The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miller, Amanda Jane

    Related profiles found in government register
  • Miller, Amanda Jane
    British architect born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Kiln Lane, Buriton, Petersfield, Hampshire, GU31 5SG

      IIF 1
  • Miller, Amanda Jane
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Bordon Trading Estate, Bordon, Hampshire, GU35 9HH, England

      IIF 2
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 3
  • Miller, Amanda Jane
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Kiln Lane, Buriton, Petersfield, Hampshire, GU31 5SG

      IIF 4
  • Miller, Amanda Jane
    British accountant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milestone House, 86 Hurst Road, Horsham, West Sussex, RH12 2DT, United Kingdom

      IIF 5
  • Miller, Amanda Jane
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Kings Court, Harwood Road, Horsham, RH13 5UR, United Kingdom

      IIF 6
    • Beeson House, Lintot Square, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 7
    • Lintot House, 20 Fairbank Road, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 8 IIF 9
  • Blake, Amanda Jane
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

      IIF 10
  • Miller, Amanda
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Kings Court, Harwood Road, Horsham, RH13 5UR, United Kingdom

      IIF 11
    • Lintot House, 20 Fairbank Road, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 12 IIF 13
  • Ms Amanda Jane Blake
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

      IIF 14
  • Miller, Amanda Jane
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Mutton Hall Cottage, Mutton Hall Lane, Heathfield, East Sussex, TN21 8NT, England

      IIF 15 IIF 16
  • Mrs Amanda Jane Miller
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Bordon Trading Estate, Bordon, Hampshire, GU35 9HH, England

      IIF 17
  • Mrs Amanda Miller
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

      IIF 18
  • Ms Amanda Miller
    British born in March 1964

    Resident in United Kingdom

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

      IIF 19
  • Ms Amanda Miller
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lintot House, 20 Fairbank Road, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Blake, Amanda Jane
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, BN11 1QR, England

      IIF 23
  • Miller, Amanda Jane
    British director born in January 1966

    Registered addresses and corresponding companies
    • The Old Mill Cottage, Chapmans Town Road, Heathfield, East Sussex, TN21 9PS

      IIF 24
  • Ms Amanda Jane Miller
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Kings Court, Harwood Road, Horsham, RH13 5UR, United Kingdom

      IIF 25
    • Beeson House, Lintot Square, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 26
    • Lintot House, 20 Fairbank Road, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 27
  • Miller, Amanda
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Firstport Property Services Limited, Marlbororugh House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 28
    • Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT, England

      IIF 29
    • Chiltern House, 72-74king Edward Street, Macclesfield, SK10 1AT, England

      IIF 30
    • The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 31 IIF 32
    • The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 33
  • Miller, Amanda
    British company solicitor born in March 1964

    Resident in England

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

      IIF 34 IIF 35
  • Miller, Amanda
    British corporate member born in March 1964

    Resident in England

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

      IIF 36 IIF 37 IIF 38
  • Miller, Amanda
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Hills Road, Cambridge, Cambs, CB2 1JP, United Kingdom

      IIF 39
    • The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 40
    • The Power House, Gunpowder Mill, Waltham Abbey, EN9 1BN

      IIF 41
  • Miller, Amanda
    British legal director born in March 1964

    Resident in England

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

      IIF 42
    • The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN, England

      IIF 43
    • The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 44 IIF 45 IIF 46
    • The Power House, Gunpowder Mill, Powdermill Ln, Waltham Abbey, EN9 1BN

      IIF 47
  • Miller, Amanda
    British solicitor born in March 1964

    Resident in England

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

      IIF 48
    • 2 Hills Road, Cambridge, Cambs, United Kingdom

      IIF 49
    • The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

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

      IIF 52
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

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

      IIF 54
    • 54, Overstone Road, Harpenden, Hertfordshire, AL5 5PJ, United Kingdom

      IIF 55
    • 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 56
    • Flint Buildings 1, Bedding Lane, Norwich, Norfolk, NR3 1RG

      IIF 57
    • The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 58 IIF 59 IIF 60
    • The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN

      IIF 65
    • The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 66 IIF 67 IIF 68
    • The Power House, Gunpowder Mill, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 77
    • The Power House, Gunpowder Mill, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 78 IIF 79
    • The Power House, Powdermill Lane, Waltham Abbey, EN9 1BN, England

