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

Williams, Neil Stuart

    Related profiles found in government register
  • Williams, Neil Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 98 Elwill Way, Park Langley, Beckenham, Kent, BR3 6RX

      IIF 1 IIF 2
    • icon of address Kinetics House, 181-189 Garth Road, Morden, Surrey, SM4 4LL

      IIF 3
  • Williams, Neil Stuart
    British accountant

    Registered addresses and corresponding companies
    • icon of address 98 Elwill Way, Park Langley, Beckenham, Kent, BR3 6RX

      IIF 4
  • Williams, Neil Stuart
    British director

    Registered addresses and corresponding companies
  • Williams, Neil Stuart
    British chartered accountant born in May 1961

    Registered addresses and corresponding companies
    • icon of address 124 Farnaby Road, Shortlands, Bromley, Kent, BR1 4BH

      IIF 19
  • Williams, Neil Stuart

    Registered addresses and corresponding companies
  • Williams, Neil Stuart
    British chartered accountant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kinetics House, 181-189 Garth Road, Morden, Surrey, SM4 4LL

      IIF 41
    • icon of address Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

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

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

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

      IIF 45
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 46
    • icon of address The Power House, Powdermill Lane, Waltham Abbey, EN9 1BN, England

      IIF 47
    • icon of address The Power House, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 48
  • Williams, Neil Stuart
    British company director born in May 1961

    Resident in United Kingdom

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

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

      IIF 50
    • icon of address Unit 7 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom

      IIF 51
    • icon of address Unit 7, Astra Centre, Harlow, Essex, CM20 2BN, England

      IIF 52
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 53
    • icon of address 2 Chartland House, Old Station Approach, Leatherhead, KT22 7TE, England

      IIF 54
    • icon of address Chiltern House, 72-74king Edward Street, Macclesfield, SK10 1AT, England

      IIF 55
    • icon of address Firstport Secretarial Limited, Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

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

      IIF 57 IIF 58 IIF 59
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 62 IIF 63 IIF 64
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 76
  • Williams, Neil Stuart
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Neil Stuart
    British finance director born in May 1961

    Resident in United Kingdom

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

      IIF 121
    • icon of address 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP, United Kingdom

      IIF 122
    • icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 123 IIF 124
    • icon of address Unit 7 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 125 IIF 126
    • icon of address Unit 7 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom

      IIF 127 IIF 128 IIF 129
    • icon of address Unit 7, Astra Centre, Harlow, Essex, CM20 2BN, England

      IIF 130
    • icon of address Unit 1 Curlew House, Trinity Way, London, E4 8TD, England

      IIF 131
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 132 IIF 133
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN

      IIF 134 IIF 135 IIF 136
    • icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 138 IIF 139 IIF 140
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, Uk

      IIF 143 IIF 144 IIF 145
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 147 IIF 148
    • icon of address The Power House, Gunpowerder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 149
    • icon of address The Power House, Powdermill Lane, Waltham Abbey, EN9 1BN, England

      IIF 150
    • icon of address The Power House, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 151
  • Williams, Neil Stuart
    British group finance director born in May 1961

    Resident in United Kingdom

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

      IIF 152 IIF 153
    • icon of address 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP, United Kingdom

      IIF 154
    • icon of address Unit 7 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom

      IIF 155
    • icon of address Unit 1 Curlew House, Trinity Way, London, E4 8TD, England

      IIF 156
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 157 IIF 158 IIF 159
    • icon of address The Power House, Gunpowder Mill, Powdermill Ln, Waltham Abbey, EN9 1BN

      IIF 163
    • icon of address The Power House, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 164
  • Williams, Neil
    British director born in May 1961

    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 165 IIF 166
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 167
  • Williams, Neil
    British finance director born in May 1961

    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 168 IIF 169
  • Mr Neil Stuart Williams
    British born in May 1961

