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

Cole, Hilary Ann

    Related profiles found in government register
  • Cole, Hilary Ann
    English accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Cole, Hilary Ann
    English company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom

      IIF 6 IIF 7
    • icon of address 60, Douglas Avenue, Exmouth, Devon, EX8 2HF, England

      IIF 8
    • icon of address Pathfields, 60 Douglas Avenue, Exmouth, Devon, EX8 2HF, England

      IIF 9 IIF 10 IIF 11
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 12
  • Cole, Hilary Ann
    English director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pathfields, 60 Douglas Avenue, Exmouth, Devon, EX8 2HF

      IIF 13
    • icon of address 311, Ballards Lane, North Finchley, London, N12 8LY, United Kingdom

      IIF 14
  • Cole, Hilary Ann
    English finance director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marsh Gate House, Alphin Brook Road, Marsh Barton, Exeter, Devon, EX2 8TH, United Kingdom

      IIF 15
    • icon of address Pathfields, 60 Douglas Avenue, Exmouth, Devon, EX8 2HF

      IIF 16
  • Cole, Hilary Ann
    British accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 8 Steam Mills, 12 Fairclough Street, London, E1 1PT

      IIF 17
  • Cole, Hilary Ann
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 8 Steam Mills, 12 Fairclough Street, London, E1 1PT

      IIF 18
  • Cole, Hilary Ann
    British finance director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M I G Security & Events Ltd, Marsh Gate House, Alphinbrook Road, Marsh Barton Trading Estate, Exeter, Devon, EX2 8TH, United Kingdom

      IIF 19
    • icon of address 1, Blossom Yard, Fourth Floor, London, E1 6RS, United Kingdom

      IIF 20
    • icon of address Green Park House, 15, Stratton Street, London, W1J 8LQ, England

      IIF 21
  • Cole, Hilary Ann
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Douglas Avenue, Exmouth, EX8 2HF, England

      IIF 22 IIF 23
  • Mrs Hilary Ann Cole
    English born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marsh Gate House, Alphin Brook Road, Marsh Barton, Exeter, Devon, EX2 8TH, United Kingdom

      IIF 24
    • icon of address Pathfields, 60 Douglas Avenue, Exmouth, Devon, EX8 2HF, England

      IIF 25
    • icon of address 311, Ballards Lane, North Finchley, London, N12 8LY, England

      IIF 26
    • icon of address Apartment 8, 12 Fairclough Street, London, E1 1PT, England

      IIF 27
  • Cole, Hilary Ann
    British chartered accountant born in January 1964

    Registered addresses and corresponding companies
    • icon of address 2 Ardarden Cottages, Cardross, Dunmbarton, G82 5HD

      IIF 28
  • Cole, Hilary Ann
    British finance director born in January 1964

    Registered addresses and corresponding companies
  • Cole, Hilary Ann
    English

    Registered addresses and corresponding companies
  • Cole, Hilary Ann
    English accountant

    Registered addresses and corresponding companies
    • icon of address Pathfields, 60 Douglas Avenue, Exmouth, Devon, EX8 2HF

      IIF 41 IIF 42
  • Cole, Hilary Ann
    English company director

    Registered addresses and corresponding companies
    • icon of address Apt.8, Steam Mills, 12 Fairclough Street, London, E1 1PT

      IIF 43
  • Cole, Hilary Ann
    English director

    Registered addresses and corresponding companies
    • icon of address Pathfields, 60 Douglas Avenue, Exmouth, Devon, EX8 2HF

      IIF 44 IIF 45
    • icon of address C/o Simmons Gainsford, 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 46
  • Ms Hilary Ann Cole
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 8, 12 Fairclough Street, London, London, E1 1PT, United Kingdom

      IIF 47
  • Cole, Hilary Ann
    British

    Registered addresses and corresponding companies
    • icon of address 2 Ardarden Cottages, Cardross, Dunmbarton, G82 5HD

      IIF 48
    • icon of address 60, Douglas Avenue, Exmouth, Devon, EX8 2HF, United Kingdom

