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

Hill, Andrew Richard

    Related profiles found in government register
  • Hill, Andrew Richard
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1
    • icon of address 10, Nazareth Road, Nottingham, Nottinghamshire, NG7 2TP, United Kingdom

      IIF 2
  • Hill, Andrew Richard
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 3
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 7
  • Hill, Andrew Richard
    British director born in October 1958

    Resident in United Kingdom

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

      IIF 8
  • Hall, Andrew Richard
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ability House, 121 Brooker Road, Waltham Abbey, Essex, EN9 1JH, United Kingdom

      IIF 9
  • Mr Andrew Richard Hill
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
    • icon of address 10, Nazareth Road, Nottingham, Nottinghamshire, NG7 2TP, United Kingdom

      IIF 11
  • Hill, Andrew
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Andrew Richard
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Beaks Hill Road, Kings Norton, Birmingham, B38 8BJ, England

      IIF 16
  • Hill, Andrew Richard
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Varlins Way, Birmingham, West Midlands, B38 9UX, United Kingdom

      IIF 17
    • icon of address 3 Varlins Way, Kings Norton, Birmingham, West Midlands, B38 9UX, England

      IIF 18
  • Mr Andrew Hill
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 11 The Terrace, London, SW13 0NP, England

      IIF 19
  • Mr Andrew Richard Hill
    British born in October 1958

    Resident in United Kingdom

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

      IIF 20
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 21 IIF 22
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, EN9 1BN, England

      IIF 23
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 24
  • Hill, Andrew Richard
    British chief executive born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilgrim House, High Street, Billericay, Essex, CM12 9XY

      IIF 25
    • icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN, England

      IIF 26
  • Hill, Andrew Richard
    British company director born in October 1958

    Resident in England

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

      IIF 27 IIF 28
    • icon of address Lordship Close 8 Gog Magog Way, Stapleford, Cambridge, CB2 5BQ

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 33
    • icon of address Unit 7, Astra Centre, Harlow, Essex, CM20 2BN, England

      IIF 34
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 35
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 36
    • icon of address C/o Firstport Property Services Limited, Marlbororugh House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 37
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT, England

      IIF 38
    • icon of address Chiltern House, 72-74king Edward Street, Macclesfield, SK10 1AT, England

      IIF 39
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN

      IIF 40
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 41 IIF 42
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN

      IIF 43 IIF 44
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 45 IIF 46 IIF 47
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, Uk

      IIF 56 IIF 57
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 61 IIF 62
    • icon of address The Power House, Powdermill Lane, Waltham Abbey, EN9 1BN, England

      IIF 63
  • Hill, Andrew Richard
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Hill, Andrew Richard
    British group chief executive born in October 1958

    Resident in England

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

      IIF 128
  • Hill, Andrew Richard
    British managing director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lordship Close 8 Gog Magog Way, Stapleford, Cambridge, CB2 5BQ

      IIF 129 IIF 130
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, Uk

      IIF 131
  • Hill, Andrew Richard
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Higher Blandford Road, Broadstone, BH18 9AH, England

      IIF 132
    • icon of address 72, Higher Blandford Road, Broadstone, BH18 9AH, United Kingdom

      IIF 133 IIF 134
    • icon of address 72 Higher Blandford Road, Higher Blandford Road, Broadstone, BH18 9AH, United Kingdom

      IIF 135
    • icon of address 6, Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, England

      IIF 136 IIF 137
  • Hill, Andrew Richard
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Lower Packington Road, Ashby-de-la-zouch, Leicestershire, LE65 1GD, United Kingdom

      IIF 138
    • icon of address 72, Higher Blandford Road, Broadstone, Dorset, BH18 9AH, England

      IIF 139
  • Hill, Andrew Richard
    British managing director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Higher Blandford Road, Broadstone, BH18 9AH, England

      IIF 140
  • Hill, Andrew Richard
    British chartered builder born in October 1958

    Registered addresses and corresponding companies
  • Hill, Andrew Richard
    British surveyor born in October 1958

