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, Marcus Lee

    Related profiles found in government register
  • Mills, Marcus Lee

    Registered addresses and corresponding companies
    • Hunslet Road, Leeds, LS10 1JZ

      IIF 1 IIF 2 IIF 3
    • Link Up House, Ring Road, Leeds, LS12 6AB

      IIF 5
    • Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 6 IIF 7
    • Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 8
    • Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 9 IIF 10 IIF 11
    • Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB, England

      IIF 12
    • Link Up House, Ring Road ,lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 13
    • Link Up Mitaka Ltd, Link Up House, Ring Road, Leeds, LS12 6AB

      IIF 14
    • Link Up Mitaka Ltd, Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 15
    • Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 16 IIF 17 IIF 18
  • Mills, Marcus Lee
    British

    Registered addresses and corresponding companies
    • Shaw Cross Court, Shaw Cross Business Park, Dewsbury, West Yorkshire, WF12 7RF

      IIF 23
  • Mills, Marcus Lee
    British company secretary

    Registered addresses and corresponding companies
    • 5 Crag Gardens, Bramham, Leeds, West Yorkshire, LS23 6RP

      IIF 24
  • Mills, Marcus Lee
    British chartered accountant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 25
    • 5 Crag Gardens, Bramham, Wetherby, West Yorkshire, LS23 6RP, England

      IIF 26
  • Mills, Marcus Lee
    British chief financial officer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Link Up House, Ring Road, Leeds, LS12 6AB

      IIF 27
    • Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 28 IIF 29
    • Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 30
    • Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 31
    • Link Up House, Ring Road ,lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 32
    • Link Up Mitaka Ltd, Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 33
    • Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 34 IIF 35 IIF 36
  • Mills, Marcus Lee
    British finance director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hunslet Road, Leeds, LS10 1JZ

      IIF 39
    • Shaw Cross Court, Shaw Cross Business Park, Dewsbury, West Yorkshire, WF12 7RF

      IIF 40
    • Granary Wharf House, 2 Canal Wharf, Holbeck, Leeds, West Yorkshire, LS11 5PS

      IIF 41
    • Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 42 IIF 43
    • Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB, England

      IIF 44
    • Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 45 IIF 46 IIF 47
  • Mills, Marcus Lee
    British financial director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 48 IIF 49
    • Link Up Mitaka Ltd, Link Up House, Ring Road, Leeds, LS12 6AB

      IIF 50
    • Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 51 IIF 52
  • Mr Marcus Lee Mills
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5 Crag Gardens, Bramham, Wetherby, West Yorkshire, LS23 6RP, England

