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

Hill, Christopher

    Related profiles found in government register
  • Hill, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 2, Royal College Street, London, NW1 0NH, England

      IIF 1
  • Hill, Christopher James

    Registered addresses and corresponding companies
    • icon of address Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF

      IIF 2 IIF 3
    • icon of address Rsm Restructuring Advisory Llp, Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 4
    • icon of address Martin House, 26-30 Old Church Street, London, SW3 5BY, United Kingdom

      IIF 5
    • icon of address Kiln Lodge, Malt Kiln Lane, Appleton Roebuck, York, YO23 7DT, England

      IIF 6
  • Hill, Christopher

    Registered addresses and corresponding companies
    • icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 7
  • Hill, Christopher James
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 8
    • icon of address Kiln Lodge, Malt Kiln Lane, Appleton Roebuck, York, YO23 7DT, England

      IIF 9 IIF 10
  • Hill, Christopher James
    British chartered accountant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF

      IIF 11
    • icon of address Rsm Restructuring Advisory Llp, Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 12
    • icon of address 2, Royal College Street, London, NW1 0NH

      IIF 13
    • icon of address 2, Royal College Street, London, NW1 0NH, England

      IIF 14
  • Hill, Christopher James
    British finance director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 15
  • Hill, Christopher James
    British accountant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Borough High Street, London, SE1 1LB, England

      IIF 16
    • icon of address Martin House, 26-30, Old Church Street, London, SW3 5BY, United Kingdom

      IIF 17
  • Hill, Christopher James
    British chartered accountant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Borough High Street, London, SE1 1LB, England

      IIF 18
  • Mr Christopher James Hill
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 19
    • icon of address Kiln Lodge, Malt Kiln Lane, Appleton Roebuck, York, YO23 7DT, England

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    OXFORD NUTRASCIENCE GROUP PLC - 2011-05-19
    OXFORD PHARMASCIENCE GROUP PLC - 2017-12-20
    PREBIOSYS PLC - 2010-01-27
    icon of address Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-07-14 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    icon of address 123 Hallgate, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,210 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Kiln Lodge Malt Kiln Lane, Appleton Roebuck, York, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101,190 GBP2024-11-30
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Kiln Lodge Malt Kiln Lane, Appleton Roebuck, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,080 GBP2024-12-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-08-07 ~ now
    IIF 6 - Secretary → ME
  • 5
    OXFORD NUTRA LIMITED - 2011-04-07
    OXFORD PHARMASCIENCE GROUP LIMITED - 2011-05-19
    icon of address 2 Royal College Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 13 - Director → ME
  • 6
    OVAL (1355) LIMITED - 1999-01-28
    BLUEBIRD ENERGY PLC - 2013-04-11
    QUORAM PLC - 2018-01-08
    BLUEBIRD ENERGY LIMITED - 2011-03-15
    OSCEOLA HYDROCARBONS LIMITED - 2011-02-04
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 8
  • 1
    XANTHUS EUROPE LIMITED - 2008-09-10
    icon of address C/o Mitre House, 160 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2014-09-15
    IIF 18 - Director → ME
  • 2
    ANTISOMA LIMITED - 1996-10-24
    ANTISOMA RESEARCH LIMITED - 1989-06-06
    icon of address Gary Green, Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ 2014-09-15
    IIF 16 - Director → ME
  • 3
    icon of address C/o Mitre House, 160 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ 2014-09-15
    IIF 17 - Director → ME
  • 4
    icon of address Kiln Lodge Malt Kiln Lane, Appleton Roebuck, York, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101,190 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-02-08
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    OXFORD ADVANCED SURFACES LIMITED - 2024-12-03
    M&R 1016 LIMITED - 2006-08-11
    icon of address Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    262,000 GBP2020-12-31
    Officer
    icon of calendar 2017-08-29 ~ 2020-12-31
    IIF 11 - Director → ME
    icon of calendar 2017-08-29 ~ 2019-09-27
    IIF 2 - Secretary → ME
  • 6
    SOLAR LABS PLC - 2008-03-19
    OXFORD ENERGY TECHNOLOGIES LIMITED - 2008-10-30
    OXFORD ENERGY TECHNOLOGIES COMMUNITY INTEREST COMPANY - 2008-10-31
    OXFORD ENERGY TECHNOLOGIES PLC - 2008-04-30
    icon of address Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-08-29 ~ 2019-09-27
    IIF 3 - Secretary → ME
  • 7
    OXFORD NUTRASCIENCE LIMITED - 2011-05-19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,479 GBP2024-12-31
    Officer
    icon of calendar 2013-10-17 ~ 2020-04-30
    IIF 14 - Director → ME
    icon of calendar 2010-07-02 ~ 2020-04-30
    IIF 1 - Secretary → ME
  • 8
    ANTISOMA PLC - 2013-11-01
    HALLCO 112 PLC - 1996-10-24
    icon of address Canon Place, 78 Cannon Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-15
    IIF 5 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.