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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Mr James David Baxter
    Born in August 1986
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Miller, Harry Daniel
    Born in April 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    OF - Director → CIF 0
    Mr Harry Daniel Miller
    Born in April 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Mr Matthew James Boore
    Born in March 1981
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-02-09 ~ 2025-05-19
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Baxter, James
    Director born in August 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-11-21 ~ 2021-12-02
    OF - Director → CIF 0
    Mr James Baxter
    Born in August 1986
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-03-10 ~ 2024-02-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2024-10-29 ~ 2025-02-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Carey, David
    Director born in January 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-02-10 ~ 2024-02-10
    OF - Director → CIF 0
    Carey, David
    Director born in January 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-02-10 ~ 2024-06-18
    OF - Director → CIF 0
    Mr David Carey
    Born in January 1980
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-02-10 ~ 2024-02-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr David Carey
    Born in January 1967
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-02-10 ~ 2024-10-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Miller, Harry Daniel
    Engineer born in April 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-10-02 ~ 2017-12-23
    OF - Director → CIF 0
    Mr Harry Daniel Miller
    Born in April 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Miller, Moyna
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-02 ~ 2017-12-23
    OF - Secretary → CIF 0
  • 6
    JD CORP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    865,894 GBP2024-09-30
    Officer
    1998-10-02 ~ 1998-10-02
    PE - Nominee Director → CIF 0
  • 7
    JS CROP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    439,704 GBP2024-03-31
    Officer
    1998-10-02 ~ 1998-10-02
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ALBUHERA INVESTMENT GROUP LIMITED

Previous names
MILLER COMPUTER LIMITED - 2010-09-06
MILLENNIUM EDUCATION LTD - 2017-11-24
ALBUHERA LTD - 2024-02-13
Standard Industrial Classification
45200 - Maintenance And Repair Of Motor Vehicles
47421 - Retail Sale Of Mobile Telephones
45112 - Sale Of Used Cars And Light Motor Vehicles
95110 - Repair Of Computers And Peripheral Equipment
Brief company account
Fixed Assets
36,157 GBP2024-12-31
59,196 GBP2023-12-31
Current Assets
695,764 GBP2024-12-31
1,054,759 GBP2023-12-31
Creditors
Amounts falling due within one year
-693,501 GBP2024-12-31
-997,620 GBP2023-12-31
Net Current Assets/Liabilities
2,263 GBP2024-12-31
57,139 GBP2023-12-31
Total Assets Less Current Liabilities
38,420 GBP2024-12-31
116,335 GBP2023-12-31
Creditors
Amounts falling due after one year
-32,320 GBP2024-12-31
-38,210 GBP2023-12-31
Net Assets/Liabilities
6,100 GBP2024-12-31
78,125 GBP2023-12-31
Equity
6,100 GBP2024-12-31
78,125 GBP2023-12-31
Average Number of Employees
102024-01-01 ~ 2024-12-31
102023-01-01 ~ 2023-12-31

Related profiles found in government register
  • ALBUHERA INVESTMENT GROUP LIMITED
    Info
    MILLER COMPUTER LIMITED - 2010-09-06
    MILLENNIUM EDUCATION LTD - 2010-09-06
    ALBUHERA LTD - 2010-09-06
    Registered number 03643055
    icon of addressUnit 3 Tavistock Ind Estate Ruscombe Lane, Ruscombe, Reading RG10 9NJ
    PRIVATE LIMITED COMPANY incorporated on 1998-10-02 (27 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • ALBUHERA LTD
    S
    Registered number 03643055
    icon of address7-8 Kings Parade, London Road, Blackwater, Camberley, England, GU17 9AA
    Company in United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of addressUnit 3, Tavistock Industrial Estate, Ruscombe Lane, Ruscombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-06-11
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    HIGH LEVEL AUTOMOTIVE LIMITED - 2024-06-12
    icon of address7& 8 London Road, Blackwater, Camberley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-23 ~ 2024-06-07
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.