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 Brian Thomas

    Related profiles found in government register
  • Hill, Mark Brian Thomas
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 1
  • Hill, Mark Brian Thomas
    British property developer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 406, Roding Lane South, Woodford Green, IG8 8EY, England

      IIF 2
    • 406, Roding Lane South, Woodford Green, IG8 8EY, United Kingdom

      IIF 3
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 4
  • Mr Mark Brian Thomas Hill
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 406, Roding Lane South, Woodford Green, IG8 8EY, England

      IIF 5
    • 406, Roding Lane South, Woodford Green, IG8 8EY, United Kingdom

      IIF 6
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 7
  • Hill, Mark
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 Culloden Road, Enfield, Middlesex, EN2 8QB

      IIF 8
  • Hill, Mark
    British contract cleaner born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 Culloden Road, Enfield, Middlesex, EN2 8QB

      IIF 9
  • Hill, Mark
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Culloden Road, Enfield, Middlesex, EN2 8QE, England

      IIF 10
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 11
  • Hill, Mark
    British internet marketing born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 39, The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England

      IIF 12
  • Hill, Mark
    British property dealer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 Culloden Road, Enfield, Middlesex, EN2 8QB

      IIF 13
  • Hill, Mark
    British property developer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Culloden Road, Enfield, Middlesex, EN2 8QB, United Kingdom

      IIF 14
  • Mr Mark Hill
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Culloden Road, Enfield, Middlesex, EN2 8QB, United Kingdom

      IIF 15
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 16
  • Hill, Mark
    British director born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272 Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 17
  • Hill, Mark
    born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 18
  • Seaman Hill, Mark Wilfred
    British chartered surveyor born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 19
  • Seaman-hill, Mark Wilfrid
    British surveyor born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, MK12 5NN, England

      IIF 20
  • Hill, Mark
    British director born in July 1980

    Resident in Spain

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Mr Mark Hill
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272 Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 22
  • Mr Mark Hill
    British born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hillcross House, Inglismaldie Gardens, Laurencekirk, AB30 1RP, Scotland

      IIF 23
  • Hill, Mark
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25
  • Mark Wilfred Seaman Hill
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, England

      IIF 26
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 27
  • Mr Mark Hill
    British born in July 1980

    Resident in Spain

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Seaman-hill, Mark Wilfrid
    English chartered surveyor born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, England

      IIF 29
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 30 IIF 31
  • Seaman-hill, Mark Wilfrid
    English director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 99 Bancroft, Hitchin, Herts, SG5 1NQ, England

      IIF 32
  • Hill, Mark
    British contract cleaner

    Registered addresses and corresponding companies
    • 1 Culloden Road, Enfield, Middlesex, EN2 8QB

      IIF 33
  • Hill, Mark
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a Junction Road, Totton, Southampton, Hampshire, SO40 9HG, England

      IIF 34
    • Unit 6, Andersons Road, Southampton, Hampshire, SO14 5FE, England

      IIF 35
  • Hill, Mark
    British builder born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Marvels Lane, London, SE12 9PG, United Kingdom

      IIF 36
    • 2, Radlet Avenue, London, SE26 4BZ, England

      IIF 37
  • Hill, Mark
    British building consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 185, Tower Bridge Road, London, SE1 2UF, United Kingdom

      IIF 38 IIF 39
  • Hill, Mark
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Radlet Avenue, London, SE26 4BZ, England

      IIF 40 IIF 41
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
    • C/o Russells, 130 Marvels Lane, London, SE12 9PG, England

      IIF 43
    • C/o Apto Accounting, Andersons Road, Basepoint Business Centre, Unit 45, Southampton, Hampshire, SO14 5FE, England

      IIF 44
  • Hill, Mark
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Hill, Mark
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newgate House, Broughton Mills Road, Bretton, Broughton, CH4 0BY, Wales

      IIF 46
    • Cholmondeley House, Dee Hills Park, Chester, CH3 5AR, England

      IIF 47 IIF 48
    • Viscount House, River Lane, Saltney, Chester, CH4 8RH, United Kingdom

      IIF 49
    • 37, Girton Road, Ellesmere Port, Cheshire, CH65 5BE, England

      IIF 50
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 51
    • The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN, England

      IIF 52
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 53
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54 IIF 55
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Hill, Mark
    British managing director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57 IIF 58
  • Mr Mark Hill
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Hill, Mark
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Hart Lane, Hartlepool, Cleveland, TS26 8QP, United Kingdom

