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

Hiley Jr, Herbert

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4 IIF 5
  • 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 6
  • 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 7
    • 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 8
  • 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 9
  • 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 10
  • Hiley, Herbert
    English caravan salesman born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • 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 15 IIF 16
    • Lockham Gate, Wrangle, Boston, PE22 9DD, England

      IIF 17
    • Lockham House, Lockham Gate, Wrangle, Boston, Lincolnshire, PE22 9DD

      IIF 18 IIF 19
    • The Stt Group, Lockham Gate, Boston, LINCS, United Kingdom

      IIF 20
    • 1, Park View Court, St. Paul's Road, Shipley, BD18 3DZ

      IIF 21
    • 1 Park View Court, St. Paul’s Road, Shipley, BD18 3DZ, England

      IIF 22
    • 1, Park View Court, St. Paul's Road, Shipley, West Yorkshire, BD18 3DZ

      IIF 23
    • 1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 24
    • The Elms Center, Croft Bank, Skegness, PE24 4EW, England

      IIF 25
  • 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 26 IIF 27
    • 1,park View Court, St Pauls Road, Shipley, BD18 3DZ, England

      IIF 28
  • 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 29 IIF 30 IIF 31
  • Hiley, Herbert
    United Kingdom director

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

      IIF 32
  • 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 33
  • 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 34
    • Caravan, Main Road, Stickney, Boston, Lincolnshire, PE22 8EE, United Kingdom

      IIF 35
  • Hiley, Herbert
    British company director born in January 1962

    Resident in England

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

      IIF 36
    • Caravan Main Road, Stickney, Boston, PE228EE, United Kingdom

      IIF 37 IIF 38
  • 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 39
  • 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 40
    • Office 1 Station Business Park, Main Road, Stickney, Boston, PE22 8EE, England

      IIF 41
  • 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 42
  • Hiley, Herbert
    British co director born in January 1962

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

      IIF 43
  • Mr Herbert Hiley
    English born in July 1978

    Resident in England

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

      IIF 44
    • Unit 7, Wilsons Park, Monsall Road Initial Business Centre, Manchester, M40 8WN, England

      IIF 45 IIF 46 IIF 47
    • 1 Park View Court, St. Paul’s Road, Shipley, BD18 3DZ, England

      IIF 48 IIF 49 IIF 50
    • 1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 53
    • 1,park View Court, St Pauls Road, Shipley, BD18 3DZ, England

      IIF 54
    • The Elms Center, Croft Bank, Skegness, PE24 4EW, England

      IIF 55
  • 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 56
    • Unit 7, Wilsons Park, Monsall Road Initial Business Centre, Manchester, M40 8WN, England

      IIF 57
  • Hiley Snr, Herbert

    Registered addresses and corresponding companies
    • Caravan, Main Road, Boston, PE22 8EE, 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
  • Mr Herbert Hiley
    British born in January 1962

    Resident in England

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

      IIF 61
  • Mr Herbert Hiley
    British born in January 1962

    Resident in France

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 62
    • 9, 9 Rue Sagnes, St Priest Taurion, France

