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

Mrs Joanne Miller

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

    Resident in England

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

      IIF 1 IIF 2
  • Ms Joanne Miller
    British born in December 1977

    Resident in England

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

      IIF 3
  • Miller, Joanne
    British director born in September 1964

    Resident in England

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

      IIF 4
    • Suite D The Business Centre, Faringdon Ave, Romford, Essex, RM3 8EN, United Kingdom

      IIF 5
    • Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

      IIF 6
    • Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 7 IIF 8
    • 123 Springfield Gardens, Upminster, Essex, RM14 3ET

      IIF 9
  • Miller, Joanne
    British property developer born in September 1964

    Resident in England

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

      IIF 10
  • Miller, Joanne
    British local government officer born in September 1964

    Resident in United Kingdom

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

      IIF 11
  • Miller, Joanne
    British

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

      IIF 12 IIF 13
  • Miller, Joanne
    British director

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

      IIF 14
  • Miller, Joanne
    British energy broker

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

      IIF 15
  • Miller, Joanne
    British property developer

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

      IIF 16
  • Miller, Joanne

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

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

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

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 8 - director → ME
    2011-02-10 ~ dissolved
    IIF 19 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Suite D, The Business Centre, Faringdon Avenue, Romford, Essex
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    937,412 GBP2024-03-31
    Officer
    2005-12-16 ~ now
    IIF 6 - director → ME
    2001-03-07 ~ now
    IIF 18 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2005-05-05 ~ dissolved
    IIF 4 - director → ME
    2005-05-05 ~ dissolved
    IIF 14 - secretary → ME
  • 4
    48 Woodbine Road, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-21 ~ dissolved
    IIF 11 - director → ME
    2012-03-21 ~ dissolved
    IIF 17 - secretary → ME
Ceased 7
  • 1
    Suite D, The Business Centre, Faringdon Avenue, Romford
    Dissolved corporate (2 parents)
    Officer
    2006-06-19 ~ 2009-09-24
    IIF 12 - secretary → ME
  • 2
    MCO BLUE ROCK LIMITED - 2008-02-29
    Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved corporate (4 parents)
    Officer
    2007-03-21 ~ 2008-02-13
    IIF 13 - secretary → ME
  • 3
    Suite D, The Business Centre, Faringdon Avenue, Romford, Essex
    Corporate (2 parents)
    Equity (Company account)
    351,106 GBP2023-08-31
    Officer
    1995-08-29 ~ 1996-10-01
    IIF 9 - director → ME
  • 4
    Guy Harlings, 53 New Street, Chelmsford, England
    Corporate (4 parents)
    Equity (Company account)
    48,547 GBP2024-05-31
    Officer
    2015-05-29 ~ 2024-08-06
    IIF 7 - director → ME
  • 5
    MCO INVESTMENTS LIMITED - 2014-10-24
    Suite D The Business Centre, Faringdon Ave, Romford, Essex
    Corporate (4 parents)
    Equity (Company account)
    58,415 GBP2023-09-30
    Officer
    2014-03-12 ~ 2014-09-30
    IIF 5 - director → ME
  • 6
    LAWNBROOK PROPERTIES LIMITED - 2002-11-07
    23 King Street, Maldon, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,375 GBP2023-10-31
    Officer
    2002-11-01 ~ 2003-01-10
    IIF 10 - director → ME
    2002-11-01 ~ 2003-01-28
    IIF 16 - secretary → ME
  • 7
    Hello Business Centre, 135 Somerford Road, Christchurch, Dorset, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    56 GBP2023-03-31
    Officer
    2002-11-01 ~ 2023-06-07
    IIF 15 - secretary → ME
    Person with significant control
    2016-10-30 ~ 2023-04-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.