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

Miller, Amanda

    Related profiles found in government register
  • Miller, Amanda

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

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

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

      IIF 3 IIF 4 IIF 5
  • Miller, Amanda
    born in March 1964

    Resident in England

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

      IIF 7
  • Miller, Amanda
    British born in March 1964

    Resident in England

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

      IIF 8
  • Miller, Amanda
    British company director born in March 1964

    Resident in England

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

      IIF 9
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT, England

      IIF 10
    • icon of address Chiltern House, 72-74king Edward Street, Macclesfield, SK10 1AT, England

      IIF 11
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 12 IIF 13
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 14
  • Miller, Amanda
    British company solicitor born in March 1964

    Resident in England

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

      IIF 15 IIF 16
  • Miller, Amanda
    British corporate member born in March 1964

    Resident in England

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

      IIF 17 IIF 18 IIF 19
  • Miller, Amanda
    British director born in March 1964

    Resident in England

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

      IIF 20
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 21
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, EN9 1BN

      IIF 22
  • Miller, Amanda
    British legal director born in March 1964

    Resident in England

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

      IIF 23
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address The Power House, Gunpowder Mill, Powdermill Ln, Waltham Abbey, EN9 1BN

      IIF 27
  • Miller, Amanda
    British solicitor born in March 1964

    Resident in England

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

      IIF 28
    • icon of address 2 Hills Road, Cambridge, Cambs, United Kingdom

      IIF 29
    • icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 30 IIF 31
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 32
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 33
    • icon of address Unit 7, Astra Centre, Harlow, Essex, CM20 2BN, England

      IIF 34
    • icon of address 54, Overstone Road, Harpenden, Hertfordshire, AL5 5PJ, United Kingdom

      IIF 35
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 36
    • icon of address Flint Buildings 1, Bedding Lane, Norwich, Norfolk, NR3 1RG

      IIF 37
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN

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

      IIF 46 IIF 47 IIF 48
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 57
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, Essex, EN9 1BN, United Kingdom

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

      IIF 60
    • icon of address 1st Floor St Davids House, 11 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD

      IIF 61
  • Miller, Amanda
    British born in May 1970

    Resident in England

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

      IIF 62 IIF 63
  • Miller, Amanda
    British born in May 1970

    Resident in United Kingdom

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

      IIF 64
    • icon of address Lintot House, 20 Fairbank Road, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 65 IIF 66
  • Miller, Amanda Jane
    British born in May 1970

    Resident in United Kingdom

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

      IIF 67
    • icon of address Beeson House, Lintot Square, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 68
    • icon of address Lintot House, 20 Fairbank Road, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 69
  • Miller, Amanda Jane
    British accountant born in May 1970

    Resident in United Kingdom

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

      IIF 70
  • Miller, Amanda Jane
    British director born in May 1970

    Resident in United Kingdom

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

      IIF 71
  • Ms Amanda Miller
    British born in February 1969

    Resident in England

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

      IIF 72
  • Ms Amanda Miller
    British born in March 1964

    Resident in United Kingdom

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

      IIF 73
  • Ms Amanda Miller
    British born in May 1970

    Resident in United Kingdom

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

      IIF 74
    • icon of address Lintot House, 20 Fairbank Road, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 75 IIF 76
  • Ms Amanda Jane Miller
    British born in May 1970

