    IIF 21 - Director → ME
  • 6
    HW LEE ASSOCIATES LLP - 2016-06-22
    LEE ASSOCIATES LLP - 2010-08-05
    LEE ASSOCIATES BUSINESS ADVISORS LLP - 2008-03-29
    HAINES WATTS LONDON LLP - 2023-01-16
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2018-11-01
    IIF 34 - LLP Member → ME
  • 7
    icon of address Paunceford Court, Munsley, Ledbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,600 GBP2020-11-30
    Officer
    icon of calendar 2017-04-19 ~ 2022-02-21
    IIF 31 - Director → ME
  • 8
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2010-06-14
    IIF 42 - Secretary → ME
  • 9
    HAINES WATTS SCOTT LIMITED - 1987-12-14
    HADDONDALE LIMITED - 1986-07-07
    HAINES WATTS FINANCIAL SERVICES LIMITED - 1994-03-14
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2010-01-14
    IIF 26 - Director → ME
  • 10
    HAINES WATTS ENTERPRISES LIMITED - 2000-05-04
    BUSINESS ENTERPRISES LIMITED - 1992-10-27
    BKR HAINES WATTS ENTERPRISES LIMITED - 2003-04-08
    HAINES WATTS ENTERPRISES LIMITED - 2006-10-26
    icon of address 11ai Milton Park, Milton, Abingdon, Oxfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-05-14 ~ 2018-05-01
    IIF 25 - Director → ME
  • 11
    INFOSPECTRUM.NET LIMITED - 2002-11-14
    MAINTIP LIMITED - 2000-01-25
    icon of address 60 St Aldates, Oxford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,144,584 GBP2024-12-31
    Officer
    icon of calendar 2001-05-22 ~ 2025-01-03
    IIF 32 - Director → ME
  • 12
    icon of address Flat 1 1 Thornlaw Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-10-31
    Officer
    icon of calendar 2003-10-14 ~ 2008-12-10
    IIF 40 - Secretary → ME
  • 13
    HW CORPORATE FINANCE LLP - 2019-03-21
    icon of address 14-16 Haydon Place Haydon Place, Guildford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    109,950 GBP2024-03-31
    Officer
    icon of calendar 2006-04-05 ~ 2019-02-28
    IIF 33 - LLP Member → ME
  • 14
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -657,289 GBP2023-03-31
    Officer
    icon of calendar 2015-11-19 ~ 2016-02-01
    IIF 29 - Director → ME
  • 15
    icon of address Tbac Business Centre, Avenue 4 Station Lane, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-09-21
    IIF 35 - Director → ME
  • 16
    LYNCHETTE LIMITED - 1991-07-23
    OXFORD ELECTRICAL PRODUCTS LIMITED - 2006-01-09
    icon of address Unit B Knaves Beech Business Park, Davies Way, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-21 ~ 2005-02-24
    IIF 27 - 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.