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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mills, Michael Peter

    Related profiles found in government register
  • Mills, Michael Peter
    British

    Registered addresses and corresponding companies
    • Basement Flat, 20 Palmeira Square, Hove, Sussex, BN3 2JN

      IIF 1
    • Park Cottage, 54 Park Road, Moggerhanger, MK44 3RN

      IIF 2 IIF 3
    • Grantas Dene Holcot Road, Brixworth, Northampton, Northamptonshire, NN6 9BS

      IIF 4 IIF 5
  • Mills, Michael Peter
    British company director

    Registered addresses and corresponding companies
    • 52 Olivier Court, Union Street, Bedford, MK40 2UU

      IIF 6
    • Hillside High Street, Pavenham, Bedford, Bedfordshire, MK43 7PD

      IIF 7 IIF 8
  • Mills, Michael Peter
    British director

    Registered addresses and corresponding companies
    • Park Cottage, 54 Park Road, Moggerhanger, MK44 3RN

      IIF 9 IIF 10
  • Mills, Michael Peter
    British finance director

    Registered addresses and corresponding companies
    • Basement Flat, 20 Palmeira Square, Hove, Sussex, BN3 2JN

      IIF 11
  • Mills, Michael Peter
    British born in February 1948

    Registered addresses and corresponding companies
    • Park Cottage, 54 Park Road, Moggerhanger, MK44 3RN

      IIF 12 IIF 13
    • Grantas Dene Holcot Road, Brixworth, Northampton, Northamptonshire, NN6 9BS

      IIF 14 IIF 15
  • Mills, Michael Peter
    British company director born in February 1948

    Registered addresses and corresponding companies
  • Mills, Michael Peter
    British director born in February 1948

    Registered addresses and corresponding companies
    • Park Cottage, 54 Park Road, Moggerhanger, MK44 3RN

      IIF 29
  • Mills, Michael Peter
    British finance director born in February 1948

    Registered addresses and corresponding companies
    • Hillside High Street, Pavenham, Bedford, Bedfordshire, MK43 7PD

      IIF 30
  • Mills, Michael Peter

    Registered addresses and corresponding companies
  • Mills, Michael Peter
    born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Palmeira Square, Hove, BN3 2JN

      IIF 41
    • 32, Church Road, Hove, East Sussex, BN3 2FN, England

      IIF 42
    • Basement Flat, 20 Palmeira Square, Hove, East Sussex, BN3 2JN

      IIF 43
  • Mills, Michael Peter
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Palmeira Square, Hove, East Sussex, BN3 2JN, England

      IIF 44
    • Basement Flat, 20 Palmeira Square, Hove, Sussex, BN3 2JN

      IIF 45 IIF 46
  • Mills, Michael Peter
    British accountant born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Palmeira Square, Hove, BN3 2JN, United Kingdom

      IIF 47
    • 20a, Palmeira Squre, Hove, BN3 2JN, United Kingdom

      IIF 48
    • Hma House, 78 Durham Road, Suites 7 To 10, London, SW20 0TL, England

      IIF 49
  • Mills, Michael Peter
    British company director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Palmeira Square, Hove, BN3 2JN, England

      IIF 50
    • 32 Church Road, Hove, BN3 2FN, England

      IIF 51
    • Basement Flat, 20 Palmeira Square, Hove, Sussex, BN3 2JN, United Kingdom

      IIF 52
  • Mills, Michael Peter
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Palmeira Square, Hove, BN3 2JN, United Kingdom

      IIF 53
    • 20a, Palmeria Square, Hove, BN3 2JN, United Kingdom

      IIF 54
  • Mills, Michael Peter
    British finance director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Michael Peter
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Church Road, Hove, BN3 2FN, England

      IIF 62
    • 32, Church Road, Hove, East Sussex, BN3 2FN, United Kingdom

      IIF 63
  • Mills, Michael Peter
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Church Road, Hove, East Sussex, BN3 2FN, England

