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, Michael Roy

    Related profiles found in government register
  • Hill, Michael Roy
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, The Quay, Burnham-on-crouch, Essex, CM0 8AX

      IIF 1
    • icon of address C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 17 East Street, Okehampton, Devon, EX20 1AS, England

      IIF 5
    • icon of address 17, Okehampton Accountants, East Street, Okehampton, EX20 1AS, England

      IIF 6
  • Hill, Michael Roy
    British managing born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Fairway Drive, Burnham On Crouch, Essex, CM0 8PN

      IIF 7
    • icon of address The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 8
  • Hill, Michael Roy
    British marketing consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 9
  • Hill, Michael Roy
    British brand specialist born in October 1960

    Registered addresses and corresponding companies
    • icon of address Appletump House, 2 Meadow Way, Burnham On Crouch, Essex, CM0 8PF

      IIF 10
  • Hill, Michael Roy
    British chief executive born in October 1960

    Registered addresses and corresponding companies
    • icon of address Appletump House, 2 Meadow Way, Burnham On Crouch, Essex, CM0 8PF

      IIF 11
  • Hill, Michael Roy
    British company director born in October 1960

    Registered addresses and corresponding companies
    • icon of address Appletump House, 2 Meadow Way, Burnham On Crouch, Essex, CM0 8PF

      IIF 12
  • Hill, Michael Roy
    British director born in October 1960

    Registered addresses and corresponding companies
  • Hill, Michael Roy
    British marketing consultant born in October 1960

    Registered addresses and corresponding companies
    • icon of address Appletump House, 2 Meadow Way, Burnham On Crouch, Essex, CM0 8PF

      IIF 16 IIF 17
  • Mr Michael Roy Hill
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 18
    • icon of address C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 19 IIF 20
    • icon of address The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 21 IIF 22 IIF 23
    • icon of address 17 East Street, Okehampton, Devon, EX20 1AS, England

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    AGENCY EAST LIMITED - 2008-10-16
    icon of address Las Partnership, The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    STRATEGIC AGENCY GROUP LIMITED - 2018-01-25
    icon of address 17 East Street, Okehampton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,917 GBP2024-09-30
    Officer
    icon of calendar 2006-01-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 17 East Street, Okehampton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,134 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,288 GBP2024-03-31
    Officer
    icon of calendar 2011-04-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Clubhouse, The Quay, Burnham-on-crouch, Essex
    Active Corporate (15 parents)
    Equity (Company account)
    671,574 GBP2024-09-30
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 1 - Director → ME
  • 6
    THINK SAFE WORK SAFE HOME SAFE LIMITED - 2023-04-25
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2011-04-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    TASTE OF NORTHUMBERLAND LIMITED - 2015-11-20
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address C/o E W A Ltd., St Marys Green, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-22 ~ 2001-10-09
    IIF 13 - Director → ME
  • 2
    BERKELEY STREET PROPERTIES LIMITED - 2003-01-13
    BERKELEY STREET PROPERTIES PLC - 2005-06-07
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2005-08-31
    IIF 17 - Director → ME
  • 3
    BERKELEY STREET BUSINESS CENTRES LIMITED - 2003-06-11
    icon of address 84 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2005-12-01
    IIF 16 - Director → ME
  • 4
    icon of address C/o Bdo Llp Prospect Place, 85 Great North Road, Hatfield, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-21 ~ 2006-05-03
    IIF 10 - Director → ME
  • 5
    LINK REACTION LIMITED - 1995-11-13
    icon of address 121-141 Westbourne Terrace, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-07 ~ 2001-10-09
    IIF 11 - Director → ME
  • 6
    WAGSTAFFS GROUP LIMITED - 2000-08-04
    icon of address 20 Abbotswood Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    196,410 GBP2024-08-31
    Officer
    icon of calendar 2001-11-30 ~ 2002-07-04
    IIF 15 - Director → ME
  • 7
    EVANS HILL ASSOCIATES LIMITED - 2020-12-15
    SAILS OF THE EAST LIMITED - 2009-02-05
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-04-07 ~ 2020-12-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-11
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Clubhouse, The Quay, Burnham-on-crouch, Essex
    Active Corporate (15 parents)
    Equity (Company account)
    671,574 GBP2024-09-30
    Officer
    icon of calendar 2004-12-12 ~ 2007-12-16
    IIF 12 - Director → ME
  • 9
    RAYMOND LOEWY INTERNATIONAL GROUP LIMITED - 2004-04-02
    RAYMOND LOEWY INTERNATIONAL LIMITED - 2014-12-09
    SIERRAMEAD LIMITED - 1991-07-01
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2002-07-04
    IIF 14 - Director → ME
  • 10
    icon of address Office 12 Office 12 The Bentalls Centre, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200,928 GBP2024-05-31
    Officer
    icon of calendar 2001-05-17 ~ 2023-06-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2021-12-09
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-11-28 ~ 2023-06-23
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.