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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hill, Steven

    Related profiles found in government register
  • Hill, Steven
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Park House, Earls Colne, CO62NS, England

      IIF 1
    • Care Of Restructuring And Recovery Service (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 2
  • Hill, Steven
    British digital director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 3
  • Hill, Steven
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Evans Court, Parsonage Street, Halstead, Essex, CO9 2LD, United Kingdom

      IIF 4 IIF 5
  • Hill, Steve Brian
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Hill, Steve Brian
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Samuel Courtauld Avenue, Braintree, Essex, CM7 5GJ, England

      IIF 7
    • 44, Church Steet, Braintree, Essex, CM7 5JY, England

      IIF 8
  • Hill, Steven Brian
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 820, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 9
    • One 100 Group, Suite 3, Park House, Earls Colne, CO6 2NS, England

      IIF 10
    • Suite 3, Park House, Earls Colne Business Park, Earls Colne, Essex, CO6 2NS, United Kingdom

      IIF 11
    • Suite 3, Park House Lancaster Way, Earls Colne Business Park, Earls Colne Business Park, Earls Colne, Essex, CO6 2NS, England

      IIF 12
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Hill, Steven Brian
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194, Church Street, Braintee, Essex, CM7 5LA, England

      IIF 14 IIF 15
    • 194, Church Street, Braintree, Essex, CM7 5LA, United Kingdom

      IIF 16 IIF 17
    • 30, Samuel Courtauld Avenue, Braintree, CM7 5GJ, England

      IIF 18
    • 30, Samuel Courtauld Avenue, Braintree, CM7 5GJ, United Kingdom

      IIF 19
    • 44, Crown Meadow, Braintree, Essex, CM7 9EX, England

      IIF 20
    • 820, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 21
    • Suite 3, Park House, Earls Colne Business Park, Colchester, CO6 2NS, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • 9, Makemores, Rayne, Essex, CM77 6TJ, England

      IIF 27
  • Hill, Steven Brian
    British director and shareholder born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Park House, Earls Colne Business Park, Colchester, CO6 2NS, United Kingdom

      IIF 28 IIF 29
  • Hill, Steven Brian
    British manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Southlyns Salmon Corner, Colchester Road, Coggeshall, Colchester, Essex, CO6 1RR

      IIF 30
  • Hill, Steven Brian
    British website designer born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194, Church Street, Braintree, Essex, CM7 5LA, United Kingdom

      IIF 31
  • Mr Steven Hill
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Samuel Courtauld Avenue, Braintree, CM7 5GJ, England

      IIF 32
    • Suite 3, Lancaster Way, Earls Colne, CO6 2NS, England

      IIF 33
    • Suite 3, Park House, Earls Colne, CO62NS, England

      IIF 34
    • Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 35
  • Hill, Steven
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Park House, Earls Colne Business Park, Colchester, Essex, CO6 2NS, United Kingdom

      IIF 36
  • Hill, Steven
    British ceo born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Park House, Earls Colne Business Park, Earls Colne, CO6 2NS, United Kingdom

      IIF 37
  • Hill, Steven
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Shed 5, Concord Farm, School Road, Rayne, Braintree, Essex, CM77 6SP, England

      IIF 38
  • Mr Steve Brian Hill
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Samuel Courtauld Avenue, Braintree, Essex, CM75GJ, England

      IIF 39
    • 44, Church Steet, Braintree, Essex, CM75JY, England

      IIF 40
  • Mr Steven Brian Hill
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194 Church Street, Braintree, Essex, CM7 5LA, England

      IIF 41
    • 194, Church Street, Braintree, Essex, CM7 5LA, United Kingdom

      IIF 42 IIF 43
    • 30, Samuel Courtauld Avenue, Braintree, CM7 5GJ, United Kingdom

      IIF 44
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 45
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Steven Brian Hill
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Park House, Earls Colne Business Park, Colchester, CO6 2NS, United Kingdom

      IIF 47 IIF 48
  • Hill, Steven Brian
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 313, Northfield Road, Harborne, Birmingham, B17 0TS, England

      IIF 49
    • 30 Samuel Courtauld Avenue, Braintree, Essex, CM7 5GJ, England

      IIF 50
  • Hill, Steve Brian
    English consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Scan My Post, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 51
  • Hill, Steve Brian

    Registered addresses and corresponding companies
    • Scan My Post, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 52
  • Mr Steve Brian Hill
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Mr Steven Brian Hill
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30 Samuel Courtauld Avenue, Braintree, Essex, CM7 5GJ, England

