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

Hillman, Daniel

    Related profiles found in government register
  • Hillman, Daniel
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 80-83, Long Lane, London, EC1A 9ET, England

      IIF 1
  • Hillman, Daniel
    English director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 80-83, Long Lane, London, EC1A 9ET, England

      IIF 2
  • Hillman, Daniel James
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 3
  • Hillman, Daniel James
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 45, Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 4 IIF 5
    • 45, Albemarle Street, Mayfair, London, W1S 4JL, United Kingdom

      IIF 6
    • 9, Belgrave Road, London, SW1V 1QB, United Kingdom

      IIF 7
    • 9, Red House Close, Lower Earley, Reading, RG6 4XB, United Kingdom

      IIF 8
  • Hillman, Daniel James
    British managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, United Kingdom

      IIF 9
  • Hillman, Daniel James
    British property developer born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Swallowfield Road, Arborfield, Reading, RG2 9JY, England

      IIF 10
  • Hillman, Daniel James
    English director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 11
  • Hillman, Daniel James
    English managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 12
  • Hillman, Daniel
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Swallowfield Road, Arborfield, Reading, RG2 9JY, United Kingdom

      IIF 13
  • Hillman, Daniel
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Belgrave Road, Victoria, London, SW1V 1QB

      IIF 14
  • Mr Daniel Hillman
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Field View, Theale Road, Burghfield, Reading, Berkshire, RG30 3TP, England

      IIF 15
  • Daniel Hillman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Swallowfield Road, Arborfield, Reading, RG2 9JY

      IIF 16
  • Hillman, Daniel James
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 17
  • Hillman, Daniel James
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Black & White Building, 74 Rivington Street, London, EC2A 3AY, England

      IIF 18
    • 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 19
    • Unit 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 20 IIF 21 IIF 22
  • Hillman, Daniel James
    British managing director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel James Hillman
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 45, Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 39 IIF 40
    • 45, Albemarle Street, Mayfair, London, W1S 4JL, United Kingdom

      IIF 41
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 42
    • The Black & White Building, 74 Rivington Street, London, EC2A 3AY, England

      IIF 43
    • Griffins Court, 24 - 32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 44
    • 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, United Kingdom

      IIF 45
    • The Barn, Swallowfield Road, Arborfield, Reading, RG2 9JY, England

      IIF 46
    • Unit 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 47
    • 1a Commerce Park, Brunel Road, Theale, RG7 4AB, United Kingdom

      IIF 48
  • Mr Daniel James Hillman
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 49
  • Daniel Hillman
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel Hillman
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Commerce Park, Brunel Road, Theale, RG7 4AB, United Kingdom

      IIF 55
  • Mr Daniel James Hillman
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field View, Theale Road, Burghfield, RG30 3TP, United Kingdom

