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, David

    Related profiles found in government register
  • Hill, David
    British company director born in April 1949

    Registered addresses and corresponding companies
    • icon of address Whitbarrow Lodge, Berrier, Penrith, Cumbria, CA11 0XB

      IIF 1 IIF 2
  • Hill, David
    British property developer born in April 1949

    Registered addresses and corresponding companies
    • icon of address Whitbarrow Lodge, Berrier, Penrith, Cumbria, CA11 0XB

      IIF 3 IIF 4
  • Hill, David
    British

    Registered addresses and corresponding companies
    • icon of address Thornylee Farm, Clovenfords, Galashiels, Selkirkshire, TD1 3LN

      IIF 5 IIF 6
  • Hill, David
    British developer

    Registered addresses and corresponding companies
    • icon of address Thornylee Farm, Clovenfords, Galashiels, Selkirkshire, TD1 3LN

      IIF 7
  • Hill, David
    British none born in August 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Exchange House, High Street, Newport, NP20 1AA, Wales

      IIF 8
  • Hill, David
    British it consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Elm Drive, St. Albans, AL4 0EH, England

      IIF 9
  • Hill, David

    Registered addresses and corresponding companies
    • icon of address 8, Beckside Manor, Roos, Hull, HU12 0EF, England

      IIF 10
  • Hill, David
    British developer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornylee Farm, Clovenfords, Galashiels, Selkirkshire, TD1 3LN

      IIF 11
  • Hill, David
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornylee Farm, Clovenfords, Galashiels, Selkirk, TD1 3LN, United Kingdom

      IIF 12 IIF 13
    • icon of address River Garth, Eamont Bridge, Penrith, CA10 2BH, United Kingdom

      IIF 14 IIF 15
    • icon of address The Croft, Stainton, Penrith, Cumbria, CA11 0ES, England

      IIF 16
    • icon of address The Croft, Townhead Road, Stainton, Penrith, CA11 0ES, United Kingdom

      IIF 17
  • Hill, David
    British property developer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornylee Farm, Clovenfords, Galashiels, Selkirkshire, TD1 3LN

      IIF 18 IIF 19
  • Hill, David
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River Garth, Eamont Bridge, Penrith, CA10 2BH, United Kingdom

      IIF 20
  • Hill, David
    British accountant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Beckside Manor, Roos, Hull, HU12 0EF, England

      IIF 21
  • Hill, David
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Beckside Manor, Roos, Hull, HU12 0EF, England

      IIF 22
  • Mr David Hill
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Elm Drive, St. Albans, AL4 0EH, England

      IIF 23
  • Mr David Hill
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River Garth, Eamont Bridge, Penrith, CA10 2BH, United Kingdom

      IIF 24 IIF 25
    • icon of address The Croft, Townhead Road, Stainton, Penrith, CA11 0ES, England

      IIF 26
    • icon of address The Croft, Townhead Road, Stainton, Penrith, CA11 0ES, United Kingdom

      IIF 27
  • Mr David Hill
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River Garth, Eamont Bridge, Penrith, CA10 2BH, United Kingdom

      IIF 28
  • Mr David Hill
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Beckside Manor, Roos, Hull, HU12 0EF

      IIF 29
    • icon of address 8, Beckside Manor, Roos, Hull, HU12 0EF, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address River Garth, Eamont Bridge, Penrith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address 49 Elm Drive, St. Albans, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,169 GBP2023-03-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address River Garth, Eamont Bridge, Penrith, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address River Garth, Eamont Bridge, Penrith, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    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
  • 5
    icon of address 8 Beckside Manor, Roos, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    icon of address 8 Beckside Manor, Roos, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2021-01-31
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-01-04 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Thornylee Farm, Clovenfords, Galashiels, Selkirk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Exchange House, High Street, Newport, Wales
    Dissolved Corporate (15 parents)
    Equity (Company account)
    6,300 GBP2021-03-31
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address The Croft Townhead Road, Stainton, Penrith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    SIMPLY US LIMITED - 2013-05-28
    icon of address Craskie Lodge, Glen Cannich, Glen Cannich, Inverness-shire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 11
    icon of address Thornylee Farm, Clovenfords, Galashiels, Selkirk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 13 - Director → ME
  • 12
    FIREWHIRL LIMITED - 1987-04-02
    icon of address Unit 7 Lillyhall Business Centre, Jubilee Road, Workington, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2001-03-26 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 6
  • 1
    WHITBARROW VILLAGE LIMITED - 2007-07-03
    ENVOYIVY LIMITED - 1985-10-09
    icon of address Unit 7 Lillyhall Business Centre, Jubilee Road, Workington, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -435,288 GBP2021-12-31
    Officer
    icon of calendar ~ 2012-12-11
    IIF 19 - Director → ME
    icon of calendar 2001-03-26 ~ 2007-07-31
    IIF 6 - Secretary → ME
  • 2
    TROUTBECK AUCTION MARKETING COMPANY LIMITED - 2007-01-09
    CURZONMINE LIMITED - 1991-08-29
    icon of address Unit 7 Lillyhall Business Centre, Jubilee Road, Workington, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,660 GBP2016-12-31
    Officer
    icon of calendar 2001-08-01 ~ 2008-09-01
    IIF 11 - Director → ME
    icon of calendar 1991-08-22 ~ 1994-05-20
    IIF 2 - Director → ME
    icon of calendar 2001-08-01 ~ 2008-09-01
    IIF 7 - Secretary → ME
  • 3
    TRENCLIFF LIMITED - 1994-07-26
    icon of address Citrus House, Caton Road, Lancaster, Lancashire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1994-04-28 ~ 1997-01-24
    IIF 1 - Director → ME
  • 4
    FIREWHIRL LIMITED - 1987-04-02
    icon of address Unit 7 Lillyhall Business Centre, Jubilee Road, Workington, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar ~ 2012-12-11
    IIF 18 - Director → ME
  • 5
    GENERALCHIEF LIMITED - 1987-02-20
    icon of address Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-11-01
    IIF 3 - Director → ME
  • 6
    WHITBARROW CATERING LIMITED - 1988-05-13
    DIVERSEOUT LIMITED - 1987-03-30
    icon of address Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-09-30
    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 24 April 2025 and licensed under the Open Government Licence v3.0.