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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anthony James Hill

    Related profiles found in government register
  • Mr Anthony James Hill
    British born in May 1987

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Commerce House, 658b Chatsworth Road, Chesterfield, Derbyshire, S40 3JZ

      IIF 1
  • Hill, Anthony James
    British director born in May 1987

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire, S41 0TZ

      IIF 2
  • Mr Anthony James Hill
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Cabin, Mill Farm, Crow Lane, Barlow, S18 7TJ, United Kingdom

      IIF 3
    • 91/97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 4
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 5 IIF 6 IIF 7
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 8
    • Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 9
    • The Cabin At Mill Farm, Crow Hole, Barlow, Dronfield, S18 7TJ, England

      IIF 10
    • The Cabin, Crow Hole, Barlow, Dronfield, S18 7TJ, England

      IIF 11
  • Mr Anthony James Hill
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 12 IIF 13
    • Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 14
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 15
  • Anthony James Hill
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cabin Cow Hole, Barlow, Dronfield, Chesterfield, Derbyshire, S18 7TJ

      IIF 16
  • Hill, Anthony James
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Cabin, Mill Farm, Crow Lane, Barlow, S18 7TJ, United Kingdom

      IIF 17
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 21 IIF 22 IIF 23
    • The Cabin At Mill Farm, Crow Hole, Barlow, Dronfield, S18 7TJ, England

      IIF 24
    • The Cabin, Crow Hole, Barlow, Dronfield, S18 7TJ, England

      IIF 25 IIF 26
  • Hill, Anthony James
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Isis Bar, 22-24 Corporation Street, Chesterfield, S41 7TP, England

      IIF 27
  • Hill, Anthony James
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Skiddaw Close, Brockwell, Chesterfield, Derbyshire, S40 4RP, England

      IIF 28
    • 22-24, Corporation Street, Chesterfield, Derbyshire, S41 7TP, England

      IIF 29
  • Hill, Anthony James
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-24, Corporation Street, Chesterfield, Derbyshire, S41 7TP, United Kingdom

      IIF 30
    • 44, Newbold Road, Chesterfield, Derbyshire, S41 7PL, United Kingdom

      IIF 31
    • Commerce House, 658b Chatsworth Road, Chesterfield, Derbyshire, S40 3JZ, England

      IIF 32
    • Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 33 IIF 34
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 35
    • Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 36
  • Hill, Anthony James
    born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cabin Cow Hole, Barlow, Dronfield, Chesterfield, Derbyshire, S18 7TJ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 21
  • 1
    ASPIRE SPECIALIST CARE LIMITED
    08523492
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 2 - Director → ME
    2013-05-10 ~ 2014-09-17
    IIF 31 - Director → ME
  • 2
    BARLOW COUNTRY CLUB LIMITED
    14315208
    91-97 Saltergate, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    2022-08-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    BARLOW FISHERIES LIMITED
    11977742
    91-97 Saltergate, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    2019-05-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    BLUE RIBBON HEALTHCARE LIMITED
    10165316 12431535
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-05-05 ~ 2020-02-12
    IIF 33 - Director → ME
    Person with significant control
    2016-05-05 ~ 2020-02-12
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BRH 1 LIMITED - now
    BLUE RIBBON HOLDINGS LIMITED
    - 2022-02-09 10338447 10573810
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (4 parents)
    Officer
    2016-08-19 ~ 2020-02-12
    IIF 34 - Director → ME
    Person with significant control
    2018-08-02 ~ 2020-02-12
    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 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BRH 2 LIMITED - now
    BLUE RIBBON HOLDINGS 2 LIMITED
    - 2022-02-09 10573810 10338447
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (4 parents)
    Officer
    2017-01-19 ~ 2020-02-12
    IIF 36 - Director → ME
    Person with significant control
    2017-01-19 ~ 2017-05-19
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-08-02 ~ 2020-02-12
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CANN HEALTH CULTIVATION LIMITED
    13401649
    91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-05-16 ~ now
    IIF 18 - Director → ME
  • 8
    CANN HEALTH LIMITED
    13400185
    91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-05-16 ~ now
    IIF 19 - Director → ME
  • 9
    CEDAR HEALTH & WELLBEING LIMITED
    13299596 OC449487
    The Cabin Crow Hole, Barlow, Dronfield, England
    Active Corporate (4 parents)
    Officer
    2022-10-04 ~ now
    IIF 26 - Director → ME
  • 10
    CEDAR HEALTH AND WELLBEING (LANCASHIRE) LLP
    OC449487 13299596
    The Cabin Mill Farm Crow Hole, Barlow, Dronfield, Derbyshire
    Active Corporate (3 parents)
    Officer
    2023-10-11 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 16 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    CEDAR PROPCO HOLDINGS LIMITED
    13299670
    The Cabin Crow Hole, Barlow, Dronfield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-10-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CEDAR SUPPORTED LIVING LIMITED
    15165158
    The Cabin At Mill Farm Crow Hole, Barlow, Dronfield, England
    Active Corporate (3 parents)
    Officer
    2023-09-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-09-26 ~ 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
  • 13
    EURO AGGREGATES (UK) LTD
    07918614
    Commerce House, 658b Chatsworth Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ dissolved
    IIF 27 - Director → ME
  • 14
    HAVANA WHITES TRADING LIMITED
    07907434
    22-24 Corporation Street, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 29 - Director → ME
  • 15
    J H MEDIA INVESTMENTS LTD
    - now 08521776
    CARTER HILL INVESTMENTS LIMITED
    - 2016-05-16 08521776
    J H MEDIA INVESTMENTS LIMITED
    - 2015-11-24 08521776
    JH INVESTMENT PROPERTIES LIMITED
    - 2015-06-19 08521776
    Commerce House, 658b Chatsworth Road, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control OE
  • 16
    JAMES AND JOHN PROPERTY LIMITED
    13698724
    91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    2021-10-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-10-22 ~ 2023-08-21
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    JJCH PROPERTY HOLDINGS LIMITED
    - now 13395460
    CANN HEALTH PROPERTY HOLDINGS LIMITED
    - 2023-08-18 13395460
    91/97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2021-05-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-05-13 ~ now
    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
  • 18
    LANDAK HOLDINGS LTD
    16581888
    The Cabin Mill Farm, Crow Lane, Barlow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LOVELY PUB CO CHESTERFIELD LIMITED
    08845106
    12 Corporation Street, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 30 - Director → ME
  • 20
    PINEAPPLE PROPERTY HOLDINGS LIMITED
    10676285
    Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 21
    TOPTAN (CHESTERFIELD) UK LIMITED
    07993141
    1 Skiddaw Close, Brockwell, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-16 ~ dissolved
    IIF 28 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.