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

Mr Simon Paul Hills

    Related profiles found in government register
  • Mr Simon Paul Hills
    United Kingdom born in August 1984

    Resident in England

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

      IIF 1
  • Mr Simon Paul Hills
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Viking House, Daneholes Roundabout, Stanford Road, Essex, Grays, RM16 6XE, England

      IIF 2
    • We Works, 1 St Katharine's Way, Wapping, London, E1W 1UN, United Kingdom

      IIF 3
    • Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 44, The Pantiles, Tunbridge Wells, Kent, England

      IIF 8
  • Hills, Simon Paul
    United Kingdom investment broker born in August 1984

    Resident in England

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

      IIF 9
  • Simon Paul Hills
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Radcliffe House, Solihull, B91 2AA, England

      IIF 10
  • Mr Simon Hills
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • One Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 11
  • Mr Simon Hills
    English born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House, Honywood Business Park, Honywood Road, Basildon, Essex, SS14 3HW

      IIF 12
    • Alliance House, Honywood Business Park, Honywood Road, Basildon, SS14 3HW, England

      IIF 13
    • 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 14
    • 3, Brentwood Road, Bulphan, Upminster, Essex, RM14 3SW, England

      IIF 15
    • 3, Brentwood Road, Bulphan, Upminster, RM14 3SW, England

      IIF 16
    • 3 Primrose Gate, Brentwood Road, Bulphan, Upminster, Essex, RM14 3SW, England

      IIF 17
  • Mr Simon Hills
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Heathfield Park, Midhurst, GU29 9HN, England

      IIF 18
  • Mr Simon Hills
    English born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41, High Street, Flitwick, Bedfordshire, MK45 1DX, England

      IIF 19
  • Hills, Simon Paul
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Viking House, Daneholes Roundabout, Stanford Road, Essex, Grays, RM16 6XE, England

      IIF 20
  • Hills, Simon Paul
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 21
  • Hills, Simon Paul
    British none born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Nutfields, Ightham, Kent, TN15 9EA

      IIF 22
  • Hills, Simon Paul
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Radcliffe House, Solihull, B91 2AA, England

      IIF 23 IIF 24 IIF 25
    • 3rd Floor Radcliffe House, Solihull, B91 2AA, United Kingdom

      IIF 26
    • 3rd Floor Radcliffe House, Solihull, United Kingdom, B91 2AA, United Kingdom

      IIF 27
    • Radcliffe House, 3rd Floor, Solihull, B91 2AA, England

      IIF 28 IIF 29
  • Hills, Simon Paul
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • We Works, 1 St Katharine's Way, Wapping, London, E1W 1UN, United Kingdom

      IIF 30
    • Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Hills, Simon
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Primrose Gate, Brentwood Road, Bulphan, RM14 3SW, United Kingdom

      IIF 34
  • Hills, Simon
    British consultant born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Flat, 331 Clapham Road, London, SW9 9BS, England

      IIF 35
  • Hills, Simon
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 81 Bancroft Chase, Hornchurch, Essex, RM12 4DP

      IIF 36
  • Hills, Simon
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 81 Bancroft Chase, Hornchurch, Essex, RM12 4DP

      IIF 37 IIF 38
    • 115, Holden Road, London, N12 7DF, England

      IIF 39
  • Hills, Simon Paul
    British broker born in August 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • 6, Moore House, 2 Gatliff Road, London, SW1W 8DT, England

      IIF 40
  • Hills, Simon
    English born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House, Honywood Business Park, Honywood Road, Basildon, SS14 3HW, England

      IIF 41
    • Alliance House Unit 1, Honywood Business Park, Honywood Road, Basildon, Essex, SS14 3HW, England

      IIF 42
    • 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 43
    • 3, Brentwood Road, Bulphan, Upminster, Essex, RM14 3SW, England

      IIF 44
    • 3 Primrose Gate, Brentwood Road, Bulphan, Upminster, Essex, RM14 3SW, England

      IIF 45
  • Hills, Simon
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Heathfield Park, Midhurst, GU29 9HN, England

      IIF 46
  • Hills, Simon
    English born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41, High Street, Flitwick, Bedfordshire, MK45 1DX, England

      IIF 47
  • Hills, Simon Paul
    born in August 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • 9th Floor, 1 Knightsbridge Green, London, SW1X 7QA, Uk

