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, Anthony Stephen

    Related profiles found in government register
  • Hill, Anthony Stephen
    British commercial director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, 20 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, CO15 4LU, England

      IIF 1
  • Hill, Anthony Stephen
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, CO15 4LU, England

      IIF 2
    • icon of address New Park, Clingoe Hill, Colchester, CO4 3ZP, England

      IIF 3
  • Hill, Anthony Stephen
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Park, Clingoe Hill, Colchester, Essex, C04 3ZP, England

      IIF 4 IIF 5
  • Hill, Anthony
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, CO15 4LU, England

      IIF 6
    • icon of address New Park, Clingoe Hill, Colchester, Essex, CO4 3ZP, England

      IIF 7
  • Mr Anthony Stephen Hill
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Brunel Road, Clacton On Sea, Essex, CO15 4LU

      IIF 8 IIF 9
    • icon of address New Park, Clingoe Hill, Colchester, CO4 3ZP, England

      IIF 10
    • icon of address New Park, Clingoe Hill, Colchester, Essex, C04 3ZP, England

      IIF 11 IIF 12
    • icon of address New Park, Clingoe Hill, Colchester, Essex, CO4 3ZP, England

      IIF 13
    • icon of address New Park, Private Lane, Clingoe Hill, Colchester, CO4 3ZP, England

      IIF 14
    • icon of address New Park, Private Lane, Clingoe Hill, Colchester, Essex, CO4 3ZP, England

      IIF 15
    • icon of address Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 16
  • Hill, Anthony Stephen
    born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Park, Clingoe Hill, Colchester, Essex, CO4 3ZP, United Kingdom

      IIF 17
  • Hill, Anthony Stephen
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Brunel Road, Clacton-on-sea, CO15 4LU, United Kingdom

      IIF 18
    • icon of address 20, Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, CO15 4LU, United Kingdom

      IIF 19 IIF 20
    • icon of address New Park, Clingoe Hill, Colchester, Essex, C04 3ZP, England

      IIF 21
    • icon of address New Park, Clingoe Hill, Colchester, Essex, CO4 3ZP, England

      IIF 22
  • Hill, Anthony Stephen
    British company owner born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Brunel Road, Clacton On Sea, Essex, CO15 4LU, England

      IIF 23
  • Hill, Anthony Stephen
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Central Business Park, Mackadown Lane, Birmingham, West Midlands, B33 0JL, United Kingdom

      IIF 24
    • icon of address 20, Brunel Road, Clacton On Sea, Essex, CO15 4LU, United Kingdom

      IIF 25
    • icon of address 20, Brunel Road, Clacton-on-sea, Essex, CO15 4LU, England

      IIF 26
    • icon of address 20, Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, CO15 4LU, United Kingdom

      IIF 27
    • icon of address 61, Station Road, Clacton-on-sea, Essex, CO15 1SD, England

      IIF 28
    • icon of address New Park, Clingoe Hill, Colchester, Essex, C04 3ZP, England

      IIF 29 IIF 30
    • icon of address New Park, Private Lane, Clingoe Hill, Colchester, Essex, CO4 3ZP, England

      IIF 31
    • icon of address Unit 4, Parsons Hill, Great Bromley, Colchester, Essex, CO7 7FA, United Kingdom

      IIF 32
    • icon of address 144, High Street, Epping, Essex, CM16 4AS, United Kingdom

      IIF 33 IIF 34
    • icon of address Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 35
    • icon of address Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 36
  • Hill, Anthony Stephen
    British manager born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 37
  • Mr Anthony Stephen Hill
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, CO15 4LU, England

      IIF 38
  • Mr Anthony Hill
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Brunel Road, Clacton On Sea, Essex, CO15 4LU, England

      IIF 39
  • Hill, Anthony Stephen

    Registered addresses and corresponding companies
    • icon of address New Park, Clingoe Hill, Colchester, Essex, CO4 3ZP, England

      IIF 40
    • icon of address Unit 1, Hazelwood Estate, Parsons Hill, Great Bromley, Colchester, CO7 7FA, England

      IIF 41
  • Mr Anthony Stephen Hill
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, CO15 4LU

      IIF 42
    • icon of address 20, Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, CO15 4LU, United Kingdom