      IIF 64
    • 32, Church Road, Hove, East Sussex, BN3 2FN, United Kingdom

      IIF 65
  • Mr Michael Peter Mills
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Palmeira Square, Hove, BN3 2JN

      IIF 66
    • 20a, Palmeira Square, Hove, BN3 2JN, England

      IIF 67
    • 32 Church Road, Hove, BN3 2FN, England

      IIF 68
    • 32, Church Road, Hove, East Sussex, BN3 2FN, England

      IIF 69
  • Mr Michael Peter Mills
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Church Road, Hove, BN3 2FN, England

      IIF 70
    • 32, Church Road, Hove, East Sussex, BN3 2FN, United Kingdom

      IIF 71 IIF 72
child relation
Offspring entities and appointments 45
  • 1
    20 PALMEIRA SQUARE MANAGEMENT LTD.
    03620499
    26 Turner Place, School Road, Hove, United Kingdom, United Kingdom
    Active Corporate (17 parents)
    Officer
    2008-03-31 ~ 2019-05-16
    IIF 60 - Director → ME
  • 2
    ADDLEISURE 2004 LIMITED
    - now 05145664 06912163... (more)
    ADD LEISURE LIMITED - 2004-09-06
    1st Floor Waterside House, 47-49 Kentish Town Road, London, England
    Dissolved Corporate (9 parents)
    Officer
    2007-08-23 ~ 2009-10-05
    IIF 59 - Director → ME
  • 3
    ADDLEISURE 2009 LIMITED
    - now 06912163 05145664... (more)
    FINLAW 617 LIMITED
    - 2009-06-02 06912163 07208456... (more)
    1st Floor Waterside House, 47-49 Kentish Town Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2009-05-26 ~ 2009-10-05
    IIF 57 - Director → ME
  • 4
    ADDLEISURE CONSULTING LIMITED
    - now 05370276
    ADDKIT LIMITED - 2005-07-06
    1st Floor Waterside House, 47-49 Kentish Town Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2007-08-23 ~ 2009-10-05
    IIF 61 - Director → ME
  • 5
    ANGEL REALISATIONS 1 LIMITED - now
    THE SLUG & LETTUCE GROUP LIMITED - 2005-06-28
    GROSVENOR INNS PLC
    - 1998-06-12 02676948
    DE FACTO 256 LIMITED
    - 1992-05-14 02676948 02774703... (more)
    C/o Pricewaterhousecoopers, 12 Plumtree Court, London
    Dissolved Corporate (26 parents)
    Officer
    1992-04-30 ~ 1995-09-30
    IIF 14 - Director → ME
    1992-04-30 ~ 1995-10-30
    IIF 4 - Secretary → ME
  • 6
    ANGEL REALISATIONS 2 LIMITED - now
    SLUG & LETTUCE LIMITED
    - 2005-06-28 02676949
    S&L ACQUISITIONS LIMITED
    - 1992-06-10 02676949
    DE FACTO 257 LIMITED - 1992-04-30
    7 More London Riverside, London
    Dissolved Corporate (21 parents)
    Officer
    1992-05-11 ~ 1995-09-30
    IIF 15 - Director → ME
    1992-05-11 ~ 1995-09-30
    IIF 5 - Secretary → ME
  • 7
    BARRACUDA PUB COMPANY LIMITED - now
    THE AMBISHUS PUB COMPANY PLC
    - 2000-12-12 03425098
    SIRENIA PLC
    - 1997-11-25 03425098 02989948
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (19 parents)
    Officer
    1997-10-03 ~ 2000-10-24
    IIF 24 - Director → ME
    1997-10-03 ~ 1997-10-16
    IIF 7 - Secretary → ME
  • 8
    BEVERLY HILLS VAPOR (EUROPE) LIMITED
    09114540
    49 Havelock Road, Bromley
    Dissolved Corporate (2 parents)
    Officer
    2015-04-01 ~ 2016-11-04
    IIF 54 - Director → ME
  • 9
    BIDSTACK GROUP PLC - now
    KIN GROUP PLC - 2018-09-18
    FITBUG HOLDINGS PLC - 2017-05-05
    ADDLEISURE PLC.
    - 2009-12-21 04466195 11798301... (more)
    RTI FIFTEEN PLC - 2004-09-06
