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, John Thomas

    Related profiles found in government register
  • Hill, John Thomas
    British cheif executive of pera born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The West Wing, Burley On The Hill, Oakham, Rutland, LE15 7FH, England

      IIF 1
  • Hill, John Thomas
    British chief executive born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, John Thomas
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 13 IIF 14
    • icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 15
  • Hill, John Thomas
    British executive chairman born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76-78, Newmarket Road, Cambridge, Cambridgeshire, CB5 8DZ

      IIF 16 IIF 17
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 18
  • Hill, John Thomas
    British managing director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The West Wing, Burley House, Burley On The Hill, Rutland, LE15 7TE

      IIF 19
  • Hill, John Thomas
    British none born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pera Management Services Limited, Pera Innovation Park, Nottingham, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 20
    • icon of address C/o Pera Training & Consulting Limited, Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 21
  • Hill, John Thomas
    British chairman born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 22
  • Hill, John Thomas
    British chief executive born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 23
  • Hill, John Thomas
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 24
    • icon of address 14 Castle Mews, High Street, Hampton, Middlesex, TW12 2NP

      IIF 25
  • Hill, John Thomas
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Hill, John Thomas
    British executive chairman born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 43
    • icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 44
  • Hill, John Thomas
    British local gov officer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Market Street, Ely, CB7 4LS, United Kingdom

      IIF 45
  • Hill, John Thomas
    British local government officer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Market Street, Ely, Cambridgeshire, CB7 4LS, United Kingdom

      IIF 46 IIF 47
  • Mr John Thomas Hill
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 187a Ashley Road, Hale, Altincham, Cheshire, WA15 9SQ

