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, Paul Stuart

    Related profiles found in government register
  • Hill, Paul Stuart
    born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn Cottage, 1, Robin Close Great Kingshill, High Wycombe, Buckinghamshire, HP15 6EQ, England

      IIF 1
  • Hill, Paul Stuart
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 27-32, Old Jewry, 1st Floor, London, EC2R 8DQ, England

      IIF 2 IIF 3
  • Hill, Paul Stuart
    British company exec born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn Cottage Robin Close, Great Kingshill, Buckinghamshire, HP15 6EQ

      IIF 4
  • Hill, Paul Stuart
    British company executive born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn Cottage Robin Close, Great Kingshill, Buckinghamshire, HP15 6EQ

      IIF 5
  • Hill, Paul Stuart
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn Cottage Robin Close, Great Kingshill, Buckinghamshire, HP15 6EQ

      IIF 6
    • 2 Chancellor Court, 2 Occam Road, Surrey Research Park, Guildford, GU2 7AH, England

      IIF 7
    • 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH, England

      IIF 8 IIF 9 IIF 10
    • 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH

      IIF 16 IIF 17 IIF 18
  • Hill, Paul Stuart
    British investment manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24 Fashion Street, London, E1 6PX

      IIF 19
    • 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH, England

      IIF 20
    • 29, Farm Street, London, W1J 5RL, England

      IIF 21
  • Hill, Paul Stuart
    British managing director

    Registered addresses and corresponding companies
    • Hawthorn Cottage Robin Close, Great Kingshill, Buckinghamshire, HP15 6EQ

      IIF 22
child relation
Offspring entities and appointments
Active 14
  • 1
    2J(UK) LIMITED - 2017-12-20
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Corporate (4 parents)
    Equity (Company account)
    255,033 GBP2023-01-31
    Officer
    2023-09-12 ~ now
    IIF 7 - director → ME
  • 2
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Corporate (4 parents)
    Officer
    2011-01-27 ~ now
    IIF 20 - director → ME
  • 3
    32 Maple Street, London
    Corporate (8 parents, 16 offsprings)
    Officer
    2011-01-01 ~ now
    IIF 1 - llp-member → ME
  • 4
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    803,271 GBP2021-12-31
    Officer
    2022-12-09 ~ now
    IIF 12 - director → ME
  • 5
    CONTOUR IMAGES LIMITED - 1995-07-14
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Corporate (5 parents)
    Officer
    2022-07-07 ~ now
    IIF 13 - director → ME
  • 6
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Corporate (4 parents)
    Officer
    2022-07-07 ~ now
    IIF 15 - director → ME
  • 7
    BAFBOX LIMITED - 2002-06-18
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,022,812 GBP2021-12-31
    Officer
    2022-12-09 ~ now
    IIF 11 - director → ME
  • 8
    ACAL NEWCO LIMITED - 2018-05-31
    2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Corporate (4 parents, 2 offsprings)
    Officer
    2023-08-22 ~ now
    IIF 18 - director → ME
  • 9
    ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
    ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
    CENTRE INDUSTRIES LIMITED - 2010-08-25
    2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Corporate (7 parents, 11 offsprings)
    Officer
    2022-10-19 ~ now
    IIF 16 - director → ME
  • 10
    HIVOLT CAPACITORS (NI) LIMITED - 1995-12-05
    CAB CAPACITORS LIMITED - 1995-10-25
    Maydown Industrial Estate, Derry
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,230,733 GBP2016-09-30
    Officer
    2024-08-01 ~ now
    IIF 10 - director → ME
  • 11
    ELECTRON TUBES LIMITED - 2007-05-16
    THORN EMI ELECTRON TUBES LIMITED - 1994-02-04
    EMI ELECTRON TUBES LIMITED - 1982-01-08
    EMI GENCOM LIMITED - 1981-12-31
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Corporate (5 parents)
    Equity (Company account)
    12,156,000 GBP2018-03-31
    Officer
    2022-07-20 ~ now
    IIF 14 - director → ME
  • 12
    2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Corporate (6 parents)
    Officer
    2022-07-12 ~ now
    IIF 17 - director → ME
  • 13
    VARIOHM COMPONENTS LIMITED - 2002-06-11
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Corporate (6 parents)
    Officer
    2022-07-08 ~ now
    IIF 9 - director → ME
  • 14
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Corporate (5 parents)
    Equity (Company account)
    1,699,000 GBP2018-03-31
    Officer
    2022-07-20 ~ now
    IIF 8 - director → ME
Ceased 6
  • 1
    Part First Floor (f1), The Priory Stomp Road, Burnham, Slough, England
    Corporate (3 parents, 1 offspring)
    Officer
    2015-06-25 ~ 2020-01-29
    IIF 2 - director → ME
  • 2
    Part First Floor (f1), The Priory Stomp Road, Burnham, Slough, England
    Corporate (4 parents)
    Officer
    2016-02-01 ~ 2020-01-29
    IIF 3 - director → ME
  • 3
    INVESTIS LIMITED - 2019-03-28
    ALNERY NO. 1970 LIMITED - 2000-03-31
    5th Floor, The Counting House, 53 Tooley Street, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2011-01-24 ~ 2012-09-14
    IIF 19 - director → ME
  • 4
    KERONITE PLC - 2008-12-17
    KERONITE HOLDINGS LIMITED - 2005-11-23
    1 Tudor Rose Court, 53 Hollands Road, Haverhill, Suffolk
    Corporate (4 parents)
    Equity (Company account)
    84,912 GBP2022-12-31
    Officer
    2012-10-24 ~ 2021-09-21
    IIF 21 - director → ME
  • 5
    SAGEM ORGA UK LIMITED - 2010-12-31
    ORGA CARD SYSTEMS (UK) LIMITED - 2006-02-07
    POINTDIVIDE LIMITED - 1991-04-22
    250 Wharfedale Road, Iq Winnersh, Wokingham, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2005-01-01 ~ 2006-03-17
    IIF 5 - director → ME
    1991-03-15 ~ 2000-02-07
    IIF 6 - director → ME
    1994-05-20 ~ 1995-05-08
    IIF 22 - secretary → ME
  • 6
    SIMALLIANCE LIMITED - 2019-12-18
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,357,350 GBP2023-12-31
    Officer
    2004-04-20 ~ 2006-05-09
    IIF 4 - 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.