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 Patrick

    Related profiles found in government register
  • Hill, Michael Patrick
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longlot, 169 Post Office Lane, Broad Hinton, SN4 9PB, United Kingdom

      IIF 1
    • icon of address Ailesbury Court, High Street, Marlborough, Wiltshire, SN8 1AA, England

      IIF 2
    • icon of address Longcot 169 Post Office Lane, Broad Hinton, Swindon, Wiltshire, SN4 9PB

      IIF 3 IIF 4
  • Hill, Michael Patrick
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ailesbury Court, High Street, Marlborough, SN8 1AA, United Kingdom

      IIF 5
    • icon of address Longcot, 169 Post Office Lane, Broad Hinton, Swindon, SN4 9PB, United Kingdom

      IIF 6
  • Hill, Michael Patrick
    British chief executive born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 7
    • icon of address Wiltshire House, County Park Business Centre, Shrivenham Road, Swindon, SN1 2NR, England

      IIF 8
  • Hill, Michael Patrick
    British co director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Michael Patrick
    British company born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wiltshire House, County Park Business Centre, Shrivenham Road, Swindon, Wiltshire, SN1 2NR, England

      IIF 14
  • Hill, Michael Patrick
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Michael Patrick
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 38
    • icon of address Wiltshire House, County Park Business Centre, Shrivenham Road, Swindon, SN1 2NR, England

      IIF 39 IIF 40
    • icon of address Wiltshire House, County Park Business Centre, Shrivenham Road, Swindon, SN1 2NR, United Kingdom

      IIF 41
    • icon of address Wiltshire House, County Park Business Centre, Shrivenham Road, Swindon, Wiltshire, SN1 2NR

      IIF 42
    • icon of address Wiltshire House, County Park Business Centre, Shrivenham Road, Swindon, Wiltshire, SN1 2NR, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Wiltshire House, County Park Business Centre, Swindon, SN1 2NR, United Kingdom

      IIF 46
    • icon of address Wiltshire House, County Park Business Centre, Swindon, Wiltshire, SN1 2NR, United Kingdom

      IIF 47 IIF 48
    • icon of address Wiltshire House, County Park, Shrivenham Road, Swindon, SN1 2NR, United Kingdom

      IIF 49
    • icon of address Wiltshire House, Shrivenham Road, Swindon, SN1 2NR, England

      IIF 50
  • Hill, Michael Patrick
    British co director

    Registered addresses and corresponding companies
    • icon of address Longcot 169 Post Office Lane, Broad Hinton, Swindon, Wiltshire, SN4 9PB

      IIF 51 IIF 52
  • Hill, Michael Patrick
    British company director

    Registered addresses and corresponding companies
    • icon of address Longcot 169 Post Office Lane, Broad Hinton, Swindon, Wiltshire, SN4 9PB

      IIF 53
  • Hill, Michael
    British development manager born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 54
  • Hill, Michael Patrick

    Registered addresses and corresponding companies
  • Mr Michael Patrick Hill
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field House, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 69
    • icon of address Wiltshire House, County Park Business Centre, Shrivenham Road, Swindon, SN1 2NR, United Kingdom

      IIF 70 IIF 71
    • icon of address Wiltshire House, County Park Business Centre, Swindon, SN1 2NR, United Kingdom

