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

Mr James Timothy Hill

    Related profiles found in government register
  • Mr James Timothy Hill
    British born in May 1975

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5, St. Thomas Avenue, Hayling Island, PO11 0ET, England

      IIF 1
  • Mr Timothy Hill
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Birches, 7 Beaver Close, Fishbourne, Chichester, West Sussex, PO19 3QU

      IIF 2
    • icon of address Silver Birches, Beaver Close, Chichester, West Sussex, PO19 3QU

      IIF 3
  • Hill, James Timothy
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Broadbridge Mill, Old Bridge Road, Chichester, West Sussex, PO18 8PX, United Kingdom

      IIF 4
    • icon of address 5, St Thomas Avenue, Hayling Island, Hampshire, PO11 0ET, England

      IIF 5
  • Hill, James Timothy
    British property developer born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Birches, 7 Beaver Close, Fishbourne, Chichester, West Sussex, PO19 3QU, United Kingdom

      IIF 6
  • Mr Timothy Leslie Hill
    British born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Beaver Close, Chichester, West Sussex, PO19 3QU, United Kingdom

      IIF 7
  • Mr Timothy James Hill
    British born in May 1968

    Resident in England

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

      IIF 8
    • icon of address Camp Cottage, Upleadon Road, Highleadon, Newent, Gloucestershire, GL18 1HS, England

      IIF 9
  • Hill, Timothy James
    British company director born in May 1968

    Resident in England

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

      IIF 10
  • Hill, Timothy James
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camp Cottage, Upleadon Road, Highleadon, Newent, Gloucestershire, GL18 1HS, England

      IIF 11
  • Hill, Timothy Leslie
    British builder property developer born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Birches, 7 Beaver Close, Fishbourne, Chichester, West Sussex, PO19 3QU, Great Britain

      IIF 12
  • Hill, Timothy Leslie
    British director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beaver Close, Chichester, West Sussex, PO19 3QU, United Kingdom

      IIF 13
    • icon of address Silver Birches, 7 Beaver Close, Fishbourne, Chichester, West Sussex, PO19 3QU, England

      IIF 14
    • icon of address Hollybank House, Hollybank Lane, Emsworth, Hampshire, PO10 7UN

      IIF 15
  • Hill, Timothy Leslie
    British property developer born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Birches, 7 Beaver Close, Chichester, PO19 3QU, United Kingdom

      IIF 16
    • icon of address 7, Beaver Close, Fishbourne, West Sussex, PO19 3QU, United Kingdom

      IIF 17
    • icon of address Silver Birches, 7 Beaver Close, Fishbourne, West Sussex, PO19 3QU

      IIF 18
    • icon of address Itchenor, Chichester, West Sussex, PO20 7AG

      IIF 19
  • Hill, Timothy Leslie
    British trustee born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Birches, 7 Beaver Close, Fishbourne, Chichester, West Sussex, PO19 3QU, England

      IIF 20
  • Mr Timothy Leslie Hill
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Birches, 7 Beaver Close, Fishbourne, Chichester, West Sussex, PO19 3QU, England

      IIF 21
  • Mr. Timothy Leslie Hill
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beaver Close, Fishbourne, West Sussex, PO19 3QU

      IIF 22
    • icon of address Silver Birches, 7 Beaver Close, Fishbourne, West Sussex, PO19 3QU

      IIF 23
  • Hill, James Timothy
    British property developer

    Registered addresses and corresponding companies
    • icon of address Silver Birches, 7 Beaver Close, Fishbourne, Chichester, West Sussex, PO19 3QU, United Kingdom

      IIF 24
  • Hill, James Timothy
    born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Broadbridge Mill, Old Bridge Road, Bosham, Chichester, West Sussex, PO18 8PX

      IIF 25
  • Hill, Timothy Leslie
    British developer born in May 1943

    Registered addresses and corresponding companies
    • icon of address Aldsworth Farmhouse, Aldsworth, Emsworth, Hampshire, PO10 8QT

