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

Mr Paul Christopher Hill

    Related profiles found in government register
  • Mr Paul Christopher Hill
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Christopher Hill
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 7
    • icon of address The Old Workshop, 32 Knowsley Road, Southport, PR9 0HN, England

      IIF 8
  • Hill, Paul Christopher
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Seisdon Road, Trysull, West Midlands, WV5 7JF

      IIF 9 IIF 10
    • icon of address Manor Farm House, Seisdon Road, Trysull, Wolverhampton, West Midlands, WV5 7JF, England

      IIF 11 IIF 12
  • Hill, Paul Christopher
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 13
    • icon of address The Old Workshop, 32 Knowsley Road, Southport, PR9 0HN, England

      IIF 14
    • icon of address Brookfield House, Robin Lane, Hilldale, Wigan, Lancashire, WN8 7BE, United Kingdom

      IIF 15
    • icon of address Brookfield House, Robin Lane, Parbold, Wigan, Lancashire, WN8 7BE, United Kingdom

      IIF 16
  • Hill, Paul Christopher
    British consultant born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, Lancashire, PR7 5BX

      IIF 17 IIF 18
  • Mr Paul Christopher Hill
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 32 Knowsley Road, Southport, PR9 0HN, England

      IIF 19
  • Hill, Paul Christopher
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Seisdon Road, Trysull, Wolverhampton, West Midlands, WV5 7JF, England

      IIF 20
    • icon of address Manor Farm House, Seisdon Road, Trysull, Wolverhampton, West Midlands, WV5 7JF, Uk

      IIF 21
  • Paul Christopher Hill
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield House, Robin Lane, Parbold, Wigan, WN8 7BE, United Kingdom

      IIF 22
  • Hill, Paul Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Seisdon Road, Trysull, West Midlands, WV5 7JF

      IIF 23
  • Hill, Paul Christopher
    British consultant born in May 1984

    Resident in United Kingdom

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

      IIF 24
  • Mr Paul Hill
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield House, Robin Lane, Hilldale, Wigan, Lancashire, WN8 7BE, United Kingdom

      IIF 25
  • Hill, Paul Christopher

    Registered addresses and corresponding companies
    • icon of address Brookfield House, Robin Lane, Parbold, Wigan, Lancashire, WN8 7BE, United Kingdom

      IIF 26
  • Paul Hill
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, The Common, Parbold, Lancashire, WN8 7AE, United Kingdom

      IIF 27
    • icon of address Brookfield House, Robin Lane, Parbold, Wigan, Lancashire, WN8 7BE, United Kingdom

      IIF 28
  • Hill, Paul

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

      IIF 29
    • icon of address Brookfield House, Robin Lane, Parbold, Wigan, Lancashire, WN8 7BE, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    BCP MANAGEMENT SERVICES LIMITED - 2000-12-05
    BCP CONTRACTS LTD. - 2018-11-07
    icon of address European House, Salisbury Street, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    83,247 GBP2024-11-30
    Officer
    icon of calendar 1994-01-11 ~ now
    IIF 9 - Director → ME
  • 2
    EUROPEAN SURFACE COATINGS LIMITED - 1993-04-15
    icon of address European House, Salisbury Street, Wolverhampton, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    271,229 GBP2024-11-30
    Officer
    icon of calendar 1993-01-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address European House, Salisbury Street, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    947 GBP2024-11-30
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address The Old Workshop, 32 Knowsley Road, Southport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 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
  • 5
    icon of address Manor Farm House Seisdon Road, Trysull, Wolverhampton, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 21 - LLP Designated Member → ME
  • 6
    icon of address European House, Salisbury Street, Wolverhampton, West Midlands, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,063,689 GBP2024-11-30
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address The Old Workshop, 32 Knowsley Road, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,660 GBP2024-05-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address The Old Workshop, 32 Knowsley Road, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,501 GBP2024-05-31
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 16 - Director → ME
    icon of calendar 2021-04-21 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address The Old Workshop, 32 Knowsley Road, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 26 - Secretary → ME
  • 10
    SPLENDID PROPERTY INVESTMENTS LIMITED - 2019-10-10
    SANDGROUNDER PROPCO LIMITED - 2020-01-30
    icon of address The Old Workshop, 32 Knowsley Road, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,396 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HANDEL CAPITAL LTD. - 2017-03-15
    HANDEL COTT LIMITED - 2012-03-21
    icon of address The Old Workshop, 32 Knowsley Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,776 GBP2023-11-30
    Officer
    icon of calendar 2008-05-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    BCP MANAGEMENT SERVICES LIMITED - 2000-12-05
    BCP CONTRACTS LTD. - 2018-11-07
    icon of address European House, Salisbury Street, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    83,247 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-17 ~ 2016-11-17
    IIF 1 - Right to appoint or remove directors OE
  • 2
    EUROPEAN SURFACE COATINGS LIMITED - 1993-04-15
    icon of address European House, Salisbury Street, Wolverhampton, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    271,229 GBP2024-11-30
    Officer
    icon of calendar 1993-01-18 ~ 2007-06-01
    IIF 23 - Secretary → ME
  • 3
    icon of address European House, Salisbury Street, Wolverhampton, West Midlands, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,063,689 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-08-14
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,363 GBP2022-05-31
    Officer
    icon of calendar 2019-12-16 ~ 2022-09-13
    IIF 24 - Director → ME
    icon of calendar 2019-12-16 ~ 2022-09-20
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2022-09-13
    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
  • 5
    icon of address The Old Workshop, 32 Knowsley Road, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,660 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-10-04 ~ 2023-10-31
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Old Workshop, 32 Knowsley Road, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-10-20 ~ 2023-11-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2023-11-06
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 102 Giggetty Lane, Wombourne, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2022-03-21
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2022-03-21
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.