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 Andrew Charles Hill

    Related profiles found in government register
  • Mr Andrew Charles Hill
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns Studios, Church Road, Richmond, TW9 2QA, England

      IIF 1
  • Andrew Hill
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 2
  • Mr Andrew Charles Hill
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Dickens Close, Richmond, Surrey, TW10 7AU, England

      IIF 3
    • 5a, Dickens Close, Richmond, TW10 7AU, England

      IIF 4
    • St Johns Studios, 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom

      IIF 5
  • Mr Andrew Charles Hill
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 6
    • 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT

      IIF 7
  • Mr Andrew Hill
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Dickens Close, Richmond, Surrey, TW10 7AU, United Kingdom

      IIF 8
    • 6-8, Church Road, Richmond, Surry, TW9 2QA, England

      IIF 9
  • Hill, Andrew Charles
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 10
    • 5a, Dickens Close, Richmond, TW10 7AU, England

      IIF 11
  • Hill, Andrew Charles
    British chief executive officer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 12
  • Hill, Andrew Charles
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 13
  • Hill, Andrew Charles
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6 Hillside Farm, Pepper Hill, Great Amwell, SG12 9FX, United Kingdom

      IIF 14
    • St Johns Studio, 6-8 Church Road, Richmond, TW9 2QA, England

      IIF 15
    • St Johns Studios, 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom

      IIF 16
  • Hill, Andrew Charles
    British mr born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Dickens Close, Richmond, Surrey, TW10 7AU, United Kingdom

      IIF 17
  • Hill, Andrew Charles
    British non-executive director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5, Dickens Close, Richmond, Surrey, TW10 7AU

      IIF 18
    • 6-8, Church Road, Richmond, Surry, TW9 2QA, England

      IIF 19
    • St Johns Studios, 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom

      IIF 20
  • Hill, Andrew
    British ceo born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre, 99 Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 21
  • Hill, Andrew
    British chief executive born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Monument Lane, Chalfont St. Peter, Buckinghamshire, SL9 0HY

      IIF 22 IIF 23
  • Hill, Andrew
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, More London Riverside, London, SE1 2AP, United Kingdom

      IIF 24
  • Mr Andrew Hill
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, Berkshire, RG17 7AT, United Kingdom

      IIF 25
    • 15a, Anchor Road, Walsall, WS9 8PT, United Kingdom

      IIF 26
    • 34, Churchfields Road, Wednesbury, WS10 9DY, England

      IIF 27
  • Hill, Andrew Charles
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 28
    • 15a, Anchor Road, Walsall, WS9 8PT, United Kingdom

      IIF 29
  • Hill, Andrew Charles
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT, England

      IIF 30
  • Mr Andrew Hill
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bilport Lane, Wednesbury, West Midlands, WS10 0NT

      IIF 31
  • Hill, Andrew Charles
    British ceo

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 32
  • Hill, Andrew
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Medicity, D6 Building, Thane Road, Nottingham, NG90 6BH, England

      IIF 33
  • Hill, Andrew
    British chief executive officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Raft, Leopold Muller Building, Mount Vernon Hospital, Northwood, Middlesex, HA6 2RN

      IIF 34
  • Hill, Andrew
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, Berkshire, RG17 7AT, England

      IIF 35
    • 34, Churchfields Road, Wednesbury, WS10 9DY, England

      IIF 36
  • Hill, Andrew
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Eashing Barns, Halfway Lane, Eashing, Godalming, Surrey, GU7 2QQ

      IIF 37 IIF 38
    • The Surrey Technology Centre, Surrey Technology Centre, Occam Road, Guildford, Surrey, GU2 7YG, England

      IIF 39
    • Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, Berkshire, RG17 7AT, United Kingdom

      IIF 40
  • Hill, Andrew
    British manager born in May 1962

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 25, Bilport Lane, Wednesbury, West Midlands, WS100NT

      IIF 41
  • Hill, Andrew
    British sales born in May 1962

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 25, Bilport Lane, Wednesbury, West Midlands, WS10 0NT, United Kingdom

      IIF 42
  • Hill, Andrew
    English business executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, Berkshire, RG7 7AT, England

