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, Anthony James

    Related profiles found in government register
  • Hill, Anthony James
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 1
  • Hill, Anthony James
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 5 IIF 6
    • Isis Bar, 22-24 Corporation Street, Chesterfield, S41 7TP, England

      IIF 7
    • The Cabin At Mill Farm, Crow Hole, Barlow, Dronfield, S18 7TJ, England

      IIF 8
    • The Cabin, Crow Hole, Barlow, Dronfield, S18 7TJ, England

      IIF 9 IIF 10
  • Mr Anthony James Hill
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 91/97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 11
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 12 IIF 13 IIF 14
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 15
    • Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 16
    • The Cabin At Mill Farm, Crow Hole, Barlow, Dronfield, S18 7TJ, England

      IIF 17
    • The Cabin, Crow Hole, Barlow, Dronfield, S18 7TJ, England

      IIF 18
  • Hill, Anthony James
    born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cabin Cow Hole, Barlow, Dronfield, Chesterfield, Derbyshire, S18 7TJ, United Kingdom

      IIF 19
  • Hill, Anthony James
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Skiddaw Close, Brockwell, Chesterfield, Derbyshire, S40 4RP, England

      IIF 20
    • 22-24, Corporation Street, Chesterfield, Derbyshire, S41 7TP, England

      IIF 21
  • Hill, Anthony James
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-24, Corporation Street, Chesterfield, Derbyshire, S41 7TP, United Kingdom

      IIF 22
    • 44, Newbold Road, Chesterfield, Derbyshire, S41 7PL, United Kingdom

      IIF 23
    • Commerce House, 658b Chatsworth Road, Chesterfield, Derbyshire, S40 3JZ, England

      IIF 24
    • Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 25 IIF 26
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 27
    • Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 28
  • Hill, Anthony James
    British director born in May 1987

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire, S41 0TZ

      IIF 29
  • Mr Anthony James Hill
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 30 IIF 31
    • Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 32
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 33
  • Anthony James Hill
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cabin Cow Hole, Barlow, Dronfield, Chesterfield, Derbyshire, S18 7TJ

      IIF 34
  • Mr Anthony James Hill
    British born in May 1987

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Commerce House, 658b Chatsworth Road, Chesterfield, Derbyshire, S40 3JZ

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2015-06-18 ~ dissolved
    IIF 29 - director → ME
  • 2
    91-97 Saltergate, Chesterfield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-24 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    -54,740 GBP2023-05-31
    Officer
    2019-05-03 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -4,613 GBP2024-03-31
    Officer
    2021-05-16 ~ now
    IIF 2 - director → ME
  • 5
    91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-05-16 ~ now
    IIF 3 - director → ME
  • 6
    The Cabin Crow Hole, Barlow, Dronfield, England
    Corporate (4 parents)
    Equity (Company account)
    581,570 GBP2024-03-31
    Officer
    2022-10-04 ~ now
    IIF 10 - director → ME
  • 7
    The Cabin Mill Farm Crow Hole, Barlow, Dronfield, Derbyshire
    Corporate (3 parents)
    Officer
    2023-10-11 ~ now
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    The Cabin Crow Hole, Barlow, Dronfield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,471 GBP2024-03-31
    Officer
    2022-10-04 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    The Cabin At Mill Farm Crow Hole, Barlow, Dronfield, England
    Corporate (3 parents)
    Officer
    2023-09-26 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Commerce House, 658b Chatsworth Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-20 ~ dissolved
    IIF 7 - director → ME
  • 11
    22-24 Corporation Street, Chesterfield, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 21 - director → ME
  • 12
    CARTER HILL INVESTMENTS LIMITED - 2016-05-16
    J H MEDIA INVESTMENTS LIMITED - 2015-11-24
    JH INVESTMENT PROPERTIES LIMITED - 2015-06-19
    Commerce House, 658b Chatsworth Road, Chesterfield, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 13
    91-97 Saltergate, Chesterfield, England
    Corporate (3 parents)
    Equity (Company account)
    -24,642 GBP2024-01-31
    Officer
    2021-10-22 ~ now
    IIF 5 - director → ME
  • 14
    CANN HEALTH PROPERTY HOLDINGS LIMITED - 2023-08-18
    91/97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2021-05-13 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    12 Corporation Street, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 22 - director → ME
  • 16
    Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-17 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 17
    1 Skiddaw Close, Brockwell, Chesterfield, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-16 ~ dissolved
    IIF 20 - director → ME
Ceased 5
  • 1
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2013-05-10 ~ 2014-09-17
    IIF 23 - director → ME
  • 2
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,317,166 GBP2023-10-31
    Officer
    2016-05-05 ~ 2020-02-12
    IIF 25 - director → ME
    Person with significant control
    2016-05-05 ~ 2020-02-12
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BLUE RIBBON HOLDINGS LIMITED - 2022-02-09
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Corporate (1 parent)
    Equity (Company account)
    791,783 GBP2024-10-31
    Officer
    2016-08-19 ~ 2020-02-12
    IIF 26 - director → ME
    Person with significant control
    2018-08-02 ~ 2020-02-12
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLUE RIBBON HOLDINGS 2 LIMITED - 2022-02-09
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Corporate (1 parent)
    Equity (Company account)
    132 GBP2024-01-31
    Officer
    2017-01-19 ~ 2020-02-12
    IIF 28 - director → ME
    Person with significant control
    2017-01-19 ~ 2017-05-19
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    2018-08-02 ~ 2020-02-12
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    91-97 Saltergate, Chesterfield, England
    Corporate (3 parents)
    Equity (Company account)
    -24,642 GBP2024-01-31
    Person with significant control
    2021-10-22 ~ 2023-08-21
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
© 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.