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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Herbert Hiley

    Related profiles found in government register
  • Mr Herbert Hiley
    English born in July 1978

    Resident in England

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

      IIF 1
    • Unit 7, Wilsons Park, Monsall Road Initial Business Centre, Manchester, M40 8WN, England

      IIF 2 IIF 3 IIF 4
    • 1 Park View Court, St. Paul’s Road, Shipley, BD18 3DZ, England

      IIF 5 IIF 6 IIF 7
    • 1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 10
    • 1,park View Court, St Pauls Road, Shipley, BD18 3DZ, England

      IIF 11
    • The Elms Center, Croft Bank, Skegness, PE24 4EW, England

      IIF 12
  • Mr Herbert Hiley Jr
    English born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Initial Business Centre, Monsall Road, Manchester, M40 8WN, England

      IIF 13
    • Unit 7, Wilsons Park, Monsall Road Initial Business Centre, Manchester, M40 8WN, England

      IIF 14
  • Mr Herbert Hiley
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 15
  • Hiley, Herbert
    English born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Stt Group, Lockhamgate, Wrangle, Boston, Lincolnshire, PE22 9DD, England

      IIF 16 IIF 17
    • Unit 7, Wilsons Park, Monsall Road Initial Business Centre, Manchester, M40 8WN, England

      IIF 18
    • 1, Park View Court, St. Paul's Road, Shipley, BD18 3DZ

      IIF 19
  • Hiley, Herbert
    English caravan salesman born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Stt Group, Lockhamgate, Wrangle, Boston, Lincolnshire, PE22 9DD, England

      IIF 20 IIF 21
  • Hiley, Herbert
    English company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Dorolidge, Lockhamgate, Boston, PE22 9DD, United Kingdom

      IIF 22 IIF 23
    • Lockham Gate, Wrangle, Boston, PE22 9DD, England

      IIF 24
    • Lockham House, Lockham Gate, Wrangle, Boston, Lincolnshire, PE22 9DD

      IIF 25 IIF 26
    • The Stt Group, Lockham Gate, Boston, LINCS, United Kingdom

      IIF 27
    • 1 Park View Court, St. Paul’s Road, Shipley, BD18 3DZ, England

      IIF 28
    • 1, Park View Court, St. Paul's Road, Shipley, West Yorkshire, BD18 3DZ

      IIF 29
    • 1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 30
    • The Elms Center, Croft Bank, Skegness, PE24 4EW, England

      IIF 31
  • Hiley, Herbert
    English director born in July 1978

    Resident in England

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

      IIF 32 IIF 33
    • 1,park View Court, St Pauls Road, Shipley, BD18 3DZ, England

      IIF 34
  • Hiley, Herbert
    English sales manager born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Wilsons Park, Monsall Road Initial Business Centre, Manchester, M40 8WN, England

      IIF 35 IIF 36
  • Mr Herbert Hiley
    British born in January 1962

    Resident in France

    Registered addresses and corresponding companies
    • Caravan, Main Road, Stickney, Boston, PE22 8EE, United Kingdom

      IIF 37
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 38
    • 9, 9 Rue Sagnes, St Priest Taurion, France

      IIF 39
  • Mr Herbert Hiley Jr
    English born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Station Yard, Main Road, Stickney, Boston, Lincs, PE22 8EE, England

      IIF 40
  • Hiley Jr, Herbert
    English company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Initial Business Center, Monsall Road, Manchester, M40 8WN, England

      IIF 41
  • Hiley Jr, Herbert
    English sales man born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Wilsons Park, Monsall Road Initial Business Centre, Manchester, M40 8WN, England

      IIF 42
  • Mr Herbert Hiley
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caravan, Main Road, Stickney, Boston, PE22 8EE, United Kingdom

      IIF 43
    • Office 1 Station Business Park, Main Road, Stickney, Boston, PE22 8EE, England

      IIF 44
  • Hiley, Herbert
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 45
  • Hiley, Herbert
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Caravan Main Road, Stickney, Boston, PE228EE, United Kingdom

      IIF 46 IIF 47
  • Hiley, Herbert
    British importer born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bungalow, Main Rd, Stickney, Lincolnshire, PE228EE, United Kingdom

      IIF 48
  • Hiley, Herbert
    British director born in January 1962

    Resident in Usa

    Registered addresses and corresponding companies
    • Glendevon House, Hawthorn Park, Coral Road, Leeds, West Yorkshire, LS14 1PQ

      IIF 49
  • Hiley Jr, Herbert
    English sales person born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Station Yard, Main Road, Stickney, Boston, Lincs, PE22 8EE, England

      IIF 50
  • Hiley Jr, Herbert
    English salesman born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 51
  • Hiley, Herbert
    United Kingdom director

    Registered addresses and corresponding companies
    • Main Rd, Stickney, Boston, Lincs, PE22 8EE

      IIF 52
  • Hiley, Herbert
    British co director born in January 1962

    Registered addresses and corresponding companies
    • Toft House Mill Lane, Wrangle, Boston, Lincolnshire, PE22 9HG