      IIF 60
  • Hill, Mark
    British heating and plumbing engineer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Hart Lane, Hartlepool, TS26 8QP, England

      IIF 61
  • Hill, Mark
    British mechanical works coordinator born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Mark Hill
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Hill, Mark
    Australian director born in November 1985

    Resident in Australia

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 64
  • Mr Mark Hill
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a Junction Road, Totton, Southampton, Hampshire, SO40 9HG, England

      IIF 65
  • Mr Mark Hill
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Foredraft Close, Birmingham, B32 3TP, England

      IIF 66
    • 130, Marvels Lane, London, SE12 9PG, United Kingdom

      IIF 67
    • 2, Radlet Avenue, London, SE26 4BZ, England

      IIF 68
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
    • C/o Russells, 130 Marvels Lane, London, SE12 9PG, England

      IIF 70
    • International House, 185, Tower Bridge Road, London, SE1 2UF, United Kingdom

      IIF 71 IIF 72
    • C/o Apto Accounting, Andersons Road, Basepoint Business Centre, Unit 45, Southampton, Hampshire, SO14 5FE, England

      IIF 73
  • Mr Mark Hill
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cholmondeley House, Dee Hills Park, Chester, CH3 5AR, England

      IIF 74
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75 IIF 76 IIF 77
  • Mark Hill
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78 IIF 79 IIF 80
  • Mr Mark Hill
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Hart Lane, Hartlepool, Cleveland, TS268QP, United Kingdom

      IIF 81
    • 95, Hart Lane, Hartlepool, TS26 8QP, England

      IIF 82
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 83
  • Seaman-hill, Mark Wilfred
    British

    Registered addresses and corresponding companies
    • 2 Royal Oak Lane, Pirton, Hitchin, Hertfordshire, SG5 3QT

      IIF 84
  • Seaman-hill, Mark Wilfrid
    British

    Registered addresses and corresponding companies
    • First Floor, 99 Bancroft, Hitchin, Herts, SG5 1NQ, England

      IIF 85 IIF 86
  • Seaman-hill, Mark Wilfrid
    British chartered surveyor

    Registered addresses and corresponding companies
    • First Floor, 99 Bancroft, Hitchin, Herts, SG5 1NQ, England

      IIF 87
  • Seaman-hill, Mark Wilfrid
    British estate agent

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 88
  • Mr Mark Hill
    United Kingdom born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 89
  • Seaman Hill, Mark Wilfred
    British chartered surveyor born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hitchin Girls'' School, Highbury Road, Hitchin, SG4 9RS, United Kingdom

      IIF 90
  • Seaman-hill, Mark Wilfrid
    British chartered surveyor born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Seaman-hill, Mark Wilfrid
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Offices, 99 Bancroft, Hitchin, Hertfordshire, SG5 1NQ

      IIF 108
    • First Floor Offices, 99 Bancroft, Hitchin, Hertfordshire, SG5 1NQ, United Kingdom

      IIF 109
  • Seaman-hill, Mark Wilfrid
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 99 Bancroft, Hitchin, Herts, SG5 1NQ, England

      IIF 110
    • First Floor Offices, 99 Bancroft, Hitchin, Hertfordshire, SG5 1NQ, United Kingdom

      IIF 111
  • Seaman-hill, Mark Wilfrid
    British none born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Offices 99, Bancroft, Hitchin, Herts, SG5 1NQ, England

      IIF 112
  • Seaman-hill, Mark Wilfrid
    British surveyor born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Maltings Orchard, Walnut Tree Lane Pirton, Hitchin, Hertfordshire, SG5 3YR

      IIF 113
    • First Floor, 99 Bancroft, Hitchin, Herts, SG5 1NQ, England

      IIF 114
    • The Old Brewhouse 49-51, Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

      IIF 115
  • Hill, Mark

    Registered addresses and corresponding companies
  • Mr Mark Hill
    Australian born in November 1985

    Resident in Australia

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 120
  • Mr Mark Wilfrid Seaman-hill
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Bancroft, Hitchin, Herts, SG5 1NQ, England

