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, Mark Anthony

    Related profiles found in government register
  • Hill, Mark Anthony
    British ceo born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7a Back Green, Outlane, Back Green, Outlane, Huddersfield, HD3 3YT, United Kingdom

      IIF 1
  • Hill, Mark Anthony
    British finance director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 17 Hawthorn Terrace, Coleraine, County Londonderry, BT52 2BW

      IIF 2
  • Hill, Mark Anthony
    British managing director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Elmsfield Park, Holme, Carnforth, Lancashire, LA6 1RJ

      IIF 3 IIF 4
    • Kudos Shower Products Ltd, Elmsfield Park, Holme, Cumbria, LA6 1RJ

      IIF 5
  • Mr Mark Anthony Hill
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7a Back Green, Outlane, Back Green, Outlane, Huddersfield, HD3 3YT, United Kingdom

      IIF 6
  • Hill, Mark Anthony
    British cfo born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quadrant Epp Uk Ltd, Woodhouse Road, Todmorden, Lancs, OL14 5TP

      IIF 7
    • Quadrant Epp Uk Ltd, Woodhouse Road, Todmorden, Lancs, OL14 5TP, England

      IIF 8
  • Hill, Mark Anthony
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Crowtrees Lane, Brighouse, West Yorkshire, HD6 3LZ, England

      IIF 9
  • Hill, Mark Anthony
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quadrant, Woodhouse Road, Todmorden, Lancashire, OL14 5TP, United Kingdom

      IIF 10
    • Moores Furniture Group Limited, Thorp Arch Estate, Wetherby, LS23 7DD, United Kingdom

      IIF 11
  • Hill, Mark Anthony
    British finance director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Euramax House, Ashroyd Business Park, Ashroyd's Way Platts Common, Barnsley, S74 9SB, United Kingdom

      IIF 12
  • Hill, Mark Anthony
    British financial controller born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodhouse Road, Todmorden, Lancashire, OL14 5TP

      IIF 13
  • Hill, Mark Anthony
    British financial controller

    Registered addresses and corresponding companies
  • Hill, Mark Anthony

    Registered addresses and corresponding companies
    • Euramax House, Ashroyd Business Park, Ashroyd's Way Platts Common, Barnsley, S74 9SB, United Kingdom

      IIF 26
  • Hill, Anthony
    Irish director born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit B15 Clara House, 37a Upper Dunmurry Lane, Dunmurry, Belfast, BT17 0AA, United Kingdom

      IIF 27
  • Hill, Anthony Mark
    Irish

    Registered addresses and corresponding companies
    • 4 Ferndale, Lisburn, BT27 4HQ

      IIF 28
  • Hill, Anthony Mark
    British painter and decorator born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Saddleback, Washington, NE37 1BX, United Kingdom

      IIF 29
  • Hill, Anthony Mark
    Irish director born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 30
  • Hill, Anthony Mark
    Irish hair stylist born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 619, Lisburn Road, Belfast, BT9 7GT, Northern Ireland

      IIF 31
    • 66, Greystown Park, Belfast, Antrim, BT27 4HQ, United Kingdom

      IIF 32
  • Mr Anthony Hill
    Irish born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit B15 Clara House, 37a Upper Dunmurry Lane, Dunmurry, Belfast, BT17 0AA, United Kingdom

      IIF 33
  • Mr Anthony Mark Hill
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Saddleback, Washington, NE37 1BX, United Kingdom

