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, Stephen

    Related profiles found in government register
  • Hill, Stephen
    British farmer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom

      IIF 1
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD

      IIF 2
    • Scope House, Hortonwood 33, Telford, TF1 7EX, England

      IIF 3
    • Speir House, Stafford Park 1, Telford, TF3 3BD, England

      IIF 4
  • Hill, Stephen
    British chartered engineer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Thornfield, Bierley Marsh, Bradford, West Yorkshire, BD4 6PL, England

      IIF 5
  • Hill, Stephen
    British managing director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Dalmar House, Barras Lane, Dalston, Carlisle, Cumbria, CA5 7NY

      IIF 6
  • Hill, Justin Stephen
    British business administrator born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Dalmar House, Barras Lane, Dalston, Carlisle, Cumbria, CA5 7NY

      IIF 7
  • Hill, Justin Stephen
    British business adminstrator born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 54, Hazelgrove, Seaton, Workington, Cumbria, CA14 1SG, England

      IIF 8
  • Hill, Justin Stephen
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 54, Hazelgrove, Seaton, Workington, Cumbria, CA14 1QU, England

      IIF 9
  • Mr Stephen Hill
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD

      IIF 10
  • Hill, Stephen
    British director co secretary born in December 1953

    Registered addresses and corresponding companies
    • 38 Briery Acres, Stainburn, Workington, Cumbria, CA14 1XQ

      IIF 11
  • Hill, Stephen Jebson
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 283, Church Street, Blackpool, FY1 3PG, United Kingdom

      IIF 12
    • Delwood Division Lane, Marton, Blackpool, Lancashire, FY4 5EA

      IIF 13
  • Hill, Stephen Jebson
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 214, Whitegate Drive, Blackpool, Lancashire, FY3 9JL, England

      IIF 14 IIF 15 IIF 16
    • 283, Church Street, Blackpool, Lancashire, FY1 3PG, United Kingdom

      IIF 17
    • Delwood Division Lane, Marton, Blackpool, Lancashire, FY4 5EA

      IIF 18
    • Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 19
    • Thomas House, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 20
  • Hill, Stephen Jebson
    British security manager born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 214 Whitegate Drive, Whitegate Drive, Blackpool, Lancashire, FY3 9JL, England

      IIF 21
  • Hill, Stephen
    British director co secretar

    Registered addresses and corresponding companies
    • 38 Briery Acres, Stainburn, Workington, Cumbria, CA14 1XQ

      IIF 22
  • Hill, Stephen
    British director co secretary

    Registered addresses and corresponding companies
    • 38 Briery Acres, Stainburn, Workington, Cumbria, CA14 1XQ

      IIF 23
  • Mr Stephen Hill
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Thornfield, Bierley Marsh, Bradford, West Yorkshire, BD4 6PL

      IIF 24
  • Hill, Stephen Jebson
    British company director

    Registered addresses and corresponding companies
    • Delwood Division Lane, Marton, Blackpool, Lancashire, FY4 5EA

      IIF 25
  • Hill, Stephen
    British business executive born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sharp Edge Gallery 135, Main Street, Keswick, Cumbria, CA12 5NJ, England

      IIF 26
  • Hill, Stephen
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Middlegate, Penrith, Cumbria, CA11 7PG, England

      IIF 27
  • Hill, Stephen
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delwood, Division Lane, Blackpool, Lancashire, FY4 5EA, United Kingdom

      IIF 28
    • 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, England

      IIF 29
    • Down Line, Clifton, Penrith, Cumbria, CA10 2EX, England

      IIF 30
  • Hill, Stephen
    British materials handling equipment born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalmar House, Barras Lane, Dalston, Carlisle, Cumbria, CA5 7NY

      IIF 31
  • Hill, Stephen
    British none born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downline, Clifton Moor, Penrith, Cumbria, CA10 2EX, England

      IIF 32
  • Hill, Stephen Henry
    British motor engineer born in December 1953

    Resident in France

    Registered addresses and corresponding companies
    • Cruzel, Touffailles, 82190, Touffailles, France, 82190, France

      IIF 33
  • Hill, Stephen Jebson

    Registered addresses and corresponding companies
    • Delwood, Division Lane, Blackpool, Lancashire, FY4 5EA, United Kingdom

      IIF 34
  • Mr Justin Stephen Hill
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 54, Hazelgrove, Seaton, Workington, Cumbria, CA14 1QU

      IIF 35
  • Hill, Justin Stephen
    British

    Registered addresses and corresponding companies
    • Dalmar House, Barras Lane, Dalston, Carlisle, Cumbria, CA5 7NY

      IIF 36
    • 30 Meadow Vale, Seaton, Workington, Cumbria, CA14 1SG

      IIF 37
  • Hill, Stephen

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 38
  • Hill, Stephen John Frederick
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 39
  • Hill, Stephen John Frederick
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 40
  • Hill, Stephen John Frederick
    British graphic designer born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Penrith Road, Basingstoke, Hampshire, RG21 8XW