      IIF 121
    • First Floor Offices, 99 Bancroft, Hitchin, Herts, SG5 1NQ, England

      IIF 122
    • 5, Gernon Walk, Letchworth Garden City, Hertfordshire, SG6 3HW

      IIF 123
child relation
Offspring entities and appointments
Active 65
  • 1
    CLEAR UMBRELLA LTD - 2013-01-18
    Unit 58 The Enterprise Centre, Potters Bar, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2010-10-19 ~ dissolved
    IIF 12 - director → ME
  • 2
    Unit 6 Andersons Road, Southampton, Hampshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2018-10-31
    Officer
    2016-10-12 ~ dissolved
    IIF 35 - director → ME
  • 3
    29a Junction Road Totton, Southampton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    108,005 GBP2023-06-30
    Officer
    2022-05-20 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 4
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,382 GBP2022-04-01 ~ 2023-03-31
    Officer
    2019-02-20 ~ now
    IIF 93 - director → ME
  • 5
    260-270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    288,824 GBP2021-04-30
    Officer
    2015-07-07 ~ dissolved
    IIF 106 - director → ME
  • 6
    73 Cornhill, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,903,768 GBP2023-03-31
    Officer
    ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Corporate (6 parents)
    Equity (Company account)
    30,599 GBP2024-02-29
    Officer
    2019-02-08 ~ now
    IIF 20 - director → ME
  • 8
    CURTIS SURGERIES LIMITED - 2004-11-09
    TURNBELL LIMITED - 1996-10-10
    99 Bancroft, Hitchin, Hertfordshire
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    123,217 GBP2023-10-01 ~ 2024-04-30
    Officer
    2019-06-11 ~ dissolved
    IIF 91 - director → ME
  • 9
    FLEXIMARK LIMITED - 2001-03-15
    First Floor Offices, 99 Bancroft Hitchin, Hertfordshire
    Corporate (4 parents)
    Profit/Loss (Company account)
    -357,036 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-07-02 ~ now
    IIF 104 - director → ME
  • 10
    First Floor Offices, 99 Bancroft, Hitchin, Hertfordshire
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -403,801 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-07-18 ~ now
    IIF 108 - director → ME
  • 11
    First Floor Offices, 99, Bancroft, Hitchin, Hertfordshire
    Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -197,377 GBP2022-10-01 ~ 2023-09-30
    Officer
    1997-08-11 ~ now
    IIF 114 - director → ME
    1992-07-17 ~ now
    IIF 86 - secretary → ME
  • 12
    272 Bath Street, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    6,024 GBP2024-02-29
    Officer
    2023-02-06 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    Cholmondeley House, Dee Hills Park, Chester, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-03-15 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2019-06-10 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 16
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Corporate (2 parents)
    Current Assets (Company account)
    2,627 GBP2024-03-31
    Officer
    2012-11-01 ~ now
    IIF 18 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 17
    Shilcock House, 99 Bancroft, Hitchin, Hertfordshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    37,906 GBP2023-04-01 ~ 2024-03-31
    Officer
    1997-01-08 ~ now
    IIF 98 - director → ME
  • 18
    73 Cornhill, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    370,445 GBP2023-02-28
    Officer
    ~ now
    IIF 30 - director → ME
    ~ now
    IIF 88 - secretary → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    26 Wood Street, Walthamstow, London
    Dissolved corporate (2 parents)
    Officer
    2002-04-22 ~ dissolved
    IIF 8 - director → ME
  • 20
    99 Bancroft, (first Floor Offices), Hitchin, Herts
    Dissolved corporate (4 parents)
    Officer
    ~ dissolved
    IIF 102 - director → ME
    ~ dissolved
    IIF 85 - secretary → ME
  • 21
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 22
    406 Roding Lane South, Woodford Green, Essex, England
    Corporate (1 parent)
    Officer
    2023-11-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 23
    73 Cornhill, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    243,057 GBP2021-06-30
    Officer
    ~ now
    IIF 107 - director → ME
  • 24
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    87,522 GBP2023-06-30
    Officer
    2015-06-17 ~ now
    IIF 115 - director → ME
  • 25
    COLERIDE LIMITED - 1990-08-17
    First Floor, 99 Bancroft, Hitchin, England
    Corporate (2 parents)
    Equity (Company account)
    121,535 GBP2024-03-31
    Officer
    2017-07-17 ~ now
    IIF 112 - director → ME
    Person with significant control
    2017-08-07 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    1066 London Road, Leigh On Sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    24,106 GBP2022-02-27
    Officer
    2019-02-22 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 27