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (46 parents, 5 offsprings)
    Officer
    2007-08-23 ~ 2009-10-05
    IIF 55 - Director → ME
    2007-08-23 ~ 2009-07-29
    IIF 11 - Secretary → ME
  • 10
    BIFAQ LLP
    OC358407
    20a Palmeira Square, Hove
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 11
    CLOUD AIRPORT SPAS LIMITED
    08543350
    Cvr Global Ltd, 20 Furnival Street, London
    Dissolved Corporate (7 parents)
    Officer
    2015-09-18 ~ 2016-11-07
    IIF 52 - Director → ME
  • 12
    COMMINS & ASSOCIATES LIMITED - now
    GREEN WALKIN LIMITED
    - 2001-06-26 02333209
    ARNIDOL LIMITED
    - 1989-02-07 02333209
    Premier Business House 43-45 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, England
    Dissolved Corporate (9 parents)
    Officer
    (before 1991-03-31) ~ 1993-09-30
    IIF 16 - Director → ME
  • 13
    CYH DEVELOPMENTS LIMITED
    09542005
    32 Church Road, Hove, East Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-14 ~ 2017-11-29
    IIF 64 - Director → ME
  • 14
    DORMANT RM LIMITED
    - now NI632807
    VAPOUR DISTRIBUTION LIMITED
    - 2016-03-18 NI632807 NI632856
    Vapour Distribution, 72 Royal Avenue, Belfast, Co Antrim, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2015-08-05 ~ 2016-11-05
    IIF 53 - Director → ME
  • 15
    ENERGY SAVING DEVELOPMENTS LIMITED
    07891198
    20a Palmeira Squre, Hove
    Dissolved Corporate (1 parent)
    Officer
    2011-12-23 ~ dissolved
    IIF 48 - Director → ME
    2011-12-23 ~ dissolved
    IIF 39 - Secretary → ME
  • 16
    ENRICHTECH LIMITED
    04005588
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (28 parents, 2 offsprings)
    Officer
    2000-07-20 ~ 2003-10-01
    IIF 18 - Director → ME
    2000-07-20 ~ 2003-04-11
    IIF 34 - Secretary → ME
  • 17
    EZ-RUNNER LIMITED
    - now 04388399 06630371
    DIGITAL PLANTATION LIMITED
    - 2008-12-03 04388399
    Atherton Bailey Llp, Arundel House 1 Amberley Court Whitworth Road, County Oak Crawley, West Sussex
    Dissolved Corporate (11 parents)
    Officer
    2007-08-23 ~ 2009-10-06
    IIF 56 - Director → ME
  • 18
    FINLAW 591 LIMITED
    - now 06630371 06279367... (more)
    EZ-RUNNER LIMITED
    - 2008-12-03 06630371 04388399
    FINLAW 591 LIMITED
    - 2008-07-08 06630371 06279367... (more)
    Unit 10 Utopia Village, 7 Chalcot Road, Primrose Hill, London
    Dissolved Corporate (4 parents)
    Officer
    2008-06-25 ~ dissolved
    IIF 45 - Director → ME
  • 19
    G.I.M. SERVICES LIMITED
    - now 02666455
    GROSVENOR INNS MANAGEMENT LIMITED
    - 1993-03-16 02666455
    BECKGLADE LIMITED
    - 1992-01-08 02666455
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (15 parents)
    Officer
    1991-12-09 ~ 1992-05-20
    IIF 28 - Director → ME
    1992-05-20 ~ 1993-09-19
    IIF 6 - Secretary → ME
  • 20
    GLOBANECT LIMITED
    10411079
    20a Palmeira Square, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 68 - Has significant influence or control OE
  • 21
    GOLDEN PHEASANT RESTAURANT LIMITED
    01375864
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (26 parents)
    Officer
    2000-08-07 ~ 2003-10-01
    IIF 27 - Director → ME
    2000-08-07 ~ 2003-04-11
    IIF 8 - Secretary → ME
  • 22
    HARPPLAN LIMITED
