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

Hill, Stephen Jebson

    Related profiles found in government register
  • 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 1
    • Delwood Division Lane, Marton, Blackpool, Lancashire, FY4 5EA

      IIF 2
  • 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 3 IIF 4 IIF 5
    • 283, Church Street, Blackpool, Lancashire, FY1 3PG, United Kingdom

      IIF 6
    • Delwood Division Lane, Marton, Blackpool, Lancashire, FY4 5EA

      IIF 7
    • Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 8
    • Thomas House, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 9
  • 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 10
  • 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 11
  • 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 12 IIF 13 IIF 14
    • 283, Church Street, Blackpool, FY1 3PG, United Kingdom

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

      IIF 16
    • Delwood, Division Lane, Blackpool, Lancashire, FY4 5EA, United Kingdom

      IIF 17
    • Thomas House, Meadowcroft Business Park, Pope Lane, Preston, Lancashire, PR4 4AZ, Lancashire

      IIF 18
    • Unit 1b Theaklen House, Theaklen Drive, St. Leonards-on-sea, East Sussex, TN38 9AZ, England

      IIF 19 IIF 20
  • 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 21
  • 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 22
  • Hill, Stephen Jebson
    British company director

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

      IIF 23
  • Hill, Justin Stephen
    British born in March 1981

    Resident in England

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

      IIF 24
  • 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 25
  • 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 26
  • Hill, Stephen
    British director co secretary born in December 1953

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

      IIF 27
  • 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 28
  • Mr Stephen Hill
    British born in December 1953

    Resident in France

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

      IIF 29
  • Hill, Stephen
    British born in December 1953

    Resident in United Kingdom

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

      IIF 30
  • 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 31
  • 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 32
  • 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 33
    • Down Line, Clifton, Penrith, Cumbria, CA10 2EX, England

      IIF 34
  • 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 35
  • 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 36
  • 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 37
  • Hill, Stephen
    British director co secretar

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

      IIF 38
  • Hill, Stephen
    British director co secretary

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

      IIF 39
  • Hill, Stephen Jebson

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

      IIF 40
  • 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 41
    • 16, Middlegate, Penrith, Cumbria, CA11 7PG, England

      IIF 42
  • Hill, Justin Stephen
    British

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

      IIF 43
    • 30 Meadow Vale, Seaton, Workington, Cumbria, CA14 1SG

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    54 Hazelgrove, Seaton, Workington, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    243,038 GBP2024-03-31
    Officer
    2014-01-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Dalmar House, Barras Lane Estate Dalston, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 26 - Director → ME
  • 3
    16 Middlegate, Penrith, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    Dalmar House Barras Lane, Dalston, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 34 - Director → ME
  • 5
    214 Whitegate Drive, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    283 Church Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    214 Whitegate Drive, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    NORTHERN SECURITY PROTECTION LTD - 2017-12-07 11485005
    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 22 - Ownership of shares – 75% or moreOE
  • 9
    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 8 - Director → ME
    Person with significant control
    2018-10-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    NORTHERN SECURITY LEISURE LIMITED - 2019-04-29
    283 Church Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    SECURE RESPONSE LTD. - 2010-10-14
    H'S NORTH WEST SECURITY SERVICES LIMITED - 2006-01-31
    H'S SECURITY SERVICES LIMITED - 1991-03-05
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,593 GBP2019-05-31
    Officer
    ~ dissolved
    IIF 2 - Director → ME
  • 12
    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 33 - Director → ME
  • 13
    283 Church Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    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 9 - Director → ME
    2012-05-18 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 15
    OMPORT LIMITED - 1988-05-25
    Heskin Hall Farm, Wood Lane, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 7 - Director → ME
    2005-05-25 ~ dissolved
    IIF 23 - Secretary → ME
  • 16
    1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    2001-03-23 ~ dissolved
    IIF 35 - Director → ME
  • 17
    61 Bridge Street Bridge Street, Kington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,542 GBP2022-10-31
    Officer
    2016-04-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-20 ~ now
    IIF 41 - Has significant influence or control as a member of a firmOE
Ceased 10
  • 1
    Sarona, Beacon Road West, Crowborough, East Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    389,035 GBP2024-03-31
    Officer
    2002-06-09 ~ 2005-10-01
    IIF 28 - Director → ME
  • 2
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,127 GBP2024-09-30
    Officer
    2003-07-10 ~ 2019-06-01
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-06-01
    IIF 29 - 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 25 - Director → ME
    IIF 11 - Director → ME
    2003-12-04 ~ 2011-01-31
    IIF 43 - Secretary → ME
  • 4
    Dalmar House Barras Lane Estate, Dalston, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2012-06-28 ~ 2014-01-31
    IIF 31 - Director → ME
  • 5
    Dalmar House, Barras Lane Estate, Dalston, Carlisle
    Dissolved Corporate
    Officer
    2005-02-10 ~ 2007-07-23
    IIF 27 - Director → ME
    2005-02-10 ~ 2007-07-23
    IIF 38 - Secretary → ME
    2005-02-10 ~ 2007-07-10
    IIF 39 - Secretary → ME
  • 6
    Dalmar House Barras Lane, Dalston, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2010-03-15 ~ 2014-01-31
    IIF 36 - Director → ME
  • 7
    NORTHERN SECURITY OUTSOURCING LTD - 2017-06-02 10633744
    NEW CONCEPT SECURITY LTD - 2017-06-02
    283 Church Street, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,170 GBP2024-10-31
    Person with significant control
    2017-03-10 ~ 2019-06-21
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – 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 5 - Director → ME
  • 9
    NORTHERN SECURITY PROTECTION LTD - 2017-12-07 11485005
    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 10 - Director → ME
    Person with significant control
    2016-09-30 ~ 2017-07-24
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 10
    1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    2001-12-13 ~ 2009-11-16
    IIF 44 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.