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, Gavin

    Related profiles found in government register
  • Hill, Gavin
    British technical director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Stanley Gavin
    British civil engineer born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 8
  • Hill, Stanley Gavin
    British civil engineer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 284 London Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6YF

      IIF 9 IIF 10 IIF 11
    • Redrow House, Saint Davids Park, Ewloe, Flintshire, CH5 3RX

      IIF 14
    • Redrow House, St Davids Park, Flintshire, CH5 3RX

      IIF 15
    • Rostrum House, Cheriton Place, Folkestone, Kent, CT20 2DS

      IIF 16
  • Hill, Stanley Gavin
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 284, London Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6YF

      IIF 17 IIF 18
  • Hill, Stanley Gavin
    British technical director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Redrow House, West Point, Great Park Road, Bradley Stoke, Bristol, BS32 4QG, United Kingdom

      IIF 19
    • 284, London Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6YF, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, Wales

      IIF 24 IIF 25
    • Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 26
    • C/o Fell Reynolds Of Rostrum House, Cheriton Place, Folkestone, Kent, CT20 2DS, United Kingdom

      IIF 27
    • Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, Berkshire, RG10 0RQ, England

      IIF 28
  • Hill, Stanley Gavin
    British technical director born in January 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, Wales

      IIF 29
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 29
  • 1
    11 Tower View, West Malling, Kent, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-06-29 ~ 2019-07-26
    IIF 19 - Director → ME
  • 2
    Pearce House, Brannam Crescent, Barnstaple, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    19,447 GBP2024-03-31
    Officer
    2011-08-11 ~ 2015-02-09
    IIF 27 - Director → ME
  • 3
    483 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    2006-09-13 ~ 2013-07-16
    IIF 4 - Director → ME
  • 4
    18 Badminton Road, Downend, Bristol, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2008-06-12 ~ 2019-11-15
    IIF 5 - Director → ME
  • 5
    Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    2009-12-15 ~ 2010-05-20
    IIF 18 - Director → ME
  • 6
    Green Lettings, Cameron House, The Green, Urchfont, Devizes, England
    Active Corporate (5 parents)
    Officer
    2005-06-16 ~ 2015-02-12
    IIF 6 - Director → ME
  • 7
    134 Cheltenham Road, Gloucester
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-06-16 ~ 2011-02-24
    IIF 7 - Director → ME
  • 8
    REDROW HOMES (SOUTH WEST) LIMITED - 2010-07-01
    NORBRELL LIMITED - 2000-06-26
    Redrow House, St Davids Park, Flintshire
    Active Corporate (3 parents)
    Officer
    2001-01-01 ~ 2010-06-25
    IIF 15 - Director → ME
  • 9
    REDROW HOMES (WEST COUNTRY) LIMITED - 2010-07-01
    PERFECT RED LIMITED - 2004-01-16
    Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (3 parents)
    Officer
    2008-04-11 ~ 2010-06-25
    IIF 9 - Director → ME
  • 10
    REDROW HOMES (WESSEX) LIMITED - 2010-07-05
    TAY HOMES (SOUTH WEST) LIMITED - 2002-02-01
    TAY HOMES (LANCASHIRE) LIMITED - 1987-02-12
    CROSSHOLDS LIMITED - 1985-09-16
    Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (3 parents)
    Officer
    2002-05-29 ~ 2010-06-25
    IIF 14 - Director → ME
  • 11
    2 Westfield Business Park, Barns Ground, Kenn, Clevedon, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    46,132 GBP2024-12-31
    Officer
    2006-10-05 ~ 2010-07-22
    IIF 1 - Director → ME
  • 12
    Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2009-12-15 ~ 2014-01-28
    IIF 17 - Director → ME
  • 13
    Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    2014-06-06 ~ 2019-07-25
    IIF 21 - Director → ME
  • 14
    Redrow House St. Davids Park, Ewloe, Flintshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2012-10-23 ~ 2019-12-18
    IIF 26 - Director → ME
  • 15
    THE GROVES MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED - 2008-04-08
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2010-08-20 ~ 2017-10-20
    IIF 8 - Director → ME
  • 16
    103a Queens House Queen Street, Barnstaple, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    195,935 GBP2025-03-31
    Officer
    2007-06-25 ~ 2011-03-11
    IIF 16 - Director → ME
  • 17
    Layzell Property Management Mitre Court, 45 Duke Street, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,794 GBP2024-12-31
    Officer
    2005-04-11 ~ 2010-11-30
    IIF 3 - Director → ME
  • 18
    Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2013-05-20 ~ 2019-12-16
    IIF 25 - Director → ME
  • 19
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2011-06-10 ~ 2019-12-16
    IIF 24 - Director → ME
  • 20
    18 Badminton Road, Downend, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2008-06-11 ~ 2015-04-02
    IIF 2 - Director → ME
  • 21
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2012-11-06 ~ 2014-06-30
    IIF 22 - Director → ME
  • 22
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2013-04-15 ~ 2015-02-09
    IIF 23 - Director → ME
  • 23
    Units 2 & 3 Beech Court Wokingham Road, Hurst, Hurst, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2012-11-06 ~ 2019-12-16
    IIF 28 - Director → ME
  • 24
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-01
    Officer
    2014-06-06 ~ 2019-12-16
    IIF 29 - Director → ME
  • 25
    1 Mathews Court, Warehorne, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    2007-06-25 ~ 2015-02-09
    IIF 11 - Director → ME
  • 26
    22b Weston Park Road, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    2007-06-25 ~ 2017-10-21
    IIF 12 - Director → ME
  • 27
    BARKING CENTRAL MANAGEMENT COMPANY (NO.3) LIMITED - 2007-11-26
    Fisher House, Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    2007-06-13 ~ 2017-08-19
    IIF 10 - Director → ME
  • 28
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2011-01-05 ~ 2019-09-03
    IIF 20 - Director → ME
  • 29
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2007-06-25 ~ 2017-10-20
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.