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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miles, Hannah Lucy

    Related profiles found in government register
  • Miles, Hannah Lucy

    Registered addresses and corresponding companies
    • Suite 2 First Floor, 10 Temple Back, Bristol, BS1 6FL, England

      IIF 1 IIF 2
    • Farm Office, Symonds Farm Business Park, Newmarket Road, Risby, Bury St. Edmunds, Suffolk, IP28 6RE

      IIF 3
    • Dairy Farm Office, Dairy Road, Semer, Ipswich, IP7 6RA, England

      IIF 4 IIF 5 IIF 6
    • Dairy Farm Office, Dairy Road, Semer, Ipswich, Suffolk, IP7 6RA

      IIF 14
    • Dairy Farm Office, Dairy Road, Semer, Ipswich, Suffolk, IP7 6RA, United Kingdom

      IIF 15
    • Dairy Farm Office, Dairy Road, Semer, IP7 6RA, United Kingdom

      IIF 16
    • The Watering Farm, Creeting St. Mary, Ipswich, Suffolk, England, IP6 8ND

      IIF 17
    • C/o Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, NN8 6AX, England

      IIF 18 IIF 19 IIF 20
    • C/o Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, NN8 6AX, United Kingdom

      IIF 32
  • Miles, Hannah

    Registered addresses and corresponding companies
    • Dairy Farm Office, Dairy Road, Semer, Ipswich, IP7 6RA, England

      IIF 33
    • Watts Cottage, Vicarage Lane, Podington, NN29 7HR, England

      IIF 34 IIF 35
    • Dairy Farm, Office, Dairy Road, Semer, IP7 6RA, England

      IIF 36
    • C/o Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, NN8 6AX, England

      IIF 37
  • Miles, Hannah Lucy
    British

    Registered addresses and corresponding companies
    • Dairy Farm, Office, Dairy Road Semer, Ipswich, IP7 6RA

      IIF 38
    • C/o Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, NN8 6AX, England

      IIF 39 IIF 40
    • Watts Cottage, Vicarage Lane, Podington, Wellingborough, Northamptonshire, NN29 7HR, United Kingdom

      IIF 41 IIF 42
  • Miles, Hannah Lucy
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, NN8 6AX, England

      IIF 43
  • Miles, Hannah Lucy
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 First Floor, 10 Temple Back, Bristol, BS1 6FL, England

      IIF 44 IIF 45 IIF 46
    • Farm Office, Symonds Farm Business Park, Newmarket Road, Risby, Bury St. Edmunds, Suffolk, IP28 6RE

      IIF 48
    • Dairy Farm Office, Dairy Road, Semer, Ipswich, IP7 6RA, England

      IIF 49 IIF 50 IIF 51
    • Dairy Farm Office, Dairy Road, Semer, Ipswich, Suffolk, IP7 6RA

      IIF 55
    • Watts Cottage, Vicarage Lane, Podington, Nhants, England, NN29 7HR, England

      IIF 56 IIF 57
    • Watts Cottage, Vicarage Lane, Podington, NN29 7HR, England

      IIF 58 IIF 59
    • Dairy Farm, Office, Dairy Road, Semer, IP7 6RA, England

      IIF 60
    • Dairy Farm Office, Dairy Road, Semer, IP7 6RA, United Kingdom

      IIF 61
    • C/o Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, NN8 6AX, England

      IIF 62 IIF 63 IIF 64
    • C/o Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, NN8 6AX, United Kingdom

      IIF 75
    • Watts Cottage, Vicarage Lane, Podington, Wellingborough, NN29 7HR, England

      IIF 76
    • Watts Cottage, Vicarage Lane, Podington, Wellingborough, Northamptonshire, NN29 7HR, United Kingdom

      IIF 77 IIF 78 IIF 79
  • Mrs Hannah Lucy Miles
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Watts Cottage, Vicarage Lane, Podington, Wellingborough, NN29 7HR, England

