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 Andrew Hill

    Related profiles found in government register
  • Mr Andrew Hill
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Farmhouse, Victoria Gates, Hill House Road, Holmfirth, HD9 2SY, United Kingdom

      IIF 1
    • Unit 2, Glebelands Court, Glebelands Road, Sale, Cheshire, M33 6LB, United Kingdom

      IIF 2
  • Mr Andrew Hill
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Evelyn Crescent, Upper Shirley, Southampton, SO15 5JF, England

      IIF 3
  • Andrew Hill
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 4
  • Hill, Andrew
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Glebelands Court, Glebelands Road, Sale, Cheshire, M33 6LB

      IIF 5
    • Unit 2, Glebelands Court, Glebelands Road, Sale, Cheshire, M33 6LB, United Kingdom

      IIF 6
  • Hill, Andrew
    British sales director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Maple Grove, New Moston, Lancashire, M40 3RF

      IIF 7
  • Hill, Andrew
    British sales person born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Farmhouse, Victoria Gates, Hill House Road, Holmfirth, HD9 2SY, United Kingdom

      IIF 8
  • Mr Andrew Charles Hill
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns Studios, Church Road, Richmond, TW9 2QA, England

      IIF 9
  • Mr Andrew Hill
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Glebelands Court, Glebelands Road, Sale, Cheshire, M33 6LB

      IIF 10
  • Hill, Andrew
    British ceo born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre, 99 Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 11
  • Hill, Andrew
    British chief executive born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Monument Lane, Chalfont St. Peter, Buckinghamshire, SL9 0HY

      IIF 12 IIF 13
  • Hill, Andrew
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, More London Riverside, London, SE1 2AP, United Kingdom

      IIF 14
  • Hill, Andrew
    British business affairs director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor, 55 The Strand, London, WC2N 5LR, United Kingdom

      IIF 15
    • 12 Floor, Export House, Wolsey Walk, Woking, GU21 6QX, England

      IIF 16
  • Hill, Andrew
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Andrew
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Andrew
    British lawyer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Strand, 8th Floor, London, WC2N 5LR, United Kingdom

      IIF 72
    • 55, Strand, London, WC2N 5LR, United Kingdom

      IIF 73
  • Hill, Andrew
    British solicitor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Upper Ground, London, SE1 9PP, England

      IIF 74 IIF 75
    • 99, Upper Ground, London, SE1 9PP, United Kingdom

      IIF 76
  • Hill, Andrew John
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Macmillan House, Paddington Station, London, W2 1FT, United Kingdom

      IIF 77
  • Mr Andrew Hill
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, Berkshire, RG17 7AT, United Kingdom

      IIF 78
    • 15a, Anchor Road, Walsall, WS9 8PT, United Kingdom

      IIF 79
    • 34, Churchfields Road, Wednesbury, WS10 9DY, England

      IIF 80
  • Hill, Andrew
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 81
    • 64222, Barnby Street, London, NW1 2RS, England

      IIF 82
    • Macmillan House, Paddington Station, London, W2 1FT, England

      IIF 83
    • Macmillan House, Paddington Station, London, W2 1FT, United Kingdom

      IIF 84 IIF 85 IIF 86
    • Po Box 64222, Barnby Street, London, NW1 2RS, England

      IIF 88 IIF 89
    • 64, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 90
  • Mr Andrew Hill
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Dickens Close, Richmond, Surrey, TW10 7AU, United Kingdom

      IIF 91
    • 6-8, Church Road, Richmond, Surry, TW9 2QA, England

      IIF 92
  • Mr Andrew Hill
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bilport Lane, Wednesbury, West Midlands, WS10 0NT

      IIF 93
  • Hill, Andrew
    born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Finsbury Circus, London, EC2M 7SH

      IIF 94
  • Hill, Andrew
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Macmillan House, Paddington Station, London, W2 1FT, United Kingdom