      IIF 43
    • icon of address New Park, Clingoe Hill, Colchester, CO4 3ZP, England

      IIF 44
    • icon of address New Park, Clingoe Hill, Colchester, Essex, CO4 3ZP, England

      IIF 45
    • icon of address Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 46
  • Anthony Stephen Hill
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Park, Clingoe Hill, Colchester, CO4 3ZP, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address New Park, Clingoe Hill, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    395 GBP2025-03-31
    Officer
    icon of calendar 2011-10-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 20 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-09-30
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 4
    ATLANTIC (WEST) LIMITED - 2009-11-17
    icon of address Tony Hill, 20 Brunel Road, Clacton-on-sea, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ATLANTIC BREWERY SERVICES LIMITED - 2009-07-30
    icon of address Old Station Road, Loughton, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    370,821 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 7
    icon of address 20 Brunel Road, Clacton On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 2 - Director → ME
  • 9
    ATLANTIC (ANGLIA) LIMITED - 2012-06-18
    icon of address Old Station Road, Loughton, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    99,405 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 10
    icon of address Unit 4 Parsons Hill, Great Bromley, Colchester, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address 20 Brunel Road, Clacton-on-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 18 - Director → ME
  • 12
    ATLANTIC CP LIMITED - 2025-03-14
    icon of address New Park, Clingoe Hill, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,776,979 GBP2024-04-30
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    ATLANTIC HILL LLP - 2024-04-03
    icon of address New Park, Clingoe Hill, Colchester, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 47 - Right to appoint or remove membersOE
  • 15
    icon of address New Park, Clingoe Hill, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    icon of address New Park Private Lane, Clingoe Hill, Colchester, Essex, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    277,333 GBP2024-03-31
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 20 Brunel Road, Clacton-on-sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address Unit 20 20 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,643 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address 20 Brunel Road, Clacton On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,520 GBP2019-03-31
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 20 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    158,002 GBP2022-03-31
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address New Park, Clingoe Hill, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,630 GBP2024-03-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 40 - Secretary → ME
  • 22
    icon of address Unit 1, Hazelwood Estate Parsons Hill, Great Bromley, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -49,478 GBP2018-01-31
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 41 - Secretary → ME
  • 23
    icon of address Atlantic Ltd, 20 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,706 GBP2017-03-31
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address C/o Atlantic, 20 Brunel Road, Clacton On Sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-28 ~ dissolved
    IIF 25 - Director → ME
  • 25
    icon of address New Park, Clingoe Hill, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 7 - Director → ME
Ceased 8
  • 1
    ATLANTIC DP LTD - 2025-08-13
    icon of address 20 Brunel Road, Clacton On Sea, Essex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    64,145 GBP2023-04-01 ~ 2024-04-30
    Officer
    icon of calendar 2016-10-26 ~ 2025-02-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2024-10-28
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 20 Brunel Road, Clacton On Sea, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    94,467 GBP2024-03-31
    Officer
    icon of calendar 2016-06-06 ~ 2025-09-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2024-10-28
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ATLANTIC BREWERY SERVICES LIMITED - 2009-07-30
    icon of address Old Station Road, Loughton, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    370,821 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2010-11-10 ~ 2024-03-06
    IIF 36 - Director → ME
  • 4
    icon of address 20 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    600 GBP2024-03-31
    Officer
    icon of calendar 2015-07-27 ~ 2025-09-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-25
    IIF 43 - Has significant influence or control OE
  • 5
    ATLANTIC (ANGLIA) LIMITED - 2012-06-18
    icon of address Old Station Road, Loughton, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    99,405 GBP2025-03-31
    Officer
    icon of calendar 2010-04-30 ~ 2024-03-06
    IIF 37 - Director → ME
  • 6
    ATLANTIC CP LIMITED - 2025-03-14
    icon of address New Park, Clingoe Hill, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,776,979 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 44 - Has significant influence or control OE
  • 7
    icon of address New Park, Clingoe Hill, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,630 GBP2024-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2023-12-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-08
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 2 Paddock Drive, Thorpe-le-soken, Clacton-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    140 GBP2024-03-31
    Officer
    icon of calendar 2021-02-10 ~ 2023-02-21
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.