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

Hill, Martin John

    Related profiles found in government register
  • Hill, Martin John
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, BA2 7FS, United Kingdom

      IIF 1
    • icon of address Berkeley House, Woods Hill, Limpley Stoke, Bath, BA2 7FS, England

      IIF 2
    • icon of address 3 Southlands Road, Bromley, Kent, BR2 9QR

      IIF 3 IIF 4
    • icon of address 7 Homesdale Road, Bromley, Kent, BR2 9LY

      IIF 5
    • icon of address The Chimes, 1 Hazel Grove,farnborough Park, Bromley, Kent, BR6 8LU

      IIF 6
  • Hill, Martin John
    British co director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chimes, 1 Hazel Grove,farnborough Park, Bromley, Kent, BR6 8LU

      IIF 7
  • Hill, Martin John
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Southlands Road, Bromley, Kent, BR2 9QR

      IIF 8
    • icon of address 3 Southlands Road, Bromley, Kent, BR2 9QR, United Kingdom

      IIF 9
  • Hill, Martin John
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Southlands Road, Bromley, BR2 9QR, United Kingdom

      IIF 10 IIF 11
    • icon of address 3 Southlands Road, Bromley, Kent, BR2 9QR

      IIF 12 IIF 13
    • icon of address 3 Southlands Road, Bromley, Kent, BR2 9QR, England

      IIF 14 IIF 15 IIF 16
    • icon of address The Chimes, 1 Hazel Grove,farnborough Park, Bromley, Kent, BR6 8LU

      IIF 17 IIF 18
  • Hill, Martin John
    British director/developer born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chimes, 1 Hazel Grove,farnborough Park, Bromley, Kent, BR6 8LU

      IIF 19
  • Hill, Martin John
    British managing director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Southlands Road, Bromley, Kent, BR2 9QR, England

      IIF 20
    • icon of address The Chimes, 1 Hazel Grove,farnborough Park, Bromley, Kent, BR6 8LU

      IIF 21 IIF 22
  • Hill, Martin John
    British sales director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Southlands Road, Bromley, Kent, BR2 9QR

      IIF 23
  • Hill, Martin John
    British developer born in October 1953

    Registered addresses and corresponding companies
    • icon of address 7 Homesdale Road, Bromley, Kent, BR2 9LY

      IIF 24
  • Mr Martin John Hill
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Avon, BA2 7FS

      IIF 25
    • icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire, BA2 7FS, United Kingdom

      IIF 26
    • icon of address Berkeley House, Woods Hill, Limpley Stoke, Bath, BA2 7FS, England

      IIF 27
    • icon of address Waterleaf Ltd, T/a Beechland Accounting Service, Berkeley Coach House, Limpley Stoke Bath, BA2 7FS

      IIF 28
    • icon of address Ranscombe Farm House, Cuxton, Kent, ME2 1LA

      IIF 29
    • icon of address Ranscombe Farm, House, The Estate Office Cuxton, Kent, ME2 1LA

      IIF 30
    • icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex, SS2 5TE, United Kingdom

      IIF 31
  • Hill, Martin John
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, BA2 7FS, England

      IIF 32
    • icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire, BA2 7FS, United Kingdom

      IIF 33
    • icon of address The Chimes, 1 Hazel Grove, Farnborough Park, Orpington, Kent, BR6 8LU, England

      IIF 34
  • Hill, Martin John
    British managing director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Southlands Road, Bromley, BR2 9QR, England

      IIF 35
  • Hill, Martin John
    British none born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Southlands Road, Bromley, Kent, BR2 9QR, United Kingdom

      IIF 36
  • Mr Martin John Hill
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Coach House, Woods Hill, Bath, BA2 7FS, England

      IIF 37
    • icon of address Berkeley Coach House, Woods Hill, Bath, BA2 7FS, United Kingdom

      IIF 38
    • icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, BA2 7FS, England