    01518479
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (29 parents)
    Officer
    2000-08-07 ~ 2003-10-01
    IIF 19 - Director → ME
    2000-08-07 ~ 2003-04-11
    IIF 33 - Secretary → ME
  • 23
    HOKEY COKEY PARTNERS LIMITED
    09536843
    32 Church Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-04-10 ~ 2017-11-29
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    JODSAL LIMITED
    - now 04028125
    SOUTHSMART LIMITED
    - 2000-09-08 04028125
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (30 parents, 1 offspring)
    Officer
    2000-07-18 ~ 2003-10-01
    IIF 20 - Director → ME
    2000-07-18 ~ 2003-06-02
    IIF 36 - Secretary → ME
  • 25
    KIN WELLNESS LIMITED - now
    FITBUG LIMITED
    - 2017-04-04 05029624 10462876
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (18 parents)
    Officer
    2007-08-23 ~ 2009-10-05
    IIF 58 - Director → ME
  • 26
    L A FITNESS LIMITED - now
    L A FITNESS PLC
    - 2005-08-31 03224406 02357146... (more)
    L.A. LEISURE LIMITED
    - 1999-10-08 03224406 01728962
    CHIMEREEL LIMITED - 1996-09-17
    C/o Pure Gym Limited, Town Centre House, Leeds
    Active Corporate (33 parents, 18 offsprings)
    Officer
    1998-05-20 ~ 2005-07-05
    IIF 17 - Director → ME
  • 27
    LASIG REALISATIONS 2 LIMITED - now
    LAS IGUANAS LIMITED - 2020-10-29
    METRODINER LIMITED
    - 2006-06-01 02479566
    TASKMAP LIMITED - 1994-04-11
    Ship Canal House, 8th Floor, 98, King Street, Manchester
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    1996-09-13 ~ 2001-01-19
    IIF 23 - Director → ME
  • 28
    MILL HOUSE INNS (LEASEHOLDS) LIMITED
    - now 02902824
    MILL HOUSE PROPERTY SERVICES LIMITED - 1995-04-11
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (31 parents, 3 offsprings)
    Officer
    2000-08-07 ~ 2003-10-01
    IIF 22 - Director → ME
    2000-08-07 ~ 2003-04-11
    IIF 31 - Secretary → ME
  • 29
    MILL HOUSE INNS (RETFORD) LIMITED
    - now 03437031
    CHALKFRAME LIMITED - 1997-10-31
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    2000-08-07 ~ 2003-10-01
    IIF 25 - Director → ME
    2000-08-07 ~ 2003-04-11
    IIF 32 - Secretary → ME
  • 30
    MILL HOUSE INNS (TRADING) LIMITED
    - now 03003875
    RULEGATE LIMITED - 1995-02-22
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (31 parents, 2 offsprings)
    Officer
    2000-08-07 ~ 2003-10-01
    IIF 21 - Director → ME
    2000-08-07 ~ 2003-04-11
    IIF 35 - Secretary → ME
  • 31
    MILL HOUSE INNS LIMITED
    - now 03003870
    MILL HOUSE INNS (HOLDINGS) LIMITED - 1997-07-30
    WITHERTON LIMITED - 1995-02-22
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (34 parents, 3 offsprings)
    Officer
    2000-08-07 ~ 2003-10-01
    IIF 26 - Director → ME
    2000-08-07 ~ 2003-04-11
    IIF 37 - Secretary → ME
  • 32
    MPM & ASSOCIATES LLP
    - now OC356826 07433573
    PALMEIRA MANAGEMENT LLP
    - 2015-05-21 OC356826 07433573
    20a Palmeira Square, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2010-07-30 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 33
    N.G.I. CONSULTANCY LIMITED
    - now 03051594
    NOVELFIGURE LIMITED
    - 1995-07-21 03051594
    Equipoise House, Grove Place, Bedford
    Dissolved Corporate (4 parents)
