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, Adam Richard

    Related profiles found in government register
  • Hill, Adam Richard
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN

      IIF 1
  • Hill, Adam Richard
    British managing director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Hovel, Tansor Grange Barns, Warmington, Peterborough, Northamptonshire, PE8 6UY, England

      IIF 2
  • Hill, Adam James
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, Silchester Close, Bournemouth, Dorset, BH2 6PY, United Kingdom

      IIF 3
    • 30, Douglas Avenue, Christchurch, Dorset, BH23 1JT, England

      IIF 4
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5 IIF 6
  • Hill, Adam James
    British marketing consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 30, Douglas Avenue, Christchurch, BH23 1JT, England

      IIF 7
    • 24, Holborn Viaduct, London, EC1A 2BN, England

      IIF 8
  • Hill, Adam
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 53, Swallow Hill, Thurlby, Bourne, Lincolnshire, PE10 0JD, United Kingdom

      IIF 9 IIF 10
  • Mr Adam Richard Hill
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Hovel, Tansor Grange Barns, Warmington, Peterborough, Northamptonshire, PE8 6UY, England

      IIF 11 IIF 12
    • The Hovel, Warmington, Peterborough, PE8 6UY, England

      IIF 13
  • Hill, Adam James
    British creative designer born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Ips Innovate, Chartermark Way, Catterick Garrison, DL9 4QJ, England

      IIF 14
  • Hill, Adam
    British director born in April 1970

    Registered addresses and corresponding companies
    • 11 Viking Way, Thurlby, Bourne, Lincolnshire, PE10 0XH

      IIF 15
  • Mr Adam James Hill
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 30, Douglas Avenue, Christchurch, BH23 1JT, England

      IIF 16 IIF 17 IIF 18
    • 30, Douglas Avenue, Christchurch, Dorset, BH23 1JT, England

      IIF 19
  • Hill, Adam James
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 20
  • Hill, Adam James
    British marketing consultant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Purewell, Christchurch, BH23 1EP, England

      IIF 21
  • Mr Adam James Hill
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28 Wakenshaw Drive, Newton Aycliffe, Co. Durham, DL5 4ZF, England

      IIF 22
  • Hill, Adam James
    born in April 1970

    Registered addresses and corresponding companies
    • Gammel Kongevej 72a 2 T V, 1850 Frb C, Frederiksberg C, Copenhagen, Denmark

      IIF 23
  • Hill, Adam
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 8 & 9, Parsons Court, Welbury Way, Newton Aycliffe, DL5 6ZE, United Kingdom

      IIF 24
  • Hill, Adam James
    British managing director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 8 & 9, Parsons Court, Welbury Way, Newton Aycliffe, Durham, DL5 6ZE, United Kingdom

      IIF 25
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 26
  • Hill, Adam James

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 27
  • Mr Adam Hill
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 8 & 9, Parsons Court, Newton Aycliffe, DL56ZE, United Kingdom

      IIF 28
  • Adam Hill
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8/9 Parsons Court, Welbury Way, Newton Aycliffe, DL5 6ZE, United Kingdom

      IIF 29
  • Hill, Adam

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Mr Adam James Hill
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 8 & 9, Parsons Court, Welbury Way, Newton Aycliffe, DL5 6ZE, United Kingdom

      IIF 31
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    ICO SOFA LIMITED - 2021-01-21
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -137 GBP2023-03-31
    Officer
    2018-03-19 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 2
    Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -624 GBP2019-10-31
    Officer
    2015-10-01 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    BRIGHT LIGHT PUBLISHING LIMITED - 2010-06-10
    Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2016-12-31
    Person with significant control
    2016-06-30 ~ 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
  • 4
    15 Silchester Close, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-07 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HAUSCH GROUP LTD. - 2023-01-06
    HAUSCH BALKANS LIMITED - 2022-10-14
    128 City Road, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -123,526 GBP2024-04-30
    Officer
    2021-04-19 ~ now
    IIF 20 - director → ME
    2024-04-16 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-23 ~ now
    IIF 5 - director → ME
    2024-07-23 ~ now
    IIF 30 - secretary → ME
  • 7
    128 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 6 - director → ME
  • 8
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Corporate (1 parent)
    Officer
    2023-10-24 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    Sfp, Suite 9, Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,207 GBP2022-12-31
    Officer
    2019-12-18 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 10 - director → ME
  • 12
    A. R. AITCH INVESTMENTS LIMITED - 2022-06-21
    131-133 Roman Road, Mountnessing, Brentwood, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2019-01-22 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-01-22 ~ now
    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
  • 13
    Units 8 & 9 Parsons Court, Welbury Way, Newton Aycliffe, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -950 GBP2022-03-31
    Officer
    2020-03-12 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    8 High Street, Heathfield, East Sussex
    Corporate (3 parents)
    Officer
    2006-11-13 ~ 2007-05-03
    IIF 23 - llp-member → ME
  • 2
    BRIGHT LIGHT PUBLISHING LIMITED - 2010-06-10
    Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2016-12-31
    Officer
    2006-04-22 ~ 2012-01-18
    IIF 9 - director → ME
  • 3
    AUSTRALIAN INTERNATIONAL SOLUTIONS LTD - 2017-01-20
    10 Russell Drive, Christchurch, Dorset, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,123 GBP2024-03-31
    Officer
    2022-03-13 ~ 2023-09-30
    IIF 4 - director → ME
    2017-03-14 ~ 2018-06-16
    IIF 21 - director → ME
    Person with significant control
    2022-03-13 ~ 2023-09-30
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
  • 4
    24 Holborn Viaduct, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-18 ~ 2019-01-01
    IIF 8 - director → ME
  • 5
    ADAM HILL ASSOCIATES LIMITED - 2003-12-16
    Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire
    Corporate (4 parents)
    Equity (Company account)
    2,974,482 GBP2023-12-31
    Officer
    2003-11-06 ~ 2024-04-11
    IIF 1 - director → ME
    Person with significant control
    2016-06-30 ~ 2024-04-11
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    TRUETONE LIMITED - 2000-09-05
    TRUETONE REPROGRAPHICS LIMITED - 2000-05-31
    CAP SEVENTEEN LIMITED - 1998-06-08
    Manufactory House, Bell Lane, Hertford
    Dissolved corporate (3 parents)
    Officer
    1999-12-10 ~ 2003-10-31
    IIF 15 - director → ME
© 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.