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

Hill, Ian Maurice

    Related profiles found in government register
  • Hill, Ian Maurice
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unity House, Dudley Road, Darlington, DL1 4GG, England

      IIF 1
    • icon of address 9, Sandy Lane, Skelmersdale, Lancashire, WN8 8LA, United Kingdom

      IIF 2
    • icon of address Gerrard Place, Skem, WN8 9SU, England

      IIF 3
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 4 IIF 5
    • icon of address Hawett House, Whittle Lane, Wrightington, Wigan, WN6 9QB, United Kingdom

      IIF 6
    • icon of address Hawett House, Wigan, Lancashire, WN6 9QB, England

      IIF 7
    • icon of address Waterside House, Waterside Drive, Wigan, WN3 5AZ, England

      IIF 8 IIF 9
  • Hill, Ian Maurice
    British managing director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawett House, Whittle Lane, Wrightington, Wigan, WN6 9QB, United Kingdom

      IIF 10
  • Hill, Ian Maurice
    British md born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside House, Waterside Drive, Wigan, WN3 5AZ, England

      IIF 11
  • Hill, Ian Maurice
    British salvage dealer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gerrard Place, Gerrard Place, Skelmersdale, Lancashire, WN8 9SU, England

      IIF 12
    • icon of address Gerrards Place, Whittle Lane, Wrightington, Wigan, Lancashire, WN6 9QB, England

      IIF 13
  • Hill, Ian Maurice
    British vehicle salvage born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hills Salvage & Recycling Ltd., Gerrard Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SU, England

      IIF 14
  • Mr Ian Maurice Hill
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gerrard Place, Skem, WN8 9SU, England

      IIF 15
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 16
    • icon of address Hawett House, Whittle Lane, Wrightington, Wigan, Lancashire, WN6 9QB, England

      IIF 17 IIF 18
  • Hill, Ian Maurice
    British cd & motor repairer born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Gerrard Place East Gillibrands, Skelmersdale, Lancashire, WN8 9SU, England

      IIF 19
  • Hill, Ian Maurice
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acrey Fields, Woburn Road, Wootton, Bedfordshire, MK43 9EJ, England

      IIF 20 IIF 21
  • Ian Maurice Hill
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawett House, Whittle Lane, Wrightington, Wigan, WN6 9QB, United Kingdom

      IIF 22 IIF 23
  • Hill, Ian Maurice
    English manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 24
  • Hill, Ian Maurice
    English md born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawett House, Wigan, WN6 9QB, England

      IIF 25
  • Hill, Ian Maurice
    born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gerrard Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SU, Uk

      IIF 26
  • Mr Ian Maurice Hill
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acrey Fields, Woburn Road, Wootton, Bedfordshire, MK43 9EJ, England

      IIF 27
    • icon of address 1-2, Gerrard Place, East Gillibrands, Skelmersdale, WN8 9SU, England

      IIF 28
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 29
    • icon of address Hawett House, Wigan, Lancashire, WN6 9QB, England

      IIF 30
    • icon of address Waterside House, Waterside Drive, Wigan, WN3 5AZ, England

      IIF 31
  • Mr Ian Maurice Hill
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 32
    • icon of address Hawett House, Whittle Lane, Wrightington, Wigan, WN6 9QB, England

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    859,735 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 9 Sandy Lane, Skelmersdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,347,963 GBP2024-03-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address Hills (ormskirk) Holdings Limited, Gerrard Place East Gillibrands, Skelmersdale, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 5
    icon of address Stanley Way, Stanley Industrial Estate, Skelmersdale, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,877,100 GBP2024-07-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Stanley Way, Skelmersdale, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Hawett House, Wigan, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Waterside House, Waterside Drive, Wigan, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    icon of address Hawett House Whittle Lane, Wrightington, Wigan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ 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
  • 10
    icon of address Hawett House Whittle Lane, Wrightington, Wigan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Unity House, Dudley Road, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-07-27 ~ 2022-07-22
    IIF 1 - Director → ME
  • 2
    HILL'S SALVAGE & RECYCLING LTD - 2022-07-19
    icon of address Acrey Fields Woburn Road, Wootton, Bedfordshire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    13,367,939 GBP2024-07-31
    Officer
    icon of calendar 1999-11-29 ~ 2024-12-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2016-11-29
    IIF 33 - Has significant influence or control OE
  • 3
    HILLS (ORMSKIRK) HOLDINGS LIMITED - 2022-07-18
    HILS (ORMSKIRK) HOLDINGS LIMITED - 2009-08-03
    icon of address Acrey Fields Woburn Road, Wootton, Bedfordshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    119,349 GBP2024-07-31
    Officer
    icon of calendar 2009-07-31 ~ 2024-12-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2022-07-05
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-07-31 ~ 2017-07-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    HILLS (ORMSKIRK) LIMITED - 2022-07-18
    HILLS MOTORS (ORMSKIRK) LIMITED - 2001-12-04
    icon of address Acrey Fields Woburn Road, Wootton, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,762,566 GBP2024-07-31
    Officer
    icon of calendar 1991-11-26 ~ 2024-12-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2017-07-04
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    ILT PROJECT LIMITED - 2022-07-18
    icon of address Acrey Fields Woburn Road, Wootton, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    20,015,289 GBP2024-07-31
    Officer
    icon of calendar 2022-05-16 ~ 2024-12-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 2022-07-05
    IIF 30 - Has significant influence or control OE
  • 6
    DA AUTOPARTS LIMITED - 2022-07-29
    DA AUTOPARTS (DUMFRIES) LTD - 2021-01-07
    icon of address Acrey Fields Woburn Road, Wootton, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -84,741 GBP2024-07-31
    Officer
    icon of calendar 2020-10-23 ~ 2024-12-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2021-01-09
    IIF 15 - Has significant influence or control OE
    icon of calendar 2021-01-07 ~ 2021-01-09
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 7
    HARROWELL SHAFTOE (NO. 60) LIMITED - 2002-02-15
    icon of address Unity House, Dudley Road, Darlington, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    526,086 GBP2018-09-30
    Officer
    icon of calendar 2016-04-12 ~ 2022-07-22
    IIF 12 - Director → ME
  • 8
    icon of address Unity House, Dudley Road, Darlington, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    410,992 GBP2023-09-30
    Officer
    icon of calendar 2016-04-12 ~ 2022-07-22
    IIF 13 - Director → ME
  • 9
    GREEN PARTS DATA SYSTEMS LIMITED - 2021-11-30
    icon of address C/o Synetiq Ltd Balmore Road, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    60,967 GBP2021-12-31
    Officer
    icon of calendar 2012-05-03 ~ 2013-06-20
    IIF 14 - Director → ME
  • 10
    THE GREEN PARTS SPECIALIST LIMITED - 2019-03-21
    icon of address Acrey Fields Woburn Road, Wootton, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-03-07 ~ 2024-12-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2022-06-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.