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

Miss Shannon Lea Hillier

    Related profiles found in government register
  • Miss Shannon Lea Hillier
    Australian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Dublin Road, Kilcoo, Down, BT34 5HP, United Kingdom

      IIF 1
  • Hillier, Shannon Lea
    Australian seamstress born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Dublin Road, Kilcoo, Down, BT34 5HP, United Kingdom

      IIF 2
  • Day, Julia Elaine
    British seamstress born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Grineaux Accountants Limited, 20 Market Hill, Southam, CV47 0HF, United Kingdom

      IIF 3
  • Julia Elaine Day
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Market Hill, Southam, CV47 0HF, United Kingdom

      IIF 4
  • Marchant, Julie Rozelle
    British seamstress born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Blease Close, Staverton, Trowbridge, Wiltshire, BA148SQ, United Kingdom

      IIF 5
  • Dolbear, Pamela Lily Ethel
    British seamstress born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Coker Road, Weston-super-mare, Avon, BS22 6BX, England

      IIF 6
  • Hill, Celia Ann
    British seamstress born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Empress Avenue, West Mersea, Colchester, CO5 8EX

      IIF 7
  • Hill, Debbi
    British self employed born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Acton Lane, Sudbury, Suffolk, CO10 1QW, United Kingdom

      IIF 8
  • Ms Debbi Hill
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Claypits Avenue, Bures, CO8 5DA, England

      IIF 9
    • icon of address 10, Bridge Street, Bures St Mary, Suffolk, CO8 5AD

      IIF 10
  • Kerrie Hill
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Catherine Road, Manchester, M8 4HA, England

      IIF 11
  • Miss Josephine Lilian Irvine
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Old Market Street, Bristol, BS2 0HB, England

      IIF 12
  • Mrs Lorraine Pearson
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Tiverton Road, Ruislip, HA4 0BW, United Kingdom

      IIF 13
  • Pearson, Lorraine
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Tiverton Road, Ruislip, HA4 0BW, United Kingdom

      IIF 14
  • Hill, Kerrie
    British seamstress born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Catherine Road, Manchester, M8 4HA, England

      IIF 15
  • Holsman, Hilary
    British seamstress born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10a Turret Bank Drive, Crieff, Perthshire, PH7 4LW

      IIF 16
  • Marchant, Julie
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Stone Mills, Court Street, Trowbridge, BA14 8BU, England

      IIF 17
  • Mrs Pamela Lily Ethel Dolbear
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Coker Road, Weston-super-mare, Avon, BS22 6BX, England

      IIF 18
  • Phillips, Lorraine
    British seamstress born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Alton Close, Swindon, SN2 5HF, England

      IIF 19
  • Wilson, Sheila
    British seamstress born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Longcroft, Astley, Manchester, England

      IIF 20
  • Irvine, Josephine Lilian
    British seamstress born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Old Market Street, Bristol, BS2 0HB, England

      IIF 21
  • Mrs Julie Rozelle Marchant
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Stone Mills, Court Street, Trowbridge, BA14 8BU, England

      IIF 22
  • Phillips, Janet Heather
    Welsh seamstress born in June 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Neuadd Llansawel Village Hall, Llansawel, Llandeilo, SA19 7JH, Wales

      IIF 23
  • Phillips, Janet Heather
    Welsh seamstress born in June 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llansawel School, Llansawel, Llandeilo, Llandeilo, SA19 7JS, Wales

      IIF 24
  • Stirke, Suzanne Doreen
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pepperpot, Crabtree Business Centre, Little Holby, Northallerton, North Yorkshire, DL7 9LN, United Kingdom

      IIF 25
  • Stirke, Suzanne Doreen
    British property developer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornborough Hall, Thornborough Hall, Leyburn, North Yorkshire, DL8 5AB, England

      IIF 26
  • Hill, Debbi
    British seamstress born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bridge Street, Bures St Mary, Suffolk, CO8 5AD

      IIF 27
  • Hill, Debbi
    British self employed business owner born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Claypits Avenue, Bures, CO8 5DA, England

      IIF 28
  • Holsman, Hilary
    British glass engraveing

    Registered addresses and corresponding companies
    • icon of address 10a Turret Bank Drive, Crieff, Perthshire, PH7 4LW

      IIF 29
  • Phillips, Caroline Louise
    British seamstress born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Fairlawn Drive, East Grinstead, West Sussex, RH19 1NT, England

      IIF 30 IIF 31
  • Dolbear, Pamela Lily Ethel
    British

    Registered addresses and corresponding companies
    • icon of address 19, Coker Road, Weston-super-mare, Avon, BS22 6BX, England

