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, Andrew

    Related profiles found in government register
  • Hill, Andrew
    British ceo born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medicity, D6 Building, Thane Road, Nottingham, NG90 6BH, England

      IIF 1
  • Hill, Andrew
    British chief executive officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raft, Leopold Muller Building, Mount Vernon Hospital, Northwood, Middlesex, HA6 2RN

      IIF 2
  • Hill, Andrew
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, Berkshire, RG17 7AT, England

      IIF 3
    • icon of address 34, Churchfields Road, Wednesbury, WS10 9DY, England

      IIF 4
  • Hill, Andrew
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eashing Barns, Halfway Lane, Eashing, Godalming, Surrey, GU7 2QQ

      IIF 5 IIF 6
    • icon of address The Surrey Technology Centre, Surrey Technology Centre, Occam Road, Guildford, Surrey, GU2 7YG, England

      IIF 7
    • icon of address Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, Berkshire, RG17 7AT, United Kingdom

      IIF 8
  • Hill, Andrew
    English business executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, Berkshire, RG7 7AT, England

      IIF 9
  • Hill, Andrew Charles
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 10
    • icon of address 15a, Anchor Road, Walsall, WS9 8PT, United Kingdom

      IIF 11
  • Hill, Andrew Charles
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT, England

      IIF 12
  • Hill, Andrew
    British manager born in May 1962

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 25, Bilport Lane, Wednesbury, West Midlands, WS100NT

      IIF 13
  • Hill, Andrew
    British sales born in May 1962

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 25, Bilport Lane, Wednesbury, West Midlands, WS10 0NT, United Kingdom

      IIF 14
  • Mr Andrew Hill
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, Berkshire, RG17 7AT, United Kingdom

      IIF 15
    • icon of address 15a, Anchor Road, Walsall, WS9 8PT, United Kingdom

      IIF 16
    • icon of address 34, Churchfields Road, Wednesbury, WS10 9DY, England

      IIF 17
  • Hill, Andrew
    British ceo born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, 99 Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 18
  • Hill, Andrew
    British chief executive born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Monument Lane, Chalfont St. Peter, Buckinghamshire, SL9 0HY

      IIF 19 IIF 20
  • Hill, Andrew
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, More London Riverside, London, SE1 2AP, United Kingdom

      IIF 21
  • Hill, Andrew Charles
    British chief executive officer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 22
  • Hill, Andrew Charles
    British commercial director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Dickens Close, Richmond, TW10 7AU, England

      IIF 23
  • Hill, Andrew Charles
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 24
  • Hill, Andrew Charles
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hillside Farm, Pepper Hill, Great Amwell, SG12 9FX, United Kingdom

      IIF 25
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 26
    • icon of address St Johns Studio, 6-8 Church Road, Richmond, TW9 2QA, England

      IIF 27
    • icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom

      IIF 28
  • Hill, Andrew Charles
    British mr born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Dickens Close, Richmond, Surrey, TW10 7AU, United Kingdom

      IIF 29
  • Hill, Andrew Charles
    British non-executive director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dickens Close, Richmond, Surrey, TW10 7AU

      IIF 30
    • icon of address 6-8, Church Road, Richmond, Surry, TW9 2QA, England

      IIF 31
    • icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom

      IIF 32
  • Mr Andrew Hill
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Dickens Close, Richmond, Surrey, TW10 7AU, United Kingdom

      IIF 33
    • icon of address 6-8, Church Road, Richmond, Surry, TW9 2QA, England

      IIF 34
  • Mr Andrew Hill
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bilport Lane, Wednesbury, West Midlands, WS10 0NT

      IIF 35
  • Hill, Andrew Charles
    British ceo

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 36
  • Mr Andrew Charles Hill
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 37
    • icon of address 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT

      IIF 38
  • Hill, Andrew

    Registered addresses and corresponding companies
    • icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom

      IIF 39
  • Mr Andrew Charles Hill
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Dickens Close, Richmond, Surrey, TW10 7AU, England

      IIF 40
    • icon of address 5a, Dickens Close, Richmond, TW10 7AU, England

      IIF 41
    • icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom

      IIF 42
  • Andrew Hill
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 43
  • Mr Andrew Charles Hill
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Studios, Church Road, Richmond, TW9 2QA, England

