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

Mr Andrew Richard Hill

    Related profiles found in government register
  • 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 1
    • icon of address 10, Nazareth Road, Nottingham, Nottinghamshire, NG7 2TP, United Kingdom

      IIF 2
  • 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 3
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

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

      IIF 6
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 7
  • 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 8
    • icon of address 10, Nazareth Road, Nottingham, Nottinghamshire, NG7 2TP, United Kingdom

      IIF 9
  • 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 10
  • 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 11
  • 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 12
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 16
  • 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 17
  • 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 33 IIF 34
    • icon of address 72, Higher Blandford Road, Broadstone, BH18 9AH, United Kingdom

      IIF 35
  • 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 36
  • 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 37
  • 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 42
  • 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 43
    • icon of address 3 Varlins Way, Kings Norton, Birmingham, West Midlands, B38 9UX, England

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

      IIF 46
  • 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 47 IIF 48
    • icon of address Lordship Close 8 Gog Magog Way, Stapleford, Cambridge, CB2 5BQ

      IIF 49 IIF 50 IIF 51
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 53
    • icon of address Unit 7, Astra Centre, Harlow, Essex, CM20 2BN, England

      IIF 54
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 55
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 56
    • icon of address C/o Firstport Property Services Limited, Marlbororugh House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 57
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT, England

      IIF 58
    • icon of address Chiltern House, 72-74king Edward Street, Macclesfield, SK10 1AT, England

      IIF 59
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN

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

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

      IIF 63 IIF 64
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 65 IIF 66 IIF 67
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, Uk

      IIF 76 IIF 77
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 81 IIF 82
    • icon of address The Power House, Powdermill Lane, Waltham Abbey, EN9 1BN, England

      IIF 83
  • 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 148
  • 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 149 IIF 150
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, Uk

      IIF 151
  • 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 152
    • icon of address 72, Higher Blandford Road, Broadstone, BH18 9AH, United Kingdom

      IIF 153 IIF 154
    • icon of address 72 Higher Blandford Road, Higher Blandford Road, Broadstone, BH18 9AH, United Kingdom

      IIF 155
    • icon of address 6, Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, England

      IIF 156 IIF 157
  • 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 158
    • icon of address 72, Higher Blandford Road, Broadstone, Dorset, BH18 9AH, England

      IIF 159
  • 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 160
  • 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 164
  • 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 165
  • 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 166 IIF 167
  • 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 168
  • 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 169
  • 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 170
  • 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 171
  • 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 172
  • Hill, Andrew
    British derivatives broker born in January 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
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 154 - 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 173 - 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 174 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 1 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-21 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - 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 96 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - 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 156 - 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 149 - 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 93 - 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 170 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 37 - Right to appoint or remove membersOE
    IIF 37 - Right to surplus assets - 75% or moreOE
    IIF 37 - 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 160 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - 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 153 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - 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 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to surplus assets - 75% or moreOE
    IIF 4 - 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 117 - 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 56 - 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 155 - 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 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - 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 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - 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 146 - 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 63 - 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 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - 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 76 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - 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 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - 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 97 - 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 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - 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 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - 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 108 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 19 - 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 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 27 - 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 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - 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 64 - 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 151 - 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 122 - 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 98 - 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 124 - 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 115 - 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 119 - 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 116 - 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 120 - 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 126 - 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 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - 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 113 - 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 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - 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 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - 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 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - 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 72 - 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 172 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 10 - 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 118 - 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 147 - 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 144 - 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 69 - 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 145 - 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 127 - 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 157 - 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 125 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 31 - 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 175 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - 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 95 - 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 83 - 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 152 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - 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 42 - 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 17 - 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 171 - 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 67 - 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 13 - 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 134 - 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 139 - 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 62 - 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 110 - 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 150 - 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 158 - 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 140 - 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 70 - 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 168 - 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 50 - 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 88 - 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 129 - 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 137 - 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 74 - 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 136 - 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 165 - 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 71 - 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 167 - 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 166 - 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 114 - 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 87 - 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 86 - 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 148 - 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 75 - 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 121 - 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 90 - 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 12 - 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 5 - 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 38 - 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 60 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2023-11-03
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - 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 53 - 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 133 - 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 54 - 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 40 - 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 80 - 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 128 - 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 73 - 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 57 - 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 47 - 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 48 - 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 94 - 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 52 - 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 141 - 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 92 - 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 143 - Director → ME
    icon of calendar 2015-08-04 ~ 2015-09-21
    IIF 79 - 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 131 - 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 3 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 3 - 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 65 - 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 89 - 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 91 - 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 81 - 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 16 - 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 111 - 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 82 - 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 61 - 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 58 - 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 59 - 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 14 - 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 49 - 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 142 - 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 44 - 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 66 - 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 68 - 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 138 - 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 159 - 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 169 - 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 51 - 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 15 - 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 85 - Director → ME
    icon of calendar 2015-08-04 ~ 2015-09-15
    IIF 78 - 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 130 - 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 84 - 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 45 - 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 164 - 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 132 - Director → ME
    icon of calendar 2013-03-04 ~ 2013-07-22
    IIF 135 - 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 163 - 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 43 - 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 41 - 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 11 - 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 161 - 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 39 - 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 112 - 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 162 - 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.