    Registered addresses and corresponding companies
    • icon of address 31 Percheron Close, Impington, Cambridge, Cambridgeshire, CB4 9YX

      IIF 144
  • Hill, Andrew Richard
    British company director born in October 1967

    Registered addresses and corresponding companies
    • icon of address 4 Pine Road, Corfe Mullen, Wimborne, Dorset, BH21 3DW

      IIF 145
  • Hill, Andrew Richard
    British sales director born in October 1967

    Registered addresses and corresponding companies
    • icon of address 4 Pine Road, Corfe Mullen, Wimborne, Dorset, BH21 3DW

      IIF 146 IIF 147
  • Hill, Andrew Richard
    born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Higher Blandford Road, Poole, Dorset, BH18 9AH, England

      IIF 148
  • Hill, Andrew
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Haven, 240 Skipton Road, Keighley, West Yorkshire, BD20 6AS

      IIF 149
  • Hill, Andrew
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 11 The Terrace, London, SW13 0NP, England

      IIF 150
  • Hill, Andrew
    British derivatives broker born in January 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Hurst, Andrew William
    British derivatives broker born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, University Way, Cranfield, Bedford, MK43 0BT, England

      IIF 154
  • Mr Andrew Richard Hill
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Richard Hill
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Higher Blandford Road, Broadstone, BH18 9AH, England

      IIF 170 IIF 171
    • icon of address 72, Higher Blandford Road, Broadstone, BH18 9AH, United Kingdom

      IIF 172
  • Andrew Richard Hill
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Higher Blandford Road, Poole, Dorset, BH18 9AH, England

      IIF 173
  • Mr Andrerw Richard Hill
    British born in October 1958

    Resident in England

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

      IIF 174
  • Hill, Richard Andrew
    British company director born in October 1958

