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, Christopher Robert

    Related profiles found in government register
  • Hill, Christopher Robert
    British chartered surveyor born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rockworth House, Chinor Road, Bledlow Ridge, Buckinghamshire, HP14 4AA, United Kingdom

      IIF 1
    • icon of address Rocworth House, Chinnor Road, Bledlow Ridge, Buckinghamshire, HP14 4AA

      IIF 2 IIF 3
  • Hill, Christopher Robert
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rocworth House, Chinnor Road, Bledlow Ridge, Buckinghamshire, HP14 4AA

      IIF 4
  • Hill, Christopher Robert
    British development manager born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rocworth House, Chinnor Road, Bledlow Ridge, Buckinghamshire, HP14 4AA

      IIF 5
  • Hill, Christopher Robert
    British development manager (housing) born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rocworth House, Chinnor Road, Bledlow Ridge, Buckinghamshire, HP14 4AA

      IIF 6
  • Hill, Christopher Robert
    British development manager housing born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rocworth House, Chinnor Road, Bledlow Ridge, Buckinghamshire, HP14 4AA

      IIF 7
  • Hill, Christopher Robert
    British managing director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rocworth House, Chinnor Road, Bledlow Ridge, Buckinghamshire, HP14 4AA

      IIF 8
  • Hill, Christopher Robert
    British property developer born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, United Kingdom

      IIF 9
  • Hill, Christopher Robert
    British property development born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C J Leech & Co, 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP

      IIF 10
  • Hill, Christopher Robert
    British regional managing director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rocworth House, Chinnor Road, Bledlow Ridge, Buckinghamshire, HP14 4AA

      IIF 11
  • Hill, Christopher Robert
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Heap Bridge, Bury, BL9 7HR, United Kingdom

      IIF 12
  • Hill, Christopher Robert
    British acoustic engineer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shore Hall Farm, Shore Hall Lane, Millhouse Green, Sheffield, S36 9LY, England

      IIF 13
  • Hill, Christopher Robert
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shore Hall Farm, Millhouse Green, Sheffield, South Yorkshire, S36 9LY, United Kingdom

      IIF 14
    • icon of address Shore Hall Farm, Shore Hall Lane, Millhouse Green, Sheffield, S36 9LY, England

      IIF 15
  • Hill, Christopher Robert
    British none born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 101 Phoenix Close Industrial Estate, Phoenix Close, Heywood, Oldham, Lancashire, OL10 2JG

      IIF 16
  • Hill, Christopher
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 401, Phoenix Close, Phoenix Park Industrial Estate, Heywood, Lancashire, OL10 2JG, United Kingdom

      IIF 17
  • Hill, Christopher Robert
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 18 IIF 19
    • icon of address Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxon, OX26 1TD, England

      IIF 20
  • Hill, Christopher Robert
    British chartered surveyor born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Ashridge, Green End Road, Radnage, High Wycombe, HP14 4BY, United Kingdom

      IIF 21
  • Hill, Christopher Robert
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, United Kingdom

      IIF 22
  • Mr Christopher Robert Hill
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 353, Halliwell Road, Bolton, Lancashire, BL1 8DF

      IIF 23
    • icon of address 2 Heap Bridge, Bury, BL9 7HR, United Kingdom

      IIF 24
    • icon of address Shore Hall Farm, Shore Hall Lane, Millhouse Green, Sheffield, S36 9LY, England

      IIF 25
  • Hill, Christopher Robert
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Millfold, Holmbridge, Holmfirth, HD9 2TQ

      IIF 26
  • Mr Christopher Robert Hill
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP

      IIF 27
    • icon of address C J Leech & Co, 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP

      IIF 28
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 29 IIF 30
    • icon of address Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxon, OX26 1TD, England

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Laxton Lodge Back Street, Laxton, Goole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,677 GBP2020-04-30
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Heap Bridge, Bury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    59,001 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 406 Phoenix Close, Phoenix Park Industrial Estate, Heywood, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,945 GBP2025-02-28
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    163 GBP2024-08-31
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C J Leech & Co, 88 Sheep Street, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,520 GBP2021-01-31
    Officer
    icon of calendar 2001-01-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 7
    icon of address Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxon, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,974 GBP2024-11-30
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 88 Sheep Street, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ 2017-01-03
    IIF 22 - Director → ME
  • 2
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,247 GBP2024-02-29
    Officer
    icon of calendar 2012-02-17 ~ 2017-09-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2018-12-14
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    BLUE CIRCLE PROPERTY HOLDINGS LIMITED - 1990-11-30
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-08-31
    IIF 5 - Director → ME
  • 4
    SHELFCO (NO.921) LIMITED - 1994-06-16
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-15 ~ 1995-08-31
    IIF 7 - Director → ME
  • 5
    CHAFFORD HUNDRED HOMES LIMITED - 1987-09-07
    WINSTRETCH LIMITED - 1986-12-01
    icon of address Granite House, Granite Way, Syston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-09-13
    IIF 8 - Director → ME
  • 6
    icon of address 353 Halliwell Road, Bolton, Lancashire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    701,802 GBP2024-12-31
    Officer
    icon of calendar 2012-04-30 ~ 2017-06-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2018-10-22
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GLENMERE PLC - 2008-12-17
    icon of address 3rd Floor, 24 Old Bond Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -1,176,893 GBP2023-12-31
    Officer
    icon of calendar 2003-01-14 ~ 2008-12-17
    IIF 2 - Director → ME
  • 8
    FENTIN PROPERTY MANAGEMENT LIMITED - 2005-04-11
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2005-04-01 ~ 2018-12-01
    IIF 1 - Director → ME
  • 9
    icon of address 169 Parrock Street Parrock Street, Gravesend, Kent, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    170 GBP2024-12-31
    Officer
    icon of calendar 1992-08-11 ~ 1995-08-31
    IIF 4 - Director → ME
  • 10
    FORTANVIEW LIMITED - 2001-10-16
    icon of address 3rd Floor, 24 Old Bond Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,048,828 GBP2024-02-29
    Officer
    icon of calendar 2001-03-22 ~ 2020-02-06
    IIF 21 - Director → ME
  • 11
    icon of address 3rd Floor, 24 Old Bond Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -67,886 GBP2024-12-31
    Officer
    icon of calendar 2002-04-29 ~ 2009-03-23
    IIF 3 - Director → ME
  • 12
    icon of address 5 Millfold, Holmbridge, Holmfirth, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,093 GBP2025-01-31
    Officer
    icon of calendar 2005-09-12 ~ 2011-09-12
    IIF 26 - Director → ME
  • 13
    BLUE CIRCLE DEVELOPMENTS LIMITED - 1986-07-01
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-12-01
    IIF 6 - Director → ME
  • 14
    icon of address Burnt Meadow House, North Moons Moat, Redditch
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-18 ~ 2013-03-28
    IIF 15 - Director → ME
  • 15
    WESTBURY ESTATES LIMITED - 1982-03-08
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 1996-10-31 ~ 2000-07-31
    IIF 11 - Director → ME
  • 16
    icon of address Unit 1 Connexion Il, Blythe Gate, Solihull, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-25
    Officer
    icon of calendar ~ 2013-03-28
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.