      IIF 41
  • Hill, Stephen John Frederick
    British web developer born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Fine Fabrics, Old Aylesfield Farm Buildings, Froyle Road, Alton, Hampshire, GU34 4BY, England

      IIF 42
  • Mr Stephen Hill
    British born in December 1953

    Resident in France

    Registered addresses and corresponding companies
    • Cruzel Touffailles, 82190 Touffailles, France, 82190, France

      IIF 43
  • Hill, Stephen Henry
    British motor engineer born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Penn Road, High Wycombe, Buckinghamshire, HP15 7LN

      IIF 44
  • Mr Stephen Jebson Hill
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 283, Church Street, Blackpool, FY1 3PF, England

      IIF 45
  • Mr Stephen Jebson Hill
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 214, Whitegate Drive, Blackpool, Lancashire, FY3 9JL, England

      IIF 46 IIF 47 IIF 48
    • 283, Church Street, Blackpool, FY1 3PG, United Kingdom

      IIF 49
    • 283, Church Street, Blackpool, Lancashire, FY1 3PG, United Kingdom

      IIF 50
    • Delwood, Division Lane, Blackpool, Lancashire, FY4 5EA, United Kingdom

      IIF 51
    • Thomas House, Meadowcroft Business Park, Pope Lane, Preston, Lancashire, PR4 4AZ, Lancashire

      IIF 52
    • Unit 1b Theaklen House, Theaklen Drive, St. Leonards-on-sea, East Sussex, TN38 9AZ, England

      IIF 53 IIF 54
  • Hill, Stephen John Frederick
    English director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 55
  • Mr Stephen Hill
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, England

      IIF 56
    • 16, Middlegate, Penrith, Cumbria, CA11 7PG, England

      IIF 57
  • Mr Stephen John Frederick Hill
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 58
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 59
  • Hill, Stephen John Frederick
    British company director born in October 1988

    Resident in United Kingdom

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

      IIF 60
  • Hill, Stephen John Frederick
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Hart House, Priestly Road, Basingstoke, Hampshire, RG24 9PU, England

      IIF 61
    • Hart House, Priestley Road, Basingstoke, Hampshire, RG24 9PU, England

