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, Peter John

    Related profiles found in government register
  • Hill, Peter John
    British chief executive born in August 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 3, 17 Cliveden Place, London, SW1W 8LA

      IIF 1
  • Hill, Peter John
    British director born in August 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 100 Pall Mall, London, SW1Y 5NQ

      IIF 2 IIF 3 IIF 4
    • icon of address 165 Fleet Street, London, EC4A 2AE

      IIF 6
    • icon of address Atlantic House Aviation Park, West Bournemouth International, Airport Christchurch, Dorset, BH23 6EW

      IIF 7
    • icon of address 100, Pall Mall, London, SW1Y 5NQ

      IIF 8
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, United Kingdom

      IIF 9
    • icon of address Flat 3, 17 Cliveden Place, London, SW1W 8LA

      IIF 10
    • icon of address Forsyth Road, Sheerwater, Woking, Surrey, GU21 5RZ, United Kingdom

      IIF 11
  • Hill, Peter John
    British builder born in April 1942

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 293, Bedonwell Road, Upper Belvedere, Kent, DA17 5PG

      IIF 12
  • Hill, Peter John
    British lecturer born in April 1942

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 293 Bedonwell Road, Upper Belvedere, Kent, DA17 5PG

      IIF 13
  • Hill, Peter John
    British chief executive the laird grou born in August 1952

    Registered addresses and corresponding companies
    • icon of address Flat2, 2 Eaton Place, London, SW1X 8AD

      IIF 14
  • Hill, Peter John
    British director born in August 1952

    Registered addresses and corresponding companies
  • Hill, Peter John
    British land and property developments born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hill, Peter John
    British company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Temple Fields, Harlow, Essex, CM20 2BH

      IIF 34
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 35 IIF 36
  • Hill, Peter John
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 37 IIF 38
    • icon of address 2 Kingdom Street, London, W2 6BD, England

      IIF 39
    • icon of address Fleming Way, Crawley, West Sussex, RH10 9YX, England

      IIF 40
  • Hill, Peter John
    British non-executive director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-17, Heddon Street, London, W1B 4BF, United Kingdom

      IIF 41
    • icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU

      IIF 42
  • Hill, Peter John

    Registered addresses and corresponding companies
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, England

      IIF 43
  • Hill, Peter John
    British property developer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 347, Reigate Road, Epsom, Surrey, KT17 3LT, United Kingdom

      IIF 44
  • Mr Peter John Hill
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, England

      IIF 45
  • Peter John Hill
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Suite 43-45, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 46
  • Mr Peter John Hill
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 347, Reigate Road, Epsom, Surrey, KT17 3LT, United Kingdom

      IIF 47
  • Peter John Hill
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, England