    Resident in United Kingdom

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

      IIF 77
    • icon of address Beeson House, Lintot Square, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 78
    • icon of address Lintot House, 20 Fairbank Road, Southwater, West Sussex, RH13 9LA, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 2 Kings Court, Harwood Road, Horsham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lintot House, 20 Fairbank Road, Southwater, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 65 - Director → ME
  • 3
    icon of address The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address 2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,002 GBP2024-06-30
    Officer
    icon of calendar 2015-06-22 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 5
    icon of address Milestone House, 86 Hurst Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 70 - Director → ME
  • 6
    icon of address 2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,864 GBP2024-06-30
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,578 GBP2024-03-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 2 Kings Court, Harwood Road, Horsham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 64 - Director → ME
  • 9
    icon of address 2 Kings Court, Harwood Road, Horsham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,258 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Cms Cameron Mckenna Nabarro Olswang, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,039 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,332 GBP2024-04-30
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 2 - Secretary → ME
  • 13
    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 59 - Director → ME
  • 14
    icon of address Lintot House, 20 Fairbank Road, Southwater, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 4 - Secretary → ME
  • 15
    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 21 - Director → ME
Ceased 52
  • 1
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2022-01-24
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-01-24
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ADVANCED SECURITY (STALYBRIDGE) LTD - 1999-10-25
    icon of address 277 Stockport Road, Ashton-under-lyne, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    89,163 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-19 ~ 2020-09-08
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    icon of address 2 The Campkins Station Road, Melbourn, Royston, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-08-04 ~ 2021-10-15
    IIF 56 - Director → ME
  • 4
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (29 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ 2019-05-09
    IIF 42 - Director → ME
  • 5
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2022-01-24
    IIF 43 - Director → ME
  • 6
    icon of address 34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-02 ~ 2021-10-07
    IIF 44 - Director → ME
  • 7
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2021-12-08 ~ 2022-01-24
    IIF 52 - Director → ME
    icon of calendar 2020-02-15 ~ 2021-10-15
    IIF 54 - Director → ME
  • 8
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-15 ~ 2021-10-15
    IIF 53 - Director → ME
    icon of calendar 2021-12-08 ~ 2022-01-24
    IIF 48 - Director → ME
  • 9
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2021-10-07
    IIF 19 - Director → ME
    icon of calendar 2021-10-25 ~ 2022-01-24
    IIF 51 - Director → ME
  • 10
    icon of address Crown House, 37 High Street, East Grinstead, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,802 GBP2025-06-30
    Officer
    icon of calendar 2011-07-01 ~ 2012-04-27
    IIF 6 - Secretary → ME
  • 11
    icon of address 4 Oaks Close, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -945 GBP2018-01-31
    Officer
    icon of calendar 2012-01-16 ~ 2015-01-17
    IIF 3 - Secretary → ME
  • 12
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2022-01-24
    IIF 24 - Director → ME
  • 13
    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 49 - Director → ME
  • 14
    CEH CONSULTANCY LTD - 2022-10-11
    icon of address Gladstone House, 2 Church Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    88,919 GBP2024-11-30
    Officer
    icon of calendar 2011-11-01 ~ 2017-01-27
    IIF 5 - Secretary → ME
  • 15
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-26 ~ 2020-05-07
    IIF 33 - Director → ME
  • 16
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-10-29 ~ 2022-02-23
    IIF 37 - Director → ME
  • 17
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-05-04 ~ 2023-11-24
    IIF 13 - Director → ME
  • 18
    HILL RESIDENTIAL (COBHAM) LIMITED - 2015-06-04
    HILL RESIDENTIAL (SPECIAL PROJECTS) LIMITED - 2016-01-13
    icon of address The Power House, Gunpowder Mill, Waltham Abbey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2021-12-31
    IIF 22 - Director → ME
  • 19
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (6 parents, 106 offsprings)
    Officer
    icon of calendar 2013-11-11 ~ 2021-12-31
    IIF 45 - Director → ME
  • 20
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2022-01-24
    IIF 23 - Director → ME
  • 21
    icon of address Unit 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2022-01-24
    IIF 36 - Director → ME
  • 22
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ 2022-04-08
    IIF 26 - Director → ME
  • 23
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2019-07-17
    IIF 32 - Director → ME
  • 24
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2021-10-15
    IIF 34 - Director → ME
  • 25
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2022-01-24
    IIF 14 - Director → ME
  • 26
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2021-12-15 ~ 2022-08-22
    IIF 25 - Director → ME
  • 27
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2022-01-24
    IIF 50 - Director → ME
  • 28
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2022-01-24
    IIF 9 - Director → ME
  • 29
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-11-20 ~ 2022-02-24
    IIF 15 - Director → ME
  • 30
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ 2022-02-24
    IIF 16 - Director → ME
  • 31
    SEASPRITE CLOSE ESTATE MANAGEMENT COMPANY LIMITED - 2021-12-17
    icon of address The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ 2022-01-24
    IIF 31 - Director → ME
  • 32
    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 ~ 2022-04-07
    IIF 27 - Director → ME
  • 33
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-02-26 ~ 2016-08-02
    IIF 58 - Director → ME
  • 34
    icon of address 10 Waterside, Station Road, Harpenden, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2013-05-03
    IIF 7 - LLP Member → ME
  • 35
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ 2022-07-14
    IIF 55 - Director → ME
  • 36
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2022-01-24
    IIF 12 - Director → ME
  • 37
    TIMBERWORKS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED - 2020-08-16
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-12-06 ~ 2022-01-24
    IIF 60 - Director → ME
  • 38
    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 57 - Director → ME
  • 39
    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 46 - Director → ME
  • 40
    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 47 - Director → ME
  • 41
    icon of address 2 The Campkins, Station Road, Melbourn, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-24 ~ 2018-05-17
    IIF 40 - Director → ME
  • 42
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2022-01-24
    IIF 10 - Director → ME
  • 43
    icon of address Chiltern House, 72-74king Edward Street, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-15 ~ 2022-01-24
    IIF 11 - Director → ME
  • 44
    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 41 - Director → ME
  • 45
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ 2022-01-24
    IIF 18 - Director → ME
  • 46
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ 2022-01-24
    IIF 17 - Director → ME
  • 47
    icon of address 6 Silver Court, Watchmead, Welwyn Garden City, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2010-10-01
    IIF 35 - Director → ME
    icon of calendar 2010-10-01 ~ 2015-03-03
    IIF 61 - Director → ME
  • 48
    icon of address 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
    icon of calendar 2018-03-28 ~ 2021-07-23
    IIF 71 - Director → ME
    icon of calendar 2021-07-23 ~ 2022-12-09
    IIF 1 - Secretary → ME
  • 49
    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 38 - Director → ME
  • 50
    icon of address 2 Hills Road, Cambridge, Cambs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2015-01-28 ~ 2016-12-22
    IIF 20 - Director → ME
  • 51
    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 29 - Director → ME
  • 52
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-07-24 ~ 2022-01-24
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.