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, Kevin Nathan

    Related profiles found in government register
  • Hill, Kevin Nathan
    United Kingdom director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 1
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 2
    • icon of address Apartment 2, 3 Bateman Street, Westminster, London, W1D 4AG, England

      IIF 3
  • Hill, Kevin Nathan
    United Kingdom founder and director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Qi3, 4c Ingram House, 13-15 John Adams Street, London, WC2N 6LU, England

      IIF 4
  • Hill, Kevin Nathan
    United Kingdom managing director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, St Johns Innovation Park, Cowley Rd, Cambridge, CB4 0WS

      IIF 5
    • icon of address St John's Innovation Centre, St. Johns Innovation Park, Cowley Road, Cambridge, CB4 0WS

      IIF 6
    • icon of address Apt. 2, 3-5 Bateman Street, London, W1D 4AG, England

      IIF 7
  • Mr Kevin Nathan Hill
    United Kingdom born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 8
    • icon of address St John's Innovation Centre, St Johns Innovation Park, Cowley Rd, Cambridge, CB4 0WS

      IIF 9
    • icon of address St. John's Innovation Centre, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0WS

      IIF 10
  • Hill, Kevin Nathan
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Qi3, St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 11
  • Hill, Kevin Nathan
    British none born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4c Ingram House 15, John Adam Street, Westminster, London, WC2N 6LU, Uk

      IIF 12
  • Mr Kevin Nathan Hill
    United Kingdom born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, St. Johns Innovation Park, Cowley Road, Cambridge, CB4 0WS

      IIF 13
  • Hill, Kevin Nathan
    British marketing born in September 1966

    Registered addresses and corresponding companies
    • icon of address 74 Petersfield Mansions, Petersfield, Cambridge, Cambridgeshire, CB1 1BB

      IIF 14 IIF 15
  • Hill, Kevin Nathan
    British marketing & strategy born in September 1966

    Registered addresses and corresponding companies
    • icon of address 74 Petersfield Mansions, Petersfield, Cambridge, Cambridgeshire, CB1 1BB

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    NEEDPINE LIMITED - 1984-07-17
    icon of address C/o Qi3 St Johns Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 11 - Director → ME
  • 2
    HONEST GRAPES LIMITED - 2014-07-29
    icon of address Qi3, St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 2 - Director → ME
  • 3
    HONEST BUNCH LIMITED - 2014-07-29
    icon of address C/o Qi3, St Johns Innovation Centre, Cowley Road, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    335,166 GBP2025-03-31
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address St John's Innovation Centre, St Johns Innovation Park, Cowley Rd, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -615,097 GBP2018-03-31
    Officer
    icon of calendar 2003-08-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    QI3 LIMITED - 2004-03-31
    icon of address St John's Innovation Centre, St. Johns Innovation Park, Cowley Road, Cambridge
    Active Corporate (1 parent)
    Equity (Company account)
    78 GBP2025-03-31
    Officer
    icon of calendar 2000-02-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    QI3 HOLDINGS LIMITED - 2004-03-31
    QI HOLDINGS LIMITED - 2003-09-04
    icon of address St. John's Innovation Centre, St Johns Innovation Park, Cowley Road, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,161,470 GBP2025-03-31
    Officer
    icon of calendar 2003-08-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 10 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    NEWCO JT LIMITED - 2010-12-01
    icon of address Rsm Restructuring Advisory Llp 9th Floor, 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-27 ~ 2015-01-15
    IIF 3 - Director → ME
  • 2
    OXFORD INSTRUMENTS LIMITED - 1991-10-01
    OXFORD INSTRUMENT COMPANY LIMITED (THE) - 1978-12-31
    OXFORD INSTRUMENTS (UK) LIMITED - 2000-01-05
    OXFORD INSTRUMENTS SUPERCONDUCTIVITY LIMITED - 2011-01-04
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 1999-02-14
    IIF 16 - Director → ME
  • 3
    MAXIHOLD PROPERTY MANAGEMENT LIMITED - 1988-03-29
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,700 GBP2024-12-31
    Officer
    icon of calendar 1993-12-08 ~ 1997-11-27
    IIF 14 - Director → ME
  • 4
    SCIENTIFIC GENERICS LIMITED - 2006-10-20
    icon of address Harston Mill Royston Road, Harston, Cambridge
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-10 ~ 1999-06-17
    IIF 15 - Director → ME
  • 5
    NATIONAL BUSINESS ANGELS NETWORK LIMITED - 2004-11-29
    BRITISH BUSINESS ANGELS ASSOCIATION - 2012-09-05
    LOCAL INVESTMENT NETWORKING COMPANY LIMITED - 1999-02-08
    icon of address International House International House, 36-38 Cornhill, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    202,805 GBP2024-03-31
    Officer
    icon of calendar 2013-04-10 ~ 2014-10-29
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.