      IIF 53
  • Hiley, Herberta
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Caravan Station Business Park, Main Road, Stickney, Lincolnshire, PE22 8EE

      IIF 54
  • Hiley, Herberta
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caravan Main Road, Stickney, Boston, PE228EE, United Kingdom

      IIF 55
  • Hiley, Herberta
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Caravan Station Business Park, Main Road, Stickney, Lincolnshire, PE22 8EE

      IIF 56
  • Hiley, Herbert
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caravan, Main Road, Stickney, Boston, PE22 8EE, United Kingdom

      IIF 57
    • 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 58
  • Hiley, Herbert

    Registered addresses and corresponding companies
    • Caravan, Main Road, Boston, PE22 8EE, United Kingdom

      IIF 59
    • Bungalow, Main Rd, Stickney, Lincolnshire, PE228EE, United Kingdom

      IIF 60
  • Hiley Snr, Herbert

    Registered addresses and corresponding companies
    • Caravan, Main Road, Boston, PE22 8EE, United Kingdom

      IIF 61
  • Hiley Snr, Herbert
    British retailer born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caravan, Main Road, Boston, PE22 8EE, United Kingdom

      IIF 62
  • Hiley, Herbert
    United Kingdom director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caravan, Main Road, Boston, PE22 8EE, United Kingdom

      IIF 63
    • Caravan, Main Road, Stickney, Boston, Lincolnshire, PE22 8EE, United Kingdom