    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 170
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 36, 88-90 Hatton Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2009-10-14 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 95 - Director → ME
  • 3
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 96 - Director → ME
  • 4
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 97 - Director → ME
  • 5
    icon of address The Power House, Gunpowder House, Powdermill Lane, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 43 - Director → ME
  • 6
    FORCEFLOW LIMITED - 2012-01-06
    icon of address The Power House, Gunpowder Mill, Waltham Abbey, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 46 - Director → ME
  • 7
    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 2014-03-28 ~ dissolved
    IIF 48 - Director → ME
  • 8
    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 109 - Director → ME
  • 9
    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 100 - Director → ME
Ceased 128
  • 1
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ 2023-12-31
    IIF 129 - Director → ME
  • 2
    icon of address 2 The Campkins Station Road, Melbourn, Royston, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-08-04 ~ 2021-10-15
    IIF 64 - 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 GBP2023-11-30
    Officer
    icon of calendar 2016-11-18 ~ 2019-05-09
    IIF 57 - Director → ME
  • 4
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -624 GBP2023-07-31
    Officer
    icon of calendar 2013-07-22 ~ 2016-06-01
    IIF 102 - 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 116 - Director → ME
  • 6
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2023-12-21
    IIF 60 - Director → ME
  • 7
    icon of address 22 Wembley Park Boulevard Network Homes Limited, The Hive, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ 2017-02-20
    IIF 159 - Director → ME
  • 8
    icon of address 34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-01-24 ~ 2023-02-01
    IIF 126 - Director → ME
    icon of calendar 2017-08-02 ~ 2021-10-07
    IIF 132 - Director → ME
  • 9
    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 108 - Director → ME
  • 10
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2022-01-24 ~ 2023-12-31
    IIF 128 - Director → ME
    icon of calendar 2020-02-15 ~ 2021-10-15
    IIF 67 - Director → ME
  • 11
    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 2022-01-24 ~ 2023-12-31
    IIF 141 - Director → ME
    icon of calendar 2020-02-15 ~ 2021-10-15
    IIF 63 - Director → ME
  • 12
    CAMERON ADMINISTRATION LIMITED - 1985-10-31
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2011-03-04
    IIF 92 - Director → ME
    icon of calendar 2007-11-30 ~ 2011-03-04
    IIF 16 - Secretary → ME
  • 13
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-25 ~ 2011-03-04
    IIF 93 - Director → ME
    icon of calendar 2007-11-30 ~ 2011-03-04
    IIF 13 - Secretary → ME
  • 14
    icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ 2023-12-31
    IIF 142 - Director → ME
  • 15
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-01-24 ~ 2023-12-31
    IIF 138 - Director → ME
  • 16
    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 107 - Director → ME
  • 17
    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 114 - Director → ME
  • 18
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-01-24 ~ 2023-12-31
    IIF 125 - Director → ME
    icon of calendar 2020-07-14 ~ 2021-10-07
    IIF 71 - Director → ME
  • 19
    icon of address Field House, 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 115 - Director → ME
  • 20
    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 ~ 2023-12-31
    IIF 124 - Director → ME
  • 21
    icon of address 22 Wembley Park Boulevard Cosgrove House Management Company Ltd., The Hive, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ 2017-02-20
    IIF 157 - Director → ME
  • 22
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ 2023-12-31
    IIF 160 - Director → ME
  • 23
    INTERCEDE 1334 LIMITED - 1998-07-10
    icon of address Kinetics House, 181-189 Garth Road, Morden, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2011-03-04
    IIF 90 - Director → ME
    icon of calendar 2007-11-30 ~ 2011-03-04
    IIF 17 - Secretary → ME
  • 24
    icon of address Kinetics House, 181-189 Garth Road, Morden, Surrey
    Active Corporate
    Officer
    icon of calendar 2007-04-25 ~ 2011-03-04
    IIF 86 - Director → ME
    icon of calendar 2007-11-30 ~ 2011-03-04
    IIF 8 - Secretary → ME
  • 25
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-08-03 ~ 2015-08-03
    IIF 70 - Director → ME
  • 26