      IIF 49 IIF 50
  • Cole, Hilary Ann

    Registered addresses and corresponding companies
    • icon of address Pathfields, 60 Douglas Avenue, Exmouth, Devon, EX8 2HF, United Kingdom

      IIF 51
    • icon of address 311, Ballards Lane, North Finchley, London, N12 8LY, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 11
  • 1
    HILARY COLE CONSULTANTS LIMITED - 2004-12-22
    icon of address C/o Simmons Gainsford 14th Floor, 33 Cavendish Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    229,355 GBP2024-10-31
    Officer
    icon of calendar 1997-10-16 ~ now
    IIF 17 - Director → ME
    icon of calendar 1997-10-16 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address 311 Ballards Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BLUE 52 DEVELOPMENT LIMITED - 2005-03-11
    icon of address 37 Sun Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-10 ~ dissolved
    IIF 38 - Secretary → ME
  • 4
    icon of address Marsh Gate House Alphin Brook Road, Marsh Barton, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 46 Grosvenor Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    926 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    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
  • 6
    icon of address 60 Douglas Avenue, Exmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 7
    icon of address Re-power International Ltd, Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Marsh Gate House Alphin Brook Road, Marsh Barton Trading Estate, Exeter, Devon
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    10,194 GBP2014-02-28
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Green Park House, 15, Stratton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,760 GBP2024-12-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 21 - Director → ME
  • 10
    THE GALLERY OF LIVING HISTORY LIMITED - 2022-03-29
    GALLERY OF LIVING HISTORY - 2022-05-03
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,620 GBP2024-05-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 20 - Director → ME
  • 11
    XENIT MEDIA LIMITED - 2013-11-25
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 12 - Director → ME
Ceased 28
  • 1
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-19 ~ 1998-10-31
    IIF 29 - Director → ME
  • 2
    MIG RENEWABLE DEVELOPMENTS TONEDALE LLP - 2015-11-27
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2015-08-19
    IIF 23 - LLP Designated Member → ME
  • 3
    JW PUBLISHING LIMITED - 2002-11-14
    icon of address Future Quay House, The Ambury, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-01 ~ 2012-12-03
    IIF 16 - Director → ME
    icon of calendar 2003-12-08 ~ 2012-12-03
    IIF 42 - Secretary → ME
  • 4
    ANGEL VGD LIMITED - 2016-03-16
    icon of address 2nd Floor 44-46 Sekforde Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    889,607 GBP2015-10-31
    Officer
    icon of calendar 2011-09-30 ~ 2016-01-08
    IIF 51 - Secretary → ME
  • 5
    BLUE 52 DEVELOPMENT LIMITED - 2005-03-11
    icon of address 37 Sun Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2005-02-09
    IIF 5 - Director → ME
  • 6
    icon of address Hygeia Building Rear Ground Floor, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    384,548 GBP2024-12-31
    Officer
    icon of calendar 2001-09-24 ~ 2009-03-06
    IIF 40 - Secretary → ME
  • 7
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-04-22 ~ 1998-10-31
    IIF 31 - Director → ME
  • 8
    icon of address 10th Floor, Landmark House Hammersmith Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-02-07 ~ 1998-10-31
    IIF 28 - Director → ME
    icon of calendar 1995-10-16 ~ 1998-10-31
    IIF 48 - Secretary → ME
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -89,974 GBP2024-04-30
    Officer
    icon of calendar 1997-05-21 ~ 2003-05-21
    IIF 1 - Director → ME
  • 10
    icon of address 4th Floor, 110 High Holborn, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    929,942 GBP2024-12-31
    Officer
    icon of calendar 2000-12-21 ~ 2010-03-25
    IIF 2 - Director → ME
    icon of calendar 2000-12-21 ~ 2008-06-04
    IIF 36 - Secretary → ME
