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

Harvey, Anna Elisabeth

    Related profiles found in government register
  • Harvey, Anna Elisabeth
    British commercial director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-52, Cutlers Road, South Woodham Ferrers, Essex, CM3 5XJ, United Kingdom

      IIF 1 IIF 2
  • Harvey, Anna Elisabeth
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Park Farm, Park Farm Business Centre, Fornham St. Genevieve, Bury St. Edmunds, Suffolk, IP28 6TS, England

      IIF 3
    • icon of address 1st Floor, Westgate House, Harlow, CM20 1YS, England

      IIF 4
  • Harvey, Anna Elisabeth
    British lawyer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C3 Centre, 2 Brooks Road, Cambridge, Cambs, CB1 3HR, United Kingdom

      IIF 5
    • icon of address St Johns Innovation Centre, Milton Road, Cambridge, Cambridgeshire, CB4 0WS, England

      IIF 6
    • icon of address Linton Village College, Cambridge Road, Linton, Cambridgeshire, CB21 4JB

      IIF 7
    • icon of address World Vision House, Opal Drive, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0ZR

      IIF 8
  • Harvey, Anna Elisabeth
    born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Causeway House, 1 Dane Street, Bishops Stortford, Herts, CM23 3BT

      IIF 9
    • icon of address Causeway House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

      IIF 10
    • icon of address St. Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 11
  • Ms Anna Elisabeth Harvey
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Park Farm, Park Farm Business Centre, Fornham St. Genevieve, Bury St. Edmunds, Suffolk, IP28 6TS, England

      IIF 12
    • icon of address 1st Floor, Westgate House, Harlow, CM20 1YS, England

      IIF 13
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address St Johns Innovation Centre, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 1st Floor Westgate House, Harlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,270 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 20, Park Farm Park Farm Business Centre, Fornham St. Genevieve, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,548 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    CAMBRIDGE COMMUNITY CHURCH - 2018-10-08
    icon of address C3 Centre, 2 Brooks Road, Cambridge, Cambs, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 5 - Director → ME
Ceased 7
  • 1
    LINTON VILLAGE COLLEGE - 2014-03-18
    icon of address Linton Village College, Cambridge Road, Linton, Cambridgeshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2019-03-27
    IIF 7 - Director → ME
  • 2
    icon of address Countisbury Lynx Hill, East Horsley, Leatherhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-04 ~ 2013-12-31
    IIF 11 - LLP Designated Member → ME
  • 3
    icon of address Causeway House, 1 Dane Street, Bishops Stortford, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2020-08-31
    IIF 9 - LLP Designated Member → ME
  • 4
    icon of address Causeway House, Dane Street, Bishops Stortford, Hertfordshire
    Active Corporate (36 parents, 22 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ 2020-08-31
    IIF 10 - LLP Member → ME
  • 5
    WESTBURY CONSERVATORIES LIMITED - 2011-10-14
    WESTBERYHOUSE CONSTRUCTION LIMITED - 1989-04-04
    icon of address 46-52 Cutlers Road, South Woodham Ferrers, Chelmsford, Essex
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,756,851 GBP2025-02-28
    Officer
    icon of calendar 2020-12-01 ~ 2021-09-01
    IIF 2 - Director → ME
  • 6
    DAWSON JOINERS LIMITED - 2005-02-11
    icon of address 46-52 Cutlers Road, South Woodham Ferrers, Chelmsford, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    507,305 GBP2025-02-28
    Officer
    icon of calendar 2020-12-01 ~ 2021-08-31
    IIF 1 - Director → ME
  • 7
    WORLD VISION OF BRITAIN - 1992-10-23
    icon of address World Vision House, Opal Drive, Fox Milne, Milton Keynes, Buckinghamshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-21 ~ 2020-01-22
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.