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, Stephen James

    Related profiles found in government register
  • Hill, Stephen James
    British consultant born in September 1955

    Registered addresses and corresponding companies
    • icon of address Monks Well House, Monks Well, Farnham, Surrey, GU10 1RH

      IIF 1
  • Hill, Stephen James
    British director born in September 1955

    Registered addresses and corresponding companies
    • icon of address Monks Well House, Monks Well, Farnham, Surrey, GU10 1RH

      IIF 2 IIF 3
  • Hill, Stephen James
    British managing director born in September 1955

    Registered addresses and corresponding companies
    • icon of address Byways, Woodland Drive, Wrecclesham, Farnham, Surrey, GU10 4SG

      IIF 4
  • Hill, Stephen James
    British

    Registered addresses and corresponding companies
    • icon of address Heathfield House, Longdown Road, Farnham, GU10 3JS

      IIF 5
  • Hill, Stephen James
    British consultant

    Registered addresses and corresponding companies
    • icon of address Heathfield House, Longdown Road, Farnham, GU10 3JS

      IIF 6
  • Hill, Stephen James
    born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Raglan Road, Knaphill, Woking, Surrey, GU21 2AX, England

      IIF 7
    • icon of address 8, Raglan Road, Knaphill, Woking, Surrey, GU21 2AX, United Kingdom

      IIF 8
  • Hill, Stephen James

    Registered addresses and corresponding companies
    • icon of address Heathfield House, 1 Longdown Road, Lower Bourne, Farnham, Surrey, GU10 3JS, United Kingdom

      IIF 9
  • Hill, Stephen James
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 10
  • Hill, Stephen James
    British ceo born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathfield House, Longdown Road, Farnham, GU10 3JS

      IIF 11
  • Hill, Stephen James
    British chairman born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Bishops Road, Whitchurch, Cardiff, CF14 1LY, Wales

      IIF 12
  • Hill, Stephen James
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 13 IIF 14
  • Hill, Stephen James
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Bishops Road, Whitchurch, Cardiff, CF14 1LY, United Kingdom

      IIF 15
    • icon of address Sussex House, 11 The Pines Trading Estate, Broad Street, Guildford, Surrey, GU3 3BH, England

      IIF 16
    • icon of address 15, Seely Road, London, SW17 9QP, United Kingdom

      IIF 17
    • icon of address C/o Gorrie Whitson, 1st Flr, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 18
    • icon of address 11- 16, Prudential Buildings, 61 St. Petersgate, Stockport, Cheshire, SK1 1DH, United Kingdom

      IIF 19
    • icon of address 8, Raglan Rd, Woking, Surrey, GU21 2AX, United Kingdom

      IIF 20
  • Hill, Stephen James
    British managing director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Raglan Road, Knaphill, Woking, Surrey, GU21 2AX, United Kingdom

      IIF 21
  • Mr Stephen James Hill
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Bishops Road, Whitchurch, Cardiff, CF14 1LY, Wales

      IIF 22
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 78 Bishops Road, Whitchurch, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    ANALYTICAL APPLICATIONS LTD - 2019-01-30
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,717 GBP2024-06-30
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    FDP LLP
    - now
    THE FILM DEVELOPMENT PARTNERSHIP LLP - 2003-03-19
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (49 parents)
    Officer
    icon of calendar 2003-03-07 ~ now
    IIF 8 - LLP Member → ME
  • 4
    PINCO 1827 LIMITED - 2003-01-23
    KOGNITIO LIMITED - 2005-09-06
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    1,038,000 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 13 - Director → ME
  • 5
    DRUMRIVER LIMITED - 1987-07-20
    WHITE CROSS SYSTEMS LIMITED - 2005-09-06
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -22,000 GBP2019-09-30
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ dissolved
    IIF 11 - Director → ME
  • 7
    SMARTLOGIK GROUP PLC - 2002-06-25
    M.A.I.D. SYSTEMS LIMITED - 1994-02-10
    M.A.I.D. PLC - 1997-11-17
    MAPOLA LIMITED - 1985-03-27
    BRIGHT STATION PLC - 2001-07-06
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Oakley House, Fordcombe Rd, Penshurst, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 20 - Director → ME
  • 9
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (263 parents)
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 7 - LLP Member → ME
Ceased 9
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -268,165 GBP2024-04-30
    Officer
    icon of calendar 2017-04-08 ~ 2022-12-19
    IIF 15 - Director → ME
  • 2
    CACHELOGIC LIMITED - 2008-12-01
    VELOCIX LIMITED - 2019-01-22
    SAVISO GROUP LIMITED - 2005-08-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2005-10-05
    IIF 3 - Director → ME
  • 3
    ANALYTICAL APPLICATIONS LTD - 2019-01-30
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,717 GBP2024-06-30
    Officer
    icon of calendar 2009-06-03 ~ 2022-12-21
    IIF 19 - Director → ME
    icon of calendar 2009-06-03 ~ 2010-05-29
    IIF 9 - Secretary → ME
  • 4
    icon of address C/o Gorrie Whitson, 1st Flr, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-25 ~ 2022-04-25
    IIF 18 - Director → ME
  • 5
    ANALYTICAL APPLICATIONS LIMITED - 2008-07-02
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-06 ~ 2012-08-05
    IIF 21 - Director → ME
  • 6
    BONDKIT LIMITED - 1984-12-21
    E-CONTENT LIMITED - 2000-03-08
    INTERLEAF U.K. LIMITED - 2000-01-12
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,132,571 GBP2015-12-31
    Officer
    icon of calendar 1993-05-12 ~ 1997-06-06
    IIF 4 - Director → ME
  • 7
    SOFTWARE AM LIMITED - 2015-11-18
    ALL ABOUT CALLS LIMITED - 2022-01-25
    icon of address Sussex House 11 The Pines Trading Estate, Broad Street, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,154 GBP2021-11-30
    Officer
    icon of calendar 2014-10-27 ~ 2022-01-24
    IIF 16 - Director → ME
  • 8
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2005-12-02
    IIF 1 - Director → ME
    icon of calendar 2005-11-11 ~ 2007-08-28
    IIF 6 - Secretary → ME
    icon of calendar 2008-01-29 ~ 2008-07-09
    IIF 5 - Secretary → ME
  • 9
    icon of address 15 Seely Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    160 GBP2024-02-28
    Officer
    icon of calendar 2022-02-04 ~ 2022-04-20
    IIF 17 - 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.