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 David Maurice William Hill

    Related profiles found in government register
  • Mr David Maurice William Hill
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bridge, St. Marks Road, Tipton, West Midlands, DY4 0SL, England

      IIF 1
    • icon of address 60, Brewood Road, Coven, Wolverhampton, WV9 5DH, England

      IIF 2
  • Hill, David Maurice William
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bridge, St. Marks Road, Tipton, West Midlands, DY4 0SL, England

      IIF 3
    • icon of address Grange Hall Farm 60, Grange Hall Farm, 60 Brewood Road, Coven, Wolverhampton, WV9 5DH, United Kingdom

      IIF 4
  • Hill, David Maurice William
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watling Chambers, 214 Watling Street, Bridgtown, Cannock, Staffordshire, WS11 0BD, England

      IIF 5
  • Hill, David Maurice William
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 6
  • Hill, David Maurice William
    British director nhs born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 7
  • Wing Commander David Maurice William Hill
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watling Chambers, 214 Watling Street, Bridgtown, Cannock, Staffordshire, WS11 0BD, England

      IIF 8
  • Mr David Hill
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn 3 No 11, Dunston Business Village, Dunston, Stafford, ST18 9AB, England

      IIF 9
  • Hill, David Maurice William, Wing Commander
    British ceo born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Haig House, Logie Green Road, Edinburgh, Midlothian, EH7 4HR

      IIF 10
  • Hill, David Maurice William, Wing Commander
    British charity ceo born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyrwhitt House, Oaklawn Road, Leatherhead, Surrey, KT22 0BX

      IIF 11
  • Hill, David
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn 3 No 11,dunston Village, Dunston, Stafford, ST18 9AB, England

      IIF 12
  • Mr David Hill
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
  • Hill, David
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 7
  • 1
    ABBOTT ST GEORGE LTD - 2017-03-27
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 6 - Director → ME
  • 2
    NETLEY PARTNERSHIPS LIMITED - 2019-05-25
    icon of address 60 Brewood Road, Coven, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    TWP (NEWCO) 70 LIMITED - 2010-02-12
    icon of address 1 Grange Farm Barns Brewood Road, Coven, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 5
    GRANDPLUS DEVELOPMENTS LTD - 1996-07-18
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address The Bridge, St. Marks Road, Tipton, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,356 GBP2021-03-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Watling Chambers 214 Watling Street, Bridgtown, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    THE CONFEDERATION OF BRITISH SERVICE AND EX-SERVICE ORGANISATIONS - 2012-06-06
    icon of address Mountbarrow House, 6-20 Elizabeth Street, London
    Active Corporate (18 parents)
    Total Assets Less Current Liabilities (Company account)
    1,542,536 GBP2016-12-31
    Officer
    icon of calendar 2009-07-05 ~ 2011-01-06
    IIF 11 - Director → ME
  • 2
    icon of address The Bridge, St. Marks Road, Tipton, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,356 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-12-01 ~ 2021-10-14
    IIF 1 - Has significant influence or control OE
  • 3
    icon of address New Haig House, Logie Green Road, Edinburgh, Midlothian
    Active Corporate (14 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2010-09-28
    IIF 10 - 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.