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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Toplas, David Hugh Sheridan
    Born in October 1955
    Individual (75 offsprings)
    Officer
    2008-10-28 ~ now
    OF - Director → CIF 0
  • 2
    35, Ballards Lane, London, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -898 GBP2021-12-31
    Person with significant control
    2021-03-29 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Smith, Andrew Richard Ingram
    Born in November 1963
    Individual (9 offsprings)
    Officer
    2014-04-30 ~ 2016-01-15
    OF - Director → CIF 0
  • 2
    Robinson, Rupert Charles Kinbar
    Born in May 1969
    Individual (12 offsprings)
    Officer
    2021-08-17 ~ 2022-06-28
    OF - Director → CIF 0
  • 3
    Phillips, Simon Neil
    Born in May 1962
    Individual (7 offsprings)
    Officer
    2010-07-07 ~ 2018-05-01
    OF - Director → CIF 0
  • 4
    Salisbury, Nicholas William
    Born in August 1956
    Individual (7 offsprings)
    Officer
    2018-05-03 ~ 2022-07-14
    OF - Director → CIF 0
  • 5
    Mr David Hugh Sheridan Toplas
    Born in October 1955
    Individual (75 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Murphy, Ronan Patrick
    Born in January 1969
    Individual (22 offsprings)
    Officer
    2013-10-23 ~ 2015-09-11
    OF - Director → CIF 0
  • 7
    Symes, Thomas Benedict
    Born in May 1956
    Individual (32 offsprings)
    Officer
    2017-12-07 ~ 2017-12-21
    OF - Director → CIF 0
  • 8
    Coulson, David John
    Born in December 1951
    Individual
    Officer
    2010-04-12 ~ 2010-12-15
    OF - Director → CIF 0
parent relation
Company in focus

MILL GROUP LIMITED

Previous name
LANCASTER 3 LIMITED - 2008-12-10
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
5 GBP2020-12-31
2,142 GBP2019-12-31
Debtors
77,764 GBP2020-12-31
125,630 GBP2019-12-31
Current assets - Investments
44,085 GBP2020-12-31
202,887 GBP2019-12-31
Cash at bank and in hand
50,419 GBP2020-12-31
131,434 GBP2019-12-31
Current Assets
172,268 GBP2020-12-31
459,951 GBP2019-12-31
Net Current Assets/Liabilities
-2,132,840 GBP2020-12-31
-11,511,015 GBP2019-12-31
Total Assets Less Current Liabilities
-2,132,835 GBP2020-12-31
-11,508,873 GBP2019-12-31
Net Assets/Liabilities
-2,132,835 GBP2020-12-31
-11,528,873 GBP2019-12-31
Equity
Called up share capital
12,000 GBP2020-12-31
12,000 GBP2019-12-31
12,000 GBP2018-12-31
Revaluation reserve
300,727 GBP2019-12-31
738,338 GBP2018-12-31
Retained earnings (accumulated losses)
-2,144,835 GBP2020-12-31
-11,841,600 GBP2019-12-31
-7,752,219 GBP2018-12-31
Equity
-2,132,835 GBP2020-12-31
-11,528,873 GBP2019-12-31
-7,001,881 GBP2018-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
9,396,038 GBP2020-01-01 ~ 2020-12-31
-4,526,992 GBP2019-01-01 ~ 2019-12-31
Comprehensive Income/Expense
9,396,038 GBP2020-01-01 ~ 2020-12-31
-4,526,992 GBP2019-01-01 ~ 2019-12-31
Average Number of Employees
22020-01-01 ~ 2020-12-31
22019-01-01 ~ 2019-12-31
Other Investments Other Than Loans
Cost valuation
5 GBP2020-12-31
2,142 GBP2019-12-31
Other Investments Other Than Loans
5 GBP2020-12-31
2,142 GBP2019-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
18,633 GBP2020-12-31
Current, Amounts falling due within one year
66,418 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
39,459 GBP2020-12-31
39,459 GBP2019-12-31
Other Debtors
Amounts falling due within one year, Current
19,672 GBP2020-12-31
Current, Amounts falling due within one year
19,753 GBP2019-12-31
Debtors
Amounts falling due within one year, Current
77,764 GBP2020-12-31
Current, Amounts falling due within one year
125,630 GBP2019-12-31
Trade Creditors/Trade Payables
Current
985 GBP2020-12-31
Amounts owed to group undertakings
Current
2,090,022 GBP2020-12-31
11,760,089 GBP2019-12-31
Other Taxation & Social Security Payable
Current
170 GBP2020-12-31
Other Creditors
Current
213,931 GBP2020-12-31
210,877 GBP2019-12-31