      IIF 95
    • Po Box 64222, Barnby Street, London, NW1 2RS, England

      IIF 96
  • Mr Andrew Charles Hill
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 97
    • 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT

      IIF 98
  • Mr Andrew Charles Hill
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Dickens Close, Richmond, Surrey, TW10 7AU, England

      IIF 99
    • 5a, Dickens Close, Richmond, TW10 7AU, England

      IIF 100
    • St Johns Studios, 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom

      IIF 101
  • Hill, Andrew
    British ceo born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Medicity, D6 Building, Thane Road, Nottingham, NG90 6BH, England

      IIF 102
  • Hill, Andrew
    British chief executive officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Raft, Leopold Muller Building, Mount Vernon Hospital, Northwood, Middlesex, HA6 2RN

      IIF 103
  • Hill, Andrew
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, Berkshire, RG17 7AT, England

      IIF 104
    • 34, Churchfields Road, Wednesbury, WS10 9DY, England

      IIF 105
  • Hill, Andrew
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Eashing Barns, Halfway Lane, Eashing, Godalming, Surrey, GU7 2QQ

      IIF 106 IIF 107
    • The Surrey Technology Centre, Surrey Technology Centre, Occam Road, Guildford, Surrey, GU2 7YG, England

      IIF 108
    • Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, Berkshire, RG17 7AT, United Kingdom

      IIF 109
  • Hill, Andrew
    British manager born in May 1962

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 25, Bilport Lane, Wednesbury, West Midlands, WS100NT

      IIF 110
  • Hill, Andrew
    British sales born in May 1962

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 25, Bilport Lane, Wednesbury, West Midlands, WS10 0NT, United Kingdom

      IIF 111
  • Hill, Andrew Charles
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 112
    • 15a, Anchor Road, Walsall, WS9 8PT, United Kingdom

      IIF 113
  • Hill, Andrew Charles
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT, England

      IIF 114
  • Hill, Andrew
    British managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Evelyn Crescent, Upper Shirley, Southampton, SO15 5JF, England

      IIF 115
  • Hill, Andrew Charles
    British chief executive officer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 116
  • Hill, Andrew Charles
    British commercial director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Dickens Close, Richmond, TW10 7AU, England

      IIF 117
  • Hill, Andrew Charles
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 118
  • Hill, Andrew Charles
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6 Hillside Farm, Pepper Hill, Great Amwell, SG12 9FX, United Kingdom

      IIF 119
    • 1, Vincent Square, London, SW1P 2PN

      IIF 120
    • St Johns Studio, 6-8 Church Road, Richmond, TW9 2QA, England

      IIF 121
    • St Johns Studios, 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom

      IIF 122
  • Hill, Andrew Charles
    British mr born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Dickens Close, Richmond, Surrey, TW10 7AU, United Kingdom

      IIF 123
  • Hill, Andrew Charles
    British non-executive director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5, Dickens Close, Richmond, Surrey, TW10 7AU

      IIF 124
    • 6-8, Church Road, Richmond, Surry, TW9 2QA, England

      IIF 125
    • St Johns Studios, 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom

      IIF 126
  • Hill, Andrew
    English business executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, Berkshire, RG7 7AT, England

      IIF 127
  • Hill, Andrew Charles
    British ceo

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 128
  • Hill, Andrew
    born in February 1969

    Registered addresses and corresponding companies
    • One Fleet Place, London, EC4M 7WS

      IIF 129
  • Hill, Andrew

    Registered addresses and corresponding companies
    • St Johns Studios, 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom

      IIF 130
child relation
Offspring entities and appointments
Active 78
  • 1
    55 Strand 8th Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-29 ~ now
    IIF 61 - director → ME
  • 2
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2018-12-13 ~ dissolved
    IIF 41 - director → ME
  • 3
    55 Strand 8th Floor, London, England
    Corporate (5 parents)
    Current Assets (Company account)
    50,042 GBP2024-04-30
    Officer
    2021-11-26 ~ now
    IIF 60 - director → ME
  • 4
    15a Anchor Road, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    2015-01-28 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
    IIF 79 - Has significant influence or control over the trustees of a trustOE
    IIF 79 - Has significant influence or control as a member of a firmOE
  • 5
    BROADCHART (GUERNSEY) LIMITED - 2008-03-18
    1 Vincent Square, London
    Corporate (7 parents)
    Equity (Company account)
    744,412 GBP2020-05-31
    Officer
    2007-12-03 ~ now
    IIF 120 - director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    1 Vincent Square, London
    Dissolved corporate (1 parent)
    Officer
    2001-06-01 ~ dissolved
    IIF 116 - director → ME
    2003-02-19 ~ dissolved
    IIF 128 - secretary → ME
  • 7
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (5 parents)
    Current Assets (Company account)
    1,001,030 GBP2024-05-31
    Officer
    2023-11-09 ~ now
    IIF 43 - director → ME
  • 8
    25 Bilport Lane, Wednesbury, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-03-14 ~ dissolved
    IIF 110 - director → ME
  • 9
    Old Fieldridge Cottage Ermin Street, Shefford Woodlands, Hungerford, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,130 GBP2022-08-31
    Officer
    2016-05-09 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2016-05-09 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 10
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    2016-03-25 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 11
    INTELLIGENT ULTRASOUND LIMITED - 2012-06-15
    C/o Laytons Solicitors Llp, 2 More London Riverside, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-15 ~ dissolved
    IIF 14 - director → ME
  • 12
    Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20 GBP2022-11-14
    Officer
    2023-04-02 ~ now
    IIF 37 - director → ME
  • 13
    Crossways Centre, Braye Road, Vale, Channel Isles, Guernsey
    Corporate (5 parents)
    Officer
    2023-05-11 ~ now
    IIF 38 - director → ME
  • 14
    The Farmhouse Victoria Gates, Hill House Road, Holmfirth, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-24 ~ now
    IIF 8 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    461,968 GBP2024-03-31
    Officer
    2013-03-20 ~ now
    IIF 115 - director → ME
  • 16
    IQ TELEVISION LIMITED - 2006-11-22
    Ashcombe Court, Woolsack Way, Godalming, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2021-03-27 ~ now
    IIF 18 - director → ME
  • 17
    Azets Secure House Lulworth Close, Chandlers Ford, Southampton
    Dissolved corporate (6 parents)
    Officer
    2021-03-27 ~ dissolved
    IIF 21 - director → ME
  • 18
    1 Vincent Square, London
    Dissolved corporate (1 parent)
    Officer
    2008-09-01 ~ dissolved
    IIF 118 - director → ME
  • 19
    WISH THEATRE LIMITED - 2009-04-09
    Ashcombe Court, Woolsack Way, Godalming, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,490,383 GBP2023-03-31
    Officer
    2023-07-30 ~ now
    IIF 35 - director → ME
  • 20
    TWO CIGARETTES IN THE DARK LTD - 2023-06-28
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (5 parents)
    Current Assets (Company account)
    54,053 GBP2024-04-01
    Officer
    2021-08-16 ~ now
    IIF 49 - director → ME
  • 21
