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

Hillier, Simon Jonathan

    Related profiles found in government register
  • Hillier, Simon Jonathan
    British

    Registered addresses and corresponding companies
  • Hillier, Simon Jonathan
    British accountant

    Registered addresses and corresponding companies
  • Hillier, Simon Jonathan
    British accountant born in September 1954

    Registered addresses and corresponding companies
  • Hillier, Simon Jonathan
    British director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 74 Aslett Street, London, SW18 2BQ

      IIF 25
  • Hillier, Simon Jonathan

    Registered addresses and corresponding companies
    • icon of address 74 Aslett Street, London, SW18 2BQ

      IIF 26
    • icon of address Coppleridge Farm, Motcombe, Dorset, SP7 9HW

      IIF 27
  • Hillier, Simon Jonathan
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Discove Farm, Dropping Lane, Bruton, BA10 0NQ, England

      IIF 28 IIF 29
  • Hillier, Simon Jonathan
    British accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Trade City, Brooklands Close, Sunbury-on-thames, TW16 7FD, England

      IIF 30
  • Hillier, Kate
    British designer born in October 1984

    Registered addresses and corresponding companies
    • icon of address 74 Aslett Street, London, SW18 2BQ

      IIF 31
  • Hillier, Simon
    English accountant born in September 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 5a Riverside Business Park, 16 Lyon Road, Merton, Surrey, SW19 2RL

      IIF 32
  • Hillier, Simon
    British accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Discove Farm, Dropping Lane, Bruton, BA10 0NQ, England

      IIF 33
    • icon of address 9, Brooklands Close, Sunbury-on-thames, Middlesex, TW16 7EH, England

      IIF 34 IIF 35
    • icon of address Unit 9 Trade City, Brooklands Close, Sunbury-on-thames, TW16 7FD, England

      IIF 36
  • Hillier, Simon
    British bookeeper born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Trade City, Brooklands Close, Sunbury-on-thames, Middlesex, TW16 7FD, England

      IIF 37
    • icon of address Unit 9, Brooklands Close, Sunbury-on-thames, Middlesex, TW16 7EH, England

      IIF 38
  • Hillier, Simon
    British bookkeeper born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Trade City, Brooklands Close, Sunbury-on-thames, Middlesex, TW16 7FD, England

      IIF 39
  • Hillier, Kate
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Discove Farm, Dropping Lane, Bruton, BA10 0NQ, England

      IIF 40
  • Mr Simon Hillier
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Discove Farm, Dropping Lane, Bruton, BA10 0NQ, England

      IIF 41
    • icon of address 9 Trade City, Brooklands Close, Sunbury-on-thames, Middlesex, TW16 7FD

      IIF 42
  • Mr Simon Jonathan Hillier
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat, 34 High Street, Wincanton, BA9 9JF, England

      IIF 43
  • Ms Kate Hillier
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Discove Farm, Dropping Lane, Bruton, BA10 0NQ, England

