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, Richard James

    Related profiles found in government register
  • Mills, Richard James

    Registered addresses and corresponding companies
    • icon of address 3, Chapel Row, Bath, BA1 1HN, England

      IIF 1 IIF 2
    • icon of address 4, Chapel Row, Bath, BA1 1HN, England

      IIF 3 IIF 4
    • icon of address 9 Cavendish Place, Cavendish Place, Bath, Bath And North East Somerset, BA1 2UB, England

      IIF 5
    • icon of address Clays End Barn, Newton St. Loe, Bath, BA2 9DE, England

      IIF 6 IIF 7 IIF 8
    • icon of address Claysendbarn, G/floor, Clays End Barn, Newton St. Loe, Newton St. Loe, Bath, Somerset, BA2 9DE, United Kingdom

      IIF 10
    • icon of address C/o Nestmoove, 2 Beaufort West, London Road, Bath, BA1 6QB, United Kingdom

      IIF 11
    • icon of address G/floor, Clays End Barn, G/floor, Clays End Barn, Newton St. Loe, Bath, BA2 9DE, England

      IIF 12
    • icon of address G/floor, Clays End Barn, Newton St. Loe, Bath, BA2 9DE, England

      IIF 13 IIF 14 IIF 15
    • icon of address G/foor, Clays End Barn, Newton St. Loe, Bath, BA2 9DE, England

      IIF 17
    • icon of address Ground Floor, Clays End Barn, Newton St. Loe, Bath, BA2 9DE, United Kingdom

      IIF 18
    • icon of address Pm Property Management, G/floor Clays End Barn, Newton St Loe, Bath, Bath And North East Somerset, BA2 9DE, England

      IIF 19
    • icon of address Pm Property Management, Newton St. Loe, Bath, BA2 9DE, England

      IIF 20 IIF 21
    • icon of address Pm Property Services, Newton St. Loe, Bath, BA2 9DE, England

      IIF 22
    • icon of address Pm Property Services (wessex) Limited, Newton St. Loe, Bath, BA2 9DE, England

      IIF 23 IIF 24
    • icon of address Pm Property Services (wessex) Ltd, Ground Floor , Clays End Barn, Newton St Loe, Bath, BA2 9DE, England

      IIF 25 IIF 26
    • icon of address Pm Property Services (wessex) Ltd, Ground Floor, Clays End Barn, Newton St Loe, Bath, BA2 9DE, England

      IIF 27 IIF 28 IIF 29
    • icon of address 50, Downend Road, Downend, Bristol, BS16 5UE, England

      IIF 42
    • icon of address C/o Andrews Leasehold Management, 13-15 High Street, Keynsham, Bristol, BS31 1DP, England

      IIF 43
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 44
  • Mills, Richard

    Registered addresses and corresponding companies
    • icon of address G/floor, Clays End Barn, Newton St. Loe, Bath, BA2 9DE, England

      IIF 45
    • icon of address Pm Property Management, Newton St. Loe, Bath, BA2 9DE, England

      IIF 46
    • icon of address Pm Property Services (wessex) Ltd, Ground Floor, Clays End Barn, Newton St Loe, Bath, BA2 9DE, England

      IIF 47
  • Mills, Richard James
    British

    Registered addresses and corresponding companies
    • icon of address 17 St Martins Court, Combe Down, Bath, Avon, BA2 5RQ

      IIF 48
  • Mills, Richard James
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11c, Kingsmead Square, Bath, BA1 2AB

      IIF 49
  • Mills, Richard James
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Martins Court, Combe Down, Bath, Avon, BA2 5RQ

      IIF 50
    • icon of address 17, St. Martins Court, Midford Road, Bath, BA2 5RQ, United Kingdom

      IIF 51
  • Mills, Richard James
    British project manager born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Martins Court, Combe Down, Bath, Avon, BA2 5RQ

      IIF 52
  • Mills, Richard James
    British property manager born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Martins Court, Combe Down, Bath, Avon, BA2 5RQ

      IIF 53
  • Mr Richard James Mills
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11c, Kingsmead Square, Bath, BA1 2AB