    PRIVATE PEACEFUL THE PLAY LIMITED - 2024-08-12
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-16 ~ now
    IIF 42 - director → ME
  • 22
    VEDA ASSOCIATES LLP - 2012-11-22
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 96 - llp-designated-member → ME
  • 23
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-02-28
    Officer
    2019-07-23 ~ dissolved
    IIF 48 - director → ME
  • 24
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (7 parents)
    Officer
    2025-03-05 ~ now
    IIF 54 - director → ME
  • 25
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (5 parents)
    Current Assets (Company account)
    50,083 GBP2023-12-31
    Officer
    2019-07-18 ~ now
    IIF 51 - director → ME
  • 26
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-29
    Officer
    2018-12-13 ~ now
    IIF 44 - director → ME
  • 27
    INTEGR8 BUILDING SERVICES LTD - 2013-04-04
    C/o Hillier Hopkins Llp, 64 Clarendon Road, Watford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 90 - director → ME
  • 28
    SILVER LTD - 2002-05-01
    55 Strand, London, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    2022-08-11 ~ now
    IIF 34 - director → ME
  • 29
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 57 - director → ME
  • 30
    55 Strand, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2018-07-25 ~ dissolved
    IIF 73 - director → ME
  • 31
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2024-10-29 ~ now
    IIF 45 - director → ME
  • 32
    MUSIC RIGHTS (GCC) LIMITED - 2012-08-13
    St Johns Studios, 6-8 Church Road, Richmond, Surrey
    Dissolved corporate (2 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 122 - director → ME
    2012-07-23 ~ dissolved
    IIF 130 - secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    NU VISION BIOTHERAPIES LIMITED - 2015-08-08
    Medicity, D6 Building, Thane Road, Nottingham, England
    Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,400,093 GBP2023-03-31
    Officer
    2022-01-20 ~ now
    IIF 102 - director → ME
  • 34
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-12 ~ now
    IIF 117 - director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    St Johns Studios, 6-8 Church Road, Richmond, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-09-08 ~ dissolved
    IIF 126 - director → ME
  • 36
    C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,351 GBP2024-03-31
    Officer
    2019-02-25 ~ now
    IIF 81 - director → ME
  • 37
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (5 parents)
    Current Assets (Company account)
    276,774 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 50 - director → ME
  • 38
    55 Strand, 8th Floor, London, United Kingdom
    Corporate (5 parents)
    Officer
    2018-07-25 ~ now
    IIF 72 - director → ME
  • 39
    55 Strand 8th Floor, London, United Kingdom
    Corporate (5 parents)
    Current Assets (Company account)
    144,929 GBP2023-09-30
    Officer
    2022-09-08 ~ now
    IIF 62 - director → ME
  • 40
    CENNA CONSTRUCTION LTD - 2013-02-18
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Dissolved corporate (3 parents)
    Officer
    2012-11-29 ~ dissolved
    IIF 89 - director → ME
  • 41
    55 Strand 8th Floor, London, England
    Corporate (5 parents)
    Current Assets (Company account)
    105,564 GBP2023-12-31
    Officer
    2020-10-29 ~ now
    IIF 58 - director → ME
  • 42
    55 Strand 8th Floor, London, England
    Corporate (5 parents)
    Current Assets (Company account)
    46,939 GBP2023-09-30
    Officer
    2021-09-28 ~ now
    IIF 59 - director → ME
  • 43
    Ashcombe Court, Woolsack Way, Godalming, England
    Corporate (5 parents)
    Officer
    2018-08-01 ~ now
    IIF 64 - director → ME
  • 44
