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

    Related profiles found in government register
  • Miller, Amanda

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

      IIF 1
    • 2 Kings Court, Harwood Road, Horsham, West Sussex, RH13 5UR, United Kingdom

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

      IIF 3 IIF 4 IIF 5
  • Miller, Amanda Jane

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

      IIF 7
  • Miller, Amanda
    born in March 1964

    Resident in England

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

      IIF 8
  • Miller, Amanda Jane
    British

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

      IIF 9
  • 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 10
  • 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 11
    • Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT, England

      IIF 12
    • Chiltern House, 72-74king Edward Street, Macclesfield, SK10 1AT, England

      IIF 13
    • The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 14 IIF 15
    • The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 16
  • 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 17 IIF 18
  • 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 19 IIF 20 IIF 21
  • 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 22
    • The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 23
    • The Power House, Gunpowder Mill, Waltham Abbey, EN9 1BN

      IIF 24
  • 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 25
    • The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN, England

      IIF 26
    • The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 27 IIF 28 IIF 29
    • The Power House, Gunpowder Mill, Powdermill Ln, Waltham Abbey, EN9 1BN

      IIF 30
  • Miller, Amanda
    British solicitor born in March 1964

    Resident in England

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

      IIF 31
    • 2 Hills Road, Cambridge, Cambs, United Kingdom

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

      IIF 33 IIF 34
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 35
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 36
    • Unit 7, Astra Centre, Harlow, Essex, CM20 2BN, England

      IIF 37
    • 54, Overstone Road, Harpenden, Hertfordshire, AL5 5PJ, United Kingdom

      IIF 38
    • 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 39
    • Flint Buildings 1, Bedding Lane, Norwich, Norfolk, NR3 1RG

      IIF 40
    • The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 41 IIF 42 IIF 43
    • The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN

      IIF 48
    • The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 49 IIF 50 IIF 51
    • The Power House, Gunpowder Mill, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 60
    • The Power House, Gunpowder Mill, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 61 IIF 62
    • The Power House, Powdermill Lane, Waltham Abbey, EN9 1BN, England

      IIF 63
    • 1st Floor St Davids House, 11 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD

      IIF 64
  • 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 65 IIF 66
  • 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 67 IIF 68
  • 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 69
    • Lintot House, 20 Fairbank Road, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 70 IIF 71
  • 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 72
  • 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 73
  • 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 74
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 75
  • 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 76
  • 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 77
  • 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 78
    • Beeson House, Lintot Square, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 79
    • Lintot House, 20 Fairbank Road, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 80 IIF 81
  • 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 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86
  • 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 87 IIF 88 IIF 89
  • 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 90
  • 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 91
  • 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 92
    • Beeson House, Lintot Square, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 93
    • Lintot House, 20 Fairbank Road, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 94
  • 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 95
child relation
Offspring entities and appointments
Active 19
  • 1
    2 Kings Court, Harwood Road, Horsham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - 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 70 - 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 33 - director → ME
  • 4
    2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,002 GBP2023-06-30
    Officer
    2015-06-22 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - 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 77 - director → ME
  • 6
    Amelia House, Crescent Road, Worthing, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-07-31
    Officer
    2003-07-17 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Amelia House, Crescent Road, Worthing, England
    Corporate (3 parents)
    Equity (Company account)
    2,402,404 GBP2024-03-31
    Officer
    2021-03-11 ~ now
    IIF 72 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 8
    A5 Ropemaker Park, Hailsham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -15,038 GBP2023-06-30
    Person with significant control
    2024-06-03 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,038 GBP2022-06-30
    Officer
    2013-06-11 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 10
    2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,578 GBP2024-03-31
    Officer
    2017-02-10 ~ now
    IIF 81 - director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    2 Kings Court, Harwood Road, Horsham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-09 ~ now
    IIF 69 - director → ME
  • 12
    2 Kings Court, Harwood Road, Horsham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,258 GBP2024-01-31
    Officer
    2018-01-30 ~ now
    IIF 79 - director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - 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
    Corporate (7 parents)
    Officer
    2024-12-18 ~ now
    IIF 26 - director → ME
  • 14
    2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    23,039 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 71 - director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    48,332 GBP2024-04-30
    Officer
    2016-10-18 ~ now
    IIF 2 - secretary → ME
  • 16
    The Power House, Gunpowder Mill, Waltham Abbey, Essex, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2015-07-03 ~ dissolved
    IIF 62 - director → ME
  • 17
    Lintot House, 20 Fairbank Road, Southwater, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 4 - 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 23 - director → ME
  • 19
    Company number 06344024
    Non-active corporate
    Officer
    2007-08-15 ~ now
    IIF 67 - director → ME
Ceased 59
  • 1
    Field House, Station Approach, Harlow, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-03-24 ~ 2022-01-24
    IIF 42 - director → ME
    Person with significant control
    2021-03-24 ~ 2022-01-24
    IIF 86 - 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
    Corporate (1 parent)
    Equity (Company account)
    89,163 GBP2024-03-31
    Person with significant control
    2017-02-19 ~ 2020-09-08
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - 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
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-08-04 ~ 2021-10-15
    IIF 59 - director → ME
  • 4
    C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (29 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2016-11-18 ~ 2019-05-09
    IIF 45 - director → ME
  • 5
    2 Hills Road, Cambridge, Cambridgeshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2018-02-19 ~ 2022-01-24
    IIF 46 - director → ME
  • 6
    34a Woollards Lane, Great Shelford, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2017-08-02 ~ 2021-10-07
    IIF 47 - director → ME
  • 7
    Field House, Station Approach, Harlow, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2020-02-15 ~ 2021-10-15
    IIF 57 - director → ME
    2021-12-08 ~ 2022-01-24
    IIF 55 - director → ME
  • 8
    The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2020-02-15 ~ 2021-10-15
    IIF 56 - director → ME
    2021-12-08 ~ 2022-01-24
    IIF 51 - director → ME
  • 9
    GAMESQUEST LTD - 2018-09-29
    Unit 15 Bordon Trading Estate, Old Station Way, Bordon, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-05-31
    Officer
    2012-05-25 ~ 2024-05-31
    IIF 74 - director → ME
    Person with significant control
    2016-05-26 ~ 2024-05-31
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Field House, Station Approach, Harlow, Essex, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2020-07-14 ~ 2021-10-07
    IIF 21 - director → ME
    2021-10-25 ~ 2022-01-24
    IIF 54 - director → ME
  • 11
    Crown House, 37 High Street, East Grinstead, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    -3,749 GBP2023-06-30
    Officer
    2011-07-01 ~ 2012-04-27
    IIF 6 - 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 3 - secretary → ME
  • 13
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2019-12-16 ~ 2022-01-24
    IIF 27 - director → ME
  • 14
    CELESTIAL GAMES & BOOKS LTD - 2018-09-29
    Unit 15 Bordon Trading Estate, Old Station Way, Bordon, Hampshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    117,351 GBP2024-03-31
    Officer
    2012-02-15 ~ 2016-03-08
    IIF 75 - director → ME
    Person with significant control
    2021-05-04 ~ 2021-09-27
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-10-13 ~ 2021-10-15