      IIF 80
    • 1st Floor St Davids House, 11 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD

      IIF 81
  • Miller, Amanda
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lintot House, 20 Fairbank Road, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 82 IIF 83
  • Miller, Amanda Jane
    British

    Registered addresses and corresponding companies
    • 15 Kiln Lane, Buriton, Petersfield, Hampshire, GU31 5SG

      IIF 84
  • Ms Amanda Miller
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 277, Stockport Road, Ashton-under-lyne, Lancashire, OL7 0NT

      IIF 85
  • Amanda Jane Blake
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, BN11 1QR, England

      IIF 86
  • Miller, Amanda
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Overstone Road, Harpenden, Hertfordshire, AL5 5PJ, United Kingdom

      IIF 87
  • Miller, Amanda Jane

    Registered addresses and corresponding companies
    • 15 Kiln Lane, Buriton, Petersfield, Hampshire, GU31 5SG

      IIF 88
  • Mrs Amanda Jane Miller
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • A5 Ropemaker Park, Hailsham, BN27 3GU, United Kingdom

      IIF 89
  • Miller, Amanda

    Registered addresses and corresponding companies
    • 2 Kings Court, Harwood Road, Horsham, RH13 5UR, United Kingdom

      IIF 90
    • 2 Kings Court, Harwood Road, Horsham, West Sussex, RH13 5UR, United Kingdom

      IIF 91
    • Milestone House, 86 Hurst Road, Horsham, West Sussex, RH12 2DT, United Kingdom

