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

Hillier, Anthony John

    Related profiles found in government register
  • Hillier, Anthony John
    British company director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hillier, Anthony John
    British director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hillier, Anthony John
    British quantity surveyor born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hillier, Anthony John
    British quantity surveyor director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kreston Reeves Llp, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England

      IIF 31 IIF 32 IIF 33
    • icon of address Loose Court Farmhouse, Old Drive Loose, Maidstone, Kent, ME15 9SE

      IIF 35 IIF 36
  • Hillier, Anthony John
    British retired born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, 4 Buckland Road, Maidstone, Kent, ME16 0SL

      IIF 37
  • Mr Anthony John Hillier
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kreston Reeves Llp, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England

      IIF 38
    • icon of address Thames House, Roman Square, Sittingbourne, Kent, ME10 4BJ

      IIF 39 IIF 40
    • icon of address 122, Upper Grosvenor Road, Tunbridge Wells, TN1 2EX, England

      IIF 41
  • Hillier, Anthony John
    British

    Registered addresses and corresponding companies
    • icon of address Loose Court Farmhouse, Old Drive Loose, Maidstone, Kent, ME15 9SE

      IIF 42
    • icon of address Thames House, Roman Square, Sittingbourne, Kent, ME10 4BJ

      IIF 43
  • Mr Anthony John Hillier
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brogdale Farm, Brogdale Road, Ospringe, Faversham, ME13 8XZ, England

