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

Mills, Catherine Patricia

    Related profiles found in government register
  • Mills, Catherine Patricia
    Irish building contractor born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 373a Sandycombe Road, Richmond, Surrey, TW9 3PR, England

      IIF 1
  • Mills, Catherine Patricia
    Irish director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 2
    • icon of address Second Floor, 201 Haverstock Hill, London, NW3 4QG, England

      IIF 3
    • icon of address 373a, Sandycombe Road, Richmond, TW9 3PR, England

      IIF 4
  • Mills, Catherine Patricia
    Irish retail buyer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Bell Street, London, NW1 6TL, United Kingdom

      IIF 5
  • Mills, Catherine Patricia
    Irish retail manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Catherine Patricia
    Irish retail manager born in June 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 107, Bell Street, London, NW1 6TL, United Kingdom

      IIF 13
  • Mills, Catherine Patricia
    Irish retail manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Bell Street, London, Greater London, NW1 6TL, United Kingdom

      IIF 14
    • icon of address 107, Bell Street, London, NW1 6TL, United Kingdom

      IIF 15 IIF 16
  • Ms Catherine Patricia Mills
    Irish born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 373a Sandycombe Road, Richmond, Surrey, TW9 3PR, England

      IIF 17
  • Watson, Jillaine Emma
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Salisbury Road, Walmer, Deal, Kent, CT14 7QJ, England

      IIF 18
    • icon of address The Old Rectory, Millfield Road, Chapel Haddlesey, Selby, North Yorkshire, YO8 8QF, United Kingdom

      IIF 19
  • Watson, Jillaine Emma
    British retail buyer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Millfield Road, Chapel Haddlesey, Selby, North Yorkshire, YO8 8QF, United Kingdom

      IIF 20
  • Joanna Kimberly Hutton
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Lane, Haywards Heath, RH17 7QX, England

      IIF 21
  • Mrs Jillaine Emma Watson
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Millfield Road, Chapel Haddlesey, Selby, North Yorkshire, YO8 8QF, United Kingdom

      IIF 22
    • icon of address The Old Rectory, Millfield Road, Chapel Haddlesey, Selby, YO8 8QF, England

      IIF 23
  • Watson, Jillaine Emma
    born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Tower Square, Leeds, LS1 4DL, United Kingdom

      IIF 24
  • Willies, Simon
    British retail buyer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Logan Road, Bishopston, Bristol, BS7 8DS

      IIF 25
  • Hutton, Joanna Kimberley
    British retail buyer born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pippingford Manor, Pippingford Park, Nutley, East Sussex, TN22 3HW, United Kingdom

      IIF 26
  • Mattiello, Rosanna Mary Jean
    Italian director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 -75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 27
  • Mattiello, Rosanna Mary Jean
    Italian retail buyer born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Avion Gardens, Avion Gardens, Kings Hill, West Malling, ME19 4RH, England

      IIF 28
  • Mrs Rosanna Mary Jean Mattiello
    Italian born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 -75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 29
    • icon of address 16 Avion Gardens, Avion Gardens, Kings Hill, West Malling, ME19 4RH, England

      IIF 30
  • Mitchell, Samantha Jane
    British buying born in July 1968

    Registered addresses and corresponding companies
    • icon of address Hope Cottage, Weston Lane, Totland, Isle Of Wight, PO39 0HE

      IIF 31
  • Mitchell, Samantha Jane
    British retail buyer born in July 1968

    Registered addresses and corresponding companies
    • icon of address Hope Cottage, Weston Lane, Totland, Isle Of Wight, PO39 0HE

      IIF 32
  • Watson, Jillaine Emma
    British retail buyer

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Millfield Road, Chapel Haddlesey, Selby, North Yorkshire, YO8 8QF, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 62 Salisbury Road, Walmer, Deal, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,666 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Old Rectory Millfield Road, Chapel Haddlesey, Selby, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,241,506 GBP2023-11-30
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 59 Logan Road Bishopston, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    39,912 GBP2016-07-31
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 107 Bell Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,519 GBP2022-01-31
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 5 - Director → ME
  • 8
    RENEWABLE FASHIONS LIMITED - 2012-10-23
    BEDROCK LABELS LIMITED - 2011-08-22
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 107 Bell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 107 Bell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -340,251 GBP2019-07-31
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 373a Sandycombe Road, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    365,058 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 107 Bell Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address 107 Bell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97,894 GBP2022-01-31
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 107 Bell Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,702,261 GBP2022-01-31
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    472,804 GBP2021-11-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 2 - Director → ME
  • 16
    HILLGATE (360) LIMITED - 2003-05-08
    CS.DK LIMITED - 2009-02-12
    icon of address Second Floor, 201 Haverstock Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    839,881 GBP2025-01-31
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address 62 Salisbury Road, Walmer, Deal, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,755 GBP2024-04-30
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address Kingfisher House, Hurstwood Lane, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,999 GBP2024-11-30
    Officer
    icon of calendar 2010-01-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
Ceased 8
  • 1
    TENUREPHASE PROPERTY MANAGEMENT LIMITED - 1996-05-30
    icon of address 26 Southwood Lawn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 1996-02-28 ~ 2002-07-30
    IIF 32 - Director → ME
    icon of calendar 1996-02-28 ~ 1999-01-22
    IIF 31 - Director → ME
  • 2
    icon of address 16 Avion Gardens Avion Gardens, Kings Hill, West Malling, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ 2025-04-02
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ 2025-04-02
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 8th Floor, 1 Fleet Place, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-04 ~ 2024-12-17
    IIF 4 - Director → ME
  • 4
    GRYFF LTD - 2025-05-06
    icon of address Arding & Hobbs, 10 St. John's Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ 2025-04-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2025-04-27
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 4335 Park Approach, Thorpe Park, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    173,978 GBP2023-11-30
    Officer
    icon of calendar 2009-03-31 ~ 2014-11-28
    IIF 20 - Director → ME
    icon of calendar 2009-03-31 ~ 2014-11-28
    IIF 33 - Secretary → ME
  • 6
    icon of address 3rd Floor 37 Frederick Place, Brighton, East Sussex
    In Administration Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    -25,016,288 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2013-04-16 ~ 2014-04-15
    IIF 15 - Director → ME
  • 7
    48-50 SHEEN LANE FREEHOLD LIMITED - 2015-03-26
    icon of address Second Floor, 201 Haverstock Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,695 GBP2023-04-30
    Officer
    icon of calendar 2014-01-17 ~ 2014-04-15
    IIF 14 - Director → ME
  • 8
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    234,824 GBP2020-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2021-02-12
    IIF 24 - LLP Designated Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.