      IIF 53
child relation
Offspring entities and appointments
Active 2
  • 1
    5 Crag Gardens, Bramham, Leeds, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    62,146 GBP2024-08-31
    Officer
    2020-08-04 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-08-04 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 2
    LHASA UK - 1998-08-14
    Granary Wharf House 2 Canal Wharf, Holbeck, Leeds, West Yorkshire
    Corporate (10 parents, 1 offspring)
    Officer
    2022-06-22 ~ now
    IIF 41 - director → ME
Ceased 25
  • 1
    BRAIME ELEVATOR COMPONENTS LIMITED - 2015-06-09
    BRAIME (ELEVATOR BUCKETS) LIMITED - 1992-07-13
    Hunslet Road, Leeds
    Corporate (6 parents)
    Officer
    2012-05-25 ~ 2016-02-24
    IIF 3 - secretary → ME
  • 2
    BRAIME OILCANS LIMITED - 1984-02-06
    Hunslet Road, Leeds
    Corporate (6 parents)
    Officer
    2012-05-25 ~ 2016-02-24
    IIF 1 - secretary → ME
  • 3
    124 Acomb Road, York, England
    Corporate (2 parents)
    Equity (Company account)
    -2,044 GBP2024-03-31
    Officer
    1997-03-17 ~ 2009-07-31
    IIF 24 - secretary → ME
  • 4
    Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2009-03-20 ~ 2012-02-10
    IIF 40 - director → ME
    2008-05-27 ~ 2012-02-10
    IIF 23 - secretary → ME
  • 5
    T.F. & J.H. BRAIME (HOLDINGS) P.L.C. - 2019-08-09
    Hunslet Road, Leeds
    Corporate (7 parents, 4 offsprings)
    Officer
    2012-10-08 ~ 2016-02-24
    IIF 39 - director → ME
    2012-04-10 ~ 2016-02-24
    IIF 4 - secretary → ME
  • 6
    T.F.& J.H.BRAIME LIMITED - 1981-12-31
    Hunslet Road, Leeds
    Corporate (5 parents)
    Officer
    2012-05-25 ~ 2016-02-24
    IIF 2 - secretary → ME
  • 7
    INTERNATIONAL SCHOOL OF LINGUISTS LIMITED - 2011-07-15
    CARMONA UK LIMITED - 2011-04-19
    TARGETZONE LIMITED - 1994-12-06
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    6,920 GBP2023-12-31
    Officer
    2016-11-16 ~ 2019-02-18
    IIF 36 - director → ME
    2018-01-22 ~ 2019-04-26
    IIF 16 - secretary → ME
  • 8
    100 High Ash Drive, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    18,755 GBP2023-10-31
    Officer
    2016-09-28 ~ 2017-12-01
    IIF 29 - director → ME
    2016-09-28 ~ 2018-01-22
    IIF 7 - secretary → ME
  • 9
    100 High Ash Drive, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1,260,229 GBP2023-12-31
    Officer
    2016-09-03 ~ 2019-02-18
    IIF 27 - director → ME
    2016-11-25 ~ 2017-06-27
    IIF 5 - secretary → ME
  • 10
    SUREWATERS CONSULTANCY LIMITED - 2015-12-01
    Windsor House, Cornwall Road, Harrogate, England
    Corporate (4 parents)
    Officer
    2024-09-01 ~ 2025-02-25
    IIF 25 - director → ME
  • 11
    LINK-UP (LANGUAGES) LIMITED - 2000-09-15
    LINK-UP SERVICES (LANGUAGES) LIMITED - 1987-09-30
    DIMEWAY LIMITED - 1984-03-15
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2019-02-18 ~ 2019-04-26
    IIF 46 - director → ME
    2016-03-03 ~ 2019-02-18
    IIF 51 - director → ME
    2018-01-22 ~ 2019-04-26
    IIF 21 - secretary → ME
  • 12
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    100,219 GBP2023-12-31
    Officer
    2017-02-16 ~ 2019-02-18
    IIF 35 - director → ME
    2018-01-22 ~ 2019-04-26
    IIF 20 - secretary → ME
  • 13
    CALVERPACE LIMITED - 1992-05-13
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    32,480 GBP2023-12-31
    Officer
    2016-11-01 ~ 2019-02-18
    IIF 38 - director → ME
    2018-01-22 ~ 2019-04-26
    IIF 18 - secretary → ME
  • 14
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Officer
    2018-08-06 ~ 2019-02-18
    IIF 44 - director → ME
    2018-08-06 ~ 2019-04-26
    IIF 12 - secretary → ME
  • 15
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Officer
    2016-11-09 ~ 2019-02-18
    IIF 31 - director → ME
    2018-01-22 ~ 2019-04-26
    IIF 10 - secretary → ME
  • 16
    INTERNATIONAL SCHOOL OF LINGUISTS LTD - 2013-10-07
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-04-18 ~ 2019-02-18
    IIF 28 - director → ME
    2018-01-22 ~ 2019-04-26
    IIF 6 - secretary → ME
  • 17
    THEBIGWORD GROUP PLC - 2016-02-04
    THEBIGWORD GROUP LIMITED - 2011-12-23
    THEBIGWORD HOLDINGS LIMITED - 2011-12-23
    INHOCO 3246 LIMITED - 2006-01-03
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents, 9 offsprings)
    Officer
    2019-02-18 ~ 2019-04-26
    IIF 45 - director → ME
    2016-03-03 ~ 2019-02-18
    IIF 37 - director → ME
    2018-01-22 ~ 2019-04-26
    IIF 17 - secretary → ME
  • 18
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-02-18 ~ 2019-04-26
    IIF 43 - director → ME
    2016-06-15 ~ 2019-02-18
    IIF 48 - director → ME
    2018-01-22 ~ 2019-04-26
    IIF 11 - secretary → ME
  • 19
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-03-20 ~ 2019-02-18
    IIF 30 - director → ME
    2018-01-22 ~ 2019-04-26
    IIF 8 - secretary → ME
  • 20
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2019-02-18 ~ 2019-04-26
    IIF 47 - director → ME
    2016-03-03 ~ 2019-02-18
    IIF 52 - director → ME
    2018-01-22 ~ 2019-04-26
    IIF 22 - secretary → ME
  • 21
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-04-19 ~ 2019-02-18
    IIF 34 - director → ME
    2018-01-22 ~ 2019-04-26
    IIF 19 - secretary → ME
  • 22
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Officer
    2016-03-03 ~ 2019-02-18
    IIF 50 - director → ME
    2018-01-22 ~ 2019-04-26
    IIF 14 - secretary → ME
  • 23
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-11-28 ~ 2019-02-18
    IIF 33 - director → ME
    2018-01-22 ~ 2019-04-26
    IIF 15 - secretary → ME
  • 24
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-04-19 ~ 2019-02-18
    IIF 32 - director → ME
    2018-01-22 ~ 2019-04-26
    IIF 13 - secretary → ME
  • 25
    GOULD TECH SOLUTIONS LIMITED - 2021-01-20
    GOULD TECHNOLOGIES LIMITED - 2010-01-16
    AARDVARK TRANSLATION SERVICES LIMITED - 2009-08-04
    AARDVARK INFORMATION SERVICES LIMITED - 1992-03-18
    AARDVARK OFFICE SERVICES LIMITED - 1986-04-30
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Officer
    2019-02-18 ~ 2019-04-26
    IIF 42 - director → ME
    2016-03-03 ~ 2019-02-18
    IIF 49 - director → ME
    2018-01-22 ~ 2019-04-26
    IIF 9 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.