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

Miller, Amanda

    Related profiles found in government register
  • Miller, Amanda
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kings Court, Harwood Road, Horsham, RH13 5UR, United Kingdom

      IIF 1
    • icon of address Lintot House, 20 Fairbank Road, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 2 IIF 3
  • Miller, Amanda Jane
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kings Court, Harwood Road, Horsham, RH13 5UR, United Kingdom

      IIF 4
    • icon of address Beeson House, Lintot Square, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 5
    • icon of address Lintot House, 20 Fairbank Road, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 6
  • Miller, Amanda Jane
    British accountant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milestone House, 86 Hurst Road, Horsham, West Sussex, RH12 2DT, United Kingdom

      IIF 7
  • Miller, Amanda Jane
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lintot House, 20 Fairbank Road, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 8
  • Miller, Amanda
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lintot House, 20 Fairbank Road, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 9 IIF 10
  • Ms Amanda Miller
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kings Court, Harwood Road, Horsham, RH13 5UR, United Kingdom

      IIF 11
    • icon of address Lintot House, 20 Fairbank Road, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 12 IIF 13
  • Miller, Amanda
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN, England

      IIF 14
  • Miller, Amanda
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Firstport Property Services Limited, Marlbororugh House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 15
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT, England

      IIF 16
    • icon of address Chiltern House, 72-74king Edward Street, Macclesfield, SK10 1AT, England

      IIF 17
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 18 IIF 19
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 20
  • Miller, Amanda
    British company solicitor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hills Road, Cambridge, Cambridgeshire, CB2 1JP

      IIF 21 IIF 22
  • Miller, Amanda
    British corporate member born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 23 IIF 24 IIF 25
  • Miller, Amanda
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hills Road, Cambridge, Cambs, CB2 1JP, United Kingdom

      IIF 26
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 27
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, EN9 1BN

      IIF 28
  • Miller, Amanda
    British legal director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN

      IIF 29
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address The Power House, Gunpowder Mill, Powdermill Ln, Waltham Abbey, EN9 1BN

      IIF 33
  • Miller, Amanda
    British solicitor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hills Road, Cambridge, Cambridgeshire, CB2 1JP

      IIF 34
    • icon of address 2 Hills Road, Cambridge, Cambs, United Kingdom

      IIF 35
    • icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 36 IIF 37
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 38
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 39
    • icon of address Unit 7, Astra Centre, Harlow, Essex, CM20 2BN, England

      IIF 40
    • icon of address 54, Overstone Road, Harpenden, Hertfordshire, AL5 5PJ, United Kingdom

      IIF 41
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 42
    • icon of address Flint Buildings 1, Bedding Lane, Norwich, Norfolk, NR3 1RG

      IIF 43
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN

      IIF 51
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 52 IIF 53 IIF 54
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 63
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 64 IIF 65
    • icon of address The Power House, Powdermill Lane, Waltham Abbey, EN9 1BN, England

      IIF 66
    • icon of address 1st Floor St Davids House, 11 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD

      IIF 67
  • Ms Amanda Miller
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 68
  • Ms Amanda Jane Miller
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kings Court, Harwood Road, Horsham, RH13 5UR, United Kingdom

      IIF 69
    • icon of address Beeson House, Lintot Square, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 70
    • icon of address Lintot House, 20 Fairbank Road, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 71
  • Miller, Amanda
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Overstone Road, Harpenden, Hertfordshire, AL5 5PJ, United Kingdom

      IIF 72
  • Miller, Amanda

    Registered addresses and corresponding companies
    • icon of address 2 Kings Court, Harwood Road, Horsham, RH13 5UR, United Kingdom

      IIF 73
    • icon of address 2 Kings Court, Harwood Road, Horsham, West Sussex, RH13 5UR, United Kingdom

      IIF 74
    • icon of address Milestone House, 86 Hurst Road, Horsham, West Sussex, RH12 2DT, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Ms Amanda Miller
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277, Stockport Road, Ashton-under-lyne, Lancashire, OL7 0NT