      IIF 80
child relation
Offspring entities and appointments 45
  • 1
    AD AGGREGATOR PLATFORM LIMITED
    - now 09855903
    WILLIAMS & GLYN HOLDINGS LIMITED - 2017-12-08
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (19 parents, 4 offsprings)
    Officer
    2024-07-25 ~ now
    IIF 71 - Director → ME
    2024-07-25 ~ now
    IIF 19 - Secretary → ME
  • 2
    BAY FARM POWER LIMITED
    - now 08640293
    S&P BIOGAS LIMITED
    - 2019-09-02 08640293
    BLACKWATER BIOMASS LIMITED - 2016-03-30
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (12 parents)
    Officer
    2024-07-25 ~ now
    IIF 43 - Director → ME
    2019-08-23 ~ now
    IIF 37 - Secretary → ME
  • 3
    BEECHWOOD RECYCLING CORBY LTD
    11522976
    3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2018-08-17 ~ 2019-02-22
    IIF 61 - Director → ME
    2018-08-17 ~ 2019-02-22
    IIF 16 - Secretary → ME
  • 4
    BIOTICNRG LTD
    14270833
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2024-09-03 ~ now
    IIF 31 - Secretary → ME
  • 5
    BIOTICNRG PROPERTIES LIMITED
    16962288
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents)
    Officer
    2026-01-14 ~ now
    IIF 62 - Director → ME
    2026-01-14 ~ now
    IIF 30 - Secretary → ME
  • 6
    BOSS ENCLOSURES LIMITED
    07571412 05860103
    Dairy Farm Office Dairy Road, Semer, Ipswich, England
    Active Corporate (6 parents)
    Officer
    2018-02-06 ~ 2025-01-23
    IIF 6 - Secretary → ME
  • 7
    BOXON COMPOSTING COMPANY LIMITED
    - now 04761241
    LAND NETWORK (BOXON) LIMITED - 2007-01-17
    Dairy Farm Office Dairy Road, Semer, Ipswich, Suffolk, England
    Dissolved Corporate (10 parents)
    Officer
    2008-10-31 ~ 2024-10-02
    IIF 14 - Secretary → ME
  • 8
    CAMDEN BOSS LIMITED
    - now 02009736
    CAMDEN ELECTRONICS LIMITED - 2009-08-03
    Dairy Farm Office Dairy Road, Semer, Ipswich, England
    Active Corporate (22 parents, 3 offsprings)
    Officer
    2018-01-22 ~ 2025-01-23
    IIF 12 - Secretary → ME
  • 9
    CAMEL POWER LIMITED
    09226095
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2024-07-25 ~ now
    IIF 72 - Director → ME
    2019-12-23 ~ now
    IIF 29 - Secretary → ME
  • 10
    CORNER ENERGY LIMITED
    08850192
    Dairy Farm Office Dairy Road, Semer, Ipswich, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2019-10-02 ~ 2024-10-02
    IIF 53 - Director → ME
    2019-10-02 ~ 2024-10-02
    IIF 7 - Secretary → ME
  • 11
    CORNER RENEWABLE ENERGY LIMITED
    09624543
    C/o Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2019-10-02 ~ 2022-12-23
    IIF 45 - Director → ME
    2019-10-02 ~ 2022-12-23
    IIF 2 - Secretary → ME
  • 12
    DECOY FARM POWER LIMITED
    08884838
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (13 parents)
    Officer
    2015-03-19 ~ 2017-12-21
    IIF 57 - Director → ME
    2024-07-25 ~ now
    IIF 63 - Director → ME
    2017-12-21 ~ now
    IIF 25 - Secretary → ME
  • 13
    EUSTON BIOGAS LIMITED
    08885911
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (12 parents)
    Officer
    2024-07-25 ~ now
    IIF 64 - Director → ME
    2019-08-23 ~ now
    IIF 23 - Secretary → ME
  • 14
    EVERCREECH RENEWABLE ENERGY LIMITED
    10584231
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Active Corporate (12 parents)
    Officer
    2026-02-27 ~ now
    IIF 75 - Director → ME
    2026-02-27 ~ now
    IIF 32 - Secretary → ME
  • 15
    FBL OPERATIONS LIMITED
    10937379
    Dairy Farm Office Dairy Road, Semer, Ipswich, England
    Dissolved Corporate (7 parents)
    Officer
    2022-01-13 ~ dissolved
    IIF 49 - Director → ME
    2022-01-13 ~ dissolved
    IIF 8 - Secretary → ME
  • 16
    FLISCOMBE POWER LIMITED
    08922467
    Dairy Farm Office Dairy Road, Semer, Ipswich, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2017-11-16 ~ dissolved
