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-thomas, Chloe Rachael

    Related profiles found in government register
  • Hill-thomas, Chloe Rachael
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Vicarage Road, Henley On Thames, Oxfordshire, RG9 1HU, United Kingdom

      IIF 1
  • Hill-thomas, Chloe Rachael
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Hunts View, 43b Worcester Road, Chipping Norton, OX7 5YF, England

      IIF 2
    • 22 - 24, Broad Street, Wokingham, Berkshire, RG40 1BA, England

      IIF 3
  • Hill-thomas, Chloe Rachael
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 66 Vicarge Road, Henley-on-thames, Oxfordshire, RG9 1HU, England

      IIF 4
  • Hill-thomas, Chloe Rachael
    British founder born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 43b, Worcester Road, Chipping Norton, OX7 5YF, England

      IIF 5
  • Hill-thomas, Chloe
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Hunts View, 43b Worcester Road, Chipping Norton, Oxfordshire, OX7 5YF, England

      IIF 6
  • Hill-thomas, Chloe Rachael
    British

    Registered addresses and corresponding companies
    • C/o Harwood Lane & Co, Units 1-4 Crossley Farm Business, Centre Swan Lane Winterbounre, Bristol, BS36 1RH

      IIF 7
  • Hill, Hannah Louise
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit One, Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ, United Kingdom

      IIF 8
  • Allen, Hannah Louise
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-24, Broad Street, Wokingham, Berkshire, RG40 1BA, England

      IIF 9
  • Allen, Hannah Louise
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Frascati Way, Maidenhead, Berkshire, SL6 4UY, United Kingdom

      IIF 10
  • Hill-thomas, Chloe Rachael

    Registered addresses and corresponding companies
    • 66, Vicarage Road, Henley On Thames, Oxfordshire, RG9 1HU, United Kingdom

      IIF 11
  • Hill, Jennifer Mary
    British university lecturer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 33, Kenway Road, London, SW5 0RP, England

      IIF 12
  • Hill, Hannah Louise
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire, RG1 2AN

      IIF 13
  • Barnes, Jennifer Mary
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 65, Bromwich Road, Worcester, WR2 4AR, England

      IIF 14
    • The Studio, 65, Bromwich Road, Worcester, WR2 4AR, United Kingdom

      IIF 15
  • Barnes, Jennifer Mary
    British assistant professor born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Thepoint4, Venns Lane, Hereford, HR1 1DT, United Kingdom

      IIF 16
  • Barnes, Jennifer Mary
    British lecturer/manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 134, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 17
  • Mrs Jennifer Mary Barnes
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 65, Bromwich Road, Worcester, WR2 4AR, England

      IIF 18
    • The Studio, 65, Bromwich Road, Worcester, WR2 4AR, United Kingdom

      IIF 19
  • Allen, Hannah Louise
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5a Frascati Way, Maidenhead, Berkshire, SL6 4UY, United Kingdom

      IIF 20
    • Ameiva Point, Quartremaine Road, Portsmouth, PO3 5QP, England

      IIF 21
  • Barnes-hill, Jennifer-mary
    British none born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crown Close, Lower Broadheath, Worcester, Worcestershire, WR2 6RB

      IIF 22
  • Hill-thomas, Chloe

    Registered addresses and corresponding companies
    • Hunts View, 43b Worcester Road, Chipping Norton, Oxfordshire, OX7 5YF, England

      IIF 23
  • Mrs Chloe Rachael Hill-thomas
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 43b, Worcester Road, Chipping Norton, OX7 5YF, England

      IIF 24
    • Hunts View, 43b Worcester Road, Chipping Norton, OX7 5YF, England

      IIF 25
    • 66 Vicarge Road, Henley-on-thames, Oxfordshire, RG9 1HU, England

      IIF 26
  • Hill, Hannah Louise
    British

    Registered addresses and corresponding companies
    • 7, Portway, Riseley, Reading, RG7 1SQ

      IIF 27
  • Allen, Hannah Louise
    British

    Registered addresses and corresponding companies
    • 5a Frascati Way, Maidenhead, Berkshire, SL6 4UY, United Kingdom

      IIF 28
    • County House, 17 Friar Street, Reading, RG1 1DB

      IIF 29
  • Hill, Hannah Louise

    Registered addresses and corresponding companies
    • Unit One, Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ, United Kingdom

      IIF 30
  • Allen, Hannah Louise

    Registered addresses and corresponding companies
    • Unit 15, Pontyfelin Industrial Estate, New Inn, Pontypool, Gwent, NP4 0DQ, Wales