      IIF 54
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Ground Floor Clays End Barn, Newton St. Loe, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    icon of address 17 Saint Martins Court, Midford Road Bath, Bath & North East Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-29 ~ dissolved
    IIF 52 - Director → ME
  • 3
    icon of address 11c Kingsmead Square, Bath
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 48
  • 1
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham
    Active Corporate (3 parents)
    Equity (Company account)
    11,419 GBP2023-12-30
    Officer
    icon of calendar 2019-10-10 ~ 2022-03-22
    IIF 35 - Secretary → ME
  • 2
    icon of address Property Link Estates, 30 Charles Street, Bath
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2019-10-10 ~ 2022-03-21
    IIF 31 - Secretary → ME
  • 3
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    70 GBP2024-12-24
    Officer
    icon of calendar 2017-02-28 ~ 2022-03-22
    IIF 37 - Secretary → ME
  • 4
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2025-03-30
    Officer
    icon of calendar 2015-08-01 ~ 2020-09-03
    IIF 2 - Secretary → ME
  • 5
    icon of address 11 Kensington Place, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,866 GBP2024-01-29
    Officer
    icon of calendar 2013-12-14 ~ 2019-06-09
    IIF 6 - Secretary → ME
  • 6
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-10-10 ~ 2022-03-21
    IIF 40 - Secretary → ME
  • 7
    icon of address 11 Waveney Road, Keynsham, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2020-02-25 ~ 2022-03-21
    IIF 23 - Secretary → ME
  • 8
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-01-30 ~ 2022-03-21
    IIF 30 - Secretary → ME
  • 9
    icon of address C/o Nestmoove, 4 Queen Street, Bath, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,731 GBP2024-01-31
    Officer
    icon of calendar 2019-11-13 ~ 2022-03-22
    IIF 32 - Secretary → ME
  • 10
    icon of address 4 Queen Street, Bath, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2021-06-21 ~ 2022-03-21
    IIF 22 - Secretary → ME
  • 11
    icon of address C/o Nestmoove, 4 Queen Street, Bath, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,116 GBP2023-11-30
    Officer
    icon of calendar 2016-07-28 ~ 2020-09-08
    IIF 7 - Secretary → ME
  • 12
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-05-27 ~ 2022-03-21
    IIF 47 - Secretary → ME
  • 13
    icon of address Tudor House 1 Church Hill, Ravensden, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-30 ~ 2021-04-16
    IIF 42 - Secretary → ME
  • 14
    icon of address Unit 6 Pickwick Place, Park Lane, Corsham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-07-02 ~ 2020-10-20
    IIF 1 - Secretary → ME
  • 15
    SELKIRK ROSE MANAGEMENT COMPANY LIMITED - 1997-10-09
    icon of address Flat 3 26 Marlborough Buildings, Bath, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2015-03-09 ~ 2021-04-07
    IIF 8 - Secretary → ME
  • 16
    icon of address The Garden Flat, 27 Park Street, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,244 GBP2024-06-30
    Officer
    icon of calendar 2014-03-01 ~ 2018-06-26
    IIF 9 - Secretary → ME
  • 17
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-29
    Officer
    icon of calendar 2015-09-17 ~ 2022-03-21
    IIF 34 - Secretary → ME
  • 18
    icon of address 3 Monmouth Place, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2019-10-10 ~ 2022-03-21
    IIF 39 - Secretary → ME
  • 19
    icon of address 4-5 Bridge Street, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    icon of calendar 2020-03-23 ~ 2022-03-22
    IIF 46 - Secretary → ME
  • 20
    icon of address Basement Flat, 32b Park Street, Bath Basement Flat, 32b Park Street, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-02-16 ~ 2022-03-22
    IIF 19 - Secretary → ME
  • 21
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2019-10-10 ~ 2022-03-22
    IIF 36 - Secretary → ME
  • 22
    icon of address C/o Nestmoove, 4 Queen Street, Bath, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,780 GBP2024-03-31
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-01
    IIF 14 - Secretary → ME
  • 23
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2015-11-25 ~ 2022-03-22
    IIF 27 - Secretary → ME
  • 24
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-02-25 ~ 2022-03-21