    406 Roding Lane South, Woodford Green, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,830 GBP2024-02-28
    Officer
    2019-02-22 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 28
    EARLHALL LIMITED - 2006-02-14
    First Floor Offices, 99 Bancroft, Hitchin, Herts
    Corporate (3 parents)
    Equity (Company account)
    73,263 GBP2023-09-30
    Officer
    2006-03-17 ~ now
    IIF 95 - director → ME
  • 29
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-01-03 ~ now
    IIF 51 - director → ME
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 57 - director → ME
    2024-11-26 ~ now
    IIF 119 - secretary → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 56 - director → ME
    2024-01-08 ~ now
    IIF 118 - secretary → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-04-05 ~ now
    IIF 58 - director → ME
    2024-04-05 ~ now
    IIF 117 - secretary → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 33
    73 Cornhill, London, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    164,999 GBP2023-02-01 ~ 2024-01-31
    Officer
    2020-02-06 ~ now
    IIF 31 - director → ME
  • 34
    First Floor, 99, Bancroft, Hitchin, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    232,527 GBP2023-05-31
    Officer
    2018-02-28 ~ now
    IIF 32 - director → ME
  • 35
    GREENSCAN LIMITED - 1998-05-28
    First Floor, 99 Bancroft, Hitchin, Hertfordshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,322,605 GBP2023-09-30
    Officer
    1998-05-29 ~ now
    IIF 94 - director → ME
    1998-05-29 ~ now
    IIF 87 - secretary → ME
  • 36
    95 Hart Lane, Hartlepool, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 37
    AXISYS LIMITED - 2007-04-19
    99 Bancroft, Hitchin, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    166,806 GBP2023-09-30
    Officer
    2007-04-04 ~ now
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
  • 38
    MARCHILL FARRIERY LTD - 2009-11-30
    11 Panbride Road, Carnoustie, Angus, Scotland
    Corporate (3 parents)
    Equity (Company account)
    205 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 39
    5 Foredraft Close, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,758 GBP2019-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 40
    Biz-hub, Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-06-08 ~ dissolved
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 41
    First Floor Offices, 99 Bancroft, Hitchin, Hertfordshire
    Corporate (6 parents)
    Profit/Loss (Company account)
    -158,887 GBP2022-10-01 ~ 2023-09-30
    Officer
    2013-07-18 ~ now
    IIF 109 - director → ME
  • 42
    C/o Apto Accounting Andersons Road, Basepoint Business Centre, Unit 45, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-04 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 43
    Cholmondeley House, Dee Hills Park, Chester, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -15,177 GBP2018-04-01 ~ 2019-03-31
    Officer
    2017-05-01 ~ dissolved
    IIF 48 - director → ME
  • 44
    C/o Expedium Limited, Gable House, London
    Corporate (1 parent)
    Officer
    2010-02-17 ~ now
    IIF 11 - director → ME
  • 45
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 46
    First Floor Offices, 99 Bancroft, Hitchin, Hertfordshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,267,494 GBP2023-09-30
    Officer
    2018-05-01 ~ now
    IIF 105 - director → ME
  • 47
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Corporate (1 parent, 1 offspring)
    Officer
    2019-02-28 ~ now
    IIF 25 - director → ME
    2019-02-28 ~ now
    IIF 116 - secretary → ME
    Person with significant control
    2019-02-28 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 48
    First Floor Offices, 99 Bancroft, Hitchin, Herts.
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    14,967 GBP2022-10-01 ~ 2023-09-30
    Officer
    1992-12-18 ~ now
    IIF 100 - director → ME
  • 49
    73 Cornhill, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,359,018 GBP2023-06-30
    Officer
    2020-04-20 ~ now
    IIF 19 - director → ME
  • 50
    Newgate House Broughton Mills Road, Broughton, Chester, Flintshire, Wales
    Dissolved corporate (3 parents)
    Officer
    2012-02-17 ~ dissolved
    IIF 49 - director → ME
  • 51
    DATA POINT SOLUTIONS LTD - 2010-04-11
    Stanmore House 64-68 Blackburn Street, Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2009-12-01 ~ dissolved
    IIF 50 - director → ME
  • 52
    Newgate House Broughton Mills Road, Bretton, Broughton, Wales
    Dissolved corporate (1 parent)
    Officer
    2014-04-07 ~ dissolved
    IIF 46 - director → ME
  • 53
    First Floor, 99 Bancroft, Hitchin, Herts
    Corporate (3 parents)
    Profit/Loss (Company account)
    138,713 GBP2023-04-01 ~ 2024-03-31
    Officer
    1996-03-11 ~ now
    IIF 99 - director → ME
  • 54
    SYNERGY DECOMMISSIONING SOLUTIONS LTD - 2016-04-12
    SUPERSILLIALIAS LTD - 2015-02-23
