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, Tristram Charles Edward

    Related profiles found in government register
  • Hillier, Tristram Charles Edward
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1
  • Hillier, Tristram Charles Edward
    British chief executive born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 2
    • North Corner, Chapel Lane, Ashford Hill, Thatcham, RG19 8BE, England

      IIF 3
  • Hillier, Tristram Charles Edward
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4
  • Hillier, Tristram Charles Edward
    British consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Build Studios, 203 Westminster Bridge Road, London, SE1 7FR, England

      IIF 5
  • Hillier, Tristram Charles Edward
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Fitzroy Mews, London, W1T 6DW, England

      IIF 6
    • 12, Fitzroy Mews, London, W1T 6DW, United Kingdom

      IIF 7
    • 17, Queen Street, Mayfair, London, W1J 5PH, England

      IIF 8
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 9
    • Build Studios, 203 Westminster Bridge Road, London, SE1 7FR, England

      IIF 10
    • Build Studios, 203, Westminster Bridge Road, London, SE1 7FR, United Kingdom

      IIF 11 IIF 12
    • Finsgate, 5-7 Cranwood St, London, EC1V 9EE, United Kingdom

      IIF 13
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 14
    • 1, Peach Street, Wokingham, RG40 1XJ, England

      IIF 15
  • Hillier, Tristram Charles Edward
    British interior designer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 81, Station Road, Marlow, SL7 1NS

      IIF 16
  • Hillier, Tristram Charles Edward
    British wine bars born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Thomas More Street, London, E1W 1YZ

      IIF 17
  • Hiller, Tristram Charles Edward
    British chief executive born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • North Building, Chapel Lane, Ashford Hill, Thatcham, RG19 8BE, England

      IIF 18
  • Mr Tristram Charles Edward Hillier
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 19
    • 1, Peach Street, Wokingham, RG40 1XJ, England

      IIF 20
    • Suite 5a Cyber House, Molly Millars Lane, Wokingham, Berkshire, RG41 2PX, United Kingdom

      IIF 21
  • Tristram Charles Edward Hillier
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 22
    • Build Studios, 203, Westminster Bridge Road, London, SE1 7FR, United Kingdom

      IIF 23
  • Hillier, Tristram
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 24
  • Mr Tristram Charles Edward Hiller
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • North Corner, Chapel Lane, Ashford Hill, Thatcham, RG19 8BE, England

      IIF 25
  • Mr Tristram Charles Edward Hillier
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Fitzroy Mews, London, W1T 6DW, England

      IIF 26
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 27 IIF 28
    • Build Studios, 203, Westminster Bridge Road, London, SE1 7FR, England

      IIF 29
    • Build Studios, 203 Westminster Bridge Road, London, SE1 7FR, United Kingdom

      IIF 30
  • Mr Tristram Hillier
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Stanway House, Almondsbury Business Centre, Woodlands, Bristol, BS32 4QH, England

      IIF 31
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    86 - 89 Paul Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2021-10-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    North Corner Chapel Lane, Ashford Hill, Thatcham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 3 - Director → ME
  • 3
    Build Studios, 203 Westminster Bridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2020-07-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    81 Station Road, Marlow
    Dissolved Corporate (3 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 16 - Director → ME
  • 5
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    12 Fitzroy Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    431 GBP2016-06-30
    Officer
    2015-06-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,843 GBP2023-10-31
    Officer
    2022-10-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -832 GBP2023-11-30
    Officer
    2022-11-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    1FA LTD - 2022-03-01
    IFA LTD - 2019-08-29
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    106,525 GBP2021-08-31
    Officer
    2022-07-01 ~ now
    IIF 2 - Director → ME
  • 11
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,850 GBP2023-09-30
    Officer
    2011-09-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    Build Studios, 203, Westminster Bridge Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21,135 GBP2021-07-31
    Officer
    2020-07-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-17 ~ 2021-11-19
    IIF 7 - Director → ME
  • 2
    Stanway House Almondsbury Business Centre, Woodlands, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,878 GBP2024-04-30
    Officer
    2022-04-04 ~ 2022-06-06
    IIF 8 - Director → ME
    Person with significant control
    2022-04-04 ~ 2022-06-01
    IIF 31 - Right to appoint or remove directors OE
  • 3
    C&B BARS LIMITED - 2016-10-05
    CORNEY & BARROW BARS LIMITED - 2016-09-08
    CORNEY & BARROW WINE BARS LIMITED - 2011-04-19
    CORNEY AND BARROW (RESTAURANTS) LIMITED - 1994-07-12
    CHARDVIEW LIMITED - 1985-01-31
    First Floor, The Sipping Room West India Quay, 16 Hertsmere Road, London, England
    Active Corporate (4 parents)
    Officer
    2007-01-01 ~ 2011-08-31
    IIF 17 - Director → ME
  • 4
    28 Parkhill Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-05-09 ~ 2022-08-16
    IIF 13 - Director → ME
  • 5
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-08-31
    Officer
    2018-03-01 ~ 2023-05-16
    IIF 5 - Director → ME
    2016-08-10 ~ 2018-02-07
    IIF 15 - Director → ME
    Person with significant control
    2016-08-10 ~ 2017-03-13
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-03-13 ~ 2018-02-07
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    2018-03-01 ~ 2023-05-16
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    JULIETTE KNIGHTSBRIDGE LTD - 2023-04-13
    61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-10 ~ 2023-06-30
    IIF 10 - Director → ME
© 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.