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 15a Anchor Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    BROADCHART (GUERNSEY) LIMITED - 2008-03-18
    icon of address 1 Vincent Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    744,412 GBP2020-05-31
    Officer
    icon of calendar 2007-12-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1 Vincent Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2003-02-19 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    icon of address 25 Bilport Lane, Wednesbury, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Old Fieldridge Cottage Ermin Street, Shefford Woodlands, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,130 GBP2022-08-31
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 7
    INTELLIGENT ULTRASOUND LIMITED - 2012-06-15
    icon of address C/o Laytons Solicitors Llp, 2 More London Riverside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 1 Vincent Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 24 - Director → ME
  • 9
    MUSIC RIGHTS (GCC) LIMITED - 2012-08-13
    icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-07-23 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    NU VISION BIOTHERAPIES LIMITED - 2015-08-08
    icon of address Medicity, D6 Building, Thane Road, Nottingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    -177,047 GBP2024-06-30
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address 6-8 Church Road, Richmond, Surry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    FITZ CLINIC LIMITED - 2022-10-18
    icon of address C/o Wsm Mbi Coakley Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,524,793 GBP2022-09-30
    Officer
    icon of calendar 2020-01-13 ~ 2020-10-27
    IIF 5 - Director → ME
  • 2
    FITZPATRICK REFERRALS ONCOLOGY AND SOFT TISSUE LIMITED - 2022-09-14
    icon of address 70 Priestley Road, Guildford, Surrey, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -152,945 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2020-02-06 ~ 2020-10-27
    IIF 6 - Director → ME
  • 3
    icon of address 6 Hillside Farm, Pepper Hill, Great Amwell, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2021-04-27
    IIF 27 - Director → ME
  • 4
    icon of address 25 Bilport Lane, Wednesbury, West Midlands
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2013-07-11 ~ 2020-02-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2020-02-11
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Has significant influence or control OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    BONDCO 876 LIMITED - 2001-07-02
    icon of address River Reach, 31-35 High Street, Kingston Upon Thames, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    679,556 GBP2024-12-31
    Officer
    icon of calendar 2001-07-04 ~ 2022-03-03
    IIF 30 - Director → ME
  • 6
    CHALKGROVE PLC - 2000-03-06
    icon of address Deltex Medical, Terminus Road, Chichester, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-31 ~ 2009-09-03
    IIF 19 - Director → ME
  • 7
    SHAFTGROVE LIMITED - 1983-02-21
    DOPTEK LIMITED - 1992-10-27
    icon of address Terminus Road, Chichester, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -1,350,000 GBP2024-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2009-09-03
    IIF 20 - Director → ME
  • 8
    THREE HILLS PROPERTY RENTALS LIMITED - 2018-09-03
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    197,206 GBP2024-10-30
    Officer
    icon of calendar 2017-10-13 ~ 2021-08-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2021-04-19
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    icon of address Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -60,426 GBP2016-09-30
    Officer
    icon of calendar 2012-06-15 ~ 2015-01-31
    IIF 18 - Director → ME
  • 10
    MDL INNOVATIONS LIMITED - 2006-05-31
    icon of address 80 Mount Street, Cumberland Court, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,996 GBP2024-09-30
    Officer
    icon of calendar 2015-05-21 ~ 2016-04-01
    IIF 3 - Director → ME
  • 11
    icon of address 15a Anchor Road, Walsall, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-04-30 ~ 2020-02-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2020-02-11
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-03-12 ~ 2023-03-22
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-08 ~ 2018-05-30
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 15a Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2020-02-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-02-11
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Has significant influence or control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    RETINASCAN LIMITED - 2021-06-28
    RETINOPATHY ANSWER LTD - 2018-05-04
    icon of address Oxford House, 15 - 17 Mount Ephraim Road, Tunbridge Wells, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,581,521 GBP2025-06-30
    Officer
    icon of calendar 2020-11-01 ~ 2021-12-17
    IIF 9 - Director → ME
    icon of calendar 2018-03-01 ~ 2018-10-29
    IIF 7 - Director → ME
  • 16
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,017,358 GBP2017-06-30
    Officer
    icon of calendar 2017-01-30 ~ 2017-09-13
    IIF 2 - Director → ME
  • 17
    VIRTUAL JUKEBOX LIMITED - 2017-02-07
    STARTLE INTERNATIONAL LIMITED - 2020-02-07
    STARTLE MUSIC LIMITED - 2025-08-07
    icon of address 6 Hillside Farm, Pepper Hill, Great Amwell, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -562,462 GBP2024-12-31
    Officer
    icon of calendar 2012-02-22 ~ 2025-02-14
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.