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, Steven Brian

    Related profiles found in government register
  • Hill, Steven Brian
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194, Church Street, Braintee, Essex, CM7 5LA, England

      IIF 1 IIF 2
    • 194, Church Street, Braintree, Essex, CM7 5LA, United Kingdom

      IIF 3 IIF 4
    • 30, Samuel Courtauld Avenue, Braintree, CM7 5GJ, England

      IIF 5
    • 44, Crown Meadow, Braintree, Essex, CM7 9EX, England

      IIF 6
    • 820, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 7 IIF 8
    • Suite 3, Park House, Earls Colne Business Park, Colchester, CO6 2NS, United Kingdom

      IIF 9
    • Suite 3, Park House, Earls Colne Business Park, Earls Colne, Essex, CO6 2NS, United Kingdom

      IIF 10
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 9, Makemores, Rayne, Essex, CM77 6TJ, England

      IIF 13
  • Hill, Steven Brian
    British director and shareholder born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Park House, Earls Colne Business Park, Colchester, CO6 2NS, United Kingdom

      IIF 14 IIF 15
  • Hill, Steven Brian
    British manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Southlyns Salmon Corner, Colchester Road, Coggeshall, Colchester, Essex, CO6 1RR

      IIF 16
  • Hill, Steven Brian
    British website designer born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194, Church Street, Braintree, Essex, CM7 5LA, United Kingdom

      IIF 17
  • Hill, Steve Brian
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Samuel Courtauld Avenue, Braintree, Essex, CM7 5GJ, England

      IIF 18
    • 44, Church Steet, Braintree, Essex, CM7 5JY, England

      IIF 19
  • Hill, Steve Brian
    British sales director born in June 1977

    Resident in United Kingdom

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

      IIF 20
  • Hill, Steven
    British chief executive officer born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Evelyn Partners Llp 22, York Buildings, London, WC2N 6JU

      IIF 21
  • Hill, Steven
    British digital director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 22
  • Hill, Steven
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Evans Court, Parsonage Street, Halstead, Essex, CO9 2LD, United Kingdom

      IIF 23 IIF 24
  • Hill, Steven
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Diamond Avenue, Kirkby-in-ashfield, Nottingham, NG17 7GR, United Kingdom

      IIF 25
  • Mr Steven Hill
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Samuel Courtauld Avenue, Braintree, CM7 5GJ, England

      IIF 26
    • Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 27
  • Mr Steven Brian Hill
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194 Church Street, Braintree, Essex, CM7 5LA, England

      IIF 28
    • 194, Church Street, Braintree, Essex, CM7 5LA, United Kingdom

      IIF 29 IIF 30
    • 30, Samuel Courtauld Avenue, Braintree, CM7 5GJ, United Kingdom

      IIF 31
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Hill, Steven Brian
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 313, Northfield Road, Harborne, Birmingham, B17 0TS, England

      IIF 34
    • 30 Samuel Courtauld Avenue, Braintree, Essex, CM7 5GJ, England

      IIF 35
  • Mr Steve Brian Hill
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Samuel Courtauld Avenue, Braintree, Essex, CM75GJ, England

      IIF 36
    • 44, Church Steet, Braintree, Essex, CM75JY, England

      IIF 37
  • Mr Steven Hill
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Diamond Avenue, Kirkby-in-ashfield, Nottingham, NG17 7GR, United Kingdom

      IIF 38
  • Steven Brian Hill
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Park House, Earls Colne Business Park, Colchester, CO6 2NS, United Kingdom

      IIF 39 IIF 40
  • Hill, Steve Brian
    English consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Scan My Post, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 41
  • Hill, Steven
    British ceo born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Park House, Earls Colne Business Park, Earls Colne, CO6 2NS, United Kingdom

      IIF 42
  • Hill, Steven
    British chief executive officer born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Park House, Earls Colne Business Park, Colchester, Essex, CO6 2NS, United Kingdom

      IIF 43
  • Hill, Steven
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Shed 5, Concord Farm, School Road, Rayne, Braintree, Essex, CM77 6SP, England

      IIF 44
  • Hill, Steven
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35, Kingsway, Kirkby In Ashfield, Nottinghamshire, NG17 7DR

      IIF 45
  • Mr Steven Brian Hill
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30 Samuel Courtauld Avenue, Braintree, Essex, CM7 5GJ, England

      IIF 46
    • 820, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 47
  • Hill, Steven
    British business owner born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ddol Bach, Cwm Y Glo, Caernarfon, Gwynedd, LL55 4EA, Wales

      IIF 48
  • Mr Steve Brian Hill
    British born in June 1977

    Resident in England

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

      IIF 49
  • Mr Steven Hill
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33/37 Kingsway, Killicks Ltd, Kingsway, Kirkby In Ashfield, Nottingham, NG17 7DR, England

