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

Hillery, Jake

    Related profiles found in government register
  • Hillery, Jake

    Registered addresses and corresponding companies
    • icon of address The Gentleman's Quarters, 34 Harlestone Road, Northampton, NN5 7AG, United Kingdom

      IIF 1
  • Hillery, Jake
    British barber born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Gold Street, Northampton, NN1 1RA, United Kingdom

      IIF 2
  • Hillery, Jake
    British businessman born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Jacques Road, Burton Latimer, Kettering, NN15 5GJ, United Kingdom

      IIF 3
  • Hillery, Jake
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Jacques Road, Kettering, NN15 5GJ, England

      IIF 4 IIF 5
  • Hillery, Jake
    British owner born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gentleman's Quarters, 34 Harlestone Road, Northampton, NN5 7AG, United Kingdom

      IIF 6
  • Hillery, Jake
    British self employed born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Harlestone Road, Northampton, Northampton, NN5 7AG, United Kingdom

      IIF 7
  • Hillary, Jake
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Harlstone Road, 106 Harlestone Road, Northampton, Northamptonshire, NN5 7AQ, United Kingdom

      IIF 8
  • Hillery, Jake Thomas
    British barber born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address 43, Gold Street, Northampton, Northamptonshire, NN1 1RA, England

      IIF 10
    • icon of address C/o Maitland Associates, Victory House, 400 Pavilion Drive, Brackmills Business Park, Northampton, NN4 7PA, United Kingdom

      IIF 11
  • Hillery, Jake Thomas
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 13
    • icon of address 106, Harlestone Road, Northampton, NN5 7AQ, England

      IIF 14
    • icon of address 106, Harlestone Road, Northampton, NN5 7AQ, United Kingdom

      IIF 15 IIF 16
  • Mr Jake Hillery
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Jacques Road, Burton Latimer, Kettering, NN15 5GJ, United Kingdom

      IIF 17
    • icon of address 9, Jacques Road, Kettering, NN15 5GJ, England

      IIF 18
    • icon of address 9, Jacques Road, Kettering, NN155GJ, England

      IIF 19
    • icon of address 43, Gold Street, Northampton, NN1 1RA, United Kingdom

      IIF 20
    • icon of address The Gentleman's Quarters, 34 Harlestone Road, Northampton, NN57AG, United Kingdom

      IIF 21
  • Mr Jake Thomas Hillery
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 23
    • icon of address 106, Harlestone Road, Northampton, NN5 7AQ, England

      IIF 24
    • icon of address 106, Harlestone Road, Northampton, NN5 7AQ, United Kingdom

      IIF 25 IIF 26
    • icon of address 43, Gold Street, Northampton, Northamptonshire, NN11RA, England

      IIF 27
    • icon of address C/o Maitland Associates, Victory House, 400 Pavilion Drive, Brackmills Business Park, Northampton, NN4 7PA, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 51 Waterpump Court, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 9 Jacques Road, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 43 Gold Street, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,338 GBP2020-08-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 106 Harlestone Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,150 GBP2020-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 106 Harlestone Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 106 Harlestone Road Northampton, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,916 GBP2020-11-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 43 Gold Street, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,911 GBP2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Maitland Associates Victory House 400 Pavilion Drive, Brackmills Business Park., Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ground Floor, Castle House, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,219 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9 Jaques Road, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,150 GBP2020-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 19 Valley Crescent, Little Billing, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,079 GBP2021-10-31
    Officer
    icon of calendar 2020-10-06 ~ 2021-02-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2021-03-07
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Ground Floor, Castle House, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,219 GBP2018-02-28
    Officer
    icon of calendar 2020-04-21 ~ 2020-06-19
    IIF 8 - Director → ME
    icon of calendar 2017-02-23 ~ 2019-10-25
    IIF 6 - Director → ME
    icon of calendar 2017-02-23 ~ 2020-06-19
    IIF 1 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.