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, David

    Related profiles found in government register
  • Hilton, David
    British chairman born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glanford Park, Jack Brownsword Way, Scunthorpe, South Humberside, DN15 8TD

      IIF 1
  • Hilton, David
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ilkeston Town Football Club, Awsworth Road, Derbyshire, DE7 8JF, England

      IIF 2
    • icon of address Matlock Town F.c., Causeway Lane, Matlock, DE4 3AR, United Kingdom

      IIF 3
    • icon of address Matlock Town Football Club, Causeway Lane, Matlock, Derbyshire, DE4 3AR, United Kingdom

      IIF 4
  • Hilton, David
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Resurrection Cottage, The Moor, Dale Abbey, DE7 4PL, United Kingdom

      IIF 5
    • icon of address Resurrection Cottage, The Moor, Dale Abbey, Derbyshire, DE7 4PL, England

      IIF 6
    • icon of address Ilkeston Football Club, Awsworth Road, Ilkeston, Derbyshire, DE7 8JF, United Kingdom

      IIF 7
    • icon of address Resurrection Cottage, Resurrection Cottage, The Moor, Ilkeston, DE7 4PL, England

      IIF 8
    • icon of address Suite 101, Ilkeston Town Football Club, Awsworth Road, Ilkeston, DE7 8JF, United Kingdom

      IIF 9
    • icon of address Suite 102, Ilkeston Town Football Club, Awsworth Road, Ilkeston, DE7 8JF, United Kingdom

      IIF 10
    • icon of address The New Manor Ground, Awsworth Road, Ilkeston, Derbyshire, DE7 8JF, England

      IIF 11
    • icon of address 21, Rosemary Lane, Lincoln, LN2 5AT, England

      IIF 12
  • Hilton, David Thomas
    British designer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Moss Lane, Sale, M33 5AP, England

      IIF 13
  • Hilton, David
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ilkeston Town Football Club, Awsworth Road, Ilkeston, DE7 8JF, United Kingdom

      IIF 14
    • icon of address 26, Bramcote Drive, Nottingham, NG9 1AS, United Kingdom

      IIF 15
    • icon of address 4, Ransom Drive, Mapperley, Nottingham, NG3 5LR, United Kingdom

      IIF 16
    • icon of address 4, Ransom Drive, Nottingham, NG3 5LR, United Kingdom

      IIF 17
    • icon of address Rwb Accountants, North Gate, Nottingham, NG7 7BQ, England

      IIF 18
    • icon of address 109 Vernon House, Friar Lane, Nottingham, Nottinghamshire, NG1 6DQ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 163, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FJ, United Kingdom

      IIF 23
  • Hilton, David
    British property developer born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New Manor Ground, Awsworth Road, Ilkeston, Derbyshire, DE7 8JF, England

      IIF 24
  • David Hilton
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Resurrection Cottage, The Moor, Dale Abbey, Derbyshire, DE7 4PL, England

      IIF 25
  • Hilton, David Thomas
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Moss Lane, Sale, Cheshire, M33 5AP, England

      IIF 26
  • Hilton, David Thomas
    British fashion design

    Registered addresses and corresponding companies
    • icon of address 35 Milwain Drive, Heaton Chapel, Stockport, Cheshire, SK4 5AT

      IIF 27
  • Mr David Hilton
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ilkeston Town Football Club, Awsworth Road, Derbyshire, DE7 8JF, England

      IIF 28
    • icon of address Ilkeston Football Club, Awsworth Road, Ilkeston, DE7 8JF, United Kingdom

      IIF 29
    • icon of address Resurrection Cottage, Resurrection Cottage, The Moor, Ilkeston, DE7 4PL, England

      IIF 30
    • icon of address Resurrection Cottage, The Moor, Ilkeston, DE7 4PL, England

      IIF 31
    • icon of address Suite 101, Ilkeston Town Football Club, Awsworth Road, Ilkeston, DE7 8JF, United Kingdom

      IIF 32
    • icon of address Suite 102, Ilkeston Town Football Club, Awsworth Road, Ilkeston, DE7 8JF, United Kingdom

      IIF 33
    • icon of address 21, Rosemary Lane, Lincoln, LN2 5AT, England

      IIF 34
    • icon of address Matlock Town Football Club, Causeway Lane, Matlock, Derbyshire, DE4 3AR, United Kingdom

