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, Jonathan Raymond

    Related profiles found in government register
  • Hill, Jonathan Raymond
    Welsh director born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat The Friendly Fox, Caerphilly Road, Bassaleg, Newport, NP10 8LW, Wales

      IIF 1
    • icon of address 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 2
  • Hill, Jonathan Raymond
    Welsh solicitor born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Kings Buildings, Hill Street, Lydney, Gloucestershire, GL15 5HE, United Kingdom

      IIF 3
    • icon of address 11, Duffryn Close, Bassaleg, Newport, Gwent, NP10 8PD, United Kingdom

      IIF 4
    • icon of address 11, Duffryn Close, Bassaleg, Newport, NP10 8PD, United Kingdom

      IIF 5
    • icon of address Wentwood House, Langstone Business Village, Priory Road, Langstone, Newport, Gwent, NP18 2HJ, United Kingdom

      IIF 6
  • Mr Jonathan Raymond Hill
    Welsh born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43a, Frogmore Street, Abergavenny, NP7 5AN, Wales

      IIF 7
    • icon of address Kings Buildings, Hill Street, Lydney, Gloucestershire, GL15 5HE, United Kingdom

      IIF 8
    • icon of address 11, Duffryn Close, Bassaleg, Newport, Gwent, NP10 8PD, United Kingdom

      IIF 9
    • icon of address 11, Duffryn Close, Bassaleg, Newport, NP10 8PD, United Kingdom

      IIF 10
    • icon of address Flat The Friendly Fox, Caerphilly Road, Bassaleg, Newport, NP10 8LW, Wales

      IIF 11
  • Hill, Jonathan Raymond
    British company secretary born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Frogmore Street, Abergavenny, NP7 5AN, Wales

      IIF 12
  • Hill, Jonathan Raymond

    Registered addresses and corresponding companies
    • icon of address 43a, Frogmore Street, Abergavenny, NP7 5AN, Wales

      IIF 13 IIF 14
  • Hill, Jonathan
    British travel born in November 1972

    Registered addresses and corresponding companies
    • icon of address 2 Limefield Street, Accrington, Lancashire, BB5 2AF

      IIF 15
  • Hill, Jonathan
    British director born in September 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Hill, Jonathan
    British managing director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Borough Road, Torquay, TQ1 4QW, United Kingdom

      IIF 17
  • Hill, Jonathan
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address Thrive Hubs, The Crescent, Plymouth, PL1 3AD, England

      IIF 19
  • Hill, Jonathan
    British internet products and services born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Emma Place Ope, Stonehouse, Plymouth, Devon, PL1 3FD, England

      IIF 20
  • Hill, Jonathan
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Sandringham Court, Walsall Road, Great Barr, Birmingham, West Midlands, B42 1TF, England

      IIF 21
  • Hill, Jonathan
    British teacher born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Sandringham Court, Birmingham, West Midlands, B42 1TF

      IIF 22
  • Mr Jonathan Hill
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Sandringham Court, Walsall Road, Great Barr, Birmingham, West Midlands, B42 1TF, United Kingdom

      IIF 23
  • Mr Jonathan Hill
    British born in September 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Mr Jonathan Hill
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address Jonathan Hill, 21 Emma Place Ope, Plymouth, Devon, PL1 3FD, United Kingdom

      IIF 26
    • icon of address Thrive Hubs, The Crescent, Plymouth, PL1 3AD, England

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    827 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 21 Emma Place Ope, Stonehouse, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,119 GBP2016-04-30
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Thrive Hubs, The Crescent, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,406 GBP2021-07-31
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Duffryn Close, Bassaleg, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,010 GBP2021-01-27
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kings Buildings, Hill Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    755 GBP2023-11-30
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 11 Duffryn Close, Bassaleg, Newport, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    195 GBP2024-02-29
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 43a Frogmore Street, Abergavenny, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 13 - Secretary → ME
  • 10
    icon of address 43a Frogmore Street, Abergavenny, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 43a Frogmore Street, Abergavenny, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 14 - Secretary → ME
  • 12
    icon of address 38 Sandringham Court, Walsall Road, Great Barr, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,142 GBP2023-03-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 61 Cowbridge Road East, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -63,173 GBP2023-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    QUALITY APARTMENTS CARDIFF LTD - 2019-07-16
    6 AXIS COURT LTD - 2019-06-06
    icon of address 8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,309 GBP2024-10-29
    Officer
    icon of calendar 2022-07-21 ~ 2025-04-17
    IIF 2 - Director → ME
  • 2
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2005-05-20
    IIF 15 - Director → ME
  • 3
    icon of address Kings Buildings, Hill Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    755 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-23 ~ 2019-03-12
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 43a Frogmore Street, Abergavenny, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-07 ~ 2025-06-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-04-12 ~ 2008-12-01
    IIF 22 - Director → ME
  • 6
    THORNHILL FIRE HOLDINGS LIMITED - 2016-12-28
    icon of address 55 Springvale Industrial Estate, Cwmbran, Torfaen
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    91,741 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-01-20 ~ 2014-04-16
    IIF 6 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.