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

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
    • icon of address Lynwood House, 47 Foreland Road, Bembridge, Isle Of Wight, PO35 5XN, United Kingdom

      IIF 1
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Lynwood House, 47 Foreland Road, Bembridge, Isle Of Wight, PO35 5XN

      IIF 6
  • Young, Timothy William

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

      IIF 11 IIF 12
    • icon of address 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
    • icon of address Hill Engineering Ltd, Unit 6, Carnbane Business Park, Newry, BT35 6QH

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

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

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

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

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

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

      IIF 21
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Unit 6, Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland

      IIF 27
  • Hill, Ian

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

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Lynwood House, 47 Foreland Road, Bembridge, Isle Of Wight
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 6 Derryboy Road, Carnbane Business Park, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    128,954 GBP2023-12-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit 6 Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -83,815 GBP2023-12-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 6a Carnbane Business Park, Newry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,732 GBP2023-12-31
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 6 Derryboy Road, Carnbane Business Park, Newry, Down
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit 6 Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    12,236,969 GBP2021-12-31
    Officer
    icon of calendar 1999-11-24 ~ now
    IIF 24 - Director → ME
    icon of calendar 1999-10-28 ~ now
    IIF 28 - Secretary → ME
  • 7
    icon of address Unit 6 Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    152,078 GBP2021-12-31
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address Unit 6 Derryboy Road, Carnbane Business Park, Newry, Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,206,822 GBP2023-12-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address 46 Hill Street, Belfast, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,431,901 GBP2024-06-30
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,661 GBP2023-12-31
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 4 - Director → ME
  • 11
    WI HILL HOLDINGS LIMITED - 2012-12-28
    icon of address Unit 6 Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    25,165,750 GBP2021-12-31
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 6 Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    88,625 GBP2021-12-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 11 - Director → ME
Ceased 7
  • 1
    icon of address Unit 6a Carnbane Business Park, Newry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,732 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-24 ~ 2020-06-11
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address 30 Chatfield Lodge, Newport, Isle Of Wight, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,760 GBP2023-12-31
    Officer
    icon of calendar 1999-08-20 ~ 2004-12-08
    IIF 5 - Director → ME
  • 3
    ASHCROFT ENTERPRISES LIMITED - 1999-11-26
    icon of address Unit 6 Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    12,236,969 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-11
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    icon of address Unit 6 Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    152,078 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-11
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    RP 351 LIMITED - 2008-05-20
    icon of address 62 Crocker Street, Newport, Isle Of Wight, England
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    596,719 GBP2021-03-31
    Officer
    icon of calendar 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
    icon of address Ground Floor And First Floor Enterprise House, Monks Brook, St Cross Business Park, Newport, Isle Of Wight, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,253,000 GBP2022-03-31
    Officer
    icon of calendar 1995-11-01 ~ 2009-11-30
    IIF 3 - Director → ME
    icon of calendar 2003-08-22 ~ 2003-11-14
    IIF 7 - Secretary → ME
  • 7
    icon of address Unit 6 Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    88,625 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-19
    IIF 16 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.