      IIF 48
child relation
Offspring entities and appointments
Active 24
  • 1
    WISE TAX LIMITED - 2023-06-16
    3rd Floor Radcliffe House, Solihull, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-12-22 ~ now
    IIF 26 - Director → ME
  • 2
    41 High Street, Flitwick, Bedfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,031 GBP2025-03-31
    Officer
    2020-03-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    Alliance House, Honywood Business Park, Honywood Road, Basildon, England
    Active Corporate (4 parents)
    Equity (Company account)
    635,197 GBP2023-12-31
    Officer
    2017-04-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Alliance House, Honywood Business Park, Honywood Road, Basildon, Essex
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    199,212 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-10-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ARENA IMPORTS LIMITED - 2009-07-07
    HANNAFORD AND HILLS LIMITED - 2009-04-27
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -78,760 GBP2020-06-30
    Officer
    2008-10-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BRAND ALLIANCE LIMITED - 2009-07-07
    OUTRAGE CLOTHING LIMITED - 2003-07-22
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    1996-09-27 ~ dissolved
    IIF 37 - Director → ME
  • 7
    6 Moore House, 2 Gatliff Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2008-08-08 ~ dissolved
    IIF 40 - Director → ME
  • 8
    30 Fulthorp Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2020-01-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    3rd Floor Radcliffe House, Solihull, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    781,081 GBP2021-05-31
    Officer
    2020-04-07 ~ dissolved
    IIF 30 - Director → ME
  • 10
    DRIVERTAX MANAGEMENT SERVICES LIMITED - 2020-03-30
    1-2 Hatfields Hatfields, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,175 GBP2021-05-31
    Officer
    2020-01-07 ~ dissolved
    IIF 32 - Director → ME
  • 11
    GO DRIVE TECHNOLOGY LIMITED - 2020-04-17
    3rd Floor Radcliffe House, Solihull, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    922 GBP2021-05-31
    Officer
    2019-12-20 ~ dissolved
    IIF 33 - Director → ME
  • 12
    44 The Pantiles, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,979 GBP2018-01-31
    Officer
    2015-01-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Leytonstone House, 3 Hanbury Drive, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    2006-07-13 ~ now
    IIF 42 - Director → ME
  • 14
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -209,478 GBP2023-12-31
    Officer
    2015-11-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    2 Brentwood Road, Bulphan, Upminster, England
    Active Corporate (5 parents)
    Equity (Company account)
    402 GBP2024-12-31
    Officer
    2018-12-07 ~ now
    IIF 34 - Director → ME
  • 17
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 21 - Director → ME
  • 18
    THREE FIVE EIGHT FIVE LTD - 2016-10-12
    1st Floor Viking House, Daneholes Roundabout, Stanford Road, Essex, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,447 GBP2017-10-31
    Officer
    2016-10-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    3rd Floor Radcliffe House, Solihull, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2022-02-23 ~ now
    IIF 25 - Director → ME
  • 20
    3rd Floor Radcliffe House, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-02-23 ~ now
    IIF 23 - Director → ME
  • 21
    3rd Floor Radcliffe House, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-02-23 ~ now
    IIF 24 - Director → ME
  • 22
    BEAMIN LIMITED - 2023-06-16
    3rd Floor Radcliffe House, Solihull, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-02-03 ~ now
    IIF 27 - Director → ME
  • 23
    3rd Floor Radcliffe House, Solihull, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    45,710,378 GBP2023-05-31
    Officer
    2021-11-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    GO DRIVE TRADING LIMITED - 2020-03-30
    3rd Floor Radcliffe House, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,999,480 GBP2021-05-31
    Officer
    2019-12-24 ~ now
    IIF 29 - Director → ME
Ceased 11
  • 1
    108a Eltham High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-03-19 ~ 2011-03-03
    IIF 22 - Director → ME
  • 2
    Alliance House, Honywood Business Park, Honywood Road, Basildon, Essex
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    199,212 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-01-05 ~ 2010-01-04
    IIF 38 - Director → ME
  • 3
    3rd Floor Radcliffe House, Solihull, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    781,081 GBP2021-05-31
    Person with significant control
    2020-04-07 ~ 2021-11-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DRIVERTAX MANAGEMENT SERVICES LIMITED - 2020-03-30
    1-2 Hatfields Hatfields, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,175 GBP2021-05-31
    Person with significant control
    2020-01-07 ~ 2021-11-03
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GO DRIVE TECHNOLOGY LIMITED - 2020-04-17
    3rd Floor Radcliffe House, Solihull, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    922 GBP2021-05-31
    Person with significant control
    2019-12-20 ~ 2020-06-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -209,478 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-10-26
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    105 St. Peter's Street, St. Albans, Herts
    Dissolved Corporate
    Officer
    2008-05-29 ~ 2009-02-01
    IIF 36 - Director → ME
  • 8
    Viking House Viking House, Daneholes Roundabout, Viking House, Daneholes Roundabout, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    121,096 GBP2018-02-28
    Officer
    2016-02-03 ~ 2017-06-22
    IIF 9 - Director → ME
    Person with significant control
    2017-02-03 ~ 2017-02-22
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    LIQUID INVEST UK LLP - 2017-07-27
    1 Knightsbridge Green, 9th Floor, Knightsbridge, London
    Liquidation Corporate (2 parents)
    Officer
    2013-07-29 ~ 2014-10-01
    IIF 48 - LLP Member → ME
  • 10
    16 Great Queen Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,973 GBP2019-01-31
    Officer
    2013-05-21 ~ 2016-03-15
    IIF 39 - Director → ME
  • 11
    GO DRIVE TRADING LIMITED - 2020-03-30
    3rd Floor Radcliffe House, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,999,480 GBP2021-05-31
    Person with significant control
    2019-12-24 ~ 2020-06-19
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.