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
    • icon of address 243, Ashley Road, Hale, Altrincham, Cheshire, WA15 9NE, England

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

      IIF 5
    • icon of address 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
    • icon of address 26, Charlotte Square, Edinburgh, EH2 4ET

      IIF 7
    • icon of address 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
    • icon of address 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
    • icon of address 243 Ashley Road, Hale, Altrincham, WA15 9NE

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

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

      IIF 13
    • icon of address 10, Charlotte Square, Edinburgh, EH2 4DR

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

      IIF 18
    • icon of address 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
    • icon of address 9 Charlotte Square, Edinburgh, EH2 4DR

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

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

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

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

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

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

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

      IIF 34 IIF 35
    • icon of address 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
    • icon of address 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
    • icon of address 9 Charlotte Square, Edinburgh, EH2 4DR

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

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

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

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

      IIF 45
    • icon of address 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
    • icon of address 243, Ashley Road, Hale, Altrincham, Cheshire, WA15 9NE

      IIF 47
  • Hill, Graeme

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

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 12 Mill Road, Ballyclare, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2025-02-28
    Officer
    icon of calendar 2008-02-14 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2009-09-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 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
    icon of calendar 2021-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 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
    icon of calendar 2000-01-10 ~ now
    IIF 48 - Secretary → ME
  • 5
    LANGHOLM DEVELOPMENTS LIMITED - 2004-12-22
    icon of address 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
    icon of calendar 2004-12-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 43 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2016-12-21 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-30 ~ dissolved
    IIF 31 - Director → ME
  • 9
    AUSTIN TRUMANNS IRELAND LIMITED - 2012-05-18
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-12 ~ dissolved
    IIF 44 - Director → ME
  • 10
    AUSTIN TRUMANNS PROFILES LIMITED - 2012-05-22
    icon of address C/o Gateley Llp, One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ dissolved
    IIF 37 - Director → ME
  • 11
    AUSTIN TRUMANNS SCOTLAND LIMITED - 2012-05-18
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-27 ~ dissolved
    IIF 14 - Director → ME
  • 12
    PARSON & CROSLAND LIMITED - 2012-05-22
    P & C HOLDINGS LIMITED - 2009-01-12
    icon of address C/o Gateley Llp, One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 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
    icon of address C/o Gateley, One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-06-08 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 16 - Director → ME
  • 15
    MURRAY SPECIALIST METALS GROUP LIMITED - 2010-09-14
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 15 - Director → ME
  • 16
    NORTHERN SURPLUS STEEL STOCKS LIMITED - 1999-03-01
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ dissolved
    IIF 30 - Director → ME
  • 17
    PARSON & CROSLAND,LIMITED - 2003-12-10
    icon of address Brightgate House Cobra Court 1 Brightgate Way, Trafford Park, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 27 - Director → ME
  • 18
    STABLE MOVE LIMITED - 2005-11-03
    icon of address Dalton Airfield Industrial, Estate Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-02 ~ dissolved
    IIF 29 - Director → ME
  • 19
    TIPTON STEEL STOCK HOLDERS LIMITED - 2000-06-01
    icon of address C/o Gateley Llp, One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-04 ~ dissolved
    IIF 12 - Director → ME
Ceased 26
  • 1
    icon of address 26 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2019-11-30
    IIF 8 - Director → ME
  • 2
    MIMTEC SERVICES (1996) LIMITED - 1996-09-27
    MURRAY MSL LIMITED - 1997-09-18
    MURRAY METALS GROUP LIMITED - 2015-06-24
