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, Graeme Everitt

    Related profiles found in government register
  • Hill, Graeme Everitt
    British chief executive born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Charlotte Square, Edinburgh, EH2 4ET

      IIF 1
    • icon of address 26, Charlotte Square, Edinburgh, EH2 4ET, Scotland

      IIF 2
  • Hill, Graeme Everitt
    British chief executive officer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brightgate House, Cobra Court, Brightgate Way Trafford Park, Manchester, M32 0TB, United Kingdom

      IIF 3
  • Hill, Graeme Everitt
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243 Ashley Road, Hale, Altrincham, WA15 9NE

      IIF 4
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 5 IIF 6
    • icon of address 243 Ashley Road, Hale, Cheshire, NAI5 9NE

      IIF 7
    • icon of address 243 Ashley Road, Hale, Cheshire, WA15 9NE

      IIF 8
    • icon of address 10, Charlotte Square, Edinburgh, EH2 4DR

      IIF 9 IIF 10 IIF 11
    • icon of address 26, Charlotte Square, Edinburgh, EH2 4ET, Scotland

      IIF 13
    • icon of address 9 Charotte Square, Edinburgh, Lothian, EH2 4DR

      IIF 14
  • Hill, Graeme Everitt
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Charlotte Square, Edinburgh, EH2 4DR

      IIF 15 IIF 16
    • icon of address 243 Ashley Road, Hale, Altrincham, Cheshire, WA15 9NE

      IIF 17 IIF 18
    • icon of address 243 Ashley Road, Half, Altringham, Cheshire, WA15 9NE

      IIF 19
    • icon of address C/o Dnt Chartered Accountants, Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim, BT7 1SH

      IIF 20
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 21 IIF 22
    • icon of address 243 Ashley Road, Hale, Cheshire, WA1S 9NE

      IIF 23 IIF 24 IIF 25
    • icon of address 10, Charlotte Square, Edinburgh, EH2 4DR

      IIF 26 IIF 27
    • icon of address 26, Charlotte Square, Edinburgh, EH2 4ET, Scotland

      IIF 28 IIF 29
    • icon of address 9 Charlotte Square, Edinburgh, Lothian, EH2 4DR

      IIF 30 IIF 31
    • icon of address 9 Charlotte Square, Edinburgh, Midlothian, EH2 4DR

      IIF 32
  • Hill, Graeme Everitt
    British managing director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 33
  • Hill, Graeme Everitt
    British sales director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Charlotte Square, Edinburgh, EH2 4DR

      IIF 34
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 35
    • icon of address 243 Ashley Road, Hale, Cheshire, WA1S 9NE

      IIF 36 IIF 37
    • icon of address 10, Charlotte Square, Edinburgh, EH2 4DR

      IIF 38 IIF 39 IIF 40
    • icon of address Brightgate House, Cobra Court, 1 Brightgate Way Trafford Park, Manchester, M32 0TB

      IIF 41
    • icon of address Lamba House, 5 Scholar Green Road, Stretford, Manchester, M32 0TR

      IIF 42
  • Hill, Greame Everitt
    British company director born in January 1964

    Registered addresses and corresponding companies
    • icon of address 243, Ashley Road, Hale, Altrincham, Cheshire, WA15 9NE

      IIF 43
  • Mr Graeme Everitt Hill
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, Ashley Road, Hale, Altrincham, Cheshire, WA15 9NE, England

      IIF 44 IIF 45 IIF 46
    • icon of address C/o Dnt Chartered Accountants, Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim, BT7 1SH

      IIF 47
  • Hill, Graeme

    Registered addresses and corresponding companies
    • icon of address 243, Ashley Road, Hale, Altrincham, Cheshire, WA15 9NE, England