      IIF 43
  • Hill, Andrew

    Registered addresses and corresponding companies
    • St Johns Studios, 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    15a Anchor Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    2015-01-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    BROADCHART (GUERNSEY) LIMITED - 2008-03-18
    1 Vincent Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    744,412 GBP2020-05-31
    Officer
    2007-12-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    1 Vincent Square, London
    Dissolved Corporate (1 parent)
    Officer
    2001-06-01 ~ dissolved
    IIF 12 - Director → ME
    2003-02-19 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    25 Bilport Lane, Wednesbury, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-03-14 ~ dissolved
    IIF 41 - Director → ME
  • 5
    Old Fieldridge Cottage Ermin Street, Shefford Woodlands, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,130 GBP2022-08-31
    Officer
    2016-05-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-05-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    2016-03-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 7
    INTELLIGENT ULTRASOUND LIMITED - 2012-06-15
    C/o Laytons Solicitors Llp, 2 More London Riverside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-15 ~ dissolved
    IIF 24 - Director → ME
  • 8
    1 Vincent Square, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-01 ~ dissolved
    IIF 13 - Director → ME
  • 9
    MUSIC RIGHTS (GCC) LIMITED - 2012-08-13
    St Johns Studios, 6-8 Church Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 16 - Director → ME
    2012-07-23 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    NU VISION BIOTHERAPIES LIMITED - 2015-08-08
    Medicity, D6 Building, Thane Road, Nottingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    -177,047 GBP2024-06-30
    Officer
    2022-01-20 ~ now
    IIF 33 - Director → ME
  • 11
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-03-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    St Johns Studios, 6-8 Church Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-09-08 ~ dissolved
    IIF 20 - Director → ME
  • 13
    6-8 Church Road, Richmond, Surry, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    FITZ CLINIC LIMITED - 2022-10-18
    C/o Wsm Mbi Coakley Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,524,793 GBP2022-09-30
    Officer
    2020-01-13 ~ 2020-10-27
    IIF 37 - Director → ME
  • 2
    FITZPATRICK REFERRALS ONCOLOGY AND SOFT TISSUE LIMITED - 2022-09-14
    70 Priestley Road, Guildford, Surrey, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -152,945 GBP2023-05-01 ~ 2024-04-30
    Officer
    2020-02-06 ~ 2020-10-27
    IIF 38 - Director → ME
  • 3
    6 Hillside Farm, Pepper Hill, Great Amwell, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-09-01 ~ 2021-04-27
    IIF 15 - Director → ME
  • 4
    25 Bilport Lane, Wednesbury, West Midlands
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2013-07-11 ~ 2020-02-11
    IIF 42 - Director → ME
    Person with significant control
    2016-07-11 ~ 2020-02-11
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Has significant influence or control OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Has significant influence or control over the trustees of a trust OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    BONDCO 876 LIMITED - 2001-07-02
    River Reach, 31-35 High Street, Kingston Upon Thames, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    679,556 GBP2024-12-31
    Officer
    2001-07-04 ~ 2022-03-03
    IIF 18 - Director → ME
  • 6
    CHALKGROVE PLC - 2000-03-06
    Deltex Medical, Terminus Road, Chichester, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2002-10-31 ~ 2009-09-03
    IIF 22 - Director → ME
  • 7
    DOPTEK LIMITED - 1992-10-27
    SHAFTGROVE LIMITED - 1983-02-21
    Terminus Road, Chichester, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -1,350,000 GBP2024-12-31
    Officer
    2006-06-30 ~ 2009-09-03
    IIF 23 - Director → ME
  • 8
    THREE HILLS PROPERTY RENTALS LIMITED - 2018-09-03
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    197,206 GBP2024-10-30
    Officer
    2017-10-13 ~ 2021-08-01
    IIF 17 - Director → ME
    Person with significant control
    2017-10-13 ~ 2021-04-19
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 9
    Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -60,426 GBP2016-09-30
    Officer
    2012-06-15 ~ 2015-01-31
    IIF 21 - Director → ME
  • 10
    MDL INNOVATIONS LIMITED - 2006-05-31
    80 Mount Street, Cumberland Court, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,996 GBP2024-09-30
    Officer
    2015-05-21 ~ 2016-04-01
    IIF 35 - Director → ME
  • 11
    15a Anchor Road, Walsall, England
    Dissolved Corporate
    Officer
    2019-04-30 ~ 2020-02-11
    IIF 36 - Director → ME
    Person with significant control
    2019-04-30 ~ 2020-02-11
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 12
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2020-03-12 ~ 2023-03-22
    IIF 4 - Right to appoint or remove directors OE
    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
  • 13
    St Johns Studios, 6-8 Church Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-09-08 ~ 2018-05-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    15a Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2013-12-19 ~ 2020-02-11
    IIF 30 - Director → ME
    Person with significant control
    2016-12-01 ~ 2020-02-11
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 15
    RETINASCAN LIMITED - 2021-06-28
    RETINOPATHY ANSWER LTD - 2018-05-04
    Oxford House, 15 - 17 Mount Ephraim Road, Tunbridge Wells, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,581,521 GBP2025-06-30
    Officer
    2020-11-01 ~ 2021-12-17
    IIF 43 - Director → ME
    2018-03-01 ~ 2018-10-29
    IIF 39 - Director → ME
  • 16
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,017,358 GBP2017-06-30
    Officer
    2017-01-30 ~ 2017-09-13
    IIF 34 - Director → ME
  • 17
    STARTLE MUSIC LIMITED - 2025-08-07
    STARTLE INTERNATIONAL LIMITED - 2020-02-07
    VIRTUAL JUKEBOX LIMITED - 2017-02-07
    6 Hillside Farm, Pepper Hill, Great Amwell, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -562,462 GBP2024-12-31
    Officer
    2012-02-22 ~ 2025-02-14
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.