    12 Floor Export House, Wolsey Walk, Woking, England
    Dissolved corporate (9 parents)
    Equity (Company account)
    -5,572 GBP2021-12-25
    Officer
    2020-03-12 ~ dissolved
    IIF 16 - director → ME
  • 45
    STAGECOACH THEATRE ARTS LIMITED - 2022-10-25
    STAGECOACH THEATRE ARTS PUBLIC LIMITED COMPANY - 2012-06-29
    STAGECOACH THEATRE ARTS (REGIONAL SCHOOLS) LIMITED - 2001-11-21
    Ashcombe Court, Woolsack Way, Godalming, England
    Corporate (8 parents, 3 offsprings)
    Officer
    2018-08-01 ~ now
    IIF 66 - director → ME
  • 46
    STAGECOACH PERFORMING ARTS LIMITED - 2022-10-25
    Ashcombe Court, Woolsack Way, Godalming, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    1 GBP2021-12-25
    Officer
    2018-08-01 ~ dissolved
    IIF 65 - director → ME
  • 47
    Ashcombe Court, Woolsack Way, Godalming, England
    Corporate (5 parents)
    Equity (Company account)
    183,315 GBP2021-11-30
    Officer
    2022-11-17 ~ now
    IIF 33 - director → ME
  • 48
    6-8 Church Road, Richmond, Surry, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Has significant influence or control as a member of a firmOE
  • 49
    Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Corporate (5 parents)
    Officer
    2020-01-24 ~ now
    IIF 63 - director → ME
  • 50
    JUBILACION LIMITED - 2018-10-16
    JUBALACION LIMITED - 2017-07-27
    Ashcombe Court, Woolsack Way, Godalming
    Corporate (5 parents)
    Officer
    2019-06-20 ~ now
    IIF 69 - director → ME
  • 51
    RAINBOW EDUCATION LIMITED - 2023-10-18
    Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2018-10-29 ~ now
    IIF 70 - director → ME
  • 52
    HQ THEATRES TRUST - 2022-07-25
    Ashcombe Court, Woolsack Way, Godalming, England
    Corporate (6 parents)
    Officer
    2021-03-27 ~ now
    IIF 19 - director → ME
  • 53
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    2023-01-30 ~ now
    IIF 46 - director → ME
  • 54
    MOONLIGHT RELEASING LIMITED - 2017-02-07
    PICTUREHOUSE ENTERTAINMENT LTD - 2017-02-07
    Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Corporate (8 parents, 6 offsprings)
    Officer
    2024-01-11 ~ now
    IIF 32 - director → ME
  • 55
    TRAFALGAR HOG LIMITED - 2025-02-05
    Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-26
    Officer
    2020-02-05 ~ now
    IIF 67 - director → ME
  • 56
    TRAFALGAR STUDIOS LIMITED - 2021-04-16
    Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Corporate (5 parents)
    Officer
    2018-10-29 ~ now
    IIF 71 - director → ME
  • 57
    HOWARD PANTER LIMITED - 2018-05-11
    TURNSTYLE MANAGEMENT LIMITED - 2016-05-03
    Ashcombe Court, Woolsack Way, Godalming, Surrey United Kingdom
    Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    213,862 GBP2016-12-31
    Officer
    2018-10-29 ~ now
    IIF 68 - director → ME
  • 58
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2021-09-06 ~ now
    IIF 15 - director → ME
  • 59
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2025-01-23 ~ now
    IIF 39 - director → ME
  • 60
    HQ THEATRES BROMLEY LIMITED - 2022-05-26
    Ashcombe Court, Woolsack Way, Godalming, England
    Corporate (8 parents)
    Officer
    2021-03-27 ~ now
    IIF 25 - director → ME
  • 61
    NEW THEATRE CARDIFF LIMITED - 2022-05-26
    Ashcombe Court, Woolsack Way, Godalming, England
    Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-03-27
    Officer
    2021-03-27 ~ now
    IIF 26 - director → ME
  • 62
    LYCEUM THEATRE CREWE LIMITED - 2022-05-26
    Ashcombe Court, Woolsack Way, Godalming, England
    Corporate (8 parents)
    Officer
    2021-03-27 ~ now
    IIF 22 - director → ME
  • 63
    ORCHARD THEATRE DARTFORD LIMITED - 2022-05-26
    Ashcombe Court, Woolsack Way, Godalming, England
