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

Hillier, Andrew James

    Related profiles found in government register
  • Hillier, Andrew James
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 10 Park Street, Bristol, BS1 5HX, England

      IIF 1
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 2
    • icon of address 27a, Maxwell Road, Northwood, HA6 2XY, England

      IIF 3
  • Hillier, Andrew James
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Park House, 10 Park Street, Bristol, BS1 5HX, United Kingdom

      IIF 7
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

      IIF 8 IIF 9
    • icon of address Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, United Kingdom

      IIF 10
    • icon of address 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 11
  • Hillier, Andrew James
    British chartered surveyor born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, England

      IIF 12 IIF 13
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 14
    • icon of address One Creechurch Place, London, EC3A 5AF, United Kingdom

      IIF 15
    • icon of address The Wooden Barn, Little Baldon, Oxford, OX44 9PU

      IIF 16
    • icon of address Little Penn, Farm House, Penn Bottom, Penn, Buckinghamshire, HP10 8PJ

      IIF 17
  • Hillier, Andrew James
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 18
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA

      IIF 19
  • Hillier, Andrew James
    British england born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Bankside House, 107-112 Leadenhall Street, London, EC3A 4AF

      IIF 20
  • Hillier, Andrew James
    British underwriter born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 10 Park Street, Bristol, BS1 5HX, United Kingdom

      IIF 21 IIF 22
  • Hillier, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address Little Penn, Farm House, Penn Bottom, Penn, Buckinghamshire, HP10 8PJ

      IIF 23 IIF 24 IIF 25
  • Hillier, Andrew James
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 26 IIF 27
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 28
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

      IIF 29
    • icon of address Little Penn, Farm House, Penn Bottom, Penn, Buckinghamshire, HP10 8PJ

      IIF 30 IIF 31
  • Mr Andrew James Hillier
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 32
    • icon of address 1st Floor, The Counting House, 3,mary Ann Street, Jewellery Quarter, Birmingham, West Midlands, B3 1BG, England

      IIF 33
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 34
    • icon of address Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, United Kingdom

      IIF 35
  • Mr Andrew James Hillier
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 36
    • icon of address Park House, 10 Park Street, Bristol, BS1 5HX, United Kingdom

      IIF 37 IIF 38
    • icon of address 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 39
  • Mr Andrew James Hillier.
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Park House, 10 Park Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -43,304 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Park House, 10 Park Street, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,519 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 22 Wycombe End, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-12 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2002-12-12 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-07 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2000-08-07 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -131,020 GBP2024-12-31
    Officer
    icon of calendar 2002-08-16 ~ now
    IIF 9 - Director → ME
    icon of calendar 2002-08-16 ~ now
    IIF 29 - Secretary → ME
  • 6
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    301,832 GBP2024-12-31
    Officer
    icon of calendar 2005-02-14 ~ now
    IIF 4 - Director → ME
    icon of calendar 2005-02-14 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,668 GBP2024-12-31
    Officer
    icon of calendar 2002-11-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    HOPTON MARRIOTT & HILLIER LIMITED - 1995-06-07
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,963 GBP2023-12-31
    Officer
    icon of calendar 1994-12-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 12-14 Carlton Place, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 19 - Director → ME
  • 11
    HAYMILL ENGINEERING SERVICES LIMITED - 2003-08-15
    icon of address The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-08 ~ dissolved
    IIF 16 - Director → ME
  • 12
    ICE INFRASTRUCTURES LIMITED - 2007-08-01
    IEHP LIMITED - 2007-04-19
    ICE ENERGY HEAT PUMPS LIMITED - 2003-08-15
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-03 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 27a Maxwell Road, Northwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    243,883 GBP2024-12-31
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total liabilities (Company account)
    573,154 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address 43-45 Devizes Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    PENN STREET PARTNERS LIMITED - 2016-01-11
    PENN STREET PROMOTIONS LIMITED - 2022-05-05
    icon of address Suite C The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -288,317 GBP2024-07-31
    Officer
    icon of calendar 2012-07-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Park House, 10 Park Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,916 GBP2024-09-30
    Officer
    icon of calendar 2022-08-28 ~ now
    IIF 1 - Director → ME
  • 19
    UNTI THE END LIMITED - 2019-08-05
    icon of address 1 Colbert Drive, Leicester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -19,095 GBP2023-08-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 5 - Director → ME
Ceased 11
  • 1
    DUAL ASSET LIMITED - 2013-06-14
    icon of address C/o Frp Advisory, Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2021-04-20
    IIF 15 - Director → ME
  • 2
    OLIVA UNDERWRITING AND RISK MANAGEMENT LIMITED - 2015-07-21
    OLIVA RISK MANAGEMENT LIMITED - 2012-02-29
    icon of address One Creechurch Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2016-07-01
    IIF 20 - Director → ME
  • 3
    icon of address 22 Wycombe End, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-24 ~ 2016-08-24
    IIF 32 - Has significant influence or control OE
  • 4
    HOPTON MARRIOTT & HILLIER LIMITED - 1995-06-07
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,963 GBP2023-12-31
    Officer
    icon of calendar 1996-10-14 ~ 2024-12-04
    IIF 27 - Secretary → ME
  • 5
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2014-10-14
    IIF 23 - Secretary → ME
  • 6
    HAYMILL ENGINEERING SERVICES LIMITED - 2003-08-15
    icon of address The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-24 ~ 2014-10-14
    IIF 25 - Secretary → ME
  • 7
    ICE INFRASTRUCTURES LIMITED - 2007-08-01
    IEHP LIMITED - 2007-04-19
    ICE ENERGY HEAT PUMPS LIMITED - 2003-08-15
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2014-10-14
    IIF 30 - Secretary → ME
  • 8
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-22 ~ 2014-10-14
    IIF 24 - Secretary → ME
  • 9
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total liabilities (Company account)
    573,154 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-31 ~ 2022-05-17
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MICROPOWER LIMITED - 2020-09-16
    icon of address 8 Fenchurch Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-05-30
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Park House, 10 Park Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ 2020-06-08
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.