    IIF 52 - Director → ME
  • 17
    FRADDON BIOGAS LIMITED
    08803919
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (18 parents)
    Officer
    2022-01-13 ~ 2022-12-23
    IIF 44 - Director → ME
    2022-01-13 ~ 2022-12-23
    IIF 1 - Secretary → ME
  • 18
    GLOBAL MACHINERY SOLUTIONS LIMITED
    - now 04936450 14428331
    GLOBAL RECYCLING SOLUTIONS LIMITED
    - 2022-10-10 04936450 14428331
    Dairy Farm Office, Dairy Road Semer, Ipswich
    Active Corporate (20 parents)
    Officer
    2008-07-01 ~ 2011-09-23
    IIF 77 - Director → ME
    2008-04-09 ~ 2025-01-23
    IIF 38 - Secretary → ME
  • 19
    GLOBAL RECYCLING SOLUTIONS LIMITED
    14428331 04936450... (more)
    Dairy Farm Office Dairy Road, Semer, Ipswich, Suffolk, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-10-19 ~ 2025-01-23
    IIF 15 - Secretary → ME
  • 20
    HANNAH'S COUNTRY KITCHEN LTD
    06217154
    Watts Cottage Vicarage Lane, Podington, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-04-18 ~ dissolved
    IIF 78 - Director → ME
    2007-04-18 ~ dissolved
    IIF 41 - Secretary → ME
  • 21
    HELMDON BLACKPITS POWER LIMITED
    08884875
    C/o Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (15 parents)
    Officer
    2014-09-29 ~ 2017-12-21
    IIF 56 - Director → ME
    2024-07-25 ~ now
    IIF 74 - Director → ME
    2017-12-21 ~ now
    IIF 27 - Secretary → ME
  • 22
    HLM ENTERPRISES LIMITED
    14480357
    Watts Cottage Vicarage Lane, Podington, Wellingborough, England
    Active Corporate (1 parent)
    Officer
    2022-11-12 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2022-11-12 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 23
    I4INNOVATION LTD
    - now 03794541
    GATEHOUSE SCIENTIFIC INSTRUMENTS LIMITED - 2004-09-23
    Dairy Farm Office Dairy Road, Semer, Ipswich, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2018-03-02 ~ 2025-01-23
    IIF 4 - Secretary → ME
  • 24
    KW HOLDINGS LIMITED
    - now 05593768
    GW 1027 LIMITED - 2006-02-13
    Dairy Farm Office Dairy Road, Semer, Ipswich, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2018-02-06 ~ 2025-01-23
    IIF 10 - Secretary → ME
  • 25
    MALABY BIOGAS LIMITED
    07008227
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (10 parents)
    Officer
    2024-07-25 ~ now
    IIF 66 - Director → ME
    2024-07-25 ~ now
    IIF 28 - Secretary → ME
  • 26
    MATERIAL CHANGE AD LIMITED
    07490416 04517359... (more)
    Whitehouse Farm Elmsett Road, Whatfield, Ipswich, Suffolk, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2011-01-12 ~ 2024-10-02
    IIF 60 - Director → ME
    2011-01-12 ~ 2024-10-02
    IIF 36 - Secretary → ME
  • 27
    MATERIAL CHANGE COMPOSTING LIMITED
    - now 04517359
    MATERIAL CHANGE LIMITED
    - 2018-01-23 04517359 05868277... (more)
    HOWPER 423 LIMITED - 2002-10-11
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2024-07-25 ~ now
    IIF 73 - Director → ME
    2008-04-09 ~ 2017-12-21
    IIF 79 - Director → ME
    2005-11-04 ~ 2006-07-10
    IIF 42 - Secretary → ME
    2008-04-09 ~ now
    IIF 40 - Secretary → ME
  • 28
    MATERIAL CHANGE CREETING LIMITED
    07739062
    Dairy Farm Office, Dairy Road, Semer, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2011-08-12 ~ dissolved
    IIF 58 - Director → ME
    2011-08-12 ~ dissolved
    IIF 34 - Secretary → ME
  • 29
    MATERIAL CHANGE DECOY LIMITED
    - now 07724581
    MATERIAL CHANGE CORBY LIMITED
    - 2015-03-09 07724581
    Dairy Farm Office, Dairy Road, Semer, Ipswich
    Dissolved Corporate (4 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 59 - Director → ME
    2011-08-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 30
    MATERIAL CHANGE LIMITED
    - now 05868277 04517359... (more)
    SWIFT RENEWABLE ENERGY LIMITED