      IIF 54
    • 820, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 55
  • Mr Steve Brian Hill
    English born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Scan My Post, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 56
  • Mr Steven Brian Hill
    English born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 820, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 57
child relation
Offspring entities and appointments 34
  • 1
    ARTES (UK) LTD
    08867369
    18 Coggeshall Road, Braintree, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-29 ~ 2014-02-20
    IIF 27 - Director → ME
    2014-10-01 ~ 2015-03-31
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-12
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    AXERIAN LTD
    12580435
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (5 parents)
    Officer
    2020-04-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BELGRAY WEALTH LTD
    15127771
    Suite 3, Park House, Earls Colne Business Park, Earls Colne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-09-10 ~ 2024-01-30
    IIF 37 - Director → ME
  • 4
    BESPOKE UK CAPITAL LTD
    15229085
    32 Prospect Place, Treorchy, Wales
    Active Corporate (4 parents)
    Officer
    2023-11-20 ~ 2024-10-09
    IIF 11 - Director → ME
  • 5
    BIG ME MEDIA LTD
    07657099
    Unit 1 Southlyns Salmon Corner, Colchester Road, Coggeshall, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-06-03 ~ 2011-06-04
    IIF 14 - Director → ME
    2012-01-23 ~ dissolved
    IIF 30 - Director → ME
  • 6
    CANDY WOLF LTD
    10707019
    Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DATA FORCE ASSOCIATES LTD
    11038395
    Suite 5e Lancaster House, Bolton, England
    Dissolved Corporate (6 parents)
    Officer
    2017-10-30 ~ 2017-10-30
    IIF 49 - Director → ME
  • 8
    DIGITAL STEALTH LTD
    11219882
    C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (3 parents)
    Officer
    2018-08-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    DIGITAL STORM MEDIA HOLDINGS LIMITED
    07475139
    457 Southchurch Road, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-21 ~ dissolved
    IIF 4 - Director → ME
  • 10
    DIGITAL STORM MEDIA LIMITED
    07129665
    457 Southchurch Road, Southend On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 5 - Director → ME
  • 11
    DIGITIVDEV LTD
    12046046
    44 Church Steet, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DISRUPTIVE DIGITAL GROUP LTD
    10934514
    Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-29 ~ 2017-11-17
    IIF 3 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-11-17
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FUZZLEHOPS LTD
    16997234
    Suite 3, Park House, Earls Colne Business Centre, Earls Colne, Essex, England
    Active Corporate (2 parents)
    Officer
    2026-01-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 14
    GENERATION GLOBAL LIMITED
    12422364
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 15
    HUNTERS CARTEL LTD
    - now 07656716
    WOOU LTD
    - 2012-08-02 07656716
    Hollymeade, Clydesdale Road, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF 15 - Director → ME
  • 16
    LUXURY COMPETITIONS LTD
    13162611
    122 Feering Hill Feering, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NOVUS BLACK ATLANTIC LTD
    15537822
    Suite 3, Park House, Earls Colne Business Park, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-03-03 ~ dissolved
    IIF 25 - Director → ME
  • 18
    NOVUS BLACK EMIRATES LTD
    15538022
    Suite 3, Park House, Earls Colne Business Park, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-03-03 ~ dissolved
    IIF 24 - Director → ME
  • 19
    NOVUS BLACK EUROPE LIMITED
    15418227
    Suite 3, Park House, Earls Colne Business Park, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    NOVUS BLACK FUND UK LTD
    - now 14091422
    NOVUS BLACK NO 1 LTD
    - 2022-06-07 14091422
    Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-05-06 ~ now
    IIF 2 - Director → ME
  • 21
    NOVUS BLACK HOLDINGS LTD
    15532235
    Suite 3, Park House, Earls Colne Business Park, Colchester, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2024-02-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-02-29 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Suite 3 Park House, Earls Colne Business Park, Colchester, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-09-03 ~ now
    IIF 36 - Director → ME
  • 23
    NOVUS BLACK PRIME LTD
    15537785
    Suite 3, Park House, Earls Colne Business Park, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-03-03 ~ dissolved
    IIF 22 - Director → ME
  • 24
    NOVUS BLACK SERVICES LTD
    - now 15587651 13531968
    NOVUS BLACK SEVICES LTD
    - 2024-03-30 15587651 13531968
    Suite 3, Park House, Earls Colne Business Park, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-23 ~ now
    IIF 23 - Director → ME
  • 25
    NUTLY LIMITED
    - now 09364140
    BEER CRATE LIMITED
    - 2015-03-18 09364140
    18 Coggeshall Road, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-09 ~ dissolved
    IIF 17 - Director → ME
    2014-12-22 ~ 2015-01-19
    IIF 20 - Director → ME
  • 26
    ONE100 GROUP LTD
    16905687
    Suite 3, Park House Lancaster Way, Earls Colne Business Park, Earls Colne, Essex, England
    Active Corporate (2 parents)
    Officer
    2026-01-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 27
    ONE81 LABWORKS LTD
    16904152
    One 100 Group, Suite 3 Park House, Lancaster Way, Earls Colne Business Park, Earls Colne, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-12-11 ~ now
    IIF 10 - Director → ME
  • 28
    ONE91 PROPERTY LTD
    - now 15979390
    C&H CONSULTING LTD
    - 2025-02-25 15979390 12454048
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    OPERTA LTD
    13695500
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    OPESUK LIMITED
    10651220
    Scan My Post, Chynoweth House, Trevissome Park, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-03 ~ dissolved
    IIF 51 - Director → ME
    2017-03-03 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 56 - Has significant influence or control OE
  • 31
    TANGLE BOO LTD
    11108846
    13 Salcott Creek Court, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    WINDIGITALEVENTS LTD
    12309285
    30 Samuel Courtauld Avenue, Braintree, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    YAMMERO LTD
    11469191
    30 Samuel Courtauld Avenue, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 34
    YAPPERO LIMITED
    11652909
    C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester
    Dissolved Corporate (2 parents)
    Officer
    2018-10-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 57 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.