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 Tristram Hillier

    Related profiles found in government register
  • Mr Tristram Hillier
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Stanway House, Almondsbury Business Centre, Woodlands, Bristol, BS32 4QH, England

      IIF 1
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2
  • Mr Tristram Charles Edward Hillier
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Fitzroy Mews, London, W1T 6DW, England

      IIF 3
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4 IIF 5
    • Build Studios, 203, Westminster Bridge Road, London, SE1 7FR, England

      IIF 6
    • Build Studios, 203 Westminster Bridge Road, London, SE1 7FR, United Kingdom

      IIF 7
  • Hillier, Tristram
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 8
  • Mr Tristram Charles Edward Hiller
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • North Corner, Chapel Lane, Ashford Hill, Thatcham, RG19 8BE, England

      IIF 9
  • Hiller, Tristram Charles Edward
    British chief executive born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • North Building, Chapel Lane, Ashford Hill, Thatcham, RG19 8BE, England

      IIF 10
  • Hillier, Tristram Charles Edward
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Queen Street, Mayfair, London, W1J 5PH, England

      IIF 11
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12
    • Build Studios, 203 Westminster Bridge Road, London, SE1 7FR, England

      IIF 13
    • Build Studios, 203, Westminster Bridge Road, London, SE1 7FR, United Kingdom

      IIF 14
    • Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 15
    • 1, Peach Street, Wokingham, RG40 1XJ, England

      IIF 16
  • Hillier, Tristram Charles Edward
    British chief executive born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • North Corner, Chapel Lane, Ashford Hill, Thatcham, RG19 8BE, England

      IIF 17
  • Hillier, Tristram Charles Edward
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18
  • Hillier, Tristram Charles Edward
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Fitzroy Mews, London, W1T 6DW, England

      IIF 19
    • 12, Fitzroy Mews, London, W1T 6DW, United Kingdom

      IIF 20
    • Build Studios, 203 Westminster Bridge Road, London, SE1 7FR, England

      IIF 21
    • Build Studios, 203 Westminster Bridge Road, London, SE1 7FR, United Kingdom

      IIF 22
    • Finsgate, 5-7 Cranwood St, London, EC1V 9EE, United Kingdom

      IIF 23
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 24
  • Hillier, Tristram Charles Edward
    British interior designer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 81, Station Road, Marlow, SL7 1NS

      IIF 25
  • Hillier, Tristram Charles Edward
    British wine bars born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Thomas More Street, London, E1W 1YZ

      IIF 26
  • Mr Tristram Charles Edward Hillier
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 27
    • 1, Peach Street, Wokingham, RG40 1XJ, England

      IIF 28
    • Suite 5a Cyber House, Molly Millars Lane, Wokingham, Berkshire, RG41 2PX, United Kingdom

      IIF 29
  • Tristram Charles Edward Hillier
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 30
    • Build Studios, 203, Westminster Bridge Road, London, SE1 7FR, United Kingdom

      IIF 31
  • Hillier, Tristram Charles Edward
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    86 - 89 Paul Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2021-10-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    North Corner Chapel Lane, Ashford Hill, Thatcham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 17 - Director → ME
  • 3
    Build Studios, 203 Westminster Bridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2020-07-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    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 directorsOE
  • 4
    81 Station Road, Marlow
    Dissolved Corporate (3 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 25 - Director → ME
  • 5
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    12 Fitzroy Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    431 GBP2016-06-30
    Officer
    2015-06-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,843 GBP2023-10-31
    Officer
    2022-10-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -832 GBP2023-11-30
    Officer
    2022-11-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    1FA LTD - 2022-03-01
    IFA LTD - 2019-08-29
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    106,525 GBP2021-08-31
    Officer
    2022-07-01 ~ now
    IIF 15 - Director → ME
  • 11
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,850 GBP2023-09-30
    Officer
    2011-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    Build Studios, 203, Westminster Bridge Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21,135 GBP2021-07-31
    Officer
    2020-07-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-17 ~ 2021-11-19
    IIF 20 - Director → ME
  • 2
    Stanway House Almondsbury Business Centre, Woodlands, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,878 GBP2024-04-30
    Officer
    2022-04-04 ~ 2022-06-06
    IIF 11 - Director → ME
    Person with significant control
    2022-04-04 ~ 2022-06-01
    IIF 1 - Right to appoint or remove directors OE
  • 3
    C&B BARS LIMITED - 2016-10-05
    CORNEY & BARROW BARS LIMITED - 2016-09-08
    CORNEY & BARROW WINE BARS LIMITED - 2011-04-19
    CORNEY AND BARROW (RESTAURANTS) LIMITED - 1994-07-12
    CHARDVIEW LIMITED - 1985-01-31
    First Floor, The Sipping Room West India Quay, 16 Hertsmere Road, London, England
    Active Corporate (4 parents)
    Officer
    2007-01-01 ~ 2011-08-31
    IIF 26 - Director → ME
  • 4
    28 Parkhill Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-05-09 ~ 2022-08-16
    IIF 23 - Director → ME
  • 5
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-08-31
    Officer
    2018-03-01 ~ 2023-05-16
    IIF 13 - Director → ME
    2016-08-10 ~ 2018-02-07
    IIF 16 - Director → ME
    Person with significant control
    2018-03-01 ~ 2023-05-16
    IIF 6 - Ownership of shares – 75% or more OE
    2017-03-13 ~ 2018-02-07
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    2016-08-10 ~ 2017-03-13
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JULIETTE KNIGHTSBRIDGE LTD - 2023-04-13
    61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-10 ~ 2023-06-30
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.