      IIF 32
  • Hill, Celia Ann
    British

    Registered addresses and corresponding companies
    • icon of address 56 Empress Avenue, West Mersea, Colchester, CO5 8EX

      IIF 33
  • Lee, Katherine Rachel Anne
    British seamstress born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR

      IIF 34
  • Hillier, Shannon Lea

    Registered addresses and corresponding companies
    • icon of address 127, Dublin Road, Kilcoo, Newry, County Down, BT34 5HE

      IIF 35
  • Macgillivray, Catherine Mary
    British seamstress born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21 Argyll Square, Ainsley Smith & Co, Oban, Argyll, PA4 4AT, United Kingdom

      IIF 36
    • icon of address 26 Glencruitten Drive, Oban, Argyll, PA34 4EQ

      IIF 37
  • Williams, Rachel Cathryn
    British seamstress

    Registered addresses and corresponding companies
    • icon of address 66 York Road, Newbury, Berkshire, RG14 7NR

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 10a Turretbank Drive, Crieff, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-15 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2002-10-15 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    icon of address 4 Catherine Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 56 Empress Avenue, West Mersea, Colchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,434 GBP2016-07-31
    Officer
    icon of calendar 1997-12-05 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 1995-12-04 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    CROCHAN CWM COTHI CYF - 2020-03-05
    icon of address Llansawel School Llansawel, Llandeilo, Llandeilo, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address 129 Dublin Road, Kilcoo, Down, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 31 Old Market Street, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,455 GBP2024-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 10a/12a High Street, East Grinstead, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 30 - Director → ME
  • 8
    BAILEY DAY DEVELOPMENTS LIMITED - 2021-04-08
    icon of address C/o Grineaux Accountants Limited, 20 Market Hill, Southam, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,755 GBP2024-10-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 11 Blease Close, Staverton, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address Neuadd Llansawel Village Hall, Llansawel, Llandeilo, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    5,919 GBP2024-03-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address 21 Argyll Square, C/o Jean Ainsley & Co Ca, Oban, Argyll
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    35,025 GBP2022-12-31
    Officer
    icon of calendar 2005-07-04 ~ now
    IIF 36 - Director → ME
  • 12
    icon of address 18 Tiverton Road, Ruislip, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -563 GBP2024-10-29
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    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
  • 13
    icon of address 14 Longcroft Astley, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 80 West Street, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,122 GBP2017-08-31
    Officer
    icon of calendar 1992-02-11 ~ dissolved
    IIF 38 - Secretary → ME
  • 15
    icon of address 2 Claypits Avenue, Bures, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    439 GBP2024-03-31
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    CMR CREATIONS LIMITED - 2017-02-03
    icon of address 10 Bridge Street, Bures St Mary, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,993 GBP2018-03-31
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 12 Alton Close, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 19 - Director → ME
Ceased 9
  • 1
    icon of address 6 Gun Tower Mews, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,512 GBP2024-10-31
    Officer
    icon of calendar 2012-11-20 ~ 2017-02-06
    IIF 8 - Director → ME
  • 2
    icon of address Thornborough Hall, Moor Road, Leyburn, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -556 GBP2021-07-31
    Officer
    icon of calendar 2013-07-01 ~ 2014-04-24
    IIF 26 - Director → ME
  • 3
    icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-05-17 ~ 2022-04-08
    IIF 34 - Director → ME
  • 4
    icon of address 10a/12a High Street, East Grinstead, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2016-02-01
    IIF 31 - Director → ME
  • 5
    icon of address Unit 3 Stone Mill, Court Street, Trowbridge, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,327 GBP2024-08-31
    Officer
    icon of calendar 2006-08-15 ~ 2020-04-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-15
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Well, Lochavullin Road, Oban, Argyll
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2014-09-30
    IIF 37 - Director → ME
  • 7
    icon of address 127 Dublin Road, Kilcoo, Newry, County Down
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,351 GBP2016-02-28
    Officer
    icon of calendar 2015-08-01 ~ 2016-02-24
    IIF 35 - Secretary → ME
  • 8
    icon of address The Pepperpot Crabtree Hall Business Centre, Little Holtby, Northallerton, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    112,700 GBP2024-08-31
    Officer
    icon of calendar 2012-07-20 ~ 2013-08-01
    IIF 25 - Director → ME
  • 9
    icon of address 19 Coker Road, Weston-super-mare, Avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    267,303 GBP2025-03-31
    Officer
    icon of calendar 2013-10-01 ~ 2023-02-17
    IIF 6 - Director → ME
    icon of calendar 2013-10-01 ~ 2023-02-17
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2020-03-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

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.