      IIF 35
    • icon of address Glanford Park, Jack Brownsword Way, Scunthorpe, South Humberside, DN15 8TD

      IIF 36
  • Hilton, David Thomas
    British director born in June 1974

    Registered addresses and corresponding companies
    • icon of address 35 Milwain Drive, Heaton Chapel, Stockport, Cheshire, SK4 5AT

      IIF 37
  • Mr David Hilton
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Moss Lane, Sale, M33 5AP, England

      IIF 38
  • Mr David Hilton
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ilkeston Town Football Club, Awsworth Road, Ilkeston, DE7 8JF, England

      IIF 39
    • icon of address Ilkeston Town Football Club, Awsworth Road, Ilkeston, DE7 8JF, United Kingdom

      IIF 40
    • icon of address 26, Bramcote Drive, Nottingham, NG9 1AS, United Kingdom

      IIF 41
    • icon of address 4, Ransom Drive, Nottingham, NG3 5LR, United Kingdom

      IIF 42
    • icon of address Rwb Accountants, North Gate, Nottingham, NG7 7BQ, England

      IIF 43
    • icon of address 163, Castle Boulevard, Nottinghamshire, NG7 1FJ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4 Ransom Drive, Mapperley, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 109 Vernon House Friar Lane, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Suite 102 Ilkeston Town Football Club, Awsworth Road, Ilkeston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 109 Vernon House Friar Lane, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Ilkeston Football Club, Awsworth Road, Ilkeston, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 163 Castle Boulevard, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Resurrection Cottage, The Moor, Dale Abbey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Resurrection Cottage, The Moor, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    icon of address 21 Rosemary Lane, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    icon of address Matlock Town F.c., Causeway Lane, Matlock, United Kingdom
    Active Corporate (6 parents)
    Total liabilities (Company account)
    224,588 GBP2024-05-31
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Matlock Town Football Club, Causeway Lane, Matlock, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    MAXWELL COHEN ESTATE AGENTS LTD - 2021-02-15
    icon of address Ilkeston Town Football Club, Awsworth Road, Ilkeston, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -829 GBP2020-04-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Ilkeston Town Football Club, Awsworth Road, Ilkeston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -454,678 GBP2020-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    icon of address 109 Vernon House Friar Lane, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    443,698 GBP2024-03-31
    Officer
    icon of calendar 2006-08-18 ~ now
    IIF 26 - LLP Designated Member → ME
  • 16
    icon of address Suite 101 Ilkeston Town Football Club, Awsworth Road, Ilkeston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 109 Vernon House Friar Lane, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address Glanford Park, Jack Brownsword Way, Scunthorpe, South Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    XPLICIT CLOTHING LIMITED - 2007-04-02
    icon of address 11 Union Arcade, Millgate Shopping Centre, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,732 GBP2017-12-31
    Officer
    icon of calendar 2006-03-23 ~ 2008-02-01
    IIF 37 - Director → ME
    icon of calendar 2006-11-10 ~ 2008-02-01
    IIF 27 - Secretary → ME
  • 2
    icon of address Rwb Accountants, North Gate, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2024-07-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ 2024-09-24
    IIF 43 - Right to appoint or remove directors OE
  • 3
    ILKESTONTOWNACADEMY LIMITED - 2020-06-18
    icon of address Ilkeston Town Football Club, Awsworth Road, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    602 GBP2020-12-31
    Officer
    icon of calendar 2021-07-10 ~ 2023-01-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-10 ~ 2023-01-30
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address The New Manor Ground, Awsworth Road, Ilkeston, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    243,483 GBP2025-06-30
    Officer
    icon of calendar 2020-10-01 ~ 2020-10-07
    IIF 24 - Director → ME
    icon of calendar 2021-05-19 ~ 2023-01-24
    IIF 11 - Director → ME
  • 5
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    49,883 GBP2024-06-30
    Officer
    icon of calendar 2020-11-15 ~ 2021-08-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2021-08-26
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    icon of address Glanford Park, Jack Brownsword Way, Scunthorpe, South Humberside
    Active Corporate (4 parents)
    Equity (Company account)
    -3,704,567 GBP2024-06-30
    Officer
    icon of calendar 2023-01-27 ~ 2023-10-04
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2023-10-04
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    FYNE INDUSTRIES LIMITED - 2019-04-04
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,899 GBP2022-05-31
    Officer
    icon of calendar 2019-03-01 ~ 2021-08-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2021-08-26
    IIF 38 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.