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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Peter Anthony Hills

    Related profiles found in government register
  • Mr Peter Anthony Hills
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 25, Oaktree Court Business Centre, Mill Lane, Cheshire, CH64 8TP, United Kingdom

      IIF 1
    • Office 25, Oaktree Court Business Centre, Mill Lane, Ness, Cheshire, CH64 8TP

      IIF 2
  • Hills, Peter Anthony
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Cavendish, Cavendish Road Worsley, Manchester, M28 2TQ

      IIF 3
  • Hills, Peter Anthony
    British business consultant born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Cavendish, Cavendish Road Worsley, Manchester, M28 2TQ

      IIF 4
  • Hills, Peter Anthony
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Cavendish, Cavendish Road Worsley, Manchester, M28 2TQ

      IIF 5
  • Hills, Peter Anthony
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 25, Oaktree Court Business Centre, Mill Lane, Ness, Cheshire, CH64 8TP, United Kingdom

      IIF 6
  • Hills, Peter Anthony
    British licensee chairman born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Design Centre, Upper Street, London, N1 0QH, England

      IIF 7
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 8 IIF 9
  • Mr Anthony Peter Hills
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pells Yeat Farm, Hophouse Lane, Kirkby Lonsdale, Cumbria, LA6 2EH, United Kingdom

      IIF 10
    • Pells Yeat Farm, Hophouse Lane, Kirkby Lonsdale, LA6 2EH, United Kingdom

      IIF 11 IIF 12
  • Hills, Anthony Peter
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pells Yeat Farm, Hophouse Lane, Kirkby Lonsdale, Cumbria, LA6 2EH, United Kingdom

      IIF 13
  • Hills, Anthony Peter
    British architect born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW, United Kingdom

      IIF 14
    • Pells Yeat Farm, Hophouse Lane, Kirkby Lonsdale, Cumbria, LA6 2EH

      IIF 15
    • Pells Yeat Farm, Hophouse Lane, Kirkby Lonsdale, Cumbria, LA6 2EH, United Kingdom

      IIF 16
  • Hills, Peter Anthony
    British born in November 1954

    Registered addresses and corresponding companies
    • 56 Lambton Road, Worsley, Manchester, Lancashire, M28 2ST

      IIF 17
  • Hills, Peter Anthony
    British executive director born in November 1954

    Registered addresses and corresponding companies
    • 56 Lambton Road, Worsley, Manchester, Lancashire, M28 2ST

      IIF 18 IIF 19
  • Hills, Anthony Peter
    British architects born in November 1954

    Registered addresses and corresponding companies
    • 2 Woodbroughton Hall, Cartmel, Cumbria, LA11 7SH

      IIF 20
  • Hills, Peter Anthony

    Registered addresses and corresponding companies
    • Office 25, Oaktree Court Business Centre, Mill Lane, Ness, Cheshire, CH64 8TP, United Kingdom

      IIF 21
  • Hills, Peter

    Registered addresses and corresponding companies
    • 1, Cavendish Road, Worsley, Manchester, M28 2TQ, United Kingdom

      IIF 22 IIF 23
child relation
Offspring entities and appointments 14
  • 1
    CHESHIRE DANCE WORKSHOP LIMITED
    02811035
    Winsford Library, High Street, Winsford, Cheshire
    Active Corporate (55 parents)
    Equity (Company account)
    169,334 GBP2024-03-31
    Officer
    1999-10-27 ~ 2001-11-01
    IIF 17 - Director → ME
  • 2
    DAMSON CONSULTANCY LIMITED
    07738688
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    290,687 GBP2021-08-31
    Officer
    2011-08-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DAMSON DESIGN LIMITED
    06339760
    Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria, England
    Dissolved Corporate (3 parents)
    Officer
    2007-08-10 ~ dissolved
    IIF 15 - Director → ME
  • 4
    DTR (2009) LIMITED - now
    SMC DTR:UK LIMITED
    - 2009-01-20 02446308
    DEMPSTER THRUSSELL & RAE LIMITED - 2005-11-03
    SHOWLIST LIMITED - 1992-01-10
    Kingston Smith & Partners Llp, 60 Goswell Road, London
    Dissolved Corporate (15 parents)
    Officer
    2006-01-31 ~ 2008-01-31
    IIF 20 - Director → ME
  • 5
    GREATER MANCHESTER BUSINESS INNOVATION CENTRE LIMITED
    02824602
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (20 parents)
    Officer
    1998-03-24 ~ 1999-11-05
    IIF 19 - Director → ME
  • 6
    HIGH GROWTH LIMITED
    03984441
    Green Farm 34 Milton Lane, Steventon, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2000-05-02 ~ 2009-04-30
    IIF 4 - Director → ME
  • 7
    MANCHESTER BUSINESS LINK LIMITED
    - now 02804525
    SUPPORTVIGIL LIMITED - 1993-12-02
    Lee House, 90 Great Bridgewater Street, Manchester, Lancashire
    Dissolved Corporate (38 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    1995-07-19 ~ 1999-02-25
    IIF 18 - Director → ME
  • 8
    STUDIO HILLS LIMITED
    08101628
    Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,244 GBP2017-06-30
    Officer
    2012-06-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    THE ACADEMY FOR CHIEF EXECUTIVES (HOLDINGS) LIMITED
    07391273 05349424
    Vanbrugh House, Grange Drive, Hedge End, Hampshire
    Liquidation Corporate (17 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    253,538 GBP2021-03-31
    Officer
    2010-10-01 ~ 2011-01-28
    IIF 7 - Director → ME
    2012-11-01 ~ 2016-02-10
    IIF 8 - Director → ME
  • 10
    THE ACADEMY FOR CHIEF EXECUTIVES LIMITED
    - now 05349424 07391273
    WISDOMFORUMS LIMITED - 2007-10-19
    EW ELECTRICAL LIMITED - 2005-03-23
    Vanbrugh House, Grange Drive, Hedge End, Hampshire
    Liquidation Corporate (21 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,081 GBP2021-03-31
    Officer
    2012-11-01 ~ 2016-02-17
    IIF 9 - Director → ME
  • 11
    TONY HILLS STUDIO LIMITED
    14657648
    Pells Yeat Farm Studio, Hophouse Lane, Kirkby Lonsdale, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,320 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    UNTAPPED POTENTIAL LTD
    06821201
    Office 25 Oaktree Court Business Centre, Mill Lane, Ness, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,632 GBP2024-03-31
    Officer
    2009-02-17 ~ now
    IIF 3 - Director → ME
    2009-02-17 ~ 2009-04-16
    IIF 22 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    UNTAPPED POTENTIAL RECRUITMENT LIMITED
    11709798
    Office 25, Oaktree Court Business Centre Mill Lane, Ness, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -759 GBP2024-03-31
    Officer
    2018-12-04 ~ 2022-02-18
    IIF 6 - Director → ME
    2022-02-16 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    WOWFACTOR RECRUITMENT LIMITED
    06854145
    Drake House, Gadbrook Park, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-03-20 ~ dissolved
    IIF 5 - Director → ME
    2009-03-20 ~ dissolved
    IIF 23 - Secretary → 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.