    Officer
    1995-06-26 ~ dissolved
    IIF 46 - Director → ME
    1995-06-26 ~ dissolved
    IIF 1 - Secretary → ME
  • 34
    OI! BAGEL TRADING LIMITED
    - now 03593876
    OI! BAGEL LIMITED - 2001-02-12
    60 Gray's Inn Road, London, England
    Active Corporate (21 parents)
    Officer
    2003-08-19 ~ 2008-08-06
    IIF 30 - Director → ME
  • 35
    OVAL (2013) LIMITED
    05298211 03090342... (more)
    43-45 Portman Square, London
    Dissolved Corporate (11 parents)
    Officer
    2005-10-24 ~ 2008-05-20
    IIF 13 - Director → ME
    2005-10-24 ~ 2007-01-26
    IIF 3 - Secretary → ME
  • 36
    PALMEIRA MANAGEMENT LTD
    - now 07433573 OC356826
    MPM & ASSOCIATES LIMITED
    - 2015-05-21 07433573 OC356826
    PALMEIRA INTRODUCTIONS LIMITED
    - 2012-08-22 07433573
    20a Palmeira Square, Hove
    Dissolved Corporate (1 parent)
    Officer
    2010-11-09 ~ dissolved
    IIF 47 - Director → ME
    2010-11-09 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 37
    PHLVR LIMITED
    10587632
    20a Palmeira Square, Hove, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 38
    RA REALISATIONS LIMITED - now
    RESTAURANTS AT WORK LIMITED
    - 2010-12-02 03065316
    Duff And Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (16 parents)
    Officer
    2005-10-28 ~ 2008-05-20
    IIF 29 - Director → ME
    2005-10-28 ~ 2007-03-30
    IIF 9 - Secretary → ME
    2005-10-28 ~ 2007-01-26
    IIF 10 - Secretary → ME
  • 39
    RESTAURANTS @ SCHOOLS LIMITED
    05406202
    Kings Lodge, 28 Church Street, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2005-03-29 ~ 2008-05-20
    IIF 12 - Director → ME
    2005-03-29 ~ 2007-01-26
    IIF 2 - Secretary → ME
  • 40
    THE NEUROFIBROMATOSIS ASSOCIATION
    03798407
    44 Coombe Lane, London, United Kingdom
    Active Corporate (47 parents)
    Officer
    2011-07-09 ~ 2016-06-25
    IIF 49 - Director → ME
  • 41
    VODCAKE LIMITED
    10797877
    Unit E6, Beach Road, Newhaven, England
    Active Corporate (5 parents)
    Officer
    2017-06-01 ~ 2020-03-11
    IIF 62 - Director → ME
    Person with significant control
    2017-06-01 ~ 2020-03-03
    IIF 70 - Has significant influence or control OE
  • 42
    YELO ARCHITECTS LIMITED
    07135147
    Begbies Traynor (central) Llp 26, Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2013-04-01 ~ 2017-07-24
    IIF 44 - Director → ME
  • 43
    YELO VISION LLP
    OC384171
    Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-09 ~ 2017-07-24
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 69 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    YELO WOLF LIMITED
    08492508
    32 Church Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2013-04-17 ~ dissolved
    IIF 40 - Secretary → ME
  • 45
    ZING VODK LIMITED
    - now 08388478
    VODK LTD
    - 2016-11-29 08388478
    LUCKY 9 MANAGEMENT LIMITED
    - 2015-05-11 08388478
    77 Sutton Road, Seaford, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2014-10-01 ~ 2020-03-11
    IIF 63 - Director → ME
    Person with significant control
    2016-11-01 ~ 2020-03-03
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors 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 22 April 2026 and licensed under the Open Government Licence v3.0.