      IIF 62
  • Mr Stephen John Frederick Hill
    British born in October 1988

    Resident in United Kingdom

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

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    54 Hazelgrove, Seaton, Workington, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    243,038 GBP2024-03-31
    Officer
    2014-01-08 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2006-09-04 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    Dalmar House, Barras Lane Estate Dalston, Carlisle, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 8 - director → ME
  • 4
    16 Middlegate, Penrith, Cumbria, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 5
    SJH CREATIVE LTD - 2015-10-06
    S J HILL CONTRACTING LIMITED - 2013-10-31
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,623 GBP2016-04-30
    Officer
    2012-04-26 ~ dissolved
    IIF 55 - director → ME
  • 6
    Dalmar House Barras Lane, Dalston, Carlisle, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 30 - director → ME
  • 7
    Thornfield, Bierley Marsh, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,611 GBP2020-05-31
    Officer
    2013-05-24 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    HOLSTEIN, UK AND IRELAND - 2001-12-18
    Scope House, Hortonwood 33, Telford, England
    Corporate (16 parents, 1 offspring)
    Officer
    2018-06-13 ~ now
    IIF 3 - director → ME
  • 9
    Hart House, Priestley Road, Basingstoke, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2014-09-15 ~ dissolved
    IIF 62 - director → ME
  • 10
    214 Whitegate Drive, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 11
    283 Church Street, Blackpool, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 12
    214 Whitegate Drive, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 13
    NORTHERN SECURITY PROTECTION LTD - 2017-12-07
    TMG THREAT MANAGEMENT GROUP LTD - 2017-06-02
    283 Church Street, Blackpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -186 GBP2020-05-31
    Officer
    2017-07-26 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-10-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    NORTHERN SECURITY LEISURE LIMITED - 2019-04-29
    283 Church Street, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 16
    SECURE RESPONSE LTD. - 2010-10-14
    H'S NORTH WEST SECURITY SERVICES LIMITED - 2006-01-31
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Corporate (2 parents)
    Equity (Company account)
    102,593 GBP2019-05-31
    Officer
    ~ now
    IIF 13 - director → ME
  • 17
    CRITICAL ASSET RISK MANAGEMENT LTD - 2017-06-05
    283 Church Street, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 28 - director → ME
  • 18
    283 Church Street, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    283 Church Street, Blackpool, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,063 GBP2019-05-31
    Officer
    2012-05-18 ~ dissolved
    IIF 20 - director → ME
    2012-05-18 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 20
    OMPORT LIMITED - 1988-05-25
    Heskin Hall Farm, Wood Lane, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 18 - director → ME
    2005-05-25 ~ dissolved
    IIF 25 - secretary → ME
  • 21
    S J HILL CARPENTRY LTD - 2021-08-13
    S J HILL CONTRACTING LTD - 2021-05-15
    S J HILL CONSULTING LTD - 2018-07-22
    International House 10 Beaufort Court, Admirals Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    -16,290 GBP2022-06-30
    Officer
    2018-06-13 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-06-13 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-15 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Has significant influence or controlOE
  • 23
    FABSTERS LTD - 2014-10-28
    INSTAWALLS LTD - 2014-07-23
    16a Hart House, Priestly Road, Basingstoke, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-12-10 ~ dissolved
    IIF 61 - director → ME
  • 24
    THE CREATIVE DESIGN AGENCY LIMITED - 2010-04-15
    42 Penrith Road, Basingstoke, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2009-06-02 ~ dissolved
    IIF 41 - director → ME
  • 25
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 26
    42 Penrith Road, Basingstoke, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-08 ~ dissolved
    IIF 42 - director → ME
  • 27
    1 Winckley Court, Chapel Street, Preston
    Dissolved corporate (1 parent)
    Officer
    2001-03-23 ~ dissolved
    IIF 31 - director → ME
  • 28
    61 Bridge Street Bridge Street, Kington, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,542 GBP2022-10-31
    Officer
    2016-04-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-20 ~ now
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 29
    HYDAWAYS HOLSTEIN LIMITED - 2006-10-25
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2010-08-31 ~ dissolved
    IIF 2 - director → ME
Ceased 12
  • 1
    Sarona, Beacon Road West, Crowborough, East Sussex, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    389,035 GBP2024-03-31
    Officer
    2002-06-09 ~ 2005-10-01
    IIF 44 - director → ME
  • 2
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -28,402 GBP2023-09-30
    Officer
    2003-07-10 ~ 2019-06-01
    IIF 33 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-06-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Dalmar House, Barras Lane Estate Dalston, Carlisle, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2003-12-04 ~ 2010-02-01
    IIF 7 - director → ME
    IIF 6 - director → ME
    2003-12-04 ~ 2011-01-31
    IIF 36 - secretary → ME
  • 4
    Dalmar House Barras Lane Estate, Dalston, Carlisle, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2012-06-28 ~ 2014-01-31
    IIF 26 - director → ME
  • 5
    Dalmar House, Barras Lane Estate, Dalston, Carlisle
    Dissolved corporate
    Officer
    2005-02-10 ~ 2007-07-23
    IIF 11 - director → ME
    2005-02-10 ~ 2007-07-23
    IIF 22 - secretary → ME
    2005-02-10 ~ 2007-07-10
    IIF 23 - secretary → ME
  • 6
    Dalmar House Barras Lane, Dalston, Carlisle, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2010-03-15 ~ 2014-01-31
    IIF 32 - director → ME
  • 7
    NORTHERN SECURITY OUTSOURCING LTD - 2017-06-02
    NEW CONCEPT SECURITY LTD - 2017-06-02
    283 Church Street, Blackpool, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    3,751 GBP2023-10-31
    Person with significant control
    2017-03-10 ~ 2019-06-21
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    283 Church Street, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-26 ~ 2020-01-24
    IIF 16 - director → ME
  • 9
    NORTHERN SECURITY PROTECTION LTD - 2017-12-07
    TMG THREAT MANAGEMENT GROUP LTD - 2017-06-02
    283 Church Street, Blackpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2016-06-20 ~ 2020-01-24
    IIF 21 - director → ME
    Person with significant control
    2016-09-30 ~ 2017-07-24
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 10
    S J HILL CARPENTRY LTD - 2021-08-13
    S J HILL CONTRACTING LTD - 2021-05-15
    S J HILL CONSULTING LTD - 2018-07-22
    International House 10 Beaufort Court, Admirals Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    -16,290 GBP2022-06-30
    Officer
    2018-06-13 ~ 2019-06-01
    IIF 38 - secretary → ME
  • 11
    LIVESTOCK SERVICES (UK) LIMITED - 2000-10-19
    SCOTTISH LIVESTOCK SERVICES LIMITED - 1997-09-22
    HOMACK (NO. 46) LIMITED - 1993-11-16
    9 Queens Road, Aberdeen
    Corporate (4 parents)
    Equity (Company account)
    2,152,487 GBP2022-12-31
    Officer
    2021-06-30 ~ 2023-06-29
    IIF 4 - director → ME
  • 12
    1 Winckley Court, Chapel Street, Preston
    Dissolved corporate (1 parent)
    Officer
    2001-12-13 ~ 2009-11-16
    IIF 37 - secretary → 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.