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, Christopher George

    Related profiles found in government register
  • Hill, Christopher George
    British business owner born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30a, M1 Commerce Park, Markham Lane Duckmanton, Chesterfield, Derbyshire, S44 5HS, United Kingdom

      IIF 1
  • Hill, Christopher George
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Saltergate, Chesterfield, S40 1NH, United Kingdom

      IIF 2
  • Hill, Christopher George
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Brenda Hill House, Saltergate, Chesterfield, Derbyshire, S40 1NH, United Kingdom

      IIF 3
    • icon of address 123, Saltergate, Chesterfield, Derbyshire, S40 1NH, England

      IIF 4
    • icon of address 123, Saltergate, Chesterfield, S40 1NH, England

      IIF 5
    • icon of address Unit 30a, M1 Commerce Park, Markham Lane, Chesterfield, S44 5HS, United Kingdom

      IIF 6
  • Hill, Christopher George
    British online marketing born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Newstead Industrial Estate, Brookfield Road, Arnold, Nottingham, NG5 7EU, England

      IIF 7 IIF 8
  • Hill, Christopher John
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Brunel Road, Clacton On Sea, Essex, CO15 4LU, United Kingdom

      IIF 9
  • Hill, Christopher John
    British company owner born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Brunel Road, Clacton On Sea, Essex, CO15 4LU, England

      IIF 10
  • Hill, Christopher John
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Central Business Park, Mackadown Lane, Birmingham, West Midlands, B33 0JL, United Kingdom

      IIF 11
    • icon of address 61, Station Road, Clacton-on-sea, Essex, CO15 1SD, United Kingdom

      IIF 12
    • icon of address 144, High Street, Epping, Essex, CM16 4AS, United Kingdom

      IIF 13
  • Hill, Christopher John
    British manager born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Brunel Road, Clacton-on-sea, Essex, CO15 4LU, England

      IIF 14
    • icon of address Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 15
    • icon of address Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 16 IIF 17
  • Mr Christopher George Hill
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Brenda Hill House, Saltergate, Chesterfield, Derbyshire, S40 1NH, United Kingdom

      IIF 18
    • icon of address 123, Saltergate, Chesterfield, S40 1NH, United Kingdom

      IIF 19
    • icon of address Unit 5 Newstead Industrial Estate, Brookfield Road, Arnold, Nottingham, NG5 7EU, England

      IIF 20 IIF 21 IIF 22
  • Hill, Christopher George
    British company director born in May 1967

    Registered addresses and corresponding companies
    • icon of address 1 Blue Bell Close, Inkersall, Chesterfield, S43 3GE

      IIF 23
  • Hill, Christopher John
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, CO15 4LU, England

      IIF 24 IIF 25
    • icon of address 20, Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, CO15 4LU, United Kingdom

      IIF 26
    • icon of address Unit 20, 20 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, CO15 4LU, England

      IIF 27
  • Hill, Christopher John
    British company diretor born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walton Hall, Old Hall Lane, Walton On The Naze, Essex, CO14 8LF, England

      IIF 28
  • Hill, Christopher John
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Brunel Road, Clacton-on-sea, CO15 4LU, United Kingdom

      IIF 29
    • icon of address 20, Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, CO15 4LU, United Kingdom

      IIF 30
    • icon of address Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 31
    • icon of address Walton Hall, Old Hall Lane, Walton On The Naze, Essex, CO14 8LF, England

      IIF 32 IIF 33 IIF 34
  • Christopher, Hill
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Parsons Hill, Great Bromley, Colchester, Essex, CO7 7FA, United Kingdom

      IIF 36
  • Mr Christopher John Hill
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Brunel Road, Clacton On Sea, Essex, CO15 4LU

      IIF 37
    • icon of address 20 Brunel Road, Clacton On Sea, Essex, CO15 4LU, England

      IIF 38
    • icon of address 20, Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, CO15 4LU

      IIF 39
    • icon of address 20, Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, CO15 4LU, United Kingdom

      IIF 40
    • icon of address New Park, Clingoe Hill, Colchester, CO4 3ZP, England