      IIF 92 IIF 93 IIF 94
child relation
Offspring entities and appointments
Active 19
  • 1
    2 Kings Court, Harwood Road, Horsham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    Lintot House, 20 Fairbank Road, Southwater, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2018-04-30 ~ dissolved
    IIF 12 - Director → ME
  • 3
    The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2019-08-29 ~ dissolved
    IIF 50 - Director → ME
  • 4
    2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,002 GBP2024-06-30
    Officer
    2015-06-22 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    Milestone House, 86 Hurst Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 5 - Director → ME
  • 6
    Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    2003-07-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Amelia House, Crescent Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,402,404 GBP2024-03-31
    Officer
    2021-03-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 8
    A5 Ropemaker Park, Hailsham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,181 GBP2024-06-30
    Person with significant control
    2024-06-03 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,864 GBP2024-06-30
    Officer
    2013-06-11 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,578 GBP2024-03-31
    Officer
    2017-02-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    2 Kings Court, Harwood Road, Horsham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-09 ~ now
    IIF 11 - Director → ME
  • 12
    2 Kings Court, Harwood Road, Horsham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,258 GBP2024-01-31
    Officer
    2018-01-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Cms Cameron Mckenna Nabarro Olswang, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    2024-12-18 ~ now
    IIF 43 - Director → ME
  • 14
    2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,039 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,332 GBP2024-04-30
    Officer
    2016-10-18 ~ now
    IIF 91 - Secretary → ME
  • 16
    The Power House, Gunpowder Mill, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-07-03 ~ dissolved
    IIF 79 - Director → ME
  • 17
    Lintot House, 20 Fairbank Road, Southwater, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 93 - Secretary → ME
  • 18
    The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2017-11-08 ~ dissolved
    IIF 40 - Director → ME
  • 19
    Company number 06344024
    Non-active corporate
    Officer
    2007-08-15 ~ now
    IIF 15 - Director → ME
Ceased 59
  • 1
    Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-03-24 ~ 2022-01-24
    IIF 59 - Director → ME
    Person with significant control
    2021-03-24 ~ 2022-01-24
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ADVANCED SECURITY (STALYBRIDGE) LTD - 1999-10-25
    277 Stockport Road, Ashton-under-lyne, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    89,163 GBP2024-03-31
    Person with significant control
    2017-02-19 ~ 2020-09-08
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 3
    2 The Campkins Station Road, Melbourn, Royston, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-08-04 ~ 2021-10-15
    IIF 76 - Director → ME
  • 4
    C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (29 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2016-11-18 ~ 2019-05-09
    IIF 62 - Director → ME
  • 5
    2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2018-02-19 ~ 2022-01-24
    IIF 63 - Director → ME
  • 6
    34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2017-08-02 ~ 2021-10-07
    IIF 64 - Director → ME
  • 7
    Field House, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2020-02-15 ~ 2021-10-15
    IIF 74 - Director → ME
    2021-12-08 ~ 2022-01-24
    IIF 72 - Director → ME
  • 8
    The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2020-02-15 ~ 2021-10-15
    IIF 73 - Director → ME
    2021-12-08 ~ 2022-01-24
    IIF 68 - Director → ME
  • 9
    GAMESQUEST LTD - 2018-09-29
    Unit 15 Bordon Trading Estate, Old Station Way, Bordon, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-05-31
    Officer
    2012-05-25 ~ 2024-05-31
    IIF 2 - Director → ME
    Person with significant control
    2016-05-26 ~ 2024-05-31
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Field House, Station Approach, Harlow, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2020-07-14 ~ 2021-10-07
    IIF 38 - Director → ME
    2021-10-25 ~ 2022-01-24
    IIF 71 - Director → ME
  • 11
    Crown House, 37 High Street, East Grinstead, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -2,715 GBP2024-06-30
    Officer
    2011-07-01 ~ 2012-04-27
    IIF 95 - Secretary → ME
  • 12
    4 Oaks Close, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -945 GBP2018-01-31
    Officer
    2012-01-16 ~ 2015-01-17
    IIF 92 - Secretary → ME
  • 13
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2019-12-16 ~ 2022-01-24
    IIF 44 - Director → ME
  • 14
    CELESTIAL GAMES & BOOKS LTD - 2018-09-29
    Unit 15 Bordon Trading Estate, Old Station Way, Bordon, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    117,351 GBP2024-03-31
    Officer
    2012-02-15 ~ 2016-03-08
    IIF 3 - Director → ME
    Person with significant control
    2021-05-04 ~ 2021-09-27
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-10-13 ~ 2021-10-15
    IIF 69 - Director → ME
  • 16
    CEH CONSULTANCY LTD - 2022-10-11
    Gladstone House, 2 Church Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    89,875 GBP2023-11-30
    Officer
    2011-11-01 ~ 2017-01-27
    IIF 94 - Secretary → ME
  • 17
    Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2018-05-26 ~ 2020-05-07
    IIF 53 - Director → ME
  • 18
    Field House, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-10-29 ~ 2022-02-23
    IIF 57 - Director → ME
  • 19
    Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-05-04 ~ 2023-11-24
    IIF 32 - Director → ME
  • 20
    HILL RESIDENTIAL (SPECIAL PROJECTS) LIMITED - 2016-01-13
