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

Hillman, Daniel

    Related profiles found in government register
  • Hillman, Daniel
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Swallowfield Road, Arborfield, Reading, RG2 9JY, United Kingdom

      IIF 1
  • Hillman, Daniel
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Belgrave Road, Victoria, London, SW1V 1QB

      IIF 2
  • Hillman, Daniel James
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 3
  • Hillman, Daniel James
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Black & White Building, 74 Rivington Street, London, EC2A 3AY, England

      IIF 4
    • 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 5
    • Unit 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 6 IIF 7 IIF 8
  • Hillman, Daniel James
    British managing director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hillman, Daniel
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 80-83, Long Lane, London, EC1A 9ET, England

      IIF 25
  • Daniel Hillman
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hillman, Daniel
    English director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 80-83, Long Lane, London, EC1A 9ET, England

      IIF 31
  • Mr Daniel Hillman
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Commerce Park, Brunel Road, Theale, RG7 4AB, United Kingdom

      IIF 32
  • Hillman, Daniel James
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 33
  • Hillman, Daniel James
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 45, Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 34 IIF 35
    • 45, Albemarle Street, Mayfair, London, W1S 4JL, United Kingdom

      IIF 36
    • 9, Belgrave Road, London, SW1V 1QB, United Kingdom

      IIF 37
    • 9, Red House Close, Lower Earley, Reading, RG6 4XB, United Kingdom

      IIF 38
  • Hillman, Daniel James
    British managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, United Kingdom

      IIF 39
  • Hillman, Daniel James
    British property developer born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Swallowfield Road, Arborfield, Reading, RG2 9JY, England

      IIF 40
  • Mr Daniel James Hillman
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field View, Theale Road, Burghfield, RG30 3TP, United Kingdom

      IIF 41
    • 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 42
    • 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 43
    • Unit 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 44
    • 1a Commerce Park, Brunel Road, Theale, RG7 4AB, United Kingdom

      IIF 45
  • Hillman, Daniel James
    English director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 46
  • Hillman, Daniel James
    English managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 47
  • Mr Daniel Hillman
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Field View, Theale Road, Burghfield, Reading, Berkshire, RG30 3TP, England

      IIF 48
  • Daniel Hillman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Swallowfield Road, Arborfield, Reading, RG2 9JY

      IIF 49
  • Mr Daniel James Hillman
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 45, Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 50 IIF 51
    • 45, Albemarle Street, Mayfair, London, W1S 4JL, United Kingdom

      IIF 52
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 53
    • The Black & White Building, 74 Rivington Street, London, EC2A 3AY, England

      IIF 54
    • Griffins Court, 24 - 32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 55
    • 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, United Kingdom

      IIF 56
    • The Barn, Swallowfield Road, Arborfield, Reading, RG2 9JY, England

      IIF 57
    • Unit 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 58
    • 1a Commerce Park, Brunel Road, Theale, RG7 4AB, United Kingdom

