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

Young, Timothy William

    Related profiles found in government register
  • Young, Timothy William
    British business proprietor born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lynwood House, 47 Foreland Road, Bembridge, Isle Of Wight, PO35 5XN, United Kingdom

      IIF 1
    • Lower Knighton Farm, Lower Knighton Road, Newchurch, Sandown, Isle Of Wight, PO36 0NS

      IIF 2
  • Young, Timothy William
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lynwood House, 47 Foreland Road, Bembridge, Isle Of Wight, PO35 5XN

      IIF 3
  • Young, Timothy William
    British retired business owner born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lynwood House, 47 Foreland Road, Bembridge, PO35 5XN, Isle Of Wight

      IIF 4
  • Young, Timothy William
    British company director born in June 1963

    Registered addresses and corresponding companies
    • 12 The Anchorage, Seaview, Isle Of Wight, PO34 5LU

      IIF 5
  • Mr Timothy William Young
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lynwood House, 47 Foreland Road, Bembridge, Isle Of Wight, PO35 5XN

      IIF 6
  • Young, Timothy William

    Registered addresses and corresponding companies
    • Bullen Lodge, Bullen Road, Ryde, Isle Of Wight, PO33 1AU

      IIF 7
  • Hill, William Ian
    born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 6 Derryboy Road, Carnbane Business Park, Newry, Down, BT35 6FY, Northern Ireland

      IIF 8
  • Hill, William Ian
    British director born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 6, Derryboy Road, Carnbane Business Park, Newry, BT35 6FY, Northern Ireland

      IIF 9
  • Hill, William Ian
    British engineer born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 6, Carnbane Business Park, Newry, BT35 6QH, United Kingdom

      IIF 10
  • Hill, William Ian
    British managing director born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 6, Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland

      IIF 11 IIF 12
    • Unit 6a, Carnbane Business Park, Newry, BT35 6FY, Northern Ireland

      IIF 13
  • Mr William Ian Hill
    British born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Hill Engineering Ltd, Unit 6, Carnbane Business Park, Newry, BT35 6QH

      IIF 14
    • Unit 6, Carnbane Business Park, Newry, BT35 6QH, United Kingdom

      IIF 15
    • Unit 6, Carnbane Business Park, Newry, County Down, BT35 6QH

      IIF 16 IIF 17
    • Unit 6, Carnbane Business Park, Newry, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 18
    • Unit 6, Derryboy Road, Carnbane Business Park, Newry, BT35 6FY, Northern Ireland

      IIF 19
    • Unit 6, Derryboy Road, Carnbane Business Park, Newry, Co Down, BT35 6FY, Northern Ireland

      IIF 20
    • Unit 6, Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland

      IIF 21
    • Unit 6a, Carnbane Business Park, Newry, BT35 6FY, Northern Ireland

      IIF 22
  • William Ian Hill
    British born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 6 Derryboy Road, Carnbane Business Park, Newry, Down, BT35 6FY, Northern Ireland

      IIF 23
  • Hill, Ian
    British business proprietor born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 6, Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland

      IIF 24
  • Hill, Ian
    British company director born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 6, Derryboy Road, Carnbane Business Park, Newry, Down, BT35 6FY, United Kingdom

      IIF 25
  • Hill, Ian
    British director born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 6, Carnbane Business Park, Newry, Co Down, BT35 6QH, United Kingdom

      IIF 26
  • Hill, Ian
    British managing director born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 6, Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland

      IIF 27
  • Hill, Ian

    Registered addresses and corresponding companies
    • Unit 6, Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    Lynwood House, 47 Foreland Road, Bembridge, Isle Of Wight
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2010-02-17 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit 6 Derryboy Road, Carnbane Business Park, Newry, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    128,954 GBP2023-12-31
    Officer
    2023-03-03 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    Unit 6 Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -83,815 GBP2023-12-31
    Officer
    2018-11-26 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-11-26 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 6a Carnbane Business Park, Newry, Northern Ireland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,732 GBP2023-12-31
    Officer
    2016-06-24 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    Unit 6 Derryboy Road, Carnbane Business Park, Newry, Down
    Corporate (3 parents)
    Officer
    2024-02-15 ~ now
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove membersOE
  • 6
    ASHCROFT ENTERPRISES LIMITED - 1999-11-26
    Unit 6 Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    12,236,969 GBP2021-12-31
    Officer
    1999-11-24 ~ now
    IIF 24 - director → ME
    1999-10-28 ~ now
    IIF 28 - secretary → ME
  • 7
    Unit 6 Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    152,078 GBP2021-12-31
    Officer
    2013-03-27 ~ now
    IIF 27 - director → ME
  • 8
    Unit 6 Derryboy Road, Carnbane Business Park, Newry, Down, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,206,822 GBP2023-12-31
    Officer
    2022-05-04 ~ now
    IIF 25 - director → ME
  • 9
    46 Hill Street, Belfast, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,403,929 GBP2023-06-30
    Officer
    2016-08-05 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-08-05 ~ now
    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 15 - Right to appoint or remove directorsOE
  • 10
    C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    6,661 GBP2023-12-31
    Officer
    2015-08-20 ~ now
    IIF 4 - director → ME
  • 11
    WI HILL HOLDINGS LIMITED - 2012-12-28
    Unit 6 Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    25,165,750 GBP2021-12-31
    Officer
    2012-12-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    Unit 6 Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    88,625 GBP2021-12-31
    Officer
    2014-03-19 ~ now
    IIF 11 - director → ME
Ceased 7
  • 1
    Unit 6a Carnbane Business Park, Newry, Northern Ireland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,732 GBP2023-12-31
    Person with significant control
    2016-06-24 ~ 2020-06-11
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    30 Chatfield Lodge, Newport, Isle Of Wight, England
    Corporate (4 parents)
    Equity (Company account)
    12,760 GBP2023-12-31
    Officer
    1999-08-20 ~ 2004-12-08
    IIF 5 - director → ME
  • 3
    ASHCROFT ENTERPRISES LIMITED - 1999-11-26
    Unit 6 Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    12,236,969 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2020-06-11
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    Unit 6 Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    152,078 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2020-06-11
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    RP 351 LIMITED - 2008-05-20
    62 Crocker Street, Newport, Isle Of Wight, England
    Corporate (4 parents)
    Equity (Company account)
    596,719 GBP2021-03-31
    Officer
    2012-03-01 ~ 2015-01-31
    IIF 2 - director → ME
  • 6
    POLY-FLEX CIRCUITS LIMITED - 2007-01-02
    TACTUS INTERNATIONAL LIMITED - 1997-12-31
    NFI ELECTRONICS LIMITED - 1996-09-05
    NFI GROUP LIMITED - 1989-04-04
    NAMEPLATES FOR INDUSTRY (UK) LIMITED - 1987-03-31
    NAMEPLATES FOR INDUSTRY (COWES) LIMITED - 1981-12-31
    Ground Floor And First Floor Enterprise House, Monks Brook, St Cross Business Park, Newport, Isle Of Wight, England
    Corporate (6 parents)
    Equity (Company account)
    1,253,000 GBP2022-03-31
    Officer
    1995-11-01 ~ 2009-11-30
    IIF 3 - director → ME
    2003-08-22 ~ 2003-11-14
    IIF 7 - secretary → ME
  • 7
    Unit 6 Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    88,625 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2020-03-19
    IIF 16 - Ownership of shares – 75% or more OE
© 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.