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

Hills, Peter Anthony

    Related profiles found in government register
  • Hills, Peter Anthony
    British executive director born in November 1954

    Registered addresses and corresponding companies
    • icon of address 56 Lambton Road, Worsley, Manchester, Lancashire, M28 2ST

      IIF 1 IIF 2
  • Hills, Peter Anthony
    British managing director born in November 1954

    Registered addresses and corresponding companies
    • icon of address 56 Lambton Road, Worsley, Manchester, Lancashire, M28 2ST

      IIF 3
  • Hills, Anthony Peter
    British architects born in November 1954

    Registered addresses and corresponding companies
    • icon of address 2 Woodbroughton Hall, Cartmel, Cumbria, LA11 7SH

      IIF 4
  • Hills, Peter Anthony

    Registered addresses and corresponding companies
    • icon of address Office 25, Oaktree Court Business Centre, Mill Lane, Ness, Cheshire, CH64 8TP, United Kingdom

      IIF 5
  • Hills, Peter Anthony
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cavendish, Cavendish Road Worsley, Manchester, M28 2TQ

      IIF 6
  • Hills, Peter Anthony
    British business consultant born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cavendish, Cavendish Road Worsley, Manchester, M28 2TQ

      IIF 7
  • Hills, Peter Anthony
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cavendish, Cavendish Road Worsley, Manchester, M28 2TQ

      IIF 8
  • Hills, Peter Anthony
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 25, Oaktree Court Business Centre, Mill Lane, Ness, Cheshire, CH64 8TP, United Kingdom

      IIF 9
  • Hills, Peter Anthony
    British licensee chairman born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Design Centre, Upper Street, London, N1 0QH, England

      IIF 10
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 11 IIF 12
  • Hills, Peter

    Registered addresses and corresponding companies
    • icon of address 1, Cavendish Road, Worsley, Manchester, M28 2TQ, United Kingdom

      IIF 13 IIF 14
  • Hills, Anthony Peter
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pells Yeat Farm, Hophouse Lane, Kirkby Lonsdale, Cumbria, LA6 2EH, United Kingdom

      IIF 15
  • Hills, Anthony Peter
    British architect born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW, United Kingdom

      IIF 16
    • icon of address Pells Yeat Farm, Hophouse Lane, Kirkby Lonsdale, Cumbria, LA6 2EH

      IIF 17
    • icon of address Pells Yeat Farm, Hophouse Lane, Kirkby Lonsdale, Cumbria, LA6 2EH, United Kingdom

      IIF 18
  • Mr Peter Anthony Hills
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 25, Oaktree Court Business Centre, Mill Lane, Cheshire, CH64 8TP, United Kingdom

      IIF 19
    • icon of address Office 25, Oaktree Court Business Centre, Mill Lane, Ness, Cheshire, CH64 8TP

      IIF 20
  • Mr Anthony Peter Hills
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pells Yeat Farm, Hophouse Lane, Kirkby Lonsdale, Cumbria, LA6 2EH, United Kingdom

      IIF 21
    • icon of address Pells Yeat Farm, Hophouse Lane, Kirkby Lonsdale, LA6 2EH, United Kingdom

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    290,687 GBP2021-08-31
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 18 - 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
  • 2
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-10 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,244 GBP2017-06-30
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Pells Yeat Farm Studio, Hophouse Lane, Kirkby Lonsdale, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,320 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Office 25 Oaktree Court Business Centre, Mill Lane, Ness, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,632 GBP2024-03-31
    Officer
    icon of calendar 2009-02-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Office 25, Oaktree Court Business Centre Mill Lane, Ness, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -759 GBP2024-03-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Drake House, Gadbrook Park, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-03-20 ~ dissolved
    IIF 14 - Secretary → ME
Ceased 9
  • 1
    icon of address Winsford Library, High Street, Winsford, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    169,334 GBP2024-03-31
    Officer
    icon of calendar 1999-10-27 ~ 2001-11-01
    IIF 3 - Director → ME
  • 2
    SMC DTR:UK LIMITED - 2009-01-20
    DEMPSTER THRUSSELL & RAE LIMITED - 2005-11-03
    SHOWLIST LIMITED - 1992-01-10
    icon of address Kingston Smith & Partners Llp, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2008-01-31
    IIF 4 - Director → ME
  • 3
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1999-11-05
    IIF 2 - Director → ME
  • 4
    icon of address Green Farm 34 Milton Lane, Steventon, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2000-05-02 ~ 2009-04-30
    IIF 7 - Director → ME
  • 5
    SUPPORTVIGIL LIMITED - 1993-12-02
    icon of address Lee House, 90 Great Bridgewater Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 1995-07-19 ~ 1999-02-25
    IIF 1 - Director → ME
  • 6
    icon of address Vanbrugh House, Grange Drive, Hedge End, Hampshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    253,538 GBP2021-03-31
    Officer
    icon of calendar 2012-11-01 ~ 2016-02-10
    IIF 11 - Director → ME
    icon of calendar 2010-10-01 ~ 2011-01-28
    IIF 10 - Director → ME
  • 7
    WISDOMFORUMS LIMITED - 2007-10-19
    EW ELECTRICAL LIMITED - 2005-03-23
    icon of address Vanbrugh House, Grange Drive, Hedge End, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,081 GBP2021-03-31
    Officer
    icon of calendar 2012-11-01 ~ 2016-02-17
    IIF 12 - Director → ME
  • 8
    icon of address Office 25 Oaktree Court Business Centre, Mill Lane, Ness, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,632 GBP2024-03-31
    Officer
    icon of calendar 2009-02-17 ~ 2009-04-16
    IIF 13 - Secretary → ME
  • 9
    icon of address Office 25, Oaktree Court Business Centre Mill Lane, Ness, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -759 GBP2024-03-31
    Officer
    icon of calendar 2018-12-04 ~ 2022-02-18
    IIF 9 - 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.