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    ASTRON DISTRIBUTION LIMITED
    05232807
    Units 1-4, Crossley Farm Business Centre, Swan Lane, Winterbourne, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2007-01-09 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    BOXBLADE LIMITED
    03486170
    22 - 24 Broad Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,807,740 GBP2024-09-30
    Officer
    2011-01-31 ~ now
    IIF 3 - Director → ME
  • 3
    CLEARTONE SOFTWARE LIMITED
    - now 04982720
    CLEARTONE VIDEO LIMITED
    - 2013-10-25 04982720
    CLEARTONE VIDEO ENFORCEMENT LIMITED - 2004-06-02
    FISEPA 211 LIMITED - 2004-01-26 04299508, 04372482, 04801951... (more)
    C/o Harwood Lane & Co, Units 1-4 Crossley Farm Business, Centre Swan Lane Winterbounre, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    488,721 GBP2024-01-31
    Officer
    2008-09-30 ~ now
    IIF 7 - Secretary → ME
  • 4
    EDGAR ENGINEERING LIMITED
    04567707
    C/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    189,575 GBP2017-03-31
    Officer
    2018-04-05 ~ dissolved
    IIF 13 - Director → ME
  • 5
    ENVIRONMENTAL SPECIALIST SUSTAINABLE DREDGING SOLUTIONS LTD
    15898344
    Silverdene, 54 Wokingham Road, Crowthorne, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-15 ~ now
    IIF 6 - Director → ME
    2024-08-15 ~ now
    IIF 23 - Secretary → ME
  • 6
    EVER ONWARDS LIMITED
    - now 06966929
    CAKE! BY CHLOE LTD
    - 2025-02-10 06966929
    CHOCO MALLOW COCO LTD.
    - 2016-03-17 06966929
    HOVERDOCKS LIMITED
    - 2011-04-21 06966929
    Hunts View, 43b Worcester Road, Chipping Norton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,345 GBP2024-12-31
    Officer
    2009-07-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    FEMALES IN THEIR FIELD LTD
    16350336
    Brockamin View Teme Lane, Leigh, Worcester, England
    Active Corporate (2 parents)
    Officer
    2025-03-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    HENLEY PRIVATE STAFF LTD
    08839040
    66 Vicarage Road, Henley On Thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-01-09 ~ dissolved
    IIF 1 - Director → ME
    2014-01-09 ~ dissolved
    IIF 11 - Secretary → ME
  • 9
    JBHTRAINING LTD
    11128527
    The Studio, 65 Bromwich Road, Worcester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,309 GBP2024-12-31
    Officer
    2018-01-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-01-02 ~ now
    IIF 19 - Has significant influence or controlOE
  • 10
    NANOOK JEWELLERY LTD.
    10345197
    43b Worcester Road, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-08-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    ALPHA ANODISING UK LIMITED
    - now 06775293
    YOURCO 105 LIMITED - 2009-01-12 07352777, 07216012, 09150463... (more)
    C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    493,919 GBP2022-12-31
    Officer
    2011-04-06 ~ 2019-09-02
    IIF 8 - Director → ME
    2011-04-06 ~ 2019-07-25
    IIF 30 - Secretary → ME
  • 2
    ALPHA GROUP MANUFACTURING SERVICES LTD
    11456770
    22-24 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    492 GBP2020-03-31
    Officer
    2018-07-10 ~ 2021-02-23
    IIF 9 - Director → ME
  • 3
    BOXBLADE LIMITED
    03486170
    22 - 24 Broad Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,807,740 GBP2024-09-30
    Officer
    2011-01-31 ~ 2019-05-02
    IIF 10 - Director → ME
    2007-01-12 ~ 2019-05-02
    IIF 28 - Secretary → ME
  • 4
    CLEARTONE GROUP LIMITED
    - now 04656263
    FISEPA 180 LIMITED - 2003-05-02 04299508, 04372482, 04801951... (more)
    22/24 Broad Street, Wokingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,438,567 GBP2024-01-31
    Officer
    2007-01-08 ~ 2019-09-04
    IIF 29 - Secretary → ME
  • 5
    CLEARTONE TELECOMS LIMITED
    - now 01266167 06919842, 06919842, 06919842... (more)
    CLEARTONE TELECOMS PLC - 2010-02-26 06919842, 06919842, 06919842... (more)
    CLEARTONE TELECOMS LIMITED - 2004-06-15 06919842, 06919842, 06919842... (more)
    CLEARTONE TELECOMS PLC - 2003-05-22 06919842, 06919842, 06919842... (more)
    BALCO RADIO SERVICES LIMITED - 1982-06-09
    Unit 15 Pontyfelin Industrial Estate, New Inn, Pontypool, Gwent
    Active Corporate (4 parents)
    Equity (Company account)
    1,358,262 GBP2024-01-31
    Officer
    2011-06-10 ~ 2020-06-09
    IIF 31 - Secretary → ME
  • 6
    FUSION FORENSICS LIMITED
    - now 04705881
    FORENSIC MOBILE SERVICES LIMITED - 2017-03-13
    Fountain House, Queens Walk, Reading
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    630 GBP2024-06-30
    Officer
    2018-04-05 ~ 2019-03-18
    IIF 21 - Director → ME
  • 7
    KINGFISHER ENAMELLING COMPANY LIMITED
    03167285
    22 - 24 Broad Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,582 GBP2024-03-31
    Officer
    2018-04-05 ~ 2019-05-02
    IIF 20 - Director → ME
  • 8
    THE COMPLEMENTARY AND NATURAL HEALTHCARE COUNCIL
    06643004
    134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-05-01 ~ 2025-07-15
    IIF 17 - Director → ME
  • 9
    THE RESEARCH COUNCIL FOR COMPLEMENTARY MEDICINE
    07864912
    33 Kenway Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    22,153 GBP2024-03-31
    Officer
    2019-08-07 ~ 2025-07-03
    IIF 12 - Director → ME
  • 10
    THE ROYAL NATIONAL COLLEGE FOR THE BLIND
    02367626
    Thepoint4 Venns Lane, Hereford, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2022-02-01 ~ 2025-07-03
    IIF 16 - Director → ME
  • 11
    THOMAS CONSULTING AND ENGINEERING LTD
    10790447
    3 Lakeside Walk Mongewell Park, Mongewell, Wallingford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,616 GBP2024-05-31
    Officer
    2017-05-25 ~ 2017-09-30
    IIF 4 - Director → ME
    Person with significant control
    2017-05-25 ~ 2017-09-30
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    WORCESTER THEATREMAKERS CIC
    09740502
    2 Vivian Avenue, Rushwick, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2015-08-19 ~ 2017-05-01
    IIF 22 - Director → ME

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.