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 David Hill

    Related profiles found in government register
  • Mr David Hill
    American born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, The Mall, Surbiton, KT6 4EQ, England

      IIF 1
  • Mr David Hill
    British born in March 1955

    Resident in United Kingdom

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

      IIF 2
  • Hill, David
    American sales & marketing consultant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, The Mall, Surbiton, KT6 4EQ, England

      IIF 3
  • Hill, David
    British director born in March 1955

    Resident in United Kingdom

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

      IIF 4
  • Mr David Hill
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Barn 3 No 11, Dunston Business Village, Dunston, Stafford, ST18 9AB, England

      IIF 5
  • Hill, David
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Barn 3 No 11,dunston Village, Dunston, Stafford, ST18 9AB, England

      IIF 6
  • Mr David Maurice William Hill
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Barn 3 No 11, Dunston Business Village, Stafford Road, Dunston, Staffordshire, ST18 9AB, England

      IIF 7
    • The Bridge, St. Marks Road, Tipton, West Midlands, DY4 0SL, England

      IIF 8
  • Hill, David Maurice William
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Watling Chambers, 214 Watling Street, Bridgtown, Cannock, Staffordshire, WS11 0BD, England

      IIF 9
    • Barn 3 No 11, Dunston Business Village, Stafford Road, Dunston, Staffordshire, ST18 9AB, England

      IIF 10
  • Hill, David Maurice William
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 11
  • Hill, David Maurice William
    British director nhs born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 12
  • Hill, David Maurice William
    British hospital director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Bridge, St. Marks Road, Tipton, West Midlands, DY4 0SL, England

      IIF 13
  • Hill, David Maurice William, Wing Commander
    British ceo born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • New Haig House, Logie Green Road, Edinburgh, Midlothian, EH7 4HR

      IIF 14
  • Hill, David Maurice William, Wing Commander
    British charity ceo born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Tyrwhitt House, Oaklawn Road, Leatherhead, Surrey, KT22 0BX

      IIF 15
  • Wing Commander David Maurice William Hill
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Watling Chambers, 214 Watling Street, Bridgtown, Cannock, Staffordshire, WS11 0BD, England

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    ABBOTT ST GEORGE LTD - 2017-03-27
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 11 - Director → ME
  • 2
    NETLEY PARTNERSHIPS LIMITED - 2019-05-25
    Barn 3 No 11 Dunston Business Village, Stafford Road, Dunston, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2005-10-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    TWP (NEWCO) 70 LIMITED - 2010-02-12
    1 Grange Farm Barns Brewood Road, Coven, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    2023-07-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 5
    16 The Mall, Surbiton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,417 GBP2021-11-30
    Officer
    2016-11-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    GRANDPLUS DEVELOPMENTS LTD - 1996-07-18
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2006-10-11 ~ dissolved
    IIF 12 - Director → ME
  • 7
    The Bridge, St. Marks Road, Tipton, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,356 GBP2021-03-31
    Officer
    2017-12-01 ~ now
    IIF 13 - Director → ME
  • 8
    Watling Chambers 214 Watling Street, Bridgtown, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2006-10-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
Ceased 3
  • 1
    THE CONFEDERATION OF BRITISH SERVICE AND EX-SERVICE ORGANISATIONS - 2012-06-06
    Mountbarrow House, 6-20 Elizabeth Street, London
    Active Corporate (19 parents)
    Total Assets Less Current Liabilities (Company account)
    1,542,536 GBP2016-12-31
    Officer
    2009-07-05 ~ 2011-01-06
    IIF 15 - Director → ME
  • 2
    The Bridge, St. Marks Road, Tipton, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,356 GBP2021-03-31
    Person with significant control
    2017-12-01 ~ 2021-10-14
    IIF 8 - Has significant influence or control OE
  • 3
    New Haig House, Logie Green Road, Edinburgh, Midlothian
    Active Corporate (15 parents)
    Officer
    2009-10-15 ~ 2010-09-28
    IIF 14 - 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.