      IIF 34
  • Mr Anthony Mark Hill
    Irish born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    34 Saddleback, Washington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    23,993 GBP2018-10-31
    Person with significant control
    2017-10-12 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 2
    Quadrant Phs, Woodhouse Road, Todmorden, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 14 - secretary → ME
  • 3
    Quadrant Phs, Woodhouse Road, Todmorden, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 16 - secretary → ME
  • 4
    Quadrant Phs, Woodhouse Road, Todmorden, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 18 - secretary → ME
  • 5
    Quadrant Phs, Woodhouse Road, Todmorden, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 15 - secretary → ME
  • 6
    4 Annadale Gardens, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    8,784 GBP2024-06-30
    Officer
    2020-06-23 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    Quadrant Phs, Woodhouse Road, Todmorden, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 21 - secretary → ME
  • 8
    KUDOS GLOBAL LIMITED - 2008-07-16
    Unit 1, Elmsfield Park, Holme, Carnforth, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    -1,942,352 GBP2024-03-31
    Officer
    2018-04-23 ~ now
    IIF 4 - director → ME
  • 9
    619 Lisburn Road, Belfast, Antrim
    Dissolved corporate (1 parent)
    Officer
    2008-03-03 ~ dissolved
    IIF 32 - director → ME
  • 10
    619 Lisburn Road, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2013-03-05 ~ dissolved
    IIF 31 - director → ME
  • 11
    7a Back Green, Outlane Back Green, Outlane, Huddersfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    Kudos Shower Products Ltd, Elmsfield Park, Holme, Cumbria
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,076,608 GBP2024-03-31
    Officer
    2023-06-09 ~ now
    IIF 5 - director → ME
  • 13
    KUDOS SHOWER PRODUCTS LIMITED - 2024-04-08
    PRESTIGE SHOWER PRODUCTS LIMITED - 2000-06-06
    MERONDALE LIMITED - 1999-08-09
    Unit 1, Elmsfield Park, Holme, Carnforth, Lancashire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    9,930,938 GBP2024-03-31
    Officer
    2018-04-23 ~ now
    IIF 3 - director → ME
  • 14
    619 Lisburn Road, Belfast
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,880 GBP2020-10-31
    Officer
    2017-10-12 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    34 Saddleback, Washington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    23,993 GBP2018-10-31
    Officer
    2017-10-12 ~ 2022-11-11
    IIF 29 - director → ME
  • 2
    PLASTICS F'TH INDUSTRY LIMITED - 1988-12-29
    HOOKHEATH LIMITED - 1987-03-31
    25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-05-01 ~ 2013-05-31
    IIF 22 - secretary → ME
  • 3
    ERTA (ARNOLD) UK LIMITED - 1988-01-18
    ANGLIA POLYTHENE & PACKAGING CO. LIMITED - 1985-11-05
    25 Farringdon Street, London
    Dissolved corporate (4 parents)
    Officer
    2011-08-01 ~ 2013-05-31
    IIF 8 - director → ME
    2007-06-01 ~ 2013-05-31
    IIF 20 - secretary → ME
  • 4
    ELLBEE LIMITED - 2014-06-26
    Landmark, St Peter's Square, St Peter's Square, 1 Oxford Street, Manchester
    Corporate (4 parents)
    Officer
    2013-07-06 ~ 2015-07-31
    IIF 12 - director → ME
    2013-06-03 ~ 2015-07-31
    IIF 26 - secretary → ME
  • 5
    First Floor, 100 Victoria Embankment, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2014-05-01 ~ 2015-07-29
    IIF 9 - director → ME
  • 6
    619 Lisburn Road, Belfast, Antrim
    Dissolved corporate (1 parent)
    Officer
    2008-03-03 ~ 2010-01-01
    IIF 28 - secretary → ME
  • 7
    QUADRANT HOLDING UK LTD. - 2019-05-01
    HACKREMCO (NO.1763) LIMITED - 2001-02-07
    Quadrant, Woodhouse Road, Todmorden, Lancs
    Corporate (4 parents, 4 offsprings)
    Officer
    2007-02-01 ~ 2013-05-31
    IIF 17 - secretary → ME
  • 8
    MEMOCOURSE LIMITED - 1991-02-04
    PITMORE PROPERTIES LIMITED - 1979-12-31
    Thorp Arch Estate, Wetherby
    Corporate (4 parents)
    Officer
    2015-11-24 ~ 2017-07-17
    IIF 11 - director → ME
  • 9
    Quadrant, Woodhouse Road, Todmorden, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-10-12 ~ 2013-05-31
    IIF 10 - director → ME
  • 10
    WINDLECREST LIMITED - 1986-05-01
    25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-08-01 ~ 2013-05-31
    IIF 19 - secretary → ME
  • 11
    25 Farringdon Street, London
    Dissolved corporate (4 parents)
    Officer
    2011-07-25 ~ 2013-05-31
    IIF 7 - director → ME
    2007-06-01 ~ 2013-03-31
    IIF 25 - secretary → ME
  • 12
    DSM ENGINEERING PLASTIC PRODUCTS UK LIMITED - 2001-04-04
    ENGINEERING INDUSTRIAL PLASTICS LIMITED - 1993-01-05
    25 Farringdon Street, London
    Dissolved corporate (4 parents)
    Officer
    2007-02-01 ~ 2013-05-31
    IIF 23 - secretary → ME
  • 13
    POLY HI SOLIDUR U.K. LTD. - 2005-10-19
    POLY HI SOLIDUR LIMITED - 1997-03-04
    GRAVITAS 1047 LIMITED - 1993-06-11
    25 Farringdon Street, London
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2007-02-01 ~ 2013-05-31
    IIF 13 - director → ME
    2007-02-01 ~ 2013-05-31
    IIF 24 - secretary → ME
  • 14
    17 Hawthorn Terrace, Coleraine, County Londonderry
    Corporate (4 parents)
    Equity (Company account)
    1,450,213 GBP2023-12-31
    Officer
    2018-05-01 ~ 2023-05-17
    IIF 2 - 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.