      IIF 26
  • Hill, Timothy Leslie
    British director born in May 1943

    Registered addresses and corresponding companies
    • icon of address Aldsworth Farmhouse, Aldsworth, Emsworth, Hampshire, PO10 8QT

      IIF 27
  • Timothy Leslie Hill
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybank House, Hollybank Lane, Emsworth, Hampshire , PO10 7UN

      IIF 28
  • Hill, Timothy Leslie

    Registered addresses and corresponding companies
    • icon of address 7, Beaver Close, Chichester, West Sussex, PO19 3QU, United Kingdom

      IIF 29
  • Hill, Tinmothy Leslie
    born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Birches 7, Beaver Close, Fisbourne, Chichester, West Sussex, PO19 3QU

      IIF 30
  • Hill, James

    Registered addresses and corresponding companies
    • icon of address 5, St Thomas Avenue, Hayling Island, Hampshire, PO11 0ET, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    BLACK BELT ENTERPRISES LTD - 2023-06-20
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,286 GBP2024-09-30
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BLACKBELT EMBROIDERY LTD - 2023-06-20
    icon of address Camp Cottage Upleadon Road, Highleadon, Newent, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Silver Birches, 7 Beaver Close, Fishbourne, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,048 GBP2019-12-31
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GRENBASTYLE LIMITED - 1982-03-17
    icon of address 5 St. Thomas Avenue, Hayling Island, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,567 GBP2024-12-31
    Officer
    icon of calendar 2004-04-30 ~ now
    IIF 6 - Director → ME
    icon of calendar 2004-04-30 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    REALMSHORE LIMITED - 1982-12-01
    icon of address Hollybank House, Hollybank Lane, Emsworth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -5,252 GBP2024-03-31
    Officer
    icon of calendar 2016-08-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Silver Birches 7 Beaver Close, Fishbourne, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address Hollybank House, Hollybank Lane, Emsworth, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,526 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 7 Beaver Close, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,753 GBP2024-03-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 13 - Director → ME
    icon of calendar 2016-08-05 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7 Beaver Close, Fishbourne, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -260 GBP2020-01-31
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 5 St Thomas Avenue, Hayling Island, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-12-01 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 8
  • 1
    WESSEX CANCER HELP CENTRE - 2005-11-21
    icon of address 9-10 Dukes Court Bognor Road, Chichester, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2022-08-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-31
    IIF 21 - Has significant influence or control OE
  • 2
    icon of address 83 83 Eastwood Road, Bramley, Guilford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,709 GBP2024-10-31
    Officer
    icon of calendar 2005-10-28 ~ 2008-12-22
    IIF 27 - Director → ME
  • 3
    icon of address 1 Claver Gardens, Fishbourne, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2014-06-18 ~ 2016-08-08
    IIF 16 - Director → ME
  • 4
    GRENBASTYLE LIMITED - 1982-03-17
    icon of address 5 St. Thomas Avenue, Hayling Island, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,567 GBP2024-12-31
    Officer
    icon of calendar ~ 2020-01-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-12-23
    IIF 3 - Has significant influence or control OE
  • 5
    REALMSHORE LIMITED - 1982-12-01
    icon of address Hollybank House, Hollybank Lane, Emsworth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -5,252 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-03-20
    IIF 26 - Director → ME
  • 6
    icon of address Silver Birches 7 Beaver Close, Fishbourne, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2019-12-23
    IIF 25 - LLP Designated Member → ME
  • 7
    icon of address Itchenor, Chichester, West Sussex
    Active Corporate (16 parents)
    Equity (Company account)
    1,321,786 GBP2024-10-31
    Officer
    icon of calendar 2013-10-19 ~ 2016-10-22
    IIF 19 - Director → ME
  • 8
    icon of address Tml House, 1a, The Anchorage, Gosport, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,056 GBP2024-06-27
    Officer
    icon of calendar 2009-06-01 ~ 2014-08-13
    IIF 4 - 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.