    Corporate (8 parents)
    Officer
    2021-03-27 ~ now
    IIF 28 - director → ME
  • 64
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2025-01-22 ~ now
    IIF 52 - director → ME
  • 65
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (8 parents)
    Officer
    2023-07-26 ~ now
    IIF 56 - director → ME
  • 66
    PAVILION THEATRE (GLASGOW) LIMITED - 2023-05-08
    GEORGE MARTIN ASSOCIATES LIMITED - 1991-09-13
    LAST DROP LIMITED(THE) - 1987-02-16
    Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    3,563,074 GBP2023-02-28
    Officer
    2023-04-02 ~ now
    IIF 36 - director → ME
  • 67
    HQ THEATRES GUILDFORD LIMITED - 2022-05-26
    G LIVE GUILDFORD LIMITED - 2011-05-16
    G LIVE THEATRE GUILDFORD LIMITED - 2011-03-23
    HQ THEATRE GUILDFORD LIMITED - 2011-03-10
    PRINCESS THEATRE TORQUAY LIMITED - 2010-10-13
    Ashcombe Court, Woolsack Way, Godalming, England
    Corporate (8 parents)
    Officer
    2021-03-27 ~ now
    IIF 23 - director → ME
  • 68
    WHITE ROCK THEATRE HASTINGS LIMITED - 2022-05-26
    Ashcombe Court, Woolsack Way, Godalming, England
    Corporate (8 parents)
    Officer
    2021-03-27 ~ now
    IIF 30 - director → ME
  • 69
    BECK THEATRE LIMITED - 2022-05-26
    QDOS FILMS LIMITED - 2007-06-04
    Ashcombe Court, Woolsack Way, Godalming, England
    Corporate (8 parents)
    Officer
    2021-03-27 ~ now
    IIF 17 - director → ME
  • 70
    WYCOMBE ARTS MANAGEMENT LIMITED - 2022-05-26
    SPEED 1843 LIMITED - 1991-09-18
    Ashcombe Court, Woolsack Way, Godalming, England
    Corporate (8 parents)
    Officer
    2021-03-27 ~ now
    IIF 24 - director → ME
  • 71
    HQ THEATRES & HOSPITALITY LIMITED - 2022-05-26
    Ashcombe Court, Woolsack Way, Godalming, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2021-03-27 ~ now
    IIF 27 - director → ME
  • 72
    HQ THEATRES LIMITED - 2022-05-26
    Ashcombe Court, Woolsack Way, Godalming, England
    Corporate (8 parents, 14 offsprings)
    Officer
    2021-03-27 ~ now
    IIF 20 - director → ME
  • 73
    SOUTHEND THEATRES LIMITED - 2022-05-26
    Ashcombe Court, Woolsack Way, Godalming, England
    Corporate (8 parents)
    Officer
    2021-03-27 ~ now
    IIF 29 - director → ME
  • 74
    WYVERN THEATRE LIMITED - 2022-05-26
    Ashcombe Court, Woolsack Way, Godalming, England
    Corporate (8 parents)
    Officer
    2021-03-27 ~ now
    IIF 31 - director → ME
  • 75
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (5 parents)
    Current Assets (Company account)
    974,650 GBP2023-12-31
    Officer
    2019-04-18 ~ now
    IIF 47 - director → ME
  • 76
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (5 parents)
    Current Assets (Company account)
    262,348 GBP2024-05-31
    Officer
    2023-05-17 ~ now
    IIF 40 - director → ME
  • 77
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2023-11-09 ~ now
    IIF 53 - director → ME
  • 78
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2024-06-06 ~ now
    IIF 55 - director → ME
Ceased 35
  • 1
    FITZ CLINIC LIMITED - 2022-10-18
    C/o Wsm Mbi Coakley Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,524,793 GBP2022-09-30
    Officer
    2020-01-13 ~ 2020-10-27
    IIF 106 - director → ME
  • 2
    FITZPATRICK REFERRALS ONCOLOGY AND SOFT TISSUE LIMITED - 2022-09-14
    70 Priestley Road, Guildford, Surrey, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    -152,945 GBP2023-05-01 ~ 2024-04-30
    Officer
    2020-02-06 ~ 2020-10-27
    IIF 107 - director → ME
  • 3
    99 Upper Ground, London
    Corporate (12 parents, 2 offsprings)
    Officer
    2013-12-05 ~ 2019-04-25
    IIF 75 - director → ME
  • 4
    SPENCE CIVIL ENGINEERING LIMITED - 2013-02-18
    C/o Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans
    Dissolved corporate (3 parents)
    Officer
    2012-08-29 ~ 2020-02-26
    IIF 86 - director → ME
  • 5
    6 Hillside Farm, Pepper Hill, Great Amwell, United Kingdom
    Corporate (4 parents)
    Officer
    2016-09-01 ~ 2021-04-27
    IIF 121 - director → ME
  • 6
    25 Bilport Lane, Wednesbury, West Midlands
    Dissolved corporate
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2013-07-11 ~ 2020-02-11
    IIF 111 - director → ME
    Person with significant control
    2016-07-11 ~ 2020-02-11
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 93 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 93 - Right to appoint or remove directors as a member of a firm OE
    IIF 93 - Has significant influence or control OE
    IIF 93 - Has significant influence or control over the trustees of a trust OE
    IIF 93 - Has significant influence or control as a member of a firm OE
  • 7
    BONDCO 876 LIMITED - 2001-07-02
    River Reach, 31-35 High Street, Kingston Upon Thames, Surrey, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,720,574 GBP2023-01-01 ~ 2023-12-31
    Officer
    2001-07-04 ~ 2022-03-03
    IIF 124 - director → ME
  • 8
    CHALKGROVE PLC - 2000-03-06
    Deltex Medical, Terminus Road, Chichester, West Sussex
    Corporate (4 parents, 1 offspring)
    Officer
    2002-10-31 ~ 2009-09-03
    IIF 12 - director → ME
  • 9
    DOPTEK LIMITED - 1992-10-27
    SHAFTGROVE LIMITED - 1983-02-21
    Terminus Road, Chichester, West Sussex
    Corporate (3 parents)
    Officer
    2006-06-30 ~ 2009-09-03
    IIF 13 - director → ME
  • 10
    DENTONS UKMEA LLP - 2018-02-19
    SNR DENTON UK LLP - 2013-03-28
    DENTON WILDE SAPTE LLP - 2010-09-30
    One, Fleet Place, London
    Corporate (190 parents, 9 offsprings)
    Officer
    2006-09-01 ~ 2012-05-03
    IIF 129 - llp-member → ME
  • 11
    Unit 2 Glebelands Court, Glebelands Road, Sale, Cheshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    34 GBP2023-11-30
    Officer
    2022-10-28 ~ 2025-04-04
    IIF 6 - director → ME
    Person with significant control
    2022-10-28 ~ 2025-04-04
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    Unit 2 Glebelands Court, Glebelands Road, Sale, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    2,647,278 GBP2023-11-30
    Officer
    2010-02-23 ~ 2025-04-04
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-17
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    SPENCE INTERIORS LTD - 2022-10-20
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2011-10-04 ~ 2020-02-26
    IIF 84 - director → ME
  • 14
    Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    461,968 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-04-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    THREE HILLS PROPERTY RENTALS LIMITED - 2018-09-03
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100,127 GBP2023-10-30
    Officer
    2017-10-13 ~ 2021-08-01
    IIF 123 - director → ME
    Person with significant control
    2017-10-13 ~ 2021-04-19
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Has significant influence or control as a member of a firm OE
  • 16
    KINGFELL SOLUTIONS GROUP LIMITED - 2013-04-04
    CONSTRUCTION COATING SERVICES LTD - 2012-02-09
    10 Fleet Place, London
    Corporate (1 parent)
    Equity (Company account)
    473,528 GBP2020-09-30
    Officer
    2010-11-17 ~ 2018-08-01
    IIF 88 - director → ME
  • 17
    Floor 6a, Hodge House, 114-116 St. Mary Street, Cardiff, Wales
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -60,426 GBP2016-09-30
    Officer
    2012-06-15 ~ 2015-01-31
    IIF 11 - director → ME
  • 18
    SO WELL LIMITED - 2009-06-26
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Corporate (3 parents, 8 offsprings)
    Officer