    icon of address The Power House, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-04-04 ~ 2023-12-31
    IIF 151 - Director → ME
  • 27
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-07-06 ~ 2023-12-31
    IIF 134 - Director → ME
  • 28
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ 2023-12-31
    IIF 133 - Director → ME
  • 29
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2022-06-09 ~ 2023-12-31
    IIF 150 - Director → ME
  • 30
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2023-12-21
    IIF 154 - Director → ME
  • 31
    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 66 - Director → ME
  • 32
    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 2011-08-16 ~ 2023-12-31
    IIF 39 - Secretary → ME
  • 33
    icon of address Field House, 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 50 - Director → ME
  • 34
    TRANSLEC ELECTRICAL (SERVICES) LIMITED - 2002-05-08
    icon of address H J Golding & Co Ltd, Trident Court, 1 Oakcroft Road, Chessington, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    176,500 GBP2024-01-31
    Officer
    icon of calendar 2002-04-09 ~ 2006-02-28
    IIF 4 - Secretary → ME
  • 35
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ 2023-12-31
    IIF 148 - Director → ME
  • 36
    icon of address The Power House, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2023-12-31
    IIF 120 - Director → ME
  • 37
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2023-12-31
    IIF 137 - Director → ME
    icon of calendar 2011-08-16 ~ 2023-12-31
    IIF 34 - Secretary → ME
  • 38
    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 2011-08-16 ~ 2023-12-31
    IIF 31 - Secretary → ME
  • 39
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2023-12-31
    IIF 143 - Director → ME
  • 40
    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)
    6,399,000 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-08-16 ~ 2023-12-31
    IIF 146 - Director → ME
    icon of calendar 2011-10-03 ~ 2023-12-31
    IIF 40 - Secretary → 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 2011-08-16 ~ 2023-12-31
    IIF 29 - Secretary → ME
  • 42
    icon of address Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2016-02-05 ~ 2023-12-31
    IIF 42 - 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 2011-08-16 ~ 2023-12-31
    IIF 33 - Secretary → ME
  • 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 2011-08-16 ~ 2023-12-31
    IIF 27 - Secretary → ME
  • 45
    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 2011-08-16 ~ 2023-12-31
    IIF 30 - Secretary → ME
  • 46
    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 2011-08-16 ~ 2023-12-31
    IIF 28 - Secretary → ME
  • 47
    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 2011-08-16 ~ 2023-12-31
    IIF 23 - Secretary → ME
  • 48
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2023-12-31
    IIF 36 - Secretary → ME
    icon of calendar 2011-08-16 ~ 2011-10-03
    IIF 35 - Secretary → ME
  • 49
    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, 17 offsprings)
    Officer
    icon of calendar 2011-08-16 ~ 2023-12-31
    IIF 145 - Director → ME
    icon of calendar 1999-07-28 ~ 2001-05-25
    IIF 19 - Director → ME
    icon of calendar 2011-10-03 ~ 2023-12-31
    IIF 38 - Secretary → ME
  • 50
    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 2011-08-16 ~ 2023-12-31
    IIF 144 - Director → ME
  • 51
    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 ~ 2023-12-31
    IIF 167 - Director → ME
  • 52
    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 2011-08-16 ~ 2023-12-31
    IIF 24 - Secretary → ME
  • 53
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (6 parents, 100 offsprings)
    Officer
    icon of calendar 2011-08-16 ~ 2023-12-31
    IIF 136 - Director → ME
    icon of calendar 2011-10-03 ~ 2023-12-31
    IIF 37 - Secretary → ME
  • 54
    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 2011-08-16 ~ 2023-12-31
    IIF 32 - Secretary → ME
  • 55
    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 2011-08-16 ~ 2023-12-31
    IIF 25 - Secretary → ME
  • 56
    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 2011-08-16 ~ 2023-12-31
    IIF 26 - Secretary → ME
  • 57
    icon of address Field House, 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 165 - Director → ME
  • 58
    HUDSON ELECTRONIC SYSTEMS LIMITED - 2002-10-24
    VITESSE SECURITY LIMITED - 2000-09-29
    icon of address Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-29 ~ 2011-03-04
    IIF 41 - Director → ME
    icon of calendar 2007-11-30 ~ 2011-03-04
    IIF 5 - Secretary → ME
    icon of calendar 2002-09-12 ~ 2011-03-04
    IIF 3 - Secretary → ME
  • 59
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2023-12-04