    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 175
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address 72 Higher Blandford Road, Broadstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 134 - Director → ME
  • 2
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 151 - Director → ME
  • 3
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 152 - Director → ME
  • 4
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 10 Nazareth Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2022-08-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-21 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,706,723 GBP2016-12-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 169 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 169 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,787 GBP2024-11-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 136 - Director → ME
  • 8
    icon of address The Homestead, 40 Water End, Clifton, York
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-06-03 ~ now
    IIF 129 - Director → ME
  • 9
    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 73 - Director → ME
  • 10
    CYNOUSURE CARS LLP - 2019-10-22
    icon of address 72 Higher Blandford Road, Broadstone, Dorset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,160 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 148 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 173 - Right to appoint or remove membersOE
    IIF 173 - Right to surplus assets - 75% or moreOE
    IIF 173 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 72 Higher Blandford Road, Broadstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,333 GBP2025-03-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 171 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 72 Higher Blandford Road, Broadstone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    285,498 GBP2025-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 172 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to surplus assets - 75% or moreOE
    IIF 21 - Right to appoint or remove membersOE
  • 14
    CLANCY PROPERTIES LIMITED - 1998-02-18
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44 GBP2024-03-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 97 - Director → ME
  • 15
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 36 - Director → ME
  • 16
    TAWE ALTERNATIVE FUELS LIMITED - 2018-07-30
    icon of address Beechwood House Bryntywod, Llangyfelach, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    538,755 GBP2024-03-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 135 - Director → ME
  • 17
    HILL PROPERTY INVESTMENTS LIMITED - 2009-07-01
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-19 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address The Power House, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-16 ~ now
    IIF 126 - Director → ME
  • 20
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 43 - Director → ME
  • 21
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-14 ~ now
    IIF 56 - Director → ME
  • 23
    ROCKSTARTER LIMITED - 2001-07-02
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (8 parents, 12 offsprings)
    Profit/Loss (Company account)
    5,000 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2001-06-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 167 - Ownership of shares – More than 50% but less than 75%OE
    IIF 167 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 77 - Director → ME
  • 26
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 28
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 29
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-22 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 31
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-13 ~ now
    IIF 44 - Director → ME
  • 32
    GBM BUILD LIMITED - 2001-07-03
    KAYWOOD GLAZIERS LIMITED - 1999-08-16
    EDENPRESS LIMITED - 1991-05-09
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (6 parents, 18 offsprings)
    Officer
    icon of calendar 1999-07-28 ~ now
    IIF 131 - Director → ME
  • 33
    HILL INVESTMENT PORTFOLIO LIMITED - 2009-07-01
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 102 - Director → ME
  • 34
    icon of address The Power House, Gunpowder House, Powdermill Lane, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 78 - Director → ME
  • 35
    FORCEFLOW LIMITED - 2012-01-06
    icon of address The Power House, Gunpowder Mill, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 104 - Director → ME
  • 36
    D H C PROPERTIES LIMITED - 2024-07-08
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    225,950 GBP2023-06-30
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 95 - Director → ME
  • 37
    MA AND GP PROPERTIES LIMITED - 2024-07-08
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    225,950 GBP2023-06-30
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 99 - Director → ME
  • 38
    BIDDULPH (BUCKINGHAMSHIRE) LIMITED - 2024-07-09
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -245,452 GBP2023-06-30
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 96 - Director → ME
  • 39
    SAVAL PARK FARM LTD - 2016-11-23
    HOMESTEAD REL LTD - 2024-07-09
    HOMESTEAD REL LTD. - 2016-11-09
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,916,596 GBP2023-09-30
