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

Miss Elizabeth Mary Mills

    Related profiles found in government register
  • Miss Elizabeth Mary Mills
    British born in February 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Woodgavil, Banstead, Surrey, SM7 1AA

      IIF 1
  • Miss Elizabeth Mary Mills
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Oakleaf Rise, Far Forest, Kidderminster, DY14 9AE, England

      IIF 2
  • Ms Elizabeth Mary Mills
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5291, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 3
    • icon of address 19 Waldeck Road, 19 Waldeck Road, London, London, W13 8LY, England

      IIF 4
    • icon of address 34-35 Hatton Garden, Hatton Garden, Suite 3270, Unit 3a, London, EC1N 8DX, England

      IIF 5
    • icon of address 34-35 Hatton Garden, Suite 2692, Unit 3a, 34-35 Hatton Garden, London, London, EC1N 8DX, England

      IIF 6
    • icon of address 34-35 Hatton Garden, Suite 3268, Unit 3a, London, EC1N 8DX, England

      IIF 7
    • icon of address 34-35 Hatton Garden, Suite 3269, Unit 3a, London, EC1N 8DX, England

      IIF 8
    • icon of address 30, Woodgavil, Surrey, SM7 1AA, England

      IIF 9
  • Miss Elizabeth Mills
    British born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Woodgavil, Banstead, SM7 1AA, England

      IIF 10
  • Miss Elizabeth Mills
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-35 Hatton Garden, Suite 3268, Unit 3a, London, EC1N 8DX, England

      IIF 11
    • icon of address 34-35 Hatton Garden, Suite 3269, Unit 3a, London, EC1N 8DX, England

      IIF 12
    • icon of address Flat 5, 1 Arborfield Close, London, SW2 3NX, England

      IIF 13
  • Mills, Elizabeth Mary
    British director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Woodgavil, Banstead, SM7 1AA, England

      IIF 14 IIF 15 IIF 16
    • icon of address Flat 8 Yardmaster House, 11 Cross Road, Croydon, CR0 6FB, England

      IIF 17
    • icon of address 41-43, Castle Street, High Wycombe, HP13 6RN, England

      IIF 18 IIF 19 IIF 20
    • icon of address Office 5290, 5290 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 21
    • icon of address Office 5291, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 22
    • icon of address 2, Oakleaf Rise, Far Forest, Kidderminster, DY14 9AE, England

      IIF 23
    • icon of address 19 Waldeck Road, 19 Waldeck Road, London, London, W13 8LY, England

      IIF 24
    • icon of address 34-35 Hatton Garden, Suite 2692, Unit 3a, 34-35 Hatton Garden, London, London, EC1N 8DX, England

      IIF 25
    • icon of address 34-35 Hatton Garden, Suite 3270, Unit 3a, London, EC1N 8DX, England

      IIF 26
  • Mills, Elizabeth
    British director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Woodgavil, Banstead, SM7 1AA, England

      IIF 27
  • Mills, Elizabeth
    British director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-35 Hatton Garden, Suite 3268, Unit 3a, London, EC1N 8DX, England

      IIF 28
    • icon of address 34-35 Hatton Garden, Suite 3269, Unit 3a, London, EC1N 8DX, England

      IIF 29
    • icon of address Flat 5, 1 Arborfield Close, London, SW2 3NX, England

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Flat 5 1 Arborfield Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Oakleaf Rise, Far Forest, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    LEAD MOVEMENT LTD - 2025-06-25
    ANGELISA ENTERPRISES LIMITED - 2023-07-10
    icon of address 34-35 Hatton Garden Suite 3270, Unit 3a, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    42,388 GBP2024-03-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    EMV ENTERPRISES LTD - 2022-09-20
    icon of address 34-35 Hatton Garden Suite 3269, Unit 3a, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    52,792 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 30 Woodgavil, Banstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 16 - Director → ME
  • 6
    MRVM LTD
    - now
    MOCK MANIA LTD - 2023-07-10
    MMP ENTERPRISES LTD - 2022-07-27
    EMPOWERED ENTERPRISES LTD - 2024-04-07
    icon of address 34-35 Hatton Garden Suite 3268, Unit 3a, London, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address Office 5291 58 Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-07-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Office 5290 5290 Peregrine Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address 19 Waldeck Road 19 Waldeck Road, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 30 Woodgavil, Banstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -499,388 GBP2023-03-31
    Officer
    icon of calendar 2022-05-15 ~ 2022-06-24
    IIF 18 - Director → ME
    icon of calendar 2021-03-16 ~ 2022-01-04
    IIF 20 - Director → ME
  • 2
    icon of address 41-43 Castle Street, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184,056 GBP2023-03-31
    Officer
    icon of calendar 2022-04-30 ~ 2022-06-24
    IIF 19 - Director → ME
  • 3
    icon of address 34-35 Hatton Garden Suite 2692, Unit 3a, 34-35 Hatton Garden, London, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    242,740 GBP2024-03-31
    Officer
    icon of calendar 2022-07-10 ~ 2023-08-20
    IIF 15 - Director → ME
    icon of calendar 2022-09-10 ~ 2023-06-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-10 ~ 2022-10-01
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-01 ~ 2023-11-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    EMV ENTERPRISES LTD - 2022-09-20
    icon of address 34-35 Hatton Garden Suite 3269, Unit 3a, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    52,792 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ 2025-04-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ 2023-11-10
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    MRVM LTD
    - now
    MOCK MANIA LTD - 2023-07-10
    MMP ENTERPRISES LTD - 2022-07-27
    EMPOWERED ENTERPRISES LTD - 2024-04-07
    icon of address 34-35 Hatton Garden Suite 3268, Unit 3a, London, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    120 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-24 ~ 2023-11-10
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    VASQUEZ HOLDINGS LTD - 2022-06-17
    VASQUEZ MILLS CONSULTING LTD - 2022-07-05
    icon of address 30 Woodgavil, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-05 ~ 2023-11-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ 2023-08-10
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 7
    icon of address Flat 3 41 Lilford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2021-07-31
    Officer
    icon of calendar 2022-02-04 ~ 2022-03-02
    IIF 17 - Director → 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.