    IIF 24 - Secretary → ME
  • 25
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ 2022-03-22
    IIF 10 - Secretary → ME
  • 26
    icon of address Brook Farm, West Kington, Chippenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-10-10 ~ 2022-03-21
    IIF 41 - Secretary → ME
  • 27
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-09-27 ~ 2022-05-17
    IIF 5 - Secretary → ME
  • 28
    icon of address 1 Belmont, Bath, Bath & Nort East Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-01-10 ~ 2022-03-22
    IIF 38 - Secretary → ME
  • 29
    icon of address 17 Saint Martins Court, Midford Road Bath, Bath & North East Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-04 ~ 2006-08-08
    IIF 48 - Secretary → ME
  • 30
    icon of address 1 Combe Royal Crescent, Bathwick, Bath, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-03-02 ~ 2022-02-15
    IIF 21 - Secretary → ME
  • 31
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2016-04-15 ~ 2022-03-22
    IIF 12 - Secretary → ME
  • 32
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-06-29
    Officer
    icon of calendar 2020-01-26 ~ 2022-03-21
    IIF 33 - Secretary → ME
  • 33
    icon of address C/o Nestmoove, 4 Queen Street, Bath, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,035 GBP2024-08-31
    Officer
    icon of calendar 2019-12-12 ~ 2020-09-01
    IIF 11 - Secretary → ME
  • 34
    ANDERCREST PROPERTIES LIMITED - 2000-04-20
    icon of address 2 Hampton Hall, Warminster Road, Bath, England
    Active Corporate (7 parents)
    Equity (Company account)
    23,126 GBP2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2014-03-13
    IIF 44 - Secretary → ME
  • 35
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (14 parents)
    Equity (Company account)
    20 GBP2024-09-30
    Officer
    icon of calendar 2016-06-22 ~ 2021-01-02
    IIF 13 - Secretary → ME
  • 36
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (7 parents)
    Equity (Company account)
    181 GBP2024-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2020-01-23
    IIF 15 - Secretary → ME
  • 37
    icon of address 28 The Circus, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ 2022-05-11
    IIF 20 - Secretary → ME
  • 38
    icon of address 9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    icon of calendar 2017-06-19 ~ 2019-08-17
    IIF 45 - Secretary → ME
  • 39
    icon of address Frome Medical Centre, Enos Way, Frome, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-11-30
    Officer
    icon of calendar 2007-11-22 ~ 2008-10-01
    IIF 50 - Director → ME
  • 40
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,541 GBP2024-12-31
    Officer
    icon of calendar 2016-02-22 ~ 2021-08-09
    IIF 3 - Secretary → ME
  • 41
    icon of address 11c Kingsmead Square, Bath
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-02-25 ~ 2022-03-22
    IIF 51 - Director → ME
  • 42
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2022-03-22
    IIF 29 - Secretary → ME
  • 43
    LIME GROVE (BATH) RESIDENTS' MANAGEMENT COMPANY LIMITED - 2016-10-01
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (9 parents)
    Equity (Company account)
    13,108 GBP2024-04-30
    Officer
    icon of calendar 2016-07-12 ~ 2022-03-21
    IIF 16 - Secretary → ME
  • 44
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    350 GBP2025-03-31
    Officer
    icon of calendar 2017-01-12 ~ 2020-02-19
    IIF 43 - Secretary → ME
  • 45
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (8 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2016-11-09 ~ 2022-03-22
    IIF 17 - Secretary → ME
  • 46
    icon of address C/o 1 Belmont, Lansdown Road, Bath, Bath & North East Somerset
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar ~ 2023-07-27
    IIF 53 - Director → ME
    icon of calendar 2016-01-19 ~ 2022-03-21
    IIF 28 - Secretary → ME
  • 47
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (8 parents)
    Equity (Company account)
    84 GBP2024-03-31
    Officer
    icon of calendar 2019-12-19 ~ 2021-10-18
    IIF 4 - Secretary → ME
  • 48
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-28
    Officer
    icon of calendar 2022-03-21 ~ 2022-03-21
    IIF 26 - Secretary → ME
    icon of calendar 2013-07-22 ~ 2022-03-21
    IIF 25 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.