    MURRAY METAL HOLDINGS LIMITED - 2001-05-10
    icon of address 26 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-15 ~ 2012-03-07
    IIF 42 - Director → ME
  • 3
    icon of address 1st Floor Studio 2 Strand Studios, 150 Holywood Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-09-30
    Officer
    icon of calendar 2005-09-07 ~ 2006-11-30
    IIF 13 - Director → ME
  • 4
    icon of address 26 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2019-11-30
    IIF 33 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2006-10-24 ~ 2009-03-19
    IIF 47 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2000-01-10 ~ 2009-03-19
    IIF 24 - Director → ME
  • 7
    HILLFOOT STEEL (FORGERS) LIMITED - 1993-01-01
    HILLFOOT LIMITED - 2008-06-04
    HILLFOOT STEEL FORGERS LIMITED - 1995-01-16
    icon of address Herries Road, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2019-11-30
    IIF 46 - Director → ME
  • 8
    icon of address Ireland Alloys Limited, Whistleberry Road, Hamilton, South Lanarkshire, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2009-11-25
    IIF 36 - Director → ME
  • 9
    icon of address 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
    Officer
    icon of calendar 2007-11-21 ~ 2008-06-09
    IIF 23 - Director → ME
  • 10
    LAUNCHACTION PUBLIC LIMITED COMPANY - 1999-12-10
    MATERIAL LOGISTICS PLC - 2003-09-25
    icon of address C/o Gateley, One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2010-04-15
    IIF 45 - Director → ME
  • 11
    AUSTIN TRUMANNS STEEL LIMITED - 2012-05-22
    icon of address C/o Gateley Llp, One Eleven, Edmund Street, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-17 ~ 2019-11-30
    IIF 39 - Director → ME
  • 12
    NEWTON STEEL STOCK LIMITED - 2012-05-22
    LOCALBARTER LIMITED - 1986-08-21
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2014-07-21
    IIF 11 - Director → ME
  • 13
    MULTI METALS (SCOTLAND) LIMITED - 1998-05-05
    icon of address 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    240,802 GBP2021-06-30
    Officer
    icon of calendar 2005-12-30 ~ 2019-11-30
    IIF 32 - Director → ME
  • 14
    NH 1 LIMITED - 1999-02-19
    icon of address Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-26 ~ 2012-03-07
    IIF 17 - Director → ME
  • 15
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2010-05-03
    IIF 34 - Director → ME
  • 16
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2010-05-03
    IIF 35 - Director → ME
  • 17
    JACKDAW ACQUISITION 2 LIMITED - 2014-04-14
    DUNWILCO (1737) LIMITED - 2012-03-15
    icon of address 26 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-11 ~ 2019-10-31
    IIF 7 - Director → ME
  • 18
    DUNWILCO (1736) LIMITED - 2012-03-15
    JACKDAW ACQUISITION 1 LIMITED - 2012-06-11
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,095,161 GBP2024-06-30
    Officer
    icon of calendar 2012-04-17 ~ 2019-10-31
    IIF 9 - Director → ME
  • 19
    MURRAY METALS GROUP LIMITED - 2001-05-10
    DUNWILCO (243) LIMITED - 1991-04-18
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2010-05-03
    IIF 20 - Director → ME
  • 20
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2019-11-30
    IIF 18 - Director → ME
  • 21
    MURRAY INDUSTRIES LIMITED - 2010-01-13
    icon of address Bonnington Store, Wilkieston, Kirknewton, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-25 ~ 2009-11-25
    IIF 19 - Director → ME
  • 22
    PREMIER ALLOYS LIMITED - 2009-11-09
    UMBRIEL LIMITED - 1985-08-13
    icon of address Bonnington Store, Wilkieston, Kirknewton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2009-11-25
    IIF 21 - Director → ME
  • 23
    DUNWILCO (1197) LIMITED - 2005-01-12
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2010-04-19
    IIF 38 - Director → ME
  • 24
    HILLFOOT STEEL STOCKHOLDERS LIMITED - 1995-01-24
    HILLFOOT STEEL GROUP LIMITED - 2008-07-04
    HILLFOOT FORGE LIMITED - 2008-09-10
    HILLFOOT STEEL (STOCKHOLDERS) LIMITED - 1993-01-01
    icon of address Bacon Lane, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2008-08-29
    IIF 41 - Director → ME
  • 25
    EQUALWISE LIMITED - 1988-11-23
    APOLLO METALS LIMITED - 2008-06-10
    THYSSENKRUPP AEROSPACE UK LTD - 2019-02-26
    APOLLO METALS PLC - 2000-03-31
    THYSSENKRUPP MATERIALS UK HOLDINGS LTD - 2019-03-23
    THYSSENKRUPP MATERIALS UK HOLDING LTD - 2021-11-08
    icon of address Steelbuy Ltd, Regus Central Boulevard, Blythe Valley Business Park, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2005-12-30 ~ 2008-01-11
    IIF 28 - Director → ME
  • 26
    APOLLO METALS INTERNATIONAL LIMITED - 1992-04-08
    APOLLO METALS (INTERNATIONAL) LIMITED - 1988-01-27
    APOLLO METALS INTERNATIONAL HOLDINGS LIMITED - 2008-06-10
    GOODNOBLE LIMITED - 1986-08-18
    icon of address 3rd Floor, Friars Gate 1 1011 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2008-01-11
    IIF 40 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.