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, Richard Graham

    Related profiles found in government register
  • Hill, Richard Graham
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Communications House, University Court, Whittle Rise, Staffordshire Technology Park, Stafford, ST18 0ES, England

      IIF 1
  • Hill, Richard Graham
    British consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Cp House, 97-109 Uxbridge Road, Ealing, London, W5 5TL

      IIF 2
  • Hill, Richard Graham
    British solicitor born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Manor Hill, Lordsley Lane, Lordsley Ashley, Market Drayton, Shropshire, TF9 4EQ

      IIF 3
    • 5, Redheath Close, Silverdale, Newcastle, Staffordshire, ST5 6SQ

      IIF 4
    • Innovation Centre, 1 Keele Science And Business Park, Keele, Newcastle, Staffordshire, ST5 5NB

      IIF 5
    • Innovation Centre 1, Keele Science And Business Park, Keele, Newcastle Under Lyme, Staffordshire, ST5 5NB

      IIF 6
    • Innovation Centre 5, Innovation Way, Keele University Science & Innovation Park, Keele, Newcastle-under-lyme, Staffordshire, ST5 5NT, England

      IIF 7
    • C/o Grant Thornton Uk Llp, 300 Pavilion Drive, Northampton, NN4 7YE, England

      IIF 8
    • C/o Grindeys Llp, 24-28 Glebe Court, Stoke On Trent, Staffordshire, ST4 1ET

      IIF 9
    • C/o Grindeys Llp, Glebe Court, Stoke On Trent, Staffordshire, ST4 1ET, England

      IIF 10
    • C/o Grindeys Solicitors, Glebe Court, Stoke On Trent, Staffordshire, ST4 1ET

      IIF 11 IIF 12
    • Grindeys Llp, Glebe Court, Stoke On Trent, Staffordshire, ST4 1ET

      IIF 13
    • Top Farm 75 Longton Road, Barlaston, Stoke On Trent, Staffordshire, ST12 9AU

      IIF 14 IIF 15 IIF 16
    • Top Farm, 79 Longton Road, Barlaston, Stoke On Trent, Staffordshire, ST12 9AU, England

      IIF 23
    • Glebe Court, Stoke-on-trent, Staffordshire, ST4 1ET

      IIF 24
    • Top Farm 75, Longton Road, Barlaston, Stoke-on-trent, Staffordshire, ST12 9AU, England

      IIF 25
    • Top House, 75 Longton Road, Barlaston, Stoke-on-trent, Staffordshire, ST12 9AU

      IIF 26
  • Hill, Richard Graham
    born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Top Farm 75, Longton Road, Barlaston, Stoke-on-trent, Staffordshire, ST12 9AU

      IIF 27
  • Mr Richard Graham Hill
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre 5, Innovation Way, Keele University Science & Innovation Park, Keele, Newcastle-under-lyme, Staffordshire, ST5 5NT, England

      IIF 28
  • Hill, Richard Graham
    born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ, United Kingdom

      IIF 29
  • Hill, Richard Graham
    British

    Registered addresses and corresponding companies
    • C/o Grant Thornton Uk Llp, 300 Pavilion Drive, Northampton, NN4 7YE, England

      IIF 30
    • Top Farm 75 Longton Road, Barlaston, Stoke On Trent, Staffordshire, ST12 9AU

      IIF 31 IIF 32 IIF 33
    • Grindeys Llp, Glebe Court, Stoke-on-trent, ST4 1ET, England

      IIF 37
  • Hill, Richard Graham
    British solicitor

    Registered addresses and corresponding companies
  • Hill, Richard Graham

    Registered addresses and corresponding companies
    • Island House, Moor Road, Chesham, Buckinghamshire, HP5 1WA, England