    - 2018-01-23 05868277
    SWIFT COMPOSTING LIMITED - 2006-08-11
    C/o Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (14 parents, 8 offsprings)
    Officer
    2018-07-12 ~ now
    IIF 68 - Director → ME
    2008-04-09 ~ now
    IIF 39 - Secretary → ME
  • 31
    MATERIAL CHANGE RENEWABLE ENERGY LIMITED
    - now 12131429
    MATERIAL CHANGE NORFOLK LIMITED
    - 2022-03-18 12131429
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2019-07-31 ~ 2022-12-23
    IIF 46 - Director → ME
    2019-07-31 ~ 2022-12-23
    IIF 33 - Secretary → ME
  • 32
    MC ASSET CO LIMITED
    11108170 11101847
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2024-07-25 ~ now
    IIF 69 - Director → ME
    2017-12-21 ~ now
    IIF 20 - Secretary → ME
  • 33
    MORLAS POWER LIMITED
    08850521
    The Watering Farm Creeting St. Mary, Ipswich, Suffolk, England
    Dissolved Corporate (14 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 17 - Secretary → ME
  • 34
    NUWCO LTD
    09264913
    Dairy Farm Office Dairy Road, Semer, Ipswich, England
    Active Corporate (10 parents)
    Officer
    2018-03-02 ~ 2025-01-23
    IIF 5 - Secretary → ME
  • 35
    OAK GROVE RENEWABLE ENERGY LIMITED
    - now 09701783
    CAMEL RENEWABLE POWER LIMITED - 2017-12-18
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (13 parents)
    Officer
    2024-07-25 ~ now
    IIF 65 - Director → ME
    2019-12-23 ~ now
    IIF 18 - Secretary → ME
  • 36
    PEDERSEN CONTRACTING SERVICES LTD
    - now 01242286
    PEDERSON PIGS LIMITED - 1995-06-21
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (14 parents)
    Officer
    2021-10-29 ~ 2024-07-25
    IIF 54 - Director → ME
    2021-10-29 ~ now
    IIF 21 - Secretary → ME
  • 37
    RAINWORTH ENERGY LIMITED
    09516163
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (12 parents)
    Officer
    2021-03-22 ~ now
    IIF 26 - Secretary → ME
  • 38
    RIMER-ALCO LIMITED
    - now 06004561
    GAG248 LIMITED - 2006-12-07
    Dairy Farm Office Dairy Road, Semer, Ipswich, England
    Active Corporate (10 parents)
    Officer
    2018-03-02 ~ 2025-01-23
    IIF 11 - Secretary → ME
  • 39
    RUBBERTECH LIMITED
    - now 05974436
    PVP (UK) LIMITED - 2018-10-11
    Rubbertech Limited Unit 5, Lon Parcwr Industrial Estate, Ruthin, Wales
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-11-14 ~ 2020-02-24
    IIF 55 - Director → ME
  • 40
    STAFFORD RENEWABLE ENERGY LIMITED
    08444858
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2019-10-02 ~ 2022-12-23
    IIF 47 - Director → ME
    2019-10-02 ~ 2022-12-23
    IIF 9 - Secretary → ME
  • 41
    STAFFORD RENEWABLES LIMITED
    08444654
    Dairy Farm Office Dairy Road, Semer, Ipswich, England
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2019-10-02 ~ 2024-10-02
    IIF 50 - Director → ME
    2019-10-02 ~ 2024-10-02
    IIF 13 - Secretary → ME
  • 42
    SYMONDS FARM POWER LIMITED
    07098744
    Farm Office, Symonds Farm Business Park Newmarket Road, Risby, Bury St. Edmunds, Suffolk
    Active Corporate (10 parents)
    Officer
    2010-12-22 ~ 2018-12-10
    IIF 48 - Director → ME
    2010-12-22 ~ 2018-12-10
    IIF 3 - Secretary → ME
  • 43
    TULA POWER LIMITED
    08812591
    Dairy Farm Office Dairy Road, Semer, Ipswich, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2017-11-16 ~ dissolved
    IIF 51 - Director → ME
  • 44
    WIGHT FARM ENERGY 1 LIMITED
    11363176 11363179... (more)
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2024-07-25 ~ now
    IIF 67 - Director → ME
    2024-07-25 ~ now
    IIF 22 - Secretary → ME
  • 45
    WIGHT FARM ENERGY 2 LIMITED
    11363179 11363176... (more)
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2024-07-25 ~ now
    IIF 70 - Director → ME
    2024-07-25 ~ now
    IIF 24 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.