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, Julian

    Related profiles found in government register
  • Hill, Julian

    Registered addresses and corresponding companies
    • icon of address Pissarro House, 77a, Westow Hill, Crystal Palace, London, SE19 1TZ, England

      IIF 1
    • icon of address Pissarro House, 77a Westow Hill, London, SE19 1TX, United Kingdom

      IIF 2
    • icon of address Dawslea Barn, Hollist Lane, Easebourne, Midhurst, West Sussex, GU29 9AD, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 6
    • icon of address Tricom House, London Road, Sevenoaks, TN13 1AH, England

      IIF 7
  • Hill, Julian Peter Dunlop

    Registered addresses and corresponding companies
    • icon of address Pissarro House, 77a Westow Hill, Crystal Palace, London, SE19 1TX, United Kingdom

      IIF 8
    • icon of address Dawslea Barn, Hollist Lane, Easebourne, Midhurst, GU29 9AD, England

      IIF 9
    • icon of address Dawslea Barn, Hollist Lane, Easebourne, Midhurst, West Sussex, GU29 9AD, United Kingdom

      IIF 10
    • icon of address Dawslea, Hollist Lane, Easebourne, Midhurst, West Sussex, GU29 9AD, United Kingdom

      IIF 11
    • icon of address Dawslea Home, Hollist Lane, Easebourne, Midhurst, GU29 9AD, England

      IIF 12
  • Hill, Jullian Peter Dunlop

    Registered addresses and corresponding companies
    • icon of address Dawslea Barn, Hollist Lane, Easebourne, Midhurst, West Sussex, GU29 9AD, United Kingdom

      IIF 13
  • Hill, Julian Peter Duncop
    British director

    Registered addresses and corresponding companies
    • icon of address Dawslea Barn, Hollist Lane, Easebourne, Midhurst, West Sussex, GU29 9AD

      IIF 14 IIF 15
  • Hill, Julian Peter Dunlop
    British

    Registered addresses and corresponding companies
  • Hill, Julian Peter Dunlop
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Dawslea Barn, Hollist Lane, Midhurst, West Sussex, GU29 9AD

      IIF 19
  • Hill, Julian Peter Dunlop
    British director

    Registered addresses and corresponding companies
  • Hill, Julian Peter Dunlop
    British finance director

    Registered addresses and corresponding companies
    • icon of address Dawslea Barn, Hollist Lane, Midhurst, West Sussex, GU29 9AD

      IIF 25
  • Hill, Julian Peter Dunlop
    British chairman born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawslea Barn, Hollist Lane, Midhurst, West Sussex, GU29 9AD

      IIF 26 IIF 27
  • Hill, Julian Peter Dunlop
    British chartered accountant born in August 1949

    Resident in England

    Registered addresses and corresponding companies
  • Hill, Julian Peter Dunlop
    British company director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawslea Barn, Hollist Lane, Midhurst, West Sussex, GU29 9AD

      IIF 34
  • Hill, Julian Peter Dunlop
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
  • Hill, Julian Peter Dunlop
    British director (proposed) born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawslea Barn, Hollist Lane, Midhurst, West Sussex, GU29 9AD

      IIF 44
  • Hill, Julian Peter Dunlop
    British finance director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawslea Barn, Hollist Lane, Midhurst, West Sussex, GU29 9AD

      IIF 45
  • Hill, Julian Peter Dunlop
    British financial director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawslea Barn, Hollist Lane, Midhurst, West Sussex, GU29 9AD

      IIF 46
  • Mr Julian Peter Dunlop Hill
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawslea Barn, Hollist Lane, Midhurst, West Sussex, GU29 9AD