      IIF 56
    • 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 57
    • 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 58
    • Unit 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 59
    • 1a Commerce Park, Brunel Road, Theale, RG7 4AB, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 18
  • 1
    33BC LTD
    - now
    EVBOP LIMITED - 2025-03-03
    WEVE RIDES LIMITED - 2023-10-28
    45 Albemarle Street, Mayfair, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,067 GBP2024-06-30
    Officer
    2022-06-21 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
  • 2
    45 Albemarle Street, Mayfair, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-01-28 ~ now
    IIF 4 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 3
    26-28 Southampton Street, Reading
    Dissolved corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 8 - director → ME
  • 4
    45 Albemarle Street, Mayfair, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -93,702 GBP2023-12-31
    Officer
    2025-01-07 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 5
    CASTLE CRESCENT LIMITED - 2018-01-12
    Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2017-02-14 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 6
    Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,346 GBP2017-12-31
    Officer
    2016-09-16 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 7
    DJ HILLMAN LIMITED - 2018-02-20
    HILLNIC LIMITED - 2017-11-14
    Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -626 GBP2018-03-31
    Officer
    2015-10-24 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    Hillman Holdings, 9 Belgrave Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-03-12 ~ dissolved
    IIF 14 - director → ME
  • 9
    HILLMAN ESTATES LIMITED - 2011-12-15
    9 Belgrave Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-01-05 ~ dissolved
    IIF 7 - director → ME
  • 10
    Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 11
    JARVO LIVING LTD - 2025-03-03
    JARVO TECHNOLOGIES LIMITED - 2024-08-30
    The Black & White Building, 74 Rivington Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -114,514 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    RESI HOMES LIMITED - 2017-11-20
    3 Field Court, London
    Dissolved corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -111,040 GBP2017-12-31
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 13
    FOUNTIR LIMITED - 2021-02-17
    4 Brewery Court, Theale, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 14
    Resi Solutions, 1a Commerce Park, Brunel Road, Theale, Reading, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -630 GBP2017-06-30
    Officer
    2016-06-28 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 15
    Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -500 GBP2017-12-31
    Officer
    2016-10-14 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 16
    Unit 1a Commerce Park, Brunel Road, Theale, Reading, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    907 GBP2016-12-31
    Officer
    2014-08-21 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-08-21 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Griffins Court, 24 - 32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -374,054 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 18
    1 Commerce Park, Brunel Road Theale, Reading
    Dissolved corporate (1 parent)
    Officer
    2013-06-13 ~ dissolved
    IIF 1 - director → ME
Ceased 18
  • 1
    45 Albemarle Street, Mayfair, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -93,702 GBP2023-12-31
    Officer
    2016-09-16 ~ 2019-11-22
    IIF 32 - director → ME
    Person with significant control
    2016-09-16 ~ 2019-11-22
    IIF 56 - Has significant influence or control OE
  • 2
    1 London Street, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    40,842 GBP2023-09-30
    Officer
    2017-05-15 ~ 2019-07-24
    IIF 17 - director → ME
  • 3
    Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-28 ~ 2019-10-21
    IIF 34 - director → ME
  • 4
    HILLNIC HOLDINGS LIMITED - 2020-06-30
    4 Brewery Court, Theale, Reading, Berkshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2018-04-23 ~ 2019-10-21
    IIF 29 - director → ME
    Person with significant control
    2018-04-23 ~ 2019-12-18
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Has significant influence or control OE
  • 5
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Corporate (2 parents, 1 offspring)
    Officer
    2014-08-29 ~ 2017-09-15
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-15
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    DJ HILLMAN LIMITED - 2018-02-20
    HILLNIC LIMITED - 2017-11-14
    Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -626 GBP2018-03-31
    Officer
    2013-03-07 ~ 2015-10-06
    IIF 2 - director → ME
  • 7
    RESI HOMES LIMITED - 2017-11-20
    3 Field Court, London
    Dissolved corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -111,040 GBP2017-12-31
    Officer
    2016-09-07 ~ 2019-10-21
    IIF 27 - director → ME
  • 8
    4385, 12172363: Companies House Default Address, Cardiff
    Dissolved corporate (4 offsprings)
    Officer
    2020-08-22 ~ 2020-08-22
    IIF 12 - director → ME
    IIF 11 - director → ME
    2019-08-23 ~ 2019-10-21
    IIF 3 - director → ME
    Person with significant control
    2019-08-23 ~ 2019-10-21
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    2020-08-22 ~ 2020-08-22
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 9
    HILLNIC HOLDINGS (NO 2) LIMITED - 2019-03-18
    Office 1.14 Work.life, 33 Kings Road, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-26 ~ 2019-10-21
    IIF 33 - director → ME
  • 10
    C/o Placd Ltd First Floor, Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-26 ~ 2019-10-21
    IIF 24 - director → ME
  • 11
    C/o Placd Ltd First Floor, Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-26 ~ 2019-10-21
    IIF 26 - director → ME
  • 12
    C/o Placd Ltd First Floor, Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-01 ~ 2019-10-21
    IIF 28 - director → ME
    Person with significant control
    2018-05-01 ~ 2019-09-27
    IIF 51 - Has significant influence or control OE
  • 13
    GAS WORKS ROAD LIMITED - 2018-06-08
    C/o Placd Ltd First Floor, 85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-28 ~ 2019-10-21
    IIF 25 - director → ME
    Person with significant control
    2017-02-28 ~ 2019-09-27
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Has significant influence or control OE
  • 14
    13 Lewin Road, London
    Corporate (1 parent)
    Equity (Company account)
    -51,837 GBP2021-12-31
    Officer
    2018-01-15 ~ 2019-08-08
    IIF 36 - director → ME
    Person with significant control
    2018-01-15 ~ 2019-07-19
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 50 - Has significant influence or control OE
  • 15
    Griffins Court, 24 - 32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -374,054 GBP2017-12-31
    Officer
    2013-06-19 ~ 2019-07-01
    IIF 20 - director → ME
  • 16
    RESI2RESI LIMITED - 2018-07-17
    24 Bownder Treveli, Lane, Newquay, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    2014-10-06 ~ 2016-10-31
    IIF 23 - director → ME
  • 17
    RESI MAINTENANCE LIMITED - 2015-06-24
    24 Bownder Treveli, Lane, Newquay, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -59,335 GBP2018-12-31
    Officer
    2014-12-29 ~ 2019-09-05
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 18
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Corporate (3 parents)
    Officer
    2016-06-15 ~ 2017-09-15
    IIF 10 - director → ME
    Person with significant control
    2016-06-15 ~ 2017-09-15
    IIF 46 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.