    IIF 155 - Director → ME
  • 60
    icon of address Unit 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2023-12-22
    IIF 53 - Director → ME
  • 61
    BROOMCO (4037) LIMITED - 2007-02-26
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-04-25 ~ 2011-03-04
    IIF 87 - Director → ME
    icon of calendar 2007-11-30 ~ 2011-03-04
    IIF 10 - Secretary → ME
  • 62
    BROOMCO (4036) LIMITED - 2007-02-26
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-25 ~ 2011-03-04
    IIF 83 - Director → ME
    icon of calendar 2007-11-30 ~ 2011-03-04
    IIF 7 - Secretary → ME
  • 63
    WALMOTTS LIMITED - 2011-06-06
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2011-03-04
    IIF 88 - Director → ME
    icon of calendar 2007-11-30 ~ 2011-03-04
    IIF 11 - Secretary → ME
  • 64
    T.A.HORN LIMITED - 2011-06-06
    OPALSOURCE LIMITED - 1986-08-20
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2011-03-04
    IIF 85 - Director → ME
    icon of calendar 2007-11-30 ~ 2011-03-04
    IIF 14 - Secretary → ME
  • 65
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-01-24 ~ 2023-12-21
    IIF 121 - Director → ME
  • 66
    icon of address Field House, 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 49 - Director → ME
  • 67
    icon of address H J Golding & Co Ltd, Trident Court, 1 Oakcroft Road, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-07-31
    Officer
    icon of calendar 2003-05-22 ~ 2006-02-28
    IIF 2 - Secretary → ME
  • 68
    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 112 - Director → ME
  • 69
    icon of address Field House, 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 52 - Director → ME
  • 70
    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 168 - Director → ME
  • 71
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-01-24 ~ 2022-10-19
    IIF 131 - Director → ME
    icon of calendar 2017-02-21 ~ 2021-10-07
    IIF 156 - Director → ME
  • 72
    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 ~ 2023-12-31
    IIF 75 - Director → ME
  • 73
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ 2023-12-31
    IIF 162 - Director → ME
  • 74
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-22 ~ 2023-12-22
    IIF 78 - Director → ME
  • 75
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-08-22 ~ 2023-12-31
    IIF 147 - Director → ME
  • 76
    icon of address 22 Wembley Park Boulevard Marsworth House Management Company Ltd., The Hive, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ 2017-02-20
    IIF 158 - Director → ME
  • 77
    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 117 - Director → ME
  • 78
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-19 ~ 2023-12-31
    IIF 45 - Director → ME
  • 79
    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 ~ 2023-12-21
    IIF 69 - Director → ME
  • 80
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-04-21 ~ 2023-12-31
    IIF 149 - Director → ME
  • 81
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2023-12-31
    IIF 56 - Director → ME
  • 82
    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 ~ 2023-12-31
    IIF 119 - Director → ME
  • 83
    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 ~ 2022-06-08
    IIF 152 - Director → ME
    icon of calendar 2015-11-20 ~ 2015-11-30
    IIF 20 - Secretary → ME
  • 84
    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 ~ 2023-12-21
    IIF 153 - Director → ME
    icon of calendar 2015-11-19 ~ 2015-12-01
    IIF 21 - Secretary → ME
  • 85
    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 ~ 2023-12-31
    IIF 123 - Director → ME
  • 86
    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 113 - Director → ME
  • 87
    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 2011-06-03 ~ 2014-09-30
    IIF 99 - Director → ME
  • 88
    icon of address 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
    icon of calendar 2022-03-22 ~ 2023-12-31
    IIF 163 - Director → ME
  • 89
    icon of address Field House, 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 106 - Director → ME
    icon of calendar 2015-08-04 ~ 2015-09-21
    IIF 74 - Director → ME
  • 90
    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 105 - Director → ME
  • 91
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-07-14 ~ 2023-12-31
    IIF 140 - Director → ME
  • 92
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ 2023-12-31
    IIF 72 - Director → ME
  • 93
    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 ~ 2023-12-31
    IIF 62 - Director → ME
  • 94
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-01-27 ~ 2023-12-31
    IIF 139 - Director → ME
  • 95
    TIMBERWORKS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED - 2020-08-16
