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

Hills, Simon

    Related profiles found in government register
  • Hills, Simon
    English director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Honywood Business Park, Honywood Road, Basildon, SS14 3HW, England

      IIF 1
    • icon of address 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 2
    • icon of address 3, Brentwood Road, Bulphan, Upminster, Essex, RM14 3SW, England

      IIF 3
    • icon of address 3 Primrose Gate, Brentwood Road, Bulphan, Upminster, Essex, RM14 3SW, England

      IIF 4
  • Hills, Simon
    English managing director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House Unit 1, Honywood Business Park, Honywood Road, Basildon, Essex, SS14 3HW, England

      IIF 5
  • Hills, Simon
    English builder born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, High Street, Flitwick, Bedfordshire, MK45 1DX, England

      IIF 6
  • Hills, Simon
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Bancroft Chase, Hornchurch, Essex, RM12 4DP

      IIF 7
  • Hills, Simon
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Bancroft Chase, Hornchurch, Essex, RM12 4DP

      IIF 8 IIF 9
    • icon of address 115, Holden Road, London, N12 7DF, England

      IIF 10
  • Hills, Simon
    British consultant born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Flat, 331 Clapham Road, London, SW9 9BS, England

      IIF 11
  • Hills, Simon
    British electrician born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holt Lodge Farm, Horton Heath, Horton, Wimborne, Dorset, BH21 7JN, England

      IIF 12
  • Hills, Simon
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Heathfield Park, Midhurst, GU29 9HN, England

      IIF 13
  • Hills, Simon Paul
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Viking House, Daneholes Roundabout, Stanford Road, Essex, Grays, RM16 6XE, England

      IIF 14
  • Hills, Simon Paul
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 15
  • Hills, Simon Paul
    British none born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Nutfields, Ightham, Kent, TN15 9EA

      IIF 16
  • Mr Simon Hills
    English born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Honywood Business Park, Honywood Road, Basildon, Essex, SS14 3HW

      IIF 17
    • icon of address Alliance House, Honywood Business Park, Honywood Road, Basildon, SS14 3HW, England

      IIF 18
    • icon of address 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 19
    • icon of address 3, Brentwood Road, Bulphan, Upminster, Essex, RM14 3SW, England

      IIF 20
    • icon of address 3, Brentwood Road, Bulphan, Upminster, RM14 3SW, England

      IIF 21
    • icon of address 3 Primrose Gate, Brentwood Road, Bulphan, Upminster, Essex, RM14 3SW, England

      IIF 22
  • Hills, Simon
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Primrose Gate, Brentwood Road, Bulphan, RM14 3SW, United Kingdom

      IIF 23
  • Mr Simon Hills
    English born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, High Street, Flitwick, Bedfordshire, MK45 1DX, England

      IIF 24
  • Mr Simon Hills
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 25
  • Hills, Simon Paul
    born in August 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 1 Knightsbridge Green, London, SW1X 7QA, Uk

      IIF 26
  • Hills, Simon Paul
    British broker born in August 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6, Moore House, 2 Gatliff Road, London, SW1W 8DT, England

      IIF 27
  • Hills, Simon Paul
    United Kingdom investment broker born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Mr Simon Hills
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holt Lodge Farm, Horton Heath, Horton, Wimborne, Dorset, BH21 7JN

      IIF 29
  • Mr Simon Hills
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Heathfield Park, Midhurst, GU29 9HN, England

      IIF 30
  • Hills, Simon Paul
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address We Works, 1 St Katharine's Way, Wapping, London, E1W 1UN, United Kingdom

      IIF 31
    • icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 3rd Floor, Radcliffe House, Solihull, B91 2AA, England

      IIF 35 IIF 36 IIF 37
    • icon of address 3rd Floor Radcliffe House, Solihull, B91 2AA, United Kingdom

      IIF 38
    • icon of address 3rd Floor Radcliffe House, Solihull, United Kingdom, B91 2AA, United Kingdom

      IIF 39
    • icon of address Radcliffe House, 3rd Floor, Solihull, B91 2AA, England

      IIF 40 IIF 41
  • Mr Simon Paul Hills
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Viking House, Daneholes Roundabout, Stanford Road, Essex, Grays, RM16 6XE, England

      IIF 42
    • icon of address We Works, 1 St Katharine's Way, Wapping, London, E1W 1UN, United Kingdom

      IIF 43
    • icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 3rd Floor, Radcliffe House, Solihull, B91 2AA, England