Related profiles found in government register
  • MILL GROUP LIMITED
    Info
    LANCASTER 3 LIMITED - 2008-12-10
    Registered number 06735296
    Mountview Court 1148 High Road, Whetstone, London N20 0RA
    PRIVATE LIMITED COMPANY incorporated on 2008-10-28 (17 years 4 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2021-11-09
    CIF 0
  • MILL GROUP LIMITED
    S
    Registered number missing
    3 Burlington Mews, London, W1R 8QA
    CIF 1
  • MILL GROUP LIMITED
    S
    Registered number missing
    3 New Burlington Mews, London, W1R 8QA
    CIF 2
  • MILL GROUP LIMITED
    S
    Registered number 6735296
    27-31, Charing Cross Road, London, United Kingdom, WC2H 0AU
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    1148 Mountview Court High Road, London, England
    Liquidation Corporate (3 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Has significant influence or controlOE
    Officer
    2013-11-26 ~ now
    CIF 4 - LLP Designated Member → ME
  • 2
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    2021-01-15 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    2021-02-05 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    2021-02-05 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    Chobham Farm Sandpit Hall Road, Chobham, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-20 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 6
    INVESTORS IN HOMES MANAGEMENT LIMITED - 2021-07-20
    INVESTORS IN HOMES LIMITED - 2011-07-13
    INVESTORS IN HOUSING (GP) LIMITED - 2009-12-10
    INVESTORS IN SUSTAINABLE COMMUNITIES (GP) LIMITED - 2008-04-08
    INVESTORS IN HOUSING (GP) LIMITED - 2006-10-09
    Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents)
    Person with significant control
    2021-07-13 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 7
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    2021-01-15 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-09-01 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-09-01 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    35 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ 2019-03-31
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 2
    35 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ 2019-03-31
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    35 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ 2019-03-31
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 4
    SHELFCO (NO.2774) LIMITED - 2003-01-10
    35 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2019-03-31
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 5
    35 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2019-03-31
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    35 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ 2019-03-31
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    35 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ 2019-03-31
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 8
    MIRA VENTURES UK LIMITED - 2018-11-28
    MIRA VENTURES LIMITED - 2018-11-07
    MILL RESIDENTIAL ASSET MANAGEMENT LIMITED - 2018-07-25
    INVESTORS IN HOUSING ICKENHAM GP LIMITED - 2014-10-06
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2019-03-31
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    INVESTORS IN HEALTH (DARLINGTON) LIMITED - 2003-01-20
    SHELFCO (NO.2660) LIMITED - 2002-03-08
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2002-03-27 ~ 2003-05-14
    CIF 2 - Director → ME
  • 10
    SHELFCO (NO.2527) LIMITED - 2001-10-04
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2001-09-19 ~ 2002-02-07
    CIF 1 - Secretary → ME
  • 11
    INVESTORS IN HOMES MANAGEMENT LIMITED - 2021-07-20
    INVESTORS IN HOMES LIMITED - 2011-07-13
    INVESTORS IN HOUSING (GP) LIMITED - 2009-12-10
    INVESTORS IN SUSTAINABLE COMMUNITIES (GP) LIMITED - 2008-04-08
    INVESTORS IN HOUSING (GP) LIMITED - 2006-10-09
    Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-31
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    2021-01-19 ~ 2021-03-26
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 12
    MILL GROUP HOMES LIMITED - 2021-08-06
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -727 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-03-18
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.