      IIF 79
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 2 Kings Court, Harwood Road, Horsham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lintot House, 20 Fairbank Road, Southwater, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address 2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,002 GBP2024-06-30
    Officer
    icon of calendar 2015-06-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address Milestone House, 86 Hurst Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,864 GBP2024-06-30
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    icon of address 2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,578 GBP2024-03-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 2 Kings Court, Harwood Road, Horsham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 2 Kings Court, Harwood Road, Horsham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,258 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Cms Cameron Mckenna Nabarro Olswang, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,039 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 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
  • 12
    icon of address 2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,332 GBP2024-04-30
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 74 - Secretary → ME
  • 13
    icon of address The Power House, Gunpowder Mill, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 65 - Director → ME
  • 14
    icon of address Lintot House, 20 Fairbank Road, Southwater, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 76 - Secretary → ME
  • 15
    icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 27 - Director → ME
Ceased 52
  • 1
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2022-01-24
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-01-24
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ADVANCED SECURITY (STALYBRIDGE) LTD - 1999-10-25
    icon of address 277 Stockport Road, Ashton-under-lyne, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    89,163 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-19 ~ 2020-09-08
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    icon of address 2 The Campkins Station Road, Melbourn, Royston, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-08-04 ~ 2021-10-15
    IIF 62 - Director → ME
  • 4
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (29 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ 2019-05-09
    IIF 48 - Director → ME
  • 5
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2022-01-24
    IIF 49 - Director → ME
  • 6
    icon of address 34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-02 ~ 2021-10-07
    IIF 50 - Director → ME
  • 7
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2021-12-08 ~ 2022-01-24
    IIF 58 - Director → ME
    icon of calendar 2020-02-15 ~ 2021-10-15
    IIF 60 - Director → ME
  • 8
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-15 ~ 2021-10-15
    IIF 59 - Director → ME
    icon of calendar 2021-12-08 ~ 2022-01-24
    IIF 54 - Director → ME
  • 9
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2021-10-07
    IIF 25 - Director → ME
    icon of calendar 2021-10-25 ~ 2022-01-24
    IIF 57 - Director → ME
  • 10
    icon of address Crown House, 37 High Street, East Grinstead, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,802 GBP2025-06-30
    Officer
    icon of calendar 2011-07-01 ~ 2012-04-27
    IIF 78 - Secretary → ME
  • 11
    icon of address 4 Oaks Close, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -945 GBP2018-01-31
    Officer
    icon of calendar 2012-01-16 ~ 2015-01-17
    IIF 75 - Secretary → ME
  • 12
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2022-01-24
    IIF 30 - Director → ME
  • 13
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2021-10-15
    IIF 55 - Director → ME
  • 14
    CEH CONSULTANCY LTD - 2022-10-11
    icon of address Gladstone House, 2 Church Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    88,919 GBP2024-11-30
    Officer
    icon of calendar 2011-11-01 ~ 2017-01-27
    IIF 77 - Secretary → ME
  • 15
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-26 ~ 2020-05-07
    IIF 39 - Director → ME
  • 16
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-10-29 ~ 2022-02-23
    IIF 43 - Director → ME
  • 17
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-05-04 ~ 2023-11-24
    IIF 19 - Director → ME
  • 18
    HILL RESIDENTIAL (COBHAM) LIMITED - 2015-06-04
    HILL RESIDENTIAL (SPECIAL PROJECTS) LIMITED - 2016-01-13
    icon of address The Power House, Gunpowder Mill, Waltham Abbey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2021-12-31
    IIF 28 - Director → ME
  • 19