    2010-11-17 ~ 2020-02-26
    IIF 83 - director → ME
  • 19
    JEAN LUC PROPERTIES LLP - 2024-09-27
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    908,943 GBP2024-03-31
    Officer
    2012-04-05 ~ 2021-01-20
    IIF 95 - llp-designated-member → ME
  • 20
    KINGFELL SPENCE LIMITED - 2011-01-28
    203/205 High Street, Orpington, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -100,155 GBP2020-03-31
    Officer
    2011-06-06 ~ 2018-08-01
    IIF 82 - director → ME
  • 21
    MDL INNOVATIONS LIMITED - 2006-05-31
    80 Mount Street, Cumberland Court, Nottingham, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    837,012 GBP2023-09-30
    Officer
    2015-05-21 ~ 2016-04-01
    IIF 104 - director → ME
  • 22
    15a Anchor Road, Walsall, England
    Dissolved corporate
    Officer
    2019-04-30 ~ 2020-02-11
    IIF 105 - director → ME
    Person with significant control
    2019-04-30 ~ 2020-02-11
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 23
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-03-12 ~ 2023-03-22
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
  • 24
    St Johns Studios, 6-8 Church Road, Richmond, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2017-09-08 ~ 2018-05-30
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    15a Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved corporate
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2013-12-19 ~ 2020-02-11
    IIF 114 - director → ME
    Person with significant control
    2016-12-01 ~ 2020-02-11
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 98 - Right to appoint or remove directors as a member of a firm OE
    IIF 98 - Has significant influence or control over the trustees of a trust OE
    IIF 98 - Has significant influence or control as a member of a firm OE
  • 26
    99 Upper Ground, London
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-11-12 ~ 2019-06-01
    IIF 76 - director → ME
  • 27
    MERCURY THEATRE TRUST LIMITED - 1991-01-31
    99 Upper Ground, London
    Corporate (12 parents)
    Officer
    2013-12-05 ~ 2019-04-25
    IIF 74 - director → ME
  • 28
    RETINASCAN LIMITED - 2021-06-28
    RETINOPATHY ANSWER LTD - 2018-05-04
    Oxford House, 15 - 17 Mount Ephraim Road, Tunbridge Wells, England
    Corporate (4 parents)
    Equity (Company account)
    1,742,648 GBP2023-06-30
    Officer
    2020-11-01 ~ 2021-12-17
    IIF 127 - director → ME
    2018-03-01 ~ 2018-10-29
    IIF 108 - director → ME
  • 29
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,017,358 GBP2017-06-30
    Officer
    2017-01-30 ~ 2017-09-13
    IIF 103 - director → ME
  • 30
    Macmillan House, Paddington Station, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2018-08-29 ~ 2020-02-26
    IIF 77 - director → ME
  • 31
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Corporate (4 parents)
    Officer
    2010-11-17 ~ 2020-02-26
    IIF 87 - director → ME
  • 32
    STARTLE INTERNATIONAL LIMITED - 2020-02-07
    VIRTUAL JUKEBOX LIMITED - 2017-02-07
    6 Hillside Farm, Pepper Hill, Great Amwell, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -437,566 GBP2023-12-31
    Officer
    2012-02-22 ~ 2025-02-14
    IIF 119 - director → ME
  • 33
    1 Finsbury Circus, London
    Corporate (216 parents, 5 offsprings)
    Officer
    2012-05-08 ~ 2018-10-31
    IIF 94 - llp-member → ME
  • 34
    Hillsborough Works, Langsett Road, Sheffield
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2002-02-23 ~ 2006-10-09
    IIF 7 - director → ME
  • 35
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Corporate (6 parents)
    Equity (Company account)
    672,818 GBP2024-03-31
    Officer
    2012-12-18 ~ 2020-02-26
    IIF 85 - 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.