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 100 - Director → ME
  • 40
    HILL RESIDENTIAL (SPECIAL PROJECTS) LIMITED - 2016-01-13
    HILL RESIDENTIAL (COBHAM) LIMITED - 2015-06-04
    icon of address The Power House, Gunpowder Mill, Waltham Abbey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-21 ~ now
    IIF 106 - Director → ME
  • 41
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 42
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (6 parents, 108 offsprings)
    Officer
    icon of calendar 2001-07-13 ~ now
    IIF 93 - Director → ME
  • 43
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 44
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 45
    SMITHSONHILL LIMITED - 2015-07-13
    HILL REFURBISHMENTS LIMITED - 2015-07-07
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 46
    GENTECT HOMES LIMITED - 2006-10-24
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    32,420 GBP2017-03-31
    Officer
    icon of calendar 2005-04-29 ~ now
    IIF 52 - Director → ME
  • 47
    icon of address Flat 2 11 The Terrace, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 48
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-19 ~ now
    IIF 98 - Director → ME
  • 49
    MPM PROPERTIES (CHESHUNT) LIMITED - 2006-08-15
    icon of address The Power House, Powdermill Lane, Waltham Abbey, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 127 - Director → ME
  • 50
    icon of address Cms Cameron Mckenna Nabarro Olswang, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 124 - Director → ME
  • 51
    icon of address The Power House, Powdermill Lane, Waltham Abbey, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,006 GBP2021-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 49 - Director → ME
  • 52
    HUNTER & RUTTER LIMITED - 2012-08-14
    HINXTON LAND LIMITED - 2015-07-13
    icon of address The Power House, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 125 - Director → ME
  • 53
    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 107 - Director → ME
  • 54
    THE FIREPLACE ASSOCIATION LIMITED - 2015-09-18
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    71,288 GBP2024-06-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 137 - Director → ME
  • 55
    THE HILL GROUP FOUNDATION LIMITED - 2019-12-13
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 153 - Director → ME
  • 57
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    46 GBP2024-10-31
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 75 - Director → ME
  • 59
    icon of address The Power House, Powdermill Lane, Waltham Abbey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 63 - Director → ME
  • 60
    icon of address Beechwood House Bryntywod, Llangyfelach, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 161 Alvechurch Road, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17,122 GBP2017-06-30
    Officer
    icon of calendar 2004-09-30 ~ dissolved
    IIF 16 - Director → ME
  • 62
    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 8 - Director → ME
Ceased 86
  • 1
    icon of address Castle Haven, 240 Skipton Road, Keighley, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-04 ~ 2016-04-01
    IIF 149 - Director → ME
  • 2
    icon of address 2 The Campkins Station Road, Melbourn, Royston, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-08-04 ~ 2021-10-15
    IIF 47 - Director → ME
  • 3
    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 4 - Director → ME
  • 4
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-22 ~ 2016-06-01
    IIF 114 - Director → ME
  • 5
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-05-07 ~ 2015-04-01
    IIF 119 - Director → ME
  • 6
    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 42 - Director → ME
  • 7
    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 ~ 2021-08-01
    IIF 90 - Director → ME
  • 8
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-08-17 ~ 2010-02-09
    IIF 130 - Director → ME
  • 9
    icon of address 31 Lower Packington Road, Ashby-de-la-zouch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100.10 GBP2019-12-31
    Officer
    icon of calendar 2019-06-01 ~ 2019-11-12
    IIF 138 - Director → ME
  • 10
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    18 GBP2025-04-30
    Officer
    icon of calendar 2013-04-30 ~ 2016-12-21
    IIF 120 - Director → ME
  • 11
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-15 ~ 2021-10-15
    IIF 50 - Director → ME
  • 12
    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 175 - Director → ME
  • 13
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    icon of calendar 2006-08-01 ~ 2008-04-14
    IIF 30 - Director → ME
  • 14
    icon of address Bruce Kenrick House, 2 Killick Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2008-04-22
    IIF 68 - Director → ME
  • 15
    icon of address 3 Carpenters Yard, Fressingfield, Eye, Suffolk
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-04-18 ~ 2014-07-22
    IIF 109 - Director → ME
  • 16
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2012-05-23 ~ 2016-11-21
    IIF 117 - Director → ME
  • 17
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2021-10-07
    IIF 54 - Director → ME
  • 18
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-03-23 ~ 2015-03-01