      IIF 48
    • icon of address Grove House, Ketton Road, Hambleton, Oakham, Rutland, LE15 8TH, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 6
  • 1
    TWI TECHNOLOGY LIMITED - 2011-08-09
    icon of address Granta Park, Great Abington, Cambridge
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    45,438,074 GBP2020-12-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address The Old Bank 187a Ashley Road, Hale, Altincham, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    PERA CENTRAL SERVICES LIMITED - 2012-04-16
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Grove House Ketton Road, Hambleton, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,491 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    FELTONIA LIMITED - 1999-12-14
    icon of address Bevan Braithwaite Building Granta Park, Great Abington, Cambridge
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2022-04-18 ~ now
    IIF 26 - Director → ME
Ceased 37
  • 1
    icon of address Bishop Hall Lane, Chelmsford, Essex, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2020-12-17 ~ 2022-03-01
    IIF 45 - Director → ME
  • 2
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ 2016-03-10
    IIF 42 - Director → ME
  • 3
    TIDYREVEL LIMITED - 1993-02-12
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2012-04-15
    IIF 6 - Director → ME
  • 4
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ 2016-03-10
    IIF 22 - Director → ME
  • 5
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-15 ~ 2016-02-23
    IIF 39 - Director → ME
  • 6
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-11 ~ 2015-12-18
    IIF 16 - Director → ME
  • 7
    icon of address Haslers, Old Station Road, Loughton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ 2015-12-18
    IIF 17 - Director → ME
  • 8
    icon of address The Emporium, Stockwell Head, Hinckley, Leicestershire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2015-11-05
    IIF 30 - Director → ME
  • 9
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-11 ~ 2015-12-18
    IIF 18 - Director → ME
  • 10
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-05-08 ~ 2016-03-10
    IIF 25 - Director → ME
  • 11
    icon of address Melton Learning Hub, Burton Road, Melton Mowbray, Leicestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2014-07-09
    IIF 1 - Director → ME
  • 12
    COLESLAW 186 LIMITED - 1990-12-21
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2012-04-15
    IIF 10 - Director → ME
  • 13
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ 2016-03-10
    IIF 41 - Director → ME
  • 14
    NEVILLE CLARKE LIMITED - 1990-04-25
    RAPID 6931 LIMITED - 1989-02-06
    icon of address 389 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    804,019 GBP2024-12-31
    Officer
    icon of calendar 2008-08-07 ~ 2009-12-29
    IIF 13 - Director → ME
  • 15
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2013-12-04
    IIF 44 - Director → ME
  • 16
    PERA MANAGEMENT SERVICES LIMITED - 2012-04-16
    icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2012-05-02
    IIF 20 - Director → ME
  • 17
    PERA PROPERTY SERVICES LIMITED - 2012-05-28
    icon of address Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-24 ~ 2016-03-10
    IIF 29 - Director → ME
  • 18
    icon of address The Old Bank 187a Ashley Road, Hale, Altincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2016-03-10
    IIF 24 - Director → ME
  • 19
    PERA INTEGRATED TRAINING LIMITED - 2000-08-29
    PERA CONSULTING LIMITED - 1999-12-02
    PERATEC LIMITED - 1995-01-09
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2008-01-31 ~ 2012-04-15
    IIF 14 - Director → ME
  • 20
    PRODUCTION ENGINEERING RESEARCH ASSOCIATION OF GREAT BRITAIN(THE) - 1990-12-06
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2003-03-26 ~ 2012-03-09
    IIF 7 - Director → ME
  • 21
    PERA CONSULTING (UK) LIMITED - 2012-05-28
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ 2016-03-10
    IIF 34 - Director → ME
    icon of calendar 2011-11-21 ~ 2012-04-15
    IIF 15 - Director → ME
  • 22
    PERA TECHNOLOGY LIMITED - 2012-05-28
    PERA TRAINING GROUP LIMITED - 2011-08-26
    NEVILLE-CLARKE GROUP LIMITED - 2010-09-14
    QUAYSHELFCO 339 LIMITED - 1990-12-21
    icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2012-04-15
    IIF 12 - Director → ME
  • 23
    PERA TECHNICAL SERVICES LIMITED - 2012-05-28
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-24 ~ 2016-03-10
    IIF 36 - Director → ME
  • 24
    PERA TRAINING LIMITED - 2012-05-28
    NEVILLE-CLARKE LIMITED - 2010-09-14
    RAPID 6932 LIMITED - 1990-04-25
    icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2012-04-15
    IIF 11 - Director → ME
  • 25
    icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2012-04-15
    IIF 21 - Director → ME
  • 26
    PERA TRADING LIMITED - 2012-05-28
    icon of address Alix Partners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ 2016-03-10
    IIF 37 - Director → ME
  • 27
    icon of address 2nd Floor, Pathfinder House, St. Marys Street, Huntingdon, Cambridgeshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    27,963,786 GBP2024-03-31
    Officer
    icon of calendar 2020-06-19 ~ 2022-02-08
    IIF 46 - Director → ME
  • 28
    icon of address 2nd Floor, Pathfinder House, St Mary's Street Hunt, St. Marys Street, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,180,969 GBP2024-03-31
    Officer
    icon of calendar 2020-11-18 ~ 2022-02-08
    IIF 47 - Director → ME
  • 29
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2016-03-10
    IIF 38 - Director → ME
  • 30
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2016-03-10
    IIF 28 - Director → ME
    icon of calendar 2008-01-31 ~ 2012-04-15
    IIF 5 - Director → ME
  • 31
    THE EUROPEAN ASSOCIATION FOR INNOVATING SME S - 2002-10-30
    icon of address 1412-1420 High Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2005-12-16
    IIF 19 - Director → ME
  • 32
    PAINT RESEARCH ASSOCIATION - 2009-06-02
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-22 ~ 2012-04-15
    IIF 4 - Director → ME
  • 33
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ 2016-03-10
    IIF 43 - Director → ME
    icon of calendar 2009-12-21 ~ 2012-04-15
    IIF 2 - Director → ME
  • 34
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2016-03-10
    IIF 35 - Director → ME
    icon of calendar 2008-01-31 ~ 2012-04-15
    IIF 9 - Director → ME
  • 35
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2016-03-10
    IIF 31 - Director → ME
    icon of calendar 2008-01-31 ~ 2012-04-15
    IIF 3 - Director → ME
  • 36
    icon of address The Old Bank 187a Ashley Road, Hale, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2016-03-10
    IIF 33 - Director → ME
    icon of calendar 2008-01-31 ~ 2012-04-15
    IIF 8 - Director → ME
  • 37
    PERA DEFENCE LIMITED - 2015-12-03
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ 2016-03-10
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.