      IIF 47
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Parker Andrews Ltd, 5th Floor The Union Building 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    68,918 GBP2023-06-07
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    icon of address Pissarro House, 77a Westow Hill, Crystal Palace, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30 GBP2019-10-31
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address 77a Westow Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    icon of address Dawslea Barn, Hollist Lane, Midhurst, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,757 GBP2025-01-31
    Officer
    icon of calendar 2007-01-08 ~ now
    IIF 44 - Director → ME
    icon of calendar 2007-01-08 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Pissarro House 77a Westow Hill, Crystal Palace, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,546,821 GBP2024-12-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address Pissarro House, 77a Westow Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    321 GBP2024-12-31
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 11 - Secretary → ME
  • 7
    icon of address Petworth House Tennis Court Estate Yard, Park Road, Petworth, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    705,995 GBP2020-06-30
    Officer
    icon of calendar 2009-10-07 ~ dissolved
    IIF 4 - Secretary → ME
  • 9
    Company number 05118013
    Non-active corporate
    Officer
    icon of calendar 2004-05-28 ~ now
    IIF 40 - Director → ME
Ceased 31
  • 1
    THE GEM GROUP (EUROPE) LIMITED - 2005-12-05
    CRAIGIE TAYLOR INTERNATIONAL LIMITED - 2002-06-02
    JTI COMMUNICATIONS LIMITED - 1992-03-09
    CR INTERNATIONAL MEDIA LIMITED - 1989-02-09
    TAWNYPOST LIMITED - 1984-09-10
    icon of address Floor 5 3 Shortlands, Hammersmith, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2004-02-27
    IIF 23 - Secretary → ME
  • 2
    CSS HOLDINGS LIMITED - 1988-01-27
    CSS PROMOTIONS LIMITED - 1987-01-02
    CHAMPIONSHIP SPORTING SPECIALISTS LIMITED - 1979-12-31
    icon of address Suite 3b 38 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-02-27
    IIF 37 - Director → ME
    icon of calendar ~ 2004-02-27
    IIF 18 - Secretary → ME
  • 3
    LAUNCHVENTURE LIMITED - 1986-11-26
    icon of address Suite 3b 38 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-01 ~ 2004-02-27
    IIF 38 - Director → ME
    icon of calendar ~ 1995-02-24
    IIF 41 - Director → ME
    icon of calendar 2002-06-18 ~ 2004-02-27
    IIF 22 - Secretary → ME
  • 4
    STELLAR MANAGEMENT LIMITED - 2000-01-20
    icon of address 1st Floor Mermaid House, 2 Puddle Dock, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-24 ~ 2004-02-27
    IIF 43 - Director → ME
    icon of calendar 1999-10-06 ~ 2004-02-27
    IIF 17 - Secretary → ME
  • 5
    PEDDER FINANCIAL SERVICES LIMITED - 2009-12-09
    ELYSIUM FINANCE LIMITED - 2010-01-09
    icon of address Pissarro House 77a Westow Hill, Crystal Palace, London
    Active Corporate (3 parents)
    Equity (Company account)
    43,763 GBP2024-12-31
    Officer
    icon of calendar 2020-07-07 ~ 2024-02-08
    IIF 9 - Secretary → ME
  • 6
    HAMBRIDGE HOMES (HAYWARDS YARD) LIMITED - 2020-08-02
    icon of address Tricon House, Old Coffee House Yard, London Road, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,272 GBP2024-06-30
    Officer
    icon of calendar 2014-02-06 ~ 2016-06-23
    IIF 3 - Secretary → ME
  • 7
    HAMBRIDGE HOMES (CROFTON PARK)) LIMITED - 2015-09-11
    icon of address Tricon House, London Road, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    800 GBP2022-08-31
    Officer
    icon of calendar 2015-08-06 ~ 2020-11-11
    IIF 10 - Secretary → ME
  • 8
    HAMBRIDGE HOMES (BON MARCHE MEWS) LIMITED - 2018-05-24
    icon of address Old Coffee House Yard, London Road, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -155 GBP2024-05-31
    Officer
    icon of calendar 2012-12-07 ~ 2020-11-11
    IIF 7 - Secretary → ME
  • 9
    AEROSIGNS (LONDON) LIMITED - 1987-11-13
    CSS AEROSIGNS LIMITED - 1999-02-10
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    150,000 GBP2017-12-31
    Officer
    icon of calendar ~ 2004-02-27
    IIF 27 - Director → ME
  • 10
    CSS STELLAR GOLF LIMITED - 2003-03-06
    icon of address 1 Approach Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86,365 GBP2019-03-31
    Officer
    icon of calendar 2000-03-16 ~ 2002-12-06
    IIF 25 - Secretary → ME
  • 11
    icon of address Arcturus, Church Road, Maidenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    75,794 GBP2024-12-31
    Officer
    icon of calendar 2001-10-26 ~ 2004-02-27
    IIF 20 - Secretary → ME
  • 12
    icon of address Pissarro House 77a Westow Hill, Crystal Palace, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-07 ~ 2025-01-07