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-12-06 ~ 2023-12-31
    IIF 79 - Director → ME
  • 96
    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 76 - Director → ME
  • 97
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-06-14 ~ 2023-12-31
    IIF 98 - Director → ME
  • 98
    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 68 - Director → ME
  • 99
    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 2011-08-16 ~ 2013-07-31
    IIF 135 - Director → ME
  • 100
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2011-03-04
    IIF 84 - Director → ME
    icon of calendar 2007-11-30 ~ 2011-03-04
    IIF 15 - Secretary → ME
  • 101
    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 65 - Director → ME
  • 102
    HINXTON LAND LIMITED - 2015-07-13
    HUNTER & RUTTER LIMITED - 2012-08-14
    icon of address The Power House, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-02-13 ~ 2023-12-31
    IIF 164 - Director → ME
  • 103
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-01-25 ~ 2023-12-21
    IIF 122 - Director → ME
  • 104
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-04 ~ 2011-03-04
    IIF 89 - Director → ME
    icon of calendar 2008-06-04 ~ 2011-03-04
    IIF 6 - Secretary → ME
  • 105
    icon of address 2 The Campkins, Station Road, Melbourn, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-24 ~ 2018-05-17
    IIF 58 - Director → ME
  • 106
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2023-04-01
    IIF 54 - Director → ME
  • 107
    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 ~ 2023-02-01
    IIF 55 - Director → ME
  • 108
    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 61 - Director → ME
  • 109
    icon of address Kinetics House, 181-189 Garth Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-19 ~ 2011-03-04
    IIF 82 - Director → ME
    icon of calendar 2007-11-30 ~ 2011-03-04
    IIF 12 - Secretary → ME
  • 110
    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 110 - Director → ME
  • 111
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ 2023-12-31
    IIF 80 - Director → ME
  • 112
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ 2023-12-31
    IIF 51 - Director → ME
  • 113
    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 ~ 2023-12-31
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2023-12-31
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 114
    WILFRID LORD LIMITED - 2008-06-02
    WILFRID LORD & SONS (DECORATORS) LIMITED - 1977-12-31
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-07 ~ 2011-03-04
    IIF 91 - Director → ME
    icon of calendar 2008-03-07 ~ 2011-03-04
    IIF 9 - Secretary → ME
  • 115
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2014-08-28
    IIF 118 - Director → ME
  • 116
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-01-24 ~ 2023-12-31
    IIF 127 - Director → ME
  • 117
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-01-25 ~ 2023-12-31
    IIF 130 - Director → ME
  • 118
    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 59 - Director → ME
  • 119
    icon of address Venice House Management Company Ltd. The Hive, 22 Wembley Park Boulevard, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2017-02-20
    IIF 161 - Director → ME
  • 120
    icon of address 2 Hills Road, Cambridge, Cambs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-09-14 ~ 2015-09-15
    IIF 77 - Director → ME
    icon of calendar 2015-08-04 ~ 2016-12-22
    IIF 73 - Director → ME
  • 121
    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 104 - Director → ME
  • 122
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-07-24 ~ 2023-12-21
    IIF 111 - Director → ME
  • 123
    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 ~ 2023-12-31
    IIF 47 - Director → ME
  • 124
    icon of address Kinetics House, 181-189 Garth, Road, Morden, Surrey
    Liquidation Corporate
    Officer
    icon of calendar 2007-10-02 ~ 2011-03-04
    IIF 94 - Director → ME
    icon of calendar 2007-11-30 ~ 2011-03-04
    IIF 18 - Secretary → ME
    icon of calendar 2007-10-02 ~ 2007-10-09
    IIF 1 - Secretary → ME
  • 125
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43 GBP2024-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2016-11-17
    IIF 103 - Director → ME
  • 126
    icon of address 3 Coppice Avenue, Cobham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-12 ~ 2018-09-11
    IIF 169 - Director → ME
  • 127
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2011-10-14 ~ 2013-07-31
    IIF 166 - Director → ME
  • 128
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-08-16 ~ 2013-07-31
    IIF 44 - 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.