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,668 GBP2017-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 55
    Russells, 130 Marvels Lane, London
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 37 - director → ME
  • 56
    C/o Russells, 130 Marvels Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 57
    International House, 64 Nile Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 58
    Internation House, 64 Nile Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    54,461 GBP2023-08-31
    Officer
    2021-08-24 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 59
    2 Radlet Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 40 - director → ME
  • 60
    2 Radlet Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    -281,440 GBP2021-06-30
    Officer
    2016-06-03 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 61
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 62
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 63
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Corporate (2 parents)
    Equity (Company account)
    -7,500 GBP2024-03-31
    Officer
    2020-03-16 ~ now
    IIF 4 - director → ME
  • 64
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 65
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Corporate (1 parent)
    Officer
    2013-09-27 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    46a Theydon Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2016-07-16 ~ 2016-08-11
    IIF 14 - director → ME
    Person with significant control
    2016-07-16 ~ 2016-12-22
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control OE
  • 2
    260-270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    288,824 GBP2021-04-30
    Person with significant control
    2017-03-06 ~ 2019-03-06
    IIF 123 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    C/o. D W Smith & Co., 26 Wood, Street, Walthamstow, London
    Dissolved corporate (2 parents)
    Officer
    2007-03-22 ~ 2011-02-19
    IIF 13 - director → ME
  • 4
    First Floor Offices, 99 Bancroft Hitchin, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    97 GBP2024-03-31
    Officer
    1997-12-02 ~ 1999-03-09
    IIF 84 - secretary → ME
  • 5
    GTMG ESTATES LIMITED - 2019-05-24
    35 Mill Vale, Bromley, England
    Corporate (3 parents)
    Equity (Company account)
    67,123 GBP2024-01-31
    Officer
    2017-01-19 ~ 2018-10-16
    IIF 36 - director → ME
    Person with significant control
    2017-01-19 ~ 2018-10-16
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Burgess Building, Wratten Road East, Hitchin, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,212 GBP2024-06-30
    Officer
    ~ 1996-11-27
    IIF 113 - director → ME
  • 7
    First Floor Offices, 99 Bancroft, Hitchin, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2013-11-15 ~ 2014-12-12
    IIF 103 - director → ME
  • 8
    First Floor, 99 Bancroft, Hitchin, Hertfordshire
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    111,301 GBP2023-04-01 ~ 2024-03-31
    Officer
    2000-12-14 ~ 2024-12-02
    IIF 92 - director → ME
  • 9
    Hitchin Girls'' School, Highbury Road, Hitchin
    Corporate (19 parents)
    Officer
    2011-07-07 ~ 2022-05-24
    IIF 90 - director → ME
  • 10
    First Floor Offices, 99 Bancroft, Hitchin, Herts
    Corporate (3 parents)
    Equity (Company account)
    194,618 GBP2024-03-31
    Officer
    2007-09-07 ~ 2024-12-02
    IIF 96 - director → ME
  • 11
    First Floor Offices, 99 Bancroft, Hitchin, Hertfordshire
    Corporate (6 parents)
    Profit/Loss (Company account)
    -158,887 GBP2022-10-01 ~ 2023-09-30
    Officer
    2012-10-31 ~ 2013-07-11
    IIF 111 - director → ME
  • 12
    C/o Begbies Traynor(london)llp 31st Floor 40, Bank Street, London
    Corporate (2 parents)
    Equity (Company account)
    1,867,448 GBP2023-10-31
    Officer
    2004-10-21 ~ 2005-11-28
    IIF 9 - director → ME
    2004-10-21 ~ 2005-11-28
    IIF 33 - secretary → ME
  • 13
    ACCOUNTING 2 YOU LIMITED - 2020-03-25
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Corporate (5 parents)
    Equity (Company account)
    344 GBP2024-03-31
    Officer
    2013-01-14 ~ 2014-06-01
    IIF 10 - director → ME
  • 14
    PURE IT SYSTEMS LTD - 2015-07-02
    The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    231,628 GBP2021-06-30
    Officer
    2014-06-19 ~ 2021-09-18
    IIF 52 - director → ME
  • 15
    First Floor Offices, 99 Bancroft, Hitchin, Hertfordshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    266,085 GBP2024-03-31
    Officer
    2000-09-01 ~ 2024-12-02
    IIF 97 - director → ME
  • 16
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2010-12-10 ~ 2012-02-16
    IIF 53 - director → ME
  • 17
    First Floor Offices, 99 Bancroft, Hitchin, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    142,742 GBP2024-03-31
    Officer
    2003-03-26 ~ 2024-12-02
    IIF 101 - 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.