    IIF 8 - Secretary → ME
  • 13
    icon of address Pissarro House 77a Westow Hill, Crystal Palace, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,546,821 GBP2024-12-31
    Officer
    icon of calendar 2017-07-21 ~ 2024-02-08
    IIF 13 - Secretary → ME
  • 14
    WATES LETTING AND MANAGEMENT SERVICES LIMITED - 2009-12-09
    COOLMINOR LIMITED - 1988-03-03
    icon of address Pissarro House 77a Westow Hill, Crystal Palace, London
    Active Corporate (3 parents)
    Equity (Company account)
    123,687 GBP2024-12-31
    Officer
    icon of calendar 2020-07-07 ~ 2024-02-08
    IIF 12 - Secretary → ME
  • 15
    icon of address Pissarro House 77a Westow Hill, Crystal Palace, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    icon of calendar 2009-07-16 ~ 2024-02-08
    IIF 14 - Secretary → ME
  • 16
    WATES ESTATE AGENCY SERVICES LIMITED - 2009-12-09
    icon of address Pissarro House 77a Westow Hill, Crystal Palace, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,249,870 GBP2024-12-31
    Officer
    icon of calendar 2009-07-21 ~ 2024-02-08
    IIF 15 - Secretary → ME
  • 17
    icon of address Pissarro House, 77a Westow Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    38,229 GBP2024-12-31
    Officer
    icon of calendar 2012-10-31 ~ 2024-02-08
    IIF 2 - Secretary → ME
  • 18
    CSS-STELLAR PLC - 2012-05-09
    STELLAR RESOURCES PLC - 2016-12-05
    icon of address 48 Chancery Lane, C/o Keystone Law (attn: S Holden), London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1999-03-26 ~ 2003-06-12
    IIF 34 - Director → ME
    icon of calendar 2000-05-04 ~ 2003-09-25
    IIF 21 - Secretary → ME
  • 19
    icon of address 44 Upper Mulgrave Road, Cheam, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-16 ~ 2003-04-17
    IIF 24 - Secretary → ME
  • 20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-01-21
    IIF 32 - Director → ME
  • 21
    ST IVES (ANDOVER) LIMITED - 2000-02-07
    ANDOVER PRESS LIMITED - 1993-08-02
    CHASE WEB ANDOVER LIMITED - 1989-03-08
    CHASE WEB SWINDON LIMITED - 1989-02-27
    CHASE WEB (BINDERY) PLYMOUTH LIMITED - 1988-11-29
    CHASE WEB OFFSET (PLYMOUTH) LIMITED - 1987-02-25
    icon of address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ 2009-01-21
    IIF 28 - Director → ME
  • 22
    icon of address United Church Schools Trust, Worldwide House, Thorpe Wood, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-25 ~ 2007-08-28
    IIF 46 - Director → ME
  • 23
    THE SPONSORSHIP ASSOCIATION - 1989-12-20
    THE EUROPEAN SPONSORSHIP CONSULTANTS ASSOCIATION - 2003-10-29
    icon of address Russell & Co. Station Approach, East Horsley, Leatherhead, England
    Active Corporate (16 parents)
    Equity (Company account)
    199,457 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-12-02
    IIF 39 - Director → ME
  • 24
    ST IVES PETERBOROUGH LIMITED - 2011-04-12
    WYNDEHAM PETERBOROUGH LIMITED - 2018-12-11
    ASSETGIFT LIMITED - 1988-07-22
    KINGFISHER WEB LTD. - 1993-08-02
    ST IVES (PETERBOROUGH) LIMITED - 2000-02-07
    KINGFISHER WEB OFFSET LIMITED - 1989-12-01
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,000 GBP2023-12-31
    Officer
    icon of calendar 2008-04-28 ~ 2009-01-21
    IIF 31 - Director → ME
  • 25
    ST.IVES PRINTING COMPANY LIMITED - 1993-08-02
    ST IVES ROCHE LIMITED - 2011-04-12
    WYNDEHAM ROCHE LIMITED - 2018-12-11
    ST IVES (ROCHE) LIMITED - 2000-02-07
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    27,000 GBP2023-12-31
    Officer
    icon of calendar 2008-04-28 ~ 2009-01-21
    IIF 33 - Director → ME
  • 26
    ST IVES PLYMOUTH LIMITED - 2011-04-12
    ST IVES (PLYMOUTH) LIMITED - 2000-02-07
    CHASE WEB LTD. - 1993-08-02
    CHASE WEB OFFSET LIMITED - 1989-12-01
    H.E.WARNE LIMITED - 1984-08-07
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,081,000 GBP2020-12-31
    Officer
    icon of calendar 2008-04-28 ~ 2009-01-21
    IIF 29 - Director → ME
  • 27
    ST IVES WEB LIMITED - 2011-04-12
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,841,000 GBP2020-12-31
    Officer
    icon of calendar 2008-04-28 ~ 2009-01-21
    IIF 30 - Director → ME
  • 28
    Company number 00421021
    Non-active corporate
    Officer
    icon of calendar ~ 2004-02-27
    IIF 26 - Director → ME
  • 29
    Company number 01964903
    Non-active corporate
    Officer
    icon of calendar ~ 2000-01-01
    IIF 42 - Director → ME
  • 30
    Company number 02277575
    Non-active corporate
    Officer
    icon of calendar 2002-09-06 ~ 2003-12-29
    IIF 45 - Director → ME
  • 31
    Company number 04130565
    Non-active corporate
    Officer
    icon of calendar 2001-01-23 ~ 2004-02-27
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.