  • 11
    icon of address Marsh Gate House Alphin Brook Road, Marsh Barton, Exeter, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-23 ~ 2016-05-26
    IIF 8 - Director → ME
  • 12
    icon of address Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    421,336 GBP2016-12-31
    Officer
    icon of calendar 2009-07-14 ~ 2010-04-30
    IIF 49 - Secretary → ME
  • 13
    INTENT MEDIA LIMITED - 1998-09-24
    icon of address Future, Quay House, The Ambury, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2012-12-03
    IIF 3 - Director → ME
    icon of calendar 2003-03-24 ~ 2012-12-03
    IIF 45 - Secretary → ME
  • 14
    UK RENEWABLE DEVELOPMENTS (SHIRE END) LIMITED - 2016-02-03
    icon of address Marsh Gate House Alphin Brook Road, Marsh Barton Trading Estate, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -133,762 GBP2022-05-31
    Officer
    icon of calendar 2015-11-19 ~ 2016-12-23
    IIF 7 - Director → ME
  • 15
    MIG SECURITY LTD - 2011-03-14
    icon of address Marsh Gate House Alphin Brook Road, Marsh Barton, Exeter, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    197,520 GBP2024-04-30
    Officer
    icon of calendar 2014-10-17 ~ 2016-04-13
    IIF 10 - Director → ME
    icon of calendar 2005-04-28 ~ 2021-08-13
    IIF 43 - Secretary → ME
  • 16
    MARSH BARTON SECURITY SOLUTIONS LIMITED - 2014-03-25
    MIG RENEWABLE TECHNOLOGIES LIMITED - 2023-03-30
    icon of address Marsh Gate House Alphinbrook Road, Marsh Barton Trading Estate, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -205,384 GBP2024-04-30
    Officer
    icon of calendar 2012-03-05 ~ 2020-05-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Future, Quay House, The Ambury, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2012-12-03
    IIF 4 - Director → ME
    icon of calendar 2004-12-22 ~ 2012-12-03
    IIF 39 - Secretary → ME
  • 18
    INTENT MEDIA LIMITED - 2014-11-13
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2002-02-25 ~ 2012-12-03
    IIF 13 - Director → ME
    icon of calendar 2003-03-24 ~ 2012-12-03
    IIF 44 - Secretary → ME
  • 19
    icon of address C/o Expedium Limited, Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -719,602 GBP2021-12-31
    Officer
    icon of calendar 2016-11-09 ~ 2016-12-06
    IIF 14 - Director → ME
    icon of calendar 2016-11-09 ~ 2017-01-23
    IIF 52 - Secretary → ME
  • 20
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-13 ~ 1998-07-02
    IIF 33 - Director → ME
  • 21
    SINGLETON ENGINEERING HOLDINGS LIMITED - 2016-06-01
    icon of address Otb Eveling Llp, Senate Court, Southernhay Gardens, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ 2016-11-30
    IIF 6 - Director → ME
  • 22
    JOHN FLINN COACHING LIMITED - 2011-02-11
    icon of address 3 Gladstone Place, Combe Down, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-26 ~ 2010-11-26
    IIF 50 - Secretary → ME
  • 23
    PREMIER HOSPITALITY SERVICES LIMITED - 1991-01-03
    icon of address 10th Floor, Landmark House, Hammersmith Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-13 ~ 1998-07-02
    IIF 32 - Director → ME
  • 24
    T & R DISTRIBUTION LIMITED - 2009-02-06
    REDBACK SALES LIMITED - 2007-06-13
    REDBACK INTERACTIVE SOFTWARE LIMITED - 2001-11-29
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,202 GBP2018-03-31
    Officer
    icon of calendar 2001-11-05 ~ 2004-03-08
    IIF 41 - Secretary → ME
  • 25
    WARNER INTERACTIVE ENTERTAINMENT LIMITED - 1996-12-30
    FCB 1092 LIMITED - 1994-09-16
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-19 ~ 1998-10-31
    IIF 30 - Director → ME
  • 26
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-13 ~ 1998-07-02
    IIF 34 - Director → ME
  • 27
    icon of address 188 High Street, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    588,193 GBP2024-12-31
    Officer
    icon of calendar 2005-06-23 ~ 2011-07-22
    IIF 37 - Secretary → ME
  • 28
    PCTV LIMITED - 1996-04-11
    ONE STOP BUSINESS MACHINES LIMITED - 1994-04-15
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-13 ~ 1998-07-02
    IIF 35 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.