      IIF 59
  • Mr Daniel James Hillman
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 60
child relation
Offspring entities and appointments
Active 18
  • 1
    33BC LTD
    - now
    EVBOP LIMITED - 2025-03-03
    WEVE RIDES LIMITED - 2023-10-28
    45 Albemarle Street, Mayfair, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,067 GBP2024-06-30
    Officer
    2022-06-21 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
  • 2
    45 Albemarle Street, Mayfair, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-01-28 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
  • 3
    26-28 Southampton Street, Reading
    Dissolved corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 38 - director → ME
  • 4
    45 Albemarle Street, Mayfair, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -93,702 GBP2023-12-31
    Officer
    2025-01-07 ~ now
    IIF 36 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
  • 5
    CASTLE CRESCENT LIMITED - 2018-01-12
    Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2017-02-14 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 6
    Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,346 GBP2017-12-31
    Officer
    2016-09-16 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 7
    DJ HILLMAN LIMITED - 2018-02-20
    HILLNIC LIMITED - 2017-11-14
    Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -626 GBP2018-03-31
    Officer
    2015-10-24 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    Hillman Holdings, 9 Belgrave Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-03-12 ~ dissolved
    IIF 2 - director → ME
  • 9
    HILLMAN ESTATES LIMITED - 2011-12-15
    9 Belgrave Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-01-05 ~ dissolved
    IIF 37 - director → ME
  • 10
    Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    JARVO LIVING LTD - 2025-03-03
    JARVO TECHNOLOGIES LIMITED - 2024-08-30
    The Black & White Building, 74 Rivington Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -114,514 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    RESI HOMES LIMITED - 2017-11-20
    3 Field Court, London
    Dissolved corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -111,040 GBP2017-12-31
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 13
    FOUNTIR LIMITED - 2021-02-17
    4 Brewery Court, Theale, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 14
    Resi Solutions, 1a Commerce Park, Brunel Road, Theale, Reading, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -630 GBP2017-06-30
    Officer
    2016-06-28 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 15
    Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -500 GBP2017-12-31
    Officer
    2016-10-14 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 16
    Unit 1a Commerce Park, Brunel Road, Theale, Reading, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    907 GBP2016-12-31
    Officer
    2014-08-21 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-08-21 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Griffins Court, 24 - 32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -374,054 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 18
    1 Commerce Park, Brunel Road Theale, Reading
    Dissolved corporate (1 parent)
    Officer
    2013-06-13 ~ dissolved
    IIF 25 - director → ME
Ceased 18
  • 1
    45 Albemarle Street, Mayfair, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -93,702 GBP2023-12-31
    Officer
    2016-09-16 ~ 2019-11-22
    IIF 18 - director → ME
    Person with significant control
    2016-09-16 ~ 2019-11-22
    IIF 41 - Has significant influence or control OE
  • 2
    1 London Street, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    40,842 GBP2023-09-30
    Officer
    2017-05-15 ~ 2019-07-24
    IIF 3 - director → ME
  • 3
    Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-28 ~ 2019-10-21
    IIF 20 - director → ME
  • 4
    HILLNIC HOLDINGS LIMITED - 2020-06-30
    4 Brewery Court, Theale, Reading, Berkshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2018-04-23 ~ 2019-10-21
    IIF 15 - director → ME
    Person with significant control
    2018-04-23 ~ 2019-12-18
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Has significant influence or control OE
  • 5
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Corporate (2 parents, 1 offspring)
    Officer
    2014-08-29 ~ 2017-09-15
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-15
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 6
    DJ HILLMAN LIMITED - 2018-02-20
    HILLNIC LIMITED - 2017-11-14
    Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -626 GBP2018-03-31
    Officer
    2013-03-07 ~ 2015-10-06
    IIF 31 - director → ME
  • 7
    RESI HOMES LIMITED - 2017-11-20
    3 Field Court, London
    Dissolved corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -111,040 GBP2017-12-31
    Officer
    2016-09-07 ~ 2019-10-21
    IIF 13 - director → ME
  • 8
    4385, 12172363: Companies House Default Address, Cardiff
    Dissolved corporate (4 offsprings)
    Officer
    2020-08-22 ~ 2020-08-22
    IIF 47 - director → ME
    IIF 46 - director → ME
    2019-08-23 ~ 2019-10-21
    IIF 33 - director → ME
    Person with significant control
    2019-08-23 ~ 2019-10-21
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    2020-08-22 ~ 2020-08-22
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 9
    HILLNIC HOLDINGS (NO 2) LIMITED - 2019-03-18
    Office 1.14 Work.life, 33 Kings Road, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-26 ~ 2019-10-21
    IIF 19 - director → ME
  • 10
    C/o Placd Ltd First Floor, Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-26 ~ 2019-10-21
    IIF 10 - director → ME
  • 11
    C/o Placd Ltd First Floor, Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-26 ~ 2019-10-21
    IIF 12 - director → ME
  • 12
    C/o Placd Ltd First Floor, Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-01 ~ 2019-10-21
    IIF 14 - director → ME
    Person with significant control
    2018-05-01 ~ 2019-09-27
    IIF 27 - Has significant influence or control OE
  • 13
    GAS WORKS ROAD LIMITED - 2018-06-08
    C/o Placd Ltd First Floor, 85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-28 ~ 2019-10-21
    IIF 11 - director → ME
    Person with significant control
    2017-02-28 ~ 2019-09-27
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Has significant influence or control OE
  • 14
    13 Lewin Road, London
    Corporate (1 parent)
    Equity (Company account)
    -51,837 GBP2021-12-31
    Officer
    2018-01-15 ~ 2019-08-08
    IIF 22 - director → ME
    Person with significant control
    2018-01-15 ~ 2019-07-19
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Has significant influence or control OE
  • 15
    Griffins Court, 24 - 32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -374,054 GBP2017-12-31
    Officer
    2013-06-19 ~ 2019-07-01
    IIF 6 - director → ME
  • 16
    RESI2RESI LIMITED - 2018-07-17
    24 Bownder Treveli, Lane, Newquay, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    2014-10-06 ~ 2016-10-31
    IIF 9 - director → ME
  • 17
    RESI MAINTENANCE LIMITED - 2015-06-24
    24 Bownder Treveli, Lane, Newquay, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -59,335 GBP2018-12-31
    Officer
    2014-12-29 ~ 2019-09-05
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 18
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Corporate (3 parents)
    Officer
    2016-06-15 ~ 2017-09-15
    IIF 40 - director → ME
    Person with significant control
    2016-06-15 ~ 2017-09-15
    IIF 57 - Has significant influence or control OE
© 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.