      IIF 64
child relation
Offspring entities and appointments 35
  • 1
    AMERICAN CARAVANS LTD
    14877828
    Caravan Main Road, Stickney, Boston, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-18 ~ 2025-01-21
    IIF 57 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    2023-05-18 ~ 2025-01-21
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    AMERICAN RETAIL INVESTMENTS LIMITED
    - now 05778755 08410925
    SPECIALIST TRUCK TRADERS LIMITED
    - 2008-09-15 05778755
    Begbies Traynor, Glendevon House Hawthorn Park, Coal Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2006-04-12 ~ dissolved
    IIF 56 - Director → ME
  • 3
    AMERICAN RETAIL INVESTMENTS LIMITED
    08410925 05778755
    Caravan, Main Road, Boston, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-20 ~ dissolved
    IIF 62 - Director → ME
    2013-02-20 ~ dissolved
    IIF 61 - Secretary → ME
  • 4
    ANGEL GARDENS HOLDING LIMITED
    11500546
    1 Park View Court, St. Pauls Road, Shipley, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2018-08-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-08-06 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 5
    BOSTON CARAVANS LIMITED
    07779691
    9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2011-09-20 ~ 2013-08-28
    IIF 26 - Director → ME
  • 6
    BOSTON FURNITURE LIMITED
    - now 03826615 07121937
    WORLD OF FURNISHINGS LIMITED
    - 2010-03-17 03826615 07121937
    Glendevon House Hawthorn Park, Coral Road, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF 49 - Director → ME
    2008-08-01 ~ 2009-07-21
    IIF 52 - Secretary → ME
  • 7
    BROADFIELD LANE LIMITED
    11608992
    1 Park View Court, St. Pauls Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2018-10-08 ~ 2021-09-21
    IIF 18 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 2 - Has significant influence or control OE
  • 8
    CHURCHEND LIMITED
    12710499
    1,park View Court, St Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    2021-05-13 ~ 2023-04-15
    IIF 34 - Director → ME
    Person with significant control
    2021-05-13 ~ 2023-04-15
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    CROFT HOLDINGS (WAINFLEET) LIMITED
    11247684
    Default, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 10
    DBC GROUND WORKS AND RECYCLING LIMITED
    08515168
    Old Station Yard Main Road, Stickney, Boston, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-02 ~ 2013-08-28
    IIF 22 - Director → ME
  • 11
    ELMS (WAINFLEET) LIMITED
    - now 12710201
    TOYNTON LIMITED
    - 2021-05-18 12710201
    1 Park View Court, St Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    2021-05-13 ~ 2023-04-26
    IIF 33 - Director → ME
    Person with significant control
    2021-05-13 ~ 2023-04-26
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    ELMS RANGE LIMITED
    13787100
    1 Parkview Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    2021-12-07 ~ 2023-04-26
    IIF 30 - Director → ME
    Person with significant control
    2021-12-07 ~ 2023-04-26
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    EURO CRUISER LIMITED
    07772177 13972061
    9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2011-09-13 ~ 2013-08-28
    IIF 25 - Director → ME
  • 14
    EUROCRUISER LEISURE LIMITED
    07774975
    100 Wide Bargate, Boston, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ 2013-08-28
    IIF 55 - Director → ME
  • 15
    EUROCRUISER LIMITED
    13972061 07772177
    1 Park View Court, St Paul's Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    2022-03-11 ~ 2023-04-26
    IIF 24 - Director → ME
    Person with significant control
    2022-03-11 ~ 2023-04-26
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 16
    FLEXI CONTAINERS LTD - now
    WORLD OF FURNISHINGS LTD
    - 2014-06-18 07121937 03826615
    BOSTON FURNITURE LIMITED
    - 2010-03-17 07121937 03826615
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2010-01-11 ~ 2010-06-20
    IIF 47 - Director → ME
  • 17
    HEREFORDSHIRE IMPORTS LTD
    - now 10567727
    THE CARAVAN CENTRE UK STICKNEY LTD
    - 2024-09-25 10567727
    RIVER FOREST LIMITED
    - 2024-07-02 10567727
    THE CARAVAN CENTRE UK (STICKNEY) LTD
    - 2024-06-12 10567727
    SOFA CITY (STICKNEY) LIMITED
    - 2019-12-05 10567727
    79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2019-06-04 ~ 2024-09-19
    IIF 58 - Director → ME
    2024-09-19 ~ now
    IIF 45 - Director → ME
    2017-01-17 ~ 2018-12-01
    IIF 63 - Director → ME
    2017-01-17 ~ 2018-12-01
    IIF 59 - Secretary → ME
    Person with significant control
    2019-06-04 ~ 2024-09-19
    IIF 44 - Ownership of shares – 75% or more OE
    2017-01-17 ~ 2019-01-01
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    2024-09-19 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 18
    HILEY INVESTMENTS LIMITED
    05673927
    1 Park View Court, St. Pauls Road, Shipley, England
    Dissolved Corporate (7 parents)
    Officer
    2006-01-12 ~ 2010-01-01
    IIF 54 - Director → ME
    2011-03-31 ~ 2013-08-28
    IIF 16 - Director → ME
    2012-03-27 ~ 2013-08-28
    IIF 17 - Director → ME
  • 19
    JONLACE LIMITED
    07524316
    Suite 1118, Venon House Friar Lane, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-01 ~ 2013-08-28
    IIF 21 - Director → ME
  • 20
    KEYSTONE RV LTD
    08228471
    Caravan, Main Rd, Stickney, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-25 ~ dissolved
    IIF 48 - Director → ME
    2012-09-25 ~ dissolved
    IIF 60 - Secretary → ME
  • 21
    LEISURE RENTALS LIMITED
    11608976
    Default, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 22
    LEISURE UNLIMITED LIMITED
    08315026
    Suite 1118, Vernon House Friar Lane, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-30 ~ 2013-08-28
    IIF 23 - Director → ME
  • 23
    LOCKHAM GATE LIMITED
    12710311
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    2021-05-13 ~ 2023-04-26
    IIF 32 - Director → ME
    Person with significant control
    2021-05-13 ~ 2023-04-26
    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
  • 24
    LOCKHAM LIMITED
    06624234
    Default, 290 Moston Lane, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2011-06-01 ~ 2013-08-28
    IIF 20 - Director → ME
  • 25
    LOCKHAM RENEWABLES LIMITED
    09346526
    Old Station Yard Main Road, Stickney, Boston, Lincs
    Dissolved Corporate (2 parents)
    Officer
    2016-08-14 ~ 2017-07-22
    IIF 50 - Director → ME
    2016-08-14 ~ 2017-07-20
    IIF 51 - Director → ME
    Person with significant control
    2016-08-14 ~ 2017-07-22
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    LOCKHAM YARD LIMITED
    14346243
    1 Park View Court, St. Paul’s Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    2022-09-08 ~ 2023-04-26
    IIF 31 - Director → ME
    Person with significant control
    2022-09-08 ~ 2023-04-26
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 27
    OPEN VIEW PROPERTIES LIMITED
    08086194
    The Stt Group, Lockham Gate, Boston, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-28 ~ 2013-08-28
    IIF 27 - Director → ME
  • 28
    SMART LEISURE PRODUCTS LIMITED
    14521752
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    2022-12-02 ~ 2023-04-26
    IIF 28 - Director → ME
    Person with significant control
    2022-12-02 ~ 2023-04-26
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 29
    STICKNEY DEVELOPMENTS LIMITED
    07251699
    Briarwood West Road, Tallington, Stamford, England
    Dissolved Corporate (5 parents)
    Officer
    2010-05-12 ~ 2010-12-01
    IIF 64 - Director → ME
  • 30
    STT BIOMASS LIMITED
    - now 13956881
    EURO LEISURE SALES LIMITED
    - 2022-06-15 13956881
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    2022-03-05 ~ 2023-04-26
    IIF 19 - Director → ME
    Person with significant control
    2022-03-05 ~ 2023-04-26
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 31
    STT LEISURE PRODUCTS LIMITED
    07775055
    Brian James Accountants 45, Wide Bargate, Boston, Lincs
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ 2011-09-15
    IIF 46 - Director → ME
  • 32
    STT RENEWABLES LIMITED
    13328107
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    2021-04-12 ~ 2023-04-26
    IIF 29 - Director → ME
    Person with significant control
    2021-04-12 ~ 2023-04-26
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 33
    THE CARAVAN CENTRE UK LTD
    12177973
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-02-02 ~ 2021-04-19
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 34
    THOMPSON HOLIDAYS (UK) LIMITED
    06152719
    City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2007-03-12 ~ dissolved
    IIF 53 - Director → ME
  • 35
    TOYNTON HILL LIMITED
    11651915
    Dorolidge, Lockham Gate, Wrangle, Boston, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 4 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.