      IIF 43
child relation
Offspring entities and appointments
Active 8
  • 1
    C/o Grant Thornton Uk Llp, 300 Pavilion Drive, Northampton
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF 8 - director → ME
    2014-01-06 ~ dissolved
    IIF 30 - secretary → ME
  • 2
    GRINDCO 442 LIMITED - 2004-05-11
    Cp House, 97-109 Uxbridge Road, Ealing, London
    Dissolved corporate (2 parents)
    Officer
    2004-07-19 ~ dissolved
    IIF 2 - director → ME
  • 3
    Top House 75 Longton Road, Barlaston, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2011-05-26 ~ dissolved
    IIF 26 - director → ME
  • 4
    LAND LIZARD LLP - 2013-10-23
    Top Farm 75 Longton Road, Barlaston, Stoke-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2008-10-22 ~ dissolved
    IIF 27 - llp-designated-member → ME
  • 5
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (3 parents)
    Officer
    2006-10-11 ~ dissolved
    IIF 34 - secretary → ME
  • 6
    NORTH STAFFORDSHIRE RISK CAPITAL FUND LIMITED - 2003-06-06
    GRINDCO 407 LIMITED - 2002-10-15
    The Old Barn Caverswall Park, Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved corporate (7 parents)
    Officer
    2002-11-04 ~ dissolved
    IIF 38 - secretary → ME
  • 7
    MINISTRY AT WORK - 2014-02-13
    Grindeys Llp, Glebe Court, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2013-11-20 ~ dissolved
    IIF 13 - director → ME
  • 8
    Herston Cross House, 230 High Street, Swanage, Dorset, United Kingdom
    Corporate (13 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    4,359,628 GBP2023-03-31
    Officer
    2023-11-09 ~ now
    IIF 29 - llp-member → ME
Ceased 24
  • 1
    BATHROOM MANUFACTURERS ASSOCIATION LIMITED - 2011-01-20
    C/o Rsm Festival Way, Festival Park, Stoke-on-trent, Staffs, England
    Corporate (11 parents)
    Officer
    2010-11-25 ~ 2012-12-17
    IIF 5 - director → ME
  • 2
    Unit 6 Burslem Enterprise Centre, Moorland Road Burslem, Stoke On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    1999-05-27 ~ 2002-05-12
    IIF 36 - secretary → ME
  • 3
    16b Asheridge Road, Chesham, England
    Corporate (6 parents)
    Equity (Company account)
    8,773 GBP2023-06-30
    Officer
    2011-01-28 ~ 2011-01-28
    IIF 23 - director → ME
    2015-07-20 ~ 2021-11-12
    IIF 43 - secretary → ME
    2011-05-27 ~ 2011-11-07
    IIF 37 - secretary → ME
  • 4
    Manor Hill Lordsley Lane, Lordsley Ashley, Market Drayton, Shropshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,787 GBP2021-09-30
    Officer
    2013-09-25 ~ 2014-02-10
    IIF 3 - director → ME
  • 5
    GOLDENLAUNCH PUBLIC LIMITED COMPANY - 1992-12-15
    Kingsley & Froghall Station, Froghall, Stoke-on-trent, Staffordshire
    Corporate (9 parents)
    Officer
    1992-10-10 ~ 1994-12-14
    IIF 33 - secretary → ME
  • 6
    THE COMMUNITY FOUNDATION FOR STAFFORDSHIRE - 2024-04-08
    STAFFORDSHIRE COMMUNITY FOUNDATION - 2017-04-19
    Philanthropy House Priestly Court, Staffordshire Technology Park, Stafford, England
    Corporate (11 parents)
    Officer
    2015-04-21 ~ 2015-12-17
    IIF 1 - director → ME
    2001-05-21 ~ 2002-05-14
    IIF 14 - director → ME
  • 7
    99 Milton Road, Sneyd Green, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2000-10-12 ~ 2001-10-29
    IIF 21 - director → ME
    2001-10-29 ~ 2001-10-29
    IIF 41 - secretary → ME
  • 8
    5 Redheath Close, Silverdale, Newcastle, Staffordshire
    Corporate (6 parents)
