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, Stephen Jebson

    Related profiles found in government register
  • Hill, Stephen Jebson

    Registered addresses and corresponding companies
    • icon of address Delwood, Division Lane, Blackpool, Lancashire, FY4 5EA, United Kingdom

      IIF 1
  • Hill, Stephen
    British director co secretar

    Registered addresses and corresponding companies
    • icon of address 38 Briery Acres, Stainburn, Workington, Cumbria, CA14 1XQ

      IIF 2
  • Hill, Stephen
    British director co secretary

    Registered addresses and corresponding companies
    • icon of address 38 Briery Acres, Stainburn, Workington, Cumbria, CA14 1XQ

      IIF 3
  • Hill, Stephen Jebson
    British company director

    Registered addresses and corresponding companies
    • icon of address Delwood Division Lane, Marton, Blackpool, Lancashire, FY4 5EA

      IIF 4
  • Hill, Stephen
    British director co secretary born in December 1953

    Registered addresses and corresponding companies
    • icon of address 38 Briery Acres, Stainburn, Workington, Cumbria, CA14 1XQ

      IIF 5
  • Hill, Justin Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Dalmar House, Barras Lane, Dalston, Carlisle, Cumbria, CA5 7NY

      IIF 6
    • icon of address 30 Meadow Vale, Seaton, Workington, Cumbria, CA14 1SG

      IIF 7
  • Hill, Stephen
    British managing director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalmar House, Barras Lane, Dalston, Carlisle, Cumbria, CA5 7NY

      IIF 8
  • Hill, Stephen Jebson
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Church Street, Blackpool, FY1 3PG, United Kingdom

      IIF 9
    • icon of address Delwood Division Lane, Marton, Blackpool, Lancashire, FY4 5EA

      IIF 10
  • Hill, Stephen Jebson
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Whitegate Drive, Blackpool, Lancashire, FY3 9JL, England

      IIF 11 IIF 12 IIF 13
    • icon of address 283, Church Street, Blackpool, Lancashire, FY1 3PG, United Kingdom

      IIF 14
    • icon of address Delwood Division Lane, Marton, Blackpool, Lancashire, FY4 5EA

      IIF 15
    • icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 16
    • icon of address Thomas House, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 17
  • Hill, Stephen Jebson
    British security manager born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214 Whitegate Drive, Whitegate Drive, Blackpool, Lancashire, FY3 9JL, England

      IIF 18
  • Hill, Stephen Henry
    British motor engineer born in December 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Cruzel, Touffailles, 82190, Touffailles, France, 82190, France

      IIF 19
  • Hill, Justin Stephen
    British business administrator born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalmar House, Barras Lane, Dalston, Carlisle, Cumbria, CA5 7NY

      IIF 20
  • Hill, Justin Stephen
    British business adminstrator born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hazelgrove, Seaton, Workington, Cumbria, CA14 1SG, England

      IIF 21
  • Hill, Justin Stephen
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hazelgrove, Seaton, Workington, Cumbria, CA14 1QU, England

      IIF 22
  • Hill, Stephen
    British business executive born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sharp Edge Gallery 135, Main Street, Keswick, Cumbria, CA12 5NJ, England

      IIF 23
  • Hill, Stephen
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Middlegate, Penrith, Cumbria, CA11 7PG, England

      IIF 24
  • Hill, Stephen
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delwood, Division Lane, Blackpool, Lancashire, FY4 5EA, United Kingdom

      IIF 25
    • icon of address 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, England

      IIF 26
    • icon of address Down Line, Clifton, Penrith, Cumbria, CA10 2EX, England

      IIF 27
  • Hill, Stephen
    British materials handling equipment born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalmar House, Barras Lane, Dalston, Carlisle, Cumbria, CA5 7NY

      IIF 28
  • Hill, Stephen
    British none born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downline, Clifton Moor, Penrith, Cumbria, CA10 2EX, England

      IIF 29
  • Mr Stephen Hill
    British born in December 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Cruzel Touffailles, 82190 Touffailles, France, 82190, France

      IIF 30
  • Hill, Stephen Henry
    British motor engineer born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Penn Road, High Wycombe, Buckinghamshire, HP15 7LN

      IIF 31
  • Mr Justin Stephen Hill
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hazelgrove, Seaton, Workington, Cumbria, CA14 1QU

      IIF 32
  • Mr Stephen Jebson Hill
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Church Street, Blackpool, FY1 3PF, England