      IIF 72 IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    432,375 GBP2015-12-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 39 - Director → ME
  • 2
    icon of address Wiltshire House, County Park Business Centre, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 47 - Director → ME
  • 3
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 32 - Director → ME
    icon of calendar 2014-07-17 ~ now
    IIF 64 - Secretary → ME
  • 4
    A.GRIFFITHS & SON(SAND & GRAVELS)LIMITED - 1995-04-26
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 25 - Director → ME
    icon of calendar 2014-07-17 ~ now
    IIF 66 - Secretary → ME
  • 5
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 22 - Director → ME
    icon of calendar 2014-07-17 ~ now
    IIF 63 - Secretary → ME
  • 6
    FIRMSHOW LIMITED - 1986-11-12
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 23 - Director → ME
    icon of calendar 2014-07-17 ~ now
    IIF 59 - Secretary → ME
  • 7
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    ROGER CONSTANT AND COMPANY LIMITED - 2002-10-29
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 31 - Director → ME
    icon of calendar 2014-07-17 ~ now
    IIF 67 - Secretary → ME
  • 10
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 27 - Director → ME
    icon of calendar 2014-07-17 ~ now
    IIF 61 - Secretary → ME
  • 11
    A.GRIFFITHS & SONS(CONCRETE)LIMITED - 1995-05-17
    HILLS (MARLBOROUGH) LIMITED - 1999-11-12
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 24 - Director → ME
    icon of calendar 2014-07-17 ~ now
    IIF 60 - Secretary → ME
  • 12
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Wiltshire House, Shrivenham Road, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 50 - Director → ME
  • 15
    OLIVEMEAD DEVELOPMENTS LIMITED - 1998-04-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-12-15 ~ dissolved
    IIF 17 - Director → ME
  • 16
    HILLS CONCRETE LIMITED - 2007-04-04
    HILLS READYMIX LIMITED - 2005-08-25
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-11 ~ now
    IIF 12 - Director → ME
  • 17
    ACEFUL LIMITED - 1995-11-30
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 34 - Director → ME
  • 18
    THE HILLS GROUP LIMITED - 2007-04-05
    HILLS OF SWINDON LIMITED - 1996-10-01
    HILLS OF SWINDON LIMITED - 1996-08-21
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2007-05-01 ~ now
    IIF 58 - Secretary → ME
  • 19
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 33 - Director → ME
    icon of calendar 2014-07-17 ~ now
    IIF 62 - Secretary → ME
  • 20
    LULSGATE QUARRY COMPANY LIMITED - 1983-09-12
    EGAS REALISATIONS (SWINDON) LIMITED - 1995-11-30
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 28 - Director → ME
  • 21
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-11 ~ now
    IIF 11 - Director → ME
  • 22
    HILLS MINERALS AND WASTE LIMITED - 2007-04-04
    T.F.COKE(CHELTENHAM)LIMITED - 1983-02-02
    HILLS AGGREGATES LIMITED - 1997-01-01
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-07-28 ~ now
    IIF 10 - Director → ME
  • 23
    QUAYSHELFCO 221 LIMITED - 1988-09-20
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 30 - Director → ME
    icon of calendar 2014-07-17 ~ now
    IIF 68 - Secretary → ME
  • 24
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 26 - Director → ME
    icon of calendar 2014-07-17 ~ now
    IIF 65 - Secretary → ME
  • 25
    HILLS (WESTBURY) LIMITED - 2014-09-25
    icon of address 1 Vincent Square, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,296,821 GBP2024-12-31
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 7 - Director → ME
  • 26
    icon of address Persimmon House, Fulford, York, North Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 14 - Director → ME
  • 27
    icon of address Wiltshire House, County Park Business Centre, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 48 - Director → ME
  • 28
    HILLS MANAGEMENT SERVICES LIMITED - 2007-04-05
    SYBURN LIMITED - 1985-07-25
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 13 - Director → ME
  • 29
    icon of address Wiltshire House, County Park Business Centre, Swindon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 46 - Director → ME
  • 30
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 41 - Director → ME
  • 31
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address C/o Orangestripe Outsourcing And Accountancy Ltd, 224 Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,132 GBP2024-02-29