    Equity (Company account)
    -135 GBP2024-02-29
    Officer
    2011-02-24 ~ 2011-06-07
    IIF 4 - director → ME
  • 9
    GRINDCO 326 LIMITED - 2001-01-16
    C/o Grindeys Solicitors, Glebe Court, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2002-11-11 ~ 2013-12-31
    IIF 12 - director → ME
  • 10
    GRINDCO 327 LIMITED - 2000-12-14
    C/o Grindeys Solicitors, Glebe Court, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2002-11-11 ~ 2013-12-31
    IIF 11 - director → ME
  • 11
    LOCKWELL LECTRICS LIMITED - 2011-12-05
    Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2005-10-06 ~ 2007-01-22
    IIF 39 - secretary → ME
  • 12
    395-397 Woodchurch Road, Birkenhead, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2011-08-15 ~ 2014-12-15
    IIF 10 - director → ME
  • 13
    NORTH STAFFORDSHIRE RISK CAPITAL FUND LIMITED - 2003-06-06
    GRINDCO 407 LIMITED - 2002-10-15
    The Old Barn Caverswall Park, Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved corporate (7 parents)
    Officer
    2002-11-04 ~ 2006-09-11
    IIF 20 - director → ME
  • 14
    C/o Lb Bookkeeping (uk) Ltd, 5 Hillside Close, Weston, Crewe, Cheshire, Great Britain
    Dissolved corporate (5 parents)
    Officer
    2013-01-28 ~ 2013-05-28
    IIF 9 - director → ME
  • 15
    109 Ladderedge, Leek, Staffordshire
    Dissolved corporate (4 parents)
    Officer
    2011-07-13 ~ 2011-07-20
    IIF 24 - director → ME
  • 16
    05959413 C.I.C. - 2012-03-15
    58 Mount Avenue, Stone, England
    Corporate (6 parents)
    Officer
    2006-10-06 ~ 2006-10-06
    IIF 18 - director → ME
  • 17
    124 Finchley Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,020 GBP2021-03-31
    Officer
    2008-06-03 ~ 2008-06-05
    IIF 15 - director → ME
  • 18
    570-572 Etruria Road, Newcastle, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2012-12-18 ~ 2012-12-20
    IIF 25 - director → ME
  • 19
    99 Milton Road, Sneyd Green, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1999-01-26 ~ 2002-05-22
    IIF 31 - secretary → ME
  • 20
    Hope Street, Hanley, Stoke On Trent, Staffordshire
    Corporate (6 parents)
    Officer
    1996-03-26 ~ 2024-12-04
    IIF 32 - secretary → ME
  • 21
    MUSIC MIND SPIRIT TRUST - 2006-03-08
    MUSIC MIND SPIRIT - 2005-08-15
    The Old Farmhouse Hermongers Lane, Rudgwick, Horsham, England
    Corporate (9 parents)
    Officer
    2006-08-15 ~ 2008-02-14
    IIF 16 - director → ME
    2004-11-02 ~ 2005-06-30
    IIF 19 - director → ME
    2004-10-19 ~ 2004-10-19
    IIF 22 - director → ME
    2005-08-06 ~ 2008-02-14
    IIF 42 - secretary → ME
  • 22
    Staffordshire Community Foundation, Bl 157 Staffordshire University, Blackheath Lane, Stafford
    Dissolved corporate (6 parents)
    Officer
    1997-09-10 ~ 2002-05-13
    IIF 17 - director → ME
    1997-09-10 ~ 2002-05-13
    IIF 40 - secretary → ME
  • 23
    21 Franklin Court Franklin Court, Wormley, Godalming, England
    Corporate (7 parents)
    Officer
    2001-01-09 ~ 2001-02-19
    IIF 35 - secretary → ME
  • 24
    GRINDCO 587 LIMITED - 2012-04-19
    Innovation Centre 6 Innovation Way, Keele University Science & Innovation Park, Newcastle, Staffordshire, England
    Corporate (2 parents)
    Officer
    2013-10-14 ~ 2018-03-22
    IIF 7 - director → ME
    2012-12-31 ~ 2013-10-14
    IIF 6 - director → ME
    Person with significant control
    2016-12-31 ~ 2018-03-22
    IIF 28 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.