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 12 Mill Road, Ballyclare, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    80 GBP2025-02-28
    Officer
    icon of calendar 2008-02-14 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address C/o Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -247,549 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -952,657 GBP2024-04-30
    Officer
    icon of calendar 2000-01-10 ~ now
    IIF 48 - Secretary → ME
  • 5
    LANGHOLM DEVELOPMENTS LIMITED - 2004-12-22
    icon of address Dnt Chartered Accountants, Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2020-04-30
    Officer
    icon of calendar 2004-12-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address C/o Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -526,843 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-30 ~ dissolved
    IIF 27 - Director → ME
  • 9
    AUSTIN TRUMANNS IRELAND LIMITED - 2012-05-18
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-12 ~ dissolved
    IIF 40 - Director → ME
  • 10
    AUSTIN TRUMANNS PROFILES LIMITED - 2012-05-22
    icon of address C/o Gateley Llp, One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ dissolved
    IIF 33 - Director → ME
  • 11
    AUSTIN TRUMANNS SCOTLAND LIMITED - 2012-05-18
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-27 ~ dissolved
    IIF 9 - Director → ME
  • 12
    PARSON & CROSLAND LIMITED - 2012-05-22
    P & C HOLDINGS LIMITED - 2009-01-12
    icon of address C/o Gateley Llp, One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 21 - Director → ME
  • 13
    MGSH LIMITED - 2007-01-30
    AUSTIN TRUMANNS GROUP LIMITED - 2001-05-11
    JAMES AUSTIN STEEL HOLDINGS LIMITED - 1990-08-13
    icon of address C/o Gateley, One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-06-08 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 11 - Director → ME
  • 15
    MURRAY SPECIALIST METALS GROUP LIMITED - 2010-09-14
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 10 - Director → ME
  • 16
    NORTHERN SURPLUS STEEL STOCKS LIMITED - 1999-03-01
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ dissolved
    IIF 26 - Director → ME
  • 17
    PARSON & CROSLAND,LIMITED - 2003-12-10
    icon of address Brightgate House Cobra Court 1 Brightgate Way, Trafford Park, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 23 - Director → ME
  • 18
    STABLE MOVE LIMITED - 2005-11-03
    icon of address Dalton Airfield Industrial, Estate Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-02 ~ dissolved
    IIF 25 - Director → ME
  • 19
    TIPTON STEEL STOCK HOLDERS LIMITED - 2000-06-01
    icon of address C/o Gateley Llp, One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-04 ~ dissolved
    IIF 6 - Director → ME
Ceased 26
  • 1
    icon of address 26 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2019-11-30
    IIF 2 - Director → ME
  • 2
    MURRAY METALS GROUP LIMITED - 2015-06-24
    MURRAY METAL HOLDINGS LIMITED - 2001-05-10
    MURRAY MSL LIMITED - 1997-09-18
    MIMTEC SERVICES (1996) LIMITED - 1996-09-27
    icon of address 26 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-15 ~ 2012-03-07
    IIF 38 - Director → ME
  • 3
    icon of address 1st Floor Studio 2 Strand Studios, 150 Holywood Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-09-30
    Officer
    icon of calendar 2005-09-07 ~ 2006-11-30
    IIF 7 - Director → ME
  • 4
    icon of address 26 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2019-11-30
    IIF 29 - Director → ME
  • 5
    icon of address C/o Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -247,549 GBP2024-04-30
    Officer
    icon of calendar 2006-10-24 ~ 2009-03-19
    IIF 43 - Director → ME
  • 6
    icon of address C/o Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -952,657 GBP2024-04-30
    Officer
    icon of calendar 2000-01-10 ~ 2009-03-19
    IIF 19 - Director → ME
  • 7
    HILLFOOT LIMITED - 2008-06-04
    HILLFOOT STEEL FORGERS LIMITED - 1995-01-16
    HILLFOOT STEEL (FORGERS) LIMITED - 1993-01-01
    icon of address Herries Road, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2019-11-30
