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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gavin Martin Hillier

    Related profiles found in government register
  • Mr Gavin Martin Hillier
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, England

      IIF 1 IIF 2
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, England

      IIF 3 IIF 4 IIF 5
  • Gavin Martin Hillier
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Surma Valley, Salisbury Road, Burgate, Fordingbridge, Hampshire, SP6 1LX, England

      IIF 8
    • 23, Lavant Street, Petersfield, GU32 3EL, England

      IIF 9
    • 23, Lavant Street, Petersfield, Hampshire, GU32 3EL, England

      IIF 10 IIF 11
    • 24, Station Road, Petersfield, Hampshire, GU32 3ES, England

      IIF 12
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, England

      IIF 13
  • Hillier, Gavin Martin
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Surma Valley, Salisbury Road, Burgate, Fordingbridge, Hampshire, SP6 1LX, England

      IIF 14
    • 23, Lavant Street, Petersfield, GU32 3EL, England

      IIF 15
    • 23, Lavant Street, Petersfield, Hampshire, GU32 3EL, England

      IIF 16
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, England

      IIF 17 IIF 18 IIF 19
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, England

      IIF 20 IIF 21 IIF 22
  • Hillier, Gavin Martin
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 New Local Centre, Yew Tree Drive, Whiteley, Fareham, Hampshire, PO15 7LA, England

      IIF 25 IIF 26
    • 23, Lavant Street, Petersfield, Hampshire, GU32 3EL, England

      IIF 27 IIF 28
    • 24, Station Road, Petersfield, Hampshire, GU32 3ES, England

      IIF 29
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, England

      IIF 30 IIF 31
    • 204, London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 32
  • Hillier, Gavin Martin
    British business consultant

    Registered addresses and corresponding companies
    • 20, Foyle Road, Chandlers Ford, Eastleigh, Hampshire, SO53 4QP, England

      IIF 33
child relation
Offspring entities and appointments 20
  • 1
    A M G (UK) LIMITED
    05656163
    Trinder House Free Street, Bishops Waltham, Southampton, England
    Active Corporate (8 parents)
    Officer
    2016-12-20 ~ now
    IIF 21 - Director → ME
  • 2
    BALTI HOUSE FORDINGBRIDGE LTD
    11732740
    Surma Valley Salisbury Road, Burgate, Fordingbridge, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2018-12-18 ~ 2021-01-01
    IIF 14 - Director → ME
    Person with significant control
    2018-12-18 ~ 2021-01-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    BH TAKEAWAY LTD
    15363643 12157745
    23 Lavant Street, Petersfield, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    CAPSO LIMITED
    - now 06523049
    KBS EQUIPMENT LIMITED
    - 2008-03-10 06523049
    204 London Road, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-03-04 ~ 2014-01-05
    IIF 32 - Director → ME
  • 5
    EXECUTIVE COACHBUILDERS (UK) LIMITED
    - now 04188532
    LIMO TRADE CENTRE LIMITED - 2005-04-05
    PORTSTAFF (564) LIMITED - 2004-12-03
    Trinder House Free Street, Bishops Waltham, Southampton, Hampshire, England
    Active Corporate (7 parents)
    Officer
    2017-10-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    GHA EQUIPMENT LIMITED
    09759406
    Trinder House Free Street, Bishops Waltham, Southampton, England
    Active Corporate (4 parents)
    Officer
    2018-02-16 ~ now
    IIF 22 - Director → ME
  • 7
    MONARCH MARKETING LIMITED
    - now 04903303
    ENSIGN IMPERIAL UK LIMITED - 2003-11-06
    Trinder House Free Street, Bishops Waltham, Southampton, Hampshire, England
    Active Corporate (7 parents)
    Officer
    2017-10-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    NEEDHAM EXECUTOR SERVICES LTD
    07772048
    Trinder House Free Street, Bishops Waltham, Southampton, England
    Active Corporate (2 parents)
    Officer
    2016-08-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    NEEDHAM LEGAL SERVICES LTD
    - now 06079470
    CONCEPT MARKETING AND DEVELOPMENTS LIMITED - 2016-08-04
    Trinder House Free Street, Bishops Waltham, Southampton, England
    Active Corporate (3 parents)
    Officer
    2017-10-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    NEEDHAM NORTH & HOLYWELL LTD
    10312019
    Trinder House Free Street, Bishops Waltham, Southampton, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2016-08-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    NEW FOREST SPICE LIMITED
    - now 06530127
    WOODLAND GARDEN BUILDINGS LIMITED
    - 2016-01-12 06530127
    Trinder House Free Street, Bishops Waltham, Southampton, England
    Active Corporate (4 parents)
    Officer
    2016-01-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    PARADISE BALTI LTD
    15817639
    23 Lavant Street, Petersfield, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 13
    PARADISE FORDINGBRIDGE LIMITED
    06690707
    170 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2009-04-06 ~ 2012-10-11
    IIF 33 - Secretary → ME
  • 14
    PARADISE PETERSFIELD LTD
    11529339
    5a Parr Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2018-08-21 ~ 2019-11-01
    IIF 15 - Director → ME
    Person with significant control
    2018-08-21 ~ 2019-11-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 15
    PARC BEAUTY LIMITED
    08007088
    Trinder House Free Street, Bishops Waltham, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-03-27 ~ 2020-03-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    PBH RESTAURANT LTD
    09069735
    Office, Station Yard, Park Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-04 ~ 2015-07-18
    IIF 28 - Director → ME
  • 17
    PBH TAKEAWAY LTD
    12157745 15363643
    24 Station Road, Petersfield, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-08-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    PERRON RIGOT LIMITED
    07053580
    Trinder House Free Street, Bishops Waltham, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    2009-10-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    REVEROF LTD
    08681978
    Trinder House Free Street, Bishops Waltham, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-09 ~ 2014-11-10
    IIF 26 - Director → ME
  • 20
    WHITELEY BEAUTY LTD
    07666063
    1 New Local Centre Yew Tree Drive, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-01 ~ 2012-09-02
    IIF 25 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.