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 Lee Hill

    Related profiles found in government register
  • Mr Lee Hill
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 101 Winleshaw Road, Dentons Green, St. Helens, WA10 6TR, United Kingdom

      IIF 4
    • icon of address 52, Millbrook Lane, Eccleston, St. Helens, WA10 4QY, England

      IIF 5
  • Lee Hill
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester Street, Holborn, London, WC1N 3AX, United Kingdom

      IIF 6
  • Hill, Lee
    British digital marketer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, England

      IIF 7 IIF 8
  • Hill, Lee
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, England

      IIF 9
    • icon of address St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 10
    • icon of address 101 Winleshaw Road, Dentons Green, St. Helens, WA10 6TR, United Kingdom

      IIF 11
  • Hill, Lee
    British marketer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Hill, Lee
    British marketing consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Millbrook Lane, Eccleston, St. Helens, WA10 4QY, England

      IIF 13
  • Hill, Jai
    British educational management born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase Cottage, Gloucester Road, Welland, Malvern, Worcestershire, WR13 6LD, England

      IIF 14
  • Mr Jai Hill
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase Cottage, Gloucester Road, Welland, Malvern, Worcestershire, WR13 6LD

      IIF 15
  • Hill, Lee
    British design & marketing manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Main Road, Biggin Hill, Kent, TN16 3AY, United Kingdom

      IIF 16
  • Hill, Lee
    British media consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Winleshaw Road, Dentons Green, St. Helens, WA10 6TR, United Kingdom

      IIF 17
  • Hill, Lee
    British director born in September 1973

    Registered addresses and corresponding companies
    • icon of address 23 Battersby Street, Wigan, WN2 2LZ

      IIF 18
  • Mr Jaishankar Jamieson Lee Hill
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase Cottage, Gloucester Road, Welland, Malvern, WR13 6LD, England

      IIF 19
    • icon of address Chase Cottage, Gloucester Road, Welland, Malvern, Worcestershire, WR13 6LD, England

      IIF 20
  • Hill, Jaishankar Jamieson Lee
    English digital marketer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase Cottage, Gloucester Road, Welland, Malvern, WR13 6LD, England

      IIF 21
  • Hill, Jaishankar Jamieson Lee
    English digital marketer & teacher born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase Cottage, Gloucester Road, Welland, Malvern, Worcestershire, WR13 6LD, England

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Chase Cottage Gloucester Road, Welland, Malvern, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,776 GBP2024-04-30
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 36 Old Wyche Road, Malvern, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address Suite 12 Silk House, Park Green, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -296,083 GBP2021-12-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 101 Windleshaw Road, Dentons Green, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,748 GBP2023-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address Chase Cottage Gloucester Road, Welland, Malvern, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,214 GBP2020-03-31
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    SIGNAGE SCREEN SOLUTIONS LIMITED - 2024-06-24
    ADGENERATOR LIMITED - 2014-12-16
    DIGITAL PUB ADVERTISING LIMITED - 2016-04-01
    TECHNOLOGY RENTAL SOLUTIONS LIMITED - 2022-05-24
    SIGNAGE SCREEN SOLUTIONS LIMITED - 2021-05-05
    icon of address The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,857 GBP2025-01-31
    Officer
    icon of calendar 2009-03-05 ~ 2016-02-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-20
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 1, Ground Floor Millbank House, Bollin Walk, Wilmslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -197,075 GBP2024-03-31
    Officer
    icon of calendar 2018-08-23 ~ 2023-03-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2023-03-24
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ELITE CONSULTANCY & PLANNING LIMITED - 2015-11-05
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,146 GBP2022-01-31
    Officer
    icon of calendar 2015-11-01 ~ 2018-06-08
    IIF 11 - Director → ME
  • 4
    icon of address 470 Old London Road, Hastings, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2008-04-01
    IIF 18 - Director → ME
  • 5
    icon of address Unit 1, Ground Floor Millbank House, Bollin Walk, Wilmslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -163,295 GBP2024-03-31
    Officer
    icon of calendar 2019-12-19 ~ 2023-05-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2023-05-04
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 20 Dukes Terrace, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,128 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ 2019-05-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2019-05-14
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - 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.