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

Hilton, Peter Andrew

    Related profiles found in government register
  • Hilton, Peter Andrew
    English born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Raynham Road Industrial Estate, Bishop Stortford, Hertfordshire, CM23 5PJ, United Kingdom

      IIF 1
    • icon of address Unit 2, Raynham Road Industrial Estate, Bishop's Stortford, CM23 5PJ, United Kingdom

      IIF 2
    • icon of address Unit 2, Raynham Road, Industrial Estate, Bishop's Stortford, Hertfordshire, CM23 5PJ, England

      IIF 3
    • icon of address Unit 2, Raynham Road Industrial Estate, Bishops Stortford, CM23 5PJ

      IIF 4
    • icon of address Unit 2, Raynham Road Industrial Estate, Bishops Stortford, Hertfordshire, CM23 5PJ, England

      IIF 5
    • icon of address Unit 2, Raynham Road Industrial Estate, Bishops Stortford, Herts, CM23 5PJ, United Kingdom

      IIF 6 IIF 7
  • Hilton, Peter Andrew
    English accident repair cent born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Raynham Close, Bishop's Stortford, CM23 5PJ

      IIF 8
  • Hilton, Peter Andrew
    English accident repair centre proprie born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Raynham Road Industrial Estate, Bishops Stortford, CM23 5PJ

      IIF 9
  • Hilton, Peter Andrew
    English accident repair centre proprietor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Raynham Road Industrial Estate, Bishop's Stortford, CM23 5PJ, United Kingdom

      IIF 10
    • icon of address Unit 2, Raynham Road Industrial Estate, Bishops Stortford, CM23 5AN, United Kingdom

      IIF 11
  • Hilton, Peter Andrew
    English company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Welbeck Street, London, W1G 9XS, England

      IIF 12
    • icon of address Parsonage Farm, Pelham Road Clavering, Saffron Walden, Essex, CB11 4PW

      IIF 13
  • Hilton, Peter Andrew
    English director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Raynham Close, Bishop's Stortford, Hertfordshire, CM23 5PJ, United Kingdom

      IIF 14
    • icon of address Parsonage Farm, Pelham Road Clavering, Saffron Walden, Essex, CB11 4PW

      IIF 15
  • Hilton, Peter Andrew
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parsonage Farm, Pelham Road, Clavering, Saffron Walden, Essex, CB11 4PW

      IIF 16
  • Mr Peter Andrew Hilton
    English born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Raynham Road Industrial Estate, Bishop Stortford, Hertfordshire, CM23 5PJ, United Kingdom

      IIF 17
    • icon of address Unit 2, Raynham Road Industrial Estate, Bishop's Stortford, CM23 5PJ, United Kingdom

      IIF 18
    • icon of address Unit 2, Raynham Road Industrial Estate, Bishops Stortford, CM23 5AN, United Kingdom

      IIF 19
    • icon of address Unit 2, Raynham Road Industrial Estate, Bishops Stortford, Herts, CM23 5PJ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 29
    • icon of address The Old Gun Room, High Street, Saffron Walden, Essex, CB10 1AT, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 7 The Butts Business Centre, Butts Lane, Fowlmere, Cambs, England
    Active Corporate (4 parents)
    Equity (Company account)
    -204,062 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    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
  • 2
    icon of address Market House, 10 Market Walk, Saffron Walden, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -243,752 GBP2017-05-01 ~ 2018-10-31
    Person with significant control
    icon of calendar 2016-10-05 ~ 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
  • 3
    icon of address Unit 2 Raynham Road Industrial Estate, Bishop Stortford, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 17 - Has significant influence or controlOE
  • 4
    CASTLE SPORTS CARS LIMITED - 2010-05-25
    HILTON COOPER LIMITED - 2009-02-06
    icon of address Unit 2 Raynham Road Insustrial Estate, Bishop's Stortford
    Active Corporate (2 parents)
    Equity (Company account)
    1,823,780 GBP2024-06-30
    Officer
    icon of calendar 2001-05-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 2 Raynham Close, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HILTON COACHWORKS LIMITED - 2008-02-15
    icon of address Unit 2 Raynham Road, Bishop's Stortford, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    29,949,333 GBP2024-04-30
    Officer
    icon of calendar 1994-01-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Block H, Units 3 & 4 Peek Business Park, Woodside, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,375 GBP2024-12-31
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Block H, Unit 3 & 4 Peek Business Park, Woodside, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,069,295 GBP2024-10-31
    Officer
    icon of calendar 2008-02-15 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Unit H Dunmow Road, Woodside, Bishop's Stortford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit H Suite 12 Peek Business Centre Woodside, Dunmow Road, Bishops Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    140,706 GBP2023-12-31
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Unit 2 Raynham Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,240,776 GBP2024-03-31
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 5 - Director → ME
  • 12
    Company number 07116256
    Non-active corporate
    Officer
    icon of calendar 2010-01-05 ~ now
    IIF 8 - Director → ME
Ceased 9
  • 1
    icon of address Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-06 ~ 2018-11-07
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-07
    IIF 29 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    icon of address Market House, 10 Market Walk, Saffron Walden, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -243,752 GBP2017-05-01 ~ 2018-10-31
    Officer
    icon of calendar 2016-10-05 ~ 2018-06-08
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2018-06-08
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    icon of address Unit 2, Raynham Road, Bishop's Stortford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,303,898 GBP2024-06-30
    Officer
    icon of calendar 2007-05-25 ~ 2025-09-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-29
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Block H, Units 3 & 4 Peek Business Park, Woodside, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,375 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-28
    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
  • 5
    icon of address Block H, Unit 3 & 4 Peek Business Park, Woodside, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,069,295 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    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 directors OE
  • 6
    icon of address Unit H Suite 12 Peek Business Centre Woodside, Dunmow Road, Bishops Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    140,706 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-28
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address The Old Parish Hall, Green Road, Rickling Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-01 ~ 2007-08-03
    IIF 15 - Director → ME
  • 8
    AQUILLA SERVICES LIMITED - 1997-03-25
    icon of address Hilton Suzuki, London Road Spellbrook, Bishop's Stortford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,354,144 GBP2024-06-30
    Officer
    icon of calendar 1997-05-01 ~ 2006-07-28
    IIF 13 - Director → ME
  • 9
    HF CLUB LIMITED - 2015-07-06
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    755 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2015-05-17
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.