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

Mr Graeme Everitt Hill

    Related profiles found in government register
  • Mr Graeme Everitt Hill
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 243, Ashley Road, Hale, Altrincham, Cheshire, WA15 9NE, England

      IIF 1 IIF 2 IIF 3
    • C/o Dnt Chartered Accountants, Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim, BT7 1SH

      IIF 4
  • Hill, Graeme Everitt
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dnt Chartered Accountants, Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim, BT7 1SH

      IIF 5
    • 243 Ashley Road, Hale, Cheshire, WA15 9NE

      IIF 6
  • Hill, Graeme Everitt
    British chief executive born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 26, Charlotte Square, Edinburgh, EH2 4ET

      IIF 7
    • 26, Charlotte Square, Edinburgh, EH2 4ET, Scotland

      IIF 8
  • Hill, Graeme Everitt
    British chief executive officer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Brightgate House, Cobra Court, Brightgate Way Trafford Park, Manchester, M32 0TB, United Kingdom

      IIF 9
  • Hill, Graeme Everitt
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 243 Ashley Road, Hale, Altrincham, WA15 9NE

      IIF 10
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 11 IIF 12
    • 243 Ashley Road, Hale, Cheshire, NAI5 9NE

      IIF 13
    • 10, Charlotte Square, Edinburgh, EH2 4DR

      IIF 14 IIF 15 IIF 16
    • 26, Charlotte Square, Edinburgh, EH2 4ET, Scotland

      IIF 18
    • 9 Charotte Square, Edinburgh, Lothian, EH2 4DR

      IIF 19
  • Hill, Graeme Everitt
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9 Charlotte Square, Edinburgh, EH2 4DR

      IIF 20 IIF 21
    • 243 Ashley Road, Hale, Altrincham, Cheshire, WA15 9NE

      IIF 22 IIF 23
    • 243 Ashley Road, Half, Altringham, Cheshire, WA15 9NE

      IIF 24
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 25 IIF 26
    • 243 Ashley Road, Hale, Cheshire, WA1S 9NE

      IIF 27 IIF 28 IIF 29
    • 10, Charlotte Square, Edinburgh, EH2 4DR

      IIF 30 IIF 31
    • 26, Charlotte Square, Edinburgh, EH2 4ET, Scotland

      IIF 32 IIF 33
    • 9 Charlotte Square, Edinburgh, Lothian, EH2 4DR

      IIF 34 IIF 35
    • 9 Charlotte Square, Edinburgh, Midlothian, EH2 4DR

      IIF 36
  • Hill, Graeme Everitt
    British managing director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 37
  • Hill, Graeme Everitt
    British sales director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9 Charlotte Square, Edinburgh, EH2 4DR

      IIF 38
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 39
    • 243 Ashley Road, Hale, Cheshire, WA1S 9NE

      IIF 40 IIF 41
    • 10, Charlotte Square, Edinburgh, EH2 4DR

      IIF 42 IIF 43 IIF 44
    • Brightgate House, Cobra Court, 1 Brightgate Way Trafford Park, Manchester, M32 0TB

      IIF 45
    • Lamba House, 5 Scholar Green Road, Stretford, Manchester, M32 0TR

      IIF 46
  • Hill, Greame Everitt
    British company director born in January 1964

    Registered addresses and corresponding companies
    • 243, Ashley Road, Hale, Altrincham, Cheshire, WA15 9NE

      IIF 47
  • Hill, Graeme

    Registered addresses and corresponding companies
    • 243, Ashley Road, Hale, Altrincham, Cheshire, WA15 9NE, England

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    12 Mill Road, Ballyclare, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2025-02-28
    Officer
    2008-02-14 ~ now
    IIF 6 - Director → ME
  • 2
    C/o Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2009-09-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    GREENACRES PROPERTIES LIMITED
    Other registered number: NI047818
    C/o Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -247,549 GBP2024-04-30
    Officer
    2021-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    C/o Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -952,657 GBP2024-04-30
    Officer
    2000-01-10 ~ now
    IIF 48 - Secretary → ME
  • 5
    LANGHOLM DEVELOPMENTS LIMITED - 2004-12-22
    Dnt Chartered Accountants, Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2020-04-30
    Officer
    2004-12-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2002-07-01 ~ dissolved
    IIF 43 - Director → ME
  • 7
    C/o Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -526,843 GBP2024-04-30
    Person with significant control
    2016-12-21 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2005-12-30 ~ dissolved
    IIF 31 - Director → ME
  • 9
    AUSTIN TRUMANNS IRELAND LIMITED - 2012-05-18
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2000-01-12 ~ dissolved
    IIF 44 - Director → ME
  • 10
    AUSTIN TRUMANNS PROFILES LIMITED - 2012-05-22
    C/o Gateley Llp, One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2006-01-27 ~ dissolved
    IIF 37 - Director → ME
  • 11
    AUSTIN TRUMANNS SCOTLAND LIMITED - 2012-05-18
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2001-11-27 ~ dissolved
    IIF 14 - Director → ME
  • 12
    PARSON & CROSLAND LIMITED - 2012-05-22
    P & C HOLDINGS LIMITED - 2009-01-12
    C/o Gateley Llp, One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-10-31 ~ dissolved
    IIF 25 - Director → ME
  • 13
    MGSH LIMITED - 2007-01-30
    AUSTIN TRUMANNS GROUP LIMITED - 2001-05-11
    JAMES AUSTIN STEEL HOLDINGS LIMITED - 1990-08-13
    C/o Gateley, One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    1995-06-08 ~ dissolved
    IIF 26 - Director → ME
  • 14
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2010-02-10 ~ dissolved
    IIF 16 - Director → ME
  • 15
    MURRAY SPECIALIST METALS GROUP LIMITED - 2010-09-14
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2010-02-18 ~ dissolved
    IIF 15 - Director → ME
  • 16
    NORTHERN SURPLUS STEEL STOCKS LIMITED - 1999-03-01
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2005-12-30 ~ dissolved
    IIF 30 - Director → ME
  • 17
    PARSON & CROSLAND,LIMITED - 2003-12-10
    Brightgate House Cobra Court 1 Brightgate Way, Trafford Park, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2007-10-31 ~ dissolved
    IIF 27 - Director → ME
  • 18
    STEEL UK LIMITED
    - now
    Other registered number: 02137942
    STABLE MOVE LIMITED - 2005-11-03
    Related registration: 02137942
    Dalton Airfield Industrial, Estate Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-02-02 ~ dissolved
    IIF 29 - Director → ME
  • 19
    TIPTON STEEL STOCK HOLDERS LIMITED - 2000-06-01
    C/o Gateley Llp, One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2006-09-04 ~ dissolved
    IIF 12 - Director → ME
Ceased 26

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.