      IIF 39
    • icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire, BA2 7FS

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    28 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Avon
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
  • 3
    FIRENOVEL LIMITED - 1987-11-03
    icon of address Berkeley Coach House, Woods Hill Limpley Stoke, Bath, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    101,185.76 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 4
    BLAYSPRITE LIMITED - 1988-07-01
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,210 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 5
    FIVE MELLONS LIMITED - 2023-05-11
    icon of address Berkeley House Woods Hill, Limpley Stoke, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,199 GBP2024-10-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,619,904 GBP2024-03-31
    Officer
    icon of calendar 1996-02-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Wiltshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    34,889 GBP2024-03-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Berkeley Coach House, Woods Hill, Bath, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -177,622 GBP2024-03-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 32 - Director → ME
  • 10
    EPCON CONSULTING LIMITED - 2003-12-17
    icon of address Waterleaf Ltd, T/a Beechland Accounting Service, Berkeley Coach House, Limpley Stoke Bath
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -334,329 GBP2017-03-31
    Officer
    icon of calendar 2004-01-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 11
    icon of address Berekley Coach House Woods Hill, Limpley Stoke, Bath
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -118,912 GBP2019-03-31
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-08 ~ dissolved
    IIF 23 - Director → ME
  • 13
    T. MCCULLOCH BUILDERS LIMITED - 1994-09-27
    MCCULLOCHS PLC - 2017-03-10
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    771,873 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 34 - Director → ME
Ceased 16
  • 1
    icon of address Acorn Estate Management, 9 St. Marks Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    icon of calendar 2023-06-07 ~ 2023-09-05
    IIF 36 - Director → ME
  • 2
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    28 GBP2024-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2018-05-03
    IIF 20 - Director → ME
  • 3
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2018-08-12
    IIF 35 - Director → ME
  • 4
    LEASEOPTION PROPERTY MANAGEMENT LIMITED - 1991-11-07
    icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41 GBP2024-06-30
    Officer
    icon of calendar 1991-10-03 ~ 1994-04-13
    IIF 24 - Director → ME
  • 5
    icon of address Ranscombe Farm House, The Estate Office Cuxton, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-09-13 ~ 2018-08-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-08-15
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Has significant influence or control OE
  • 6
    icon of address Unit 2 Spinnaker Court 1c, Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -6,087 GBP2024-03-31
    Officer
    icon of calendar 2000-07-10 ~ 2011-03-03
    IIF 19 - Director → ME
  • 7
    CONSTABLE MEWS (WIDMORE) MANAGEMENT COMPANY LIMITED - 2009-07-22
    HITCHIN HATCH MANAGEMENT COMPANY LIMITED - 2014-02-11
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2007-05-23 ~ 2013-06-06
    IIF 18 - Director → ME
  • 8
    icon of address 4 Hollow Lane, Snodland, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 2004-04-27 ~ 2005-06-30
    IIF 21 - Director → ME
    icon of calendar 2006-02-20 ~ 2007-04-17
    IIF 17 - Director → ME
  • 9
    icon of address Cypress House, Shipbourne Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ 2001-09-14
    IIF 12 - Director → ME
  • 10
    icon of address Brebners First Floor, 1 Suffolk Way, Sevenoaks, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2002-04-17 ~ 2008-09-17
    IIF 13 - Director → ME
  • 11
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Wiltshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    34,889 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-05 ~ 2023-04-12
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
  • 12
    icon of address Berkeley Coach House, Woods Hill, Bath, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -177,622 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-30 ~ 2021-03-03
    IIF 37 - Has significant influence or control OE
  • 13
    INDEPENDENT PENSIONS MANAGEMENT (CONYER) LIMITED - 2018-07-10
    RAINHAM BUSINESS CENTRE LIMITED - 2020-11-19
    icon of address Ranscombe Farm House, Cuxton, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,154 GBP2024-03-31
    Officer
    icon of calendar 2011-09-13 ~ 2018-06-21
    IIF 10 - Director → ME
    icon of calendar 2020-11-19 ~ 2023-09-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-06-21
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Has significant influence or control OE
  • 14
    icon of address Ranscombe Farmhouse, Cuxton, Rochester, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-11-23 ~ 2023-09-07
    IIF 15 - Director → ME
  • 15
    icon of address Ranscombe Farm House, Cuxton, Rochester, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    11,169,067 GBP2024-03-31
    Officer
    icon of calendar 2017-11-10 ~ 2023-09-07
    IIF 14 - Director → ME
    icon of calendar 2002-03-13 ~ 2012-06-14
    IIF 8 - Director → ME
  • 16
    LANDAU TERRACE MANAGEMENT LIMITED - 2006-06-15
    ROADYORK LIMITED - 2006-01-09
    icon of address 7 Sandling Lane, Sandling, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,849 GBP2024-11-30
    Officer
    icon of calendar 2005-12-12 ~ 2008-01-25
    IIF 22 - 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.