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, Joanne

    Related profiles found in government register
  • Miller, Joanne
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 1
    • icon of address Suite D The Business Centre, Faringdon Ave, Romford, Essex, RM3 8EN, United Kingdom

      IIF 2
    • icon of address Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

      IIF 3
    • icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 4 IIF 5
    • icon of address 123 Springfield Gardens, Upminster, Essex, RM14 3ET

      IIF 6
  • Miller, Joanne
    British property developer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 Springfield Gardens, Upminster, Essex, RM14 3ET

      IIF 7
  • Miller, Joanne
    British local government officer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Woodbine Road, Newcastle Upon Tyne, NE31DD, United Kingdom

      IIF 8
  • Miller, Joanne
    British

    Registered addresses and corresponding companies
    • icon of address 123 Springfield Gardens, Upminster, Essex, RM14 3ET

      IIF 9 IIF 10
  • Miller, Joanne
    British director

    Registered addresses and corresponding companies
    • icon of address Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 11
  • Miller, Joanne
    British energy broker

    Registered addresses and corresponding companies
    • icon of address Hello Business Centre, 135 Somerford Road, Christchurch, Dorset, BH23 3PY, England

      IIF 12
  • Miller, Joanne
    British property developer

    Registered addresses and corresponding companies
    • icon of address 123 Springfield Gardens, Upminster, Essex, RM14 3ET

      IIF 13
  • Mrs Joanne Miller
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

      IIF 14 IIF 15
  • Ms Joanne Miller
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hello Business Centre, 135 Somerford Road, Christchurch, Dorset, BH23 3PY, England

      IIF 16
  • Miller, Joanne

    Registered addresses and corresponding companies
    • icon of address 48, Woodbine Road, Newcastle Upon Tyne, NE31DD, United Kingdom

      IIF 17
    • icon of address Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

      IIF 18
    • icon of address Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-02-10 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite D, The Business Centre, Faringdon Avenue, Romford, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    937,412 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ now
    IIF 3 - Director → ME
    icon of calendar 2001-03-07 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2005-05-05 ~ dissolved
    IIF 11 - Secretary → ME
  • 4
    icon of address 48 Woodbine Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-03-21 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 7
  • 1
    icon of address Suite D, The Business Centre, Faringdon Avenue, Romford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2009-09-24
    IIF 9 - Secretary → ME
  • 2
    MCO BLUE ROCK LIMITED - 2008-02-29
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2008-02-13
    IIF 10 - Secretary → ME
  • 3
    icon of address Suite D, The Business Centre, Faringdon Avenue, Romford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    329,515 GBP2024-08-31
    Officer
    icon of calendar 1995-08-29 ~ 1996-10-01
    IIF 6 - Director → ME
  • 4
    icon of address Guy Harlings, 53 New Street, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    48,547 GBP2024-05-31
    Officer
    icon of calendar 2015-05-29 ~ 2024-08-06
    IIF 4 - Director → ME
  • 5
    MCO INVESTMENTS LIMITED - 2014-10-24
    icon of address Suite D The Business Centre, Faringdon Ave, Romford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    98,994 GBP2024-09-30
    Officer
    icon of calendar 2014-03-12 ~ 2014-09-30
    IIF 2 - Director → ME
  • 6
    LAWNBROOK PROPERTIES LIMITED - 2002-11-07
    icon of address 23 King Street, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,492 GBP2024-10-31
    Officer
    icon of calendar 2002-11-01 ~ 2003-01-10
    IIF 7 - Director → ME
    icon of calendar 2002-11-01 ~ 2003-01-28
    IIF 13 - Secretary → ME
  • 7
    icon of address Hello Business Centre, 135 Somerford Road, Christchurch, Dorset, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    56 GBP2023-03-31
    Officer
    icon of calendar 2002-11-01 ~ 2023-06-07
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ 2023-04-30
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.