      IIF 63
child relation
Offspring entities and appointments
Active 11
  • 1
    SPECIALIST TRUCK TRADERS LIMITED - 2008-09-15
    Begbies Traynor, Glendevon House Hawthorn Park, Coal Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2006-04-12 ~ dissolved
    IIF 5 - Director → ME
  • 2
    Caravan, Main Road, Boston, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-20 ~ dissolved
    IIF 6 - Director → ME
    2013-02-20 ~ dissolved
    IIF 58 - Secretary → ME
  • 3
    1 Park View Court, St. Pauls Road, Shipley, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2018-08-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-08-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 4
    WORLD OF FURNISHINGS LIMITED - 2010-03-17
    Glendevon House Hawthorn Park, Coral Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-01-01 ~ dissolved
    IIF 42 - Director → ME
  • 5
    1 Park View Court, St. Pauls Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    2018-10-08 ~ now
    IIF 45 - Has significant influence or controlOE
  • 6
    Default, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 7
    THE CARAVAN CENTRE UK STICKNEY LTD - 2024-09-25
    RIVER FOREST LIMITED - 2024-07-02
    THE CARAVAN CENTRE UK (STICKNEY) LTD - 2024-06-12
    SOFA CITY (STICKNEY) LIMITED - 2019-12-05
    79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,650 GBP2024-01-31
    Officer
    2024-09-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 8
    Caravan, Main Rd, Stickney, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-25 ~ dissolved
    IIF 39 - Director → ME
    2012-09-25 ~ dissolved
    IIF 60 - Secretary → ME
  • 9
    Default, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 10
    City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-12 ~ dissolved
    IIF 43 - Director → ME
  • 11
    Dorolidge, Lockham Gate, Wrangle, Boston, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 47 - Has significant influence or controlOE
Ceased 27
  • 1
    Caravan Main Road, Stickney, Boston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -146,257 GBP2024-05-31
    Officer
    2023-05-18 ~ 2025-01-21
    IIF 7 - Director → ME
    Person with significant control
    2023-05-18 ~ 2025-01-21
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 2
    9th Floor Bond Court, Leeds
    Dissolved Corporate
    Officer
    2011-09-20 ~ 2013-08-28
    IIF 19 - Director → ME
  • 3
    WORLD OF FURNISHINGS LIMITED - 2010-03-17
    Glendevon House Hawthorn Park, Coral Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-01 ~ 2009-07-21
    IIF 32 - Secretary → ME
  • 4
    1 Park View Court, St. Pauls Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-08 ~ 2021-09-21
    IIF 30 - Director → ME
  • 5
    1,park View Court, St Pauls Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-30
    Officer
    2021-05-13 ~ 2023-04-15
    IIF 28 - Director → ME
    Person with significant control
    2021-05-13 ~ 2023-04-15
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 6
    Old Station Yard Main Road, Stickney, Boston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    257 GBP2019-05-31
    Officer
    2013-05-02 ~ 2013-08-28
    IIF 15 - Director → ME
  • 7
    TOYNTON LIMITED - 2021-05-18
    1 Park View Court, St Pauls Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-30
    Officer
    2021-05-13 ~ 2023-04-26
    IIF 27 - Director → ME
    Person with significant control
    2021-05-13 ~ 2023-04-26
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 8
    1 Parkview Court, St. Pauls Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-07 ~ 2023-04-26
    IIF 24 - Director → ME
    Person with significant control
    2021-12-07 ~ 2023-04-26
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 9
    9th Floor Bond Court, Leeds
    Dissolved Corporate
    Officer
    2011-09-13 ~ 2013-08-28
    IIF 18 - Director → ME
  • 10
    100 Wide Bargate, Boston, Lincolnshire, England
    Dissolved Corporate
    Officer
    2011-09-15 ~ 2013-08-28
    IIF 3 - Director → ME
  • 11
    1 Park View Court, St Paul's Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-11 ~ 2023-04-26
    IIF 17 - Director → ME
    Person with significant control
    2022-03-11 ~ 2023-04-26
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 12
    WORLD OF FURNISHINGS LTD - 2014-06-18
    BOSTON FURNITURE LIMITED - 2010-03-17
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate
    Officer
    2010-01-11 ~ 2010-06-20
    IIF 38 - Director → ME
  • 13
    THE CARAVAN CENTRE UK STICKNEY LTD - 2024-09-25
    RIVER FOREST LIMITED - 2024-07-02
    THE CARAVAN CENTRE UK (STICKNEY) LTD - 2024-06-12
    SOFA CITY (STICKNEY) LIMITED - 2019-12-05
    79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,650 GBP2024-01-31
    Officer
    2017-01-17 ~ 2018-12-01
    IIF 34 - Director → ME
    2019-06-04 ~ 2024-09-19
    IIF 8 - Director → ME
    2017-01-17 ~ 2018-12-01
    IIF 59 - Secretary → ME
    Person with significant control
    2017-01-17 ~ 2019-01-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    2019-06-04 ~ 2024-09-19
    IIF 41 - Ownership of shares – 75% or more OE
  • 14
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,972 GBP2023-03-31
    Officer
    2012-03-27 ~ 2013-08-28
    IIF 14 - Director → ME
    2011-03-31 ~ 2013-08-28
    IIF 11 - Director → ME
    2006-01-12 ~ 2010-01-01
    IIF 4 - Director → ME
  • 15
    Suite 1118, Venon House Friar Lane, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ 2013-08-28
    IIF 13 - Director → ME
  • 16
    Suite 1118, Vernon House Friar Lane, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-30 ~ 2013-08-28
    IIF 16 - Director → ME
  • 17
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-30
    Officer
    2021-05-13 ~ 2023-04-26
    IIF 26 - Director → ME
    Person with significant control
    2021-05-13 ~ 2023-04-26
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 18
    Default, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2011-06-01 ~ 2013-08-28
    IIF 12 - Director → ME
  • 19
    Old Station Yard Main Road, Stickney, Boston, Lincs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    2016-08-14 ~ 2017-07-22
    IIF 1 - Director → ME
    2016-08-14 ~ 2017-07-20
    IIF 2 - Director → ME
    Person with significant control
    2016-08-14 ~ 2017-07-22
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
  • 20
    1 Park View Court, St. Paul’s Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-29
    Officer
    2022-09-08 ~ 2023-04-26
    IIF 25 - Director → ME
    Person with significant control
    2022-09-08 ~ 2023-04-26
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 21
    The Stt Group, Lockham Gate, Boston, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-28 ~ 2013-08-28
    IIF 20 - Director → ME
  • 22
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-02 ~ 2023-04-26
    IIF 22 - Director → ME
    Person with significant control
    2022-12-02 ~ 2023-04-26
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 23
    Briarwood West Road, Tallington, Stamford, England
    Dissolved Corporate
    Equity (Company account)
    -54,591 GBP2017-05-31
    Officer
    2010-05-12 ~ 2010-12-01
    IIF 35 - Director → ME
  • 24
    EURO LEISURE SALES LIMITED - 2022-06-15
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-05 ~ 2023-04-26
    IIF 21 - Director → ME
    Person with significant control
    2022-03-05 ~ 2023-04-26
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 25
    Brian James Accountants 45, Wide Bargate, Boston, Lincs
    Dissolved Corporate
    Officer
    2011-09-15 ~ 2011-09-15
    IIF 37 - Director → ME
  • 26
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,757 GBP2024-04-30
    Officer
    2021-04-12 ~ 2023-04-26
    IIF 23 - Director → ME
    Person with significant control
    2021-04-12 ~ 2023-04-26
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 27
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Person with significant control
    2021-02-02 ~ 2021-04-19
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.