      IIF 48
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,814 GBP2022-11-30
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -132,677 GBP2024-03-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    AIRAX LIMITED - 2001-03-27
    DRAFTEX LIMITED - 1990-09-17
    icon of address 3 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-16 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 293 Bedonwell Road, Upper Belvedere, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    570,627 GBP2024-03-31
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    37 GBP2024-03-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address 347 Reigate Road, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    130,404 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 33 - Director → ME
    icon of calendar 2017-06-08 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 9
    YULE CATTO & CO PUBLIC LIMITED COMPANY - 2012-12-04
    icon of address Temple Fields, Harlow, Essex
    Active Corporate (11 parents, 14 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 34 - Director → ME
Ceased 34
  • 1
    icon of address 17 Cliveden Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2007-11-26 ~ 2010-06-24
    IIF 1 - Director → ME
  • 2
    ALENT PLC - 2015-12-02
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-10 ~ 2015-12-01
    IIF 11 - Director → ME
  • 3
    icon of address Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    Liquidation Corporate
    Officer
    icon of calendar 2002-04-16 ~ 2003-10-30
    IIF 22 - Director → ME
  • 4
    COSTAIN PENSION NOMINEES LIMITED - 1988-03-30
    TRUSHELFCO (NO. 235) LIMITED - 1979-12-31
    icon of address Costain House, Vanwall Business Park, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-02-14
    IIF 30 - Director → ME
  • 5
    icon of address Grant Thornton House, Melton Street, Euston Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-04-16 ~ 2003-02-03
    IIF 27 - Director → ME
  • 6
    icon of address 130b Burnt Ash Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-01 ~ 2006-02-03
    IIF 13 - Director → ME
  • 7
    BRAMDEAN BUILDERS LIMITED - 1987-03-26
    icon of address Seventh Floor, 70 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-10-12
    IIF 17 - Director → ME
  • 8
    COSTAIN OVERSEAS HOLDINGS LIMITED - 1999-06-24
    WATCHPRAISE LIMITED - 1992-12-02
    icon of address Seventh Floor, 70 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-02-14
    IIF 18 - Director → ME
  • 9
    TRUSHELFCO (NO. 192) LIMITED - 1978-12-31
    icon of address Seventh Floor, 70 St Mary Axe, London, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1996-07-31
    IIF 28 - Director → ME
  • 10
    COUNTY AND DISTRICT PROPERTIES LIMITED - 1990-05-17
    icon of address Seventh Floor, 70 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-10-12
    IIF 25 - Director → ME
  • 11
    SIMCLAR (AYRSHIRE) LIMITED - 2005-01-05
    FULLARTON COMPUTER INDUSTRIES LIMITED - 2003-08-26
    FULLARTON FABRICATION LIMITED - 1993-06-24
    FULLARTON FABRICATION (IRVINE) LIMITED - 1990-06-11
    icon of address Kroll Limited, Alhambra House, 45 Waterloo Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2002-08-08
    IIF 29 - Director → ME
  • 12
    FILTRONA PLC - 2013-06-25
    icon of address Langford Locks, Kidlington, Oxford, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-01 ~ 2017-04-20
    IIF 42 - Director → ME
  • 13
    REDROW HOMES (SOUTHERN) LIMITED - 2010-07-01
    REDROW HOMES (SOUTH EAST) LIMITED - 2000-06-26
    COSTAIN HOMES LIMITED - 1993-07-30
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-07-16
    IIF 26 - Director → ME
  • 14
    IMAGINATION TECHNOLOGIES GROUP PLC - 2017-11-03
    VIDEOLOGIC GROUP PLC - 1999-08-31
    ALNERY NO.1357 PUBLIC LIMITED COMPANY - 1994-04-20
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ 2017-11-02
    IIF 37 - Director → ME
  • 15
    VIDEOLOGIC LIMITED - 1999-08-31
    VIDEO LOGIC LIMITED - 1989-11-01
    GAVELICAR LIMITED - 1977-12-31
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 38 - Director → ME
  • 16
    icon of address Grant Thornton House, Melton Sreet, Euston Square, London
    Active Corporate
    Officer
    icon of calendar 2002-04-16 ~ 2003-02-03
    IIF 24 - Director → ME
  • 17
    CHIDWORTH LIMITED - 1990-05-04
    icon of address 2 Kingdom Street, London, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2016-05-24 ~ 2025-03-04
    IIF 39 - Director → ME
  • 18
    FINESSE FINANCE LIMITED - 1989-01-13
    icon of address 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2011-11-25
    IIF 4 - Director → ME
  • 19
    LAIRD LIMITED - 2008-05-09
    TEMAN HOLDINGS LIMITED - 2008-02-26
    TEMAN HOLDINGS LIMITED - 1984-12-01
    R.H. NAMEPLATES LIMITED - 1984-12-01
    icon of address 100 Pall Mall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2011-11-25
    IIF 2 - Director → ME
  • 20
    DRAFTEX INDUSTRIES LIMITED - 2001-04-04
    icon of address 5 South Charlotte Street, Edinburgh, Scotland, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-16 ~ 2011-11-25
    IIF 8 - Director → ME
  • 21
    LAIRD PLC - 2018-07-02
    LAIRD GROUP PUBLIC LIMITED COMPANY(THE) - 2008-05-09
    MESHACH ROBERTS AND COMPANY LIMITED - 1981-12-31
    MESHACH ROBERTS AND COMPANY LIMITED - 1981-12-31
    icon of address Kings Court, London Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2001-11-01 ~ 2011-11-25
    IIF 5 - Director → ME
  • 22
    DRAFTEX INDUSTRIES (NO. 1) LIMITED - 2001-03-12
    BLAKE BARCLAY & COMPANY LIMITED - 1989-05-16
    icon of address No 2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2011-11-25
    IIF 9 - Director → ME
  • 23
    LAIRD TECHNOLOGIES LIMITED - 2004-02-26
    INSTRUMENT SPECIALTIES EUROPE LIMITED - 2001-03-01
    RANDOTTE (NO. 413) LIMITED - 1996-09-24
    icon of address No 2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2006-05-31
    IIF 10 - Director → ME
  • 24
    MEGGITT PLC - 2023-04-18
    MEGGITT HOLDINGS PUBLIC LIMITED COMPANY - 1989-04-03
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2010-03-31
    IIF 7 - Director → ME
  • 25
    OXFORD INSTRUMENTS GROUP PUBLIC LIMITED COMPANY(THE) - 1991-10-01
    ROMEYNS INVESTMENTS LIMITED - 1976-12-31
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 1999-12-14 ~ 2004-05-31
    IIF 14 - Director → ME
  • 26
    icon of address Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    Liquidation Corporate
    Officer
    icon of calendar 2002-04-16 ~ 2003-10-30
    IIF 21 - Director → ME
  • 27
    icon of address Clarendon House, 2 Church Street, Hamilton, Hm11, Bermuda
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2023-11-14
    IIF 41 - Director → ME
  • 28
    icon of address Seventh Floor, 70 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-02-14
    IIF 23 - Director → ME
  • 29
    icon of address Seventh Floor, 70 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-02-14
    IIF 15 - Director → ME
  • 30
    GOODRENT LIMITED - 1991-10-04
    icon of address 100 Pall Mall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2011-11-25
    IIF 3 - Director → ME
  • 31
    icon of address Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    Liquidation Corporate
    Officer
    icon of calendar 2002-05-10 ~ 2003-10-30
    IIF 16 - Director → ME
  • 32
    COOKSON GROUP LIMITED - 2013-07-25
    COOKSON GROUP PLC - 2012-12-17
    LEAD INDUSTRIES GROUP PLC - 1982-09-01
    icon of address 165 Fleet Street, London
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2012-12-19
    IIF 6 - Director → ME
  • 33
    WINDMILL NEWCO PLC - 2014-06-04
    icon of address Fleming Way, Crawley, West Sussex, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-23 ~ 2020-01-31
    IIF 40 - Director → ME
  • 34
    icon of address Grant Thornton House, Melton Sreet, Euston Square, London
    Active Corporate
    Officer
    icon of calendar 2002-04-16 ~ 2003-02-03
    IIF 19 - 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.