      IIF 50
  • Mr Steven Brian Hill
    English born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 820, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 51
  • Mr Steven Hill
    British born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ddol Bach, Cwm Y Glo, Caernarfon, Gwynedd, LL55 4EA

      IIF 52
  • Mr Steve Brian Hill
    English born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Scan My Post, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 53
  • Hill, Steve Brian

    Registered addresses and corresponding companies
    • Scan My Post, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 54
  • Hill, Steven

    Registered addresses and corresponding companies
    • Ddol Bach, Cwm Y Glo, Caernarfon, Gwynedd, LL55 4EA, Wales

      IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -117,797 GBP2024-04-30
    Officer
    2020-04-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    Unit 1 Southlyns Salmon Corner, Colchester Road, Coggeshall, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-01-23 ~ dissolved
    IIF 16 - Director → ME
  • 3
    Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -33,462 GBP2020-03-31
    Officer
    2018-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    457 Southchurch Road, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-21 ~ dissolved
    IIF 23 - Director → ME
  • 6
    457 Southchurch Road, Southend On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 24 - Director → ME
  • 7
    44 Church Steet, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    HILL'S GENERAL GAS SUPPLIES LIMITED - 2008-11-28
    35 Kingsway, Kirkby In Ashfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,753 GBP2024-03-31
    Officer
    2011-12-31 ~ now
    IIF 45 - Director → ME
  • 9
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    HILLS AUOTS LIMITED - 2017-02-22
    22 Diamond Avenue, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 11
    WOOU LTD - 2012-08-02
    Hollymeade, Clydesdale Road, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-03 ~ dissolved
    IIF 2 - Director → ME
  • 12
    122 Feering Hill Feering, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Suite 3, Park House, Earls Colne Business Park, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    NOVUS BLACK NO 1 LTD - 2022-06-07
    C/o Evelyn Partners Llp 22, York Buildings, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    175,067 GBP2023-05-31
    Officer
    2022-05-06 ~ now
    IIF 21 - Director → ME
  • 15
    Suite 3, Park House, Earls Colne Business Park, Colchester, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2024-02-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Suite 3 Park House, Earls Colne Business Park, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -229,271 GBP2022-07-31
    Officer
    2021-09-03 ~ now
    IIF 43 - Director → ME
  • 17
    NOVUS BLACK SEVICES LTD - 2024-03-30
    Suite 3, Park House, Earls Colne Business Park, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-23 ~ now
    IIF 9 - Director → ME
  • 18
    BEER CRATE LIMITED - 2015-03-18
    18 Coggeshall Road, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-09 ~ dissolved
    IIF 4 - Director → ME
  • 19
    C&H CONSULTING LTD - 2025-02-25
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-10-31
    Officer
    2021-10-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Scan My Post, Chynoweth House, Trevissome Park, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-03 ~ dissolved
    IIF 41 - Director → ME
    2017-03-03 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 22
    13 Salcott Creek Court, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    33/37 Kingsway Killicks Ltd, Kingsway, Kirkby In Ashfield, Nottingham, England
    Active Corporate (2 parents)
    Person with significant control
    2024-11-11 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 24
    30 Samuel Courtauld Avenue, Braintree, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    30 Samuel Courtauld Avenue, Braintree, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 26
    C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,104 GBP2019-10-31
    Officer
    2018-10-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 51 - Has significant influence or controlOE
Ceased 8
  • 1
    18 Coggeshall Road, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,046 GBP2016-04-30
    Officer
    2014-10-01 ~ 2015-03-31
    IIF 44 - Director → ME
    2014-01-29 ~ 2014-02-20
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-12
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 2
    Suite 3, Park House, Earls Colne Business Park, Earls Colne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-10 ~ 2024-01-30
    IIF 42 - Director → ME
  • 3
    32 Prospect Place, Treorchy, Wales
    Active Corporate (2 parents)
    Officer
    2023-11-20 ~ 2024-10-09
    IIF 10 - Director → ME
  • 4
    Unit 1 Southlyns Salmon Corner, Colchester Road, Coggeshall, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-06-03 ~ 2011-06-04
    IIF 1 - Director → ME
  • 5
    Suite 5e Lancaster House, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,058,017 GBP2018-09-30
    Officer
    2017-10-30 ~ 2017-10-30
    IIF 34 - Director → ME
  • 6
    Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-29 ~ 2017-11-17
    IIF 22 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-11-17
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Ddol Bach, Cwm Y Glo, Caernarfon, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    2014-10-01 ~ 2019-05-17
    IIF 48 - Director → ME
    2014-10-01 ~ 2019-05-17
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-17
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BEER CRATE LIMITED - 2015-03-18
    18 Coggeshall Road, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-22 ~ 2015-01-19
    IIF 6 - Director → ME
© 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.