    IIF 42 - Director → ME
  • 8
    icon of address Ireland Alloys Limited, Whistleberry Road, Hamilton, South Lanarkshire, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2009-11-25
    IIF 32 - Director → ME
  • 9
    icon of address C/o Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -526,843 GBP2024-04-30
    Officer
    icon of calendar 2007-11-21 ~ 2008-06-09
    IIF 18 - Director → ME
  • 10
    MATERIAL LOGISTICS PLC - 2003-09-25
    LAUNCHACTION PUBLIC LIMITED COMPANY - 1999-12-10
    icon of address C/o Gateley, One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2010-04-15
    IIF 41 - Director → ME
  • 11
    AUSTIN TRUMANNS STEEL LIMITED - 2012-05-22
    icon of address C/o Gateley Llp, One Eleven, Edmund Street, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-17 ~ 2019-11-30
    IIF 35 - Director → ME
  • 12
    NEWTON STEEL STOCK LIMITED - 2012-05-22
    LOCALBARTER LIMITED - 1986-08-21
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2014-07-21
    IIF 5 - Director → ME
  • 13
    MULTI METALS (SCOTLAND) LIMITED - 1998-05-05
    icon of address 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    240,802 GBP2021-06-30
    Officer
    icon of calendar 2005-12-30 ~ 2019-11-30
    IIF 28 - Director → ME
  • 14
    NH 1 LIMITED - 1999-02-19
    icon of address Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-26 ~ 2012-03-07
    IIF 12 - Director → ME
  • 15
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2010-05-03
    IIF 30 - Director → ME
  • 16
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2010-05-03
    IIF 31 - Director → ME
  • 17
    JACKDAW ACQUISITION 2 LIMITED - 2014-04-14
    DUNWILCO (1737) LIMITED - 2012-03-15
    icon of address 26 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-11 ~ 2019-10-31
    IIF 1 - Director → ME
  • 18
    JACKDAW ACQUISITION 1 LIMITED - 2012-06-11
    DUNWILCO (1736) LIMITED - 2012-03-15
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,095,161 GBP2024-06-30
    Officer
    icon of calendar 2012-04-17 ~ 2019-10-31
    IIF 3 - Director → ME
  • 19
    MURRAY METALS GROUP LIMITED - 2001-05-10
    DUNWILCO (243) LIMITED - 1991-04-18
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2010-05-03
    IIF 15 - Director → ME
  • 20
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2019-11-30
    IIF 13 - Director → ME
  • 21
    MURRAY INDUSTRIES LIMITED - 2010-01-13
    icon of address Bonnington Store, Wilkieston, Kirknewton, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-25 ~ 2009-11-25
    IIF 14 - Director → ME
  • 22
    PREMIER ALLOYS LIMITED - 2009-11-09
    UMBRIEL LIMITED - 1985-08-13
    icon of address Bonnington Store, Wilkieston, Kirknewton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2009-11-25
    IIF 16 - Director → ME
  • 23
    DUNWILCO (1197) LIMITED - 2005-01-12
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2010-04-19
    IIF 34 - Director → ME
  • 24
    HILLFOOT FORGE LIMITED - 2008-09-10
    HILLFOOT STEEL GROUP LIMITED - 2008-07-04
    HILLFOOT STEEL STOCKHOLDERS LIMITED - 1995-01-24
    HILLFOOT STEEL (STOCKHOLDERS) LIMITED - 1993-01-01
    icon of address Bacon Lane, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2008-08-29
    IIF 37 - Director → ME
  • 25
    THYSSENKRUPP MATERIALS UK HOLDING LTD - 2021-11-08
    THYSSENKRUPP MATERIALS UK HOLDINGS LTD - 2019-03-23
    THYSSENKRUPP AEROSPACE UK LTD - 2019-02-26
    APOLLO METALS LIMITED - 2008-06-10
    APOLLO METALS PLC - 2000-03-31
    EQUALWISE LIMITED - 1988-11-23
    icon of address Steelbuy Ltd, Regus Central Boulevard, Blythe Valley Business Park, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2005-12-30 ~ 2008-01-11
    IIF 24 - Director → ME
  • 26
    APOLLO METALS INTERNATIONAL HOLDINGS LIMITED - 2008-06-10
    APOLLO METALS INTERNATIONAL LIMITED - 1992-04-08
    APOLLO METALS (INTERNATIONAL) LIMITED - 1988-01-27
    GOODNOBLE LIMITED - 1986-08-18
    icon of address 3rd Floor, Friars Gate 1 1011 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2008-01-11
    IIF 36 - 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.