      IIF 44
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 103,kensington, Church Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 2 - Secretary → ME
  • 2
    STORK AVIATION LIMITED - 1992-06-23
    icon of address Discove Farm, Dropping Lane, Bruton, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,567 GBP2024-03-31
    Officer
    icon of calendar 2001-05-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 9 Trade City, Brooklands Close, Sunbury-on-thames, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,412 GBP2017-03-31
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Discove Farm, Dropping Lane, Bruton, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,088 GBP2024-03-31
    Officer
    icon of calendar 2004-01-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 2023-11-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SHARP-SET LIMITED - 1992-01-09
    icon of address Hillier & Co Ltd, Unit 9 Brooklands Close, Sunbury-on-thames, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-29 ~ dissolved
    IIF 35 - Director → ME
  • 6
    CHIPS WITH EVERYTHING LIMITED - 2004-09-09
    icon of address Unit 9 Trade City, Brooklands Close, Sunbury-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,684 GBP2018-03-31
    Officer
    icon of calendar 2018-09-30 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address Unit 9 Trade City, Brooklands Close, Sunbury-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2019-04-06 ~ dissolved
    IIF 36 - Director → ME
  • 8
    CHOOLCAN LIMITED - 1980-12-31
    icon of address 9 Trade City, Brooklands Close, Sunbury-on-thames, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    991,254 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 10 - Secretary → ME
  • 9
    THE TRAINING & EDUCATION TRUST - 2011-11-23
    icon of address 5a Riverside Business Park, 16 Lyon Road, Merton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address Discove Farm, Dropping Lane, Bruton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,043 GBP2024-03-31
    Officer
    icon of calendar 2024-03-31 ~ dissolved
    IIF 33 - Director → ME
Ceased 21
  • 1
    icon of address 25 Clarendon Gardens, London
    Active Corporate (4 parents)
    Equity (Company account)
    13,488 GBP2024-12-24
    Officer
    icon of calendar ~ 1996-06-30
    IIF 4 - Secretary → ME
  • 2
    icon of address Hither Barn, Stanley, Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,180 GBP2022-12-31
    Officer
    icon of calendar ~ 1992-08-16
    IIF 22 - Director → ME
    icon of calendar ~ 1992-08-16
    IIF 5 - Secretary → ME
  • 3
    icon of address 103,kensington, Church Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1991-12-31
    IIF 21 - Director → ME
  • 4
    icon of address Unity Chambers, 34 High East Street, Dorchester, Dorset
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    7,319,424 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-05-27
    IIF 7 - Secretary → ME
  • 5
    icon of address Hilsdon House, 2 Outernet Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,222,211 GBP2024-06-30
    Officer
    icon of calendar 1995-03-19 ~ 1997-03-05
    IIF 13 - Secretary → ME
  • 6
    NIGHTCORP LIMITED - 2000-12-14
    MEDIABIZ LIMITED - 2002-12-12
    icon of address 72 Blythe Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-14 ~ 2003-01-01
    IIF 25 - Director → ME
  • 7
    HAND MADE COMPUTERS LIMITED - 2012-03-02
    icon of address 9 Greenway Close, Wincanton, Somerset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,334 GBP2017-03-31
    Officer
    icon of calendar 2006-09-08 ~ 2008-01-01
    IIF 17 - Director → ME
  • 8
    STORK AVIATION LIMITED - 1992-06-23
    icon of address Discove Farm, Dropping Lane, Bruton, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,567 GBP2024-03-31
    Officer
    icon of calendar 1993-12-31 ~ 1995-12-31
    IIF 11 - Secretary → ME
  • 9
    icon of address 2c Elsham Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -22,402 GBP2024-03-31
    Officer
    icon of calendar 2006-03-09 ~ 2007-11-22
    IIF 16 - Director → ME
  • 10
    CLEAN SEA FISH LIMITED - 2011-03-28
    icon of address Howard Walmsley, 2c Elsham Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2006-09-08 ~ 2007-03-31
    IIF 15 - Director → ME
  • 11
    icon of address 9 Trade City, Brooklands Close, Sunbury-on-thames, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,412 GBP2017-03-31
    Officer
    icon of calendar 1995-11-21 ~ 1996-11-11
    IIF 6 - Secretary → ME
  • 12
    icon of address 5a Riverside Business Park, 16 Lyon Road, Merton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-11-14 ~ 1996-06-30
    IIF 12 - Secretary → ME
  • 13
    icon of address Discove Farm, Dropping Lane, Bruton, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,088 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-12-31
    IIF 23 - Director → ME
    icon of calendar 2001-01-01 ~ 2001-12-31
    IIF 19 - Director → ME
    icon of calendar ~ 1994-12-31
    IIF 27 - Secretary → ME
    icon of calendar 1995-10-01 ~ 2001-01-01
    IIF 26 - Secretary → ME
  • 14
    FAME FACTOR LIMITED - 2017-02-02
    BASERIDGE LIMITED - 2005-05-03
    icon of address 46 King Street, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,311 GBP2024-03-31
    Officer
    icon of calendar 2014-02-28 ~ 2016-12-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-31
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 15
    LINEAR DESIGNS PARTNERSHIP LIMITED - 2000-03-21
    icon of address 10 Victoria Road South, Southsea, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-23 ~ 1996-05-17
    IIF 1 - Secretary → ME
  • 16
    CHIPS WITH EVERYTHING LIMITED - 2004-09-09
    icon of address Unit 9 Trade City, Brooklands Close, Sunbury-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,684 GBP2018-03-31
    Officer
    icon of calendar 1995-10-04 ~ 1996-09-30
    IIF 14 - Secretary → ME
  • 17
    icon of address The Dove Pier, Lower Mall, Hammersmith, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,087,854 GBP2017-03-31
    Officer
    icon of calendar ~ 1993-10-15
    IIF 9 - Secretary → ME
  • 18
    FAIROAK LIMITED - 1989-08-21
    EXPRESS 2000 LIMITED - 2018-07-31
    icon of address Logistics House, Charles Avenue, Burgess Hill, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-05-26
    IIF 24 - Director → ME
    icon of calendar ~ 1996-07-16
    IIF 3 - Secretary → ME
  • 19
    SALCOMBE PROPERTIES LIMITED - 1987-10-26
    FRENCHMANN PROPERTIES LIMITED - 1994-10-24
    icon of address May Cottage Jarmany Hill, Barton St. David, Somerton, Somerset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,315 GBP2016-03-31
    Officer
    icon of calendar 1997-03-31 ~ 2001-01-01
    IIF 18 - Director → ME
    icon of calendar 2004-01-01 ~ 2008-01-01
    IIF 20 - Director → ME
    icon of calendar 2001-01-01 ~ 2009-10-01
    IIF 31 - Director → ME
    icon of calendar 1995-06-30 ~ 1997-03-31
    IIF 8 - Secretary → ME
  • 20
    WESTROPP ENERGY SURVEYS (T/A GREEN ASSESS SOUTH SOMERSET) LIMITED - 2012-02-20
    WESTROPP ENERGY SURVEYS LTD - 2015-07-17
    icon of address 76 Mccreery Road, Sherborne, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,257 GBP2024-03-31
    Officer
    icon of calendar 2013-03-30 ~ 2014-04-01
    IIF 34 - Director → ME
  • 21
    EMERALD FREIGHT LIMITED - 2017-01-31
    icon of address 41 Southgate Drive, Wincanton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,652 GBP2018-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2017-01-26
    IIF 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.