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

Mr Andrerw Richard Hill

    Related profiles found in government register
  • Mr Andrerw Richard Hill
    British born in October 1958

    Resident in England

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

      IIF 1
  • Mr Andrew Richard Hill
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Hill, Andrew Richard
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lordship Close 8 Gog Magog Way, Stapleford, Cambridge, CB2 5BQ

      IIF 17
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 18
    • icon of address Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 19
    • icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN, England

      IIF 20 IIF 21 IIF 22
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN

      IIF 32 IIF 33 IIF 34
    • icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 35 IIF 36 IIF 37
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, Uk

      IIF 43 IIF 44 IIF 45
    • icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 48 IIF 49
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 50
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 51
    • icon of address The Power House, Powdermill Lane, Waltham Abbey, EN9 1BN, England

      IIF 52 IIF 53
    • icon of address The Power House, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 54
    • icon of address The Power House, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 55
  • Hill, Andrew Richard
    British chief executive born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilgrim House, High Street, Billericay, Essex, CM12 9XY

      IIF 56
  • Hill, Andrew Richard
    British company director born in October 1958

    Resident in England

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

      IIF 57 IIF 58
    • icon of address Lordship Close 8 Gog Magog Way, Stapleford, Cambridge, CB2 5BQ

      IIF 59 IIF 60 IIF 61
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 63
    • icon of address Unit 7, Astra Centre, Harlow, Essex, CM20 2BN, England

      IIF 64
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 65
    • icon of address C/o Firstport Property Services Limited, Marlbororugh House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 66
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT, England

      IIF 67
    • icon of address Chiltern House, 72-74king Edward Street, Macclesfield, SK10 1AT, England

      IIF 68
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN

      IIF 69
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 70 IIF 71
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 72 IIF 73 IIF 74
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 84 IIF 85
  • Hill, Andrew Richard
    British director born in October 1958

    Resident in England

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

      IIF 86
    • icon of address 2 Hills Road, Cambridge, Cambs, CB2 1JP, United Kingdom

      IIF 87
    • icon of address Essex House, 71 Regent Street, Cambridge, Cambridgeshire, CB2 1AB

      IIF 88 IIF 89
    • icon of address Lordship Close 8 Gog Magog Way, Stapleford, Cambridge, CB2 5BQ

      IIF 90 IIF 91 IIF 92
    • icon of address Old School Court, Old School Court, Great Shelford, Cambridge, CB22 5FF, England

      IIF 94
    • icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 95 IIF 96
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 97
    • icon of address The Power House, Gunpowder House, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 98
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 99
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN

      IIF 100 IIF 101 IIF 102
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, Uk

      IIF 103
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 104
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 105 IIF 106 IIF 107
    • icon of address The Power House, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 121
  • Hill, Andrew Richard
    British group chief executive born in October 1958

    Resident in England

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

      IIF 122
  • Hill, Andrew Richard
    British managing director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lordship Close 8 Gog Magog Way, Stapleford, Cambridge, CB2 5BQ

      IIF 123
  • Mr Andrew Richard Hill
    British born in October 1958

    Resident in United Kingdom

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

      IIF 124
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, United Kingdom

      IIF 125 IIF 126
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, EN9 1BN, England

      IIF 127
    • icon of address The Power House, Gunpowder Mill, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 128
  • Hill, Richard Andrew
    British company director born in October 1958

    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 129
  • Hill, Andrew Richard
    British chartered builder born in October 1958

    Registered addresses and corresponding companies
  • Hill, Andrew Richard
    British surveyor born in October 1958

    Registered addresses and corresponding companies
    • icon of address 31 Percheron Close, Impington, Cambridge, Cambridgeshire, CB4 9YX

      IIF 133
  • Hall, Andrew Richard
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ability House, 121 Brooker Road, Waltham Abbey, Essex, EN9 1JH, United Kingdom

      IIF 134
  • Hill, Andrew Richard
    British company director born in October 1958