      IIF 33
  • Mr Stephen Jebson Hill
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Whitegate Drive, Blackpool, Lancashire, FY3 9JL, England

      IIF 34 IIF 35 IIF 36
    • icon of address 283, Church Street, Blackpool, FY1 3PG, United Kingdom

      IIF 37
    • icon of address 283, Church Street, Blackpool, Lancashire, FY1 3PG, United Kingdom

      IIF 38
    • icon of address Delwood, Division Lane, Blackpool, Lancashire, FY4 5EA, United Kingdom

      IIF 39
    • icon of address Thomas House, Meadowcroft Business Park, Pope Lane, Preston, Lancashire, PR4 4AZ, Lancashire

      IIF 40
    • icon of address Unit 1b Theaklen House, Theaklen Drive, St. Leonards-on-sea, East Sussex, TN38 9AZ, England

      IIF 41 IIF 42
  • Mr Stephen Hill
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, England

      IIF 43
    • icon of address 16, Middlegate, Penrith, Cumbria, CA11 7PG, England

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 54 Hazelgrove, Seaton, Workington, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    243,038 GBP2024-03-31
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Dalmar House, Barras Lane Estate Dalston, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 16 Middlegate, Penrith, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Dalmar House Barras Lane, Dalston, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 214 Whitegate Drive, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 283 Church Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 214 Whitegate Drive, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    NORTHERN SECURITY PROTECTION LTD - 2017-12-07
    TMG THREAT MANAGEMENT GROUP LTD - 2017-06-02
    icon of address 283 Church Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -186 GBP2020-05-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    NORTHERN SECURITY LEISURE LIMITED - 2019-04-29
    icon of address 283 Church Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    H'S SECURITY SERVICES LIMITED - 1991-03-05
    SECURE RESPONSE LTD. - 2010-10-14
    H'S NORTH WEST SECURITY SERVICES LIMITED - 2006-01-31
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,593 GBP2019-05-31
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
  • 12
    CRITICAL ASSET RISK MANAGEMENT LTD - 2017-06-05
    icon of address 283 Church Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 283 Church Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 283 Church Street, Blackpool, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,063 GBP2019-05-31
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-05-18 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    OMPORT LIMITED - 1988-05-25
    icon of address Heskin Hall Farm, Wood Lane, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2005-05-25 ~ dissolved
    IIF 4 - Secretary → ME
  • 16
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address 61 Bridge Street Bridge Street, Kington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,542 GBP2022-10-31
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 43 - Has significant influence or control as a member of a firmOE
Ceased 10
  • 1
    icon of address Sarona, Beacon Road West, Crowborough, East Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    389,035 GBP2024-03-31
    Officer
    icon of calendar 2002-06-09 ~ 2005-10-01
    IIF 31 - Director → ME
  • 2
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,127 GBP2024-09-30
    Officer
    icon of calendar 2003-07-10 ~ 2019-06-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-06-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Dalmar House, Barras Lane Estate Dalston, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-04 ~ 2010-02-01
    IIF 8 - Director → ME
    IIF 20 - Director → ME
    icon of calendar 2003-12-04 ~ 2011-01-31
    IIF 6 - Secretary → ME
  • 4
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ 2014-01-31
    IIF 23 - Director → ME
  • 5
    icon of address Dalmar House, Barras Lane Estate, Dalston, Carlisle
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-10 ~ 2007-07-23
    IIF 5 - Director → ME
    icon of calendar 2005-02-10 ~ 2007-07-10
    IIF 3 - Secretary → ME
    icon of calendar 2005-02-10 ~ 2007-07-23
    IIF 2 - Secretary → ME
  • 6
    icon of address Dalmar House Barras Lane, Dalston, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-15 ~ 2014-01-31
    IIF 29 - Director → ME
  • 7
    NORTHERN SECURITY OUTSOURCING LTD - 2017-06-02
    NEW CONCEPT SECURITY LTD - 2017-06-02
    icon of address 283 Church Street, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,170 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-03-10 ~ 2019-06-21
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 283 Church Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ 2020-01-24
    IIF 13 - Director → ME
  • 9
    NORTHERN SECURITY PROTECTION LTD - 2017-12-07
    TMG THREAT MANAGEMENT GROUP LTD - 2017-06-02
    icon of address 283 Church Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2020-01-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2017-07-24
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-13 ~ 2009-11-16
    IIF 7 - Secretary → 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.