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

Hillier, Tristram Charles Edward

    Related profiles found in government register
  • Hillier, Tristram Charles Edward
    British chief executive born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 1
    • icon of address North Corner, Chapel Lane, Ashford Hill, Thatcham, RG19 8BE, England

      IIF 2
  • Hillier, Tristram Charles Edward
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 3
  • Hillier, Tristram Charles Edward
    British consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Build Studios, 203 Westminster Bridge Road, London, SE1 7FR, England

      IIF 4
  • Hillier, Tristram Charles Edward
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fitzroy Mews, London, W1T 6DW, England

      IIF 5
    • icon of address 12, Fitzroy Mews, London, W1T 6DW, United Kingdom

      IIF 6
    • icon of address 17, Queen Street, Mayfair, London, W1J 5PH, England

      IIF 7
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 8
    • icon of address Build Studios, 203 Westminster Bridge Road, London, SE1 7FR, England

      IIF 9
    • icon of address Build Studios, 203, Westminster Bridge Road, London, SE1 7FR, United Kingdom

      IIF 10 IIF 11
    • icon of address Finsgate, 5-7 Cranwood St, London, EC1V 9EE, United Kingdom

      IIF 12
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 13
    • icon of address 1, Peach Street, Wokingham, RG40 1XJ, England

      IIF 14
  • Hillier, Tristram Charles Edward
    British interior designer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Station Road, Marlow, SL7 1NS

      IIF 15
  • Hillier, Tristram Charles Edward
    British wine bars born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Thomas More Street, London, E1W 1YZ

      IIF 16
  • Hiller, Tristram Charles Edward
    British chief executive born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Building, Chapel Lane, Ashford Hill, Thatcham, RG19 8BE, England

      IIF 17
  • Hillier, Tristram Charles Edward
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18
  • Hillier, Tristram
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 19
  • Mr Tristram Charles Edward Hiller
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Corner, Chapel Lane, Ashford Hill, Thatcham, RG19 8BE, England

      IIF 20
  • Mr Tristram Charles Edward Hillier
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fitzroy Mews, London, W1T 6DW, England

      IIF 21
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 22 IIF 23
    • icon of address Build Studios, 203, Westminster Bridge Road, London, SE1 7FR, England

      IIF 24
    • icon of address Build Studios, 203 Westminster Bridge Road, London, SE1 7FR, United Kingdom

      IIF 25
  • Mr Tristram Hillier
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanway House, Almondsbury Business Centre, Woodlands, Bristol, BS32 4QH, England

      IIF 26
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 27
  • Mr Tristram Charles Edward Hillier
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 28
    • icon of address 1, Peach Street, Wokingham, RG40 1XJ, England

      IIF 29
    • icon of address Suite 5a Cyber House, Molly Millars Lane, Wokingham, Berkshire, RG41 2PX, United Kingdom

      IIF 30
  • Tristram Charles Edward Hillier
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 31
    • icon of address Build Studios, 203, Westminster Bridge Road, London, SE1 7FR, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 86 - 89 Paul Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address North Corner Chapel Lane, Ashford Hill, Thatcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Build Studios, 203 Westminster Bridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address 81 Station Road, Marlow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    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
  • 6
    icon of address 12 Fitzroy Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 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
  • 7
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    431 GBP2016-06-30
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,843 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -832 GBP2023-11-30
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    1FA LTD - 2022-03-01
    IFA LTD - 2019-08-29
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    106,525 GBP2021-08-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,850 GBP2023-09-30
    Officer
    icon of calendar 2011-09-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 12
    icon of address Build Studios, 203, Westminster Bridge Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21,135 GBP2021-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    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
Ceased 6
  • 1
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-17 ~ 2021-11-19
    IIF 6 - Director → ME
  • 2
    icon of address Stanway House Almondsbury Business Centre, Woodlands, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,878 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ 2022-06-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2022-06-01
    IIF 26 - Right to appoint or remove directors OE
  • 3
    C&B BARS LIMITED - 2016-10-05
    CORNEY & BARROW BARS LIMITED - 2016-09-08
    CORNEY & BARROW WINE BARS LIMITED - 2011-04-19
    CORNEY AND BARROW (RESTAURANTS) LIMITED - 1994-07-12
    CHARDVIEW LIMITED - 1985-01-31
    icon of address First Floor, The Sipping Room West India Quay, 16 Hertsmere Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2011-08-31
    IIF 16 - Director → ME
  • 4
    icon of address 28 Parkhill Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-09 ~ 2022-08-16
    IIF 12 - Director → ME
  • 5
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-08-31
    Officer
    icon of calendar 2018-03-01 ~ 2023-05-16
    IIF 4 - Director → ME
    icon of calendar 2016-08-10 ~ 2018-02-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2017-03-13
    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
    icon of calendar 2017-03-13 ~ 2018-02-07
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-03-01 ~ 2023-05-16
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    JULIETTE KNIGHTSBRIDGE LTD - 2023-04-13
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-10 ~ 2023-06-30
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.