    Resident in United Kingdom

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

      IIF 135
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN, United Kingdom

      IIF 136 IIF 137 IIF 138
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 139
  • Hill, Andrew Richard
    British director born in October 1958

    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 140
  • Hill, Andrew
    British born in October 1958

    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 141
  • Hill, Andrew
    British director born in October 1958

    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 142 IIF 143 IIF 144
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,706,723 GBP2016-12-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address The Homestead, 40 Water End, Clifton, York
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-06-03 ~ now
    IIF 17 - 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 95 - Director → ME
  • 4
    CLANCY PROPERTIES LIMITED - 1998-02-18
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44 GBP2024-03-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 18 - Director → ME
  • 6
    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 2002-11-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address The Power House, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-16 ~ now
    IIF 55 - Director → ME
  • 9
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 33 - Director → ME
  • 10
    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 2008-01-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-14 ~ now
    IIF 43 - Director → ME
  • 12
    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)
    5,000 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2001-06-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    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 2008-01-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 19 - Director → ME
  • 15
    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 2008-01-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    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 2008-01-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    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 2008-01-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    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 2008-01-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    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 2008-01-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-13 ~ now
    IIF 34 - Director → ME
  • 21
    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 1999-07-28 ~ now
    IIF 47 - Director → ME
  • 22
    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 2008-08-18 ~ now
    IIF 45 - Director → ME
  • 23
    icon of address The Power House, Gunpowder House, Powdermill Lane, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 98 - Director → ME
  • 24
    FORCEFLOW LIMITED - 2012-01-06
    icon of address The Power House, Gunpowder Mill, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 104 - Director → ME
  • 25
    D H C PROPERTIES LIMITED - 2024-07-08
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    225,950 GBP2023-06-30
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 36 - Director → ME
  • 26
    MA AND GP PROPERTIES LIMITED - 2024-07-08
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    225,950 GBP2023-06-30
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 41 - Director → ME
  • 27
    BIDDULPH (BUCKINGHAMSHIRE) LIMITED - 2024-07-09
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -245,452 GBP2023-06-30
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 37 - Director → ME
  • 28
    HOMESTEAD REL LTD - 2024-07-09
    SAVAL PARK FARM LTD - 2016-11-23
    HOMESTEAD REL LTD. - 2016-11-09
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,916,596 GBP2023-09-30
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 42 - Director → ME
  • 29
    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 2011-12-21 ~ now
    IIF 50 - Director → ME
  • 30
    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 2008-01-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 31
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (6 parents, 106 offsprings)
    Officer
    icon of calendar 2001-07-13 ~ now
    IIF 32 - Director → ME
  • 32
    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 2008-01-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 33
    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 2008-01-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 34
    HILL REFURBISHMENTS LIMITED - 2015-07-07
    SMITHSONHILL LIMITED - 2015-07-13
    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 2008-01-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 35
    GENTECT HOMES LIMITED - 2006-10-24
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    32,420 GBP2017-03-31
    Officer
    icon of calendar 2005-04-29 ~ now
    IIF 38 - Director → ME
  • 36
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-19 ~ now
    IIF 40 - Director → ME
  • 37
    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 2011-10-20 ~ dissolved
    IIF 121 - Director → ME
  • 38
    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 ~ now
    IIF 52 - Director → ME
  • 39