      IIF 48
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, England

      IIF 49
  • Mr Simon Paul Hills
    United Kingdom born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
child relation
Offspring entities and appointments
Active 25
  • 1
    WISE TAX LIMITED - 2023-06-16
    icon of address 3rd Floor Radcliffe House, Solihull, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address 41 High Street, Flitwick, Bedfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,031 GBP2025-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Alliance House, Honywood Business Park, Honywood Road, Basildon, England
    Active Corporate (4 parents)
    Equity (Company account)
    635,197 GBP2023-12-31
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Alliance House, Honywood Business Park, Honywood Road, Basildon, Essex
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    199,212 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    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
  • 5
    ARENA IMPORTS LIMITED - 2009-07-07
    HANNAFORD AND HILLS LIMITED - 2009-04-27
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -78,760 GBP2020-06-30
    Officer
    icon of calendar 2008-10-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BRAND ALLIANCE LIMITED - 2009-07-07
    OUTRAGE CLOTHING LIMITED - 2003-07-22
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-27 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 6 Moore House, 2 Gatliff Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 30 Fulthorp Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3rd Floor Radcliffe House, Solihull, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    781,081 GBP2021-05-31
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 31 - Director → ME
  • 10
    DRIVERTAX MANAGEMENT SERVICES LIMITED - 2020-03-30
    icon of address 1-2 Hatfields Hatfields, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,175 GBP2021-05-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 33 - Director → ME
  • 11
    GO DRIVE TECHNOLOGY LIMITED - 2020-04-17
    icon of address 3rd Floor Radcliffe House, Solihull, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    922 GBP2021-05-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,979 GBP2018-01-31
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Leytonstone House, 3 Hanbury Drive, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    icon of calendar 2006-07-13 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -209,478 GBP2023-12-31
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 2 Brentwood Road, Bulphan, Upminster, England
    Active Corporate (5 parents)
    Equity (Company account)
    402 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address Holt Lodge Farm Horton Heath, Horton, Wimborne, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    69,955 GBP2024-10-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 15 - Director → ME
  • 19
    THREE FIVE EIGHT FIVE LTD - 2016-10-12
    icon of address 1st Floor Viking House, Daneholes Roundabout, Stanford Road, Essex, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,447 GBP2017-10-31
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3rd Floor Radcliffe House, Solihull, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 37 - Director → ME
  • 21
    icon of address 3rd Floor Radcliffe House, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 35 - Director → ME
  • 22
    icon of address 3rd Floor Radcliffe House, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 36 - Director → ME
  • 23
    BEAMIN LIMITED - 2023-06-16
    icon of address 3rd Floor Radcliffe House, Solihull, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 39 - Director → ME
  • 24
    icon of address 3rd Floor Radcliffe House, Solihull, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    45,710,378 GBP2023-05-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    GO DRIVE TRADING LIMITED - 2020-03-30
    icon of address 3rd Floor Radcliffe House, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,999,480 GBP2021-05-31
    Officer
    icon of calendar 2019-12-24 ~ now
    IIF 41 - Director → ME
Ceased 11
  • 1
    icon of address 108a Eltham High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ 2011-03-03
    IIF 16 - Director → ME
  • 2
    icon of address Alliance House, Honywood Business Park, Honywood Road, Basildon, Essex
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    199,212 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-01-05 ~ 2010-01-04
    IIF 9 - Director → ME
  • 3
    icon of address 3rd Floor Radcliffe House, Solihull, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    781,081 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-04-07 ~ 2021-11-30
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DRIVERTAX MANAGEMENT SERVICES LIMITED - 2020-03-30
    icon of address 1-2 Hatfields Hatfields, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,175 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-01-07 ~ 2021-11-03
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GO DRIVE TECHNOLOGY LIMITED - 2020-04-17
    icon of address 3rd Floor Radcliffe House, Solihull, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    922 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-12-20 ~ 2020-06-17
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -209,478 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 105 St. Peter's Street, St. Albans, Herts
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-29 ~ 2009-02-01
    IIF 7 - Director → ME
  • 8
    icon of address Viking House Viking House, Daneholes Roundabout, Viking House, Daneholes Roundabout, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    121,096 GBP2018-02-28
    Officer
    icon of calendar 2016-02-03 ~ 2017-06-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-02-22
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    LIQUID INVEST UK LLP - 2017-07-27
    icon of address 1 Knightsbridge Green, 9th Floor, Knightsbridge, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2014-10-01
    IIF 26 - LLP Member → ME
  • 10
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,973 GBP2019-01-31
    Officer
    icon of calendar 2013-05-21 ~ 2016-03-15
    IIF 10 - Director → ME
  • 11
    GO DRIVE TRADING LIMITED - 2020-03-30
    icon of address 3rd Floor Radcliffe House, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,999,480 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-12-24 ~ 2020-06-19
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.