      IIF 41
    • icon of address Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 42
    • icon of address Walton Hall, Old Hall Lane, Walton On The Naze, Essex, CO14 8LF, England

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 20 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ATLANTIC DP HOLDINGS LTD - 2025-06-16
    icon of address 20 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    ATLANTIC DP LTD - 2025-08-13
    icon of address 20 Brunel Road, Clacton On Sea, Essex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    64,145 GBP2023-04-01 ~ 2024-04-30
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 20 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-09-30
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 6
    ATLANTIC (WEST) LIMITED - 2009-11-17
    icon of address Tony Hill, 20 Brunel Road, Clacton-on-sea, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    298,818 GBP2023-12-15 ~ 2025-03-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address 20 Brunel Road, Clacton On Sea, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    94,467 GBP2024-03-31
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 34 - Director → ME
  • 9
    ATLANTIC BREWERY SERVICES LIMITED - 2009-07-30
    icon of address Old Station Road, Loughton, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    370,821 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 20 Brunel Road, Clacton On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 20 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 20 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    600 GBP2024-03-31
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 30 - Director → ME
  • 13
    ATLANTIC (ANGLIA) LIMITED - 2012-06-18
    icon of address Old Station Road, Loughton, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    99,405 GBP2025-03-31
    Officer
    icon of calendar 2010-04-30 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Unit 4 Parsons Hill, Great Bromley, Colchester, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address 20 Brunel Road, Clacton-on-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address 123, Brenda Hill House Saltergate, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20 Brunel Road, Clacton-on-sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 11 - Director → ME
  • 18
    icon of address Unit 20 20 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,643 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address 20 Brunel Road, Clacton On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,520 GBP2019-03-31
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 123 Saltergate, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    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
  • 21
    icon of address 20 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    158,002 GBP2022-03-31
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 26 - Director → ME
  • 22
    CHESTERFIELD VEHICLES LIMITED - 2018-11-08
    icon of address 123 Saltergate, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,358 GBP2020-03-31
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Atlantic, 20 Brunel Road, Clacton On Sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 9 - Director → ME
  • 24
    icon of address 2nd Floor Main Office Block, Chatworth Business Park, Brampton, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 1 - Director → ME
Ceased 10
  • 1
    ATLANTIC DP LTD - 2025-08-13
    icon of address 20 Brunel Road, Clacton On Sea, Essex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    64,145 GBP2023-04-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2016-10-26 ~ 2022-01-11
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    298,818 GBP2023-12-15 ~ 2025-03-31
    Person with significant control
    icon of calendar 2023-12-15 ~ 2025-03-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 20 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    600 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-25
    IIF 40 - Has significant influence or control OE
  • 4
    ATLANTIC CP LIMITED - 2025-03-14
    icon of address New Park, Clingoe Hill, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,776,979 GBP2024-04-30
    Officer
    icon of calendar 2015-09-01 ~ 2025-02-26
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 41 - Has significant influence or control OE
  • 5
    icon of address 123 Ringwood Road, Brimington, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-11 ~ 2011-06-07
    IIF 6 - Director → ME
  • 6
    icon of address 3 Elizabethan House, Leicester Road, Lutterworth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    267,648 GBP2025-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-02-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2019-02-19
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Suite 3 Elizabethan House, Leicester Road, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,949,867 GBP2025-03-31
    Officer
    icon of calendar 2014-01-20 ~ 2019-02-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-03
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SILVER MIRROR LIMITED - 2002-11-05
    icon of address 16 Millwater Avenue, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    184,153 GBP2023-12-31
    Officer
    icon of calendar 2002-10-31 ~ 2003-06-12
    IIF 23 - Director → ME
  • 9
    icon of address 2 Paddock Drive, Thorpe-le-soken, Clacton-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    140 GBP2024-03-31
    Officer
    icon of calendar 2021-02-10 ~ 2023-02-21
    IIF 25 - Director → ME
  • 10
    icon of address 123 Saltergate, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2014-05-09
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.