    icon of address The Power House, Powdermill Lane, Waltham Abbey, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,006 GBP2021-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 35 - Director → ME
  • 40
    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 ~ now
    IIF 54 - Director → ME
  • 41
    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 105 - Director → ME
  • 42
    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 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    46 GBP2024-10-31
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 49 - Director → ME
  • 45
    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 ~ now
    IIF 53 - Director → ME
  • 46
    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 140 - Director → ME
Ceased 78
  • 1
    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 74 - Director → ME
  • 2
    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 136 - Director → ME
  • 3
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-22 ~ 2016-06-01
    IIF 111 - Director → ME
  • 4
    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
  • 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 71 - 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 ~ 2021-08-01
    IIF 99 - Director → ME
  • 7
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-08-17 ~ 2010-02-09
    IIF 123 - Director → ME
  • 8
    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 117 - Director → ME
  • 9
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-15 ~ 2021-10-15
    IIF 76 - Director → ME
  • 10
    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 129 - Director → ME
  • 11
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    icon of calendar 2006-08-01 ~ 2008-04-14
    IIF 60 - Director → ME
  • 12
    icon of address Bruce Kenrick House, 2 Killick Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2008-04-22
    IIF 90 - Director → ME
  • 13
    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
  • 14
    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
  • 15
    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 79 - Director → ME
  • 16
    icon of address One, 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 113 - Director → ME
  • 17
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-06 ~ 2025-08-11
    IIF 125 - Right to surplus assets - 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove members OE
  • 18
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-08-03 ~ 2015-08-03
    IIF 77 - Director → ME
  • 19
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-05-27 ~ 2022-07-06
    IIF 102 - Director → ME
  • 20
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2025-05-31
    Officer
    icon of calendar 2007-07-20 ~ 2011-08-01
    IIF 89 - Director → ME
  • 21
    EVELYN FISON HOUSE MANAGEMENT COMPANY LIMITED - 2008-04-01
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Active Corporate (4 parents)
    Equity (Company account)
    34 GBP2025-05-31
    Officer
    icon of calendar 2007-01-08 ~ 2011-03-01
    IIF 88 - Director → ME
  • 22
    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 122 - Director → ME
  • 23
    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 80 - Director → ME
  • 24
    icon of address 6 Greenhedges, Stapleford, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2007-10-26 ~ 2012-08-31
    IIF 103 - Director → ME
  • 25
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-07-16 ~ 2007-10-31
    IIF 92 - Director → ME
  • 26
    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 135 - Director → ME
  • 27
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-13 ~ 2019-06-13
    IIF 126 - Has significant influence or control OE
  • 28
    icon of address One, 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 142 - Director → ME
  • 29
    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 69 - Director → ME
  • 30
    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 65 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2023-11-03
    IIF 127 - Right to appoint or remove directors as a member of a firm OE
    IIF 127 - Right to appoint or remove directors OE
  • 31
    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 63 - Director → ME
  • 32
    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 110 - Director → ME
  • 33
    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 64 - Director → ME
  • 34
    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 144 - Director → ME
  • 35
    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 83 - Director → ME
  • 36
    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 106 - Director → ME
  • 37
    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 78 - Director → ME
  • 38
    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 66 - Director → ME
  • 39
    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 57 - Director → ME
  • 40
    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 58 - Director → ME
  • 41
    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 ~ 2022-07-04
    IIF 96 - Director → ME
  • 42
    KEMMER LIMITED - 1990-01-15
    NOTTING HILL PROPERTIES LTD. - 2006-05-19
    icon of address Bruce Kenrick House, 2 Killick Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-19 ~ 2008-04-22
    IIF 62 - Director → ME
  • 43
    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 118 - Director → ME
  • 44
    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 2013-01-01 ~ 2014-09-30