    IIF 116 - Director → ME
  • 19
    DORSET NATURALISTS' TRUST LIMITED(THE) - 1985-11-25
    DORSET TRUST FOR NATURE CONSERVATION LIMITED(THE) - 2017-12-14
    icon of address Brooklands Farm, Forston, Nr.dorchester, Dorset
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2004-10-27 ~ 2008-09-12
    IIF 145 - Director → ME
  • 20
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-08-03 ~ 2015-08-03
    IIF 51 - Director → ME
  • 21
    GREEN-A-WASTE LIMITED - 1994-07-11
    icon of address Eco Chapel Lane, Parley, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2005-04-04 ~ 2008-11-21
    IIF 147 - Director → ME
  • 22
    ECO COMPOSTING (HOLDINGS) LTD. - 2007-04-27
    icon of address Eco Chapel Lane, Parley, Christchurch, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2006-09-26 ~ 2008-11-21
    IIF 146 - Director → ME
  • 23
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-05-27 ~ 2022-07-06
    IIF 94 - Director → ME
  • 24
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2025-05-31
    Officer
    icon of calendar 2007-07-20 ~ 2011-08-01
    IIF 67 - Director → ME
  • 25
    EVELYN FISON HOUSE MANAGEMENT COMPANY LIMITED - 2008-04-01
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Active Corporate (5 parents)
    Equity (Company account)
    34 GBP2025-05-31
    Officer
    icon of calendar 2007-01-08 ~ 2011-03-01
    IIF 66 - Director → ME
  • 26
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2022-01-24
    IIF 128 - Director → ME
  • 27
    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
  • 28
    icon of address 6 Greenhedges, Stapleford, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2007-10-26 ~ 2012-08-31
    IIF 101 - Director → ME
  • 29
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-07-16 ~ 2007-10-31
    IIF 70 - Director → ME
  • 30
    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 3 - Director → ME
  • 31
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-13 ~ 2019-06-13
    IIF 22 - Has significant influence or control OE
  • 32
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-03-09 ~ 2015-03-19
    IIF 12 - Director → ME
  • 33
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2022-01-24
    IIF 40 - Director → ME
  • 34
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2023-11-03
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
  • 35
    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 33 - Director → ME
  • 36
    icon of address Brookmead House The Warren, East Horsley, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-30 ~ 2019-05-09
    IIF 113 - Director → ME
  • 37
    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 34 - Director → ME
  • 38
    icon of address 4 Latimer Chase, Chorleywood, Rickmansworth, England
    Active Corporate (7 parents)
    Equity (Company account)
    352 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ 2018-08-22
    IIF 14 - Director → ME
  • 39
    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 60 - Director → ME
  • 40
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    38 GBP2024-07-31
    Officer
    icon of calendar 2012-07-17 ~ 2016-11-14
    IIF 108 - Director → ME
  • 41
    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 53 - Director → ME
  • 42
    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 37 - Director → ME
  • 43
    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 27 - Director → ME
  • 44
    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 28 - Director → ME
  • 45
    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 ~ 2022-07-04
    IIF 74 - Director → ME
  • 46
    KEMMER LIMITED - 1990-01-15
    NOTTING HILL PROPERTIES LTD. - 2006-05-19
    icon of address Bruce Kenrick House, 2 Killick Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-19 ~ 2008-04-22
    IIF 32 - Director → ME
  • 47
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,000 GBP2024-09-30
    Officer
    icon of calendar 2013-09-25 ~ 2016-06-01
    IIF 121 - Director → ME
  • 48
    icon of address 5 High Green, Great Shelford, Cambridge, Cambridgeshire
    Active Corporate (9 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    icon of calendar 2013-01-01 ~ 2014-09-30
    IIF 72 - Director → ME
  • 49
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-09-21 ~ 2016-08-02
    IIF 123 - Director → ME
    icon of calendar 2015-08-04 ~ 2015-09-21
    IIF 59 - Director → ME
  • 50
    icon of address 75 Staithe Street, Wells-next-the-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,161 GBP2024-09-30
    Officer
    icon of calendar 2012-09-12 ~ 2019-05-09
    IIF 111 - Director → ME
  • 51
    icon of address Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-07 ~ 2024-11-20
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    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 45 - Director → ME
  • 53
    icon of address 4-6 The Queensgate Centre, Orsett Road, Grays, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2006-05-08 ~ 2009-01-29
    IIF 69 - Director → ME
  • 54
    icon of address 4-6 The Queensgate Centre, Orsett Road, Grays, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    22 GBP2024-03-31
    Officer
    icon of calendar 2006-05-08 ~ 2009-01-29
    IIF 71 - Director → ME
  • 55
    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 61 - Director → ME
