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, Nicholas Raymond

    Related profiles found in government register
  • Hill, Nicholas Raymond
    British computer consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 67 Birkhall Road, London, SE6 1TF

      IIF 1
  • Hill, Nicholas Raymond
    British data processor born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 73, Main Street, Egremont, Cumbria, CA22 2DB

      IIF 2
  • Hill, Nicholas Raymond
    British data prosessor born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 73, Main Street, Egremont, CA22 2DB

      IIF 3
  • Hill, Nicholas
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 81, Chittoe, Chippenham, SN15 2EL, England

      IIF 4
  • Hill, Nicholas
    British director and company secretary born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Eureka House, Higher Downgate, Callington, PL17 8HL, United Kingdom

      IIF 5
  • Mr Nicholas Raymond Hill
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 73, Main Street, Egremont, CA22 2DB

      IIF 6
    • 73, Main Street, Egremont, Cumbria, CA22 2DB

      IIF 7
  • Hill, Nicholas
    British engineer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Plextek Building, London Road, Great Chesterford, Saffron Walden, CB10 1NY, United Kingdom

      IIF 8
  • Hill, Nicholas
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bezant House, Bradgate Park View, Chellaston, Derby, DE73 5UH, United Kingdom

      IIF 9
  • Hill, Nicholas
    British sales director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 16, Queen Street, Ilkeston, Derbyshire, DE7 5GT, England

      IIF 10
  • Mr Nicholas Hill
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Eureka House, Higher Downgate, Callington, PL17 8HL, United Kingdom

      IIF 11
    • 81, Chittoe, Chippenham, SN15 2EL, England

      IIF 12
  • Mr Nicholas Hill
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bezant House, Bradgate Park View, Chellaston, Derby, DE73 5UH, United Kingdom

      IIF 13
    • 16, Queen Street, Ilkeston, Derbyshire, DE7 5GT, England

      IIF 14
  • Hill, Nicholas
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eureka House, Higher Downgate, Callington, PL17 8HL, England

      IIF 15
  • Hill, Nicholas
    British engineer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Main Street, Egremont, Cumbria, CA22 2DB, United Kingdom

      IIF 16
  • Hill, Nicholas
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Queen Street, Ilkeston, Derbyshire, DE7 5GT, England

      IIF 17 IIF 18
  • Mr Nicholas Hill
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eureka House, Higher Downgate, Callington, PL17 8HL, England

      IIF 19
    • 73, Main Street, Cumbria, CA22 2DB, United Kingdom

      IIF 20
  • Hill, Nicholas

    Registered addresses and corresponding companies
    • 73, Main Street, Egremont, Cumbria, CA22 2DB, United Kingdom

      IIF 21
  • Mr Nicholas Hill
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Queen Street, Ilkeston, Derbyshire, DE7 5GT, England

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    16 Queen Street, Ilkeston, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,914 GBP2024-04-30
    Officer
    2022-04-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Eureka House, Higher Downgate, Callington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2020-04-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-04-02 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    81 Chittoe, Chippenham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    DATAMAKE LIMITED - 1999-05-05
    Suite 2 Rutland House, 44 Masons Hill, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    1999-04-27 ~ dissolved
    IIF 1 - Director → ME
  • 5
    Eureka House, Higher Downgate, Callington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2018-12-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    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
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    16 Queen Street, Ilkeston, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,881 GBP2024-03-31
    Officer
    2016-03-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-06-24 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    73 Main Street, Egremont
    Active Corporate (2 parents)
    Equity (Company account)
    7,146 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Bezant House, Bradgate Park View, Chellaston, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    73 Main Street, Egremont, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    -3,713 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    16 Queen Street, Ilkeston, Derbyshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    73 Main Street, Egremont
    Active Corporate (2 parents)
    Equity (Company account)
    7,146 GBP2023-12-31
    Officer
    2015-04-06 ~ 2021-09-15
    IIF 3 - Director → ME
  • 2
    The Plextek Building London Road, Great Chesterford, Saffron Walden, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-03-22 ~ 2021-09-29
    IIF 8 - Director → ME
  • 3
    Bezant House, Bradgate Park View, Chellaston, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    2020-05-20 ~ 2024-02-29
    IIF 9 - Director → ME
  • 4
    73 Main Street, Egremont, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    -3,713 GBP2023-12-31
    Officer
    2015-04-06 ~ 2021-09-09
    IIF 2 - Director → ME
  • 5
    73 Main Street, Egremont, Cumbria, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    9,285 GBP2020-12-31
    Officer
    2017-01-17 ~ 2021-09-29
    IIF 16 - Director → ME
    2017-01-17 ~ 2021-09-29
    IIF 21 - Secretary → ME
    Person with significant control
    2017-01-17 ~ 2021-09-29
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.