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

Ellena Milkins

    Related profiles found in government register
  • Ellena Milkins
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Victoria Street, Pontycymer, Bridgend, CF32 8NN

      IIF 1
    • icon of address Office 1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY, United Kingdom

      IIF 2
    • icon of address Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 3
    • icon of address 9, Broadfields, Astley Village, Chorley, PR7 1XS

      IIF 4
    • icon of address 37, Gloucester Road, Gloucester, GL1 5TJ

      IIF 5
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B95 6SX

      IIF 6
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 7 IIF 8
    • icon of address 87, Narrowleaf Drive, Ringwood, BH24 3FR

      IIF 9
    • icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 10
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 11
    • icon of address Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 12
  • Ellena Milkins
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR, United Kingdom

      IIF 13
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 14
    • icon of address 24, Briar Place, Eastbourne, East Sussex, BN23 8DB, United Kingdom

      IIF 15
    • icon of address 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 16
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 17
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 18
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 19
    • icon of address 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 20 IIF 21
    • icon of address 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, United Kingdom

      IIF 22
    • icon of address 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 23
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 24
  • Milkins, Ellena
    British consultant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Victoria Street, Pontycymer, Bridgend, CF32 8NN

      IIF 25
    • icon of address Office 1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY, United Kingdom

      IIF 26
    • icon of address Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 27
    • icon of address 9, Broadfields, Astley Village, Chorley, PR7 1XS

      IIF 28
    • icon of address 37, Gloucester Road, Gloucester, GL1 5TJ

      IIF 29
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B95 6SX

      IIF 30
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 31 IIF 32
    • icon of address 87, Narrowleaf Drive, Ringwood, BH24 3FR

      IIF 33
    • icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 34
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 35
    • icon of address Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 36
  • Milkins, Ellena
    British consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR, United Kingdom

      IIF 37
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 38
    • icon of address 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 39
    • icon of address 70, Austhorpe Road, Cross Gates, Leeds, LS15 8DZ, United Kingdom

      IIF 40
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 41
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 42
    • icon of address 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 43 IIF 44
    • icon of address 7 Hutchinson Court, Padnall Road, Romford, RM6 5ET

      IIF 45
    • icon of address 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 46
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 47
    • icon of address 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    BLOSSOMTHORNE LTD - 2020-07-31
    icon of address 1 Hamilton Close, Pennar, Pembroke Dock, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -431 GBP2021-04-05
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-12
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-03-12
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34 GBP2024-04-05
    Officer
    icon of calendar 2020-01-23 ~ 2020-02-19
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-02-19
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address 9 Howard Cloe Way, Aldershot, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    142 GBP2021-04-05
    Officer
    icon of calendar 2020-02-04 ~ 2020-03-03
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-03-03
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41 GBP2021-04-05
    Officer
    icon of calendar 2020-02-12 ~ 2020-03-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-03-26
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 7 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Equity (Company account)
    236 GBP2022-04-05
    Officer
    icon of calendar 2021-05-20 ~ 2021-06-09
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2021-06-09
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    353 GBP2022-04-05
    Officer
    icon of calendar 2021-05-24 ~ 2021-06-11
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ 2021-06-11
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    166 GBP2022-04-05
    Officer
    icon of calendar 2021-05-21 ~ 2021-06-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-06-10
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-27 ~ 2021-06-14
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-06-14
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91 GBP2022-04-05
    Officer
    icon of calendar 2021-05-28 ~ 2021-06-16
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2021-06-16
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    icon of address Rs2-6 Ivy Business Centre Crown Street, Failsworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    76 GBP2024-04-05
    Officer
    icon of calendar 2021-05-25 ~ 2021-06-13
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2021-06-13
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    BLOSSOMSWEET LTD - 2020-08-07
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350 GBP2024-04-05
    Officer
    icon of calendar 2020-02-06 ~ 2020-03-08
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-03-08
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    icon of address 37 Hartington Road, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ 2021-08-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ 2021-08-24
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 9 Broadfields, Astley Village, Chorley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ 2021-08-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2021-08-25
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 18 Gertrude Street, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ 2021-08-26
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2021-08-26
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    BLOSSOMRHYTHM LTD - 2020-08-17
    icon of address 3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    453 GBP2024-04-05
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-07
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-05-04
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    icon of address 8 Windermere Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115 GBP2022-04-05
    Officer
    icon of calendar 2021-08-11 ~ 2021-08-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ 2021-08-26
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-08-13 ~ 2021-09-13
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2021-09-13
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,509 GBP2024-04-05
    Officer
    icon of calendar 2021-08-16 ~ 2021-09-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ 2021-09-13
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-26 ~ 2019-09-11
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-09-11
    IIF 18 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-09 ~ 2019-08-13
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2019-08-13
    IIF 16 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,036 GBP2024-04-05
    Officer
    icon of calendar 2019-07-23 ~ 2019-08-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2019-08-15
    IIF 21 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2024-04-05
    Officer
    icon of calendar 2019-07-27 ~ 2019-08-21
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-27 ~ 2019-08-21
    IIF 20 - Ownership of shares – 75% or more OE
  • 23
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-30 ~ 2019-09-17
    IIF 38 - Director → ME
  • 24
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    149 GBP2021-04-05
    Officer
    icon of calendar 2019-09-11 ~ 2019-10-24
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-10-24
    IIF 19 - Ownership of shares – 75% or more OE

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.