  • 56
    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 7 - Director → ME
  • 57
    icon of address Devonshire House 29-31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-04-04 ~ 2013-07-31
    IIF 91 - Director → ME
  • 58
    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 62 - Director → ME
  • 59
    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 41 - Director → ME
  • 60
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2022-01-24
    IIF 38 - Director → ME
  • 61
    icon of address Chiltern House, 72-74king Edward Street, Macclesfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-15 ~ 2022-01-24
    IIF 39 - Director → ME
  • 62
    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 5 - Director → ME
  • 63
    icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,513 GBP2020-09-30
    Officer
    icon of calendar 2007-11-20 ~ 2015-12-14
    IIF 29 - Director → ME
  • 64
    THE AVENUE, SAFFRON WALDEN MANAGMENT COMPANY LIMITED - 2012-06-21
    icon of address 7 Tilia Court, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-13 ~ 2015-12-14
    IIF 122 - Director → ME
  • 65
    icon of address 6a Beeches Lane, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,314 GBP2024-03-31
    Officer
    icon of calendar 2015-11-18 ~ 2016-05-31
    IIF 18 - Director → ME
  • 66
    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 46 - Director → ME
  • 67
    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 48 - Director → ME
  • 68
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2014-08-28
    IIF 118 - Director → ME
  • 69
    icon of address Hales Court C/o Godfrey Mansell & Co, Hales Court, Stourbridge Road, Halesowen, Worcestershire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    111,737 GBP2024-12-31
    Officer
    icon of calendar 2017-05-18 ~ 2025-03-19
    IIF 139 - Director → ME
  • 70
    MOGUL MEDIA LIMITED - 2004-12-03
    TWOWAYMARKETS LIMITED - 2009-09-08
    icon of address The Innovation Centre University Way, Cranfield, Bedford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2014-01-10
    IIF 154 - Director → ME
  • 71
    icon of address Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2006-10-12 ~ 2007-11-01
    IIF 31 - Director → ME
  • 72
    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 6 - Director → ME
  • 73
    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 2015-09-14 ~ 2016-12-22
    IIF 65 - Director → ME
    icon of calendar 2015-08-04 ~ 2015-09-15
    IIF 58 - Director → ME
  • 74
    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 110 - Director → ME
  • 75
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-09-21 ~ 2022-01-24
    IIF 64 - Director → ME
  • 76
    SWAN VIVO CARE LIMITED - 2011-02-17
    icon of address Sanctuary House, Castle Street, Worcester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2013-09-30
    IIF 25 - Director → ME
  • 77
    WILLMOTT DIXON LEISURE LIMITED - 2002-05-09
    INSPACE PLC - 2008-02-21
    INSPACE LIMITED - 2005-05-16
    INSPACE LIMITED - 2009-04-29
    WILLMOTT DIXON SERVICES GROUP LIMITED - 2002-05-27
    WDSG LIMITED - 2003-05-01
    icon of address Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 1997-08-13 ~ 1997-08-15
    IIF 144 - Director → ME
  • 78
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43 GBP2025-03-31
    Officer
    icon of calendar 2013-07-22 ~ 2016-11-17
    IIF 112 - Director → ME
    icon of calendar 2013-03-04 ~ 2013-07-22
    IIF 115 - Director → ME
  • 79
    INSPACE INTERIORS LIMITED - 2005-03-10
    INSPACE LIMITED - 2003-05-01
    WILLMOTT DIXON MANAGEMENT LIMITED - 1999-07-01
    TURNER WESTERN LIMITED - 1995-01-30
    E. TURNER & SONS LIMITED - 1991-06-28
    icon of address Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-20 ~ 1997-02-20
    IIF 143 - Director → ME
  • 80
    WEST HEATH PRODUCTS LIMITED - 2013-10-01
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,866 GBP2015-09-30
    Officer
    icon of calendar 2013-09-30 ~ 2016-05-31
    IIF 17 - Director → ME
  • 81
    icon of address 3 Coppice Avenue, Cobham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2013-03-12 ~ 2018-09-11
    IIF 15 - Director → ME
  • 82
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2012-11-01
    IIF 9 - Director → ME
  • 83
    WILLMOTT DIXON LIMITED - 2009-04-29
    WILLMOTT DIXON HOLDINGS LIMITED - 1990-09-01
    JOHN WILLMOTT HOLDINGS LIMITED - 1987-05-01
    icon of address Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (12 parents, 18 offsprings)
    Officer
    icon of calendar 1994-11-01 ~ 1999-04-12
    IIF 141 - Director → ME
  • 84
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2011-10-14 ~ 2013-07-31
    IIF 13 - Director → ME
  • 85
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2013-07-31
    IIF 92 - Director → ME
  • 86
    WILLMOTT DIXON HOUSING EASTERN LIMITED - 1996-01-02
    WILLMOTT DIXON HOUSING LIMITED - 2016-05-03
    JOHN WILLMOTT HOUSING LIMITED - 1987-05-01
    WILLMOTT DIXON HOUSING LIMITED - 2006-12-29
    WILLMOTT DIXON HOUSING LIMITED - 1992-01-09
    INSPACE PARTNERSHIPS REGENERATION & NEW HOMES LIMITED - 2009-12-31
    WILLMOTT PARTNERSHIP HOMES LIMITED - 2019-08-29
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-04-12
    IIF 142 - Director → ME

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.