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 John

    Related profiles found in government register
  • Hill, Christopher John
    British accountant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Roundhay Road, Leeds, West Yorkshire, LS8 4HT

      IIF 1
    • icon of address 32 Parklands, Bramhope, Leeds, West Yorkshire, LS16 9AJ

      IIF 2
  • Hill, Christopher John
    British chartered accountant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, LS18 5NY, England

      IIF 3
    • icon of address Elmville House, 305 Roundhay Road, Leeds, LS8 4HT

      IIF 4
    • icon of address Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 5
  • Hill, Christopher John
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmville House, 305 Roundhay Road, Leeds, West Yorkshire, LS8 4HT, United Kingdom

      IIF 6
  • Mr Christopher John Hill
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 7
    • icon of address Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 8
  • Hill, Christopher John
    British

    Registered addresses and corresponding companies
  • Hill, Christopher John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 305 Roundhay Road, Leeds, LS8 4HT

      IIF 22
    • icon of address Elmville House, 305 Roundhay Road, Leeds, LS8 4HT

      IIF 23
  • Hill, Christopher John

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, LS18 5NY, England

      IIF 24
    • icon of address 32, Parklands, Bramhope, Leeds, West Yorkshire, LS16 9AJ

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2nd Floor, Woodside House 261 Low Lane, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,794 GBP2018-06-30
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    icon of address Elmville House, 305 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Elmville House, 305 Roundhay Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    icon of address Unit M Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    icon of address Elmville House, 305 Roundhay Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-17 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2004-04-17 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    EUROTEX (OVERSEAS) LTD. - 1999-07-30
    icon of address 2 Rutland Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 20 - Secretary → ME
  • 7
    GWECO 409 LIMITED - 2008-10-24
    icon of address Richmond House, Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    233,439 GBP2019-09-30
    Officer
    icon of calendar 2002-06-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 33 Park Place, C/o Ford Campbell Freedman Limited, 2nd Floor, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2017-06-14
    IIF 1 - Director → ME
  • 2
    HERRIDGE FOODS LIMITED - 1982-07-05
    icon of address Goldenfry Foods Ltd, Sandbeck Way, Wetherby, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,535,595 GBP2023-12-31
    Officer
    icon of calendar 2001-02-07 ~ 2004-02-27
    IIF 14 - Secretary → ME
    icon of calendar 2009-05-05 ~ 2019-12-31
    IIF 16 - Secretary → ME
  • 3
    SIMCO 284 LIMITED - 1989-10-16
    icon of address Sandbeck Way, Wetherby, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,954,067 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-05-05 ~ 2020-12-31
    IIF 19 - Secretary → ME
    icon of calendar 2001-02-07 ~ 2004-02-27
    IIF 18 - Secretary → ME
  • 4
    icon of address Tattersall House, East Parade, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    658,811 GBP2024-06-30
    Officer
    icon of calendar 2002-06-19 ~ 2013-10-24
    IIF 12 - Secretary → ME
  • 5
    icon of address Scott Hall House, Sheepscar Street North, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2004-02-18 ~ 2019-04-10
    IIF 13 - Secretary → ME
  • 6
    ADDINALL DESIGN SERVICES LIMITED - 1989-04-07
    icon of address 35 Crofton Rise, Shadwell, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,631 GBP2024-07-31
    Officer
    icon of calendar 2002-11-01 ~ 2019-03-05
    IIF 9 - Secretary → ME
  • 7
    icon of address Richmond House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    418 GBP2025-01-31
    Officer
    icon of calendar 2012-01-01 ~ 2019-02-14
    IIF 24 - Secretary → ME
  • 8
    MIKE HOUGHTON AVIONICS LIMITED - 2021-09-22
    icon of address Brookdale Station Road, Prees, Whitchurch, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,159 GBP2024-10-31
    Officer
    icon of calendar 2009-11-24 ~ 2013-10-28
    IIF 25 - Secretary → ME
  • 9
    PETERS PATENT POWDER WORKS,LIMITED - 1980-12-31
    PETERS POWDER PRODUCTS LIMITED - 1989-06-07
    GOLDENFRY BRANDS LIMITED - 1996-05-10
    icon of address Sandbeck Way, Wetherby, West Yorks
    Active Corporate (3 parents)
    Equity (Company account)
    84,523 GBP2024-12-31
    Officer
    icon of calendar 2001-02-07 ~ 2004-02-27
    IIF 17 - Secretary → ME
  • 10
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    894,571 GBP2023-04-05
    Officer
    icon of calendar 2002-10-07 ~ 2019-01-22
    IIF 11 - Secretary → ME
  • 11
    icon of address 25 Burton Crescent, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-03-22
    IIF 2 - Director → ME
  • 12
    GWECO 409 LIMITED - 2008-10-24
    icon of address Richmond House, Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2012-09-10 ~ 2020-11-27
    IIF 3 - Director → ME
  • 13
    icon of address Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    233,439 GBP2019-09-30
    Officer
    icon of calendar 2002-06-12 ~ 2018-02-16
    IIF 22 - Secretary → 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.