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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hill, Adam James

    Related profiles found in government register
  • Hill, Adam James
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 204, Seafield Road, Bournemouth, Dorset, BH6 5LL, England

      IIF 1
  • Hill, Adam
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 53, Swallow Hill, Thurlby, Bourne, Lincolnshire, PE10 0JD, United Kingdom

      IIF 2 IIF 3
  • Hill, Adam Richard
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Hovel, Tansor Grange Barns, Warmington, Peterborough, Northamptonshire, PE8 6UY, England

      IIF 4
  • Hill, Adam Richard
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN

      IIF 5
  • Mr Adam James Hill
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 204, Seafield Road, Bournemouth, Dorset, BH6 5LL, England

      IIF 6
  • Hill, Adam James
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Adam James
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Silchester Close, Bournemouth, Dorset, BH2 6PY, United Kingdom

      IIF 12
    • 30, Douglas Avenue, Christchurch, Dorset, BH23 1JT, England

      IIF 13
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Hill, Adam James
    British marketing consultant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Purewell, Christchurch, BH23 1EP, England

      IIF 15
    • 30, Douglas Avenue, Christchurch, BH23 1JT, England

      IIF 16
    • 24, Holborn Viaduct, London, EC1A 2BN, England

      IIF 17
  • Hill, Adam
    British director born in April 1970

    Registered addresses and corresponding companies
    • 11 Viking Way, Thurlby, Bourne, Lincolnshire, PE10 0XH

      IIF 18
  • Hill, Adam James
    born in April 1970

    Registered addresses and corresponding companies
    • Gammel Kongevej 72a 2 T V, 1850 Frb C, Frederiksberg C, Copenhagen, Denmark

      IIF 19
  • Mr Adam Richard Hill
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 131-133, Roman Road, Mountnessing, Brentwood, Essex, CM15 0UD, United Kingdom

      IIF 20
    • The Hovel, Tansor Grange Barns, Warmington, Peterborough, Northamptonshire, PE8 6UY, England

      IIF 21
    • The Hovel, Warmington, Peterborough, PE8 6UY, England

      IIF 22
  • Hill, Adam James

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 23
  • Mr Adam James Hill
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Douglas Avenue, Christchurch, BH23 1JT, England

      IIF 24 IIF 25 IIF 26
    • 30, Douglas Avenue, Christchurch, Dorset, BH23 1JT, England

      IIF 27
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Hill, Adam

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 16
  • 1
    ANGLO DANISH LIMITED
    - now 11244978
    ICO SOFA LIMITED
    - 2021-01-21 11244978
    128 City Road, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-03-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CFDS.COM LLP
    OC323876
    8 High Street, Heathfield, East Sussex
    Active Corporate (8 parents)
    Officer
    2006-11-13 ~ 2007-05-03
    IIF 19 - LLP Member → ME
  • 3
    EXHIBITION SUPERSTORE LTD
    - now 05790757
    BRIGHT LIGHT PUBLISHING LIMITED
    - 2010-06-10 05790757
    Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (6 parents)
    Officer
    2006-04-22 ~ 2012-01-18
    IIF 2 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GROWTH BUILDER SERVICES LTD
    - now 08448911
    AUSTRALIAN INTERNATIONAL SOLUTIONS LTD - 2017-01-20
    10 Russell Drive, Christchurch, Dorset, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-03-14 ~ 2018-06-16
    IIF 15 - Director → ME
    2022-03-13 ~ 2023-09-30
    IIF 13 - Director → ME
    2025-09-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    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 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    2022-03-13 ~ 2023-09-30
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HAUSCH ENERGY SOLUTIONS LTD
    13844486
    15 Silchester Close, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HAUSH IMMINGHAM LTD
    16508332
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-10 ~ 2026-01-08
    IIF 9 - Director → ME
  • 7
    HAUSH INDEPENDENT POWER LTD
    16492802
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-03 ~ 2026-01-08
    IIF 11 - Director → ME
    Person with significant control
    2025-06-03 ~ 2026-01-08
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Has significant influence or control OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 8
    HAUSH LTD.
    - now 13343871
    HAUSCH GROUP LTD.
    - 2023-01-06 13343871 16961951
    HAUSCH BALKANS LIMITED
    - 2022-10-14 13343871
    128 City Road, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2021-04-19 ~ 2026-01-18
    IIF 7 - Director → ME
    2024-04-16 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2021-04-19 ~ 2025-12-18
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 9
    HAUSH PEMBROKE LTD
    15852704
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-23 ~ now
    IIF 8 - Director → ME
    2024-07-23 ~ now
    IIF 29 - Secretary → ME
  • 10
    HAUSH POP UP HYDROGEN LTD
    16456040
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ 2026-01-08
    IIF 10 - Director → ME
  • 11
    HAUSH WHITEHILL LTD.
    14942943
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 14 - Director → ME
  • 12
    ICO AWARDS LIMITED
    11470820
    24 Holborn Viaduct, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-18 ~ 2019-01-01
    IIF 17 - Director → ME
  • 13
    JUST DIGITAL LIMITED
    - now 04954829
    ADAM HILL ASSOCIATES LIMITED
    - 2003-12-16 04954829
    Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire
    Active Corporate (13 parents)
    Officer
    2003-11-06 ~ 2024-04-11
    IIF 5 - Director → ME
    Person with significant control
    2016-06-30 ~ 2024-04-11
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    PRINTSTANT LTD
    08111401
    Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 3 - Director → ME
  • 15
    SUMMIT INVESTMENTS PORTFOLIO LIMITED
    - now 11782127
    A. R. AITCH INVESTMENTS LIMITED
    - 2022-06-21 11782127
    131-133 Roman Road, Mountnessing, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 16
    T2 STUDIOS LIMITED
    - now 03546793
    TRUETONE LIMITED
    - 2000-09-05 03546793
    TRUETONE REPROGRAPHICS LIMITED
    - 2000-05-31 03546793
    CAP SEVENTEEN LIMITED - 1998-06-08
    Manufactory House, Bell Lane, Hertford
    Dissolved Corporate (10 parents)
    Officer
    1999-12-10 ~ 2003-10-31
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.