    HILL RESIDENTIAL (COBHAM) LIMITED - 2015-06-04
    The Power House, Gunpowder Mill, Waltham Abbey
    Active Corporate (4 parents)
    Officer
    2020-07-01 ~ 2021-12-31
    IIF 41 - Director → ME
  • 21
    The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (6 parents, 100 offsprings)
    Officer
    2013-11-11 ~ 2021-12-31
    IIF 65 - Director → ME
  • 22
    Field House, Station Approach, Harlow, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-10-21 ~ 2022-01-24
    IIF 42 - Director → ME
  • 23
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,623 GBP2024-03-31
    Officer
    2004-03-12 ~ 2007-07-27
    IIF 88 - Secretary → ME
  • 24
    Unit 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-13 ~ 2022-01-24
    IIF 56 - Director → ME
  • 25
    2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2020-04-28 ~ 2022-04-08
    IIF 46 - Director → ME
  • 26
    Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-09-23 ~ 2019-07-17
    IIF 52 - Director → ME
  • 27
    Field House, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2018-10-10 ~ 2021-10-15
    IIF 54 - Director → ME
  • 28
    The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2019-05-02 ~ 2022-01-24
    IIF 33 - Director → ME
  • 29
    2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-12-15 ~ 2022-08-22
    IIF 45 - Director → ME
  • 30
    2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2019-05-02 ~ 2022-01-24
    IIF 70 - Director → ME
  • 31
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,907 GBP2016-03-31
    Officer
    2005-04-01 ~ 2015-01-28
    IIF 4 - Director → ME
    2003-08-14 ~ 2015-01-28
    IIF 84 - Secretary → ME
  • 32
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2017-10-31 ~ 2022-01-24
    IIF 28 - Director → ME
  • 33
    2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2015-11-20 ~ 2022-02-24
    IIF 34 - Director → ME
  • 34
    2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2015-11-19 ~ 2022-02-24
    IIF 35 - Director → ME
  • 35
    SEASPRITE CLOSE ESTATE MANAGEMENT COMPANY LIMITED - 2021-12-17
    The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2019-08-29 ~ 2022-01-24
    IIF 51 - Director → ME
  • 36
    OSEL GUILDFORD LIMITED - 1999-07-23
    ELLIOTT-LYNCH ASSOCIATES LIMITED - 1997-10-14
    Broadmede House Farnham Business Park, Weydon Lane, Farnham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    692,713 GBP2024-03-31
    Officer
    2000-07-01 ~ 2001-09-06
    IIF 1 - Director → ME
  • 37
    Hill Residential, The Power House, Gunpowder Mill, Powdermill Ln, Waltham Abbey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-22 ~ 2022-04-07
    IIF 47 - Director → ME
  • 38
    Field House, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2015-02-26 ~ 2016-08-02
    IIF 78 - Director → ME
  • 39
    10 Waterside, Station Road, Harpenden, Hertfordshire
    Active Corporate (2 parents)
    Officer
    2011-06-01 ~ 2013-05-03
    IIF 87 - LLP Member → ME
  • 40
    EARTHSUN LIMITED - 2001-09-13
    18 Hyde Gardens, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    2008-03-28 ~ 2010-07-22
    IIF 24 - Director → ME
  • 41
    The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2021-11-08 ~ 2022-07-14
    IIF 75 - Director → ME
  • 42
    The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2020-06-22 ~ 2022-01-24
    IIF 31 - Director → ME
  • 43
    TIMBERWORKS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED - 2020-08-16
    Field House, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-12-06 ~ 2022-01-24
    IIF 80 - Director → ME
  • 44
    VIRIDO (ALL HILL BLOCKS) MANAGEMENT COMPANY LIMITED - 2017-05-03
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-18 ~ 2021-10-15
    IIF 77 - Director → ME
  • 45
    Flat 6 Samarahouse, Catkin Place, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89 GBP2024-09-30
    Officer
    2018-09-07 ~ 2020-05-07
    IIF 66 - Director → ME
  • 46
    4385, 11559034 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2018-09-07 ~ 2021-10-07
    IIF 67 - Director → ME
  • 47
    2 The Campkins, Station Road, Melbourn, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2015-08-24 ~ 2018-05-17
    IIF 60 - Director → ME
  • 48
    2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-06-22 ~ 2022-01-24
    IIF 29 - Director → ME
  • 49
    Chiltern House, 72-74king Edward Street, Macclesfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2018-02-15 ~ 2022-01-24
    IIF 30 - Director → ME
  • 50
    SYLVAN HILL PSA MANAGEMENT COMPANY LIMITED - 2017-03-02
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2017-01-18 ~ 2019-07-12
    IIF 61 - Director → ME
  • 51
    Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2020-09-13 ~ 2022-01-24
    IIF 37 - Director → ME
  • 52
    Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2020-09-13 ~ 2022-01-24
    IIF 36 - Director → ME
  • 53
    6 Silver Court, Watchmead, Welwyn Garden City, England
    Active Corporate (6 parents)
    Officer
    2010-10-01 ~ 2010-10-01
    IIF 55 - Director → ME
    2010-10-01 ~ 2015-03-03
    IIF 81 - Director → ME
  • 54
    Hunters Estate & Property Management Ltd, 1 Church Road, Burgess Hill, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,710 GBP2024-06-30
    Officer
    2018-03-28 ~ 2021-07-23
    IIF 8 - Director → ME
    2021-07-23 ~ 2022-12-09
    IIF 90 - Secretary → ME
  • 55
    2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2016-07-25 ~ 2021-01-04
    IIF 58 - Director → ME
  • 56
    2 Hills Road, Cambridge, Cambs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2015-01-28 ~ 2016-12-22
    IIF 39 - Director → ME
  • 57
    2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    2014-08-06 ~ 2016-12-22
    IIF 49 - Director → ME
  • 58
    2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2015-07-24 ~ 2022-01-24
    IIF 48 - Director → ME
  • 59
    Company number 05715956
    Non-active corporate
    Officer
    2006-02-21 ~ 2009-10-30
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.