    Officer
    icon of calendar 2014-02-18 ~ 2016-11-01
    IIF 49 - Director → ME
  • 2
    icon of address Mulberry House 2 Centenary Close, Hilperton, Trowbridge, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,388 GBP2024-12-31
    Officer
    icon of calendar 2018-08-28 ~ 2024-01-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2024-01-23
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 2 Cole Close, Malmesbury, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2015-06-03 ~ 2019-05-20
    IIF 45 - Director → ME
  • 4
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ 2024-05-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2024-06-05
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 12 Gilmore Court, Highworth, Wiltshire
    Active Corporate (9 parents)
    Equity (Company account)
    3,326 GBP2025-06-30
    Officer
    icon of calendar 2008-06-05 ~ 2011-08-02
    IIF 1 - Director → ME
  • 6
    OLIVEMEAD DEVELOPMENTS LIMITED - 1998-04-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-08-12 ~ 2008-12-17
    IIF 51 - Secretary → ME
  • 7
    HILLS CONCRETE LIMITED - 2007-04-04
    HILLS READYMIX LIMITED - 2005-08-25
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2008-12-17
    IIF 55 - Secretary → ME
  • 8
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2008-12-17
    IIF 56 - Secretary → ME
  • 9
    HILLS MINERALS AND WASTE LIMITED - 2007-04-04
    T.F.COKE(CHELTENHAM)LIMITED - 1983-02-02
    HILLS AGGREGATES LIMITED - 1997-01-01
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-07-28 ~ 2008-12-17
    IIF 57 - Secretary → ME
  • 10
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2024-07-01
    IIF 54 - Director → ME
  • 11
    icon of address 3 Mendip Gardens, Holcombe, Radstock, Somerset, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    4,972 GBP2024-08-31
    Officer
    icon of calendar 2012-08-13 ~ 2015-07-14
    IIF 40 - Director → ME
  • 12
    icon of address 4 Old Forge Close, Heytesbury, Warminster, Wiltshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,684 GBP2024-09-30
    Officer
    icon of calendar 2009-09-16 ~ 2011-11-21
    IIF 3 - Director → ME
  • 13
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2024-05-13
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2024-05-13
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 14
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-03-28 ~ 2016-11-15
    IIF 36 - Director → ME
  • 15
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2014-03-28 ~ 2016-11-15
    IIF 35 - Director → ME
  • 16
    icon of address 9 Margaret's Buildings, Bath, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-03-28 ~ 2016-11-18
    IIF 37 - Director → ME
  • 17
    icon of address 4 Stembridge Close, Burghclere, Newbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,060 GBP2024-06-30
    Officer
    icon of calendar 2015-06-03 ~ 2018-10-02
    IIF 44 - Director → ME
  • 18
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2024-06-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2024-06-25
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2015-11-19
    IIF 42 - Director → ME
  • 20
    HILLS MANAGEMENT SERVICES LIMITED - 2007-04-05
    SYBURN LIMITED - 1985-07-25
    icon of address Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2008-12-17
    IIF 53 - Secretary → ME
    icon of calendar 2007-05-01 ~ 2007-05-01
    IIF 52 - Secretary → ME
  • 21
    icon of address 3 The Light, Malmesbury, England
    Active Corporate (10 parents)
    Equity (Company account)
    8,808 GBP2025-04-30
    Officer
    icon of calendar 2012-04-02 ~ 2013-05-28
    IIF 2 - Director → ME
  • 22
    icon of address 1 The Old Dairy Drive, Upper Castle Combe, Chippenham, England
    Active Corporate (8 parents)
    Equity (Company account)
    17,306 GBP2025-01-31
    Officer
    icon of calendar 2008-01-25 ~ 2009-11-16
    IIF 4 - Director → ME
  • 23
    icon of address 6 Stonesfield Close, Southrop, Lechlade, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,949 GBP2025-04-30
    Officer
    icon of calendar 2010-04-28 ~ 2013-01-16
    IIF 6 - Director → ME
  • 24
    icon of address 101 Victoria Road, Swindon, Witlshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-08 ~ 2016-11-15
    IIF 43 - Director → ME
  • 25
    icon of address Hazel House, (17d) Rodney Road, Saltford, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,955 GBP2025-04-30
    Officer
    icon of calendar 2011-04-13 ~ 2013-02-21
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.