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (6 parents, 105 offsprings)
    Officer
    icon of calendar 2013-11-11 ~ 2021-12-31
    IIF 51 - Director → ME
  • 20
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2022-01-24
    IIF 29 - Director → ME
  • 21
    icon of address Unit 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2022-01-24
    IIF 42 - Director → ME
  • 22
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ 2022-04-08
    IIF 32 - Director → ME
  • 23
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2019-07-17
    IIF 38 - Director → ME
  • 24
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2021-10-15
    IIF 40 - Director → ME
  • 25
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2022-01-24
    IIF 20 - Director → ME
  • 26
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2021-12-15 ~ 2022-08-22
    IIF 31 - Director → ME
  • 27
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2022-01-24
    IIF 56 - Director → ME
  • 28
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2022-01-24
    IIF 15 - Director → ME
  • 29
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-11-20 ~ 2022-02-24
    IIF 21 - Director → ME
  • 30
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ 2022-02-24
    IIF 22 - Director → ME
  • 31
    SEASPRITE CLOSE ESTATE MANAGEMENT COMPANY LIMITED - 2021-12-17
    icon of address The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ 2022-01-24
    IIF 37 - Director → ME
  • 32
    icon of address Hill Residential, The Power House, Gunpowder Mill, Powdermill Ln, Waltham Abbey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2022-04-07
    IIF 33 - Director → ME
  • 33
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-02-26 ~ 2016-08-02
    IIF 64 - Director → ME
  • 34
    icon of address 10 Waterside, Station Road, Harpenden, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2013-05-03
    IIF 72 - LLP Member → ME
  • 35
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ 2022-07-14
    IIF 61 - Director → ME
  • 36
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2022-01-24
    IIF 18 - Director → ME
  • 37
    TIMBERWORKS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED - 2020-08-16
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-12-06 ~ 2022-01-24
    IIF 66 - Director → ME
  • 38
    VIRIDO (ALL HILL BLOCKS) MANAGEMENT COMPANY LIMITED - 2017-05-03
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2021-10-15
    IIF 63 - Director → ME
  • 39
    icon of address Flat 6 Samarahouse, Catkin Place, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89 GBP2024-09-30
    Officer
    icon of calendar 2018-09-07 ~ 2020-05-07
    IIF 52 - Director → ME
  • 40
    icon of address 4385, 11559034 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2018-09-07 ~ 2021-10-07
    IIF 53 - Director → ME
  • 41
    icon of address 2 The Campkins, Station Road, Melbourn, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-24 ~ 2018-05-17
    IIF 46 - Director → ME
  • 42
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2022-01-24
    IIF 16 - Director → ME
  • 43
    icon of address Chiltern House, 72-74king Edward Street, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-15 ~ 2022-01-24
    IIF 17 - Director → ME
  • 44
    SYLVAN HILL PSA MANAGEMENT COMPANY LIMITED - 2017-03-02
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ 2019-07-12
    IIF 47 - Director → ME
  • 45
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ 2022-01-24
    IIF 24 - Director → ME
  • 46
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ 2022-01-24
    IIF 23 - Director → ME
  • 47
    icon of address 6 Silver Court, Watchmead, Welwyn Garden City, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2015-03-03
    IIF 67 - Director → ME
    icon of calendar 2010-10-01 ~ 2010-10-01
    IIF 41 - Director → ME
  • 48
    icon of address Hunters Estate & Property Management Ltd, 1 Church Road, Burgess Hill, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,710 GBP2024-06-30
    Officer
    icon of calendar 2018-03-28 ~ 2021-07-23
    IIF 8 - Director → ME
    icon of calendar 2021-07-23 ~ 2022-12-09
    IIF 73 - Secretary → ME
  • 49
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-25 ~ 2021-01-04
    IIF 44 - Director → ME
  • 50
    icon of address 2 Hills Road, Cambridge, Cambs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2015-01-28 ~ 2016-12-22
    IIF 26 - Director → ME
  • 51
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2014-08-06 ~ 2016-12-22
    IIF 35 - Director → ME
  • 52
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-07-24 ~ 2022-01-24
    IIF 34 - Director → ME

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.