      IIF 44
child relation
Offspring entities and appointments
Active 6
  • 1
    HILLREED LAND LIMITED - 2012-10-18
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    106,598 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
  • 2
    HILLREED COMMERCIAL LIMITED - 2012-10-19
    TUNCO (2003) 014 LIMITED - 2004-07-07
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -2,100 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2004-06-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Thames House, Roman Square, Sittingbourne, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
    icon of calendar 1996-07-01 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HILLREED INVESTMENTS LIMITED - 1986-07-24
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    6,407 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
  • 5
    HILLREED INVESTMENTS LIMITED - 2012-10-19
    MILL HALL LIMITED - 1986-07-24
    AH & CC INVESTMENTS LIMITED - 2012-10-24
    icon of address Quayside House, Chatham Maritime, Chatham, Kent
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    -67,130 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
  • 6
    HILLREED FOUNDATION LIMITED(THE) - 2012-10-18
    icon of address Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 26 - Director → ME
Ceased 31
  • 1
    icon of address 122 Upper Grosvenor Road, Tunbridge Wells, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ 2023-05-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ 2023-06-15
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Brogdale Farm, Brogdale Road, Faversham, Kent
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -4,884 GBP2021-12-31
    Officer
    icon of calendar 2007-04-23 ~ 2023-02-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ 2024-01-24
    IIF 44 - Has significant influence or control OE
  • 3
    icon of address 15 Caffyns Rise, Billingshurst, West Sussex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,967 GBP2016-12-31
    Officer
    icon of calendar 1999-08-27 ~ 2001-01-18
    IIF 21 - Director → ME
  • 4
    icon of address Pitch Corner, Manor Lane, Horsham, England
    Active Corporate (9 parents)
    Equity (Company account)
    15,515 GBP2024-02-29
    Officer
    icon of calendar 1995-02-27 ~ 1997-01-24
    IIF 18 - Director → ME
  • 5
    icon of address The Orchards, Holly Close, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-05-31
    Officer
    icon of calendar 1999-05-25 ~ 1999-10-29
    IIF 19 - Director → ME
  • 6
    icon of address 12 Rosemary Gardens, Burwash, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    14,935 GBP2024-05-31
    Officer
    icon of calendar 2000-05-18 ~ 2002-11-22
    IIF 20 - Director → ME
  • 7
    icon of address 8 Grayling Court, Sittingbourne, Kent, England
    Active Corporate (13 parents)
    Equity (Company account)
    2,011 GBP2024-02-28
    Officer
    icon of calendar 1995-02-27 ~ 1998-01-26
    IIF 14 - Director → ME
  • 8
    icon of address 4 Grenadier Close, Bearsted, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    91 GBP2016-03-31
    Officer
    icon of calendar 1999-11-25 ~ 2000-12-01
    IIF 8 - Director → ME
  • 9
    icon of address Thames House, Roman Square, Sittingbourne, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2021-04-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Persimmon Homes Limited, Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-21 ~ 2012-10-05
    IIF 27 - Director → ME
    icon of calendar 1994-07-21 ~ 2012-10-05
    IIF 42 - Secretary → ME
  • 11
    TUNCO (2003) 013 LIMITED - 2004-07-13
    icon of address Persimmon Homes Limited, Persimmon House, Fulford, York
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2012-10-05
    IIF 35 - Director → ME
  • 12
    icon of address Persimmon Homes Limited, Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2012-10-05
    IIF 29 - Director → ME
  • 13
    icon of address Persimmon Homes Limited, Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2012-10-05
    IIF 36 - Director → ME
  • 14
    HOUSE BUILDERS FEDERATION LIMITED - 2006-09-06
    icon of address 27 Broadwall, London
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    2,764,315 GBP2024-12-31
    Officer
    icon of calendar 1992-11-25 ~ 2001-03-27
    IIF 6 - Director → ME
  • 15
    MAPLEFIX LIMITED - 1986-01-10
    icon of address 27 Broadwall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-09-20 ~ 2002-06-18
    IIF 9 - Director → ME
  • 16
    HBF PUBLICATIONS LIMITED - 1987-06-10
    HOUSEBUILDER PUBLICATIONS LIMITED - 2005-12-08
    ORCARULE LIMITED - 1987-01-20
    icon of address 27 Broadwall, London
    Active Corporate (5 parents)
    Equity (Company account)
    2,393,743 GBP2024-12-31
    Officer
    icon of calendar 1991-06-08 ~ 2003-06-12
    IIF 3 - Director → ME
  • 17
    RIVER HEIGHTS MANAGEMENT LIMITED - 2002-07-19
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    5,793 GBP2025-07-31
    Officer
    icon of calendar 2002-07-12 ~ 2004-03-23
    IIF 4 - Director → ME
  • 18
    icon of address 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120,263 GBP2024-03-31
    Officer
    icon of calendar 2002-12-18 ~ 2008-07-10
    IIF 17 - Director → ME
  • 19
    icon of address Flat 1, Malling Court Mill Street, East Malling, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,815 GBP2025-03-31
    Officer
    icon of calendar 1999-02-04 ~ 2000-06-27
    IIF 16 - Director → ME
  • 20
    icon of address Mrs C Scott, Cariad Cottage Out Elmstead Lane, Barham, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2002-07-30 ~ 2003-04-09
    IIF 2 - Director → ME
  • 21
    icon of address Betula, Ivy Close, Ashington, Pulborough, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-08-20 ~ 1998-09-14
    IIF 15 - Director → ME
  • 22
    icon of address 12 Malthouse Way, Cooksbridge, Lewes, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 2001-07-01
    IIF 7 - Director → ME
  • 23
    icon of address 1 Little Hatch, Rusper Road, Horsham, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    3,400 GBP2024-02-28
    Officer
    icon of calendar 1998-02-27 ~ 1998-09-28
    IIF 22 - Director → ME
  • 24
    icon of address Burnleigh House, West End Lane, Henfield, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    852 GBP2024-11-30
    Officer
    icon of calendar 1996-01-31 ~ 1998-11-02
    IIF 10 - Director → ME
  • 25
    icon of address 15 Brook Lane, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    161 GBP2024-02-28
    Officer
    icon of calendar 2001-08-20 ~ 2006-01-17
    IIF 5 - Director → ME
  • 26
    icon of address Thames House, Roman Square, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-05 ~ 2010-07-29
    IIF 28 - Director → ME
  • 27
    icon of address Scholars House, 60 College Road, Maidstone, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2012-10-17
    IIF 13 - Director → ME
  • 28
    icon of address The Old School House, 4 Buckland Road, Maidstone, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-28 ~ 2024-12-31
    IIF 37 - Director → ME
  • 29
    icon of address Flat 1 The Old Parsonage Balcombes Hill, Goudhurst, Cranbrook, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    -353 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ 2024-03-25
    IIF 12 - Director → ME
  • 30
    icon of address Richmond House 38 High Street, Hurstpierpoint, Hassocks, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,117 GBP2024-09-30
    Officer
    icon of calendar 2000-09-05 ~ 2000-09-05
    IIF 23 - Director → ME
  • 31
    icon of address 13 Fontana Close, Worth, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,258 GBP2024-12-31
    Officer
    icon of calendar 1999-12-17 ~ 2001-05-01
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.