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

Jenna Hiley

    Related profiles found in government register
  • Jenna Hiley
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Jenna Hiley
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lockham Gate, Lockham Gate, Wrangle, Boston, PE22 9DD, England

      IIF 10
    • Suite 1118, 109 Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 11 IIF 12
    • 1 Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 13
  • Mrs Jenna Hiley
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1118, Venon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 14
  • Mrs Jenna Hiley
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Park View Court, St Pauls Road, Shipley, BD18 3DZ, England

      IIF 15 IIF 16
    • 1,park View Court, St Pauls Road, Shipley, BD18 3DZ, England

      IIF 17
  • Hiley, Jenna
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Jenna Hiley
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lockham House, Lockham Gate, Wrangle, Boston, PE22 9DD, England

      IIF 26
  • Hiley, Jenna
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 27 IIF 28
  • Mrs Jenna Hiley
    British born in August 1979

    Resident in Lincolnshire

    Registered addresses and corresponding companies
    • 1 Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 29
  • Hiley, Jenna
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 30
  • Hiley, Jenna
    English administrator born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lockham House, Lockhamgate, Wrangle, Boston, Lincolnshire, PE22 9DD, England

      IIF 31 IIF 32 IIF 33
    • The Stt Group, Lockham Gate, Boston, PE22 9DD, England

      IIF 34
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 35
  • Hiley, Jenna
    English company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Park View Court, St Pauls Road, Shipley, BD18 3DZ, England

      IIF 36 IIF 37
    • 1,park View Court, St Pauls Road, Shipley, BD18 3DZ, England

      IIF 38
  • Hiley, Jenna
    English director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Jenna Hiley
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Park View Court, St Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 42
  • Mrs Jenna Hiley
    English born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1118, 109 Vernon House ,friar Lane, Nottingham, NG16DQ, United Kingdom

      IIF 43
  • Hiley, Jenna
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Park View Court, St Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 44
  • Hiley, Jenna
    English company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1118, 109 Vernon House ,friar Lane, Nottingham, NG1 6DQ, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 21
  • 1
    APPROVED LEISURE LTD
    09769279
    1 Park View Court, St Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,562 GBP2024-09-30
    Officer
    2017-08-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    BLOOMSBURY ESTATE MANAGEMENT LTD
    09923544
    1 Park View Court, St. Pauls Road, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    2018-01-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 3
    CHURCHEND LIMITED
    12710499
    1,park View Court, St Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-30
    Officer
    2020-07-01 ~ 2021-05-13
    IIF 38 - Director → ME
    2023-04-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-04-15 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    2020-07-01 ~ 2021-05-13
    IIF 17 - Has significant influence or control OE
  • 4
    DBC GROUND WORKS AND RECYCLING LIMITED
    08515168
    Old Station Yard Main Road, Stickney, Boston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    257 GBP2019-05-31
    Officer
    2013-08-28 ~ 2014-05-12
    IIF 34 - Director → ME
  • 5
    ELMS (WAINFLEET) LIMITED
    - now 12710201
    TOYNTON LIMITED - 2021-05-18
    1 Park View Court, St Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-30
    Officer
    2023-04-26 ~ now
    IIF 22 - Director → ME
    2020-07-01 ~ 2021-05-13
    IIF 37 - Director → ME
    Person with significant control
    2020-07-01 ~ 2021-05-13
    IIF 15 - Has significant influence or control OE
    2023-04-26 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    ELMS RANGE LIMITED
    13787100
    1 Parkview Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-04-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    EURO BRANDING LTD
    09923171
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,548 GBP2021-12-31
    Officer
    2018-01-16 ~ 2023-12-14
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-14
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    EUROCRUISER LIMITED
    13972061 07772177
    1 Park View Court, St Paul's Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-04-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    HATHAWAY CLARKE LTD
    09923403
    Dsi, 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,468 GBP2021-12-31
    Officer
    2018-01-16 ~ 2023-12-14
    IIF 41 - Director → ME
    Person with significant control
    2018-01-01 ~ 2023-12-14
    IIF 11 - Has significant influence or control OE
  • 10
    HILEY FAMILY HOLDINGS LTD
    15864200
    1 Park View Court, St Pauls Road, Shipley, England
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    HILEY INVESTMENTS LIMITED
    05673927
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,972 GBP2023-03-31
    Officer
    2013-08-28 ~ 2022-01-04
    IIF 30 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    JONLACE LIMITED
    07524316
    Suite 1118, Venon House Friar Lane, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or control OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 13
    LEISURE UNLIMITED LIMITED
    08315026
    Suite 1118, Vernon House Friar Lane, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 32 - Director → ME
  • 14
    LOCKHAM GATE LIMITED
    12710311
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-30
    Officer
    2023-04-26 ~ now
    IIF 28 - Director → ME
    2020-07-01 ~ 2021-05-13
    IIF 36 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    2020-07-01 ~ 2021-05-13
    IIF 16 - Has significant influence or control OE
  • 15
    LOCKHAM LIMITED
    06624234
    Default, 290 Moston Lane, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2013-08-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 16
    LOCKHAM YARD LIMITED
    14346243
    1 Park View Court, St. Paul’s Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-29
    Officer
    2023-04-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 17
    OPEN VIEW PROPERTIES LIMITED
    08086194
    The Stt Group, Lockham Gate, Boston, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 31 - Director → ME
  • 18
    SMART LEISURE PRODUCTS LIMITED
    14521752
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-04-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 19
    STT BIOMASS LIMITED
    - now 13956881
    EURO LEISURE SALES LIMITED - 2022-06-15
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-04-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 20
    STT RENEWABLES LIMITED
    13328107
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,757 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 21
    TELLURIDE HOLDINGS LIMITED
    11066537
    1 Park View Court, St. Pauls Road, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2017-11-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 43 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.