    IIF 94 - Director → ME
  • 45
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-08-04 ~ 2015-09-21
    IIF 82 - Director → ME
    icon of calendar 2015-09-21 ~ 2016-08-02
    IIF 120 - Director → ME
  • 46
    icon of address 75 Staithe Street, Wells-next-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,161 GBP2024-09-30
    Officer
    icon of calendar 2012-09-12 ~ 2019-05-09
    IIF 51 - Director → ME
  • 47
    icon of address Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-07 ~ 2024-11-20
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Right to surplus assets - More than 25% but not more than 50% OE
  • 48
    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 72 - Director → ME
  • 49
    icon of address 4-6 The Queensgate Centre, Orsett Road, Grays, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2006-05-08 ~ 2009-01-29
    IIF 91 - Director → ME
  • 50
    icon of address 4-6 The Queensgate Centre, Orsett Road, Grays, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    22 GBP2024-03-31
    Officer
    icon of calendar 2006-05-08 ~ 2009-01-29
    IIF 93 - Director → ME
  • 51
    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 84 - Director → ME
  • 52
    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 139 - Director → ME
  • 53
    icon of address Devonshire House 29-31 Elmfield Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-04-04 ~ 2013-07-31
    IIF 100 - Director → ME
  • 54
    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 85 - Director → ME
  • 55
    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 70 - Director → ME
  • 56
    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 67 - Director → ME
  • 57
    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 68 - Director → ME
  • 58
    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 137 - Director → ME
  • 59
    icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,513 GBP2020-09-30
    Officer
    icon of calendar 2007-11-20 ~ 2015-12-14
    IIF 59 - Director → ME
  • 60
    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 119 - Director → ME
  • 61
    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 73 - Director → ME
  • 62
    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 75 - Director → ME
  • 63
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2014-08-28
    IIF 115 - Director → ME
  • 64
    icon of address Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2006-10-12 ~ 2007-11-01
    IIF 61 - Director → ME
  • 65
    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 138 - Director → ME
  • 66
    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 2015-08-04 ~ 2015-09-15
    IIF 81 - Director → ME
    icon of calendar 2015-09-14 ~ 2016-12-22
    IIF 87 - Director → ME
  • 67
    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 108 - Director → ME
  • 68
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-09-21 ~ 2022-01-24
    IIF 86 - Director → ME
  • 69
    SWAN VIVO CARE LIMITED - 2011-02-17
    icon of address Sanctuary House, Castle Street, Worcester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2013-09-30
    IIF 56 - Director → ME
  • 70
    WILLMOTT DIXON SERVICES GROUP LIMITED - 2002-05-27
    WILLMOTT DIXON LEISURE LIMITED - 2002-05-09
    INSPACE LIMITED - 2009-04-29
    WDSG LIMITED - 2003-05-01
    INSPACE PLC - 2008-02-21
    INSPACE LIMITED - 2005-05-16
    icon of address Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 1997-08-13 ~ 1997-08-15
    IIF 133 - Director → ME
  • 71
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43 GBP2025-03-31
    Officer
    icon of calendar 2013-07-22 ~ 2016-11-17
    IIF 109 - Director → ME
    icon of calendar 2013-03-04 ~ 2013-07-22
    IIF 112 - Director → ME
  • 72
    WILLMOTT DIXON MANAGEMENT LIMITED - 1999-07-01
    INSPACE INTERIORS LIMITED - 2005-03-10
    E. TURNER & SONS LIMITED - 1991-06-28
    TURNER WESTERN LIMITED - 1995-01-30
    INSPACE LIMITED - 2003-05-01
    icon of address Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-20 ~ 1997-02-20
    IIF 132 - Director → ME
  • 73
    icon of address 3 Coppice Avenue, Cobham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2013-03-12 ~ 2018-09-11
    IIF 141 - Director → ME
  • 74
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2012-11-01
    IIF 134 - Director → ME
  • 75
    JOHN WILLMOTT HOLDINGS LIMITED - 1987-05-01
    WILLMOTT DIXON LIMITED - 2009-04-29
    WILLMOTT DIXON HOLDINGS LIMITED - 1990-09-01
    icon of address Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (12 parents, 18 offsprings)
    Officer
    icon of calendar 1994-11-01 ~ 1999-04-12
    IIF 130 - Director → ME
  • 76
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2011-10-14 ~ 2013-07-31
    IIF 143 - Director → ME
  • 77
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2013-07-31
    IIF 101 - Director → ME
  • 78
    WILLMOTT DIXON HOUSING EASTERN LIMITED - 1996-01-02
    JOHN WILLMOTT HOUSING LIMITED - 1987-05-01
    WILLMOTT PARTNERSHIP HOMES LIMITED - 2019-08-29
    WILLMOTT DIXON HOUSING LIMITED - 2006-12-29
    INSPACE PARTNERSHIPS REGENERATION & NEW HOMES LIMITED - 2009-12-31
    WILLMOTT DIXON HOUSING LIMITED - 2016-05-03
    WILLMOTT DIXON HOUSING LIMITED - 1992-01-09
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-04-12
    IIF 131 - 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.