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

Mr William Joseph Hill

    Related profiles found in government register
  • Mr William Joseph Hill
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 1 IIF 2
    • icon of address Suite 1, Shaw Hall Caravan Park, Smithy Lane, Scarisbrick, Ormskirk, L40 8HJ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Suite 1, Shaw Hall Caravan Park, Smithy Lane, Scarisbrick, Ormskirk, L40 8HJ, United Kingdom

      IIF 7 IIF 8
    • icon of address Suite 1 Shawhall Caravan Park, Smithy Lane, Scarisbrick, Ormskirk, L40 8HJ, England

      IIF 9 IIF 10
    • icon of address 12, Grosvenor Road, Wrexham, LL11 1BU, Wales

      IIF 11
  • Mr William Joseph Hill
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Shawhall Caravan Park, Smithy Lane, Scarisbrick, Ormskirk, L40 8HJ, England

      IIF 12
  • William Joseph Hill
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 13
    • icon of address 12, Grosvenor Road, Wrexham, LL11 1BU, Wales

      IIF 14
  • Hill, William Joseph
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
  • Hill, William Joseph
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 214, Po Box 214, Morecambe, Lancashire, LA4 9BB, England

      IIF 38
  • Hill, William Joseph
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P O Box 214, P O Box 214, Morecambe, Lancashire, LA4 9BB

      IIF 39
    • icon of address Suite 1, Shaw Hall Caravan Park, Smithy Lane, Scarisbrick, Ormskirk, L40 8HJ, England

      IIF 40
  • Hill, William Joseph
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Shawhall Caravan Park, Smithy Lane, Scarisbrick, Ormskirk, L40 8HJ, England

      IIF 41
  • Mr William Joseph Hill
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brynford House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD, United Kingdom

      IIF 42
  • William Joseph Hill
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Temple Street, Liverpool, L2 5RH, England

      IIF 43
  • Hill, William Joseph
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304 Oxcliffe Road, Heaton With Oxcliffe, Morecambe, Lancashire, LA3 3EJ, United Kingdom

      IIF 44
  • Hill, William Joseph
    British mobile home parks born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304 Oxcliffe Road, Heaton With Oxcliffe, Morecambe, Lancashire, LA3 3EJ

      IIF 45
  • Hill, William Joseph
    British motor trader born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304 Oxcliffe Road, Heaton With Oxcliffe, Morecambe, Lancashire, LA3 3EJ

      IIF 46
  • Hill, William Joseph
    British director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Temple Street, Liverpool, L2 5RH, England

      IIF 47
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 12 Grosvenor Road, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,536,152 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 26 - Director → ME
  • 3
    AVAILABLE FINANCE LIMITED - 2025-09-16
    icon of address Suites C, D, E & F, 14th Floor, The Plaza, Old Hall Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    461,491 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -810,287 GBP2024-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite 1 Shawhall Caravan Park Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    245,855 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,260,875 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Suite 1, Shaw Hall Caravan Park, Smithy Lane, Scarisbrick, Ormskirk, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,212,613 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    830,175 GBP2024-12-31
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    365,223 GBP2024-12-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    icon of address Suites C, D, E & F, 14th Floor, The Plaza, Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    144,360 GBP2023-12-31
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 1 Shawhall Caravan Park, Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address Suites C, D, E & F, 14th Floor, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address Suite 1 Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,518,551 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 24 - Director → ME
  • 17
    icon of address Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    312,534 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 32 - Director → ME
  • 18
    icon of address Suite 1 Shawhall Caravan Park, Smithy Lane, Scarisbrick, Ormskirk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,697 GBP2024-12-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address Suite 1 Shawhall Caravan Park, Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    978,641 GBP2024-12-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    NW HOLIDAY HOMES LIMITED - 2016-03-24
    icon of address Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -203,949 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 30 - Director → ME
  • 21
    icon of address Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,069,085 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 23 - Director → ME
  • 22
    icon of address Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,566 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Suite 1 Shawhall Caravan Park, Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,417 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Suites C, D, E & F, 14th Floor, The Plaza Suites C, D, E & F, 14th Floor, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 15 - Director → ME
  • 25
    icon of address Suite 1, Shaw Hall Caravan Park, Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,460,773 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 26
    SAUNDERS CARAVANS LIMITED - 1990-07-30
    icon of address Foxhunter Park, Monkton, Ramsgate, Kent
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,778,812 GBP2024-04-05
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 21 - Director → ME
  • 27
    icon of address Suite 1 Shawhall Caravan Park, Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address The Foxhunter Park, Monkton, Ramsgate, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -562,253 GBP2024-03-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 20 - Director → ME
  • 29
    icon of address Suite 1 Shawhall Caravan Park, Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -25,426 GBP2024-12-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    728,661 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 29 - Director → ME
Ceased 8
  • 1
    icon of address 12 Grosvenor Road, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-06-04 ~ 2025-06-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    AVAILABLE FINANCE LIMITED - 2025-09-16
    icon of address Suites C, D, E & F, 14th Floor, The Plaza, Old Hall Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Person with significant control
    icon of calendar 2021-05-10 ~ 2025-07-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    BLUE CHIP LEISURE PARKS LTD - 2015-03-03
    icon of address Tong Hall, Tong Lane, Tong, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2017-12-31
    Officer
    icon of calendar 2009-10-27 ~ 2016-04-20
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-22
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2002-01-04 ~ 2020-07-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,225,302 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2023-01-01
    IIF 40 - Director → ME
  • 6
    icon of address Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    14,126,456 GBP2024-12-31
    Officer
    icon of calendar 2013-01-25 ~ 2022-10-03
    IIF 38 - Director → ME
  • 7
    icon of address Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-04-06 ~ 2016-07-12
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Suites C,d,e,f, 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    125,001 GBP2024-04-30
    Officer
    icon of calendar 2019-09-06 ~ 2025-05-30
    IIF 44 - 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.