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, Peter Anthony

    Related profiles found in government register
  • Hill, Peter Anthony
    British building society director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Albion Street, Leeds, West Yorkshire, LS1 5AS, United Kingdom

      IIF 1
  • Hill, Peter Anthony
    British chairman born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Courtyard, Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ

      IIF 2
  • Hill, Peter Anthony
    British chief executive born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont House, Station Way, Crawley, West Sussex, RH10 1JA, England

      IIF 3
    • icon of address 105, Albion Street, Leeds, W. Yorkshire, LS1 5AS, United Kingdom

      IIF 4
  • Hill, Peter Anthony
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Shepherds Avenue, Worksop, S81 0JD, United Kingdom

      IIF 5
  • Hill, Peter Anthony
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amt Headingley Rugby Stadium, St Michaels Lane, Leeds, LS6 3BR, United Kingdom

      IIF 6
  • Hill, Peter Anthony
    British non executive director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2200, Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 7
    • icon of address 2200, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 8
  • Hill, Peter Anthony
    British non-executive director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Homer Road, Solihull, West Midlands, B91 3QJ

      IIF 9
    • icon of address 51, Homer Road, Solihull, West Midlands, B91 3QJ, United Kingdom

      IIF 10
  • Hill, Peter Anthony
    British operations director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Albion Street, Leeds, West Yorkshire, LS1 5AS, England

      IIF 11
    • icon of address Holbeck House, 105 Albion Street, Leeds, LS1 5AS

      IIF 12 IIF 13
    • icon of address Leeds Building Society, 105 Albion Street, Leeds, West Yorkshire, LS1 5AS

      IIF 14 IIF 15 IIF 16
    • icon of address 105 Albion Street, Leeds, West Yorkshire, LS1 5AS

      IIF 17
  • Hill, Peter Anthony
    British trustee born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amt Headingley Rugby Stadium, St Michaels Lane, Leeds, LS6 3BR, United Kingdom

      IIF 18
  • Hill, Peter Anthony
    British building society executive born in July 1961

    Registered addresses and corresponding companies
    • icon of address Cherry Tree House, Sparken Hill, Worksop, Nottinghamshire, S80 1AX

      IIF 19
  • Mr Peter Anthony Hill
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Shepherds Avenue, Worksop, S81 0JD, United Kingdom

      IIF 20
  • Hill, Peter Anthony
    British chief executive born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Albion Street, Leeds, West Yorkshire, LS1 5AS

      IIF 21
  • Hill, Peter Anthony

    Registered addresses and corresponding companies
    • icon of address Amt Headingley Rugby Stadium, St Michaels Lane, Leeds, LS6 3BR, United Kingdom

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    LEEDS RUGBY COMMUNITY DEVELOPMENT PROJECTS LIMITED - 2005-10-26
    LEEDS RUGBY COMMUNITY FOUNDATION - 2006-02-14
    icon of address Amt Headingley Rugby Stadium, St Michaels Lane, Leeds, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-04-13 ~ now
    IIF 23 - Secretary → ME
  • 2
    icon of address Amt Headingley Rugby Stadium, St Michaels Lane, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-04-13 ~ now
    IIF 22 - Secretary → ME
  • 3
    MBL HOLDINGS LIMITED - 2012-11-13
    icon of address 6 The Courtyard, Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 2 - Director → ME
  • 4
    PARAGON MORTGAGES (NO.24) PLC - 2014-01-31
    icon of address 51 Homer Road, Solihull, West Midlands
    Active Corporate (12 parents, 8 offsprings)
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 9 - Director → ME
  • 5
    NATIONAL HOME LOANS HOLDINGS PLC - 1997-03-03
    THE PARAGON GROUP OF COMPANIES PLC - 2017-09-21
    GILTFIND PUBLIC LIMITED COMPANY - 1989-02-28
    icon of address 51 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-01-01 ~ 2019-04-24
    IIF 3 - Director → ME
  • 2
    COUNTRYWIDE RENTALS 1 PLC - 2004-02-27
    JOHNSON FRY NS 14 PLC - 1993-02-26
    icon of address Leeds Building Society, 105 Albion Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2012-03-23
    IIF 14 - Director → ME
  • 3
    COUNTRYWIDE RENTALS 2 PLC - 2003-04-06
    JOHNSON FRY NS 15 PLC - 1993-02-26
    icon of address Leeds Building Society, 105 Albion Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2012-03-23
    IIF 15 - Director → ME
  • 4
    JOHNSON FRY NS 16 PLC - 1993-02-26
    icon of address Leeds Building Society, 105 Albion Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2012-03-23
    IIF 16 - Director → ME
  • 5
    JOHNSON FRY S57 PLC - 1993-10-14
    icon of address Holbeck House, 105 Albion Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2012-03-23
    IIF 13 - Director → ME
  • 6
    JOHNSON FRY S58 PLC - 1993-10-14
    icon of address Holbeck House, 105 Albion Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2012-03-23
    IIF 12 - Director → ME
  • 7
    HEADROW PROPERTY SERVICES LIMITED - 2010-01-20
    icon of address 105 Albion Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-08 ~ 2011-12-09
    IIF 11 - Director → ME
  • 8
    LEEDS & HOLBECK FINANCIAL SERVICES LIMITED - 2005-09-12
    icon of address 26 Sovereign Street, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-03 ~ 2004-11-24
    IIF 19 - Director → ME
    icon of calendar 2011-12-06 ~ 2013-03-19
    IIF 21 - Director → ME
  • 9
    LEEDS AND HOLBECK MORTGAGE FUNDING LIMITED - 2005-09-12
    icon of address 26 Sovereign Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2012-03-23
    IIF 17 - Director → ME
  • 10
    MERCANTILE PROPERTY DEVELOPMENT LIMITED - 1994-05-31
    SUBMITFACTOR LIMITED - 1994-04-12
    icon of address 105 Albion Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2012-03-23
    IIF 1 - Director → ME
  • 11
    LUPFAW 488 LIMITED - 2018-06-15
    icon of address 2200 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-17 ~ 2022-03-31
    IIF 8 - Director → ME
  • 12
    LOANS PARTNERSHIP LIMITED - 2011-06-14
    icon of address 2200 Century Way, Thorpe Park, Leeds
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-05-23 ~ 2022-03-31
    IIF 7 - Director → ME
  • 13
    NEWTA LIMITED - 2019-01-28
    icon of address 1 Angel Court, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2016-06-24 ~ 2018-12-05
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.