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

Ms Millie Jane Russell

    Related profiles found in government register
  • Ms Millie Jane Russell
    British born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, United Kingdom

      IIF 4 IIF 5
    • icon of address Midlake House, Hillock Lane, Gresford, Wrexham, LL12 8YL, Wales

      IIF 6
  • Miss Millie Jane Russell
    British born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosehill House, Pygons Hill Lane, Lydiate, Liverpool, L31 4JF, England

      IIF 7
  • Ms Millie Russell
    English born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Big Help Project, Link Road, Huyton, Liverpool, Merseyside, L36 6AP, England

      IIF 8
  • Miss Millie Jane Russell
    British born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosehill House, Pygons Hill Lane, Lydiate, Liverpool, Merseyside, L31 4JF, United Kingdom

      IIF 9
    • icon of address Williams And Co Pelican House, 119c, Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 10 IIF 11
  • Russell, Millie Jane
    British director born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 12
    • icon of address Dept 3792, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 13
    • icon of address Midlake House, Hillock Lane, Gresford, Wrexham, LL12 8YL, Wales

      IIF 14
  • Russell, Millie Jane
    British property developer sales born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosehill House, Pygons Hill Lane, Lydiate, Liverpool, L31 4JF, England

      IIF 15
  • Millie Russell
    British born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Russell, Millie Jane
    British property developer sales born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosehill House, Pygons Hill Lane, Lydiate, Liverpool, Merseyside, L31 4JF, United Kingdom

      IIF 20
    • icon of address Rosehill House, Pygons Hill Lane, Lyidate, Liverpool, Merseyside, L31 4JF, United Kingdom

      IIF 21
    • icon of address Williams And Co Pelican House, 119c, Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 22
  • Russell, Millie Jane
    British property developer/sales born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosehill House, Pygons Hill Lane, Lydiate, Liverpool, Merseyside, L31 4JF, United Kingdom

      IIF 23
  • Russell, Millie Jane
    British property developing/sales born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosehill House, Pygons Hill Lane, Lydiate, Liverpool, Merseyside, L31 4JF, United Kingdom

      IIF 24
  • Russell, Millie Jane
    British web designer born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosehill House, Pygons Hill Lane, Lydiate, Liverpool, Merseyside, L31 4JF, United Kingdom

      IIF 25
    • icon of address Williams And Co Pelican House, 119c, Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 201 Haverstock Hill Second Floor C/o Fkgb, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 201 Haverstock Hill Second Floor C/o Fkgb, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Williams And Co Pelican House 119c, Eastbank Street, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    PROPSERV GROUP NORTH WEST LIMITED - 2024-12-17
    icon of address Midlake House Hillock Lane, Gresford, Wrexham, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4385, 13563216 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Rosehill House Pygons Hill Lane, Lydiate, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    RUSSELL PROPERTY ENTERPRISES GROUP LTD - 2022-09-29
    AFFORD ENERGY GROUP LTD - 2022-08-24
    FAT PIG CREATIVE LIMITED - 2021-02-17
    icon of address Midlake House Off Hillock Lane, Gresford, Wrexham, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ 2023-05-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ 2023-05-19
    IIF 7 - Has significant influence or control OE
  • 2
    icon of address Big Help Project Link Road, Huyton, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-05-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Midlake House Hillock Lane, Gresford, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ 2023-05-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2023-05-19
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -539 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-05-07 ~ 2022-09-02
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MELIA PROPERTY GROUP WARRINGTON LIMITED - 2023-07-14
    icon of address 300 St. Marys Road, Garston, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,923 GBP2024-07-31
    Officer
    icon of calendar 2021-07-26 ~ 2021-07-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2022-07-24
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PROPSERV GROUP NORTH WEST LIMITED - 2024-12-17
    icon of address Midlake House Hillock Lane, Gresford, Wrexham, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2023-05-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 2023-05-19
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Williams And Co Pelican House 119c, Eastbank Street, Southport, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ 2023-05-16
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2023-05-19
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    icon of address Midlake House Hillock Lane, Gresford, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2023-06-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-06-22
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    icon of address Midlake House Hillock Lane, Gresford, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-04-02 ~ 2023-05-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2023-05-18
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.