    IIF 52 - director → ME
  • 16
    CEH CONSULTANCY LTD - 2022-10-11
    Gladstone House, 2 Church Road, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    89,875 GBP2023-11-30
    Officer
    2011-11-01 ~ 2017-01-27
    IIF 5 - secretary → ME
  • 17
    Field House, Station Approach, Harlow, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2018-05-26 ~ 2020-05-07
    IIF 36 - director → ME
  • 18
    Field House, Station Approach, Harlow, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-10-29 ~ 2022-02-23
    IIF 40 - director → ME
  • 19
    Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-05-04 ~ 2023-11-24
    IIF 15 - 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
    Corporate (4 parents)
    Officer
    2020-07-01 ~ 2021-12-31
    IIF 24 - director → ME
  • 21
    The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Corporate (6 parents, 100 offsprings)
    Officer
    2013-11-11 ~ 2021-12-31
    IIF 48 - director → ME
  • 22
    Field House, Station Approach, Harlow, Essex, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-10-21 ~ 2022-01-24
    IIF 25 - director → ME
  • 23
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    8,762 GBP2023-03-31
    Officer
    2004-03-12 ~ 2007-07-27
    IIF 7 - secretary → ME
  • 24
    Unit 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2018-11-13 ~ 2022-01-24
    IIF 39 - director → ME
  • 25
    2 Hills Road, Cambridge, Cambridgeshire
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2020-04-28 ~ 2022-04-08
    IIF 29 - director → ME
  • 26
    Field House, Station Approach, Harlow, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-09-23 ~ 2019-07-17
    IIF 35 - director → ME
  • 27
    Field House, Station Approach, Harlow, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2018-10-10 ~ 2021-10-15
    IIF 37 - director → ME
  • 28
    The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2019-05-02 ~ 2022-01-24
    IIF 16 - director → ME
  • 29
    2 Hills Road, Cambridge, Cambridgeshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-12-15 ~ 2022-08-22
    IIF 28 - director → ME
  • 30
    2 Hills Road, Cambridge, Cambridgeshire
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2019-05-02 ~ 2022-01-24
    IIF 53 - 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 76 - director → ME
    2003-08-14 ~ 2015-01-28
    IIF 9 - secretary → ME
  • 32
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2017-10-31 ~ 2022-01-24
    IIF 11 - director → ME
  • 33
    2 Hills Road, Cambridge, Cambridgeshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2015-11-20 ~ 2022-02-24
    IIF 17 - director → ME
  • 34
    2 Hills Road, Cambridge, Cambridgeshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2015-11-19 ~ 2022-02-24
    IIF 18 - director → ME
  • 35
    SEASPRITE CLOSE ESTATE MANAGEMENT COMPANY LIMITED - 2021-12-17
    The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2019-08-29 ~ 2022-01-24
    IIF 34 - 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
    Corporate (4 parents)
    Equity (Company account)
    692,713 GBP2024-03-31
    Officer
    2000-07-01 ~ 2001-09-06
    IIF 73 - director → ME
  • 37
    Hill Residential, The Power House, Gunpowder Mill, Powdermill Ln, Waltham Abbey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-22 ~ 2022-04-07
    IIF 30 - director → ME
  • 38
    Field House, Station Approach, Harlow, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2015-02-26 ~ 2016-08-02
    IIF 61 - director → ME
  • 39
    10 Waterside, Station Road, Harpenden, Hertfordshire
    Corporate (2 parents)
    Officer
    2011-06-01 ~ 2013-05-03
    IIF 8 - llp-member → ME
  • 40
    EARTHSUN LIMITED - 2001-09-13
    18 Hyde Gardens, Eastbourne, East Sussex
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-03-31
    Officer
    2008-03-28 ~ 2010-07-22
    IIF 10 - director → ME
  • 41
    The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2021-11-08 ~ 2022-07-14
    IIF 58 - director → ME
  • 42
    The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2020-06-22 ~ 2022-01-24
    IIF 14 - director → ME
  • 43
    TIMBERWORKS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED - 2020-08-16
    Field House, Station Approach, Harlow, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-12-06 ~ 2022-01-24
    IIF 63 - director → ME
  • 44
    VIRIDO (ALL HILL BLOCKS) MANAGEMENT COMPANY LIMITED - 2017-05-03
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-18 ~ 2021-10-15
    IIF 60 - director → ME
  • 45
    Flat 6 Samarahouse, Catkin Place, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    -168 GBP2023-09-30
    Officer
    2018-09-07 ~ 2020-05-07
    IIF 49 - 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 50 - director → ME
  • 47
    2 The Campkins, Station Road, Melbourn, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2015-08-24 ~ 2018-05-17
    IIF 43 - director → ME
  • 48
    2 Chartland House, Old Station Approach, Leatherhead, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-06-22 ~ 2022-01-24
    IIF 12 - director → ME
  • 49
    Chiltern House, 72-74king Edward Street, Macclesfield, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2018-02-15 ~ 2022-01-24
    IIF 13 - director → ME
  • 50
    SYLVAN HILL PSA MANAGEMENT COMPANY LIMITED - 2017-03-02
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2017-01-18 ~ 2019-07-12
    IIF 44 - director → ME
  • 51
    Field House, Station Approach, Harlow, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-09-13 ~ 2022-01-24
    IIF 20 - director → ME
  • 52
    Field House, Station Approach, Harlow, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-09-13 ~ 2022-01-24
    IIF 19 - director → ME
  • 53
    6 Silver Court, Watchmead, Welwyn Garden City, England
    Corporate (6 parents)
    Officer
    2010-10-01 ~ 2010-10-01
    IIF 38 - director → ME
    2010-10-01 ~ 2015-03-03
    IIF 64 - director → ME
  • 54
    Hunters Estate & Property Management Ltd, 1 Church Road, Burgess Hill, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    3,274 GBP2023-06-30
    Officer
    2018-03-28 ~ 2021-07-23
    IIF 80 - director → ME
    2021-07-23 ~ 2022-12-09
    IIF 1 - secretary → ME
  • 55
    2 Hills Road, Cambridge, Cambridgeshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2016-07-25 ~ 2021-01-04
    IIF 41 - director → ME
  • 56
    2 Hills Road, Cambridge, Cambs, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2015-01-28 ~ 2016-12-22
    IIF 22 - director → ME
  • 57
    2 Hills Road, Cambridge, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2014-08-06 ~ 2016-12-22
    IIF 32 - director → ME
  • 58
    2 Hills Road, Cambridge, Cambridgeshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2015-07-24 ~ 2022-01-24
    IIF 31 - director → ME
  • 59
    Company number 05715956
    Non-active corporate
    Officer
    2006-02-21 ~ 2009-10-30
    IIF 68 - director → ME
© 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.