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, Jason

    Related profiles found in government register
  • Hill, Jason
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Pickering House, 40a York Place, Leeds, LS1 2ED, United Kingdom

      IIF 1
    • 9, Appold Street, London, EC2A 2AP, England

      IIF 2
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 3
    • Salisbury House, London Wall, London, England, EC2M 5PS

      IIF 4
    • Westbury House, 14 Bellevue Road, Southampton, Hampshire, SO15 2AY, England

      IIF 5
    • 83, High Street, Wimborne, Dorset, BH21 1HS, England

      IIF 6
  • Hill, Jason
    British cabel engineer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, Woodham Lane, New Haw, Surrey, KT15 3NU

      IIF 7
  • Hill, Jason
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stewart Signs, Trafalgar Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4BW, United Kingdom

      IIF 8
  • Hill, Jason
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, Woodham Lane, New Haw, Addlestone, Surrey, KT15 3NU, United Kingdom

      IIF 9
    • Stewart Signs, Trafalgar Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4BW, United Kingdom

      IIF 10
  • Hill, Jason
    British sales consultant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Knightwood View, Station Lane, Chandlers Ford, Eastleigh, Hampshire, SO53 4EN, England

      IIF 11
  • Hill, Jason
    British consultant born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Knightwood View, Station Lane, Chandlers Ford, Eastleigh, Hampshire, SO53 4EN, United Kingdom

      IIF 12
  • Mr Jason Hill
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241 Woodham Lane, New Haw, Addlestone, Surrey, KT15 3NU, United Kingdom

      IIF 13 IIF 14
    • 5 Knightwood View, Station Lane, Chandlers Ford, Eastleigh, Hampshire, SO53 4EN, England

      IIF 15
  • Mr Jason Hill
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Knightwood View, Station Lane, Chandlers Ford, Eastleigh, Hampshire, SO53 4EN, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    The Annex, 143-145 Stanwell Road, Ashford, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,877 GBP2020-01-31
    Officer
    2009-01-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    5 Knightwood View, 5 Knightwood View, Station Lane, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    C/o Businessrescueexpert 49, Duke Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    75 GBP2021-08-31
    Officer
    2019-08-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    Stewart Signs Ltd, Stewart Signs Ltd Trafalgar Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-31 ~ dissolved
    IIF 5 - Director → ME
  • 5
    The Annex, 143-145 Stanwell Road, Ashford, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,776 GBP2016-06-30
    Officer
    2012-05-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    83 High Street, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    459,574 GBP2023-08-31
    Officer
    2022-04-26 ~ now
    IIF 6 - Director → ME
Ceased 5
  • 1
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,641,869 GBP2022-12-31
    Officer
    2018-12-18 ~ 2020-01-14
    IIF 2 - Director → ME
  • 2
    AIRNOW PLC - 2023-10-26
    APPSCATTER GROUP PLC - 2019-12-24
    Salisbury House, London Wall, London, England
    Voluntary Arrangement Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    26,121,562 GBP2023-12-31
    Officer
    2017-06-21 ~ 2020-03-06
    IIF 4 - Director → ME
  • 3
    C/o Quantuma Advisory Limited 7th Floor 20, St Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,588,179 GBP2019-12-31
    Officer
    2017-06-21 ~ 2020-03-06
    IIF 3 - Director → ME
  • 4
    I PIXX LTD - 2010-06-03
    Stewart Signs Trafalgar Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-31 ~ 2012-05-25
    IIF 10 - Director → ME
    2011-01-31 ~ 2011-10-31
    IIF 8 - Director → ME
  • 5
    AIRNOW CYBERSECURITY LTD - 2023-04-06
    ABILOTT SALES LTD - 2020-09-24
    Airebank House, 419 Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -486,191 GBP2022-12-30
    Officer
    2019-01-09 ~ 2020-03-06
    IIF 1 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.