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

Jason Mills

    Related profiles found in government register
  • Jason Mills
    English born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 23 Victoria Square, Clifton, Bristol, BS8 4ES, United Kingdom

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
    • Windmill Farm Estate, Notting Hill Way, Nr. Chapel Allerton, Wedmore, Somerset, BS26 2PP, England

      IIF 4
  • Mr Jason Mills
    English born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mills, Jason
    English born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windmill Farm Estate, Notting Hill Way, Nr. Chapel Allerton, Wedmore, Somerset, BS26 2PP, England

      IIF 6
  • Mills, Jason
    English company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7 IIF 8
  • Mills, Jason
    English director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mills, Jason
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 2 Wood Street, Queen Square, Bath, BA1 2JQ

      IIF 10
    • Concorde House, 18, Concorde Road, Bristol, BS34 5TB, United Kingdom

      IIF 11
    • 2, The Pyjama Factory, Abbey Street, Crewkerne, TA18 7HY, England

      IIF 12 IIF 13 IIF 14
  • Mills, Jason
    born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mills, Jason
    British chartered planner born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Leigh Lodge, Forton, Chard, Somerset, TA20 4HW

      IIF 16
    • The Abbey, Preston Yeovil, Somerset, BA20 2EN

      IIF 17
  • Mills, Jason
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Leigh Lodge, Forton, Chard, Somerset, TA20 4HW

      IIF 18
  • Mills, Jason
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 2 Wood Street, Queen Square, Bath, BA1 2JQ, England

      IIF 19
    • Regency House, 2 Wood Street, Queen Square, Bath, BA1 2LQ, England

      IIF 20
  • Mills, Jason
    British property developer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 21
  • Mills, Jason
    British director born in June 1973

    Registered addresses and corresponding companies
    • 21 Charleville Mews, Rails Head Road, St Margarets, London, TW7 7BW

      IIF 22
  • Mills, Jason
    British property developer born in June 1973

    Registered addresses and corresponding companies
    • 21 Charleville Mews, Rails Head Road, St Margarets, London, TW7 7BW

      IIF 23
  • Mills, Jason

    Registered addresses and corresponding companies
    • 2, The Pyjama Factory, Abbey Street, Crewkerne, TA18 7HY, England

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 17
  • 1
    ABBEY MANOR CAPITAL PARTNERS LIMITED
    06580158
    The Abbey, Preston Road, Yeovil, Somerset
    Active Corporate (10 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2008-04-29 ~ 2011-04-08
    IIF 16 - Director → ME
  • 2
    ABBEY MANOR GROUP LIMITED
    - now 00131358
    BARTLETT CONSTRUCTION GROUP LIMITED - 1997-12-12
    The Abbey, Preston Yeovil, Somerset
    Active Corporate (22 parents, 11 offsprings)
    Net Assets/Liabilities (Company account)
    32,120,234 GBP2024-06-30
    Officer
    2007-09-05 ~ 2011-04-08
    IIF 17 - Director → ME
  • 3
    ALCHEMIST REAL ESTATE LTD
    15399563
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-09 ~ 2024-10-12
    IIF 9 - Director → ME
    Person with significant control
    2024-01-09 ~ 2024-10-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BAKEHOUSE MEWS (YEOVIL) MANAGEMENT COMPANY LIMITED
    07885424
    No 2 Bakehouse Mews, Orchard Street, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2011-12-16 ~ 2014-06-12
    IIF 20 - Director → ME
  • 5
    BROOKLANDS WORKS LTD
    - now 11802637
    ASSETTO CORSA MOTOR WORKS LTD
    - 2022-01-28 11802637
    SEQUOIA REAL ESTATE CAPITAL LIMITED
    - 2020-02-25 11802637 13941578
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2024-02-28
    Officer
    2019-02-01 ~ 2024-04-03
    IIF 7 - Director → ME
    2019-02-01 ~ 2024-04-03
    IIF 25 - Secretary → ME
    Person with significant control
    2019-02-01 ~ 2024-04-03
    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
  • 6
    LONDON AND REGIONAL PROPERTIES LIMITED
    - now 02909660 02241896, 02878092
    KEWMADE LIMITED - 1995-02-01
    8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (18 parents, 4 offsprings)
    Officer
    2006-02-23 ~ 2007-07-03
    IIF 22 - Director → ME
  • 7
    RIVERSIDE COURT (ISLEWORTH) LIMITED
    04492948 04579699
    19 Charleville Mews, Railshead Road, Isleworth, England
    Active Corporate (11 parents)
    Equity (Company account)
    4,808 GBP2024-06-24
    Officer
    2005-03-11 ~ 2006-07-31
    IIF 23 - Director → ME
  • 8
    SEQUOIA LAND & PROPERTY (FORESTRY) LIMITED
    08699090
    Regency House 2 Wood Street, Queen Square, Bath
    Dissolved Corporate (2 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 13 - Director → ME
    2013-09-20 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    SEQUOIA LAND & PROPERTY (LONDON) LIMITED
    - now 08698876
    SEQUOIA LAND & PROPERTY (BONSOIR HOUSE) LIMITED
    - 2016-02-24 08698876
    Regency House 2 Wood Street, Queen Square, Bath
    Dissolved Corporate (2 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 14 - Director → ME
  • 10
    SEQUOIA LAND & PROPERTY (SHIRT FACTORY) LTD
    08699120
    Regency House 2 Wood Street, Queen Square, Bath
    Dissolved Corporate (2 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 10 - Director → ME
  • 11
    SEQUOIA LAND & PROPERTY LTD
    - now 06840592
    SEQUOIA LAND & PROPERTY GROUP LTD
    - 2016-09-06 06840592
    SEQUOIA LAND & PROPERTY LIMITED
    - 2013-10-07 06840592
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2009-03-09 ~ 2009-03-10
    IIF 18 - Director → ME
    2011-04-11 ~ 2016-10-16
    IIF 21 - Director → ME
  • 12
    SEQUOIA MOTOR WORKS LIMITED
    - now 08698805
    SEQUOIA LAND & PROPERTY (TAILORS YARD) LIMITED
    - 2016-02-24 08698805
    Regency House 2 Wood Street, Queen Square, Bath
    Dissolved Corporate (2 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 12 - Director → ME
  • 13
    SEQUOIA REAL ESTATE CAPITAL LTD
    13941578 11802637
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-25 ~ 2024-04-10
    IIF 8 - Director → ME
    Person with significant control
    2022-02-25 ~ 2024-04-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SEQUOIA REAL ESTATE LLP
    OC425885
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-01 ~ 2024-05-12
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2019-02-01 ~ 2024-05-10
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove members OE
    IIF 1 - Right to surplus assets - 75% or more OE
  • 15
    THE PYJAMA FACTORY (MANAGEMENT COMPANY) LIMITED
    08287124
    Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,344 GBP2024-11-30
    Officer
    2012-11-08 ~ 2015-11-10
    IIF 19 - Director → ME
  • 16
    WINDMILL FARM ESTATE (SOMERSET) LTD
    - now 14262324
    WINDMILL FARM (SOMERSET) LTD
    - 2024-10-25 14262324
    OAK FARM (COTSWOLDS) LTD
    - 2023-05-09 14262324
    Windmill Farm (somerset) Ltd Notting Hill Way, Nr. Chapel Allerton, Axbridge, Somerset, England
    Active Corporate (4 parents)
    Officer
    2022-07-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    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
  • 17
    YTL DEVELOPMENTS (UK) LIMITED
    10495341
    Wessex Water Operations Centre Claverton Down Road, Claverton Down, Bath, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2018-05-15 ~ 2018-09-28
    IIF 11 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.