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

Hilliard, John Gregory

    Related profiles found in government register
  • Hilliard, John Gregory
    British managing director born in September 1963

    Registered addresses and corresponding companies
    • icon of address 10 Royal Arch, The Mailbox, Birmingham, B3 1RB

      IIF 1
  • Hilliard, John Gregory
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Old Smithy, Church Lane, Middleton, Tamworth, Staffordshire, B78 2AN

      IIF 2
  • Hilliard, John Gregory
    British business executive born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mideb Furmanac, Ham Lane, Kingswinford, DY6 7JU, England

      IIF 3
  • Hilliard, John Gregory
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF, England

      IIF 4
    • icon of address High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL

      IIF 5
  • Hilliard, John Gregory
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, B3 1TR

      IIF 6
    • icon of address Mibed Furmanac, Ham Lane, Kingswinford, DY6 7JU, England

      IIF 7
  • Hilliard, John Gregory
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 71, 3rd Avenue, The Pensnett Estate, Kingswinford, West Midlands, DY6 7FF, United Kingdom

      IIF 8
  • Hilliard, John Gregory
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, England

      IIF 9
  • Hilliard, John Gregory
    British managing director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 10
  • Hilliard, John Gregory
    English company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goldness House, Worcester Road, Torton, Kidderminster, DY11 7RR, England

      IIF 11
  • Hilliard, John
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furmanac Mibed, Ham Lane, Dudley, West Midlands, DY6 7JU, United Kingdom

      IIF 12
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 13 IIF 14
    • icon of address 49, Kings Arms Lane, Stourport-on-severn, Worcestershire, DY13 0NS, England

      IIF 15
  • Mr John Gregory Hilliard
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mibed Furmanac Mibed Furmanac, Ham Lane, Ham Lane, Kingswinford, DY6 7JU, England

      IIF 16
    • icon of address Mideb Furmanac, Ham Lane, Kingswinford, DY6 7JU, England

      IIF 17
  • Mr John Hilliard
    British born in September 1963

    Resident in United Kingdom

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

      IIF 18 IIF 19
    • icon of address 49, Kings Arms Lane, Stourport-on-severn, Worcestershire, DY13 0NS, England

      IIF 20
  • Mr John Gregory Hilliard
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, England

      IIF 21
    • icon of address 12 Helmet Row, London, EC1V 3QJ

      IIF 22
  • Mrs John Gregory Hilliard
    English born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, B3 1TR

      IIF 23
    • icon of address Goldness House, Worcester Road, Torton, Kidderminster, DY11 7RR, England

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 8 - Director → ME
  • 2
    FURMANAC INTERNATIONAL LTD - 2024-03-03
    icon of address 20 Wenlock Road, London, 20 Wenlock Road, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Mibed Furmanac, Ham Lane, Kingswinford, England
    Active Corporate (1 parent)
    Equity (Company account)
    260 GBP2024-02-28
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 16 - Right to surplus assets - 75% or moreOE
  • 4
    icon of address 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    61,495 GBP2018-03-31
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 5
    icon of address C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,326,164 GBP2020-06-30
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    QUICK PASS LEEDS LTD - 2025-04-01
    icon of address Mideb Furmanac, Ham Lane, Kingswinford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 17 - Has significant influence or controlOE
  • 8
    icon of address 49 Kings Arms Lane, Stourport, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 158 High Street, Brierley Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    FURMANAC MIBED LTD - 2024-02-10
    ELMEHDA LTD - 2023-06-13
    icon of address Furmanac Mibed, Ham Lane, Dudley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 12 - Director → ME
Ceased 5
  • 1
    B.F.M. EXHIBITIONS LIMITED - 1992-12-15
    BFM LIMITED - 2024-12-19
    icon of address Bloxham Mill Business Centre Barford Road, Bloxham, Banbury, Oxfordshire, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    3,745,116 GBP2024-12-31
    Officer
    icon of calendar 2017-06-13 ~ 2022-07-27
    IIF 4 - Director → ME
  • 2
    WILLABY FINE ART PUBLISHING LIMITED - 1998-05-06
    icon of address De Montfort House, Europa Way, Lichfield, Staffordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-05 ~ 2000-04-30
    IIF 2 - Secretary → ME
  • 3
    icon of address Balls Farm Tye Road, Elmstead Market, Colchester, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    117,726 GBP2024-04-30
    Officer
    icon of calendar ~ 2000-08-01
    IIF 1 - Director → ME
  • 4
    FURNITURE CONSULTANCY 2017 LIMITED - 2018-06-01
    icon of address 11 Lambourne Avenue, Malvern, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,928 GBP2023-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2025-03-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2025-03-14
    IIF 24 - Has significant influence or control OE
  • 5
    NATIONAL BEDDING FEDERATION LIMITED(THE) - 1988-10-07
    icon of address High Corn Mill, Chapel Hill, Skipton, North Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    661,254 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-07-07
    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 26 August 2025 and licensed under the Open Government Licence v3.0.